EQUITIX CAPITAL EUROBOND LIMITED
LONDON

Hellopages » Greater London » Islington » EC1M 6EH

Company number 06741074
Status Active
Incorporation Date 4 November 2008
Company Type Private Limited Company
Address 10-11 CHARTERHOUSE SQUARE, LONDON, EC1M 6EH
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 4 November 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 100 . The most likely internet sites of EQUITIX CAPITAL EUROBOND LIMITED are www.equitixcapitaleurobond.co.uk, and www.equitix-capital-eurobond.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Equitix Capital Eurobond Limited is a Private Limited Company. The company registration number is 06741074. Equitix Capital Eurobond Limited has been working since 04 November 2008. The present status of the company is Active. The registered address of Equitix Capital Eurobond Limited is 10 11 Charterhouse Square London Ec1m 6eh. . CROSSLEY, Hugh Barnabas is a Secretary of the company. CROSSLEY, Hugh Barnabas is a Director of the company. JACKSON, Geoffrey Allan is a Director of the company. PARKER, Nicholas is a Director of the company. SMITH, Jonathan Charles is a Director of the company. Director HARRIS, John David has been resigned. Director MADDIN, Keith John has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
CROSSLEY, Hugh Barnabas
Appointed Date: 04 November 2008

Director
CROSSLEY, Hugh Barnabas
Appointed Date: 04 November 2008
52 years old

Director
JACKSON, Geoffrey Allan
Appointed Date: 04 November 2008
70 years old

Director
PARKER, Nicholas
Appointed Date: 24 November 2008
56 years old

Director
SMITH, Jonathan Charles
Appointed Date: 27 January 2015
45 years old

Resigned Directors

Director
HARRIS, John David
Resigned: 01 June 2010
Appointed Date: 04 November 2008
60 years old

Director
MADDIN, Keith John
Resigned: 30 January 2015
Appointed Date: 04 November 2008
63 years old

Persons With Significant Control

Equitix Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EQUITIX CAPITAL EUROBOND LIMITED Events

14 Nov 2016
Confirmation statement made on 4 November 2016 with updates
20 May 2016
Full accounts made up to 31 December 2015
12 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100

10 Nov 2015
Registration of charge 067410740003, created on 4 November 2015
15 Oct 2015
Director's details changed for Mr Jonathan Charles Smith on 15 October 2015
...
... and 33 more events
06 Nov 2009
Secretary's details changed for Mr Hugh Barnabas Crossley on 26 October 2009
07 Aug 2009
Full accounts made up to 31 December 2008
19 Feb 2009
Accounting reference date shortened from 30/11/2009 to 31/12/2008
15 Dec 2008
Director appointed nicholas parker
04 Nov 2008
Incorporation

EQUITIX CAPITAL EUROBOND LIMITED Charges

4 November 2015
Charge code 0674 1074 0003
Delivered: 10 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
8 December 2014
Charge code 0674 1074 0002
Delivered: 12 December 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
19 November 2013
Charge code 0674 1074 0001
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…