Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director Name | Mr Michael Edward Binnington |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2019(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Avondale House Suite 1l-1o Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Secretary Name | Miss Nicole Brodie |
---|---|
Status | Current |
Appointed | 03 May 2023(5 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Correspondence Address | 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Giulio Parolari |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 07 February 2024(6 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Asset Manager |
Country of Residence | Italy |
Correspondence Address | 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Achal Prakash Bhuwania |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welken House 10-11 Charterhouse Square London EC1M 6EH |
Director Name | Mr Thomas Samuel Cunningham |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welken House 10-11 Charterhouse Square London EC1M 6EH |
Director Name | Mr Jonathan Charles Smith |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2017(5 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welken House Charterhouse Square London EC1M 6EH |
Director Name | Ms Amanda Vanderneth Leness |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 01 October 2018(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avondale House Suite 1l-1o Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Secretary Name | Mr Jonjo Benjamin Challands |
---|---|
Status | Resigned |
Appointed | 01 October 2018(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 January 2022) |
Role | Company Director |
Correspondence Address | Avondale House Suite 1l-1o Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Mr Julian Denzil Sutcliffe |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2019(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 February 2024) |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | Avondale House Suite 1l-1o Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Secretary Name | Kinari Shah |
---|---|
Status | Resigned |
Appointed | 12 January 2022(4 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 November 2022) |
Role | Company Director |
Correspondence Address | Avondale House Suite 1l-1o Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Secretary Name | Fay Cindy Morgan |
---|---|
Status | Resigned |
Appointed | 02 November 2022(5 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 03 May 2023) |
Role | Company Director |
Correspondence Address | Avondale House Suite 1l-1o Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Registered Address | Avondale House Suite 1l-1o Strathclyde Business Park Bellshill ML4 3NJ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 29 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 3 weeks from now) |
21 December 2018 | Delivered on: 3 January 2019 Persons entitled: Smbc Leasing (UK) Limited Classification: A registered charge Outstanding |
---|---|
21 December 2018 | Delivered on: 21 December 2018 Persons entitled: Smbc Leasing (UK) Limited Classification: A registered charge Outstanding |
29 October 2020 | Confirmation statement made on 29 October 2020 with updates (4 pages) |
---|---|
24 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
8 July 2020 | Memorandum and Articles of Association (18 pages) |
8 July 2020 | Resolutions
|
19 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
6 March 2020 | Accounts for a dormant company made up to 31 May 2019 (5 pages) |
2 March 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
18 December 2019 | Current accounting period shortened from 31 May 2020 to 31 March 2020 (1 page) |
6 December 2019 | Appointment of Mr Julian Denzil Sutcliffe as a director on 5 December 2019 (2 pages) |
21 November 2019 | Termination of appointment of Thomas Samuel Cunningham as a director on 20 November 2019 (1 page) |
21 November 2019 | Appointment of Mr Michael Edward Binnington as a director on 20 November 2019 (2 pages) |
27 August 2019 | Registered 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 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
21 February 2019 | Accounts for a dormant company made up to 31 May 2018 (5 pages) |
3 January 2019 | Registration of charge SC5659240002, created on 21 December 2018 (30 pages) |
21 December 2018 | Registration of charge SC5659240001, created on 21 December 2018 (31 pages) |
6 December 2018 | Change of details for Equitix New Holdco 4 Limited as a person with significant control on 11 September 2018 (2 pages) |
6 December 2018 | Cessation of Equitix Fund Holdco 4 Limited as a person with significant control on 11 July 2017 (1 page) |
6 December 2018 | Notification of Equitix New Holdco 4 Limited as a person with significant control on 11 July 2017 (2 pages) |
5 October 2018 | Appointment of Ms Amanda Vanderneth Leness as a director on 1 October 2018 (2 pages) |
5 October 2018 | Appointment of Mr Jonathan Peter Brown as a director on 1 October 2018 (2 pages) |
5 October 2018 | Termination of appointment of Jonathan Charles Smith as a director on 1 October 2018 (1 page) |
5 October 2018 | Appointment of Mr Jonjo Benjamin Challands as a secretary on 1 October 2018 (2 pages) |
5 October 2018 | Termination of appointment of Achal Prakash Bhuwania as a director on 1 October 2018 (1 page) |
28 June 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
28 March 2018 | Resolutions
|
28 March 2018 | Company name changed equitix brantham scottish gp LIMITED\certificate issued on 28/03/18
|
9 November 2017 | Appointment of Mr Jonathan Charles Smith as a director on 9 November 2017 (2 pages) |
9 November 2017 | Appointment of Mr Jonathan Charles Smith as a director on 9 November 2017 (2 pages) |
15 May 2017 | Incorporation Statement of capital on 2017-05-15
|
15 May 2017 | Incorporation Statement of capital on 2017-05-15
|