Background WavePink WaveYellow Wave

EQUITIX NCP SCOTTISH GP LIMITED (SC565924)

EQUITIX NCP SCOTTISH GP LIMITED (SC565924) is an active UK company. incorporated on 15 May 2017. with registered office in Bellshill. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EQUITIX NCP SCOTTISH GP LIMITED has been registered for 8 years. Current directors include BROWN, Jonathan Peter, HAMES, Joanna Claire Christiane, PAROLARI, Giulio.

Company Number
SC565924
Status
active
Type
ltd
Incorporated
15 May 2017
Age
8 years
Address
Avondale House Suite 1l-1o, Bellshill, ML4 3NJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROWN, Jonathan Peter, HAMES, Joanna Claire Christiane, PAROLARI, Giulio
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUITIX NCP SCOTTISH GP LIMITED

EQUITIX NCP SCOTTISH GP LIMITED is an active company incorporated on 15 May 2017 with the registered office located in Bellshill. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EQUITIX NCP SCOTTISH GP LIMITED was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

SC565924

LTD Company

Age

8 Years

Incorporated 15 May 2017

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 28 May 2025 (10 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

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

EQUITIX BRANTHAM SCOTTISH GP LIMITED
From: 15 May 2017To: 28 March 2018
Contact
Address

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

Previous Addresses

Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland
From: 15 May 2017To: 27 August 2019
Timeline

21 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
May 17
Director Joined
Nov 17
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Owner Exit
Dec 18
Loan Secured
Dec 18
Loan Secured
Jan 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Dec 19
Director Left
Sept 22
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Aug 24
Director Joined
Oct 24
Director Joined
Jul 25
Director Left
Jul 25
Loan Secured
Jan 26
Loan Secured
Jan 26
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

EQUITIX MANAGEMENT SERVICES LIMITED

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

BROWN, Jonathan Peter

Active
Suite 1l-1o, BellshillML4 3NJ
Born February 1986
Director
Appointed 01 Oct 2018

HAMES, Joanna Claire Christiane

Active
Kingsway, LondonWC2B 6AN
Born February 1974
Director
Appointed 14 Jul 2025

PAROLARI, Giulio

Active
South Building, LondonEC1A 4HD
Born July 1983
Director
Appointed 07 Feb 2024

BRODIE, Nicole

Resigned
South Building 200 Aldersgate Street, LondonEC1A 4HD
Secretary
Appointed 03 May 2023
Resigned 01 Nov 2025

CHALLANDS, Jonjo Benjamin

Resigned
Suite 1l-1o, BellshillML4 3NJ
Secretary
Appointed 01 Oct 2018
Resigned 11 Jan 2022

MORGAN, Fay Cindy

Resigned
Suite 1l-1o, BellshillML4 3NJ
Secretary
Appointed 02 Nov 2022
Resigned 03 May 2023

SHAH, Kinari

Resigned
Suite 1l-1o, BellshillML4 3NJ
Secretary
Appointed 12 Jan 2022
Resigned 02 Nov 2022

BHUWANIA, Achal Prakash

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born February 1979
Director
Appointed 15 May 2017
Resigned 01 Oct 2018

BINNINGTON, Michael Edward

Resigned
Suite 1l-1o, BellshillML4 3NJ
Born December 1967
Director
Appointed 20 Nov 2019
Resigned 08 Aug 2024

CUNNINGHAM, Thomas Samuel

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born May 1975
Director
Appointed 15 May 2017
Resigned 20 Nov 2019

LENESS, Amanda Vanderneth

Resigned
Suite 1l-1o, BellshillML4 3NJ
Born May 1967
Director
Appointed 01 Oct 2018
Resigned 28 Sept 2022

RAVI KUMAR, Balasingham

Resigned
Suite 1l-1o, BellshillML4 3NJ
Born March 1975
Director
Appointed 09 Oct 2024
Resigned 14 Jul 2025

SMITH, Jonathan Charles

Resigned
Charterhouse Square, LondonEC1M 6EH
Born February 1980
Director
Appointed 09 Nov 2017
Resigned 01 Oct 2018

SUTCLIFFE, Julian Denzil

Resigned
Suite 1l-1o, BellshillML4 3NJ
Born January 1968
Director
Appointed 05 Dec 2019
Resigned 07 Feb 2024

Persons with significant control

2

1 Active
1 Ceased
200 Aldersgate Street, LondonEC1A 4HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Jul 2017
St. Julians Avenue, GuernseyGY1 1WA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 May 2017
Ceased 11 Jul 2017
Fundings
Financials
Latest Activities

Filing History

60

Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2026
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
11 November 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 November 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
28 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
23 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 November 2023
AP03Appointment of Secretary
Change Person Director Company With Change Date
26 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
25 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 October 2023
CH01Change of Director Details
Accounts With Accounts Type Small
6 July 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
19 July 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2020
AAAnnual Accounts
Memorandum Articles
8 July 2020
MAMA
Resolution
8 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
18 December 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Change To A Person With Significant Control
6 December 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
6 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
5 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Certificate Change Of Name Company
28 March 2018
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Incorporation Company
15 May 2017
NEWINCIncorporation