Company NameMSQ Partners Ltd
Company StatusActive
Company Number07745643
CategoryPrivate Limited Company
Incorporation Date18 August 2011(12 years, 7 months ago)
Previous NamesIntercede 2434 Limited and Sigma Communications Partners Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter David Reid
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2011(3 months after company formation)
Appointment Duration12 years, 4 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address34 Bow Street
London
WC2E 7AU
Director NameMr Daniel John Yardley
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2013(1 year, 11 months after company formation)
Appointment Duration10 years, 7 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address34 Bow Street
London
WC2E 7AU
Director NameMrs Catherine Susannah Howe
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2021(9 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Bow Street
London
WC2E 7AU
Director NameMr William George Henry Yuill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Director NameMr Roger George Parry
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(3 months after company formation)
Appointment Duration7 years, 5 months (resigned 10 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ
Director NameMr Dean Anthony Wright
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(3 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2013)
RoleGroup Cfo
Country of ResidenceEngland
Correspondence Address6 York Street
London
W1U 6PL
Secretary NameDean Anthony Wright
StatusResigned
Appointed12 September 2012(1 year after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 May 2013)
RoleCompany Director
Correspondence Address6 York Street
London
W1U 6PL
Director NameMr Timothy Hugh Southcombe Trotter
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(1 year after company formation)
Appointment Duration6 years, 7 months (resigned 10 May 2019)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ
Secretary NameMr Daniel Yardley
StatusResigned
Appointed05 August 2013(1 year, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 11 September 2020)
RoleCompany Director
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed18 August 2011(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 2011(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 2011(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD

Contact

Websitewww.msqpartners.com
Email address[email protected]

Location

Registered Address34 Bow Street
London
WC2E 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£110,329,000
Gross Profit£51,290,000
Net Worth-£16,381,000
Cash£5,634,000
Current Liabilities£26,070,000

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Charges

10 May 2019Delivered on: 15 May 2019
Persons entitled: Ldc (Managers) Limited as Security Trustee

Classification: A registered charge
Outstanding
10 May 2019Delivered on: 14 May 2019
Persons entitled: Ldc (Managers) Limited (as Security Trustee)

Classification: A registered charge
Outstanding
10 May 2019Delivered on: 14 May 2019
Persons entitled: Ldc (Managers) Limited (as Security Trustee)

Classification: A registered charge
Particulars: Trademark 'lloyd northover' registered under trade mark number UK00003225113. For further details please refer to the charging instrument.
Outstanding
16 July 2014Delivered on: 22 July 2014
Persons entitled: The Royal Bank of Scotland PLC Acting as Agent for National Westminster Bank PLC

Classification: A registered charge
Particulars: Intellectual property rights held by msq partners:. Trade mark: msq partners registered in classes 35, 41 and 42.. domain names:. Award-entry.co.UK - expires 1 july 2014. msqit.co.UK - expires 30 november 2014. msq-it.co.UK - expires 30 november 2014. msqit.com - expires 30 november 2014. msq-it.com - expires 30 november 2014. stackworks.com - expires 6 april 2015. msqpartners.marketing - expires 16 april 2015. proplanukduodelice.co.UK - expires 23 may 2015. THE27THLETTERBLOG.co.UK - expires 14 august 2015. THE27THLETTERBLOG.com - expires 14 august 2015. description of all registered intellectual property rights subject to this security can be found in schedule 5 of the debenture.
Outstanding
16 July 2014Delivered on: 21 July 2014
Persons entitled: Nvm Private Equity Limited

Classification: A registered charge
Particulars: Registered trademark, territory: china (via wipo), registration number 1163374 with a renewal date of 21 august 2022. registered trademark, territory: singapore (via wipo), registration number 1163374 (provisionally refused). Registered trademark, territory: european union, registration number 10707636 with a renewal date of 13 april 2022. please see schedule 5 of the attached document for further intellectual property (registered trademarks and domain names).
Outstanding
27 June 2023Delivered on: 3 July 2023
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
12 June 2023Delivered on: 15 June 2023
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
24 June 2020Delivered on: 2 July 2020
Persons entitled: Ldc (Managers) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: The trademark "msqpartners" with trademark number UK00002613299. Please see part 2 of schedule 2 of the charging instrument for details of the intellectual property.
Outstanding
10 May 2019Delivered on: 20 May 2019
Persons entitled: Hsbc UK Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
10 May 2019Delivered on: 20 May 2019
Persons entitled: Hsbc UK Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
10 May 2019Delivered on: 20 May 2019
Persons entitled: Hsbc UK Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Trademark of msq partners, registered with mark number: UK00002613299. For more details please refer to the instrument.
Outstanding
10 May 2019Delivered on: 17 May 2019
Persons entitled: Hsbc UK Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
10 May 2019Delivered on: 15 May 2019
Persons entitled: Ldc (Managers) Limited (as Security Trustee)

Classification: A registered charge
Outstanding
27 September 2013Delivered on: 4 October 2013
Satisfied on: 2 September 2014
Persons entitled: Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
6 February 2012Delivered on: 23 February 2012
Satisfied on: 2 September 2014
Persons entitled: Bank of Scotland PLC (The Security Trustee)

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
8 December 2011Delivered on: 29 December 2011
Satisfied on: 2 September 2014
Persons entitled: Bank of Scotland PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum standing to the credit of an account whether in sterling or any other currency or currency unit and the debt from time to time owing by the bank represented by that sum see image for full details.
Fully Satisfied
8 December 2011Delivered on: 20 December 2011
Satisfied on: 2 September 2014
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

2 November 2023Consolidated accounts of parent company for subsidiary company period ending 28/02/23 (53 pages)
2 November 2023Audit exemption subsidiary accounts made up to 28 February 2023 (27 pages)
2 November 2023Notice of agreement to exemption from audit of accounts for period ending 28/02/23 (1 page)
2 November 2023Audit exemption statement of guarantee by parent company for period ending 28/02/23 (3 pages)
10 August 2023Registration of charge 077456430018, created on 4 August 2023 (20 pages)
3 July 2023Registration of charge 077456430017, created on 27 June 2023 (122 pages)
30 June 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
16 June 2023Satisfaction of charge 077456430010 in full (1 page)
16 June 2023Satisfaction of charge 077456430007 in full (1 page)
16 June 2023Satisfaction of charge 077456430008 in full (1 page)
16 June 2023Satisfaction of charge 077456430012 in full (1 page)
16 June 2023Satisfaction of charge 077456430015 in full (1 page)
16 June 2023Satisfaction of charge 077456430009 in full (1 page)
16 June 2023Satisfaction of charge 077456430011 in full (1 page)
16 June 2023Satisfaction of charge 077456430013 in full (1 page)
16 June 2023Satisfaction of charge 077456430014 in full (1 page)
15 June 2023Registration of charge 077456430016, created on 12 June 2023 (16 pages)
1 December 2022Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (49 pages)
1 December 2022Notice of agreement to exemption from audit of accounts for period ending 28/02/22 (1 page)
1 December 2022Audit exemption subsidiary accounts made up to 28 February 2022 (26 pages)
1 December 2022Audit exemption statement of guarantee by parent company for period ending 28/02/22 (3 pages)
1 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
7 February 2022Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (49 pages)
7 February 2022Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page)
7 February 2022Audit exemption statement of guarantee by parent company for period ending 28/02/21 (2 pages)
7 February 2022Audit exemption subsidiary accounts made up to 28 February 2021 (27 pages)
22 November 2021Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (48 pages)
22 November 2021Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages)
11 November 2021Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (48 pages)
11 November 2021Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
7 June 2021Change of details for Msq Partners Group Limited as a person with significant control on 7 June 2021 (2 pages)
7 June 2021Registered office address changed from 34 Bow Street London WC2E 7DL United Kingdom to 34 Bow Street London WC2E 7AU on 7 June 2021 (1 page)
24 May 2021Change of details for Msq Partners Group Limited as a person with significant control on 24 May 2021 (2 pages)
24 May 2021Registered office address changed from 90 Tottenham Court Road London W1T 4TJ to 34 Bow Street London WC2E 7DL on 24 May 2021 (1 page)
3 February 2021Appointment of Mrs Catherine Susannah Howe as a director on 3 February 2021 (2 pages)
30 September 2020Full accounts made up to 29 February 2020 (34 pages)
11 September 2020Termination of appointment of Daniel Yardley as a secretary on 11 September 2020 (1 page)
17 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
2 July 2020Registration of charge 077456430015, created on 24 June 2020 (41 pages)
17 October 2019Full accounts made up to 28 February 2019 (31 pages)
16 August 2019Confirmation statement made on 16 August 2019 with updates (5 pages)
5 June 2019Consolidation and sub-division of shares on 10 May 2019 (6 pages)
5 June 2019Change of share class name or designation (2 pages)
3 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivided 10/05/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
22 May 2019Director's details changed for Mr Daniel John Yardley on 22 May 2019 (2 pages)
20 May 2019Registration of charge 077456430013, created on 10 May 2019 (19 pages)
20 May 2019Registration of charge 077456430012, created on 10 May 2019 (19 pages)
20 May 2019Registration of charge 077456430014, created on 10 May 2019 (59 pages)
17 May 2019Registration of charge 077456430011, created on 10 May 2019 (65 pages)
15 May 2019Registration of charge 077456430010, created on 10 May 2019 (42 pages)
15 May 2019Registration of charge 077456430009, created on 10 May 2019 (20 pages)
14 May 2019Termination of appointment of Roger George Parry as a director on 10 May 2019 (1 page)
14 May 2019Registration of charge 077456430007, created on 10 May 2019 (38 pages)
14 May 2019Registration of charge 077456430008, created on 10 May 2019 (56 pages)
14 May 2019Satisfaction of charge 077456430005 in full (1 page)
14 May 2019Satisfaction of charge 077456430006 in full (1 page)
14 May 2019Termination of appointment of Timothy Hugh Southcombe Trotter as a director on 10 May 2019 (1 page)
20 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
15 June 2018Accounts for a small company made up to 28 February 2018 (31 pages)
22 November 2017Full accounts made up to 28 February 2017 (28 pages)
22 November 2017Full accounts made up to 28 February 2017 (28 pages)
4 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
3 November 2016Full accounts made up to 29 February 2016 (29 pages)
3 November 2016Full accounts made up to 29 February 2016 (29 pages)
19 September 2016Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA (1 page)
19 September 2016Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA (1 page)
15 September 2016Confirmation statement made on 22 August 2016 with updates (8 pages)
15 September 2016Confirmation statement made on 22 August 2016 with updates (8 pages)
30 September 2015Register inspection address has been changed from Fourth Floor,10 Rathbone Place London W1T 1HP England to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA (1 page)
30 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 173,520.61
(10 pages)
30 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 173,520.61
(10 pages)
30 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 173,520.61
(10 pages)
30 September 2015Register inspection address has been changed from Fourth Floor,10 Rathbone Place London W1T 1HP England to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA (1 page)
29 September 2015Register(s) moved to registered office address 90 Tottenham Court Road London W1T 4TJ (1 page)
29 September 2015Register(s) moved to registered office address 90 Tottenham Court Road London W1T 4TJ (1 page)
17 September 2015Full accounts made up to 28 February 2015 (21 pages)
17 September 2015Full accounts made up to 28 February 2015 (21 pages)
3 October 2014Group of companies' accounts made up to 28 February 2014 (29 pages)
3 October 2014Group of companies' accounts made up to 28 February 2014 (29 pages)
29 September 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date 16/07/2014
(13 pages)
29 September 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 16/07/2014
(13 pages)
29 September 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date 16/07/2014
(13 pages)
18 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (16 pages)
18 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (16 pages)
18 September 2014Resolutions
  • RES13 ‐ Various agreements as listed 16/07/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
18 September 2014Resolutions
  • RES13 ‐ Various agreements as listed 16/07/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
18 September 2014Memorandum and Articles of Association (49 pages)
18 September 2014Memorandum and Articles of Association (49 pages)
18 September 2014Memorandum and Articles of Association (49 pages)
18 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 173,520.61
(16 pages)
17 September 2014Register inspection address has been changed to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA (1 page)
17 September 2014Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA (1 page)
17 September 2014Register inspection address has been changed to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA (1 page)
17 September 2014Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA (1 page)
17 September 2014Register(s) moved to registered inspection location Fourth Floor,10 Rathbone Place London W1T 1HP (1 page)
17 September 2014Register inspection address has been changed to Fourth Floor,10 Rathbone Place London W1T 1HP (1 page)
8 September 2014Statement of capital following an allotment of shares on 16 July 2014
  • GBP 125,125.51
  • ANNOTATION A second filed SH01 was registered on 29/09/2014
(9 pages)
8 September 2014Statement of capital following an allotment of shares on 16 July 2014
  • GBP 125,125.51
  • ANNOTATION A second filed SH01 was registered on 29/09/2014
(9 pages)
8 September 2014Statement of capital following an allotment of shares on 16 July 2014
  • GBP 125,125.51
  • ANNOTATION Clarification a second filed SH01 was registered on 29/09/2014
(9 pages)
2 September 2014Satisfaction of charge 077456430004 in full (4 pages)
2 September 2014Satisfaction of charge 2 in full (4 pages)
2 September 2014Satisfaction of charge 3 in full (4 pages)
2 September 2014Satisfaction of charge 2 in full (4 pages)
2 September 2014Satisfaction of charge 077456430004 in full (4 pages)
2 September 2014Satisfaction of charge 1 in full (4 pages)
2 September 2014Satisfaction of charge 1 in full (4 pages)
2 September 2014Satisfaction of charge 3 in full (4 pages)
21 August 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 173,525.60
(7 pages)
21 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 August 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 173,525.60
(7 pages)
13 August 2014Registered office address changed from 6 York Street London W1U 6PL to 90 Tottenham Court Road London W1T 4TJ on 13 August 2014 (1 page)
13 August 2014Registered office address changed from 6 York Street London W1U 6PL to 90 Tottenham Court Road London W1T 4TJ on 13 August 2014 (1 page)
22 July 2014Registration of charge 077456430006, created on 16 July 2014 (55 pages)
22 July 2014Registration of charge 077456430006, created on 16 July 2014 (55 pages)
21 July 2014Registration of charge 077456430005, created on 16 July 2014 (59 pages)
21 July 2014Registration of charge 077456430005, created on 16 July 2014 (59 pages)
15 July 2014Statement of capital following an allotment of shares on 13 June 2014
  • GBP 173,520.01
(5 pages)
15 July 2014Statement of capital following an allotment of shares on 13 June 2014
  • GBP 173,520.01
(5 pages)
4 April 2014Director's details changed for Mr Peter David Reid on 1 September 2013 (2 pages)
4 April 2014Director's details changed for Mr Peter David Reid on 1 September 2013 (2 pages)
4 April 2014Director's details changed for Mr Peter David Reid on 1 September 2013 (2 pages)
25 November 2013Accounts made up to 28 February 2013 (27 pages)
25 November 2013Accounts for a dormant company made up to 28 February 2013 (27 pages)
25 November 2013Accounts made up to 28 February 2013 (27 pages)
24 October 2013Annual return made up to 18 August 2013 with a full list of shareholders (12 pages)
24 October 2013Annual return made up to 18 August 2013 with a full list of shareholders (12 pages)
4 October 2013Registration of charge 077456430004 (17 pages)
4 October 2013Registration of charge 077456430004, created on 27 September 2013 (17 pages)
4 October 2013Registration of charge 077456430004, created on 27 September 2013 (17 pages)
10 September 2013Purchase of own shares. (3 pages)
10 September 2013Cancellation of shares. Statement of capital on 10 September 2013
  • GBP 120,620.01
(5 pages)
10 September 2013Purchase of own shares. (3 pages)
10 September 2013Cancellation of shares. Statement of capital on 10 September 2013
  • GBP 120,620.01
(5 pages)
20 August 2013Appointment of Mr Daniel Yardley as a secretary (1 page)
20 August 2013Appointment of Mr Daniel Yardley as a secretary on 5 August 2013 (1 page)
20 August 2013Appointment of Mr Daniel Yardley as a secretary on 5 August 2013 (1 page)
12 August 2013Appointment of Mr Daniel Yardley as a director on 5 August 2013 (2 pages)
12 August 2013Appointment of Mr Daniel Yardley as a director (2 pages)
12 August 2013Appointment of Mr Daniel Yardley as a director on 5 August 2013 (2 pages)
6 June 2013Termination of appointment of Dean Wright as a secretary (1 page)
6 June 2013Termination of appointment of Dean Anthony Wright as a secretary on 31 May 2013 (1 page)
6 June 2013Termination of appointment of Dean Wright as a director (1 page)
6 June 2013Termination of appointment of Dean Anthony Wright as a director on 31 May 2013 (1 page)
6 June 2013Termination of appointment of Dean Anthony Wright as a secretary on 31 May 2013 (1 page)
6 June 2013Termination of appointment of Dean Anthony Wright as a director on 31 May 2013 (1 page)
15 April 2013Purchase of own shares. (3 pages)
15 April 2013Purchase of own shares. (3 pages)
15 April 2013Purchase of own shares. (3 pages)
15 April 2013Purchase of own shares. (3 pages)
19 March 2013Cancellation of shares. Statement of capital on 19 March 2013
  • GBP 122,970.01
(5 pages)
19 March 2013Cancellation of shares. Statement of capital on 19 March 2013
  • GBP 123,370.01
(6 pages)
19 March 2013Cancellation of shares. Statement of capital on 19 March 2013
  • GBP 122,970.01
(5 pages)
19 March 2013Cancellation of shares. Statement of capital on 19 March 2013
  • GBP 123,370.01
(6 pages)
18 January 2013Cancellation of shares. Statement of capital on 18 January 2013
  • GBP 124,120.01
(5 pages)
18 January 2013Purchase of own shares. (3 pages)
18 January 2013Cancellation of shares. Statement of capital on 18 January 2013
  • GBP 124,120.01
(5 pages)
18 January 2013Purchase of own shares. (3 pages)
13 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
13 November 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
13 November 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
14 September 2012Appointment of Tim Trotter as a director (2 pages)
14 September 2012Appointment of Dean Anthony Wright as a secretary on 12 September 2012 (1 page)
14 September 2012Appointment of Tim Trotter as a director on 14 September 2012 (2 pages)
14 September 2012Termination of appointment of Mitre Secretaries Limited as a secretary (1 page)
14 September 2012Appointment of Dean Anthony Wright as a secretary (1 page)
14 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (11 pages)
14 September 2012Termination of appointment of Mitre Secretaries Limited as a secretary on 12 September 2012 (1 page)
14 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (11 pages)
14 September 2012Termination of appointment of Mitre Secretaries Limited as a secretary on 12 September 2012 (1 page)
14 September 2012Appointment of Dean Anthony Wright as a secretary on 12 September 2012 (1 page)
14 September 2012Appointment of Tim Trotter as a director on 14 September 2012 (2 pages)
12 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
12 April 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
12 April 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
1 March 2012Memorandum and Articles of Association (48 pages)
1 March 2012Memorandum and Articles of Association (48 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(18 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 3
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(18 pages)
6 January 2012Duplicate mortgage certificatecharge no:2 (14 pages)
6 January 2012Duplicate mortgage certificatecharge no:2 (14 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
29 December 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 1 (13 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 1 (13 pages)
16 December 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Increase share cap & subdivide 08/12/2011
(51 pages)
16 December 2011Accounts made up to 30 November 2011 (2 pages)
16 December 2011Current accounting period extended from 30 November 2012 to 28 February 2013 (1 page)
16 December 2011Sub-division of shares on 8 December 2011 (6 pages)
16 December 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Increase share cap & subdivide 08/12/2011
(51 pages)
16 December 2011Change of share class name or designation (2 pages)
16 December 2011Accounts made up to 30 November 2011 (2 pages)
16 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • GBP 50,000.01
(6 pages)
16 December 2011Change of share class name or designation (2 pages)
16 December 2011Sub-division of shares on 8 December 2011 (6 pages)
16 December 2011Accounts for a dormant company made up to 30 November 2011 (2 pages)
16 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Increase share cap & subdivide 08/12/2011
(51 pages)
16 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • GBP 50,000.01
(6 pages)
16 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • GBP 50,000.01
(6 pages)
16 December 2011Current accounting period extended from 30 November 2012 to 28 February 2013 (1 page)
16 December 2011Sub-division of shares on 8 December 2011 (6 pages)
15 December 2011Previous accounting period shortened from 31 August 2012 to 30 November 2011 (1 page)
15 December 2011Appointment of Mr Dean Anthony Wright as a director (2 pages)
15 December 2011Appointment of Mr Dean Anthony Wright as a director on 15 December 2011 (2 pages)
15 December 2011Previous accounting period shortened from 31 August 2012 to 30 November 2011 (1 page)
15 December 2011Appointment of Mr Dean Anthony Wright as a director on 15 December 2011 (2 pages)
28 November 2011Company name changed sigma communications partners LTD\certificate issued on 28/11/11
  • CONNOT ‐
(3 pages)
28 November 2011Company name changed sigma communications partners LTD\certificate issued on 28/11/11
  • CONNOT ‐
(3 pages)
23 November 2011Appointment of Mr Peter David Reid as a director on 21 November 2011 (2 pages)
23 November 2011Appointment of Mr Peter David Reid as a director on 21 November 2011 (2 pages)
23 November 2011Appointment of Mr Peter David Reid as a director (2 pages)
22 November 2011Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 22 November 2011 (1 page)
22 November 2011Termination of appointment of Mitre Secretaries Limited as a director on 21 November 2011 (1 page)
22 November 2011Termination of appointment of Mitre Directors Limited as a director (1 page)
22 November 2011Company name changed intercede 2434 LIMITED\certificate issued on 22/11/11
  • CONNOT ‐
(3 pages)
22 November 2011Appointment of Roger George Parry as a director on 21 November 2011 (2 pages)
22 November 2011Termination of appointment of William George Henry Yuill as a director on 21 November 2011 (1 page)
22 November 2011Statement of capital following an allotment of shares on 21 November 2011
  • GBP 2
(3 pages)
22 November 2011Appointment of Roger George Parry as a director on 21 November 2011 (2 pages)
22 November 2011Termination of appointment of William George Henry Yuill as a director on 21 November 2011 (1 page)
22 November 2011Statement of capital following an allotment of shares on 21 November 2011
  • GBP 2
(3 pages)
22 November 2011Termination of appointment of Mitre Directors Limited as a director on 21 November 2011 (1 page)
22 November 2011Appointment of Roger George Parry as a director (2 pages)
22 November 2011Company name changed intercede 2434 LIMITED\certificate issued on 22/11/11
  • CONNOT ‐
(3 pages)
22 November 2011Termination of appointment of Mitre Secretaries Limited as a director (1 page)
22 November 2011Termination of appointment of Mitre Directors Limited as a director on 21 November 2011 (1 page)
22 November 2011Termination of appointment of William Yuill as a director (1 page)
22 November 2011Termination of appointment of Mitre Secretaries Limited as a director on 21 November 2011 (1 page)
22 November 2011Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 22 November 2011 (1 page)
22 November 2011Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 22 November 2011 (1 page)
18 August 2011Incorporation (44 pages)
18 August 2011Incorporation (44 pages)