Background WavePink WaveYellow Wave

EQUITIX HS1 HOLDINGS 2 LIMITED (10849503)

EQUITIX HS1 HOLDINGS 2 LIMITED (10849503) is an active UK company. incorporated on 4 July 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EQUITIX HS1 HOLDINGS 2 LIMITED has been registered for 8 years. Current directors include JONES, Sion Laurence, LENESS, Amanda Vanderneth.

Company Number
10849503
Status
active
Type
ltd
Incorporated
4 July 2017
Age
8 years
Address
3rd Floor, South Building, London, EC1A 4HD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JONES, Sion Laurence, LENESS, Amanda Vanderneth
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUITIX HS1 HOLDINGS 2 LIMITED

EQUITIX HS1 HOLDINGS 2 LIMITED is an active company incorporated on 4 July 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EQUITIX HS1 HOLDINGS 2 LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10849503

LTD Company

Age

8 Years

Incorporated 4 July 2017

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 4 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

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

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

Previous Addresses

Welken House 10-11 Charterhouse Square London EC1M 6EH United Kingdom
From: 4 July 2017To: 10 March 2020
Timeline

4 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Jul 17
Loan Secured
Jul 17
Director Joined
Jul 19
Director Left
Jul 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CSC FIDUCIARY SERVICES (UK) LIMITED

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

JONES, Sion Laurence

Active
200 Aldersgate Street, LondonEC1A 4HD
Born April 1974
Director
Appointed 04 Jul 2017

LENESS, Amanda Vanderneth

Active
10-11 Charterhouse Square, LondonEC1M 6EH
Born May 1967
Director
Appointed 18 Jul 2019

BHUWANIA, Achal Prakash

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born February 1979
Director
Appointed 04 Jul 2017
Resigned 17 Jul 2019

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 04 Jul 2017
Fundings
Financials
Latest Activities

Filing History

34

Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
4 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
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
9 December 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 October 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
23 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
21 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 April 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
4 July 2017
AA01Change of Accounting Reference Date
Incorporation Company
4 July 2017
NEWINCIncorporation