Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EQUITIX INNOVA PROJECT INVESTMENTS LIMITED
Company Information for

EQUITIX INNOVA PROJECT INVESTMENTS LIMITED

3RD FLOOR, SOUTH BUILDING, 200 ALDERSGATE STREET, LONDON, EC1A 4HD,
Company Registration Number
04369766
Private Limited Company
Active

Company Overview

About Equitix Innova Project Investments Ltd
EQUITIX INNOVA PROJECT INVESTMENTS LIMITED was founded on 2002-02-08 and has its registered office in London. The organisation's status is listed as "Active". Equitix Innova Project Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EQUITIX INNOVA PROJECT INVESTMENTS LIMITED
 
Legal Registered Office
3RD FLOOR, SOUTH BUILDING
200 ALDERSGATE STREET
LONDON
EC1A 4HD
Other companies in EC2N
 
Previous Names
NEIF PROJECT INVESTMENTS LIMITED11/01/2019
NIBC PROJECT INVESTMENTS LIMITED06/12/2007
Filing Information
Company Number 04369766
Company ID Number 04369766
Date formed 2002-02-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 08:45:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EQUITIX INNOVA PROJECT INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EQUITIX INNOVA PROJECT INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DEREK CANHAM
Company Secretary 2002-03-07
MICHAEL DEREK CANHAM
Director 2002-03-07
DARREN STEPHEN KYTE
Director 2002-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN BROOKING
Director 2006-08-17 2012-06-20
MARK CHRISTOPHER WAYMENT
Director 2002-03-07 2006-08-17
SIMON PETER SWANN
Company Secretary 2002-03-01 2002-03-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-02-08 2002-03-07
INSTANT COMPANIES LIMITED
Nominated Director 2002-02-08 2002-03-07
SUSANNAH MARGARET JACKSON
Director 2002-03-01 2002-03-07
SIMON PETER SWANN
Director 2002-03-01 2002-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DEREK CANHAM NIBC INFRASTRUCTURE PARTNERS GP (UK) LIMITED Company Secretary 2007-04-27 CURRENT 2007-04-27 Active
MICHAEL DEREK CANHAM GREENVIEW ENVIRONMENTAL LIMITED Director 2010-09-24 CURRENT 2007-04-16 Dissolved 2014-09-06
MICHAEL DEREK CANHAM WELCOME BREAK CAYMAN LIMITED Director 2009-12-14 CURRENT 2007-02-23 Active
MICHAEL DEREK CANHAM WELCOME BREAK GROUP HOLDINGS LIMITED Director 2009-12-14 CURRENT 2007-02-23 Active
MICHAEL DEREK CANHAM INTEGRATED CARE SOLUTIONS (SHROPSHIRE) HOLDINGS LIMITED Director 2008-08-12 CURRENT 2005-03-11 Active
MICHAEL DEREK CANHAM INTEGRATED CARE SOLUTIONS (EAST KENT) LIMITED Director 2008-08-12 CURRENT 2003-02-21 Active
MICHAEL DEREK CANHAM INTEGRATED CARE SOLUTIONS (SHROPSHIRE) LIMITED Director 2008-08-12 CURRENT 2005-03-11 Active
MICHAEL DEREK CANHAM KEY HEALTH SERVICES (ADDENBROOKES) LIMITED Director 2008-07-24 CURRENT 2004-04-05 Active
MICHAEL DEREK CANHAM EAST LEAKE SCHOOLS (HOLDINGS) LIMITED Director 2008-07-24 CURRENT 2001-07-30 Active
MICHAEL DEREK CANHAM KEY HEALTH SERVICES HOLDINGS (ADDENBROOKES) LIMITED Director 2008-07-24 CURRENT 2004-04-05 Active
MICHAEL DEREK CANHAM EAST LEAKE SCHOOLS LIMITED Director 2008-07-24 CURRENT 2001-07-30 Active
MICHAEL DEREK CANHAM SEAFORT HOLDINGS LIMITED Director 2008-07-23 CURRENT 2004-08-04 Active
MICHAEL DEREK CANHAM SEAFORT EALING LIMITED Director 2008-07-23 CURRENT 2004-08-04 Active
MICHAEL DEREK CANHAM SALFORD SCHOOLS SOLUTIONS HOLDCO LIMITED Director 2008-07-15 CURRENT 2006-06-15 Active
MICHAEL DEREK CANHAM SALFORD SCHOOLS SOLUTIONS LIMITED Director 2008-07-15 CURRENT 2006-06-15 Active
MICHAEL DEREK CANHAM NIBC INFRASTRUCTURE PARTNERS GP (UK) LIMITED Director 2007-04-27 CURRENT 2007-04-27 Active
DARREN STEPHEN KYTE WELCOME BREAK NO. 3 LIMITED Director 2012-12-14 CURRENT 2012-12-14 Dissolved 2018-01-09
DARREN STEPHEN KYTE WELCOME BREAK NO. 2 LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
DARREN STEPHEN KYTE WELCOME BREAK NO. 1 LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
DARREN STEPHEN KYTE WELCOME BREAK CAYMAN LIMITED Director 2008-06-17 CURRENT 2007-02-23 Active
DARREN STEPHEN KYTE WELCOME BREAK HOLDINGS (2) LIMITED. Director 2008-06-17 CURRENT 2002-02-22 Active
DARREN STEPHEN KYTE WELCOME BREAK GROUP LIMITED Director 2008-06-17 CURRENT 1996-01-18 Active
DARREN STEPHEN KYTE WELCOME BREAK LIMITED Director 2008-06-17 CURRENT 1983-06-30 Active
DARREN STEPHEN KYTE WELCOME BREAK HOLDINGS LIMITED Director 2008-06-17 CURRENT 1996-12-11 Active
DARREN STEPHEN KYTE WELCOME BREAK SERVICES LIMITED Director 2008-06-17 CURRENT 2000-10-31 Active
DARREN STEPHEN KYTE WELCOME BREAK HOLDINGS (1) LIMITED Director 2008-06-17 CURRENT 2000-10-31 Active
DARREN STEPHEN KYTE WELCOME BREAK GROUP HOLDINGS LIMITED Director 2008-03-28 CURRENT 2007-02-23 Active
DARREN STEPHEN KYTE APPIA FINANCE LIMITED Director 2008-03-28 CURRENT 2008-01-31 Dissolved 2018-01-09
DARREN STEPHEN KYTE APPIA INVESTMENTS LIMITED Director 2008-03-28 CURRENT 2008-01-31 Dissolved 2018-01-09
DARREN STEPHEN KYTE APPIA FINANCE 2 LIMITED Director 2008-03-28 CURRENT 2008-03-18 Dissolved 2018-01-09
DARREN STEPHEN KYTE APPIA EUROPE LIMITED Director 2008-03-28 CURRENT 2008-01-31 Active
DARREN STEPHEN KYTE NIBC INFRASTRUCTURE PARTNERS GP (UK) LIMITED Director 2007-04-27 CURRENT 2007-04-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-06Change of details for Equitix Infrastructure 5a Limited as a person with significant control on 2018-12-18
2023-10-05Appointment of Intertrust Fiduciary Services (Uk) Limited as company secretary on 2023-10-05
2023-09-18SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-04APPOINTMENT TERMINATED, DIRECTOR PHILIP ARTHUR WOULD
2023-04-04DIRECTOR APPOINTED MS HANNAH HOLMAN
2023-03-13Change of details for Equitix Infrastructure 5a Limited as a person with significant control on 2018-12-18
2023-03-10Change of details for Equitix Infrastructure 5a Limited as a person with significant control on 2023-03-10
2023-02-16CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2022-09-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2021-11-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-21TM01APPOINTMENT TERMINATED, DIRECTOR AMIT RISHI JAYSUKH THAKRAR
2021-10-21AP01DIRECTOR APPOINTED MR PAUL ELLIS GILL
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/20 FROM 10-11 Charterhouse Square London EC1M 6EH United Kingdom
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2019-11-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES
2019-02-08PSC02Notification of Equitix Infrastructure 5a Limited as a person with significant control on 2018-12-18
2019-02-08AD02Register inspection address changed from C/O Nibc Bank N.V. 11th Floor 125 Old Broad Street London EC2N 1AR to 10-11 Charterhouse Square London EC1M 6EH
2019-02-08PSC07CESSATION OF NIBC INFRASTRUCTURE PARTNERS I BV AS A PERSON OF SIGNIFICANT CONTROL
2019-02-08TM02Termination of appointment of Michael Derek Canham on 2018-12-18
2019-01-11RES15CHANGE OF COMPANY NAME 20/10/22
2019-01-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/19 FROM C/O Nibc Bank N.V. 11th Floor 125 Old Broad Street London EC2N 1AR
2018-12-31AP01DIRECTOR APPOINTED MR AMIT RISHI JAYSUKH THAKRAR
2018-12-30AP01DIRECTOR APPOINTED PHILLIP WOULD
2018-12-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER BARTHOLOMEW O'FLAHERTY
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DARREN STEPHEN KYTE
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DARREN STEPHEN KYTE
2018-11-08AP01DIRECTOR APPOINTED MR PETER BARTHOLOMEW O'FLAHERTY
2018-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-10-25TM01APPOINTMENT TERMINATED, DIRECTOR DARREN STEPHEN KYTE
2018-10-25Annotation
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2017-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 300
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2016-10-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 300
2016-02-15AR0108/02/16 ANNUAL RETURN FULL LIST
2015-11-30CH01Director's details changed for Mr Darren Stephen Kyte on 2015-11-30
2015-08-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 300
2015-02-09AR0108/02/15 ANNUAL RETURN FULL LIST
2014-08-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 300
2014-02-11AR0108/02/14 ANNUAL RETURN FULL LIST
2013-10-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-18AR0108/02/13 ANNUAL RETURN FULL LIST
2012-10-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROOKING
2012-02-14AR0108/02/12 ANNUAL RETURN FULL LIST
2011-07-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-11AR0108/02/11 ANNUAL RETURN FULL LIST
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-30AR0108/02/10 ANNUAL RETURN FULL LIST
2010-03-30AD03Register(s) moved to registered inspection location
2010-03-30AD02Register inspection address has been changed
2010-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/10 FROM 7 Bishopsgate London EC2N 3BX
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN STEPHEN KYTE / 08/02/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DEREK CANHAM / 08/02/2010
2010-03-29CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL DEREK CANHAM / 08/02/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BROOKING / 08/02/2010
2009-09-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-12363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2008-09-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-19363aRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2008-01-1788(2)RAD 14/12/07--------- £ SI 50@1=50 £ IC 250/300
2007-12-06CERTNMCOMPANY NAME CHANGED NIBC PROJECT INVESTMENTS LIMITED CERTIFICATE ISSUED ON 06/12/07
2007-10-15288cDIRECTOR'S PARTICULARS CHANGED
2007-06-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-20363sRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2006-09-20288aNEW DIRECTOR APPOINTED
2006-09-20288bDIRECTOR RESIGNED
2006-08-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-14363sRETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS
2005-07-0788(2)RAD 28/06/05--------- £ SI 50@1=50 £ IC 200/250
2005-06-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-11363sRETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS
2004-07-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-12363sRETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS
2003-11-21288cDIRECTOR'S PARTICULARS CHANGED
2003-11-2188(2)RAD 17/11/03--------- £ SI 100@1=100 £ IC 100/200
2003-07-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-05363sRETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS
2003-03-04288bDIRECTOR RESIGNED
2003-03-04288bSECRETARY RESIGNED
2002-12-04225ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02
2002-07-27123£ NC 1000/100000 18/03/02
2002-03-27288aNEW DIRECTOR APPOINTED
2002-03-2788(2)RAD 18/03/02--------- £ SI 99@1=99 £ IC 1/100
2002-03-22288aNEW DIRECTOR APPOINTED
2002-03-22288bDIRECTOR RESIGNED
2002-03-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-03-22287REGISTERED OFFICE CHANGED ON 22/03/02 FROM: OFFICES OF ASHURST MORRIS CRISP SOLICITORS BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA
2002-03-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-21CERTNMCOMPANY NAME CHANGED DOLLARSHARE LIMITED CERTIFICATE ISSUED ON 21/03/02
2002-03-08287REGISTERED OFFICE CHANGED ON 08/03/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2002-03-08288aNEW DIRECTOR APPOINTED
2002-03-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64304 - Activities of open-ended investment companies




Licences & Regulatory approval
We could not find any licences issued to EQUITIX INNOVA PROJECT INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EQUITIX INNOVA PROJECT INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EQUITIX INNOVA PROJECT INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.029
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.286

This shows the max and average number of mortgages for companies with the same SIC code of 64304 - Activities of open-ended investment companies

Intangible Assets
Patents
We have not found any records of EQUITIX INNOVA PROJECT INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EQUITIX INNOVA PROJECT INVESTMENTS LIMITED
Trademarks
We have not found any records of EQUITIX INNOVA PROJECT INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EQUITIX INNOVA PROJECT INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64304 - Activities of open-ended investment companies) as EQUITIX INNOVA PROJECT INVESTMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EQUITIX INNOVA PROJECT INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EQUITIX INNOVA PROJECT INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EQUITIX INNOVA PROJECT INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.