lsjflj

VATiva.io

VATiva in


All Information about:

                        
Name

Equitix Capital Eurobond 6 Limited

Address
200 Aldersgate Street
London
EC1A 4HD
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
15 May 2022
Company No. 11948554 Show on Companies House
Accountsfull
last accounts made up to 31 December 2021
Sector (SIC)64209 - Activities of holding companies
Company Register Statusactive
Previous Names
  • Equitix MA 15 Capital Eurobond Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (2)

    Source: Companies House
    gb-flag GB Equitix Holdings Ltd Status: Active Notified: 16/04/2019 Companies House Number: 05972500 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Equitix Ma 15 Holdco Limited Status: Ceased Notified: 16/04/2019 Ceased: 16/04/2019 Companies House Number: 00066293 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Officers (5)

    Source: Companies House
    Gillespie, Robert Alistair Martin London, England Status: Active Notified: 31/03/2023 Date of Birth: 07/1990 Occupation: Finance Director Role: Director Country of Residence: United Kingdom Nationality: British
    Harding, David John 200 Aldersgate Street, London, United Kingdom Status: Active Notified: 31/03/2023 Date of Birth: 11/1980 Occupation: Chartered Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    gb-flag GB Intertrust Fiduciary Services (uk) Limited Bartholomew Lane, London, United Kingdom, EC2N 2AX Status: Active Notified: 05/10/2023 Role: Corporate-Secretary Companies House Number: 05081658
    Waghela, Sanil 200 Aldersgate Street, London, United Kingdom Status: Active Notified: 01/03/2024 Occupation: Deputy Finance Director Role: Director Country of Residence: United Kingdom Nationality: British
    Deeley, Rosemary Lucy Jude London, England Status: Ceased Notified: 31/03/2023 Ceased: 01/03/2024 Date of Birth: 11/1984 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (9)

    gb-flag GB Airtanker Holdings Limited Status: Active Notified: 02/03/2022 Companies House Number: 06279650 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Airtanker Holdings Limited Status: Active Notified: 02/03/2022 Companies House Number: 06279650 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Equitix AD CO 2 Limited Status: Active Notified: 03/12/2020 Companies House Number: 13059898 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Equitix Infrastructure 6 Limited Status: Active Notified: 23/10/2019 Companies House Number: 12276502 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Equitix Space Bidco Limited Status: Active Notified: 05/08/2020 Companies House Number: 12793587 Nature of Control
  • Ownership of shares – More than 50% but not more than 75%
  • Ownership of voting rights - More than 50% but not more than 75%
  • gb-flag GB Equitix Westeros Topco Limited Status: Active Notified: 05/03/2021 Companies House Number: 13246447 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Freedom Fibre Limited Status: Active Notified: 24/05/2022 Companies House Number: 13006400 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Triton Knoll Ofto Bidco Limited Status: Active Notified: 30/05/2022 Companies House Number: 14141814 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Equitix TK Ofto Holdco Limited Status: Ceased Notified: 10/08/2023 Ceased: 01/09/2023 Companies House Number: 15062417 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%