Equitix Gp 5 Primary Infrastructure (clinitek) Ltd EDINBURGH


Equitix Gp 5 Primary Infrastructure (clinitek) Ltd is a private limited company located at C/O Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EN. Incorporated on 2019-01-17, this 5-year-old company is run by 2 directors.
Director Alexander P., appointed on 01 February 2022. Director Olalekan O., appointed on 28 September 2021.
The company is classified as "other letting and operating of own or leased real estate" (Standard Industrial Classification code: 68209), "activities of other holding companies n.e.c." (SIC: 64209).
The latest confirmation statement was filed on 2023-01-17 and the date for the following filing is 2024-01-31. Additionally, the statutory accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Equitix Gp 5 Primary Infrastructure (clinitek) Ltd Address / Contact

Office Address C/o Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court
Office Address2 20 Castle Terrace
Town Edinburgh
Post code EH1 2EN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC618464
Date of Incorporation Thu, 17th Jan 2019
Industry Other letting and operating of own or leased real estate
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 5 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Alexander P.

Position: Director

Appointed: 01 February 2022

Olalekan O.

Position: Director

Appointed: 28 September 2021

Andrew H.

Position: Director

Appointed: 28 October 2020

Resigned: 29 September 2021

Nathan W.

Position: Director

Appointed: 28 October 2020

Resigned: 01 February 2022

Geoffrey J.

Position: Director

Appointed: 17 January 2019

Resigned: 28 October 2020

Jonathan S.

Position: Director

Appointed: 17 January 2019

Resigned: 28 October 2020

Sion J.

Position: Director

Appointed: 17 January 2019

Resigned: 28 October 2020

Hugh C.

Position: Director

Appointed: 17 January 2019

Resigned: 28 October 2020

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats established, there is Equitix Gp 5 Primary Infrastructure (Clinitek Holdings) Ltd from Edinburgh, Scotland. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Equitix Gp 5 Primary Infrastructure Holdings Limited that put Edinburgh as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Equitix Gp 5 Primary Infrastructure (Clinitek Holdings) Ltd

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

Legal authority Uk/Scotland
Legal form Private Company Limited By Shares
Country registered Uk/Scotland
Place registered Companies House
Registration number Sc620490
Notified on 12 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Equitix Gp 5 Primary Infrastructure Holdings Limited

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

Legal authority Uk/Scotland
Legal form Private Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number Sc588685
Notified on 17 January 2019
Ceased on 12 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1111
Net Assets Liabilities1111
Other
Number Shares Allotted1111
Par Value Share1111

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates January 17, 2024
filed on: 30th, January 2024
Free Download (3 pages)

Company search