EQUITIX MA SPRING CAPITAL EUROBOND LTD

EQUITIX MA SPRING CAPITAL EUROBOND LTD

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

    Company NameEQUITIX MA SPRING CAPITAL EUROBOND LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12762499
    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 SPRING CAPITAL EUROBOND LTD?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is EQUITIX MA SPRING CAPITAL EUROBOND LTD 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 SPRING CAPITAL EUROBOND LTD?

    Previous Company Names
    Company NameFromUntil
    EQUITIX MA SPRING HOLDCO LTDSep 10, 2020Sep 10, 2020
    HACKREMCO (NO. 2661) LIMITEDJul 23, 2020Jul 23, 2020

    What are the latest accounts for EQUITIX MA SPRING CAPITAL EUROBOND LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EQUITIX MA SPRING CAPITAL EUROBOND LTD?

    Last Confirmation Statement Made Up ToJul 22, 2026
    Next Confirmation Statement DueAug 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 22, 2025
    OverdueNo

    What are the latest filings for EQUITIX MA SPRING CAPITAL EUROBOND LTD?

    Filings
    DateDescriptionDocumentType

    Appointment of Liam David Hill as a director on Oct 01, 2025

    2 pagesAP01

    Termination of appointment of Sanil Waghela as a director on Oct 01, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    Confirmation statement made on Jul 22, 2025 with no updates

    3 pagesCS01

    Secretary's details changed for Csc Fiduciary Services (Uk) Limited on Jul 21, 2025

    1 pagesCH04

    Director's details changed for Sanil Waghela on May 30, 2025

    2 pagesCH01

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

    1 pagesCH04

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Confirmation statement made on Jul 22, 2024 with no updates

    3 pagesCS01

    Appointment of Robert Alistair Martin Gillespie as a director on Mar 01, 2024

    2 pagesAP01

    Termination of appointment of Rosemary Lucy Jude Deeley as a director on Mar 01, 2024

    1 pagesTM01

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

    2 pagesAP04

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Confirmation statement made on Jul 22, 2023 with no updates

    3 pagesCS01

    Change of details for Equitix Holdings Ltd as a person with significant control on Sep 16, 2020

    2 pagesPSC05

    Appointment of Rosemary Lucy Jude Deeley as a director on Mar 31, 2023

    2 pagesAP01

    Appointment of Sanil Waghela 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 Lowri Boshell as a director on Mar 31, 2023

    1 pagesTM01

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

    1 pagesTM01

    Confirmation statement made on Jul 22, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Termination of appointment of Jonathan Charles Smith as a director on Nov 23, 2021

    1 pagesTM01

    Appointment of Ms Ffion Boshell as a director on Nov 23, 2021

    2 pagesAP01

    Who are the officers of EQUITIX MA SPRING CAPITAL EUROBOND LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC FIDUCIARY SERVICES (UK) LIMITED
    5 Churchill Place
    E14 5HU London
    10th Floor
    United Kingdom
    Secretary
    5 Churchill Place
    E14 5HU London
    10th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05081658
    122922720063
    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 KingdomBritish320038980001
    HILL, Liam David
    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 KingdomBritish341852690001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    United Kingdom
    Secretary
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2600095
    147306890001
    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
    EnglandBritish289633620001
    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 KingdomBritish238767400001
    DEELEY, Rosemary Lucy Jude
    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
    EnglandBritish213533580001
    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 KingdomBritish79174450007
    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 KingdomBritish203223170001
    NEWCOMBE, Paul Alan
    Silk Street
    EC2Y 8HQ London
    One
    United Kingdom
    Director
    Silk Street
    EC2Y 8HQ London
    One
    United Kingdom
    United KingdomBritish202798400001
    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
    EnglandBritish253697260001
    WAGHELA, Sanil
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    United Kingdom
    Director
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    United Kingdom
    United KingdomBritish307550630002

    Who are the persons with significant control of EQUITIX MA SPRING CAPITAL EUROBOND LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Equitix Holdings Ltd
    3rd Floor, South Building
    EC1A 4HD London
    200 Aldersgate Street
    England
    Sep 16, 2020
    3rd Floor, South Building
    EC1A 4HD London
    200 Aldersgate Street
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredEngland
    Registration Number05972500
    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.
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    United Kingdom
    Jul 23, 2020
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number2600095
    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.

    What are the latest statements on persons with significant control for EQUITIX MA SPRING CAPITAL EUROBOND LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 16, 2020Sep 16, 2020The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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