UKBizDB.co.uk

SQUARE MILE CAPITAL INVESTMENTS LTD

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

This company is commonly known as Square Mile Capital Investments Ltd. The company was founded 18 years ago and was given the registration number 05628666. The firm's registered office is in LONDON. You can find them at Kemp House, 152 - 160 City Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SQUARE MILE CAPITAL INVESTMENTS LTD
Company Number:05628666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Kemp House, 152 - 160 City Road, London, England, EC1V 2NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
124, City Road, London, England, EC1V 2NX

Director25 April 2016Active
22 Lovat Lane, London, EC3R 8EB

Secretary18 November 2005Active
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD

Secretary22 March 2006Active
5, Kearton Close, Kenley, Surrey, England, CR8 5EN

Secretary01 September 2011Active
29a Hilltop Road, Whyteleafe, CR3 0DF

Secretary22 March 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 November 2005Active
1, Cornhill, London, EC3V 3ND

Director14 January 2010Active
1, Cornhill, London, EC3V 3ND

Director29 December 2009Active
5, Kearton Close, Kenley, Surrey, England, CR8 5EN

Director31 January 2011Active
16 Ambleside, Epping, CM16 4PT

Director18 November 2005Active
Green Timbers, Wanborough Lane, Cranleigh, GU6 7DS

Director13 February 2006Active
5, Kearton Close, Kenley, Surrey, England, CR8 5EN

Director13 February 2006Active
10-13 Lovat Lane, London, EC3R 8DN

Director18 November 2005Active
1, Cornhill, London, EC3V 3ND

Director29 December 2009Active
8 Op De Rousen, Roodt, Luxembourg,

Director13 February 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director18 November 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director18 November 2005Active

People with Significant Control

Mr Robert Keith Allen
Notified on:25 April 2016
Status:Active
Date of birth:April 1966
Nationality:English
Country of residence:England
Address:124, City Road, London, England, EC1V 2NX
Nature of control:
  • Significant influence or control
Angelrose Limited
Notified on:06 April 2016
Status:Active
Country of residence:Cyprus
Address:Stadyl Building, 10 - 12 Florinis Street, Nicosia, Cyprus,
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type dormant.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Address

Change registered office address company with date old address new address.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type dormant.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type dormant.

Download
2020-07-17Officers

Change person director company with change date.

Download
2020-05-27Accounts

Accounts with accounts type micro entity.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-24Accounts

Accounts with accounts type micro entity.

Download
2019-11-06Gazette

Gazette filings brought up to date.

Download
2019-09-03Gazette

Gazette notice compulsory.

Download
2019-02-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Address

Change registered office address company with date old address new address.

Download
2018-06-26Accounts

Accounts with accounts type micro entity.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type micro entity.

Download
2017-01-02Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Address

Change registered office address company with date old address new address.

Download
2016-09-08Accounts

Change account reference date company current extended.

Download
2016-08-16Officers

Termination secretary company with name termination date.

Download
2016-04-26Officers

Appoint person director company with name date.

Download
2016-04-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.