EQUITIX HOLDINGS LTD

Register to unlock more data on OkredoRegister

EQUITIX HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05972500

Incorporation date

19/10/2006

Size

Group

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 19/10/2006)
dot icon12/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon29/12/2025
Director's details changed for Mr Sion Laurence Jones on 2025-12-23
dot icon04/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon07/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon05/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon09/01/2024
Group of companies' accounts made up to 2022-12-31
dot icon27/09/2023
Appointment of Mr Paul Richard Winters as a director on 2023-09-27
dot icon27/09/2023
Termination of appointment of Peter Sandor Roughton as a secretary on 2023-09-27
dot icon27/09/2023
Appointment of Mr Edward Faulkner as a secretary on 2023-09-27
dot icon06/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon10/01/2023
Termination of appointment of Belinda Jane Berkeley as a director on 2022-12-23
dot icon22/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon08/09/2022
Director's details changed for Mr Peter Sandor Roughton on 2022-09-08
dot icon30/08/2022
Termination of appointment of Geoffrey Allan Jackson as a director on 2022-08-15
dot icon16/03/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon05/01/2022
Group of companies' accounts made up to 2020-12-31
dot icon28/10/2021
Director's details changed for Ms Ffion Boshell on 2021-10-28
dot icon20/10/2021
Termination of appointment of Jonathan Charles Smith as a director on 2021-09-27
dot icon20/10/2021
Appointment of Ms Ffion Boshell as a director on 2021-09-27
dot icon05/08/2021
Change of details for Pace Bidco Limited as a person with significant control on 2020-03-09
dot icon20/04/2021
Confirmation statement made on 2021-02-07 with updates
dot icon25/02/2021
Appointment of Ms Belinda Jane Berkeley as a director on 2021-02-22
dot icon20/01/2021
Satisfaction of charge 059725000005 in full
dot icon20/01/2021
Satisfaction of charge 059725000004 in full
dot icon14/01/2021
Statement of capital following an allotment of shares on 2020-11-13
dot icon01/12/2020
Registration of charge 059725000005, created on 2020-11-24
dot icon20/11/2020
Group of companies' accounts made up to 2019-12-31
dot icon04/03/2020
Registered office address changed from 3rd Floor, South Building, Aldersgate Street London EC1A 4HD England to 3rd Floor, South Building, 200 Aldersgate Street London EC1A 4HD on 2020-03-04
dot icon04/03/2020
Registered office address changed from 10-11 Charterhouse Square London EC1M 6EH to 3rd Floor, South Building, Aldersgate Street London EC1A 4HD on 2020-03-04
dot icon10/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon15/10/2019
Appointment of Mr Achal Prakash Bhuwania as a director on 2019-10-01
dot icon03/10/2019
Appointment of Mr Peter Sandor Roughton as a director on 2019-10-01
dot icon28/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon30/05/2019
Termination of appointment of Reade Eugene Griffith as a director on 2019-05-13
dot icon30/05/2019
Appointment of Mr Sean Andrew Côte as a director on 2019-05-13
dot icon13/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon21/12/2018
Satisfaction of charge 059725000003 in full
dot icon21/12/2018
Registration of charge 059725000004, created on 2018-12-12
dot icon05/10/2018
Appointment of Mr Reade Eugene Griffith as a director on 2018-10-01
dot icon05/10/2018
Termination of appointment of Patrick Giles Gauntlet Dear as a director on 2018-10-01
dot icon28/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon11/05/2018
Termination of appointment of Nicholas Parker as a director on 2018-05-04
dot icon11/05/2018
Termination of appointment of Nicholas Parker as a director on 2018-05-04
dot icon10/04/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon20/07/2017
Satisfaction of charge 059725000001 in full
dot icon20/07/2017
Satisfaction of charge 059725000002 in full
dot icon14/07/2017
Registration of charge 059725000003, created on 2017-07-10
dot icon19/04/2017
Group of companies' accounts made up to 2016-12-31
dot icon14/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon09/02/2017
Appointment of Mr Sion Laurence Jones as a director on 2017-02-06
dot icon03/10/2016
Termination of appointment of Hugh Barnabas Crossley as a secretary on 2016-09-26
dot icon03/10/2016
Appointment of Mr Peter Sandor Roughton as a secretary on 2016-09-26
dot icon20/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon01/03/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon18/01/2016
Particulars of variation of rights attached to shares
dot icon18/01/2016
Change of share class name or designation
dot icon18/01/2016
Resolutions
dot icon05/10/2015
Auditor's resignation
dot icon07/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon05/05/2015
Director's details changed for Mr Nicholas Parker on 2015-05-01
dot icon23/04/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon06/03/2015
Memorandum and Articles of Association
dot icon06/03/2015
Resolutions
dot icon03/03/2015
Appointment of Mr Patrick Giles Gauntlet Dear as a director on 2015-02-02
dot icon25/02/2015
Appointment of Mr Jonathan Charles Smith as a director on 2015-01-27
dot icon25/02/2015
Termination of appointment of Keith John Maddin as a director on 2015-01-30
dot icon23/02/2015
Registration of charge 059725000002, created on 2015-02-13
dot icon19/02/2015
Registration of charge 059725000001, created on 2015-02-13
dot icon24/06/2014
Statement of capital following an allotment of shares on 2014-06-10
dot icon24/06/2014
Resolutions
dot icon25/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon07/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon16/01/2014
Director's details changed for Mr Hugh Barnabas Crossley on 2014-01-16
dot icon13/11/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon13/11/2013
Registered office address changed from , Boundary House, 91-93 Charterhouse Street, London, EC1M 6HR on 2013-11-13
dot icon02/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon26/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon04/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon26/01/2012
Annual return made up to 2011-10-19 with full list of shareholders
dot icon06/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon27/05/2011
Director's details changed for Mr Nicholas Parker on 2011-05-27
dot icon27/05/2011
Director's details changed for Mr Hugh Barnabas Crossley on 2011-05-27
dot icon08/02/2011
Resolutions
dot icon08/02/2011
Resolutions
dot icon06/01/2011
Statement of capital following an allotment of shares on 2010-11-29
dot icon30/12/2010
Statement of company's objects
dot icon06/12/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon27/08/2010
Group of companies' accounts made up to 2009-12-31
dot icon02/07/2010
Termination of appointment of John Harris as a director
dot icon04/01/2010
Annual return made up to 2009-10-19 with full list of shareholders
dot icon23/11/2009
Director's details changed for Nicholas Parker on 2009-10-26
dot icon23/11/2009
Director's details changed for Mr Keith John Maddin on 2009-10-26
dot icon23/11/2009
Director's details changed for Mr Geoffrey Allan Jackson on 2009-10-26
dot icon23/11/2009
Director's details changed for John David Harris on 2009-10-26
dot icon23/11/2009
Director's details changed for Mr Hugh Barnabas Crossley on 2009-10-26
dot icon23/11/2009
Secretary's details changed for Mr Hugh Barnabas Crossley on 2009-10-26
dot icon07/08/2009
Group of companies' accounts made up to 2008-12-31
dot icon19/12/2008
Miscellaneous
dot icon19/12/2008
Miscellaneous
dot icon21/10/2008
Return made up to 19/10/08; full list of members
dot icon17/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon25/10/2007
Return made up to 19/10/07; full list of members
dot icon31/05/2007
Registered office changed on 31/05/07 from: boundary house, 91-93 charterhouse street, london, middlesex EC1N 6HR
dot icon13/04/2007
Registered office changed on 13/04/07 from: boundary house, 91-93 charterhouse street, london, EC1M 6HR
dot icon27/03/2007
Secretary resigned
dot icon27/03/2007
New secretary appointed;new director appointed
dot icon27/03/2007
Ad 19/03/07--------- £ si [email protected]=27 £ ic 971/998
dot icon15/03/2007
Registered office changed on 15/03/07 from: 7 st jamess street, london, SW1A 1EE
dot icon01/03/2007
Ad 19/02/07--------- £ si [email protected]=27 £ ic 944/971
dot icon01/03/2007
Ad 12/02/07--------- £ si [email protected]=27 £ ic 917/944
dot icon01/03/2007
Ad 12/02/07--------- £ si [email protected]=27 £ ic 890/917
dot icon01/03/2007
Ad 12/02/07--------- £ si [email protected]=888 £ ic 2/890
dot icon01/03/2007
New director appointed
dot icon01/03/2007
New director appointed
dot icon01/03/2007
New director appointed
dot icon01/03/2007
Nc inc already adjusted 12/02/07
dot icon01/03/2007
S-div 12/02/07
dot icon01/03/2007
Resolutions
dot icon01/03/2007
Resolutions
dot icon01/03/2007
Resolutions
dot icon01/03/2007
Resolutions
dot icon22/12/2006
Director resigned
dot icon22/12/2006
Secretary resigned
dot icon22/12/2006
New director appointed
dot icon22/12/2006
New secretary appointed
dot icon22/12/2006
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon21/12/2006
Resolutions
dot icon21/12/2006
Resolutions
dot icon21/12/2006
Resolutions
dot icon21/12/2006
Resolutions
dot icon21/12/2006
Resolutions
dot icon21/12/2006
Resolutions
dot icon21/12/2006
Resolutions
dot icon18/12/2006
Registered office changed on 18/12/06 from: level 1, exchange house primrose street london EC2A 2HS
dot icon12/12/2006
Certificate of change of name
dot icon19/10/2006
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
07/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Siôn Laurence
Director
06/02/2017 - Present
281
Crossley, Hugh Barnabas
Director
19/03/2007 - Present
268
Bhuwania, Achal Prakash
Director
01/10/2019 - Present
186
Berkeley, Belinda Jane
Director
22/02/2021 - 23/12/2022
29
Roughton, Peter Sandor
Director
01/10/2019 - Present
83

Persons with Significant Control

0

No PSC data available.

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 HOLDINGS LTD

EQUITIX HOLDINGS LTD is an(a) Active company incorporated on 19/10/2006 with the registered office located at 3rd Floor, South Building,, 200 Aldersgate Street, London EC1A 4HD. There are currently 8 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 HOLDINGS LTD?

toggle

EQUITIX HOLDINGS LTD is currently Active. It was registered on 19/10/2006 .

Where is EQUITIX HOLDINGS LTD located?

toggle

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

What does EQUITIX HOLDINGS LTD do?

toggle

EQUITIX HOLDINGS LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for EQUITIX HOLDINGS LTD?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-07 with no updates.