Background WavePink WaveYellow Wave

EQUITIX FUND 6 HEALTHCARE SECTOR HOLDCO LIMITED (FC040586)

EQUITIX FUND 6 HEALTHCARE SECTOR HOLDCO LIMITED (FC040586) is an active UK company. incorporated on 10 July 2020. with registered office in St. Peter Port. EQUITIX FUND 6 HEALTHCARE SECTOR HOLDCO LIMITED has been registered for 5 years. Current directors include GILLESPIE, Robert Alistair Martin, HILL, Liam David.

Company Number
FC040586
Status
active
Type
oversea-company
Incorporated
10 July 2020
Age
5 years
Address
Plaza House Third Floor, St. Peter Port, GY1 2HU
Directors
GILLESPIE, Robert Alistair Martin, HILL, Liam David

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUITIX FUND 6 HEALTHCARE SECTOR HOLDCO LIMITED

EQUITIX FUND 6 HEALTHCARE SECTOR HOLDCO LIMITED is an active company incorporated on 10 July 2020 with the registered office located in St. Peter Port. EQUITIX FUND 6 HEALTHCARE SECTOR HOLDCO LIMITED was registered 5 years ago.

Status

active

Active since 5 years ago

Company No

FC040586

OVERSEA-COMPANY Company

Age

5 Years

Incorporated 10 July 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 March 2026 (Just now)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

Plaza House Third Floor Elizabeth Avenue St. Peter Port, GY1 2HU,

Timeline

No significant events found

Capital Table
People

Officers

7

3 Active
4 Resigned

CSC FUND SERVICES (GUERNSEY) LIMITED

Active
Third Floor, St Peter PortGY1 2HY
Corporate secretary
Appointed 18 May 2023

GILLESPIE, Robert Alistair Martin

Active
200 Aldersgate Street, LondonEC1A 4HD
Born July 1990
Director
Appointed 01 Mar 2024

HILL, Liam David

Active
South Building, LondonEC1A 4HD
Born June 1990
Director
Appointed 14 Oct 2025

CROSSLEY, Hugh Barnabas

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born March 1973
Director
Appointed 18 May 2023
Resigned 18 May 2023

DEELEY, Rosemary Lucy Jude

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born November 1984
Director
Appointed 18 May 2023
Resigned 01 Mar 2024

JONES, Sion Laurence

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born April 1974
Director
Appointed 18 May 2023
Resigned 18 May 2023

WAGHELA, Sanil

Resigned
South Building, LondonEC1A 4HD
Born August 1991
Director
Appointed 11 Apr 2023
Resigned 14 Oct 2025
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Full
13 March 2026
AAAnnual Accounts
Termination Person Director Overseas Company With Name Termination Date
31 October 2025
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
30 October 2025
OSAP01OSAP01
Accounts With Accounts Type Full
24 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2024
AA01Change of Accounting Reference Date
Termination Person Director Overseas Company With Name Termination Date
10 December 2024
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
10 December 2024
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
10 December 2024
OSAP01OSAP01
Change Corporate Secretary Overseas Company With Change Date
20 September 2024
OSCH06OSCH06
Change Corporate Secretary Overseas Company With Change Date
13 August 2024
OSCH06OSCH06
Change Company Details Overseas Company With Change Details
28 June 2024
OSCH02OSCH02
Appoint Person Director Overseas Company With Name Appointment Date
12 April 2024
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
20 March 2024
OSTM01OSTM01
Appointment At Registration Of Person Authorised To Represent
18 May 2023
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Accept Service
18 May 2023
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Represent
18 May 2023
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Accept Service
18 May 2023
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Represent
18 May 2023
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Accept Service
18 May 2023
OS-PAROS-PAR
Register Overseas Company
18 May 2023
OSIN01OSIN01