THE SQUARE BERMONDSEY LTD

The Scalpel, 18th Floor The Scalpel, 18th Floor, London, EC3M 7AF, England
StatusACTIVE
Company No.09246776
CategoryPrivate Limited Company
Incorporated02 Oct 2014
Age9 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

THE SQUARE BERMONDSEY LTD is an active private limited company with number 09246776. It was incorporated 9 years, 8 months, 10 days ago, on 02 October 2014. The company address is The Scalpel, 18th Floor The Scalpel, 18th Floor, London, EC3M 7AF, England.



Company Fillings

Accounts with accounts type full

Date: 04 Apr 2024

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2023

Action Date: 14 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-14

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2023

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2023

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Feb 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control statement

Date: 18 Jul 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jun 2022

Action Date: 31 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-31

Psc name: Janus Henderson Uk Property Paif

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Address

Type: AD01

New address: The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF

Old address: 201 Bishopsgate London EC2M 3BN England

Change date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Philip Robert Craig

Appointment date: 2022-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas George Lyndon Prior

Appointment date: 2022-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-31

Officer name: Andrew James Rippingale

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Edward Pearce

Termination date: 2022-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-31

Officer name: Andrew Graham Booth

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-05-31

Officer name: Aztec Financial Services (Uk) Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Jtc (Jersey) Limited

Appointment date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2021

Action Date: 13 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-10-13

Psc name: Henderson Uk Property Paif

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-30

Officer name: Nigel Ian Bartram

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-30

Officer name: Mr David Edward Pearce

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 09 Apr 2021

Action Date: 26 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-03-26

Officer name: Aztec Financial Services (Uk) Limited

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2021

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2021

Action Date: 10 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-10

Officer name: Mr Andrew Graham Booth

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2021

Action Date: 09 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Ian Bartram

Appointment date: 2021-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2021

Action Date: 09 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Rippingale

Appointment date: 2021-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tmf1 Limited

Termination date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-14

Officer name: Michaela Harrison-Gray

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2020

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michaela Harrison-Gray

Change date: 2018-07-23

Documents

View document PDF

Change corporate director company with change date

Date: 30 Oct 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2018-07-23

Officer name: Tmf1 Limited

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michaela Harrison-Gray

Appointment date: 2017-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-14

Officer name: Fiona Jane Hurley

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angelina Spunt

Termination date: 2016-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-01

Officer name: Mrs Fiona Jane Hurley

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 02 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2015

Action Date: 06 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-06

Officer name: Ms Angelina Spunt

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2015

Action Date: 06 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Nevitt

Termination date: 2015-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2015

Action Date: 06 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-06

Officer name: Caroline Lucy Kirby

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2015

Action Date: 06 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Lucy Kirby

Termination date: 2015-02-06

Documents

View document PDF

Appoint corporate director company with name date

Date: 20 Nov 2015

Action Date: 06 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2015-02-06

Officer name: Tmf1 Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2015

Action Date: 13 Feb 2015

Category: Address

Type: AD01

New address: 201 Bishopsgate London EC2M 3BN

Old address: C/O Aviva Investors 1 Poultry London EC2R 8EJ United Kingdom

Change date: 2015-02-13

Documents

View document PDF

Incorporation company

Date: 02 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSESS MANAGEMENT LIMITED

THE GRANARY, CROWHILL FARM,WILDEN, BEDFORD,MK44 2QS

Number:05659441
Status:ACTIVE
Category:Private Limited Company

CAP GROUP ENTERPRISES LTD

1 KINGS AVENUE,LONDON,N21 3NA

Number:10651916
Status:ACTIVE
Category:Private Limited Company

CASTLE ROCK 2002 MANAGEMENT LIMITED

PENINSULA MANAGEMENT SW LIMITED THE ELMS ESTATE OFFICE,BARNSTAPLE,EX32 0EJ

Number:04507665
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FRANK L. JOHNSTON (SHETLAND) LIMITED

GREEN ACRES,SHETLAND,ZE2 9SG

Number:SC066562
Status:ACTIVE
Category:Private Limited Company

PACEVOLVE LIMITED

74 STATION ROAD,BURTON-ON-TRENT,DE13 8DS

Number:10641339
Status:ACTIVE
Category:Private Limited Company

PARAGON EST@TES LTD

21 SUMMERFIELDS,BASINGSTOKE,RG24 8WX

Number:09947292
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