Company NameMSQ Partners Group Limited
DirectorsPeter David Reid and Daniel John Yardley
Company StatusActive
Company Number09044213
CategoryPrivate Limited Company
Incorporation Date16 May 2014(9 years, 11 months ago)
Previous NameOval (2281) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Peter David Reid
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2014(same day as company formation)
RoleCompany Director
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
Appointed16 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Bow Street
London
WC2E 7AU
Director NameMr Roger George Parry
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ
Secretary NameDaniel Yardley
StatusResigned
Appointed16 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ
Director NameMr David Mathew Rolfe
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2014(2 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 May 2019)
RoleInvestment Partner
Country of ResidenceEngland
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ
Director NameMr Timothy Hugh Southcombe Trotter
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2014(2 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 May 2019)
RoleManagement Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address90 Tottenham Court Road
London
W1T 4TJ
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed16 May 2014(same day as company formation)
Correspondence Address2 Temple Back East Temple Quay
Bristol
BS1 6EG

Contact

Websitemsqpartners.com
Telephone020 30266611
Telephone regionLondon

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

Shareholders

50k at £0.01Daniel Yardley
5.74%
Ordinary B
-OTHER
37.56%
-
26.5k at £0.01Peter Reid
3.04%
Ordinary B
22.5k at £0.01Daniel Yardley
2.58%
Ordinary A
20k at £0.01Addison James
2.29%
Ordinary A
20k at £0.01Gail Dudleston
2.29%
Ordinary A
20k at £0.01Luke Mugliston
2.29%
Ordinary A
20k at £0.01Michael Dee
2.29%
Ordinary B
20k at £0.01Rob Morrice
2.29%
Ordinary A
20k at £0.01Robert Bempascuito
2.29%
Ordinary B
20k at £0.01Simon Ward
2.29%
Ordinary B
20k at £0.01Tun Shan Kao
2.29%
Ordinary A
17.5k at £0.01John Connaughton
2.01%
Ordinary A
125k at £0.01Peter Reid
14.34%
Ordinary A
125k at £0.01Roger Parry
14.34%
Ordinary A
13.8k at £0.01Liz Wilson
1.58%
Ordinary A
150k at £0.0001Nv 2 Lp
0.17%
Ordinary C
83.1k at £0.0001Northern Venture Trust PLC
0.10%
Ordinary C
81.9k at £0.0001Northern 2 Vct PLC
0.09%
Ordinary C
72.4k at £0.0001Northern 3 Vct PLC
0.08%
Ordinary C
12.5k at £0.0001Nvm Co-investment Scheme
0.01%
Ordinary C

Financials

Year2014
Turnover£63,974,000
Gross Profit£23,780,000
Net Worth-£11,138,000
Cash£14,922,000
Current Liabilities£38,133,000

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End28 February

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

12 June 2023Delivered on: 15 June 2023
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
24 June 2020Delivered on: 30 June 2020
Persons entitled: Ldc (Managers) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
24 June 2020Delivered on: 25 June 2020
Persons entitled: Ldc (Managers) Limited as Security Trustee

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: 14 May 2019
Persons entitled: Ldc (Managers) Limited (as Security Trustee)

Classification: A registered charge
Outstanding
16 July 2014Delivered on: 21 July 2014
Persons entitled: Nvm Private Equity Limited

Classification: A registered charge
Outstanding
16 July 2014Delivered on: 18 July 2014
Persons entitled: The Royal Bank of Scotland PLC Acting as Agent for National Westminster Bank PLC

Classification: A registered charge
Particulars: Description of all registered intellectual property rights subject to this security can be found in schedule 5 of the debenture.
Outstanding

Filing History

30 September 2020Full accounts made up to 29 February 2020 (22 pages)
11 September 2020Termination of appointment of Daniel Yardley as a secretary on 11 September 2020 (1 page)
9 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
30 June 2020Registration of charge 090442130006, created on 24 June 2020 (41 pages)
25 June 2020Registration of charge 090442130005, created on 24 June 2020 (43 pages)
17 October 2019Full accounts made up to 28 February 2019 (41 pages)
8 August 2019Confirmation statement made on 8 August 2019 with updates (10 pages)
5 June 2019Change of share class name or designation (2 pages)
5 June 2019Consolidation of shares on 10 May 2019 (4 pages)
5 June 2019Statement of capital following an allotment of shares on 2 December 2015
  • GBP 8,738.75
(4 pages)
4 June 2019Second filing of a statement of capital following an allotment of shares on 5 April 2018
  • GBP 8,335.8300
(7 pages)
3 June 2019Second filing of a statement of capital following an allotment of shares on 5 September 2016
  • GBP 8,612.75
(7 pages)
3 June 2019Second filing of a statement of capital following an allotment of shares on 6 December 2016
  • GBP 8,706.08
(7 pages)
3 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
3 June 2019Second filing of a statement of capital following an allotment of shares on 21 August 2014
  • GBP 8,716.00
(7 pages)
28 May 2019Cancellation of shares. Statement of capital on 8 February 2018
  • GBP 8,310.8300
(4 pages)
22 May 2019Director's details changed for Mr Daniel John Yardley on 22 May 2019 (2 pages)
20 May 2019Registration of charge 090442130004, created on 10 May 2019 (19 pages)
15 May 2019Notification of Ensco 1314 Limited as a person with significant control on 10 May 2019 (1 page)
15 May 2019Withdrawal of a person with significant control statement on 15 May 2019 (2 pages)
14 May 2019Termination of appointment of Roger George Parry as a director on 10 May 2019 (1 page)
14 May 2019Registration of charge 090442130003, created on 10 May 2019 (38 pages)
14 May 2019Termination of appointment of Timothy Hugh Southcombe Trotter as a director on 10 May 2019 (1 page)
14 May 2019Satisfaction of charge 090442130002 in full (1 page)
14 May 2019Satisfaction of charge 090442130001 in full (1 page)
14 May 2019Termination of appointment of David Mathew Rolfe as a director on 10 May 2019 (1 page)
19 March 2019Cancellation of shares. Statement of capital on 15 December 2015
  • GBP 8,045.25
(4 pages)
8 November 2018Cancellation of shares. Statement of capital on 24 September 2018
  • GBP 8,310.83
(4 pages)
8 November 2018Purchase of own shares. (3 pages)
4 October 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
10 September 2018Second filing of a statement of capital following an allotment of shares on 8 May 2018
  • GBP 8,335.83
(7 pages)
6 September 2018Second filing of Confirmation Statement dated 16/05/2018 (13 pages)
3 September 2018Purchase of own shares. (3 pages)
27 July 2018Purchase of own shares. (3 pages)
27 July 2018Statement of capital following an allotment of shares on 9 May 2018
  • GBP 8,288.33
  • ANNOTATION Clarification a second filing SH01 was registered on 10/09/2018
(4 pages)
27 July 2018Cancellation of shares. Statement of capital on 9 May 2018
  • GBP 8,263.33
(4 pages)
27 July 2018Cancellation of shares. Statement of capital on 8 May 2018
  • GBP 8,218.33
(4 pages)
27 July 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 June 2018Second filing of a statement of capital following an allotment of shares on 5 April 2018
  • GBP 8,345.83
(7 pages)
19 June 2018Group of companies' accounts made up to 28 February 2018 (40 pages)
30 May 201816/05/18 Statement of Capital gbp 8335.83
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 06/09/2018
(13 pages)
14 May 2018Cancellation of shares. Statement of capital on 8 February 2018
  • GBP 8,273.3300
(4 pages)
14 May 2018Purchase of own shares. (3 pages)
14 May 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 April 2018Statement of capital following an allotment of shares on 5 April 2018
  • GBP 8,345.83
  • ANNOTATION Clarification a second filed SH01 was registered on 21/06/2018 and again on 04/06/2019.
(5 pages)
24 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 February 2018Cancellation of shares. Statement of capital on 5 October 2017
  • GBP 7,853.5800
(4 pages)
19 February 2018Statement of capital following an allotment of shares on 5 October 2017
  • GBP 8,151.0800
(4 pages)
30 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 January 2018Statement of capital following an allotment of shares on 2 November 2017
  • GBP 8,326.08
(4 pages)
2 January 2018Statement of capital following an allotment of shares on 2 November 2017
  • GBP 8,326.08
(4 pages)
4 December 2017Purchase of own shares. (3 pages)
4 December 2017Purchase of own shares. (3 pages)
22 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 November 2017Group of companies' accounts made up to 28 February 2017 (39 pages)
22 November 2017Group of companies' accounts made up to 28 February 2017 (39 pages)
22 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 June 2017Confirmation statement made on 16 May 2017 with updates (14 pages)
1 June 2017Confirmation statement made on 16 May 2017 with updates (14 pages)
30 May 2017Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA (1 page)
30 May 2017Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA (1 page)
17 February 2017Purchase of own shares. (3 pages)
17 February 2017Purchase of own shares. (3 pages)
13 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
13 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
7 February 2017Cancellation of shares. Statement of capital on 6 December 2016
  • GBP 8,151.0800
(4 pages)
7 February 2017Cancellation of shares. Statement of capital on 6 December 2016
  • GBP 8,151.0800
(4 pages)
5 January 2017Statement of capital following an allotment of shares on 6 December 2016
  • GBP 8,950.25
  • ANNOTATION Clarification a second filed SH01 was registered on 03/06/2019
(5 pages)
5 January 2017Statement of capital following an allotment of shares on 6 December 2016
  • GBP 8,950.25
(4 pages)
3 November 2016Group of companies' accounts made up to 29 February 2016 (35 pages)
3 November 2016Group of companies' accounts made up to 29 February 2016 (35 pages)
29 October 2016Statement of capital following an allotment of shares on 5 September 2016
  • GBP 8,750.25
  • ANNOTATION Second Filing a second filed SH01 was registered on 03/06/2019
(5 pages)
29 October 2016Statement of capital following an allotment of shares on 5 September 2016
  • GBP 8,750.25
(4 pages)
18 October 2016Cancellation of shares. Statement of capital on 5 September 2016
  • GBP 8,618.5800
(4 pages)
18 October 2016Cancellation of shares. Statement of capital on 5 September 2016
  • GBP 8,618.5800
(4 pages)
27 September 2016Purchase of own shares. (3 pages)
27 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
27 September 2016Purchase of own shares. (3 pages)
13 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 7,950.25
(13 pages)
13 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 7,950.25
(13 pages)
26 April 2016Purchase of own shares. (3 pages)
26 April 2016Purchase of own shares. (3 pages)
18 January 2016Cancellation of shares. Statement of capital on 10 December 2015
  • GBP 8,481.00
(4 pages)
18 January 2016Purchase of own shares. (3 pages)
18 January 2016Cancellation of shares. Statement of capital on 10 December 2015
  • GBP 8,481.00
(4 pages)
18 January 2016Statement of capital following an allotment of shares on 10 December 2015
  • GBP 8,503.7500
(4 pages)
18 January 2016Purchase of own shares. (3 pages)
18 January 2016Statement of capital following an allotment of shares on 10 December 2015
  • GBP 8,503.7500
(4 pages)
2 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
2 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
21 September 2015Group of companies' accounts made up to 28 February 2015 (34 pages)
21 September 2015Group of companies' accounts made up to 28 February 2015 (34 pages)
31 July 2015Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA (1 page)
31 July 2015Register inspection address has been changed to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA (1 page)
31 July 2015Register inspection address has been changed to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA (1 page)
31 July 2015Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA (1 page)
31 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 8,716
(14 pages)
31 July 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 8,716
(14 pages)
22 December 2014Change of name notice (2 pages)
22 December 2014Company name changed oval (2281) LIMITED\certificate issued on 22/12/14
  • RES15 ‐ Change company name resolution on 2014-12-15
(2 pages)
22 December 2014Change of name notice (2 pages)
22 December 2014Company name changed oval (2281) LIMITED\certificate issued on 22/12/14
  • RES15 ‐ Change company name resolution on 2014-12-15
(2 pages)
1 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 September 2014Director's details changed for David Mathew Rolfe on 11 September 2014 (2 pages)
11 September 2014Director's details changed for David Mathew Rolfe on 11 September 2014 (2 pages)
8 September 2014Appointment of David Mathew Rolfe as a director on 15 July 2014 (3 pages)
8 September 2014Appointment of David Mathew Rolfe as a director on 15 July 2014 (3 pages)
30 August 2014Appointment of Tim Trotter as a director on 15 July 2014 (3 pages)
30 August 2014Appointment of Tim Trotter as a director on 15 July 2014 (3 pages)
21 August 2014Change of share class name or designation (2 pages)
21 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(54 pages)
21 August 2014Particulars of variation of rights attached to shares (3 pages)
21 August 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 August 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 50
(5 pages)
21 August 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 50
(5 pages)
21 August 2014Change of share class name or designation (2 pages)
21 August 2014Particulars of variation of rights attached to shares (3 pages)
21 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(54 pages)
21 August 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 90.00
(6 pages)
21 August 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 90.00
  • ANNOTATION Second Filing a second filed SH01 was registered on 03/06/2019
(7 pages)
21 August 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 August 2014Registered office address changed from 6 York Street London W1U 6PL England to 90 Tottenham Court Road London W1T 4TJ on 14 August 2014 (1 page)
14 August 2014Registered office address changed from 6 York Street London W1U 6PL England to 90 Tottenham Court Road London W1T 4TJ on 14 August 2014 (1 page)
21 July 2014Registration of charge 090442130002, created on 16 July 2014 (59 pages)
21 July 2014Registration of charge 090442130002, created on 16 July 2014 (59 pages)
18 July 2014Registration of charge 090442130001, created on 16 July 2014 (55 pages)
18 July 2014Registration of charge 090442130001, created on 16 July 2014 (55 pages)
4 June 2014Registered office address changed from 6 York Street London W8 6HH United Kingdom on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 6 York Street London W8 6HH United Kingdom on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 6 York Street London W8 6HH United Kingdom on 4 June 2014 (1 page)
21 May 2014Termination of appointment of Oval Nominees Limited as a director (1 page)
21 May 2014Current accounting period shortened from 31 May 2015 to 28 February 2015 (1 page)
21 May 2014Current accounting period shortened from 31 May 2015 to 28 February 2015 (1 page)
21 May 2014Termination of appointment of Oval Nominees Limited as a director (1 page)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 1
(37 pages)
16 May 2014Incorporation
Statement of capital on 2014-05-16
  • GBP 1
(37 pages)