Background WavePink WaveYellow Wave

EQUITIX NO. 5 LIMITED (10972596)

EQUITIX NO. 5 LIMITED (10972596) is an active UK company. incorporated on 20 September 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. EQUITIX NO. 5 LIMITED has been registered for 8 years. Current directors include BOSHELL, Ffion Lowri, ROUGHTON, Peter Sandor.

Company Number
10972596
Status
active
Type
ltd
Incorporated
20 September 2017
Age
8 years
Address
3rd Floor, South Building,, London, EC1A 4HD
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
BOSHELL, Ffion Lowri, ROUGHTON, Peter Sandor
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUITIX NO. 5 LIMITED

EQUITIX NO. 5 LIMITED is an active company incorporated on 20 September 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. EQUITIX NO. 5 LIMITED was registered 8 years ago.(SIC: 66300)

Status

active

Active since 8 years ago

Company No

10972596

LTD Company

Age

8 Years

Incorporated 20 September 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 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

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 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
Welken House 10-11 Charterhouse Square London EC1M 6EH United Kingdom
From: 20 September 2017To: 4 March 2020
Timeline

14 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Sept 17
Director Left
May 18
Director Joined
Oct 18
Director Left
Oct 18
Loan Secured
Dec 18
Director Left
May 19
Director Joined
May 19
Director Joined
Jan 20
Loan Cleared
Jan 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Aug 22
Director Left
Feb 23
Director Left
Feb 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 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

CROSSLEY, Hugh Barnabas

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born March 1973
Director
Appointed 20 Sept 2017
Resigned 08 Feb 2023

CÔTE, Sean Andrew

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born November 1965
Director
Appointed 13 May 2019
Resigned 08 Feb 2023

DEAR, Paddy Giles Gauntlet

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born June 1961
Director
Appointed 20 Sept 2017
Resigned 01 Oct 2018

GRIFFITH, Reade Eugene

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born April 1965
Director
Appointed 01 Oct 2018
Resigned 13 May 2019

JACKSON, Geoffrey Allan

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born December 1954
Director
Appointed 20 Sept 2017
Resigned 15 Aug 2022

PARKER, Nicholas Giles Burley

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born July 1969
Director
Appointed 20 Sept 2017
Resigned 04 May 2018

SMITH, Jonathan Charles

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born February 1980
Director
Appointed 20 Sept 2017
Resigned 27 Sept 2021

Persons with significant control

1

Aldersgate Street, LondonEC1A 4HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Sept 2017
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2024
AAAnnual Accounts
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
10 July 2023
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 July 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
20 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 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
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 May 2018
AA01Change of Accounting Reference Date
Incorporation Company
20 September 2017
NEWINCIncorporation