Background WavePink WaveYellow Wave

EQUITIX GALVANI LIMITED (11787930)

EQUITIX GALVANI LIMITED (11787930) is a dissolved UK company. incorporated on 25 January 2019. 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 GALVANI LIMITED has been registered for 7 years. Current directors include BINNINGTON, Michael Edward, JONES, Sion Laurence.

Company Number
11787930
Status
dissolved
Type
ltd
Incorporated
25 January 2019
Age
7 years
Address
3rd Floor, South Building, 200 Aldersgate Street, London, EC1A 4HD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BINNINGTON, Michael Edward, JONES, Sion Laurence
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUITIX GALVANI LIMITED

EQUITIX GALVANI LIMITED is an dissolved company incorporated on 25 January 2019 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 GALVANI LIMITED was registered 7 years ago.(SIC: 64209)

Status

dissolved

Active since 7 years ago

Company No

11787930

LTD Company

Age

7 Years

Incorporated 25 January 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 7 January 2023 (3 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 29 January 2024 (2 years ago)

Next Due

Due by N/A
Contact
Address

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

Previous Addresses

120 Aldersgate Street 5th Floor London EC1A 4JQ England
From: 13 January 2020To: 20 March 2020
10-11 Charterhouse Square London EC1M 6EH United Kingdom
From: 25 January 2019To: 13 January 2020
Timeline

12 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jan 19
Funding Round
Apr 19
Director Left
Dec 21
Director Joined
Dec 21
Funding Round
Mar 22
Capital Update
May 22
Owner Exit
Jul 22
Director Left
Sept 22
Capital Update
Sept 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
4
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BINNINGTON, Michael Edward

Active
Aldersgate Street, LondonEC1A 4HD
Born December 1967
Director
Appointed 22 Feb 2023

JONES, Sion Laurence

Active
Aldersgate Street, LondonEC1A 4HD
Born April 1974
Director
Appointed 25 Jan 2019

BOSHELL, Ffion

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born December 1976
Director
Appointed 27 Sept 2021
Resigned 22 Feb 2023

CROSSLEY, Hugh Barnabas

Resigned
Aldersgate Street, LondonEC1A 4HD
Born March 1973
Director
Appointed 25 Jan 2019
Resigned 22 Feb 2023

JACKSON, Geoffrey Allan

Resigned
Aldersgate Street, LondonEC1A 4HD
Born December 1954
Director
Appointed 25 Jan 2019
Resigned 17 May 2022

SMITH, Jonathan Charles

Resigned
Aldersgate Street, LondonEC1A 4HD
Born February 1980
Director
Appointed 25 Jan 2019
Resigned 27 Sept 2021

Persons with significant control

3

2 Active
1 Ceased
200 Aldersgate Street, LondonEC1A 4HD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 14 Jun 2022
200 Aldersgate Street, LondonEC1A 4HD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jun 2022
LondonEC1M 6EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Jan 2019
Ceased 14 Jun 2022
Fundings
Financials
Latest Activities

Filing History

36

Gazette Dissolved Voluntary
23 July 2024
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
11 June 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
7 May 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
25 April 2024
DS01DS01
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
30 September 2022
SH19Statement of Capital
Legacy
30 September 2022
SH20SH20
Legacy
30 September 2022
CAP-SSCAP-SS
Resolution
30 September 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 July 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 July 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
17 May 2022
SH19Statement of Capital
Legacy
17 May 2022
SH20SH20
Legacy
17 May 2022
CAP-SSCAP-SS
Resolution
17 May 2022
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
6 April 2022
RP04SH01RP04SH01
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
13 January 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 April 2019
SH01Allotment of Shares
Incorporation Company
25 January 2019
NEWINCIncorporation