Background WavePink WaveYellow Wave

EQUITIX GP 5 PRIMARY INFRASTRUCTURE (CLINITEK) LTD (SC618464)

EQUITIX GP 5 PRIMARY INFRASTRUCTURE (CLINITEK) LTD (SC618464) is an active UK company. incorporated on 17 January 2019. 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 (CLINITEK) LTD has been registered for 7 years. Current directors include PRICE, Alexander.

Company Number
SC618464
Status
active
Type
ltd
Incorporated
17 January 2019
Age
7 years
Address
C/O Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court, Edinburgh, EH1 2EN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PRICE, Alexander
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 (CLINITEK) LTD

EQUITIX GP 5 PRIMARY INFRASTRUCTURE (CLINITEK) LTD is an active company incorporated on 17 January 2019 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 (CLINITEK) LTD was registered 7 years ago.(SIC: 64209, 68209)

Status

active

Active since 7 years ago

Company No

SC618464

LTD Company

Age

7 Years

Incorporated 17 January 2019

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

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

Timeline

13 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Owner Exit
Feb 19
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Sept 21
Director Left
Oct 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Jan 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

PRICE, Alexander

Active
Equitix, 3rd Floor, LondonEC1A 4HD
Born September 1989
Director
Appointed 01 Feb 2022

CROSSLEY, Hugh Barnabas

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born March 1973
Director
Appointed 17 Jan 2019
Resigned 28 Oct 2020

HARMER, Andrew Keith

Resigned
Saltire Court, EdinburghEH1 2EN
Born May 1964
Director
Appointed 28 Oct 2020
Resigned 29 Sept 2021

JACKSON, Geoffrey Allan

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born December 1954
Director
Appointed 17 Jan 2019
Resigned 28 Oct 2020

JONES, Sion Laurence

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born April 1974
Director
Appointed 17 Jan 2019
Resigned 28 Oct 2020

OMONIWA, Olalekan

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born February 1980
Director
Appointed 28 Sept 2021
Resigned 30 Dec 2024

SMITH, Jonathan Charles

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born February 1980
Director
Appointed 17 Jan 2019
Resigned 28 Oct 2020

WAKEFIELD, Nathan John

Resigned
Saltire Court, EdinburghEH1 2EN
Born September 1974
Director
Appointed 28 Oct 2020
Resigned 01 Feb 2022

Persons with significant control

2

1 Active
1 Ceased
Saltire Court, EdinburghEH1 2EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2019
Saltire Court, EdinburghEH1 2EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2019
Ceased 12 Feb 2019
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 November 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
17 January 2019
NEWINCIncorporation