THE SQUARE NOMINEES LIMITED

Eighth Floor, 6 New Street Square Eighth Floor, 6 New Street Square, London, EC4A 3AQ, United Kingdom
StatusACTIVE
Company No.09669624
CategoryPrivate Limited Company
Incorporated03 Jul 2015
Age8 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

THE SQUARE NOMINEES LIMITED is an active private limited company with number 09669624. It was incorporated 8 years, 10 months, 29 days ago, on 03 July 2015. The company address is Eighth Floor, 6 New Street Square Eighth Floor, 6 New Street Square, London, EC4A 3AQ, United Kingdom.



Company Fillings

Change person director company with change date

Date: 16 May 2024

Action Date: 16 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-16

Officer name: Mr Michael David Foster

Documents

View document PDF

Change person director company with change date

Date: 16 May 2024

Action Date: 16 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Trevor Warmington

Change date: 2024-05-16

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-10

Officer name: Mr Paul Simon Huggins

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-10

Officer name: Mr Graeme Robert Privett

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Shilling

Termination date: 2024-03-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Toby Lloyd Crooks

Change date: 2024-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-31

Officer name: Philip Antony Collington

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 03 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: David William Kilshaw

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alex Jones

Appointment date: 2021-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-28

Officer name: David William Kilshaw

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan James Ive

Appointment date: 2021-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Catherine Elizabeth Thompson

Appointment date: 2021-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Arthur Baker

Termination date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Geoffrey Barker

Termination date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Jan Andrew Bliss

Termination date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kristina Volodeva

Appointment date: 2020-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Randall

Appointment date: 2020-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-30

Officer name: Sally Anne Ousley

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Warmington

Appointment date: 2017-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Simon Huggins

Appointment date: 2017-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Change person director company with change date

Date: 02 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-02

Officer name: Mr Christopher John Hawley

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Paul Jennings

Termination date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frances Jane Jennings

Termination date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Simon Paul Jennings

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Frances Jane Jennings

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Dec 2015

Category: Address

Type: AD02

Old address: Lower Mill Kingston Road Epsom Surrey KT17 2AE England

New address: Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW

Documents

View document PDF

Legacy

Date: 18 Nov 2015

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mark harris

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Muir Prettejohn

Termination date: 2015-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-03

Officer name: Mr Graeme Robert Privett

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-03

Officer name: Mr David Geoffrey Barker

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-03

Officer name: Mr Philip Muir Prettejohn

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-03

Officer name: Mr Toby Lloyd Crooks

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-03

Officer name: Mr Paul Arthur Baker

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sally Anne Ousley

Appointment date: 2015-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-03

Officer name: Mr Christopher Jan Andrew Bliss

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-03

Officer name: Mr Andrew Shilling

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-03

Officer name: Mr Philip Antony Collington

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-03

Officer name: Mr Christopher John Hawley

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael David Foster

Appointment date: 2015-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Craig Davies

Appointment date: 2015-07-03

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Aug 2015

Category: Address

Type: AD03

New address: Lower Mill Kingston Road Epsom Surrey KT17 2AE

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-03

Officer name: Mr Kulwarn Singh Nagra

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Frances Jane Jennings

Appointment date: 2015-07-03

Documents

View document PDF

Change sail address company with new address

Date: 05 Aug 2015

Category: Address

Type: AD02

New address: Lower Mill Kingston Road Epsom Surrey KT17 2AE

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Aug 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-07-31

Documents

View document PDF

Incorporation company

Date: 03 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAMO MANUFACTURING SERVICES (UK) LIMITED

ALAMO MANUFACTURING SERVICES (UK) LTD STATION ROAD,EVESHAM,WR11 8SW

Number:00080026
Status:ACTIVE
Category:Private Limited Company

ESDOK TECHNOLOGY LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10693841
Status:ACTIVE
Category:Private Limited Company

FRIENDSPARK LIMITED

UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:07576969
Status:ACTIVE
Category:Private Limited Company

HENEC LIMITED

8 COSTEAD MANOR ROAD,BRENTWOOD,CM14 4YN

Number:08851505
Status:ACTIVE
Category:Private Limited Company

IJ WILSON PLASTERING PRODUCTIONS LIMITED

15 KESWICK AVENUE,HORNCHURCH,RM11 1XR

Number:11640844
Status:ACTIVE
Category:Private Limited Company

SLICK CASES LIMITED

16 RUDGEWICK CROFT,BIRMINGHAM,B6 4TQ

Number:11949579
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