EQUITIX SW HUBCO LIMITED

Register to unlock more data on OkredoRegister

EQUITIX SW HUBCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08191269

Incorporation date

24/08/2012

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 24/08/2012)
dot icon27/10/2025
Termination of appointment of Sanil Waghela as a director on 2025-10-01
dot icon27/10/2025
Appointment of Liam David Hill as a director on 2025-10-01
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon05/09/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon21/07/2025
Secretary's details changed for Csc Fiduciary Services (Uk) Limited on 2025-07-21
dot icon14/07/2025
Director's details changed for Sanil Waghela on 2025-05-30
dot icon10/12/2024
Secretary's details changed for Intertrust Fiduciary Services (Uk) Limited on 2024-12-09
dot icon13/09/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon16/08/2024
Full accounts made up to 2023-12-31
dot icon05/10/2023
Appointment of Intertrust Fiduciary Services (Uk) Limited as a secretary on 2023-10-05
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon07/09/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon04/04/2023
Termination of appointment of Ffion Boshell as a director on 2023-03-31
dot icon04/04/2023
Termination of appointment of Hugh Barnabas Crossley as a director on 2023-03-31
dot icon04/04/2023
Appointment of Sanil Waghela as a director on 2023-03-31
dot icon04/04/2023
Appointment of Robert Alistair Martin Gillespie as a director on 2023-03-31
dot icon05/10/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon21/09/2022
Termination of appointment of Geoffrey Allan Jackson as a director on 2022-08-15
dot icon20/09/2022
Full accounts made up to 2021-12-31
dot icon04/11/2021
Termination of appointment of Jonathan Charles Smith as a director on 2021-10-25
dot icon04/11/2021
Appointment of Ms Ffion Boshell as a director on 2021-10-25
dot icon13/10/2021
Full accounts made up to 2020-12-31
dot icon28/09/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon23/02/2021
Full accounts made up to 2019-12-31
dot icon01/09/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon10/03/2020
Registered office address changed from 10-11 Charterhouse Square London EC1M 6EH to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 2020-03-10
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon26/09/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon29/08/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon30/06/2018
Full accounts made up to 2017-12-31
dot icon09/05/2018
Termination of appointment of Nicholas Giles Burley Parker as a director on 2018-05-04
dot icon18/09/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon08/06/2017
Full accounts made up to 2016-12-31
dot icon06/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon19/05/2016
Full accounts made up to 2015-12-31
dot icon05/01/2016
Resolutions
dot icon05/01/2016
Particulars of variation of rights attached to shares
dot icon05/01/2016
Change of share class name or designation
dot icon12/10/2015
Appointment of Mr Jonathan Charles Smith as a director on 2015-01-27
dot icon05/10/2015
Auditor's resignation
dot icon11/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon04/06/2015
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 icon04/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon15/05/2014
Full accounts made up to 2013-12-31
dot icon29/01/2014
Director's details changed for Mr Hugh Barnabas Crossley on 2014-01-16
dot icon05/12/2013
Registered office address changed from Boundary House 91-93 Charterhouse Street London EC1M 6HR United Kingdom on 2013-12-05
dot icon28/08/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon20/02/2013
Current accounting period extended from 2013-08-31 to 2013-12-31
dot icon24/08/2012
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
24/08/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boshell, Ffion
Director
25/10/2021 - 31/03/2023
148
Crossley, Hugh Barnabas
Director
24/08/2012 - 31/03/2023
268
CSC FIDUCIARY SERVICES (UK) LIMITED
Corporate Secretary
05/10/2023 - Present
222
Gillespie, Robert Alistair Martin
Director
31/03/2023 - Present
155
Waghela, Sanil
Director
31/03/2023 - 01/10/2025
102

Persons with Significant Control

3
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 SW HUBCO LIMITED

EQUITIX SW HUBCO LIMITED is an(a) Active company incorporated on 24/08/2012 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 SW HUBCO LIMITED?

toggle

EQUITIX SW HUBCO LIMITED is currently Active. It was registered on 24/08/2012 .

Where is EQUITIX SW HUBCO LIMITED located?

toggle

EQUITIX SW HUBCO LIMITED is registered at 3rd Floor, South Building, 200 Aldersgate Street, London EC1A 4HD.

What does EQUITIX SW HUBCO LIMITED do?

toggle

EQUITIX SW HUBCO LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for EQUITIX SW HUBCO LIMITED?

toggle

The latest filing was on 27/10/2025: Termination of appointment of Sanil Waghela as a director on 2025-10-01.