EQUITIX NVS ENGLISH GP LIMITED

Register to unlock more data on OkredoRegister

EQUITIX NVS ENGLISH GP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12385115

Incorporation date

03/01/2020

Size

Small

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 16/11/2022)
dot icon14/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon11/11/2025
Appointment of Equitix Management Services Limited as a secretary on 2025-11-01
dot icon11/11/2025
Termination of appointment of Nicole Brodie as a secretary on 2025-11-01
dot icon17/07/2025
Termination of appointment of Balasingham Ravi Kumar as a director on 2025-07-14
dot icon17/07/2025
Appointment of Ms Joanna Claire Christiane Hames as a director on 2025-07-14
dot icon28/05/2025
Accounts for a small company made up to 2024-12-31
dot icon15/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon25/11/2024
Director's details changed for Mr Balasingham Ravi Kumar on 2024-11-20
dot icon16/10/2024
Appointment of Balasingham Ravi Kumar as a director on 2024-10-09
dot icon12/08/2024
Termination of appointment of Michael Edward Binnington as a director on 2024-08-08
dot icon29/05/2024
Accounts for a small company made up to 2023-12-31
dot icon18/03/2024
Termination of appointment of Julian Denzil Sutcliffe as a director on 2024-02-07
dot icon15/03/2024
Appointment of Mr Giulio Parolari as a director on 2024-02-07
dot icon10/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon09/01/2024
Termination of appointment of Fay Cindy Morgan as a secretary on 2023-05-03
dot icon09/01/2024
Appointment of Miss Nicole Brodie as a secretary on 2023-05-03
dot icon14/07/2023
Accounts for a small company made up to 2022-12-31
dot icon28/03/2023
Director's details changed for Mr Michael Edward Binnington on 2023-01-06
dot icon15/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon12/01/2023
Director's details changed for Mr Michael Edward Binnington on 2023-01-13
dot icon12/01/2023
Director's details changed for Mr Julian Denzil Sutcliffe on 2023-01-13
dot icon12/01/2023
Director's details changed for Mr Jonathan Peter Brown on 2023-01-13
dot icon16/11/2022
Appointment of Fay Cindy Morgan as a secretary on 2022-11-02
dot icon16/11/2022
Termination of appointment of Kinari Shah as a secretary on 2022-11-02

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
02/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Binnington, Michael Edward
Director
03/01/2020 - 08/08/2024
39
Hames, Joanna Claire Christiane
Director
14/07/2025 - Present
48
Sutcliffe, Julian Denzil
Director
03/01/2020 - 07/02/2024
86
Ravi Kumar, Balasingham
Director
09/10/2024 - 14/07/2025
212
Brown, Jonathan Peter
Director
03/01/2020 - Present
30

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 NVS ENGLISH GP LIMITED

EQUITIX NVS ENGLISH GP LIMITED is an(a) Active company incorporated on 03/01/2020 with the registered office located at 3rd Floor South Building, 200 Aldersgate Street, London EC1A 4HD. There are currently 4 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 NVS ENGLISH GP LIMITED?

toggle

EQUITIX NVS ENGLISH GP LIMITED is currently Active. It was registered on 03/01/2020 .

Where is EQUITIX NVS ENGLISH GP LIMITED located?

toggle

EQUITIX NVS ENGLISH GP LIMITED is registered at 3rd Floor South Building, 200 Aldersgate Street, London EC1A 4HD.

What does EQUITIX NVS ENGLISH GP LIMITED do?

toggle

EQUITIX NVS ENGLISH GP 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 NVS ENGLISH GP LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-02 with no updates.