Advanced company searchLink opens in new window

EQUITIX GLM PARTNER NO 2 LIMITED

Company number 10442526

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)
24 Oct 2023 CS01 Confirmation statement made on 23 October 2023 with no updates
05 Oct 2023 AP04 Appointment of Intertrust Fiduciary Services (Uk) Limited as a secretary on 5 October 2023
04 Oct 2023 AA Full accounts made up to 31 December 2022
20 Mar 2023 MR01 Registration of charge 104425260001, created on 3 March 2023
09 Mar 2023 PSC05 Change of details for Equitix Wind 4 Limited as a person with significant control on 9 March 2023
15 Nov 2022 CS01 Confirmation statement made on 23 October 2022 with no updates
20 Sep 2022 AA Full accounts made up to 31 December 2021
17 May 2022 TM01 Termination of appointment of Florian Tobias Kron as a director on 29 April 2022
17 May 2022 AP01 Appointment of Jemma Sherman as a director on 29 April 2022
17 May 2022 TM01 Termination of appointment of Daniel Marinus Maria Vermeer as a director on 29 April 2022
17 May 2022 AP01 Appointment of Mr Edmund George Andrew as a director on 29 April 2022
05 Nov 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
13 Oct 2021 AA Full accounts made up to 31 December 2020
05 Jan 2021 AA Full accounts made up to 31 December 2019
07 Dec 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
03 Apr 2020 TM01 Termination of appointment of Thomas Samuel Cunningham as a director on 2 April 2020
03 Apr 2020 TM01 Termination of appointment of Achal Prakash Bhuwania as a director on 2 April 2020
03 Apr 2020 AP01 Appointment of Mr Florian Tobias Kron as a director on 2 April 2020
03 Apr 2020 AP01 Appointment of Mr Daniel Marinus Maria Vermeer as a director on 2 April 2020
10 Mar 2020 AD01 Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH United Kingdom to 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD on 10 March 2020
29 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
08 Oct 2019 AA Full accounts made up to 31 December 2018
20 Nov 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
02 Jul 2018 AA Full accounts made up to 31 December 2017
06 Nov 2017 CS01 Confirmation statement made on 23 October 2017 with no updates