Background WavePink WaveYellow Wave

EQUITIX RENAISSANCE (S) IV GP LIMITED (SC522556)

EQUITIX RENAISSANCE (S) IV GP LIMITED (SC522556) is an active UK company. incorporated on 15 December 2015. with registered office in Bellshill. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. EQUITIX RENAISSANCE (S) IV GP LIMITED has been registered for 10 years. Current directors include DOUGLASS, Charlotte Sophie Ellen, WALKER, Christopher Edwin.

Company Number
SC522556
Status
active
Type
ltd
Incorporated
15 December 2015
Age
10 years
Address
Avondale House Suite 1l-1o, Bellshill, ML4 3NJ
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
DOUGLASS, Charlotte Sophie Ellen, WALKER, Christopher Edwin
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUITIX RENAISSANCE (S) IV GP LIMITED

EQUITIX RENAISSANCE (S) IV GP LIMITED is an active company incorporated on 15 December 2015 with the registered office located in Bellshill. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. EQUITIX RENAISSANCE (S) IV GP LIMITED was registered 10 years ago.(SIC: 68201)

Status

active

Active since 10 years ago

Company No

SC522556

LTD Company

Age

10 Years

Incorporated 15 December 2015

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 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Avondale House Suite 1l-1o Strathclyde Business Park Bellshill, ML4 3NJ,

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: 22 July 2021
Avondale House Suite 1L-1O Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland
From: 20 November 2020To: 21 November 2020
C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland
From: 16 November 2020To: 20 November 2020
Avondale House Suite 1L-1O Strathclyde Business Park Bellshill ML4 3NJ Scotland
From: 14 September 2017To: 16 November 2020
C/O Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom
From: 15 December 2015To: 14 September 2017
Timeline

13 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Loan Secured
Jan 17
Director Joined
Sept 19
Loan Secured
Feb 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
May 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

EQUITIX MANAGEMENT SERVICES LIMITED

Active
200 Aldersgate Street, LondonEC1A 4HD
Corporate secretary
Appointed 01 Nov 2025

DOUGLASS, Charlotte Sophie Ellen

Active
South Building, LondonEC1A 4HD
Born December 1978
Director
Appointed 10 Sept 2019

WALKER, Christopher Edwin

Active
Strathclyde Business Park, BellshillML4 3NJ
Born June 1966
Director
Appointed 01 Nov 2025

FYFE, Joanne Stonehouse

Resigned
Strathclyde Business Park, BellshillML4 3NJ
Born May 1966
Director
Appointed 04 Oct 2024
Resigned 01 Nov 2025

JONES, Joseph Charles Bayston

Resigned
Aldersgate Street, LondonEC1A 4HD
Born January 1994
Director
Appointed 09 Sept 2020
Resigned 04 Oct 2024

JONES, Sion Laurence

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born April 1974
Director
Appointed 15 Dec 2015
Resigned 05 Mar 2020

SMITH, Jonathan Charles

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born February 1980
Director
Appointed 15 Dec 2015
Resigned 05 Mar 2020

WALKER, Christopher Edwin

Resigned
Suite 1l-1o, BellshillML4 3NJ
Born June 1966
Director
Appointed 27 May 2020
Resigned 09 Sept 2020

Persons with significant control

1

Charterhouse Square, LondonEC1M 6EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Change Person Director Company
8 January 2026
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
24 December 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2023
AAAnnual Accounts
Change Person Director Company
2 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
23 November 2020
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
21 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 November 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 September 2017
AAAnnual Accounts
Resolution
16 February 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Incorporation Company
15 December 2015
NEWINCIncorporation