Background WavePink WaveYellow Wave

EQUITIX MA 6 CAPITAL EUROBOND LIMITED (11104225)

EQUITIX MA 6 CAPITAL EUROBOND LIMITED (11104225) is an active UK company. incorporated on 8 December 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 MA 6 CAPITAL EUROBOND LIMITED has been registered for 8 years. Current directors include GILLESPIE, Robert Alistair Martin, HILL, Liam David.

Company Number
11104225
Status
active
Type
ltd
Incorporated
8 December 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
GILLESPIE, Robert Alistair Martin, HILL, Liam David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUITIX MA 6 CAPITAL EUROBOND LIMITED

EQUITIX MA 6 CAPITAL EUROBOND LIMITED is an active company incorporated on 8 December 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 MA 6 CAPITAL EUROBOND LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11104225

LTD Company

Age

8 Years

Incorporated 8 December 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 11 September 2025 (6 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

9 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

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

Previous Addresses

10-11 Charterhouse Square London EC1M 6EH United Kingdom
From: 8 December 2017To: 10 March 2020
Timeline

11 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Director Left
May 18
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Sept 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 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 Lowri

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born December 1976
Director
Appointed 03 Nov 2021
Resigned 31 Mar 2023

CROSSLEY, Hugh Barnabas

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born March 1973
Director
Appointed 08 Dec 2017
Resigned 31 Mar 2023

JACKSON, Geoffrey Allan

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born December 1954
Director
Appointed 08 Dec 2017
Resigned 15 Aug 2022

PARKER, Nicholas Giles Burley

Resigned
LondonEC1M 6EH
Born July 1969
Director
Appointed 08 Dec 2017
Resigned 04 May 2018

SMITH, Jonathan Charles

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born February 1980
Director
Appointed 08 Dec 2017
Resigned 03 Nov 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 08 Dec 2017
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
15 December 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
11 September 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
13 December 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
9 December 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
14 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
8 December 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 October 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
23 September 2023
AAAnnual Accounts
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
Change To A Person With Significant Control
17 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
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
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Incorporation Company
8 December 2017
NEWINCIncorporation