EQUITIX INVESTMENT MANAGEMENT LTD

Register to unlock more data on OkredoRegister

EQUITIX INVESTMENT MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06273020

Incorporation date

07/06/2007

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 07/06/2007)
dot icon29/12/2025
Director's details changed for Mr Sion Laurence Jones on 2025-12-23
dot icon18/09/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon15/05/2025
Full accounts made up to 2024-12-31
dot icon03/10/2024
Appointment of Mr Paul Winters as a director on 2024-10-03
dot icon20/09/2024
Register(s) moved to registered office address 3rd Floor, South Building, 200 Aldersgate Street London EC1A 4HD
dot icon20/09/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon13/05/2024
Full accounts made up to 2023-12-31
dot icon14/11/2023
Change of details for Equitix Holdings Limited as a person with significant control on 2020-03-04
dot icon27/09/2023
Appointment of Mr Edward Faulkner as a secretary on 2023-09-27
dot icon27/09/2023
Termination of appointment of Peter Sandor Roughton as a secretary on 2023-09-27
dot icon25/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon07/08/2023
Satisfaction of charge 062730200023 in full
dot icon08/07/2023
Second filing of Confirmation Statement dated 2021-09-16
dot icon10/06/2023
Full accounts made up to 2022-12-31
dot icon24/05/2023
Registration of charge 062730200022, created on 2023-05-16
dot icon24/05/2023
Registration of charge 062730200023, created on 2023-05-16
dot icon23/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon30/08/2022
Termination of appointment of Geoffrey Allan Jackson as a director on 2022-08-15
dot icon19/08/2022
Satisfaction of charge 062730200009 in full
dot icon19/08/2022
Satisfaction of charge 062730200015 in full
dot icon09/05/2022
Full accounts made up to 2021-12-31
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 icon16/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon16/08/2021
Director's details changed for Mr Jonathan Charles Smith on 2020-03-04
dot icon28/07/2021
Director's details changed for Mr Achal Prakash Bhuwania on 2020-03-04
dot icon20/07/2021
Full accounts made up to 2020-12-31
dot icon20/01/2021
Appointment of Mr Sean Andrew Côté as a director on 2021-01-20
dot icon20/01/2021
Termination of appointment of Patrick Giles Gauntlet Dear as a director on 2021-01-20
dot icon20/01/2021
Satisfaction of charge 062730200010 in full
dot icon01/12/2020
Registration of charge 062730200021, created on 2020-11-24
dot icon20/11/2020
Full accounts made up to 2019-12-31
dot icon18/11/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon24/09/2020
Registration of charge 062730200020, created on 2020-09-11
dot icon18/09/2020
Registration of charge 062730200018, created on 2020-09-11
dot icon18/09/2020
Registration of charge 062730200019, created on 2020-09-11
dot icon18/09/2020
Registration of charge 062730200017, created on 2020-09-11
dot icon24/08/2020
Registration of charge 062730200016, created on 2020-08-17
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 icon28/01/2020
Termination of appointment of Peter Sandor Roughton as a director on 2020-01-16
dot icon17/01/2020
Appointment of Mr Peter Sandor Roughton as a director on 2020-01-16
dot icon29/10/2019
Termination of appointment of Peter Sandor Roughton as a director on 2019-10-29
dot icon18/10/2019
Director's details changed for Mr Achal Bhuwamnia on 2019-10-18
dot icon15/10/2019
Appointment of Mr Peter Sandor Roughton as a director on 2019-10-01
dot icon15/10/2019
Appointment of Mr Achal Bhuwamnia as a director on 2019-10-01
dot icon18/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon29/08/2019
Full accounts made up to 2018-12-31
dot icon16/08/2019
Registration of charge 062730200015, created on 2019-08-06
dot icon23/01/2019
Registration of charge 062730200012, created on 2019-01-08
dot icon23/01/2019
Registration of charge 062730200014, created on 2019-01-08
dot icon23/01/2019
Registration of charge 062730200013, created on 2019-01-08
dot icon23/01/2019
Registration of charge 062730200011, created on 2019-01-08
dot icon21/12/2018
Satisfaction of charge 062730200008 in full
dot icon21/12/2018
Registration of charge 062730200010, created on 2018-12-12
dot icon25/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon11/05/2018
Termination of appointment of Nicholas Giles Burley Parker as a director on 2018-05-04
dot icon17/04/2018
Full accounts made up to 2017-12-31
dot icon07/03/2018
Registration of charge 062730200009, created on 2018-02-21
dot icon05/03/2018
Part of the property or undertaking has been released from charge 062730200008
dot icon05/03/2018
Satisfaction of charge 2 in full
dot icon21/11/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon20/07/2017
Satisfaction of charge 062730200005 in full
dot icon20/07/2017
Satisfaction of charge 062730200006 in full
dot icon14/07/2017
Registration of charge 062730200008, created on 2017-07-10
dot icon13/04/2017
Full accounts made up to 2016-12-31
dot icon09/02/2017
Appointment of Mr Sion Laurence Jones as a director on 2017-02-06
dot icon20/10/2016
19/10/16 Statement of Capital gbp 10000
dot icon03/10/2016
Appointment of Mr Peter Sandor Roughton as a secretary on 2016-09-26
dot icon03/10/2016
Termination of appointment of Hugh Barnabas Crossley as a secretary on 2016-09-26
dot icon20/05/2016
Full accounts made up to 2015-12-31
dot icon18/01/2016
Statement of company's objects
dot icon18/01/2016
Resolutions
dot icon17/12/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon04/12/2015
Registration of charge 062730200007, created on 2015-11-27
dot icon05/10/2015
Auditor's resignation
dot icon07/06/2015
Full accounts made up to 2014-12-31
dot icon05/05/2015
Director's details changed for Mr Nicholas Giles Burley Parker on 2015-05-01
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 icon02/03/2015
Appointment of Mr Jonathan Charles Smith as a director on 2015-01-27
dot icon02/03/2015
Termination of appointment of Keith John Maddin as a director on 2015-01-30
dot icon23/02/2015
Registration of charge 062730200006, created on 2015-02-13
dot icon19/02/2015
Registration of charge 062730200005, created on 2015-02-13
dot icon03/02/2015
Satisfaction of charge 062730200003 in full
dot icon12/11/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon12/11/2014
Register inspection address has been changed from C/O Equitix Investment Management Limited Boundary House 91-93 Charterhouse Street London EC1M 6HR United Kingdom to 10-11 Charterhouse Square London EC1M 6EH
dot icon25/04/2014
Full accounts made up to 2013-12-31
dot icon20/02/2014
Registration of charge 062730200004
dot icon16/01/2014
Director's details changed for Mr Hugh Barnabas Crossley on 2014-01-16
dot icon15/11/2013
Registered office address changed from Boundary House 91-93 Charterhouse Street London EC1M 6HR on 2013-11-15
dot icon13/11/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon02/07/2013
Full accounts made up to 2012-12-31
dot icon31/05/2013
Registration of charge 062730200003
dot icon26/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon04/05/2012
Full accounts made up to 2011-12-31
dot icon04/11/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon15/07/2011
Director's details changed for Mr Nicholas Giles Burley Parker on 2011-07-15
dot icon06/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon24/05/2011
Full accounts made up to 2010-12-31
dot icon29/10/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon16/09/2010
Full accounts made up to 2009-12-31
dot icon02/07/2010
Termination of appointment of John Harris as a director
dot icon11/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon23/11/2009
Director's details changed for Nicholas Giles Burnley 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 icon28/10/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon28/10/2009
Register(s) moved to registered inspection location
dot icon27/10/2009
Register inspection address has been changed
dot icon27/10/2009
Director's details changed for John David Harris on 2009-10-27
dot icon27/10/2009
Director's details changed for Nicholas Giles Burnley Parker on 2009-10-27
dot icon05/05/2009
Full accounts made up to 2008-12-31
dot icon07/11/2008
Director appointed john david harris
dot icon07/11/2008
Director appointed nicholas giles burnley parker
dot icon07/11/2008
Director appointed geoffrey allan jackson
dot icon07/11/2008
Resolutions
dot icon21/10/2008
Return made up to 19/10/08; full list of members
dot icon06/06/2008
Full accounts made up to 2007-12-31
dot icon19/05/2008
Ad 29/04/08\gbp si [email protected]=9999.99\gbp ic 0.01/10000\
dot icon29/10/2007
Return made up to 19/10/07; full list of members
dot icon24/08/2007
Accounting reference date shortened from 30/06/08 to 31/12/07
dot icon21/07/2007
Registered office changed on 21/07/07 from: 7 saint jamess street london SW1A 1EE
dot icon07/06/2007
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
18/09/2026
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

8
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
07/06/2007 - Present
268
Côté, Sean Andrew
Director
20/01/2021 - Present
68
Boshell, Ffion Lowri
Director
27/09/2021 - Present
39
Bhuwania, Achal Prakash
Director
01/10/2019 - Present
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 INVESTMENT MANAGEMENT LTD

EQUITIX INVESTMENT MANAGEMENT LTD is an(a) Active company incorporated on 07/06/2007 with the registered office located at 3rd Floor, South Building,, 200 Aldersgate Street, London EC1A 4HD. There are currently 7 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 INVESTMENT MANAGEMENT LTD?

toggle

EQUITIX INVESTMENT MANAGEMENT LTD is currently Active. It was registered on 07/06/2007 .

Where is EQUITIX INVESTMENT MANAGEMENT LTD located?

toggle

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

What does EQUITIX INVESTMENT MANAGEMENT LTD do?

toggle

EQUITIX INVESTMENT MANAGEMENT LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for EQUITIX INVESTMENT MANAGEMENT LTD?

toggle

The latest filing was on 29/12/2025: Director's details changed for Mr Sion Laurence Jones on 2025-12-23.