Background WavePink WaveYellow Wave

EQUITIX CHEETAH GP LTD (SC693221)

EQUITIX CHEETAH GP LTD (SC693221) is an active UK company. incorporated on 23 March 2021. 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 CHEETAH GP LTD has been registered for 5 years. Current directors include DOUGLASS, Charlotte Sophie Ellen, VERMEER, Daniel Marinus Maria.

Company Number
SC693221
Status
active
Type
ltd
Incorporated
23 March 2021
Age
5 years
Address
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
DOUGLASS, Charlotte Sophie Ellen, VERMEER, Daniel Marinus Maria
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EQUITIX CHEETAH GP LTD

EQUITIX CHEETAH GP LTD is an active company incorporated on 23 March 2021 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 CHEETAH GP LTD was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

SC693221

LTD Company

Age

5 Years

Incorporated 23 March 2021

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 22 September 2025 (6 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

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

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

Timeline

8 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Director Left
Mar 23
Director Left
Mar 23
Director Joined
May 23
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DOUGLASS, Charlotte Sophie Ellen

Active
South Building, LondonEC1A 4HD
Born December 1978
Director
Appointed 23 Mar 2021

VERMEER, Daniel Marinus Maria

Active
South Building, LondonEC1A 4HD
Born February 1981
Director
Appointed 30 Oct 2025

ASKHAM, John

Resigned
Saltire Court, EdinburghEH1 2EN
Secretary
Appointed 07 Apr 2022
Resigned 22 Dec 2025

BROWN, Jonathan Peter

Resigned
South Building, LondonEC1A 4HD
Born February 1986
Director
Appointed 23 Mar 2021
Resigned 23 Mar 2023

JONES, Sion Laurence

Resigned
South Building, LondonEC1A 4HD
Born April 1974
Director
Appointed 23 Mar 2021
Resigned 23 Mar 2023

ROUSE, Natalia

Resigned
Saltire Court, EdinburghEH1 2EN
Born March 1973
Director
Appointed 04 Oct 2024
Resigned 30 Oct 2025

WALKER, Chris

Resigned
Saltire Court, EdinburghEH1 2EN
Born June 1966
Director
Appointed 30 May 2023
Resigned 04 Oct 2024

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 23 Mar 2021
Fundings
Financials
Latest Activities

Filing History

23

Termination Secretary Company With Name Termination Date
22 December 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
10 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
9 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 April 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 May 2021
AA01Change of Accounting Reference Date
Incorporation Company
23 March 2021
NEWINCIncorporation