Background WavePink WaveYellow Wave

EQUITIX TIGER NOMINEES LIMITED (11717364)

EQUITIX TIGER NOMINEES LIMITED (11717364) is an active UK company. incorporated on 7 December 2018. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EQUITIX TIGER NOMINEES LIMITED has been registered for 7 years. Current directors include SPRINGETT, Patricia, WALKER, Christopher Edwin.

Company Number
11717364
Status
active
Type
ltd
Incorporated
7 December 2018
Age
7 years
Address
C/O Ems Ltd 2nd Floor Toronto Square, Leeds, LS1 2HJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SPRINGETT, Patricia, WALKER, Christopher Edwin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUITIX TIGER NOMINEES LIMITED

EQUITIX TIGER NOMINEES LIMITED is an active company incorporated on 7 December 2018 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EQUITIX TIGER NOMINEES LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11717364

LTD Company

Age

7 Years

Incorporated 7 December 2018

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 27 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 31 October 2025 (5 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds, LS1 2HJ,

Previous Addresses

Office 4:10 No. 1 Aire Street Leeds LS1 4PR England
From: 11 November 2020To: 23 December 2021
3rd Floor South Building 200 Aldersgate Street London EC1A 4HD England
From: 19 March 2020To: 11 November 2020
Welken House 10-11 Charterhouse Square London EC1M 6EH United Kingdom
From: 7 December 2018To: 19 March 2020
Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
Mar 20
Director Left
Mar 20
Loan Secured
May 21
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

EQUITIX MANAGEMENT SERVICES LIMITED

Active
200 Aldersgate Street, LondonEC1A 4HD
Corporate secretary
Appointed 01 Nov 2025

SPRINGETT, Patricia

Active
2nd Floor Toronto Square, LeedsLS1 2HJ
Born January 1983
Director
Appointed 01 Sept 2025

WALKER, Christopher Edwin

Active
Charterhouse Square, LondonEC1M 6EH
Born June 1966
Director
Appointed 05 Mar 2020

ASKHAM, John

Resigned
2nd Floor Toronto Square, LeedsLS1 2HJ
Secretary
Appointed 09 Feb 2022
Resigned 01 Nov 2025

BROWN, Jonathan Peter

Resigned
Welken House, LondonEC1M 6EH
Born February 1986
Director
Appointed 07 Dec 2018
Resigned 05 Mar 2020

DOUGLASS, Charlotte Sophie Ellen

Resigned
South Building, LondonEC1A 4HD
Born December 1978
Director
Appointed 07 Dec 2018
Resigned 04 Oct 2024

ROUSE, Natalia

Resigned
3rd Floor, LondonEC1A 4HD
Born March 1973
Director
Appointed 04 Oct 2024
Resigned 01 Sept 2025

Persons with significant control

1

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 07 Dec 2018
Fundings
Financials
Latest Activities

Filing History

28

Appoint Corporate Secretary Company With Name Date
4 December 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 December 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 February 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Incorporation Company
7 December 2018
NEWINCIncorporation