Advanced company searchLink opens in new window

EQUITIX INFRASTRUCTURE MANAGEMENT (2) LIMITED

Company number 11488363

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)
10 Jan 2024 TM01 Termination of appointment of Fabio D'alonzo as a director on 9 January 2024
06 Jan 2024 AA Full accounts made up to 31 December 2022
21 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with updates
21 Mar 2023 AA Full accounts made up to 31 December 2021
17 Feb 2023 CERTNM Company name changed t infrastructure management (2) LIMITED\certificate issued on 17/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-17
17 Feb 2023 TM01 Termination of appointment of Nicholas John Dawson as a director on 17 February 2023
17 Feb 2023 PSC05 Change of details for Ac (Awrp) Holdco 1 Limited as a person with significant control on 17 February 2023
17 Feb 2023 PSC07 Cessation of Thalia Waste Management Limited as a person with significant control on 17 February 2023
16 Dec 2022 CERTNM Company name changed amey infrastructure management (2) LIMITED\certificate issued on 16/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-16
16 Dec 2022 AP01 Appointment of Mr Nicholas John Dawson as a director on 15 December 2022
16 Dec 2022 TM01 Termination of appointment of Katherine Anne Louise Pearman as a director on 16 December 2022
16 Dec 2022 PSC02 Notification of Thalia Waste Management Limited as a person with significant control on 16 December 2022
16 Dec 2022 PSC07 Cessation of Amey Ventures Asset Holdings Limited as a person with significant control on 16 December 2022
14 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with updates
30 Nov 2022 TM01 Termination of appointment of Nicholas John Dawson as a director on 30 November 2022
15 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
30 May 2022 AP01 Appointment of Mr Nicholas John Dawson as a director on 19 May 2022
30 Mar 2022 AD01 Registered office address changed from Chancery Exchange 10 Furnival Street London EC4A 1AB United Kingdom to 3rd Floor 3 - 5 Charlotte Street Manchester England M1 4HB on 30 March 2022
30 Mar 2022 AP03 Appointment of Mr Paul James Hatcher as a secretary on 30 March 2022
28 Mar 2022 TM02 Termination of appointment of Sherard Secretariat Services Limited as a secretary on 23 March 2022
07 Mar 2022 TM01 Termination of appointment of John Gerard Connelly as a director on 7 March 2022
24 Dec 2021 AA Full accounts made up to 31 December 2020
16 Aug 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
12 Oct 2020 AA Full accounts made up to 31 December 2019
23 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates