Background WavePink WaveYellow Wave

EQUITIX OFFSHORE 3 LIMITED (11024029)

EQUITIX OFFSHORE 3 LIMITED (11024029) is an active UK company. incorporated on 20 October 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. EQUITIX OFFSHORE 3 LIMITED has been registered for 8 years. Current directors include FRADLEY, Robert John, KRAEMER, Roger Siegfried Alexander, SHARWOOD, Christopher Neil.

Company Number
11024029
Status
active
Type
ltd
Incorporated
20 October 2017
Age
8 years
Address
3rd Floor South Building, London, EC1A 4HD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
FRADLEY, Robert John, KRAEMER, Roger Siegfried Alexander, SHARWOOD, Christopher Neil
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUITIX OFFSHORE 3 LIMITED

EQUITIX OFFSHORE 3 LIMITED is an active company incorporated on 20 October 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. EQUITIX OFFSHORE 3 LIMITED was registered 8 years ago.(SIC: 64202)

Status

active

Active since 8 years ago

Company No

11024029

LTD Company

Age

8 Years

Incorporated 20 October 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 7 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

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

Previous Addresses

120 Aldersgate Street (5th Floor) London EC1A 4JQ England
From: 23 October 2018To: 20 March 2020
Welken House 10-11 Charterhouse Square London EC1M 6EH United Kingdom
From: 20 October 2017To: 23 October 2018
Timeline

17 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Oct 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Funding Round
Jan 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Jul 18
Director Left
Jul 18
Owner Exit
Oct 18
Owner Exit
Aug 19
Owner Exit
Sept 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Feb 26
Director Left
Feb 26
1
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

FRADLEY, Robert John

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Born October 1973
Director
Appointed 22 Dec 2017

KRAEMER, Roger Siegfried Alexander

Active
Aldersgate Street, LondonEC1A 4HD
Born June 1968
Director
Appointed 03 Jun 2020

SHARWOOD, Christopher Neil

Active
South Building, LondonEC1A 4HD
Born December 1993
Director
Appointed 05 Feb 2026

CROSSLEY, Hugh Barnabas

Resigned
South Building, LondonEC1A 4HD
Secretary
Appointed 22 Jan 2018
Resigned 03 Jun 2020

D'ALONZO, Fabio

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Secretary
Appointed 22 Dec 2017
Resigned 22 Jan 2018

CROSSLEY, Hugh Barnabas

Resigned
South Building, LondonEC1A 4HD
Born March 1973
Director
Appointed 22 Jan 2018
Resigned 03 Jun 2020

D'ALONZO, Fabio

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born December 1976
Director
Appointed 22 Dec 2017
Resigned 22 Jan 2018

IRWIN, Adam Charles Peel

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born May 1987
Director
Appointed 20 Oct 2017
Resigned 22 Dec 2017

SAAVEDRA, Pablo

Resigned
South Building, LondonEC1A 4HD
Born May 1978
Director
Appointed 29 Jun 2018
Resigned 05 Feb 2026

SAAVEDRA, Pablo

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born May 1978
Director
Appointed 20 Oct 2017
Resigned 22 Dec 2017

WAKEFIELD, Nathan John

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born September 1974
Director
Appointed 20 Oct 2017
Resigned 29 Jun 2018

Persons with significant control

5

2 Active
3 Ceased

Equitix Offshore 2 Limited

Active
200 Aldersgate Street, LondonEC1A 4HD

Nature of Control

Ownership of shares 50 to 75 percent
Notified 16 Aug 2019

The Renewables Infrastructure Group (Uk) Limited

Active
One Bartholomew Close, LondonEC1A 7BL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Aug 2019
Charles Ii Street, LondonSW1Y 4QU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Dec 2017
Ceased 16 Aug 2019
Charterhouse Square, LondonEC1M 6EH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Dec 2017
Ceased 13 Aug 2019
10-11 Charterhouse Square, LondonEC1M 6EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2017
Ceased 22 Dec 2017
Fundings
Financials
Latest Activities

Filing History

48

Termination Director Company With Name Termination Date
21 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2021
AAAnnual Accounts
Accounts With Accounts Type Small
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 June 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
12 September 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 October 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 October 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 June 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 February 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 February 2018
AP03Appointment of Secretary
Capital Allotment Shares
16 January 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 January 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Incorporation Company
20 October 2017
NEWINCIncorporation