EQUITIX INNOVA PROJECT INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

EQUITIX INNOVA PROJECT INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04369766

Incorporation date

08/02/2002

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 08/02/2002)
dot icon05/03/2026
Appointment of Dr Peter James Harding as a director on 2025-08-22
dot icon20/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon04/12/2025
Full accounts made up to 2024-12-31
dot icon10/09/2025
Termination of appointment of Hannah Holman as a director on 2024-10-01
dot icon21/07/2025
Secretary's details changed for Csc Fiduciary Services (Uk) Limited on 2025-07-21
dot icon20/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon09/12/2024
Secretary's details changed for Intertrust Fiduciary Services (Uk) Limited on 2024-12-09
dot icon20/09/2024
Full accounts made up to 2023-12-31
dot icon22/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon06/02/2024
Change of details for Equitix Infrastructure 5a Limited as a person with significant control on 2018-12-18
dot icon22/12/2023
Director's details changed for Mr Paul Ellis Gill on 2023-12-22
dot icon05/10/2023
Appointment of Intertrust Fiduciary Services (Uk) Limited as a secretary on 2023-10-05
dot icon18/09/2023
Accounts for a small company made up to 2022-12-31
dot icon04/04/2023
Termination of appointment of Philip Arthur Would as a director on 2023-03-31
dot icon04/04/2023
Appointment of Ms Hannah Holman as a director on 2023-03-31
dot icon13/03/2023
Change of details for Equitix Infrastructure 5a Limited as a person with significant control on 2018-12-18
dot icon10/03/2023
Change of details for Equitix Infrastructure 5a Limited as a person with significant control on 2023-03-10
dot icon15/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon20/09/2022
Full accounts made up to 2021-12-31
dot icon22/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon02/11/2021
Full accounts made up to 2020-12-31
dot icon21/10/2021
Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on 2021-10-15
dot icon21/10/2021
Appointment of Mr Paul Ellis Gill as a director on 2021-10-15
dot icon22/03/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon10/03/2020
Registered office address changed from 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 icon13/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon05/11/2019
Full accounts made up to 2018-12-31
dot icon11/02/2019
Confirmation statement made on 2019-02-08 with updates
dot icon08/02/2019
Notification of Equitix Infrastructure 5a Limited as a person with significant control on 2018-12-18
dot icon08/02/2019
Cessation of Nibc Infrastructure Partners I Bv as a person with significant control on 2018-12-18
dot icon08/02/2019
Register inspection address has been changed from C/O Nibc Bank N.V. 11th Floor 125 Old Broad Street London EC2N 1AR to 10-11 Charterhouse Square London EC1M 6EH
dot icon08/02/2019
Termination of appointment of Michael Derek Canham as a secretary on 2018-12-18
dot icon11/01/2019
Change of name notice
dot icon11/01/2019
Resolutions
dot icon03/01/2019
Registered office address changed from C/O Nibc Bank N.V. 11th Floor 125 Old Broad Street London EC2N 1AR to 10-11 Charterhouse Square London EC1M 6EH on 2019-01-03
dot icon31/12/2018
Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on 2018-12-18
dot icon30/12/2018
Termination of appointment of Michael Derek Canham as a director on 2018-12-18
dot icon30/12/2018
Termination of appointment of Peter Bartholomew O'flaherty as a director on 2018-12-18
dot icon30/12/2018
Appointment of Phillip Would as a director on 2018-12-18
dot icon18/12/2018
Termination of appointment of Darren Stephen Kyte as a director on 2018-11-01
dot icon17/12/2018
Termination of appointment of Darren Stephen Kyte as a director on 2018-11-01
dot icon08/11/2018
Appointment of Mr Peter Bartholomew O'flaherty as a director on 2018-11-01
dot icon06/11/2018
Accounts for a small company made up to 2017-12-31
dot icon25/10/2018
Rectified The TM01 was removed from the public register on 17/12/2018 as it was invalid or ineffective.
dot icon09/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon25/09/2017
Accounts for a small company made up to 2016-12-31
dot icon08/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon19/10/2016
Full accounts made up to 2015-12-31
dot icon15/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon30/11/2015
Director's details changed for Mr Darren Stephen Kyte on 2015-11-30
dot icon20/08/2015
Full accounts made up to 2014-12-31
dot icon09/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon22/08/2014
Full accounts made up to 2013-12-31
dot icon11/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon23/10/2013
Full accounts made up to 2012-12-31
dot icon18/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon18/10/2012
Full accounts made up to 2011-12-31
dot icon20/06/2012
Termination of appointment of David Brooking as a director
dot icon14/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon19/07/2011
Full accounts made up to 2010-12-31
dot icon11/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon25/09/2010
Full accounts made up to 2009-12-31
dot icon30/03/2010
Register(s) moved to registered inspection location
dot icon30/03/2010
Register inspection address has been changed
dot icon30/03/2010
Registered office address changed from 7 Bishopsgate London EC2N 3BX on 2010-03-30
dot icon30/03/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon29/03/2010
Director's details changed for Darren Stephen Kyte on 2010-02-08
dot icon29/03/2010
Director's details changed for Michael Derek Canham on 2010-02-08
dot icon29/03/2010
Director's details changed for David John Brooking on 2010-02-08
dot icon29/03/2010
Secretary's details changed for Michael Derek Canham on 2010-02-08
dot icon04/09/2009
Full accounts made up to 2008-12-31
dot icon12/02/2009
Return made up to 08/02/09; full list of members
dot icon15/09/2008
Full accounts made up to 2007-12-31
dot icon19/02/2008
Return made up to 08/02/08; full list of members
dot icon17/01/2008
Ad 14/12/07--------- £ si 50@1=50 £ ic 250/300
dot icon06/12/2007
Certificate of change of name
dot icon15/10/2007
Director's particulars changed
dot icon12/06/2007
Full accounts made up to 2006-12-31
dot icon20/02/2007
Return made up to 08/02/07; full list of members
dot icon20/09/2006
New director appointed
dot icon20/09/2006
Director resigned
dot icon11/08/2006
Full accounts made up to 2005-12-31
dot icon14/02/2006
Return made up to 08/02/06; full list of members
dot icon07/07/2005
Ad 28/06/05--------- £ si 50@1=50 £ ic 200/250
dot icon14/06/2005
Full accounts made up to 2004-12-31
dot icon11/02/2005
Return made up to 08/02/05; full list of members
dot icon16/07/2004
Full accounts made up to 2003-12-31
dot icon12/02/2004
Return made up to 08/02/04; full list of members
dot icon21/11/2003
Ad 17/11/03--------- £ si 100@1=100 £ ic 100/200
dot icon21/11/2003
Director's particulars changed
dot icon28/07/2003
Full accounts made up to 2002-12-31
dot icon05/03/2003
Return made up to 08/02/03; full list of members
dot icon04/03/2003
Director resigned
dot icon04/03/2003
Secretary resigned
dot icon04/12/2002
Accounting reference date shortened from 28/02/03 to 31/12/02
dot icon27/07/2002
£ nc 1000/100000 18/03/02
dot icon27/03/2002
Ad 18/03/02--------- £ si 99@1=99 £ ic 1/100
dot icon27/03/2002
New director appointed
dot icon22/03/2002
Registered office changed on 22/03/02 from: offices of ashurst morris crisp solicitors broadwalk house 5 appold street london EC2A 2HA
dot icon22/03/2002
New secretary appointed;new director appointed
dot icon22/03/2002
New director appointed
dot icon22/03/2002
Secretary resigned;director resigned
dot icon22/03/2002
Director resigned
dot icon21/03/2002
Certificate of change of name
dot icon08/03/2002
New secretary appointed;new director appointed
dot icon08/03/2002
New director appointed
dot icon08/03/2002
Registered office changed on 08/03/02 from: 1 mitchell lane bristol BS1 6BU
dot icon08/02/2002
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
08/02/2027
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
CSC FIDUCIARY SERVICES (UK) LIMITED
Corporate Secretary
05/10/2023 - Present
222
Would, Philip Arthur
Director
18/12/2018 - 31/03/2023
75
Harding, Peter James, Dr
Director
22/08/2025 - Present
102
Gill, Paul Ellis
Director
15/10/2021 - Present
131
Kyte, Darren Stephen
Director
07/03/2002 - 01/11/2018
30

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 INNOVA PROJECT INVESTMENTS LIMITED

EQUITIX INNOVA PROJECT INVESTMENTS LIMITED is an(a) Active company incorporated on 08/02/2002 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 INNOVA PROJECT INVESTMENTS LIMITED?

toggle

EQUITIX INNOVA PROJECT INVESTMENTS LIMITED is currently Active. It was registered on 08/02/2002 .

Where is EQUITIX INNOVA PROJECT INVESTMENTS LIMITED located?

toggle

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

What does EQUITIX INNOVA PROJECT INVESTMENTS LIMITED do?

toggle

EQUITIX INNOVA PROJECT INVESTMENTS LIMITED operates in the Activities of open-ended investment companies (64.30/4 - SIC 2007) sector.

What is the latest filing for EQUITIX INNOVA PROJECT INVESTMENTS LIMITED?

toggle

The latest filing was on 05/03/2026: Appointment of Dr Peter James Harding as a director on 2025-08-22.