Background WavePink WaveYellow Wave

EQUITIX GP 5 PRIMARY INFRASTRUCTURE MID HOLDING LIMITED (SC636470)

EQUITIX GP 5 PRIMARY INFRASTRUCTURE MID HOLDING LIMITED (SC636470) is an active UK company. incorporated on 18 July 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.. EQUITIX GP 5 PRIMARY INFRASTRUCTURE MID HOLDING LIMITED has been registered for 6 years. Current directors include BOSHELL, Ffion, HARDING, David John.

Company Number
SC636470
Status
active
Type
ltd
Incorporated
18 July 2019
Age
6 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
BOSHELL, Ffion, HARDING, David John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUITIX GP 5 PRIMARY INFRASTRUCTURE MID HOLDING LIMITED

EQUITIX GP 5 PRIMARY INFRASTRUCTURE MID HOLDING LIMITED is an active company incorporated on 18 July 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.. EQUITIX GP 5 PRIMARY INFRASTRUCTURE MID HOLDING LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

SC636470

LTD Company

Age

6 Years

Incorporated 18 July 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 31 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

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

Timeline

7 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Sept 22
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BOSHELL, Ffion

Active
200 Aldersgate Street, LondonEC1A 4HD
Born December 1976
Director
Appointed 25 Oct 2021

HARDING, David John

Active
South Building, LondonEC1A 4HD
Born November 1980
Director
Appointed 15 Mar 2023

CROSSLEY, Hugh Barnabas

Resigned
Saltire Court, EdinburghEH1 2EN
Born March 1973
Director
Appointed 18 Jul 2019
Resigned 15 Mar 2023

JACKSON, Geoffrey Allan

Resigned
Saltire Court, EdinburghEH1 2EN
Born December 1954
Director
Appointed 18 Jul 2019
Resigned 15 Aug 2022

JONES, Sion Laurence

Resigned
South Building, LondonEC1A 4HD
Born April 1974
Director
Appointed 18 Jul 2019
Resigned 15 Mar 2023

SMITH, Jonathan Charles

Resigned
200 Aldersgate, LondonEC1A 4HD
Born February 1980
Director
Appointed 18 Jul 2019
Resigned 25 Oct 2021

Persons with significant control

1

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 18 Jul 2019
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
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
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Accounts Amended With Accounts Type Full
29 October 2021
AAMDAAMD
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 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 Account Reference Date Company Previous Extended
22 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Incorporation Company
18 July 2019
NEWINCIncorporation