EQUINOX ST JAMES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-07-26 View Report
Confirmation statement. Statement with no updates. 2023-07-07 View Report
Mortgage. Charge creation date: 2022-12-09. Charge number: 102689790004. 2022-12-12 View Report
Officers. Officer name: Scott Rosen. Termination date: 2022-10-13. 2022-10-14 View Report
Accounts. Accounts type full. 2022-07-20 View Report
Confirmation statement. Statement with no updates. 2022-07-07 View Report
Accounts. Accounts type full. 2021-08-14 View Report
Confirmation statement. Statement with no updates. 2021-07-29 View Report
Officers. Appointment date: 2021-06-07. Officer name: Mr Daniel Scott Derue. 2021-07-29 View Report
Officers. Termination date: 2021-06-01. Officer name: Judy Turchin. 2021-07-29 View Report
Officers. Termination date: 2021-01-25. Officer name: Paul Joseph Tizik. 2021-03-01 View Report
Officers. Officer name: David Dunwoody Phillipps. Appointment date: 2021-01-25. 2021-03-01 View Report
Mortgage. Charge number: 102689790003. Charge creation date: 2021-02-03. 2021-02-15 View Report
Accounts. Accounts type full. 2020-12-17 View Report
Confirmation statement. Statement with no updates. 2020-07-07 View Report
Mortgage. Charge creation date: 2020-06-15. Charge number: 102689790002. 2020-06-23 View Report
Mortgage. Charge number: 102689790001. Charge creation date: 2020-06-15. 2020-06-18 View Report
Resolution. Description: Resolutions. 2020-06-08 View Report
Incorporation. Memorandum articles. 2020-06-08 View Report
Accounts. Accounts type full. 2019-08-29 View Report
Confirmation statement. Statement with updates. 2019-07-09 View Report
Officers. Officer name: Judy Turchin. Appointment date: 2018-03-02. 2018-10-22 View Report
Officers. Officer name: Paul Joseph Tizik. Change date: 2018-07-06. 2018-07-27 View Report
Officers. Officer name: Harvey Spevak. Change date: 2018-07-06. 2018-07-27 View Report
Officers. Officer name: Scott Rosen. Change date: 2018-07-06. 2018-07-26 View Report
Confirmation statement. Statement with updates. 2018-07-11 View Report
Accounts. Accounts type full. 2018-07-03 View Report
Confirmation statement. Statement with updates. 2017-08-17 View Report
Persons with significant control. Psc name: Equinox Fitness Holdings Uk Limited. Notification date: 2016-07-09. 2017-08-17 View Report
Persons with significant control. Withdrawal date: 2017-08-17. 2017-08-17 View Report
Accounts. Accounts type full. 2017-07-04 View Report
Capital. Capital allotment shares. 2016-10-10 View Report
Officers. Officer name: Harvey Spevak. Appointment date: 2016-07-08. 2016-07-21 View Report
Officers. Appointment date: 2016-07-08. Officer name: Scott Rosen. 2016-07-21 View Report
Officers. Officer name: Paul Joseph Tizik. Appointment date: 2016-07-08. 2016-07-21 View Report
Officers. Officer name: Huntsmoor Limited. Termination date: 2016-07-08. 2016-07-20 View Report
Officers. Officer name: Richard Michael Bursby. Termination date: 2016-07-08. 2016-07-20 View Report
Officers. Officer name: Huntsmoor Nominees Limited. Termination date: 2016-07-08. 2016-07-20 View Report
Accounts. Change account reference date company current shortened. 2016-07-20 View Report
Incorporation. Capital: GBP 1 2016-07-08 View Report