EQUITIX HS1 HOLDINGS 1 LIMITED

Register to unlock more data on OkredoRegister

EQUITIX HS1 HOLDINGS 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10849757

Incorporation date

04/07/2017

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 04/07/2017)
dot icon11/02/2026
Director's details changed for Mr Sion Laurence Jones on 2025-12-14
dot icon04/10/2025
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
Confirmation statement made on 2025-07-01 with no updates
dot icon14/07/2025
Director's details changed for Ms Amanda Vanderneth Leness on 2023-09-07
dot icon09/12/2024
Secretary's details changed for Intertrust Fiduciary Services (Uk) Limited on 2024-12-09
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon15/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon05/10/2023
Appointment of Intertrust Fiduciary Services (Uk) Limited as a secretary on 2023-10-05
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon10/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon17/03/2023
Change of details for Equitix Hs1 Holdings 2 Limited as a person with significant control on 2017-07-04
dot icon16/03/2023
Change of details for Equitix Hs1 Holdings 2 Limited as a person with significant control on 2023-03-16
dot icon20/09/2022
Full accounts made up to 2021-12-31
dot icon05/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon19/12/2021
Full accounts made up to 2020-12-31
dot icon01/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon24/04/2021
Compulsory strike-off action has been discontinued
dot icon23/04/2021
Full accounts made up to 2019-12-31
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon21/08/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon10/03/2020
Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH United Kingdom to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 2020-03-10
dot icon30/07/2019
Appointment of Ms Amanda Leness as a director on 2019-07-18
dot icon17/07/2019
Termination of appointment of Achal Prakash Bhuwania as a director on 2019-07-17
dot icon17/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon05/04/2019
Full accounts made up to 2018-12-31
dot icon09/08/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon12/04/2018
Current accounting period extended from 2018-03-31 to 2018-12-31
dot icon04/07/2017
Current accounting period shortened from 2018-07-31 to 2018-03-31
dot icon04/07/2017
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
01/07/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC FIDUCIARY SERVICES (UK) LIMITED
Corporate Secretary
05/10/2023 - Present
222
Leness, Amanda Vanderneth
Director
18/07/2019 - Present
31
Jones, Siôn Laurence
Director
04/07/2017 - Present
281
Bhuwania, Achal Prakash
Director
03/07/2017 - 16/07/2019
186

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 HS1 HOLDINGS 1 LIMITED

EQUITIX HS1 HOLDINGS 1 LIMITED is an(a) Active company incorporated on 04/07/2017 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 HS1 HOLDINGS 1 LIMITED?

toggle

EQUITIX HS1 HOLDINGS 1 LIMITED is currently Active. It was registered on 04/07/2017 .

Where is EQUITIX HS1 HOLDINGS 1 LIMITED located?

toggle

EQUITIX HS1 HOLDINGS 1 LIMITED is registered at 3rd Floor, South Building, 200 Aldersgate Street, London EC1A 4HD.

What does EQUITIX HS1 HOLDINGS 1 LIMITED do?

toggle

EQUITIX HS1 HOLDINGS 1 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 HS1 HOLDINGS 1 LIMITED?

toggle

The latest filing was on 11/02/2026: Director's details changed for Mr Sion Laurence Jones on 2025-12-14.