Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Equitix Capital Eurobond 6 Limited
Equitix Capital Eurobond 6 Limited is an active company incorporated on 16 April 2019 with the registered office located in London, City of London. Equitix Capital Eurobond 6 Limited was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11948554
Private limited company
Age
6 years
Incorporated
16 April 2019
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
12 April 2025
(6 months ago)
Next confirmation dated
12 April 2026
Due by
26 April 2026
(6 months remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Equitix Capital Eurobond 6 Limited
Contact
Update Details
Address
3rd Floor, South Building
200 Aldersgate Street
London
EC1A 4HD
England
Same address for the past
5 years
Companies in EC1A 4HD
Telephone
020 72507333
Email
Unreported
Website
Equitix.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Sanil Waghela
Director • Deputy Finance Director • British • Lives in UK • Born in Aug 1991
Mr Hugh Barnabas Crossley
Director • British • Lives in UK • Born in Mar 1973
Robert Alistair Martin Gillespie
Director • Finance Director • British • Lives in UK • Born in Jul 1990
David John Harding
Director • Chartered Accountant • British • Lives in UK • Born in Nov 1980
CSC Fiduciary Services (UK) Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Equitix Ma 1 Capital Eurobond Limited
David John Harding, CSC Fiduciary Services (UK) Limited, and 1 more are mutual people.
Active
Equitix Capital Eurobond 5 Limited
David John Harding, CSC Fiduciary Services (UK) Limited, and 1 more are mutual people.
Active
Equitix Capital Eurobond 5a Limited
David John Harding, CSC Fiduciary Services (UK) Limited, and 1 more are mutual people.
Active
Equitix Ma 16 Capital Eurobond Limited
Mr Hugh Barnabas Crossley, CSC Fiduciary Services (UK) Limited, and 1 more are mutual people.
Active
Equitix Capital Eurobond 6a Limited
Sanil Waghela, David John Harding, and 1 more are mutual people.
Active
Equitix UK Electricity Storage Holdco Limited
Sanil Waghela, David John Harding, and 1 more are mutual people.
Active
Equitix Healthcare Limited
Sanil Waghela and CSC Fiduciary Services (UK) Limited are mutual people.
Active
Equitix Education Limited
CSC Fiduciary Services (UK) Limited and Sanil Waghela are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£39.04M
Decreased by £87.39M (-69%)
Turnover
£149.97M
Increased by £10.1M (+7%)
Employees
Unreported
Same as previous period
Total Assets
£1.51B
Increased by £13.68M (+1%)
Total Liabilities
-£1.67B
Increased by £94.37M (+6%)
Net Assets
-£157.62M
Decreased by £80.7M (+105%)
Debt Ratio (%)
110%
Increased by 5.29% (+5%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 12 Sep 2025
Csc Fiduciary Services (Uk) Limited Details Changed
3 Months Ago on 21 Jul 2025
Sanil Waghela Details Changed
4 Months Ago on 30 May 2025
Confirmation Submitted
6 Months Ago on 24 Apr 2025
Intertrust Fiduciary Services (Uk) Limited Details Changed
10 Months Ago on 9 Dec 2024
Full Accounts Submitted
1 Year 2 Months Ago on 16 Aug 2024
New Charge Registered
1 Year 2 Months Ago on 13 Aug 2024
New Charge Registered
1 Year 2 Months Ago on 13 Aug 2024
Confirmation Submitted
1 Year 5 Months Ago on 26 Apr 2024
Equitix Holdings Ltd (PSC) Details Changed
6 Years Ago on 16 Apr 2019
Get Alerts
Get Credit Report
Discover Equitix Capital Eurobond 6 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 31 December 2024
Submitted on 12 Sep 2025
Secretary's details changed for Csc Fiduciary Services (Uk) Limited on 21 July 2025
Submitted on 21 Jul 2025
Director's details changed for Sanil Waghela on 30 May 2025
Submitted on 14 Jul 2025
Confirmation statement made on 12 April 2025 with no updates
Submitted on 24 Apr 2025
Secretary's details changed for Intertrust Fiduciary Services (Uk) Limited on 9 December 2024
Submitted on 9 Dec 2024
Registration of charge 119485540005, created on 13 August 2024
Submitted on 27 Aug 2024
Registration of charge 119485540006, created on 13 August 2024
Submitted on 27 Aug 2024
Full accounts made up to 31 December 2023
Submitted on 16 Aug 2024
Confirmation statement made on 12 April 2024 with no updates
Submitted on 26 Apr 2024
Change of details for Equitix Holdings Ltd as a person with significant control on 16 April 2019
Submitted on 16 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs