Background WavePink WaveYellow Wave

EQUITIX GP 5 W&B VALLEY 2 HOLDINGS LTD (SC614424)

EQUITIX GP 5 W&B VALLEY 2 HOLDINGS LTD (SC614424) is an active UK company. incorporated on 22 November 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.. EQUITIX GP 5 W&B VALLEY 2 HOLDINGS LTD has been registered for 7 years. Current directors include RAHUF, Kashif, SCOTT, Jack Anthony.

Company Number
SC614424
Status
active
Type
ltd
Incorporated
22 November 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
RAHUF, Kashif, SCOTT, Jack Anthony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUITIX GP 5 W&B VALLEY 2 HOLDINGS LTD

EQUITIX GP 5 W&B VALLEY 2 HOLDINGS LTD is an active company incorporated on 22 November 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.. EQUITIX GP 5 W&B VALLEY 2 HOLDINGS LTD was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

SC614424

LTD Company

Age

7 Years

Incorporated 22 November 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 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 Scotland
From: 5 March 2020To: 16 November 2020
C/O Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom
From: 22 November 2018To: 5 March 2020
Timeline

14 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
Jan 19
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Sept 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Oct 25
Director Left
Jan 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

RAHUF, Kashif

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

SCOTT, Jack Anthony

Active
3rd Floor South Building, LondonEC1A 4HD
Born January 1992
Director
Appointed 07 Mar 2025

BINNINGTON, Michael Edward

Resigned
South Building, LondonEC1A 4HD
Born December 1967
Director
Appointed 22 Feb 2023
Resigned 07 Mar 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 22 Nov 2018
Resigned 22 Feb 2023

CUNNINGHAM, Thomas Samuel

Resigned
South Building, LondonEC1A 4HD
Born May 1975
Director
Appointed 17 Oct 2025
Resigned 06 Jan 2026

JACKSON, Geoffrey Allan

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born December 1954
Director
Appointed 22 Nov 2018
Resigned 15 Aug 2022

JONES, Sion Laurence

Resigned
South Building, LondonEC1A 4HD
Born April 1974
Director
Appointed 22 Nov 2018
Resigned 07 Mar 2025

SMITH, Jonathan Charles

Resigned
200 Aldersgate, LondonEC1A 4HD
Born February 1980
Director
Appointed 22 Nov 2018
Resigned 11 Oct 2021

Persons with significant control

2

Bishopsgate, LondonEC2M 3UR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jan 2019
Saltire Court, EdinburghEH1 2EN

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2018
Fundings
Financials
Latest Activities

Filing History

39

Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
22 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
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
Change Registered Office Address Company With Date Old Address New Address
16 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 March 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 February 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 February 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2019
MR01Registration of a Charge
Incorporation Company
22 November 2018
NEWINCIncorporation