EQUITIX MA 1 SOCIAL INFRASTRUCTURE LIMITED

EQUITIX MA 1 SOCIAL INFRASTRUCTURE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEQUITIX MA 1 SOCIAL INFRASTRUCTURE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12545300
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EQUITIX MA 1 SOCIAL INFRASTRUCTURE LIMITED?

    • Activities of open-ended investment companies (64304) / Financial and insurance activities

    Where is EQUITIX MA 1 SOCIAL INFRASTRUCTURE LIMITED located?

    Registered Office Address
    3rd Floor, South Building
    200 Aldersgate Street
    EC1A 4HD London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of EQUITIX MA 1 SOCIAL INFRASTRUCTURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    EQUITIX MA 1 INFRASTRUCTURE B LIMITEDApr 02, 2020Apr 02, 2020

    What are the latest accounts for EQUITIX MA 1 SOCIAL INFRASTRUCTURE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for EQUITIX MA 1 SOCIAL INFRASTRUCTURE LIMITED?

    Last Confirmation Statement Made Up ToApr 01, 2025
    Next Confirmation Statement DueApr 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 01, 2024
    OverdueNo

    What are the latest filings for EQUITIX MA 1 SOCIAL INFRASTRUCTURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for Intertrust Fiduciary Services (Uk) Limited on Dec 09, 2024

    1 pagesCH04

    Termination of appointment of Ffion Lowri Boshell as a director on Sep 04, 2024

    1 pagesTM01

    Appointment of Robert Alistair Martin Gillespie as a director on Sep 04, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Confirmation statement made on Apr 01, 2024 with no updates

    3 pagesCS01

    Appointment of Intertrust Fiduciary Services (Uk) Limited as a secretary on Oct 05, 2023

    2 pagesAP04

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Director's details changed for Mr David John Harding on Mar 31, 2023

    2 pagesCH01

    Confirmation statement made on Apr 01, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Ffion Lowri Boshell as a director on Oct 25, 2021

    2 pagesAP01

    Appointment of Mr David John Harding as a director on Mar 31, 2023

    2 pagesAP01

    Termination of appointment of Sion Laurence Jones as a director on Mar 31, 2023

    1 pagesTM01

    Termination of appointment of Hugh Barnabas Crossley as a director on Mar 31, 2023

    1 pagesTM01

    Termination of appointment of Ffion Boshell as a director on Mar 31, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Termination of appointment of Geoffrey Allan Jackson as a director on Aug 15, 2022

    1 pagesTM01

    Registration of charge 125453000002, created on Aug 01, 2022

    43 pagesMR01

    Confirmation statement made on Apr 01, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Ffion Boshell as a director on Oct 25, 2021

    2 pagesAP01

    Termination of appointment of Jonathan Charles Smith as a director on Oct 25, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Confirmation statement made on Apr 01, 2021 with no updates

    3 pagesCS01

    Registration of charge 125453000001, created on Dec 18, 2020

    42 pagesMR01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 24, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 23, 2020

    RES15

    Current accounting period shortened from Apr 30, 2021 to Dec 31, 2020

    1 pagesAA01

    Who are the officers of EQUITIX MA 1 SOCIAL INFRASTRUCTURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC FIDUCIARY SERVICES (UK) LIMITED
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Secretary
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05081658
    122922720115
    GILLESPIE, Robert Alistair Martin
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    United Kingdom
    United KingdomBritishFinance Director326811210001
    HARDING, David John
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    C/O 3rd Floor
    United Kingdom
    Director
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    C/O 3rd Floor
    United Kingdom
    United KingdomBritishChartered Accountant166693370002
    BOSHELL, Ffion
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    EnglandBritishCfo288151090001
    BOSHELL, Ffion Lowri
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    EnglandBritishCfo289633620001
    CROSSLEY, Hugh Barnabas
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    United Kingdom
    United KingdomBritishDirector238767400001
    JACKSON, Geoffrey Allan
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    United Kingdom
    United KingdomBritishDirector79174450007
    JONES, Sion Laurence
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    United Kingdom
    United KingdomBritishDirector203223170001
    SMITH, Jonathan Charles
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    United Kingdom
    EnglandBritishDirector253697260001

    Who are the persons with significant control of EQUITIX MA 1 SOCIAL INFRASTRUCTURE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Equitix Ma 1 Capital Eurobond B Limited
    200 Aldersgate Street
    London
    EC1A 4HD Ec1a 4hd
    3rd Floor, South Building
    Apr 02, 2020
    200 Aldersgate Street
    London
    EC1A 4HD Ec1a 4hd
    3rd Floor, South Building
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number12350926
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0