CompanyTrack
E

EQUITIX MA SPRING CAPITAL EUROBOND LTD

Active London

Activities of other holding companies n.e.c.

0 employees
Activities of other holding companies n.e.c.
E

EQUITIX MA SPRING CAPITAL EUROBOND LTD

Activities of other holding companies n.e.c.

Founded 23 Jul 2020 Active London, United Kingdom 0 employees
Activities of other holding companies n.e.c.
Accounts Submitted 11 Sept 2025
Confirmation Statement Submitted 28 Jul 2025
Net assets £36.55M £3.23M 2023 year on year
Total assets £243.41M £17.31M 2023 year on year
Total Liabilities £206.86M £14.08M 2023 year on year
Charges None No charges registered

Contact & Details

Registered Address

3rd Floor South Building 200 Aldersgate Street London EC1A 4HD United Kingdom

Credit Report

Discover EQUITIX MA SPRING CAPITAL EUROBOND LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2022–2023)

Cash in Bank

N/A

Net Assets

£36.55M

Increased by £3.23M (+10%)

Total Liabilities

£206.86M

Increased by £14.08M (+7%)

Turnover

£13.57M

Decreased by £1.12M (-8%)

Employees

N/A

Debt Ratio

85%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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 9 resigned
Status
Fiduciary Services (uk) LimitedCorporate-secretaryUnited KingdomUnknown5 Oct 2023Active
Liam David HillDirectorBritishUnited Kingdom351 Oct 2025Active
Robert Alistair Martin GillespieDirectorBritishUnited Kingdom351 Mar 2024Active

Shareholders

Shareholders (1)

Equitix Ma Spring Holdco Limited
100.0%
1006 Sept 2021

Share Capital

Share allotments and capital structure

1 Allotment 99 Shares £99 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
16 Sept 202099£99£1

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Equitix Holdings Ltd

United Kingdom

Active
Notified 16 Sept 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Hackwood Secretaries Limited

Ceased 16 Sept 2020

Ceased

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 MA SPRING CAPITAL EUROBOND LTD Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
27 Oct 2025OfficersTermination of Sanil Waghela as director on 2025-10-01View(1 page)
27 Oct 2025OfficersAppointment of Liam David Hill as director on 2025-10-01View(2 pages)
11 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(32 pages)
28 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-22 with no updatesView(3 pages)
21 Jul 2025OfficersChange Corporate Secretary Company With Change DateView(1 page)
27 Oct 2025 Officers

Termination of Sanil Waghela as director on 2025-10-01

27 Oct 2025 Officers

Appointment of Liam David Hill as director on 2025-10-01

11 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

28 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-07-22 with no updates

21 Jul 2025 Officers

Change Corporate Secretary Company With Change Date

Recent Activity

Latest Activity

Termination of Sanil Waghela as director on 2025-10-01

1 months ago on 27 Oct 2025

Appointment of Liam David Hill as director on 2025-10-01

1 months ago on 27 Oct 2025

Annual accounts made up to 2024-12-31

3 months ago on 11 Sept 2025

Confirmation statement made on 2025-07-22 with no updates

4 months ago on 28 Jul 2025

Change Corporate Secretary Company With Change Date

5 months ago on 21 Jul 2025