Company NamePlainsquare Limited
DirectorsEric Halff and Christopher Graves
Company StatusActive
Company Number05177364
CategoryPrivate Limited Company
Incorporation Date12 July 2004(19 years, 9 months ago)
Previous NameHMSA (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Eric Halff
Date of BirthSeptember 1951 (Born 72 years ago)
NationalitySwiss
StatusCurrent
Appointed01 December 2004(4 months, 3 weeks after company formation)
Appointment Duration19 years, 4 months
RoleAccountant
Country of ResidenceSwitzerland
Correspondence AddressRoute Du Moulin-Roget 35
1237 Avully
Switzerland
Director NameMr Christopher Graves
Date of BirthAugust 1957 (Born 66 years ago)
NationalitySwiss
StatusCurrent
Appointed21 October 2022(18 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleConsulting Manager
Country of ResidenceUnited Arab Emirates
Correspondence AddressUnit 705, Building G-24, Al Barsha South Fourth Pl
Dubai
United Arab Emirates
Director NameEnrico Chincarini
Date of BirthMay 1955 (Born 69 years ago)
NationalitySwiss
StatusResigned
Appointed01 December 2004(4 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2007)
RoleAccountant
Correspondence Address15 Ch De La Chenaie
1293 Bellevue
Switzerland
Director NameMr Geoffrey Hugh Melamet
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(4 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Meadway
London
NW11 6QH
Director NameMr Bernard Pierre Auguste De Riedmatten
Date of BirthMay 1942 (Born 82 years ago)
NationalitySwiss
StatusResigned
Appointed01 December 2004(4 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 09 March 2015)
RoleAccountant
Country of ResidenceSwitzerland
Correspondence AddressAve Krieg 32
1208 Geneva
Switzerland
Secretary NameMr Geoffrey Hugh Melamet
NationalityBritish
StatusResigned
Appointed01 December 2004(4 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 19 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Meadway
London
NW11 6QH
Director NameMr Eric Hohberger
Date of BirthDecember 1966 (Born 57 years ago)
NationalitySwiss
StatusResigned
Appointed13 June 2008(3 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 2014)
RoleAccountant
Country of ResidenceSwitzerland
Correspondence Address42 Rue Gilbert
1217 Meyrin
Geneva
Switzerland
Director NameMr Pierre Gritti
Date of BirthSeptember 1952 (Born 71 years ago)
NationalitySwiss
StatusResigned
Appointed13 June 2008(3 years, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 21 October 2022)
RoleTax Advisor
Country of ResidenceSwitzerland
Correspondence Address8 Chemin St Louis
Ch1246 Corsier
Switzerland
Secretary NameMiss Lucy Kathleen Jewell
StatusResigned
Appointed19 November 2009(5 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 2014)
RoleCompany Director
Correspondence Address100 Seymour Place
London
W1H 1NE
Director NameMiss Lucy Kathleen Jewell
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(8 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Seymour Place
London
W1H 1NE
Director NameMiss Nina Sidalova
Date of BirthJune 1977 (Born 46 years ago)
NationalitySwiss
StatusResigned
Appointed21 March 2013(8 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 March 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address33 St. James's Square
London
SW1Y 4JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Monros International Corp
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,240
Cash£1,268
Current Liabilities£14,508

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

19 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
17 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
13 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
21 August 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
16 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
16 August 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
19 August 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 September 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(4 pages)
16 September 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(4 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 March 2015Termination of appointment of Bernard Pierre Auguste De Riedmatten as a director on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Bernard Pierre Auguste De Riedmatten as a director on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Nina Sidalova as a director on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Nina Sidalova as a director on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Nina Sidalova as a director on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Bernard Pierre Auguste De Riedmatten as a director on 9 March 2015 (1 page)
24 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(6 pages)
15 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(6 pages)
19 March 2014Registered office address changed from 100 Seymour Place London W1H 1NE on 19 March 2014 (1 page)
19 March 2014Registered office address changed from 100 Seymour Place London W1H 1NE on 19 March 2014 (1 page)
13 February 2014Company name changed hmsa (uk) LIMITED\certificate issued on 13/02/14
  • RES15 ‐ Change company name resolution on 2014-02-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 February 2014Company name changed hmsa (uk) LIMITED\certificate issued on 13/02/14
  • RES15 ‐ Change company name resolution on 2014-02-12
  • NM01 ‐ Change of name by resolution
(3 pages)
7 February 2014Change of name notice (1 page)
7 February 2014Change of name notice (1 page)
5 February 2014Termination of appointment of Geoffrey Melamet as a director (1 page)
5 February 2014Termination of appointment of Geoffrey Melamet as a director (1 page)
5 February 2014Termination of appointment of Lucy Jewell as a director (1 page)
5 February 2014Termination of appointment of Eric Hohberger as a director (1 page)
5 February 2014Termination of appointment of Lucy Jewell as a director (1 page)
5 February 2014Termination of appointment of Lucy Jewell as a director (1 page)
5 February 2014Termination of appointment of Eric Hohberger as a director (1 page)
5 February 2014Termination of appointment of Lucy Jewell as a director (1 page)
5 February 2014Termination of appointment of Lucy Jewell as a secretary (1 page)
5 February 2014Termination of appointment of Lucy Jewell as a secretary (1 page)
7 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
9 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(9 pages)
9 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(9 pages)
22 March 2013Appointment of Miss Lucy Kathleen Jewell as a director (2 pages)
22 March 2013Appointment of Miss Lucy Kathleen Jewell as a director (2 pages)
22 March 2013Appointment of Miss Nina Sidalova as a director (2 pages)
22 March 2013Appointment of Miss Nina Sidalova as a director (2 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
10 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
10 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
12 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
12 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
9 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
9 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
13 August 2010Director's details changed for Eric Halff on 1 July 2010 (2 pages)
13 August 2010Director's details changed for Eric Halff on 1 July 2010 (2 pages)
13 August 2010Director's details changed for Bernard Pierre Auguste De Riedmatten on 1 July 2010 (2 pages)
13 August 2010Director's details changed for Bernard Pierre Auguste De Riedmatten on 1 July 2010 (2 pages)
13 August 2010Director's details changed for Bernard Pierre Auguste De Riedmatten on 1 July 2010 (2 pages)
13 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
13 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (7 pages)
13 August 2010Director's details changed for Eric Halff on 1 July 2010 (2 pages)
19 November 2009Appointment of Miss Lucy Kathleen Jewell as a secretary (1 page)
19 November 2009Termination of appointment of Geoffrey Melamet as a secretary (1 page)
19 November 2009Termination of appointment of Geoffrey Melamet as a secretary (1 page)
19 November 2009Appointment of Miss Lucy Kathleen Jewell as a secretary (1 page)
18 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
18 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
7 August 2009Return made up to 12/07/09; full list of members (4 pages)
7 August 2009Return made up to 12/07/09; full list of members (4 pages)
21 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
21 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
9 September 2008Director appointed mr pierre gritti (1 page)
9 September 2008Director appointed mr pierre gritti (1 page)
17 July 2008Return made up to 12/07/08; full list of members (4 pages)
17 July 2008Return made up to 12/07/08; full list of members (4 pages)
13 June 2008Director appointed mr eric hohberger (1 page)
13 June 2008Director appointed mr eric hohberger (1 page)
16 August 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
16 August 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
7 August 2007Return made up to 12/07/07; full list of members (2 pages)
7 August 2007Return made up to 12/07/07; full list of members (2 pages)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
1 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
29 August 2006Registered office changed on 29/08/06 from: 7A wyndham place marylebone london wih ipn (1 page)
29 August 2006Registered office changed on 29/08/06 from: 7A wyndham place marylebone london wih ipn (1 page)
19 July 2006Return made up to 12/07/06; full list of members (3 pages)
19 July 2006Return made up to 12/07/06; full list of members (3 pages)
1 August 2005Ad 01/12/04--------- £ si 99@99=9801 (1 page)
1 August 2005Ad 01/12/04--------- £ si 99@99=9801 (1 page)
18 July 2005Return made up to 12/07/05; full list of members (3 pages)
18 July 2005Return made up to 12/07/05; full list of members (3 pages)
29 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
29 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
22 April 2005Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page)
22 April 2005Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
24 December 2004New secretary appointed;new director appointed (3 pages)
24 December 2004New secretary appointed;new director appointed (3 pages)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Secretary resigned (1 page)
14 July 2004Secretary resigned (1 page)
12 July 2004Incorporation (9 pages)
12 July 2004Incorporation (9 pages)