Background WavePink WaveYellow Wave

EQUITIX ENERGY EFFICIENT GP 1 LIMITED (08144724)

EQUITIX ENERGY EFFICIENT GP 1 LIMITED (08144724) is an active UK company. incorporated on 16 July 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. EQUITIX ENERGY EFFICIENT GP 1 LIMITED has been registered for 13 years. Current directors include BOSHELL, Ffion Lowri, ROUGHTON, Peter Sandor.

Company Number
08144724
Status
active
Type
ltd
Incorporated
16 July 2012
Age
13 years
Address
3rd Floor, South Building,, London, EC1A 4HD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BOSHELL, Ffion Lowri, ROUGHTON, Peter Sandor
SIC Codes
64999, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUITIX ENERGY EFFICIENT GP 1 LIMITED

EQUITIX ENERGY EFFICIENT GP 1 LIMITED is an active company incorporated on 16 July 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. EQUITIX ENERGY EFFICIENT GP 1 LIMITED was registered 13 years ago.(SIC: 64999, 70100)

Status

active

Active since 13 years ago

Company No

08144724

LTD Company

Age

13 Years

Incorporated 16 July 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

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

Previous Addresses

3rd Floor, South Building, Aldersgate Street London EC1A 4HD England
From: 4 March 2020To: 4 March 2020
10-11 Charterhouse Square London EC1M 6EH
From: 15 November 2013To: 4 March 2020
Boundary House 91-93 Charterhouse Street London EC1M 6HR United Kingdom
From: 16 July 2012To: 15 November 2013
Timeline

17 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Director Joined
Feb 15
Director Left
Aug 15
Loan Secured
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Dec 18
Loan Secured
Dec 18
Director Left
Sept 19
Director Joined
Jan 20
Loan Cleared
Jan 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Aug 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BOSHELL, Ffion Lowri

Active
200 Aldersgate Street, LondonEC1A 4HD
Born December 1976
Director
Appointed 27 Sept 2021

ROUGHTON, Peter Sandor

Active
200 Aldersgate Street, LondonEC1A 4HD
Born September 1977
Director
Appointed 16 Jan 2020

CASHIN, Benjamin Matthew

Resigned
Charterhouse Square, LondonEC1M 6EH
Born September 1972
Director
Appointed 16 Jul 2012
Resigned 08 Apr 2019

DEAR, Patrick Giles Gauntlet

Resigned
10-11 Charterhouse Street, LondonEC1M 6EH
Born June 1961
Director
Appointed 02 Feb 2015
Resigned 13 Aug 2015

JACKSON, Geoffrey Allan

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born December 1954
Director
Appointed 16 Jul 2012
Resigned 15 Aug 2022

SMITH, Jonathan Charles

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born February 1980
Director
Appointed 27 Jan 2015
Resigned 27 Sept 2021

Persons with significant control

1

200 Aldersgate Street, LondonEC1A 4HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Full
20 August 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
18 July 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Accounts With Accounts Type Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
10 July 2023
RP04CS01RP04CS01
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Change To A Person With Significant Control
4 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
22 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2016
AAAnnual Accounts
Auditors Resignation Company
5 October 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2015
AAAnnual Accounts
Memorandum Articles
6 March 2015
MAMA
Resolution
6 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
19 August 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 August 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Gazette Notice Compulsary
22 July 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
15 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Change Account Reference Date Company Current Extended
9 May 2013
AA01Change of Accounting Reference Date
Incorporation Company
16 July 2012
NEWINCIncorporation