London
Director Name | Mr Roland Karl Wiley |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 January 2021(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2nd Floor 5 Golden Square London W1F 9BS |
Secretary Name | Ms Deborah Ann Holmgren |
---|---|
Status | Current |
Appointed | 15 January 2021(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 2nd Floor 5 Golden Square London W1F 9BS |
Director Name | Mr Alastair Douglas |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2021(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor 5 Golden Square London W1F 9BS |
Director Name | Mr David George Russell |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2023(13 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 5 Golden Square London W1F 9BS |
Director Name | Mr Steven David Abernethy |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 2010(same day as company formation) |
Role | Senior Executive, Warranty Ser |
Country of Residence | United States |
Correspondence Address | Unit 1.02 Enterprise House 1-2 Hatfields London SE1 9PG |
Director Name | Mr Ahmedulla Khan Khaishgi |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 2010(same day as company formation) |
Role | Senior Executive, Warranty Ser |
Country of Residence | United States |
Correspondence Address | 2nd Floor 5 Golden Square London |
Director Name | Mr Vincent Tseng |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2011(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 January 2014) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 2123 Delancey Street Philadelphia Pa 19103 |
Secretary Name | Brad Snyder |
---|---|
Status | Resigned |
Appointed | 14 October 2016(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 January 2021) |
Role | Company Director |
Correspondence Address | 2nd Floor 5 Golden Square London |
Website | www.squaretrade.co.uk/ |
---|---|
Telephone | 020 35142354 |
Telephone region | London |
Registered Address | 2nd Floor 5 Golden Square London W1F 9BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £1,216,839 |
Gross Profit | £363,474 |
Net Worth | £15,389 |
Cash | £723,565 |
Current Liabilities | £3,487,367 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
28 June 2023 | Appointment of Mr David George Russell as a director on 13 April 2023 (2 pages) |
---|---|
7 March 2023 | Confirmation statement made on 23 February 2023 with updates (5 pages) |
20 September 2022 | Full accounts made up to 31 December 2021 (32 pages) |
7 March 2022 | Confirmation statement made on 23 February 2022 with updates (5 pages) |
29 September 2021 | Full accounts made up to 31 December 2020 (32 pages) |
13 August 2021 | Resolutions
|
13 August 2021 | Statement of capital on 13 August 2021
|
13 August 2021 | Solvency Statement dated 29/07/21 (1 page) |
13 August 2021 | Statement by Directors (1 page) |
1 April 2021 | Confirmation statement made on 23 February 2021 with updates (5 pages) |
1 April 2021 | Director's details changed for Mr Kevin Christopher Gillan on 29 March 2021 (2 pages) |
22 January 2021 | Appointment of Mr Alastair Douglas as a director on 21 January 2021 (2 pages) |
15 January 2021 | Termination of appointment of Brad Snyder as a secretary on 15 January 2021 (1 page) |
15 January 2021 | Appointment of Ms. Deborah Ann Holmgren as a secretary on 15 January 2021 (2 pages) |
15 January 2021 | Termination of appointment of Ahmedulla Khan Khaishgi as a director on 15 January 2021 (1 page) |
15 January 2021 | Appointment of Mr Roland Karl Wiley as a director on 15 January 2021 (2 pages) |
2 September 2020 | Full accounts made up to 31 December 2019 (28 pages) |
19 June 2020 | Statement of capital following an allotment of shares on 18 February 2020
|
16 June 2020 | Cessation of Squaretrade Inc as a person with significant control on 3 January 2017 (1 page) |
16 June 2020 | Notification of The Allstate Corporation as a person with significant control on 3 January 2017 (2 pages) |
27 February 2020 | Confirmation statement made on 23 February 2020 with updates (5 pages) |
16 January 2020 | Registered office address changed from 5 5 Golden Square 2nd Floor London W1F 9BS United Kingdom to 2nd Floor 5 Golden Square London on 16 January 2020 (1 page) |
14 January 2020 | Registered office address changed from Unit 1.02 Enterprise House 1-2 Hatfields London SE1 9PG to 5 5 Golden Square 2nd Floor London W1F 9BS on 14 January 2020 (1 page) |
10 October 2019 | Full accounts made up to 31 December 2018 (30 pages) |
2 April 2019 | Confirmation statement made on 23 February 2019 with updates (5 pages) |
12 July 2018 | Full accounts made up to 31 December 2017 (27 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
5 July 2017 | Appointment of Brad Snyder as a secretary on 14 October 2016 (2 pages) |
5 July 2017 | Appointment of Brad Snyder as a secretary on 14 October 2016 (2 pages) |
19 June 2017 | Termination of appointment of Steven David Abernethy as a director on 14 October 2016 (1 page) |
19 June 2017 | Termination of appointment of Steven David Abernethy as a director on 14 October 2016 (1 page) |
9 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
7 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
7 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
22 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
11 November 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
11 November 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
3 September 2015 | Auditor's resignation (1 page) |
3 September 2015 | Auditor's resignation (1 page) |
20 May 2015 | Amended full accounts made up to 31 December 2013 (16 pages) |
20 May 2015 | Amended full accounts made up to 31 December 2013 (16 pages) |
5 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
3 March 2015 | Director's details changed for Mr Steven David Abernethy on 3 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Ahmedulla Khan Khaishgi on 3 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Steven David Abernethy on 3 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Steven David Abernethy on 3 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Ahmedulla Khan Khaishgi on 3 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Ahmedulla Khan Khaishgi on 3 March 2015 (2 pages) |
7 January 2015 | Registered office address changed from 48 - 54 Charlotte Street London W1T 2NS to Unit 1.02 Enterprise House 1-2 Hatfields London SE1 9PG on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from 48 - 54 Charlotte Street London W1T 2NS to Unit 1.02 Enterprise House 1-2 Hatfields London SE1 9PG on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from 48 - 54 Charlotte Street London W1T 2NS to Unit 1.02 Enterprise House 1-2 Hatfields London SE1 9PG on 7 January 2015 (1 page) |
10 November 2014 | Statement of capital following an allotment of shares on 14 October 2014
|
10 November 2014 | Statement of capital following an allotment of shares on 14 October 2014
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 April 2014 | Amended accounts made up to 31 December 2012 (16 pages) |
7 April 2014 | Amended accounts made up to 31 December 2012 (16 pages) |
27 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
10 February 2014 | Termination of appointment of Vincent Tseng as a director (1 page) |
10 February 2014 | Termination of appointment of Vincent Tseng as a director (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 August 2013 | Director's details changed for Mr Vincent Tseng on 23 August 2013 (2 pages) |
23 August 2013 | Director's details changed for Mr Vincent Tseng on 23 August 2013 (2 pages) |
20 June 2013 | Appointment of Mr Kevin Christopher Gillan as a director (2 pages) |
20 June 2013 | Appointment of Mr Kevin Christopher Gillan as a director (2 pages) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Amended accounts made up to 31 December 2011 (11 pages) |
8 February 2013 | Amended accounts made up to 31 December 2011 (11 pages) |
2 October 2012 | Registered office address changed from Njhco 8Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL United Kingdom on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from Njhco 8Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL United Kingdom on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from Njhco 8Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL United Kingdom on 2 October 2012 (1 page) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 June 2012 | Director's details changed for Mr Vincent Tseng on 1 September 2011 (2 pages) |
8 June 2012 | Director's details changed for Mr Vincent Tseng on 1 September 2011 (2 pages) |
8 June 2012 | Director's details changed for Mr Vincent Tseng on 1 September 2011 (2 pages) |
5 April 2012 | Registered office address changed from 20 Hanover Square London W1S 1JY United Kingdom on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 20 Hanover Square London W1S 1JY United Kingdom on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 20 Hanover Square London W1S 1JY United Kingdom on 5 April 2012 (1 page) |
2 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
3 November 2011 | Amended full accounts made up to 31 December 2010 (11 pages) |
3 November 2011 | Amended full accounts made up to 31 December 2010 (11 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 June 2011 | Registered office address changed from Njhco 8Th Floor, Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL United Kingdom on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from Njhco 8Th Floor, Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL United Kingdom on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from Njhco 8Th Floor, Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL United Kingdom on 9 June 2011 (1 page) |
4 March 2011 | Appointment of Mr Vincent Tseng as a director (2 pages) |
4 March 2011 | Appointment of Mr Vincent Tseng as a director (2 pages) |
25 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
18 October 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
18 October 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
23 February 2010 | Incorporation (34 pages) |
23 February 2010 | Incorporation (34 pages) |