UKBizDB.co.uk

RED SQUARE (LONDON) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Red Square (london) Ltd. The company was founded 12 years ago and was given the registration number 07975086. The firm's registered office is in LONDON. You can find them at 33 St. James's Square, , London, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:RED SQUARE (LONDON) LTD
Company Number:07975086
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2012
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
  • 70229 - Management consultancy activities other than financial management
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:33 St. James's Square, London, England, SW1Y 4JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, St. James's Square, London, England, SW1Y 4JS

Secretary28 May 2012Active
33, St. James's Square, London, England, SW1Y 4JS

Director04 December 2019Active
33, St. James's Square, London, England, SW1Y 4JS

Director28 February 2023Active
33, St. James's Square, London, England, SW1Y 4JS

Director05 March 2012Active
74, Albany, Manor Road, Bournemouth, United Kingdom, BH1 3EN

Secretary05 March 2012Active
33, St. James's Square, London, England, SW1Y 4JS

Director05 March 2012Active
33, St. James's Square, London, England, SW1Y 4JS

Director20 August 2020Active
33, St. James's Square, London, England, SW1Y 4JS

Director28 November 2018Active
33, St. James's Square, London, England, SW1Y 4JS

Director28 June 2016Active
78, Pall Mall, London, England, SW1Y 5ES

Director08 June 2017Active
Cobden House, / 25, London Road, Tunbridge Wells, United Kingdom, TN1 1DA

Director05 March 2012Active

People with Significant Control

Mr Konstantin Pertsev
Notified on:07 March 2019
Status:Active
Date of birth:August 1969
Nationality:Russian
Country of residence:England
Address:33, St. James's Square, London, England, SW1Y 4JS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Anthony Sheffield
Notified on:06 April 2016
Status:Active
Date of birth:August 1945
Nationality:British
Country of residence:England
Address:33, St. James's Square, London, England, SW1Y 4JS
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Tatiana Victorovna Sharposhnikova
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:33, St. James's Square, London, England, SW1Y 4JS
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-09Confirmation statement

Confirmation statement with updates.

Download
2023-12-30Officers

Termination director company with name termination date.

Download
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Change of name

Certificate change of name company.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Address

Change sail address company with old address new address.

Download
2023-03-17Address

Move registers to sail company with new address.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Persons with significant control

Cessation of a person with significant control.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-26Officers

Termination director company with name termination date.

Download
2021-07-29Accounts

Accounts amended with accounts type total exemption full.

Download
2021-07-28Accounts

Accounts amended with accounts type total exemption full.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Persons with significant control

Notification of a person with significant control.

Download
2020-03-06Capital

Capital allotment shares.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-07-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.