Background WavePink WaveYellow Wave

EQUITIX MA EPS GP 12 LIMITED (SC619110)

EQUITIX MA EPS GP 12 LIMITED (SC619110) is an active UK company. incorporated on 24 January 2019. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EQUITIX MA EPS GP 12 LIMITED has been registered for 7 years. Current directors include BOSHELL, Ffion Lowri, ROUGHTON, Peter Sandor.

Company Number
SC619110
Status
active
Type
ltd
Incorporated
24 January 2019
Age
7 years
Address
Citypoint, Edinburgh, EH12 5HD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOSHELL, Ffion Lowri, ROUGHTON, Peter Sandor
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUITIX MA EPS GP 12 LIMITED

EQUITIX MA EPS GP 12 LIMITED is an active company incorporated on 24 January 2019 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EQUITIX MA EPS GP 12 LIMITED was registered 7 years ago.(SIC: 70100)

Status

active

Active since 7 years ago

Company No

SC619110

LTD Company

Age

7 Years

Incorporated 24 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 21 October 2025 (5 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

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Citypoint 65 Haymarket Terrace Edinburgh, EH12 5HD,

Timeline

9 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jan 20
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Aug 22
Director Left
Feb 23
Director Left
Feb 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BOSHELL, Ffion Lowri

Active
200 Aldersgate Street, LondonEC1A 4HD
Born December 1976
Director
Appointed 27 Sept 2021

ROUGHTON, Peter Sandor

Active
Aldersgate Street, LondonEC1A 4HD
Born September 1977
Director
Appointed 16 Jan 2020

CROSSLEY, Hugh Barnabas

Resigned
Aldersgate Street, LondonEC1A 4HD
Born March 1973
Director
Appointed 24 Jan 2019
Resigned 08 Feb 2023

CÔTE, Sean Andrew

Resigned
Aldersgate Street, LondonEC1A 4HD
Born November 1965
Director
Appointed 13 May 2019
Resigned 08 Feb 2023

DEAR, Patrick Giles Gauntlet

Resigned
Charterhouse Square, LondonEC1M 6EH
Born June 1961
Director
Appointed 24 Jan 2019
Resigned 13 May 2019

JACKSON, Geoffrey Allan

Resigned
Aldersgate Street, LondonEC1A 4HD
Born December 1954
Director
Appointed 24 Jan 2019
Resigned 15 Aug 2022

SMITH, Jonathan Charles

Resigned
Aldersgate Street, LondonEC1A 4HD
Born February 1980
Director
Appointed 24 Jan 2019
Resigned 27 Sept 2021

Persons with significant control

1

Aldersgate Street, LondonEC1A 4HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Jan 2019
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
5 July 2023
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Second Filing Of Director Appointment With Name
13 April 2022
RP04AP01RP04AP01
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 August 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
11 September 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Incorporation Company
24 January 2019
NEWINCIncorporation