This company is commonly known as Sq3 Limited. The company was founded 22 years ago and was given the registration number 04416359. The firm's registered office is in LONDON. You can find them at Condor House, St Paul's Churchyard, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | SQ3 LIMITED |
---|---|---|
Company Number | : | 04416359 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Condor House, St Paul's Churchyard, London, United Kingdom, EC4M 8AL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, St. Peters Square, Manchester, United Kingdom, M2 3DE | Secretary | 08 August 2019 | Active |
One, St. Peters Square, Manchester, United Kingdom, M2 3DE | Director | 29 August 2018 | Active |
One, St. Peters Square, Manchester, United Kingdom, M2 3DE | Director | 29 August 2018 | Active |
One, St. Peters Square, Manchester, United Kingdom, M2 3DE | Director | 17 December 2003 | Active |
C/O Miller, 33 Bruton Street, London, United Kingdom, W1J 6QU | Secretary | 15 April 2002 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 15 April 2002 | Active |
408 Ferry Road, Edinburgh, EH5 2AD | Director | 20 August 2007 | Active |
Condor House, St Paul's Churchyard, London, United Kingdom, EC4M 8AL | Director | 29 August 2018 | Active |
Condor House, St Paul's Churchyard, London, United Kingdom, EC4M 8AL | Director | 01 July 2011 | Active |
31 Inverleith Gardens, Edinburgh, EH3 5PR | Director | 25 February 2005 | Active |
C/O Miller, 33 Bruton Street, London, United Kingdom, W1J 6QU | Director | 17 December 2003 | Active |
1 Thorn Avenue, Thorntonhall, Glasgow, G74 5AT | Director | 17 July 2002 | Active |
Flat 14, 22-14 Kinellan Road, Murrayfield, EH12 6ES | Director | 17 December 2003 | Active |
Condor House, St Paul's Churchyard, London, United Kingdom, EC4M 8AL | Director | 15 April 2002 | Active |
15 Ormidale Terrace, Edinburgh, EH12 6DY | Director | 25 February 2005 | Active |
15 Ormidale Terrace, Edinburgh, EH12 6DY | Director | 15 April 2002 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Director | 15 April 2002 | Active |
M2 Three Limited | ||
Notified on | : | 03 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | C/O Miller Developments, 201 West George Street, Glasgow, Scotland, G2 2LW |
Nature of control | : |
|
Miller Developments Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Connect House, 133-137 Alexandra Road, London, United Kingdom, SW19 7JY |
Nature of control | : |
|
Rutterford Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 20, Rutland Square, Edinburgh, United Kingdom, EH1 2BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-03 | Officers | Change person director company with change date. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-15 | Officers | Change person director company with change date. | Download |
2022-08-03 | Address | Change registered office address company with date old address new address. | Download |
2022-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-17 | Officers | Change person director company with change date. | Download |
2021-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-13 | Address | Change registered office address company with date old address new address. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-02 | Officers | Termination director company with name termination date. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-22 | Officers | Change person director company with change date. | Download |
2019-08-21 | Officers | Appoint person secretary company with name date. | Download |
2019-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-24 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-06 | Officers | Termination director company with name termination date. | Download |
2018-09-06 | Officers | Termination director company with name termination date. | Download |
2018-09-06 | Officers | Appoint person director company with name date. | Download |
2018-09-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.