Equitix Eps Gp 4 Limited

DataGardener
live
Medium

Equitix Eps Gp 4 Limited

sc500074Private Limited With Share Capital

Citypoint 65 Haymarket Terrace, Edinburgh, EH125HD
Incorporated

10/03/2015

Company Age

11 years

Directors

2

Employees

SIC Code

70100

Risk

very low risk

Company Overview

Registration, classification & business activity

Equitix Eps Gp 4 Limited (sc500074) is a private limited with share capital incorporated on 10/03/2015 (11 years old) and registered in edinburgh, EH125HD. The company operates under SIC code 70100 and is classified as Medium.

Private Limited With Share Capital
SIC: 70100
Medium
Incorporated 10/03/2015
EH125HD

Financial Overview

Total Assets

£13.76M

Liabilities

£2.68M

Net Assets

£11.08M

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

58
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-03-2026
Accounts With Accounts Type Small
Category:Accounts
Date:21-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-03-2025
Accounts With Accounts Type Small
Category:Accounts
Date:01-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-03-2024
Change Person Director Company With Change Date
Category:Officers
Date:27-02-2024
Accounts With Accounts Type Small
Category:Accounts
Date:11-01-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:05-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:09-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:08-02-2023
Accounts With Accounts Type Full
Category:Accounts
Date:16-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:30-08-2022
Second Filing Of Director Appointment With Name
Category:Officers
Date:13-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:18-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:26-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:26-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:26-10-2021
Accounts With Accounts Type Full
Category:Accounts
Date:16-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:16-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:26-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:26-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:26-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:26-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:26-04-2021
Accounts With Accounts Type Full
Category:Accounts
Date:20-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:16-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:27-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:30-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-05-2018
Accounts With Accounts Type Full
Category:Accounts
Date:13-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-07-2017
Accounts With Accounts Type Full
Category:Accounts
Date:19-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-03-2017
Memorandum Articles
Category:Incorporation
Date:20-03-2017
Resolution
Category:Resolution
Date:20-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:19-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2016
Resolution
Category:Resolution
Date:03-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-10-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:22-06-2015
Incorporation Company
Category:Incorporation
Date:10-03-2015

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date17/10/2025
Latest Accounts31/12/2024

Trading Addresses

City Point, 65 Haymarket Terrace, Edinburgh, Midlothian, EH125HDRegistered

Contact

Citypoint 65 Haymarket Terrace, Edinburgh, EH125HD