Background WavePink WaveYellow Wave

EQUITIX CAPITAL EUROBOND 3 LIMITED (08430937)

EQUITIX CAPITAL EUROBOND 3 LIMITED (08430937) is an active UK company. incorporated on 5 March 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. EQUITIX CAPITAL EUROBOND 3 LIMITED has been registered for 13 years.

Company Number
08430937
Status
active
Type
ltd
Incorporated
5 March 2013
Age
13 years
Address
3rd Floor, South Building, London, EC1A 4HD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUITIX CAPITAL EUROBOND 3 LIMITED

EQUITIX CAPITAL EUROBOND 3 LIMITED is an active company incorporated on 5 March 2013 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. EQUITIX CAPITAL EUROBOND 3 LIMITED was registered 13 years ago.(SIC: 64999)

Status

active

Active since 13 years ago

Company No

08430937

LTD Company

Age

13 Years

Incorporated 5 March 2013

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 8 October 2025 (5 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

1 year left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

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

Previous Addresses

10-11 Charterhouse Square London EC1M 6EH
From: 16 December 2013To: 10 March 2020
Boundary House 91-93 Charterhouse Street London EC1M 6HR United Kingdom
From: 5 March 2013To: 16 December 2013
Timeline

21 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Mar 13
Funding Round
Mar 14
Director Joined
Feb 15
Director Left
Feb 15
Loan Secured
Aug 16
Loan Secured
Nov 16
Director Joined
Mar 18
Loan Cleared
Apr 18
Director Left
May 18
Loan Secured
Jul 19
Loan Secured
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Sept 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
21 July 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
9 December 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 October 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2023
CH01Change of Director Details
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
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
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
Accounts With Accounts Type Full
20 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
10 January 2020
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
10 January 2020
MR05Certification of Charge
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
21 August 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
10 April 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
4 November 2016
MR01Registration of a Charge
Memorandum Articles
8 August 2016
MAMA
Resolution
8 August 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Auditors Resignation Company
5 October 2015
AUDAUD
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 May 2014
AAAnnual Accounts
Capital Allotment Shares
26 March 2014
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
26 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 December 2013
AD01Change of Registered Office Address
Incorporation Company
5 March 2013
NEWINCIncorporation