Background WavePink WaveYellow Wave

EQUITIX ENERGY EFFICIENT EPS GP 1 LIMITED (SC428478)

EQUITIX ENERGY EFFICIENT EPS GP 1 LIMITED (SC428478) is an active UK company. incorporated on 17 July 2012. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. EQUITIX ENERGY EFFICIENT EPS GP 1 LIMITED has been registered for 13 years. Current directors include BOSHELL, Ffion Lowri, ROUGHTON, Peter Sandor.

Company Number
SC428478
Status
active
Type
ltd
Incorporated
17 July 2012
Age
13 years
Address
Citypoint, Edinburgh, EH12 5HD
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
BOSHELL, Ffion Lowri, ROUGHTON, Peter Sandor
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUITIX ENERGY EFFICIENT EPS GP 1 LIMITED

EQUITIX ENERGY EFFICIENT EPS GP 1 LIMITED is an active company incorporated on 17 July 2012 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. EQUITIX ENERGY EFFICIENT EPS GP 1 LIMITED was registered 13 years ago.(SIC: 66300)

Status

active

Active since 13 years ago

Company No

SC428478

LTD Company

Age

13 Years

Incorporated 17 July 2012

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 21 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

Citypoint 65 Haymarket Terrace Edinburgh, EH12 5HD,

Previous Addresses

3 Ponton Street Edinburgh EH3 9QQ
From: 17 April 2013To: 8 October 2015
Semple Fraser Llp 80 George Street Edinburgh EH2 3BU United Kingdom
From: 17 July 2012To: 17 April 2013
Timeline

18 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Apr 13
Director Joined
Feb 15
Director Joined
Feb 15
Loan Secured
Jul 17
Director Left
Oct 18
Director Joined
Oct 18
Loan Cleared
Dec 18
Loan Secured
Dec 18
Director Left
May 19
Director Joined
May 19
Director Left
Aug 19
Director Joined
Jan 20
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Aug 22
Director Left
Feb 23
Director Left
Feb 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BOSHELL, Ffion Lowri

Active
200 Aldersgate Street, LondonEC1A 4HD
Born December 1976
Director
Appointed 27 Sept 2021

ROUGHTON, Peter Sandor

Active
Aldersgate Street, LondonEC1A 4HD
Born September 1977
Director
Appointed 16 Jan 2020

CASHIN, Benjamin Matthew

Resigned
65 Haymarket Terrace, EdinburghEH12 5HD
Born September 1972
Director
Appointed 17 Jul 2012
Resigned 08 Apr 2019

CROSSLEY, Hugh Barnabas

Resigned
Aldersgate Street, LondonEC1A 4HD
Born March 1973
Director
Appointed 01 May 2013
Resigned 08 Feb 2023

CÔTE, Sean Andrew

Resigned
Aldersgate Street, LondonEC1A 4HD
Born November 1965
Director
Appointed 13 May 2019
Resigned 08 Feb 2023

DEAR, Patrick Giles Gauntlet

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born June 1961
Director
Appointed 02 Feb 2015
Resigned 01 Oct 2018

GRIFFITH, Reade Eugene

Resigned
65 Haymarket Terrace, EdinburghEH12 5HD
Born April 1965
Director
Appointed 01 Oct 2018
Resigned 13 May 2019

JACKSON, Geoffrey Allan

Resigned
Aldersgate Street, LondonEC1A 4HD
Born December 1954
Director
Appointed 17 Jul 2012
Resigned 15 Aug 2022

SMITH, Jonathan Charles

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born February 1980
Director
Appointed 27 Jan 2015
Resigned 27 Sept 2021

Persons with significant control

1

200 Aldersgate Street, LondonEC1A 4HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Small
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2023
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
5 July 2023
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
13 April 2022
RP04AP01RP04AP01
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Accounts With Accounts Type Full
9 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 December 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 August 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 August 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
13 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
19 April 2017
AAAnnual Accounts
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Resolution
3 February 2016
RESOLUTIONSResolutions
Auditors Resignation Company
8 October 2015
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
8 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Change Person Director Company With Change Date
19 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Change Person Director Company With Change Date
17 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 April 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
25 July 2012
AA01Change of Accounting Reference Date
Incorporation Company
17 July 2012
NEWINCIncorporation