EQUITIX RENAISSANCE (S) IV GP LIMITED

EQUITIX RENAISSANCE (S) IV GP LIMITED

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

    Company NameEQUITIX RENAISSANCE (S) IV GP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC522556
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of EQUITIX RENAISSANCE (S) IV GP LIMITED?

    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is EQUITIX RENAISSANCE (S) IV GP LIMITED located?

    Registered Office Address
    Avondale House Suite 1l-1o
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EQUITIX RENAISSANCE (S) IV GP LIMITED?

    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 RENAISSANCE (S) IV GP LIMITED?

    Last Confirmation Statement Made Up ToOct 31, 2026
    Next Confirmation Statement DueNov 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2025
    OverdueNo

    What are the latest filings for EQUITIX RENAISSANCE (S) IV GP LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed

    2 pagesCH01

    Appointment of Equitix Management Services Limited as a secretary on Nov 01, 2025

    2 pagesAP04

    Termination of appointment of Joanne Stonehouse Fyfe as a director on Nov 01, 2025

    1 pagesTM01

    Appointment of Mr Christopher Edwin Walker as a director on Nov 01, 2025

    2 pagesAP01

    Confirmation statement made on Oct 31, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    27 pagesAA

    Confirmation statement made on Dec 14, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Joseph Charles Bayston Jones as a director on Oct 04, 2024

    1 pagesTM01

    Appointment of Mrs Joanne Stonehouse Fyfe as a director on Oct 04, 2024

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2023

    32 pagesAA

    Confirmation statement made on Dec 14, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    22 pagesAA

    Director's details changed

    2 pagesCH01

    Confirmation statement made on Dec 14, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    23 pagesAA

    Confirmation statement made on Dec 14, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    23 pagesAA

    Registered office address changed from C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland to Avondale House Suite 1L-1O Strathclyde Business Park Bellshill ML4 3NJ on Jul 22, 2021

    1 pagesAD01

    Confirmation statement made on Dec 14, 2020 with no updates

    3 pagesCS01

    Amended accounts for a dormant company made up to Dec 31, 2019

    23 pagesAAMD

    Registered office address changed from Avondale House Suite 1L-1O Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland to C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on Nov 21, 2020

    1 pagesAD01

    Registered office address changed from C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland to Avondale House Suite 1L-1O Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on Nov 20, 2020

    1 pagesAD01

    Registered office address changed from Avondale House Suite 1L-1O Strathclyde Business Park Bellshill ML4 3NJ Scotland to C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on Nov 16, 2020

    1 pagesAD01

    Director's details changed for Mrs Charlotte Sophie Ellen Douglass on Nov 09, 2020

    2 pagesCH01

    Appointment of Mr Joseph Charles Bayston Jones as a director on Sep 09, 2020

    2 pagesAP01

    Who are the officers of EQUITIX RENAISSANCE (S) IV GP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EQUITIX MANAGEMENT SERVICES LIMITED
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Secretary
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06904246
    342191500001
    DOUGLASS, Charlotte Sophie Ellen
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    England
    Director
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    England
    United KingdomBritish245967540001
    WALKER, Christopher Edwin
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House Suite 1l-1o
    Scotland
    Director
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House Suite 1l-1o
    Scotland
    United KingdomBritish267835110001
    FYFE, Joanne Stonehouse
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House Suite 1l-1o
    Scotland
    Director
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House Suite 1l-1o
    Scotland
    United KingdomBritish276748410001
    JONES, Joseph Charles Bayston
    Aldersgate Street
    3rd Floor (South)
    EC1A 4HD London
    200
    England
    Director
    Aldersgate Street
    3rd Floor (South)
    EC1A 4HD London
    200
    England
    EnglandBritish272917120001
    JONES, Sion Laurence
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    United KingdomBritish203223170001
    SMITH, Jonathan Charles
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    United KingdomBritish201598520001
    WALKER, Christopher Edwin
    Suite 1l-1o
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House
    Scotland
    Director
    Suite 1l-1o
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House
    Scotland
    United KingdomBritish267835110001

    Who are the persons with significant control of EQUITIX RENAISSANCE (S) IV GP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Charterhouse Square
    EC1M 6EH London
    10-11
    United Kingdom
    Apr 06, 2016
    Charterhouse Square
    EC1M 6EH London
    10-11
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUk/England & Wales
    Place RegisteredCompanies House
    Registration Number5972500
    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