Company NameThe Square Nominees Limited
Company StatusActive
Company Number09669624
CategoryPrivate Limited Company
Incorporation Date3 July 2015(8 years, 10 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 Michael David Foster
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor, 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameMr Graeme Robert Privett
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2015(same day as company formation)
RoleChartered Tax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor, 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameMr Toby Lloyd Crooks
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor, 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameMr Christopher John Hawley
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor, 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameMr Kulwarn Singh Nagra
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor, 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameMr David Craig Davies
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor, 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameMr Mark Harris
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor, 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameTrevor Warmington
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(2 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor, 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameMr Paul Simon Huggins
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(2 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor, 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameMs Kristina Volodeva
Date of BirthMay 1985 (Born 39 years ago)
NationalityRussian
StatusCurrent
Appointed01 February 2020(4 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor, 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameJames Randall
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(4 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor, 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameAlan James Ive
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2021(5 years, 12 months after company formation)
Appointment Duration2 years, 10 months
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor, 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameMs Catherine Elizabeth Thompson
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2021(5 years, 12 months after company formation)
Appointment Duration2 years, 10 months
RoleMember
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor, 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameAlex Jones
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(6 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor, 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameMr Philip Muir Prettejohn
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor, 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameMr Andrew Shilling
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor, 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameMrs Frances Jane Jennings
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor, 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameMr Philip Antony Collington
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2015(same day as company formation)
RoleChartered Tax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor, 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameMr Christopher Jan Andrew Bliss
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAustrian
StatusResigned
Appointed03 July 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEighth Floor, 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameMr David Geoffrey Barker
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2015(same day as company formation)
RoleChartered Tax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor, 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameMr Paul Arthur Baker
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor, 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameMr Simon Paul Jennings
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor, 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameMs Sally Anne Ousley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2015(same day as company formation)
RoleChartered Tax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor, 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameDavid William Kilshaw
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2021(5 years, 12 months after company formation)
Appointment Duration9 months (resigned 31 March 2022)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor, 6 New Street Square
New Fetter Lane
London
EC4A 3AQ

Location

Registered AddressEighth Floor, 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

31 January 2024Director's details changed for Mr Toby Lloyd Crooks on 31 January 2024 (2 pages)
3 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
3 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
3 February 2023Termination of appointment of Philip Antony Collington as a director on 31 January 2023 (1 page)
11 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
4 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
4 July 2022Appointment of Alex Jones as a director on 1 December 2021 (2 pages)
4 July 2022Termination of appointment of David William Kilshaw as a director on 31 March 2022 (1 page)
19 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
17 August 2021Appointment of David William Kilshaw as a director on 28 June 2021 (2 pages)
15 August 2021Appointment of Catherine Elizabeth Thompson as a director on 28 June 2021 (2 pages)
15 August 2021Appointment of Alan James Ive as a director on 28 June 2021 (2 pages)
22 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
6 April 2021Termination of appointment of David Geoffrey Barker as a director on 31 March 2021 (1 page)
6 April 2021Termination of appointment of Paul Arthur Baker as a director on 31 March 2021 (1 page)
27 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
18 November 2020Termination of appointment of Christopher Jan Andrew Bliss as a director on 30 September 2020 (1 page)
12 August 2020Confirmation statement made on 3 July 2020 with updates (4 pages)
25 February 2020Appointment of James Randall as a director on 1 February 2020 (2 pages)
25 February 2020Appointment of Kristina Volodeva as a director on 1 February 2020 (2 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
16 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
19 October 2018Termination of appointment of Sally Anne Ousley as a director on 30 September 2018 (1 page)
16 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
21 December 2017Appointment of Mr Paul Simon Huggins as a director on 1 October 2017 (2 pages)
21 December 2017Appointment of Mr Trevor Warmington as a director on 1 October 2017 (2 pages)
10 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
2 May 2017Director's details changed for Mr Christopher John Hawley on 2 May 2017 (2 pages)
2 May 2017Director's details changed for Mr Christopher John Hawley on 2 May 2017 (2 pages)
26 April 2017Termination of appointment of Frances Jane Jennings as a director on 31 March 2017 (1 page)
26 April 2017Termination of appointment of Simon Paul Jennings as a director on 31 March 2017 (1 page)
26 April 2017Termination of appointment of Simon Paul Jennings as a director on 31 March 2017 (1 page)
26 April 2017Termination of appointment of Frances Jane Jennings as a director on 31 March 2017 (1 page)
12 April 2017Termination of appointment of Simon Paul Jennings as a director on 31 March 2017 (1 page)
12 April 2017Termination of appointment of Frances Jane Jennings as a director on 31 March 2017 (1 page)
12 April 2017Termination of appointment of Frances Jane Jennings as a director on 31 March 2017 (1 page)
12 April 2017Termination of appointment of Simon Paul Jennings as a director on 31 March 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
4 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
22 December 2015Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE England to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
22 December 2015Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE England to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
18 November 2015Correction of a Director's date of birth incorrectly stated on incorporation / mark harris (2 pages)
18 November 2015Correction of a Director's date of birth incorrectly stated on incorporation / mark harris (2 pages)
7 August 2015Appointment of Ms Sally Anne Ousley as a director on 3 July 2015 (2 pages)
7 August 2015Appointment of Mr Philip Muir Prettejohn as a director on 3 July 2015 (2 pages)
7 August 2015Termination of appointment of Philip Muir Prettejohn as a director on 3 July 2015 (1 page)
7 August 2015Appointment of Mr Michael David Foster as a director on 3 July 2015 (2 pages)
7 August 2015Appointment of Mr Philip Antony Collington as a director on 3 July 2015 (2 pages)
7 August 2015Appointment of Mr Paul Arthur Baker as a director on 3 July 2015 (2 pages)
7 August 2015Appointment of Mr David Craig Davies as a director on 3 July 2015 (2 pages)
7 August 2015Appointment of Mr Michael David Foster as a director on 3 July 2015 (2 pages)
7 August 2015Appointment of Mr Christopher Jan Andrew Bliss as a director on 3 July 2015 (2 pages)
7 August 2015Appointment of Ms Sally Anne Ousley as a director on 3 July 2015 (2 pages)
7 August 2015Appointment of Mr Paul Arthur Baker as a director on 3 July 2015 (2 pages)
7 August 2015Appointment of Mr Paul Arthur Baker as a director on 3 July 2015 (2 pages)
7 August 2015Appointment of Mr Graeme Robert Privett as a director on 3 July 2015 (2 pages)
7 August 2015Appointment of Mr Christopher Jan Andrew Bliss as a director on 3 July 2015 (2 pages)
7 August 2015Appointment of Mr Philip Muir Prettejohn as a director on 3 July 2015 (2 pages)
7 August 2015Appointment of Mr Christopher John Hawley as a director on 3 July 2015 (2 pages)
7 August 2015Appointment of Mr Philip Muir Prettejohn as a director on 3 July 2015 (2 pages)
7 August 2015Appointment of Mr Toby Lloyd Crooks as a director on 3 July 2015 (2 pages)
7 August 2015Appointment of Mr Philip Antony Collington as a director on 3 July 2015 (2 pages)
7 August 2015Termination of appointment of Philip Muir Prettejohn as a director on 3 July 2015 (1 page)
7 August 2015Appointment of Ms Sally Anne Ousley as a director on 3 July 2015 (2 pages)
7 August 2015Termination of appointment of Philip Muir Prettejohn as a director on 3 July 2015 (1 page)
7 August 2015Appointment of Mr Andrew Shilling as a director on 3 July 2015 (2 pages)
7 August 2015Appointment of Mr Graeme Robert Privett as a director on 3 July 2015 (2 pages)
7 August 2015Appointment of Mr Christopher John Hawley as a director on 3 July 2015 (2 pages)
7 August 2015Appointment of Mr Christopher John Hawley as a director on 3 July 2015 (2 pages)
7 August 2015Appointment of Mr Andrew Shilling as a director on 3 July 2015 (2 pages)
7 August 2015Appointment of Mr David Geoffrey Barker as a director on 3 July 2015 (2 pages)
7 August 2015Appointment of Mr Andrew Shilling as a director on 3 July 2015 (2 pages)
7 August 2015Appointment of Mr David Geoffrey Barker as a director on 3 July 2015 (2 pages)
7 August 2015Appointment of Mr Philip Antony Collington as a director on 3 July 2015 (2 pages)
7 August 2015Appointment of Mr Toby Lloyd Crooks as a director on 3 July 2015 (2 pages)
7 August 2015Appointment of Mr David Craig Davies as a director on 3 July 2015 (2 pages)
7 August 2015Appointment of Mr Toby Lloyd Crooks as a director on 3 July 2015 (2 pages)
7 August 2015Appointment of Mr Michael David Foster as a director on 3 July 2015 (2 pages)
7 August 2015Appointment of Mr David Craig Davies as a director on 3 July 2015 (2 pages)
7 August 2015Appointment of Mr David Geoffrey Barker as a director on 3 July 2015 (2 pages)
7 August 2015Appointment of Mr Graeme Robert Privett as a director on 3 July 2015 (2 pages)
7 August 2015Appointment of Mr Christopher Jan Andrew Bliss as a director on 3 July 2015 (2 pages)
6 August 2015Appointment of Mr Kulwarn Singh Nagra as a director on 3 July 2015 (2 pages)
6 August 2015Appointment of Mr Kulwarn Singh Nagra as a director on 3 July 2015 (2 pages)
6 August 2015Register(s) moved to registered inspection location Lower Mill Kingston Road Epsom Surrey KT17 2AE (1 page)
6 August 2015Appointment of Mrs Frances Jane Jennings as a director on 3 July 2015 (2 pages)
6 August 2015Appointment of Mr Kulwarn Singh Nagra as a director on 3 July 2015 (2 pages)
6 August 2015Appointment of Mrs Frances Jane Jennings as a director on 3 July 2015 (2 pages)
6 August 2015Register(s) moved to registered inspection location Lower Mill Kingston Road Epsom Surrey KT17 2AE (1 page)
6 August 2015Appointment of Mrs Frances Jane Jennings as a director on 3 July 2015 (2 pages)
5 August 2015Register inspection address has been changed to Lower Mill Kingston Road Epsom Surrey KT17 2AE (1 page)
5 August 2015Register inspection address has been changed to Lower Mill Kingston Road Epsom Surrey KT17 2AE (1 page)
4 August 2015Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
4 August 2015Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
3 July 2015Incorporation
Statement of capital on 2015-07-03
  • GBP 2
(37 pages)
3 July 2015Incorporation
Statement of capital on 2015-07-03
  • GBP 2
  • ANNOTATION Part Rectified Date of birth was removed from the public register on 18/11/2015 as it was factually inaccurate.
(37 pages)
3 July 2015Incorporation
Statement of capital on 2015-07-03
  • GBP 2
  • ANNOTATION Part Rectified Date of birth was removed from the public register on 18/11/2015 as it was factually inaccurate.
(37 pages)