Background WavePink WaveYellow Wave

EQUITIX GP 5 PRIMARY INFRASTRUCTURE (DURHAM) LIMITED (SC588768)

EQUITIX GP 5 PRIMARY INFRASTRUCTURE (DURHAM) LIMITED (SC588768) is an active UK company. incorporated on 14 February 2018. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. EQUITIX GP 5 PRIMARY INFRASTRUCTURE (DURHAM) LIMITED has been registered for 8 years. Current directors include DOUGLASS, Charlotte Sophie Ellen, JONES, Sion Laurence, SPRINGETT, Patricia.

Company Number
SC588768
Status
active
Type
ltd
Incorporated
14 February 2018
Age
8 years
Address
C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, Edinburgh, EH1 2EN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DOUGLASS, Charlotte Sophie Ellen, JONES, Sion Laurence, SPRINGETT, Patricia
SIC Codes
64209, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUITIX GP 5 PRIMARY INFRASTRUCTURE (DURHAM) LIMITED

EQUITIX GP 5 PRIMARY INFRASTRUCTURE (DURHAM) LIMITED is an active company incorporated on 14 February 2018 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. EQUITIX GP 5 PRIMARY INFRASTRUCTURE (DURHAM) LIMITED was registered 8 years ago.(SIC: 64209, 68209)

Status

active

Active since 8 years ago

Company No

SC588768

LTD Company

Age

8 Years

Incorporated 14 February 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 September 2024 - 28 February 2025(7 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh, EH1 2EN,

Previous Addresses

Ems Suite 1L-1O Avondale House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland
From: 16 October 2019To: 16 November 2020
C/O Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom
From: 14 February 2018To: 16 October 2019
Timeline

17 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Director Left
May 18
Director Joined
Aug 18
Loan Secured
Aug 18
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Sept 22
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DOUGLASS, Charlotte Sophie Ellen

Active
South Building, LondonEC1A 4HD
Born December 1978
Director
Appointed 22 Feb 2023

JONES, Sion Laurence

Active
South Building, LondonEC1A 4HD
Born April 1974
Director
Appointed 20 Aug 2018

SPRINGETT, Patricia

Active
South Building, LondonEC1A 4HD
Born January 1983
Director
Appointed 14 Oct 2025

BOSHELL, Ffion Lowri

Resigned
South Building, LondonEC1A 4HD
Born December 1976
Director
Appointed 11 Oct 2021
Resigned 22 Feb 2023

CROSSLEY, Hugh Barnabas

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born March 1973
Director
Appointed 14 Feb 2018
Resigned 22 Feb 2023

FOWKES, Mark Jonathan

Resigned
South Building, LondonEC1A 4HD
Born August 1970
Director
Appointed 22 Feb 2023
Resigned 22 Feb 2023

JACKSON, Geoffrey Allan

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born December 1954
Director
Appointed 14 Feb 2018
Resigned 15 Aug 2022

PARKER, Nicholas Giles Burley

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born July 1969
Director
Appointed 14 Feb 2018
Resigned 04 May 2018

ROUSE, Natalia

Resigned
3rd Floor South, LondonEC1A 4HD
Born March 1973
Director
Appointed 01 Oct 2024
Resigned 14 Oct 2025

SMALL, Stewart William

Resigned
3rd Floor South, LondonEC1A 4HD
Born August 1975
Director
Appointed 22 Feb 2023
Resigned 30 Sept 2024

SMITH, Jonathan Charles

Resigned
200 Aldersgate, LondonEC1A 4HD
Born February 1980
Director
Appointed 14 Feb 2018
Resigned 11 Oct 2021

Persons with significant control

1

Saltire Court, Eh1 2enEH1 2EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2018
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
14 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
31 May 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 November 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
25 November 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
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
Accounts With Accounts Type Dormant
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Incorporation Company
14 February 2018
NEWINCIncorporation