Company NameEquitix  Gp 5 W&B Valley 2 Holdings Ltd
Company StatusActive
Company NumberSC614424
CategoryPrivate Limited Company
Incorporation Date22 November 2018(5 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Sion Laurence Jones
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Director NameMr Michael Edward Binnington
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2023(4 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Director NameMr Kashif Rahuf
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2023(4 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD
Director NameMr Jonathan Charles Smith
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor (South) 200 Aldersgate
London
EC1A 4HD
Director NameMr Hugh Barnabas Crossley
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelken House 10-11 Charterhouse Square
London
EC1M 6EH
Director NameMr Geoffrey Allan Jackson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelken House 10-11 Charterhouse Square
London
EC1M 6EH
Director NameMs Ffion Lowri Boshell
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2021(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 February 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3rd Floor South Building
200 Aldersgate Street
London
EC1A 4HD

Location

Registered AddressC/O Cms Cameron McKenna Nabarro Olswang Llp 4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 October 2023 (5 months, 4 weeks ago)
Next Return Due16 October 2024 (6 months, 2 weeks from now)

Charges

23 January 2019Delivered on: 24 January 2019
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Outstanding

Filing History

16 November 2020Registered office address changed from Avondale House Suite 1L-1O Strathclyde Business Park Bellshill ML4 3NJ Scotland to C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 16 November 2020 (1 page)
19 October 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
2 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
10 August 2020Accounts for a dormant company made up to 30 November 2019 (5 pages)
6 March 2020Current accounting period shortened from 30 November 2020 to 31 March 2020 (1 page)
5 March 2020Registered office address changed from C/O Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to Avondale House Suite 1L-1O Strathclyde Business Park Bellshill ML4 3NJ on 5 March 2020 (1 page)
21 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
6 February 2019Change of details for Equitix Gp 5 W&B Mid Holdings Ltd as a person with significant control on 23 January 2019 (2 pages)
6 February 2019Notification of National Westminster Bank Plc as a person with significant control on 23 January 2019 (2 pages)
24 January 2019Registration of charge SC6144240001, created on 23 January 2019 (21 pages)
22 November 2018Incorporation
Statement of capital on 2018-11-22
  • GBP 1
(47 pages)