NASH SQUARED LIMITED

3 Noble Street, London, EC2V 7EE, England
StatusACTIVE
Company No.03320790
CategoryPrivate Limited Company
Incorporated13 Feb 1997
Age27 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

NASH SQUARED LIMITED is an active private limited company with number 03320790. It was incorporated 27 years, 3 months, 2 days ago, on 13 February 1997. The company address is 3 Noble Street, London, EC2V 7EE, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 03 May 2024

Action Date: 26 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 033207900014

Charge creation date: 2024-04-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Feb 2024

Action Date: 09 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-02-09

Charge number: 033207900012

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Feb 2024

Action Date: 09 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 033207900013

Charge creation date: 2024-02-09

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Legacy

Date: 31 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/01/23

Documents

View document PDF

Legacy

Date: 31 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/01/23

Documents

View document PDF

Legacy

Date: 31 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/01/23

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jan 2023

Action Date: 10 Jan 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-01-10

Charge number: 033207900011

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Legacy

Date: 05 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/01/22

Documents

View document PDF

Legacy

Date: 05 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/01/22

Documents

View document PDF

Legacy

Date: 05 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/01/22

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 19 Jul 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-01-31

Documents

View document PDF

Second filing of director appointment with name

Date: 19 Jul 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Beverley Marie White

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2022

Action Date: 05 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-05-05

Psc name: Harvey Nash Group Holdings Limited

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2022

Action Date: 05 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-01-05

Psc name: Harvey Nash Group Holdings Limited

Documents

View document PDF

Change to a person with significant control

Date: 18 Jul 2022

Action Date: 25 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-10-25

Psc name: Harvey Nash Group Holdings Limited

Documents

View document PDF

Certificate change of name company

Date: 27 May 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed harvey nash group LIMITED\certificate issued on 27/05/22

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-05

Old address: 3 Noble Street London EC2V 7DE England

New address: 3 Noble Street London EC2V 7EE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Address

Type: AD01

New address: 3 Noble Street London EC2V 7DE

Change date: 2022-01-04

Old address: 110 Bishopsgate London EC2N 4AY United Kingdom

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Legacy

Date: 05 Nov 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/01/21

Documents

View document PDF

Legacy

Date: 15 Jul 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/01/21

Documents

View document PDF

Legacy

Date: 15 Jul 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/01/21

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Apr 2021

Action Date: 25 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alexander Maria Paiusco

Cessation date: 2018-10-25

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2021

Action Date: 20 Oct 2020

Category: Capital

Type: SH01

Capital : 4,293,361.55 GBP

Date: 2020-10-20

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Oct 2020

Action Date: 20 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-10-20

Charge number: 033207900010

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Beverley Marie White

Change date: 2020-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2020

Action Date: 25 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-10-25

Psc name: Harvey Nash Group Holdings Limited

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-03

Officer name: Miss Beverley Marie White

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2020

Action Date: 30 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-30

Capital : 37,668,361.55 GBP

Documents

View document PDF

Legacy

Date: 30 Jan 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Capital

Type: SH19

Date: 2020-01-30

Capital : 3,793,361.55 GBP

Documents

View document PDF

Legacy

Date: 30 Jan 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/01/20

Documents

View document PDF

Resolution

Date: 30 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Albert George Hector Ellis

Termination date: 2020-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Ian Alexander Morrison

Appointment date: 2020-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2019

Action Date: 19 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-19

Officer name: Mark Jonathan Garratt

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2019

Action Date: 19 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Paul Gunn

Termination date: 2019-10-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Dec 2019

Action Date: 19 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Stuart Tilley

Appointment date: 2019-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2019

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-30

Officer name: Simon Mark Wassall

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2019

Action Date: 19 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-19

Officer name: Mr Christopher Stuart Tilley

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Dec 2019

Action Date: 19 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Jonathan Garratt

Termination date: 2019-10-19

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2019

Action Date: 01 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-01

Capital : 3,793,361.55 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2019

Action Date: 13 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-13

Charge number: 033207900005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2019

Action Date: 13 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 033207900008

Charge creation date: 2019-02-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2019

Action Date: 12 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-12

Charge number: 033207900007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2019

Action Date: 13 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 033207900009

Charge creation date: 2019-02-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2019

Action Date: 13 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-13

Charge number: 033207900006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jan 2019

Action Date: 08 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-01-08

Charge number: 033207900004

Documents

View document PDF

Certificate re registration public limited company to private

Date: 02 Jan 2019

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 02 Jan 2019

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 02 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 02 Jan 2019

Category: Change-of-name

Type: RR02

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2018

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Margaret Baddeley

Termination date: 2018-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2018

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-29

Officer name: David Charles Bezem

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2018

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-29

Officer name: Kevin Richard Thomas

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2018

Action Date: 29 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-29

Officer name: Ian Robert Davies

Documents

View document PDF

Accounts with accounts type interim

Date: 11 Oct 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Oct 2018

Action Date: 28 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-28

Charge number: 033207900003

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type group

Date: 31 Jul 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Resolution

Date: 06 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2017

Action Date: 24 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-24

Psc name: Alexander Maria Paiusco

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Paul Gunn

Appointment date: 2017-10-01

Documents

View document PDF

Notification of a person with significant control statement

Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type group

Date: 09 Aug 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Resolution

Date: 26 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 May 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mark Jonathan Garratt

Appointment date: 2017-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Richard Ashcroft

Termination date: 2017-04-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 May 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-04-27

Officer name: Jonathan Richard Ashcroft

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Jonathan Garratt

Appointment date: 2017-04-03

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Accounts with accounts type group

Date: 05 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Accounts with accounts type group

Date: 11 Aug 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Resolution

Date: 08 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Mar 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Auditors resignation company

Date: 24 Nov 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 07 Nov 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2014

Action Date: 22 Sep 2014

Category: Address

Type: AD01

New address: 110 Bishopsgate London EC2N 4AY

Old address: Harvey Nash Heron Tower 110 Bishopsgate London England EC2N 4AY

Change date: 2014-09-22

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jul 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-01

Officer name: Mr Kevin Richard Thomas

Documents

View document PDF

Memorandum articles

Date: 16 Jul 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Crawford

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margot Katz

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Feb 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Termination director company with name

Date: 12 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Kirkpatrick

Documents

View document PDF


Some Companies

AMNP LTD

42 LYTTON ROAD,BARNET,EN5 5BY

Number:09297379
Status:ACTIVE
Category:Private Limited Company

BETTERIDGE HOLDINGS LIMITED

FIG TREE FARM ST. MARYS ROAD,BRAUNTON,EX33 1PJ

Number:10288845
Status:ACTIVE
Category:Private Limited Company

NICHOLAS G & B PROPERTIES LTD

31 BALACLAVA ROAD,BRISTOL,BS16 3LJ

Number:09632398
Status:ACTIVE
Category:Private Limited Company
Number:00797195
Status:ACTIVE
Category:Private Limited Company

STARBELL LIMITED

TAU CETI,LOCHGILPHEAD,PA30 8HE

Number:SC211455
Status:ACTIVE
Category:Private Limited Company

SWITCH CONSULTING LIMITED

30 NEW ROAD,BRIGHTON,BN1 1BN

Number:06565270
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source