Company Name2Square London Limited
DirectorGiampiero Alessandrini
Company StatusActive
Company Number07537444
CategoryPrivate Limited Company
Incorporation Date21 February 2011(13 years, 1 month ago)
Previous Names4

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 43342Glazing
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameGiampiero Alessandrini
Date of BirthAugust 1964 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusCurrent
Appointed06 May 2011(2 months, 1 week after company formation)
Appointment Duration12 years, 11 months
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF

Contact

Websitewww.2squarelondon.com

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

10k at £1Giampiero Alessandrini
100.00%
Ordinary

Financials

Year2014
Net Worth£7,993
Cash£51,293
Current Liabilities£98,535

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 September 2023 (6 months, 2 weeks ago)
Next Return Due25 September 2024 (6 months from now)

Filing History

27 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-21
(3 pages)
12 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
13 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-11
(3 pages)
11 September 2020Confirmation statement made on 11 September 2020 with updates (3 pages)
4 March 2020Change of details for Giampiero Alessandrini as a person with significant control on 17 February 2020 (2 pages)
4 March 2020Director's details changed for Giampiero Alessandrini on 17 February 2020 (2 pages)
2 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
17 September 2019Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page)
25 February 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
17 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
5 March 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
20 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
20 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
7 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10,000
(3 pages)
29 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10,000
(3 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,000
(3 pages)
2 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,000
(3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10,000
(3 pages)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10,000
(3 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
15 June 2012Registered office address changed from C/O Calder & Co 1 Regent Street London SW1Y 4NW on 15 June 2012 (1 page)
15 June 2012Registered office address changed from C/O Calder & Co 1 Regent Street London SW1Y 4NW on 15 June 2012 (1 page)
28 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
11 May 2011Director's details changed for Giampiero Alessandrini on 6 May 2011 (3 pages)
11 May 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages)
11 May 2011Appointment of Calder & Co (Registrars) Limited as a secretary (3 pages)
11 May 2011Director's details changed for Giampiero Alessandrini on 6 May 2011 (3 pages)
11 May 2011Registered office address changed from 59 Pimlico Road London SW1W 8NE United Kingdom on 11 May 2011 (2 pages)
11 May 2011Registered office address changed from 59 Pimlico Road London SW1W 8NE United Kingdom on 11 May 2011 (2 pages)
11 May 2011Director's details changed for Giampiero Alessandrini on 6 May 2011 (3 pages)
11 May 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages)
11 May 2011Appointment of Calder & Co (Registrars) Limited as a secretary (3 pages)
21 February 2011Incorporation (22 pages)
21 February 2011Incorporation (22 pages)