Company NameRound Square Ventures Ltd
DirectorHassan Mamdouh Alaa Eldin Afify
Company StatusActive
Company Number07774289
CategoryPrivate Limited Company
Incorporation Date14 September 2011(12 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Hassan Mamdouh Alaa Eldin Afify
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(2 years, 3 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 207 Regent Street
London
Greater London
W1B 3HH
Director NameMr Hassan Mamdouh Alaa Eldin Afify
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(same day as company formation)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Berkeley Square House Berkeley Square
London
W1J 6BD
Director NameMr Marwan Soliman
Date of BirthDecember 1977 (Born 46 years ago)
NationalityEgyptian
StatusResigned
Appointed14 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEgypt
Correspondence AddressSecond Floor Berkeley Square House Berkeley Square
London
W1J 6BD
Director NameMr Ayman Mohamed Osman Ouf
Date of BirthOctober 1975 (Born 48 years ago)
NationalityEgyptian
StatusResigned
Appointed19 December 2011(3 months after company formation)
Appointment Duration2 years (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Cuckoo Dene
London
W7 3DT
Director NameMrs Mona Mohamed Hesham Fathy Marzouk
Date of BirthNovember 1973 (Born 50 years ago)
NationalityEgyptian
StatusResigned
Appointed10 September 2018(6 years, 12 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 28 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Broadgate
2nd Floor
London
EC2M 2QS
Director NameMr Marwan Sherif Soliman
Date of BirthDecember 1977 (Born 46 years ago)
NationalityEgyptian
StatusResigned
Appointed13 January 2020(8 years, 4 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 30 January 2020)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressBroadgate Tower 20 Primrose Street
12th Floor
London
EC2A 2EW

Contact

Websitewww.scubaagents.com

Location

Registered Address3rd Floor 207 Regent Street
London
Greater London
W1B 3HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Accounts

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

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 1 day from now)

Filing History

11 May 2020Confirmation statement made on 11 May 2020 with updates (4 pages)
6 February 2020Cessation of Marwan Sherif Soliman as a person with significant control on 30 January 2020 (1 page)
6 February 2020Termination of appointment of Marwan Sherif Soliman as a director on 30 January 2020 (1 page)
16 January 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
16 January 2020Appointment of Mr Marwan Sherif Soliman as a director on 13 January 2020 (2 pages)
16 January 2020Change of details for Mr Hassan Mamdouh Alaa Eldin Afify as a person with significant control on 13 January 2020 (2 pages)
16 January 2020Notification of Marwan Sherif Soliman as a person with significant control on 13 January 2020 (2 pages)
6 January 2020Registered office address changed from 1 Broadgate 2nd Floor London EC2M 2QS England to Broadgate Tower 20 Primrose Street 12th Floor London EC2A 2EW on 6 January 2020 (1 page)
19 November 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
8 October 2019Micro company accounts made up to 31 December 2018 (8 pages)
11 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 September 2018Termination of appointment of Mona Mohamed Hesham Fathy Marzouk as a director on 28 September 2018 (1 page)
10 September 2018Appointment of Ms Mona Mohamed Hesham Fathy Marzouk as a director on 10 September 2018 (2 pages)
23 November 2017Registered office address changed from 55 Old Broad Street London EC2M 1RX to 1 Broadgate 2nd Floor London EC2M 2QS on 23 November 2017 (1 page)
23 November 2017Registered office address changed from 55 Old Broad Street London EC2M 1RX to 1 Broadgate 2nd Floor London EC2M 2QS on 23 November 2017 (1 page)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
30 September 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
2 February 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
2 February 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
30 October 2015Director's details changed for Mr Hassan Mamdouh Alaa Eldin Afify on 30 October 2015 (2 pages)
30 October 2015Director's details changed for Mr Hassan Mamdouh Alaa Eldin Afify on 30 October 2015 (2 pages)
30 October 2015Director's details changed for Mr Hassan Mamdouh Alaa Eldin Afify on 30 October 2015 (2 pages)
30 October 2015Director's details changed for Mr Hassan Mamdouh Alaa Eldin Afify on 30 October 2015 (2 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 15,000
(3 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 15,000
(3 pages)
4 August 2015Registered office address changed from 53 Cuckoo Dene London W7 3DT to 55 Old Broad Street London EC2M 1RX on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 53 Cuckoo Dene London W7 3DT to 55 Old Broad Street London EC2M 1RX on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 53 Cuckoo Dene London W7 3DT to 55 Old Broad Street London EC2M 1RX on 4 August 2015 (1 page)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
14 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-14
  • GBP 15,000
(3 pages)
14 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-14
  • GBP 15,000
(3 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
22 January 2014Compulsory strike-off action has been discontinued (1 page)
22 January 2014Compulsory strike-off action has been discontinued (1 page)
21 January 2014Appointment of Mr Hassan Mamdouh Alaa Eldin Afify as a director (2 pages)
21 January 2014Appointment of Mr Hassan Mamdouh Alaa Eldin Afify as a director (2 pages)
21 January 2014Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 15,000
(3 pages)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014Termination of appointment of Ayman Ouf as a director (1 page)
21 January 2014Registered office address changed from 66 Chiltern Street London W1U 4JT England on 21 January 2014 (1 page)
21 January 2014Termination of appointment of Ayman Ouf as a director (1 page)
21 January 2014Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 15,000
(3 pages)
21 January 2014Registered office address changed from 66 Chiltern Street London W1U 4JT England on 21 January 2014 (1 page)
22 January 2013Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
22 January 2013Registered office address changed from Second Floor Berkeley Square House Berkeley Square London W1J 6BD England on 22 January 2013 (1 page)
22 January 2013Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
22 January 2013Registered office address changed from Second Floor Berkeley Square House Berkeley Square London W1J 6BD England on 22 January 2013 (1 page)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
16 January 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
16 January 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
21 December 2011Appointment of Mr Ayman Mohamed Osman Mohamed Ouf as a director (2 pages)
21 December 2011Termination of appointment of Marwan Soliman as a director (1 page)
21 December 2011Termination of appointment of Marwan Soliman as a director (1 page)
21 December 2011Appointment of Mr Ayman Mohamed Osman Mohamed Ouf as a director (2 pages)
14 December 2011Termination of appointment of Hassan Afify as a director (1 page)
14 December 2011Termination of appointment of Hassan Afify as a director (1 page)
12 December 2011Director's details changed for Mr Marwan Soliman on 14 September 2011 (2 pages)
12 December 2011Director's details changed for Mr Marwan Soliman on 14 September 2011 (2 pages)
14 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)