-
EQUITIX CAPITAL EUROBOND 3 LIMITED - 3rd Floor, South Building, 200 Aldersgate Street, London, EC1A 4HD, United Kingdom
Company Information
- Company registration number
- 08430937
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 3rd Floor, South Building
- 200 Aldersgate Street
- London
- EC1A 4HD
- England 3rd Floor, South Building, 200 Aldersgate Street, London, EC1A 4HD, England UK
Management
- Managing Directors
- GILLESPIE, Robert Alistair Martin
- HARDING, David John
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-03-05
- Age Of Company 2013-03-05 11 years
- SIC/NACE
- 64999
Ownership
- Beneficial Owners
- Equitix Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-03-19
- Last Date: 2023-03-05
-
EQUITIX CAPITAL EUROBOND 3 LIMITED Company Description
- EQUITIX CAPITAL EUROBOND 3 LIMITED is a ltd registered in United Kingdom with the Company reg no 08430937. Its current trading status is "live". It was registered 2013-03-05. It has declared SIC or NACE codes as "64999". It has 2 directors The latest accounts are filed up to 2022-12-31.It can be contacted at 3Rd Floor, South Building .
Get EQUITIX CAPITAL EUROBOND 3 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Equitix Capital Eurobond 3 Limited - 3rd Floor, South Building, 200 Aldersgate Street, London, EC1A 4HD, United Kingdom
- 2013-03-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for EQUITIX CAPITAL EUROBOND 3 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-full (2023-09-29) - AA
-
change-person-director-company-with-change-date (2023-04-11) - CH01
-
appoint-person-director-company-with-name-date (2023-04-04) - AP01
-
termination-director-company-with-name-termination-date (2023-04-04) - TM01
-
change-to-a-person-with-significant-control (2023-02-28) - PSC05
-
confirmation-statement-with-no-updates (2023-03-17) - CS01
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-09-20) - TM01
-
gazette-notice-compulsory (2022-05-24) - GAZ1
-
confirmation-statement-with-no-updates (2022-06-16) - CS01
-
gazette-filings-brought-up-to-date (2022-06-17) - DISS40
-
accounts-with-accounts-type-full (2022-09-20) - AA
keyboard_arrow_right 2021
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-04-08) - MR01
-
accounts-with-accounts-type-full (2021-12-13) - AA
-
appoint-person-director-company-with-name-date (2021-11-01) - AP01
-
termination-director-company-with-name-termination-date (2021-11-01) - TM01
-
confirmation-statement-with-no-updates (2021-05-04) - CS01
-
mortgage-satisfy-charge-full (2021-04-22) - MR04
keyboard_arrow_right 2020
-
mortgage-charge-part-both-with-charge-number (2020-01-10) - MR05
-
confirmation-statement-with-no-updates (2020-03-09) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-10) - AD01
-
accounts-with-accounts-type-full (2020-11-20) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-10-10) - AA
-
change-to-a-person-with-significant-control (2019-08-21) - PSC05
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-07-25) - MR01
-
confirmation-statement-with-no-updates (2019-03-11) - CS01
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-04-10) - MR04
-
accounts-with-accounts-type-full (2018-06-29) - AA
-
confirmation-statement-with-no-updates (2018-03-05) - CS01
-
appoint-person-director-company-with-name-date (2018-03-26) - AP01
-
termination-director-company-with-name-termination-date (2018-05-09) - TM01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-06-08) - AA
-
confirmation-statement-with-updates (2017-03-15) - CS01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charles-court-order-extend-with-charge-number-charge-creation-date (2016-11-04) - MR01
-
memorandum-articles (2016-08-08) - MA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-08-03) - MR01
-
accounts-with-accounts-type-full (2016-05-20) - AA
-
resolution (2016-08-08) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-14) - AR01
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-10-15) - CH01
-
accounts-with-accounts-type-full (2015-06-04) - AA
-
change-person-director-company-with-change-date (2015-05-05) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-11) - AR01
-
appoint-person-director-company-with-name-date (2015-02-19) - AP01
-
termination-director-company-with-name-termination-date (2015-02-19) - TM01
-
auditors-resignation-company (2015-10-05) - AUD
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-03-26) - CH01
-
accounts-with-accounts-type-full (2014-05-06) - AA
-
capital-allotment-shares (2014-03-26) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-26) - AR01
-
change-account-reference-date-company-previous-shortened (2014-03-26) - AA01
keyboard_arrow_right 2013
-
incorporation-company (2013-03-05) - NEWINC
-
change-registered-office-address-company-with-date-old-address (2013-12-16) - AD01