British – Born 44 years ago (February 1980)
Company Name | Equitix Giraffe Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2018 (same day as company formation) |
Appointment Duration | 12 months (Resigned 16 December 2019) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Welken House 10-11 Charterhouse Square London EC1M 6EH Registered Company Address Unit G1 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY |
Company Name | Equitix Giraffe Finco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2018 (same day as company formation) |
Appointment Duration | 12 months (Resigned 16 December 2019) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Welken House 10-11 Charterhouse Square London EC1M 6EH Registered Company Address Unit G1 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY |
Company Name | Equitix Knight Finco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2019 (same day as company formation) |
Appointment Duration | 8 months, 2 weeks (Resigned 27 September 2019) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Welken House 10-11 Charterhouse Square London EC1M 6EH Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Equitix Knight Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2019 (same day as company formation) |
Appointment Duration | 2 years, 9 months (Resigned 25 October 2021) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Welken House 10-11 Charterhouse Square London EC1M 6EH Registered Company Address 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Company Name | Equitix Galvani Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2019 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 27 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor, South Building, 200 Aldersgate Street London EC1A 4HD Registered Company Address 3rd Floor, South Building, 200 Aldersgate Street London EC1A 4HD |
Company Name | Ramsey Ii Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2019 (6 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 27 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10-11 Charterhouse Square London EC1M 6EH Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Tranche 5 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2019 (5 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 27 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10-11 Charterhouse Square London EC1M 6EH Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Sancton Hill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2019 (21 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 27 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Reg White Limited, Beaufort Court Egg Farm Lane, K Hertfordshire WD4 8LR Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | South Sharpley Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2019 (8 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 27 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10-11 Charterhouse Square London EC1M 6EH Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Tranche 3 Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2019 (7 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 27 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10-11 Charterhouse Square London EC1M 6EH Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Knight Renewables UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2019 (6 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 27 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10-11 Charterhouse Square London EC1M 6EH Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Goonhilly Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2019 (4 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 27 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10-11 Charterhouse Square London EC1M 6EH Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Goonhilly Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2019 (7 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 27 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | St Breock Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2019 (7 years after company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 27 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 10-11 Charterhouse Square London EC1M 6EH Registered Company Address C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Company Name | Equitix Wern Ddu Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2019 (16 years, 6 months after company formation) |
Appointment Duration | 10 months (Resigned 16 December 2019) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Welken House 10-11 Charterhouse Square London EC1M 6EH Registered Company Address Unit G1 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY |
Company Name | Equitix Kessingland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2019 (11 years, 6 months after company formation) |
Appointment Duration | 10 months (Resigned 16 December 2019) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address Welken House 10-11 Charterhouse Square London EC1M 6EH Registered Company Address Unit G1 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY |
Company Name | Equitix Ma 10 Capital Eurobond Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2019 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 25 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor, South Building, 200 Aldersgate Street London EC1A 4HD Registered Company Address 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Company Name | Equitix Ma 11 Capital Eurobond Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2019 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Resigned 03 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Company Name | GREN Wte Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2019 (2 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 25 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address Intertrust Uk 1 Bartholomew Lane London EC2N 2AX |
Company Name | GREN Wte Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2019 (2 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 25 October 2021) |
Assigned Occupation | Chief Financial Officer |
Addresses | Correspondence Address 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address Intertrust Uk 1 Bartholomew Lane London EC2N 2AX |
Company Name | GREN Chp Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2019 (4 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 25 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address Intertrust Uk 1 Bartholomew Lane London EC2N 2AX |
Company Name | GREN Chp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2019 (4 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 25 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address Intertrust Uk 1 Bartholomew Lane London EC2N 2AX |
Company Name | GREN Retrofit Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2019 (4 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 25 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address 1 Bartholomew Lane London EC2N 2AX |
Company Name | GREN Retrofit Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2019 (4 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 25 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address 1 Bartholomew Lane London EC2N 2AX |
Company Name | GREN Trustee Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2019 (6 years after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 25 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address Intertrust Uk 1 Bartholomew Lane London EC2N 2AX |
Company Name | GREN Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2019 (6 years after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 25 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address Intertrust Uk 1 Bartholomew Lane London EC2N 2AX |
Company Name | GREN Biomass Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2019 (6 years after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 25 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address Intertrust Uk 1 Bartholomew Lane London EC2N 2AX |
Company Name | Equitix No. 6 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2019 (same day as company formation) |
Appointment Duration | 2 years, 5 months (Resigned 27 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor South 200 Aldersgate Aldersgate Street London EC1A 4HD Registered Company Address 3rd Floor South 200 Aldersgate Aldersgate Street London EC1A 4HD |
Company Name | Equitix (Abcd) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2019 (same day as company formation) |
Appointment Duration | 2 years, 5 months (Resigned 25 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Company Name | Equitix (Caterham) Holdco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2019 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 25 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Company Name | Equitix (Caterham) Acquisition Co 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2019 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 25 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Company Name | Equitix (Caterham) Acquisition Co 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2019 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 25 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Company Name | Equitix Ma Eps Gp North Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2019 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 27 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 200 Aldersgate St (South) Aldersgate Street London EC1A 4HD Registered Company Address Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Company Name | Equitix Capital Eurobond 6A Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2019 (same day as company formation) |
Appointment Duration | 2 years, 3 months (Resigned 10 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Company Name | Equitix Infrastructure 6A Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2019 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 03 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Company Name | Equitix Infrastructure 6 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2019 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 03 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Company Name | Equitix Rf Eps Gp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2019 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 27 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 200 Aldersgate St (South) Aldersgate Street London EC1A 4HD Registered Company Address Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Company Name | Equitix Ma Eps Gp 19 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2019 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 27 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor South Aldersgate Street London EC1A 4HD Registered Company Address Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Company Name | Equitix Capital Eurobond 3D Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2019 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 25 October 2021) |
Assigned Occupation | Chief Finance Officer |
Addresses | Correspondence Address 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD |
Company Name | Equitix Ma 1 Capital Eurobond B Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2019 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 25 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Company Name | Equitix Gp 6 Primary Infrastructure (Clinitek Holdings) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2020 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 28 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Welken House 10-11 Charterhouse Square London EC1M 6EH Registered Company Address C/O Cms Cameron McKenna Nabarro Olswang Llp Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2EN Scotland |
Company Name | Equitix Gp 6 Primary Infrastructure (Clinitek) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2020 (same day as company formation) |
Appointment Duration | 8 months (Resigned 28 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Welken House 10-11 Charterhouse Square London EC1M 6EH Registered Company Address C/O Cms Cameron McKenna Nabarro Olswang Llp Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2EN Scotland |
Company Name | Clinitek (Stoke) Gp Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2020 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 05 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Welken House 10-11 Charterhouse Square London EC1M 6EH Registered Company Address C/O Cms Cameron McKenna Nabarro Olswang Llp Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2EN Scotland |
Company Name | Equitix Ma 1 Social Infrastructure Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2020 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 25 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Company Name | Equitix Ma Eps Gp 21 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2020 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 27 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor South 200 Aldersgate Street London EC1A 4HD Registered Company Address Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Company Name | Equitix Ma Eps Gp 20 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2020 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 27 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor South 200 Aldersgate Street London EC1A 4HD Registered Company Address City Point 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Company Name | Equitix Ma 20 Capital Eurobond Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2020 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 18 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Company Name | Equitix Ma 21 Capital Eurobond Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2020 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 18 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Company Name | Equitix Ma Eps Gp 22 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2020 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 27 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O Equitix Ltd 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address City Point 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Company Name | Equitix Ma Eps Gp 23 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2020 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 27 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O Equitix Ltd 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address City Point 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Company Name | Equitix Fire Control (Taunton) Gp Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2020 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 19 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD Registered Company Address C/O Cms Cameron McKenna Nabarro Olswang Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Company Name | Diagnostic Centre (Taunton) Gp Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2020 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 19 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD Registered Company Address C/O Cms Cameron McKenna Nabarro Olswang Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Company Name | Equitix Ma Eps Gp Spring Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2020 (same day as company formation) |
Appointment Duration | 1 year (Resigned 27 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O Equitix Ltd, 3rd Floor, South Building 200 Ald London EC1A 4HD Registered Company Address City Point 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Company Name | Equitix Ma 19 Capital Eurobond Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2020 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 08 April 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Company Name | Equitix Ma Spring Capital Eurobond Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2020 (1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 23 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD |
Company Name | Equitix Ma 23 Capital Eurobond Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2020 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 21 April 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Company Name | Equitix Ma 22 Capital Eurobond Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2020 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 08 April 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Company Name | Equitix Ad Co 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2020 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 03 January 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Company Name | Equitix Ma Eps Gp 24 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2021 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 27 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O Equitix Ltd 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Company Name | Equitix European Infrastructure Ii Eps Gp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2021 (same day as company formation) |
Appointment Duration | 1 month (Resigned 27 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O Equitix Ltd 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address City Point 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Company Name | Equitix Sma Enforcer Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2021 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 08 February 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Company Name | Equitix Ma 24 Co-Invest Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2021 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 27 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Company Name | Equitix Ma Eps Gp 26 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2021 (same day as company formation) |
Appointment Duration | 1 day (Resigned 08 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address C/O Equitix Ltd 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address City Point 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Company Name | Equitix Ma 9 Capital Eurobond Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2019 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Resigned 03 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Company Name | Equitix Esi Chp 2 Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2019 (1 year, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 25 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD Registered Company Address 7th Floor 21 Lombard Street London EC3V 9AH |