EQUITIX INFRASTRUCTURE 3 LIMITED

  • Company statusactive
  • Company No08778370
  • Age11 years 8 months Incorporated 18 November 2013
  • Officers3

Address

3rd Floor, South Building, 200 Aldersgate Street, London, EC1A 4HD, England

EQUITIX INFRASTRUCTURE 3 LIMITED is an active company incorporated on 18 November 2013 and based in London, England. The company was registered 12 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    64999 Financial intermediation not elsewhere classified

  • Accounts

    Available to 31 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Change Corporate Secretary Company With Change Date

0 Months Ago on 21 Jul 2025

Change Person Director Company With Change Date

0 Months Ago on 14 Jul 2025

Change Corporate Secretary Company With Change Date

7 Months Ago on 09 Dec 2024

Confirmation Statement With No Updates

8 Months Ago on 20 Nov 2024

Accounts With Accounts Type Full

11 Months Ago on 16 Aug 2024

Accounts With Accounts Type Full

1 Year Ago on 08 Jan 2024

Confirmation Statement With No Updates

1 Year Ago on 30 Nov 2023

Appoint Corporate Secretary Company With Name Date

1 Year Ago on 05 Oct 2023

Appoint Person Director Company With Name Date

2 Years Ago on 04 Apr 2023

Appoint Person Director Company With Name Date

2 Years Ago on 04 Apr 2023

Termination Director Company With Name Termination Date

2 Years Ago on 04 Apr 2023

Termination Director Company With Name Termination Date

2 Years Ago on 04 Apr 2023

Termination Director Company With Name Termination Date

2 Years Ago on 04 Apr 2023

Change To A Person With Significant Control

2 Years Ago on 01 Mar 2023

Change To A Person With Significant Control

2 Years Ago on 28 Feb 2023

Confirmation Statement With No Updates

2 Years Ago on 08 Dec 2022

Termination Director Company With Name Termination Date

2 Years Ago on 21 Sep 2022

Accounts With Accounts Type Full

2 Years Ago on 20 Sep 2022

Mortgage Satisfy Charge Full

3 Years Ago on 22 Apr 2022

Mortgage Create With Deed With Charge Number Charge Creation Date

3 Years Ago on 07 Apr 2022

Confirmation Statement With No Updates

3 Years Ago on 14 Dec 2021

Accounts With Accounts Type Full

3 Years Ago on 13 Dec 2021

Termination Director Company With Name Termination Date

3 Years Ago on 01 Nov 2021

Appoint Person Director Company With Name Date

3 Years Ago on 01 Nov 2021

Mortgage Create With Deed With Charge Number Charge Creation Date

3 Years Ago on 02 Aug 2021

People

Officers3

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
CSC FIDUCIARY SERVICES (UK) LIMITEDcorporate secretary 05 Oct 2023
GILLESPIE, Robert Alistair Martindirector Jul 199031 Mar 2023
WAGHELA, Sanildirector Aug 199131 Mar 2023

PSC (Persons with Significant control)

NameDate of BirthAppointed
Equitix Capital Eurobond 3 Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.