Background WavePink WaveYellow Wave

EQUITIX MA 1 SOCIAL INFRASTRUCTURE LIMITED (12545300)

EQUITIX MA 1 SOCIAL INFRASTRUCTURE LIMITED (12545300) is an active UK company. incorporated on 2 April 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. EQUITIX MA 1 SOCIAL INFRASTRUCTURE LIMITED has been registered for 5 years. Current directors include GILLESPIE, Robert Alistair Martin, HARDING, David John.

Company Number
12545300
Status
active
Type
ltd
Incorporated
2 April 2020
Age
5 years
Address
3rd Floor, South Building, London, EC1A 4HD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
GILLESPIE, Robert Alistair Martin, HARDING, David John
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUITIX MA 1 SOCIAL INFRASTRUCTURE LIMITED

EQUITIX MA 1 SOCIAL INFRASTRUCTURE LIMITED is an active company incorporated on 2 April 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. EQUITIX MA 1 SOCIAL INFRASTRUCTURE LIMITED was registered 5 years ago.(SIC: 64304)

Status

active

Active since 5 years ago

Company No

12545300

LTD Company

Age

5 Years

Incorporated 2 April 2020

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

24 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

EQUITIX MA 1 INFRASTRUCTURE B LIMITED
From: 2 April 2020To: 24 December 2020
Contact
Address

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

Timeline

13 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Apr 20
Loan Secured
Dec 20
Director Joined
Nov 21
Director Left
Nov 21
Loan Secured
Aug 22
Director Left
Sept 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Sept 24
Director Joined
Sept 24
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 04 Sept 2024

HARDING, David John

Active
South Building, LondonEC1A 4HD
Born November 1980
Director
Appointed 31 Mar 2023

BOSHELL, Ffion

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born December 1976
Director
Appointed 25 Oct 2021
Resigned 31 Mar 2023

BOSHELL, Ffion Lowri

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born December 1976
Director
Appointed 25 Oct 2021
Resigned 04 Sept 2024

CROSSLEY, Hugh Barnabas

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born March 1973
Director
Appointed 02 Apr 2020
Resigned 31 Mar 2023

JACKSON, Geoffrey Allan

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born December 1954
Director
Appointed 02 Apr 2020
Resigned 15 Aug 2022

JONES, Sion Laurence

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born April 1974
Director
Appointed 02 Apr 2020
Resigned 31 Mar 2023

SMITH, Jonathan Charles

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born February 1980
Director
Appointed 02 Apr 2020
Resigned 25 Oct 2021

Persons with significant control

1

200 Aldersgate Street, Ec1a 4hdEC1A 4HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2020
Fundings
Financials
Latest Activities

Filing History

29

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
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
9 December 2024
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
17 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
5 October 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
21 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 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
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2020
MR01Registration of a Charge
Resolution
24 December 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
14 October 2020
AA01Change of Accounting Reference Date
Incorporation Company
2 April 2020
NEWINCIncorporation