Company NameEquitix Nvs Scottish Gp Limited
Company StatusActive
Company NumberSC650503
CategoryPrivate Limited Company
Incorporation Date3 January 2020(4 years, 3 months ago)

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
Appointed03 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvondale House Suite 1l-10, Strathclyde Business P
Bellshill
ML4 3NJ
Scotland
Director NameMr Michael Edward Binnington
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvondale House Suite 1l-10, Strathclyde Business P
Bellshill
ML4 3NJ
Scotland
Secretary NameMiss Nicole Brodie
StatusCurrent
Appointed03 May 2023(3 years, 4 months after company formation)
Appointment Duration11 months, 4 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(4 years, 1 month 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 Julian Denzil Sutcliffe
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2020(same day as company formation)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvondale House Suite 1l-10, Strathclyde Business P
Bellshill
ML4 3NJ
Scotland
Secretary NameMr Jonjo Benjamin Challands
StatusResigned
Appointed03 January 2020(same day as company formation)
RoleCompany Director
Correspondence AddressAvondale House Suite 1l-10, Strathclyde Business P
Bellshill
ML4 3NJ
Scotland
Secretary NameKinari Shah
StatusResigned
Appointed12 January 2022(2 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 November 2022)
RoleCompany Director
Correspondence AddressAvondale House Suite 1l-10, Strathclyde Business P
Bellshill
ML4 3NJ
Scotland
Secretary NameFay Cindy Morgan
StatusResigned
Appointed02 November 2022(2 years, 10 months after company formation)
Appointment Duration6 months (resigned 03 May 2023)
RoleCompany Director
Correspondence AddressAvondale House Suite 1l-10, Strathclyde Business P
Bellshill
ML4 3NJ
Scotland

Location

Registered AddressAvondale House
Suite 1l-10, Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood
Address Matches2 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 Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

10 January 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
9 January 2024Appointment of Miss Nicole Brodie as a secretary on 3 May 2023 (2 pages)
9 January 2024Termination of appointment of Fay Cindy Morgan as a secretary on 3 May 2023 (1 page)
7 July 2023Accounts for a small company made up to 31 December 2022 (30 pages)
28 March 2023Director's details changed for Mr Michael Edward Binnington on 6 January 2023 (2 pages)
16 January 2023Change of details for Equitix Ma Turtle Limited as a person with significant control on 20 October 2020 (2 pages)
16 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
13 January 2023Director's details changed for Mr Michael Edward Binnington on 13 January 2023 (2 pages)
13 January 2023Director's details changed for Mr Jonathan Peter Brown on 13 January 2023 (2 pages)
13 January 2023Director's details changed for Mr Julian Denzil Sutcliffe on 13 January 2023 (2 pages)
16 November 2022Termination of appointment of Kinari Shah as a secretary on 2 November 2022 (1 page)
16 November 2022Appointment of Fay Cindy Morgan as a secretary on 2 November 2022 (2 pages)
15 August 2022Accounts for a small company made up to 31 December 2021 (32 pages)
18 January 2022Appointment of Kinari Shah as a secretary on 12 January 2022 (2 pages)
11 January 2022Termination of appointment of Jonjo Benjamin Challands as a secretary on 11 January 2022 (1 page)
4 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
29 July 2021Accounts for a small company made up to 31 December 2020 (33 pages)
21 January 2021Confirmation statement made on 2 January 2021 with updates (5 pages)
14 August 2020Current accounting period shortened from 31 January 2021 to 31 December 2020 (1 page)
3 January 2020Incorporation
Statement of capital on 2020-01-03
  • GBP 1
(32 pages)