EQUITIX HIGHWAYS 2 LIMITED

Register to unlock more data on OkredoRegister

EQUITIX HIGHWAYS 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07450135

Incorporation date

24/11/2010

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 24/11/2010)
dot icon28/11/2025
Confirmation statement made on 2025-11-16 with updates
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 icon29/09/2025
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 icon20/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon04/10/2024
Full accounts made up to 2023-12-31
dot icon30/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon20/11/2023
Change of details for Equitix Capital Eurobond 2 Ltd as a person with significant control on 2016-04-06
dot icon05/10/2023
Appointment of Intertrust Fiduciary Services (Uk) Limited as a secretary on 2023-10-05
dot icon23/09/2023
Full accounts made up to 2022-12-31
dot icon04/04/2023
Termination of appointment of Ffion Lowri 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 icon10/03/2023
Change of details for Equitix Capital Eurobond 2 Ltd as a person with significant control on 2016-04-06
dot icon10/03/2023
Change of details for Equitix Capital Eurobond 2 Ltd as a person with significant control on 2023-03-09
dot icon29/11/2022
Termination of appointment of Ffion Boshell as a director on 2022-03-25
dot icon29/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon20/09/2022
Full accounts made up to 2021-12-31
dot icon16/09/2022
Termination of appointment of Geoffrey Allan Jackson as a director on 2022-08-15
dot icon31/03/2022
Appointment of Ms Ffion Boshell as a director on 2022-03-25
dot icon29/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon04/11/2021
Termination of appointment of Jonathan Charles Smith as a director on 2021-11-04
dot icon04/11/2021
Appointment of Ffion Boshell as a director on 2021-11-04
dot icon13/10/2021
Full accounts made up to 2020-12-31
dot icon22/04/2021
Satisfaction of charge 074501350004 in full
dot icon22/04/2021
Satisfaction of charge 074501350002 in full
dot icon22/04/2021
Satisfaction of charge 074501350001 in full
dot icon22/04/2021
Satisfaction of charge 074501350005 in full
dot icon08/04/2021
Registration of charge 074501350006, created on 2021-03-30
dot icon17/12/2020
Satisfaction of charge 074501350003 in full
dot icon23/11/2020
Full accounts made up to 2019-12-31
dot icon16/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon10/03/2020
Registered office address changed from 10-11 Charterhouse Square London EC1M 6EH to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 2020-03-10
dot icon10/12/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon12/09/2019
Full accounts made up to 2018-12-31
dot icon04/07/2019
Registration of charge 074501350005, created on 2019-06-27
dot icon28/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon29/06/2018
Full accounts made up to 2017-12-31
dot icon09/05/2018
Termination of appointment of Nicholas Parker as a director on 2018-05-04
dot icon28/03/2018
Appointment of Mr Sion Laurence Jones as a director on 2018-03-28
dot icon24/11/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon08/06/2017
Full accounts made up to 2016-12-31
dot icon24/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon06/07/2016
Registration of charge 074501350004, created on 2016-06-29
dot icon20/05/2016
Full accounts made up to 2015-12-31
dot icon03/12/2015
Memorandum and Articles of Association
dot icon25/11/2015
Resolutions
dot icon24/11/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon10/11/2015
Registration of charge 074501350003, created on 2015-11-04
dot icon15/10/2015
Director's details changed for Mr Jonathan Charles Smith on 2015-10-15
dot icon05/10/2015
Auditor's resignation
dot icon04/06/2015
Full accounts made up to 2014-12-31
dot icon05/05/2015
Director's details changed for Mr Nicholas Parker on 2015-05-01
dot icon19/02/2015
Termination of appointment of Keith John Maddin as a director on 2015-01-30
dot icon18/02/2015
Appointment of Mr Jonathan Charles Smith as a director on 2015-01-27
dot icon18/02/2015
Registration of charge 074501350002, created on 2015-02-05
dot icon24/11/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon06/05/2014
Full accounts made up to 2013-12-31
dot icon20/01/2014
Director's details changed for Mr Hugh Barnabas Crossley on 2014-01-16
dot icon04/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon04/12/2013
Director's details changed for Mr Nicholas Parker on 2013-11-14
dot icon04/12/2013
Director's details changed for Mr Keith John Maddin on 2013-11-14
dot icon04/12/2013
Director's details changed for Mr Hugh Barnabas Crossley on 2013-11-14
dot icon04/12/2013
Registered office address changed from Boundary House 91-93 Charterhouse Street London EC1M 6HR United Kingdom on 2013-12-04
dot icon04/12/2013
Director's details changed for Mr Geoffrey Allan Jackson on 2013-11-14
dot icon21/11/2013
Registration of charge 074501350001, created on 2013-11-19
dot icon13/05/2013
Full accounts made up to 2012-12-31
dot icon26/11/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon04/05/2012
Full accounts made up to 2011-12-31
dot icon24/11/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon26/05/2011
Director's details changed for Mr Hugh Barnabas Crossley on 2011-05-26
dot icon26/05/2011
Director's details changed for Mr Geoffrey Allan Jackson on 2011-05-26
dot icon26/05/2011
Director's details changed for Mr Keith John Maddin on 2011-05-26
dot icon26/05/2011
Director's details changed for Mr Nicholas Parker on 2011-05-26
dot icon09/03/2011
Current accounting period extended from 2011-11-30 to 2011-12-31
dot icon24/11/2010
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
16/11/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Siôn Laurence
Director
28/03/2018 - 31/03/2023
281
Boshell, Ffion
Director
25/03/2022 - 25/03/2022
148
Crossley, Hugh Barnabas
Director
24/11/2010 - 31/03/2023
268
CSC FIDUCIARY SERVICES (UK) LIMITED
Corporate Secretary
05/10/2023 - Present
222
Gillespie, Robert Alistair Martin
Director
31/03/2023 - Present
155

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 HIGHWAYS 2 LIMITED

EQUITIX HIGHWAYS 2 LIMITED is an(a) Active company incorporated on 24/11/2010 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 HIGHWAYS 2 LIMITED?

toggle

EQUITIX HIGHWAYS 2 LIMITED is currently Active. It was registered on 24/11/2010 .

Where is EQUITIX HIGHWAYS 2 LIMITED located?

toggle

EQUITIX HIGHWAYS 2 LIMITED is registered at 3rd Floor, South Building, 200 Aldersgate Street, London EC1A 4HD.

What does EQUITIX HIGHWAYS 2 LIMITED do?

toggle

EQUITIX HIGHWAYS 2 LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for EQUITIX HIGHWAYS 2 LIMITED?

toggle

The latest filing was on 28/11/2025: Confirmation statement made on 2025-11-16 with updates.