Background WavePink WaveYellow Wave

EQUITIX GP 5 PRIMARY INFRASTRUCTURE (YORK) LTD (SC606673)

EQUITIX GP 5 PRIMARY INFRASTRUCTURE (YORK) LTD (SC606673) is an active UK company. incorporated on 29 August 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 (YORK) LTD has been registered for 7 years. Current directors include DOUGLASS, Charlotte Sophie Ellen, JONES, Sion Laurence, SPRINGETT, Patricia.

Company Number
SC606673
Status
active
Type
ltd
Incorporated
29 August 2018
Age
7 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 (YORK) LTD

EQUITIX GP 5 PRIMARY INFRASTRUCTURE (YORK) LTD is an active company incorporated on 29 August 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 (YORK) LTD was registered 7 years ago.(SIC: 64209, 68209)

Status

active

Active since 7 years ago

Company No

SC606673

LTD Company

Age

7 Years

Incorporated 29 August 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

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

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

Previous Addresses

Avondale House Suite 1L-1O Strathclyde Business Park Bellshill ML4 3NJ
From: 20 February 2020To: 16 November 2020
C/O Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom
From: 29 August 2018To: 20 February 2020
Timeline

15 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Loan Secured
Dec 19
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Sept 22
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

DOUGLASS, Charlotte Sophie Ellen

Active
South Building, LondonEC1A 4HD
Born December 1978
Director
Appointed 01 Oct 2024

JONES, Sion Laurence

Active
South Building, LondonEC1A 4HD
Born April 1974
Director
Appointed 29 Aug 2018

SPRINGETT, Patricia

Active
South Building, LondonEC1A 4HD
Born January 1983
Director
Appointed 25 Sept 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 29 Aug 2018
Resigned 22 Feb 2023

FYFE, Joanne Stonehouse

Resigned
3rd Floor South, LondonEC1A 4HD
Born May 1966
Director
Appointed 22 Feb 2023
Resigned 30 Sept 2024

JACKSON, Geoffrey Allan

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born December 1954
Director
Appointed 29 Aug 2018
Resigned 15 Aug 2022

ROUSE, Natalia

Resigned
3rd Floor South, LondonEC1A 4HD
Born March 1973
Director
Appointed 01 Oct 2024
Resigned 25 Sept 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 29 Aug 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 29 Aug 2018
Fundings
Financials
Latest Activities

Filing History

37

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