EQUITIX HAYABUSA 3 LIMITED

Register to unlock more data on OkredoRegister

EQUITIX HAYABUSA 3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08953432

Incorporation date

21/03/2014

Size

Full

Contacts

Registered address

Registered address

3rd Floor, South Building, 200 Aldersgate Street, London EC1A 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2014)
dot icon27/10/2025
Termination of appointment of Sanil Waghela as a director on 2025-10-01
dot icon27/10/2025
Appointment of Liam David Hill as a director on 2025-10-01
dot icon08/10/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon07/10/2025
Full accounts made up to 2024-12-31
dot icon21/07/2025
Secretary's details changed for Csc Fiduciary Services (Uk) Limited on 2025-07-21
dot icon14/07/2025
Director's details changed for Sanil Waghela on 2025-05-30
dot icon09/12/2024
Secretary's details changed for Intertrust Fiduciary Services (Uk) Limited on 2024-12-09
dot icon09/10/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon19/09/2024
Full accounts made up to 2023-12-31
dot icon05/10/2023
Appointment of Intertrust Fiduciary Services (Uk) Limited as a secretary on 2023-10-05
dot icon29/09/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon04/04/2023
Termination of appointment of Ffion Boshell as a director on 2023-03-31
dot icon04/04/2023
Termination of appointment of Hugh Barnabas Crossley as a director on 2023-03-31
dot icon04/04/2023
Termination of appointment of Sion Laurence Jones as a director on 2023-03-31
dot icon04/04/2023
Appointment of Sanil Waghela as a director on 2023-03-31
dot icon04/04/2023
Appointment of Robert Alistair Martin Gillespie as a director on 2023-03-31
dot icon20/10/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon21/09/2022
Termination of appointment of Geoffrey Allan Jackson as a director on 2022-08-15
dot icon20/09/2022
Full accounts made up to 2021-12-31
dot icon01/11/2021
Termination of appointment of Jonathan Charles Smith as a director on 2021-10-25
dot icon01/11/2021
Appointment of Ms Ffion Boshell as a director on 2021-10-25
dot icon28/10/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon13/10/2021
Full accounts made up to 2020-12-31
dot icon23/02/2021
Full accounts made up to 2019-12-31
dot icon29/10/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon10/03/2020
Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 2020-03-10
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon24/09/2019
Confirmation statement made on 2019-09-24 with updates
dot icon29/04/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon25/04/2019
Appointment of Mr Sion Laurence Jones as a director on 2019-04-25
dot icon28/06/2018
Full accounts made up to 2017-12-31
dot icon09/05/2018
Termination of appointment of Nicholas Giles Burley Parker as a director on 2018-05-04
dot icon05/04/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon08/06/2017
Full accounts made up to 2016-12-31
dot icon28/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon20/05/2016
Full accounts made up to 2015-12-31
dot icon24/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon12/10/2015
Director's details changed for Mr Jonathan Charles Smith on 2015-10-12
dot icon26/06/2015
Full accounts made up to 2014-12-31
dot icon17/06/2015
Previous accounting period shortened from 2015-03-31 to 2014-12-31
dot icon10/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon19/02/2015
Appointment of Mr Jonathan Charles Smith as a director on 2015-01-27
dot icon19/02/2015
Termination of appointment of Keith John Maddin as a director on 2015-01-30
dot icon12/09/2014
Registration of charge 089534320001, created on 2014-08-22
dot icon21/03/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boshell, Ffion
Director
25/10/2021 - 31/03/2023
148
Crossley, Hugh Barnabas
Director
21/03/2014 - 31/03/2023
268
Waghela, Sanil
Director
31/03/2023 - 01/10/2025
102
Hill, Liam David
Director
01/10/2025 - Present
102
Jones, Siôn Laurence
Director
25/04/2019 - 31/03/2023
281

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EQUITIX HAYABUSA 3 LIMITED

EQUITIX HAYABUSA 3 LIMITED is an(a) Active company incorporated on 21/03/2014 with the registered office located at 3rd Floor, South Building, 200 Aldersgate Street, London EC1A 4HD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EQUITIX HAYABUSA 3 LIMITED?

toggle

EQUITIX HAYABUSA 3 LIMITED is currently Active. It was registered on 21/03/2014 .

Where is EQUITIX HAYABUSA 3 LIMITED located?

toggle

EQUITIX HAYABUSA 3 LIMITED is registered at 3rd Floor, South Building, 200 Aldersgate Street, London EC1A 4HD.

What does EQUITIX HAYABUSA 3 LIMITED do?

toggle

EQUITIX HAYABUSA 3 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for EQUITIX HAYABUSA 3 LIMITED?

toggle

The latest filing was on 27/10/2025: Termination of appointment of Sanil Waghela as a director on 2025-10-01.