CompanyTrack
E

EQUITIX CAPITAL EUROBOND 7 LIMITED

Active London

Activities of other holding companies n.e.c.

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

EQUITIX CAPITAL EUROBOND 7 LIMITED

Activities of other holding companies n.e.c.

Founded 10 Nov 2022 Active London, United Kingdom 0 employees
Activities of other holding companies n.e.c.
Accounts Submitted 23 Sept 2025
Confirmation Statement Submitted 21 Nov 2025
Net assets £-4.18M £3.44M 2024 year on year
Total assets £178.06M £129.07M 2024 year on year
Total Liabilities £182.25M £132.51M 2024 year on year
Charges 2
2 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 United Kingdom

Credit Report

Discover EQUITIX CAPITAL EUROBOND 7 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 (2023–2024)

Cash in Bank

£4.97M

Net Assets

-£4.18M

Decreased by £3.44M (-462%)

Total Liabilities

£182.25M

Increased by £132.51M (+266%)

Turnover

N/A

Employees

N/A

Debt Ratio

102%

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 7 resigned
Status
David John HardingDirectorBritishUnited Kingdom455 Sept 2023Active
Fiduciary Services (uk) LimitedCorporate-secretaryUnited KingdomUnknown5 Oct 2023Active
Robert Alistair Martin GillespieDirectorBritishUnited Kingdom355 Sept 2023Active

Shareholders

Shareholders (1)

Equitix Fund Holdco 7 Limited
100.0%
10021 Nov 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Equitix Holdings Ltd

United Kingdom

Active
Notified 10 Nov 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

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 7 LIMITED Current Company
DBA OFTO HOLDCO LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
EQUITIX INFRASTRUCTURE 7 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
EQUITIX TK OFTO HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
VENTUS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, appoint/remove directors

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
21 Nov 2025Confirmation StatementConfirmation statement made on 2025-11-09 with no updatesView(3 pages)
23 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(36 pages)
21 Jul 2025OfficersChange Corporate Secretary Company With Change DateView(1 page)
12 Dec 2024MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(28 pages)
12 Dec 2024MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(44 pages)
21 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-11-09 with no updates

23 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

21 Jul 2025 Officers

Change Corporate Secretary Company With Change Date

12 Dec 2024 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

12 Dec 2024 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-09 with no updates

2 months ago on 21 Nov 2025

Annual accounts made up to 2024-12-31

4 months ago on 23 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

1 years ago on 12 Dec 2024

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 12 Dec 2024