Advanced company searchLink opens in new window

EQUITIX INVESTMENT MANAGEMENT LTD

Company number 06273020

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Mar 2015 AP01 Appointment of Mr Patrick Giles Gauntlet Dear as a director on 2 February 2015
02 Mar 2015 AP01 Appointment of Mr Jonathan Charles Smith as a director on 27 January 2015
02 Mar 2015 TM01 Termination of appointment of Keith John Maddin as a director on 30 January 2015
23 Feb 2015 MR01 Registration of charge 062730200006, created on 13 February 2015
19 Feb 2015 MR01 Registration of charge 062730200005, created on 13 February 2015
03 Feb 2015 MR04 Satisfaction of charge 062730200003 in full
12 Nov 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 10,000
12 Nov 2014 AD02 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
25 Apr 2014 AA Full accounts made up to 31 December 2013
20 Feb 2014 MR01 Registration of charge 062730200004
16 Jan 2014 CH01 Director's details changed for Mr Hugh Barnabas Crossley on 16 January 2014
15 Nov 2013 AD01 Registered office address changed from Boundary House 91-93 Charterhouse Street London EC1M 6HR on 15 November 2013
13 Nov 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 10,000
02 Jul 2013 AA Full accounts made up to 31 December 2012
31 May 2013 MR01 Registration of charge 062730200003
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
26 Oct 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
04 May 2012 AA Full accounts made up to 31 December 2011
04 Nov 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
15 Jul 2011 CH01 Director's details changed for Mr Nicholas Giles Burley Parker on 15 July 2011
06 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 2
24 May 2011 AA Full accounts made up to 31 December 2010
29 Oct 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
16 Sep 2010 AA Full accounts made up to 31 December 2009
02 Jul 2010 TM01 Termination of appointment of John Harris as a director
11 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1