Background WavePink WaveYellow Wave

EQUITIX MA EPS GP 20 LIMITED (SC658817)

EQUITIX MA EPS GP 20 LIMITED (SC658817) is an active UK company. incorporated on 6 April 2020. 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 20 LIMITED has been registered for 5 years. Current directors include BOSHELL, Ffion Lowri, ROUGHTON, Peter Sandor.

Company Number
SC658817
Status
active
Type
ltd
Incorporated
6 April 2020
Age
5 years
Address
City Point, 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 20 LIMITED

EQUITIX MA EPS GP 20 LIMITED is an active company incorporated on 6 April 2020 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 20 LIMITED was registered 5 years ago.(SIC: 70100)

Status

active

Active since 5 years ago

Company No

SC658817

LTD Company

Age

5 Years

Incorporated 6 April 2020

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

28 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

City Point 65 Haymarket Terrace Edinburgh, EH12 5HD,

Timeline

7 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Apr 20
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Aug 22
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
0
Funding
6
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
200 Aldersgate Street, LondonEC1A 4HD
Born September 1977
Director
Appointed 06 Apr 2020

CROSSLEY, Hugh Barnabas

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born March 1973
Director
Appointed 06 Apr 2020
Resigned 08 Feb 2023

CÔTÉ, Sean Andrew

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born November 1965
Director
Appointed 06 Apr 2020
Resigned 08 Feb 2023

JACKSON, Geoffrey Allan

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born December 1954
Director
Appointed 06 Apr 2020
Resigned 15 Aug 2022

JONES, Siôn Laurence

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born April 1974
Director
Appointed 06 Apr 2020
Resigned 08 Feb 2023

SMITH, Jonathan Charles

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born February 1980
Director
Appointed 06 Apr 2020
Resigned 27 Sept 2021

Persons with significant control

1

200 Aldersgate Street, LondonEC1A 4HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2020
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Small
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Accounts With Accounts Type Small
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
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
Accounts With Accounts Type Full
17 November 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
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
13 April 2022
RP04AP01RP04AP01
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
22 September 2020
AA01Change of Accounting Reference Date
Incorporation Company
6 April 2020
NEWINCIncorporation