Background WavePink WaveYellow Wave

EQUITIX MA EPS GP 1 LIMITED (SC486582)

EQUITIX MA EPS GP 1 LIMITED (SC486582) is an active UK company. incorporated on 12 September 2014. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EQUITIX MA EPS GP 1 LIMITED has been registered for 11 years.

Company Number
SC486582
Status
active
Type
ltd
Incorporated
12 September 2014
Age
11 years
Address
Citypoint, Edinburgh, EH12 5HD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUITIX MA EPS GP 1 LIMITED

EQUITIX MA EPS GP 1 LIMITED is an active company incorporated on 12 September 2014 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EQUITIX MA EPS GP 1 LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

SC486582

LTD Company

Age

11 Years

Incorporated 12 September 2014

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

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Citypoint 65 Haymarket Terrace Edinburgh, EH12 5HD,

Previous Addresses

C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland
From: 21 November 2020To: 18 March 2021
4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN
From: 12 September 2014To: 21 November 2020
Timeline

21 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Oct 15
Director Joined
Oct 15
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Director Left
May 18
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 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
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Small
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
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
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
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
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
5 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 March 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2019
AAAnnual Accounts
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 Satisfy Charge Full
21 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2017
MR04Satisfaction of Charge
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
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2017
MR01Registration of a Charge
Memorandum Articles
20 March 2017
MAMA
Resolution
20 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2016
AAAnnual Accounts
Resolution
3 February 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
7 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Incorporation Company
12 September 2014
NEWINCIncorporation