Company NameEquitix Renaissance (S) Iv Gp Limited
DirectorsCharlotte Sophie Ellen Douglass and Joseph Charles Bayston Jones
Company StatusActive
Company NumberSC522556
CategoryPrivate Limited Company
Incorporation Date15 December 2015(8 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Charlotte Sophie Ellen Douglass
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2019(3 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Director NameMr Joseph Charles Bayston Jones
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2020(4 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address200 Aldersgate Street
3rd Floor (South)
London
EC1A 4HD
Director NameMr Sion Laurence Jones
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelken House 10-11 Charterhouse Square
London
EC1M 6EH
Director NameMr Jonathan Charles Smith
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelken House 10-11 Charterhouse Square
London
EC1M 6EH
Director NameMr Christopher Edwin Walker
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2020(4 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 September 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAvondale House Suite 1l-1o
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland

Location

Registered AddressAvondale House Suite 1l-1o
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Charges

17 February 2020Delivered on: 25 February 2020
Persons entitled: The Royal Bank of Scotland International Limited (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
20 January 2017Delivered on: 1 February 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Outstanding

Filing History

22 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
14 September 2017Registered office address changed from C/O Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to Avondale House Suite 1L-1O Strathclyde Business Park Bellshill ML4 3NJ on 14 September 2017 (1 page)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (18 pages)
16 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
1 February 2017Registration of charge SC5225560001, created on 20 January 2017 (23 pages)
29 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
15 December 2015Incorporation
Statement of capital on 2015-12-15
  • GBP 1
(43 pages)