CompanyTrack
E

EQUITIX CAPITAL EUROBOND 4 LIMITED

Active London

Other business support service activities n.e.c.

0 employees
Other business support service activities n.e.c.
E

EQUITIX CAPITAL EUROBOND 4 LIMITED

Other business support service activities n.e.c.

Founded 12 Oct 2015 Active London, England 0 employees
Other business support service activities n.e.c.
Accounts Submitted 29 Sept 2025
Confirmation Statement Submitted 17 Jan 2025
Net assets £-246.34M £2.15M 2024 year on year
Total assets £788.00M £15.70M 2024 year on year
Total Liabilities £1034.34M £13.55M 2024 year on year
Charges 4
4 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD England

Credit Report

Discover EQUITIX CAPITAL EUROBOND 4 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2016–2024)

Cash in Bank

£437.00k

Increased by £150.00k (+52%)

Net Assets

-£246.34M

Increased by £2.15M (+1%)

Total Liabilities

£1034.34M

Increased by £13.55M (+1%)

Turnover

£37.32M

Decreased by £15.99M (-30%)

Employees

N/A

Debt Ratio

131%

Decreased by 1 (-1%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 6 resigned
Status
David John HardingDirectorBritishUnited Kingdom4531 Mar 2023Active
Fiduciary Services (uk) LimitedCorporate-secretaryUnited KingdomUnknown5 Oct 2023Active
Robert Alistair Martin GillespieDirectorBritishUnited Kingdom3531 Mar 2023Active

Shareholders

Shareholders (1)

Equitix Fund Holdco 4 Limited
100.0%
10016 Oct 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Equitix Holdings Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Significant Influence Or Control

Group Structure

Group Structure

EQUITIX HOLDINGS LTD united kingdom shares 75 to 100 percent
PACE BIDCO LIMITED united kingdom shares 75 to 100 percent
PACE TOPCO LIMITED united kingdom
EQUITIX CAPITAL EUROBOND 4 LIMITED Current Company
EQUITIX CAPITAL INVESTORS UK CABLE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EQUITIX HUBCO 4 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EQUITIX INFRASTRUCTURE 4 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EQUITIX WIND 4 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

4 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
29 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(47 pages)
21 Jul 2025OfficersChange Corporate Secretary Company With Change DateView(1 page)
2 Jul 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(45 pages)
17 Jan 2025Confirmation StatementConfirmation statement made on 2025-01-17 with no updatesView(3 pages)
9 Dec 2024OfficersChange Corporate Secretary Company With Change DateView(1 page)
29 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

21 Jul 2025 Officers

Change Corporate Secretary Company With Change Date

2 Jul 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

17 Jan 2025 Confirmation Statement

Confirmation statement made on 2025-01-17 with no updates

9 Dec 2024 Officers

Change Corporate Secretary Company With Change Date

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

4 months ago on 29 Sept 2025

Change Corporate Secretary Company With Change Date

6 months ago on 21 Jul 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

7 months ago on 2 Jul 2025

Confirmation statement made on 2025-01-17 with no updates

1 years ago on 17 Jan 2025

Change Corporate Secretary Company With Change Date

1 years ago on 9 Dec 2024