Company NameEquitix Ncp Scottish Gp Limited
Company StatusActive
Company NumberSC565924
CategoryPrivate Limited Company
Incorporation Date15 May 2017(6 years, 11 months ago)
Previous NameEquitix Brantham Scottish Gp Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jonathan Peter Brown
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(1 year, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvondale House Suite 1l-1o
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMr Michael Edward Binnington
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2019(2 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressAvondale House Suite 1l-1o
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Secretary NameMiss Nicole Brodie
StatusCurrent
Appointed03 May 2023(5 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Correspondence Address3rd Floor South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Giulio Parolari
Date of BirthJuly 1983 (Born 40 years ago)
NationalityItalian
StatusCurrent
Appointed07 February 2024(6 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks
RoleAsset Manager
Country of ResidenceItaly
Correspondence Address3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Director NameMr Achal Prakash Bhuwania
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelken House 10-11 Charterhouse Square
London
EC1M 6EH
Director NameMr Thomas Samuel Cunningham
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2017(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
Appointed09 November 2017(5 months, 4 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelken House Charterhouse Square
London
EC1M 6EH
Director NameMs Amanda Vanderneth Leness
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican,British
StatusResigned
Appointed01 October 2018(1 year, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 28 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvondale House Suite 1l-1o
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Secretary NameMr Jonjo Benjamin Challands
StatusResigned
Appointed01 October 2018(1 year, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 January 2022)
RoleCompany Director
Correspondence AddressAvondale House Suite 1l-1o
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMr Julian Denzil Sutcliffe
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2019(2 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 February 2024)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvondale House Suite 1l-1o
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Secretary NameKinari Shah
StatusResigned
Appointed12 January 2022(4 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 November 2022)
RoleCompany Director
Correspondence AddressAvondale House Suite 1l-1o
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Secretary NameFay Cindy Morgan
StatusResigned
Appointed02 November 2022(5 years, 5 months after company formation)
Appointment Duration6 months (resigned 03 May 2023)
RoleCompany Director
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, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return29 October 2023 (5 months, 4 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Charges

21 December 2018Delivered on: 3 January 2019
Persons entitled: Smbc Leasing (UK) Limited

Classification: A registered charge
Outstanding
21 December 2018Delivered on: 21 December 2018
Persons entitled: Smbc Leasing (UK) Limited

Classification: A registered charge
Outstanding

Filing History

29 October 2020Confirmation statement made on 29 October 2020 with updates (4 pages)
24 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
8 July 2020Memorandum and Articles of Association (18 pages)
8 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
6 March 2020Accounts for a dormant company made up to 31 May 2019 (5 pages)
2 March 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
18 December 2019Current accounting period shortened from 31 May 2020 to 31 March 2020 (1 page)
6 December 2019Appointment of Mr Julian Denzil Sutcliffe as a director on 5 December 2019 (2 pages)
21 November 2019Termination of appointment of Thomas Samuel Cunningham as a director on 20 November 2019 (1 page)
21 November 2019Appointment of Mr Michael Edward Binnington as a director on 20 November 2019 (2 pages)
27 August 2019Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland to Avondale House Suite 1L-1O Strathclyde Business Park Bellshill ML4 3NJ on 27 August 2019 (1 page)
11 July 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
21 February 2019Accounts for a dormant company made up to 31 May 2018 (5 pages)
3 January 2019Registration of charge SC5659240002, created on 21 December 2018 (30 pages)
21 December 2018Registration of charge SC5659240001, created on 21 December 2018 (31 pages)
6 December 2018Change of details for Equitix New Holdco 4 Limited as a person with significant control on 11 September 2018 (2 pages)
6 December 2018Cessation of Equitix Fund Holdco 4 Limited as a person with significant control on 11 July 2017 (1 page)
6 December 2018Notification of Equitix New Holdco 4 Limited as a person with significant control on 11 July 2017 (2 pages)
5 October 2018Appointment of Ms Amanda Vanderneth Leness as a director on 1 October 2018 (2 pages)
5 October 2018Appointment of Mr Jonathan Peter Brown as a director on 1 October 2018 (2 pages)
5 October 2018Termination of appointment of Jonathan Charles Smith as a director on 1 October 2018 (1 page)
5 October 2018Appointment of Mr Jonjo Benjamin Challands as a secretary on 1 October 2018 (2 pages)
5 October 2018Termination of appointment of Achal Prakash Bhuwania as a director on 1 October 2018 (1 page)
28 June 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
28 March 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-16
(2 pages)
28 March 2018Company name changed equitix brantham scottish gp LIMITED\certificate issued on 28/03/18
  • CONNOT ‐ Change of name notice
(3 pages)
9 November 2017Appointment of Mr Jonathan Charles Smith as a director on 9 November 2017 (2 pages)
9 November 2017Appointment of Mr Jonathan Charles Smith as a director on 9 November 2017 (2 pages)
15 May 2017Incorporation
Statement of capital on 2017-05-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
15 May 2017Incorporation
Statement of capital on 2017-05-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)