Background WavePink WaveYellow Wave

EQUITIX INFRASTRUCTURE 3 LIMITED (08778370)

EQUITIX INFRASTRUCTURE 3 LIMITED (08778370) is an active UK company. incorporated on 18 November 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. EQUITIX INFRASTRUCTURE 3 LIMITED has been registered for 12 years. Current directors include GILLESPIE, Robert Alistair Martin, HILL, Liam David.

Company Number
08778370
Status
active
Type
ltd
Incorporated
18 November 2013
Age
12 years
Address
3rd Floor, South Building, London, EC1A 4HD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GILLESPIE, Robert Alistair Martin, HILL, Liam David
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUITIX INFRASTRUCTURE 3 LIMITED

EQUITIX INFRASTRUCTURE 3 LIMITED is an active company incorporated on 18 November 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 INFRASTRUCTURE 3 LIMITED was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08778370

LTD Company

Age

12 Years

Incorporated 18 November 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 7 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

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

EQUITIX HEALTHCARE 3 LIMITED
From: 18 November 2013To: 8 July 2014
Contact
Address

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

Previous Addresses

Welken House 10-11 Charterhouse Square London EC1M 6EH
From: 18 November 2013To: 10 March 2020
Timeline

27 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Loan Secured
Oct 14
Loan Secured
Oct 14
Director Joined
Feb 15
Director Left
Feb 15
Loan Secured
Aug 16
Director Joined
Mar 18
Director Left
May 18
Loan Secured
Jul 19
Loan Cleared
Apr 20
Loan Secured
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Secured
Aug 21
Director Left
Oct 21
Director Joined
Oct 21
Loan Secured
Apr 22
Loan Cleared
Apr 22
Director Left
Sept 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 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

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born December 1976
Director
Appointed 25 Oct 2021
Resigned 31 Mar 2023

CROSSLEY, Hugh Barnabas

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born March 1973
Director
Appointed 18 Nov 2013
Resigned 31 Mar 2023

JACKSON, Geoffrey Allan

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born December 1954
Director
Appointed 18 Nov 2013
Resigned 15 Aug 2022

JONES, Sion Laurence

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born April 1974
Director
Appointed 26 Mar 2018
Resigned 31 Mar 2023

MADDIN, Keith John

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born June 1962
Director
Appointed 18 Nov 2013
Resigned 30 Jan 2015

PARKER, Nicholas Giles Burley

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born July 1969
Director
Appointed 18 Nov 2013
Resigned 04 May 2018

SMITH, Jonathan Charles

Resigned
Charterhouse Square, LondonEC1M 6EH
Born February 1980
Director
Appointed 27 Jan 2015
Resigned 25 Oct 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

64

Confirmation Statement With Updates
28 November 2025
CS01Confirmation Statement
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
7 October 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2024
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 October 2023
AP04Appointment of Corporate Secretary
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
Change To A Person With Significant Control
1 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 February 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2021
MR01Registration of a 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
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 April 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
10 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
20 November 2018
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
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
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
23 November 2015
AR01AR01
Change Person Director Company With Change Date
12 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
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2014
MR01Registration of a Charge
Certificate Change Of Name Company
8 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
22 January 2014
AA01Change of Accounting Reference Date
Incorporation Company
18 November 2013
NEWINCIncorporation