Background WavePink WaveYellow Wave

EQUITIX TRANSMISSION 2 LIMITED (08196283)

EQUITIX TRANSMISSION 2 LIMITED (08196283) is an active UK company. incorporated on 30 August 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. EQUITIX TRANSMISSION 2 LIMITED has been registered for 13 years. Current directors include GILLESPIE, Robert Alistair Martin, HILL, Liam David.

Company Number
08196283
Status
active
Type
ltd
Incorporated
30 August 2012
Age
13 years
Address
3rd Floor, South Building, London, EC1A 4HD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
GILLESPIE, Robert Alistair Martin, HILL, Liam David
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUITIX TRANSMISSION 2 LIMITED

EQUITIX TRANSMISSION 2 LIMITED is an active company incorporated on 30 August 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. EQUITIX TRANSMISSION 2 LIMITED was registered 13 years ago.(SIC: 64205)

Status

active

Active since 13 years ago

Company No

08196283

LTD Company

Age

13 Years

Incorporated 30 August 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 29 September 2025 (6 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

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

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

Previous Addresses

10-11 Charterhouse Square London EC1M 6EH
From: 13 November 2013To: 10 March 2020
Boundary House 91-93 Charterhouse Street London EC1M 6HR United Kingdom
From: 30 August 2012To: 13 November 2013
Timeline

24 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
Loan Secured
Nov 13
Loan Secured
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Loan Secured
Nov 15
Loan Secured
Jul 16
Director Left
May 18
Loan Secured
Jul 19
Loan Cleared
Dec 20
Loan Secured
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Sept 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CSC FIDUCIARY SERVICES (UK) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 05 Oct 2023

GILLESPIE, Robert Alistair Martin

Active
200 Aldersgate Street, LondonEC1A 4HD
Born July 1990
Director
Appointed 31 Mar 2023

HILL, Liam David

Active
200 Aldersgate Street, LondonEC1A 4HD
Born June 1990
Director
Appointed 01 Oct 2025

BOSHELL, Ffion Lowri

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born December 1976
Director
Appointed 04 Nov 2021
Resigned 31 Mar 2023

CROSSLEY, Hugh Barnabas

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born March 1973
Director
Appointed 30 Aug 2012
Resigned 31 Mar 2023

JACKSON, Geoffrey Allan

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born December 1954
Director
Appointed 30 Aug 2012
Resigned 15 Aug 2022

PARKER, Nicholas Giles Burley

Resigned
Charterhouse Square, LondonEC1M 6EH
Born July 1969
Director
Appointed 30 Aug 2012
Resigned 04 May 2018

SMITH, Jonathan Charles

Resigned
Charterhouse Square, LondonEC1M 6EH
Born February 1980
Director
Appointed 27 Jan 2015
Resigned 04 Nov 2021

WAGHELA, Sanil

Resigned
South Building, LondonEC1A 4HD
Born August 1991
Director
Appointed 31 Mar 2023
Resigned 01 Oct 2025

Persons with significant control

1

South Building, LondonEC1A 4HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 July 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 December 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 October 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Change To A Person With Significant Control
10 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
20 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Auditors Resignation Company
5 October 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Termination Director Company
19 February 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Change Person Director Company With Change Date
25 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
6 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2014
CH01Change of Director Details
Memorandum Articles
6 December 2013
MEM/ARTSMEM/ARTS
Resolution
6 December 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
21 November 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
13 November 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Change Account Reference Date Company Current Extended
30 January 2013
AA01Change of Accounting Reference Date
Incorporation Company
30 August 2012
NEWINCIncorporation