EQUITIX DEBDALE HOLDCO LIMITED
LONDON EQUITIX UK DEBDALE SOLAR HOLDCO LIMITED AGHOCO 1423 LIMITED

Hellopages » Greater London » Islington » EC1M 6EH

Company number 10207874
Status Active
Incorporation Date 31 May 2016
Company Type Private Limited Company
Address WELKEN HOUSE, 10-11 CHARTERHOUSE SQUARE, LONDON, UNITED KINGDOM, EC1M 6EH
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Registration of charge 102078740001, created on 1 February 2017. The most likely internet sites of EQUITIX DEBDALE HOLDCO LIMITED are www.equitixdebdaleholdco.co.uk, and www.equitix-debdale-holdco.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and four 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 Debdale Holdco Limited is a Private Limited Company. The company registration number is 10207874. Equitix Debdale Holdco Limited has been working since 31 May 2016. The present status of the company is Active. The registered address of Equitix Debdale Holdco Limited is Welken House 10 11 Charterhouse Square London United Kingdom Ec1m 6eh. . BHUWANIA, Achal Prakash is a Director of the company. HARDING, David John is a Director of the company. KNIGHT, Richard Daniel is a Director of the company. Secretary A G SECRETARIAL LIMITED has been resigned. Director HART, Roger has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Director
BHUWANIA, Achal Prakash
Appointed Date: 27 June 2016
46 years old

Director
HARDING, David John
Appointed Date: 27 June 2016
44 years old

Director
KNIGHT, Richard Daniel
Appointed Date: 27 June 2016
51 years old

Resigned Directors

Secretary
A G SECRETARIAL LIMITED
Resigned: 27 June 2016
Appointed Date: 31 May 2016

Director
HART, Roger
Resigned: 27 June 2016
Appointed Date: 31 May 2016
54 years old

Director
A G SECRETARIAL LIMITED
Resigned: 27 June 2016
Appointed Date: 31 May 2016

Director
INHOCO FORMATIONS LIMITED
Resigned: 27 June 2016
Appointed Date: 31 May 2016

Persons With Significant Control

Equitix Fund Iv Lp
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

EQUITIX DEBDALE HOLDCO LIMITED Events

24 Feb 2017
Memorandum and Articles of Association
24 Feb 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

07 Feb 2017
Registration of charge 102078740001, created on 1 February 2017
11 Jan 2017
Confirmation statement made on 11 January 2017 with updates
14 Jul 2016
Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH United Kingdom to Welken House 10-11 Charterhouse Square London EC1M 6EH on 14 July 2016
...
... and 7 more events
13 Jul 2016
Appointment of Mr David John Harding as a director on 27 June 2016
13 Jul 2016
Current accounting period shortened from 31 May 2017 to 31 December 2016
27 Jun 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-27

27 Jun 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-27

31 May 2016
Incorporation
Statement of capital on 2016-05-31
  • GBP 1

EQUITIX DEBDALE HOLDCO LIMITED Charges

1 February 2017
Charge code 1020 7874 0001
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee
Description: None…