SQUARE FOUR LTD
LONDON

Hellopages » Greater London » Barnet » N3 2JU

Company number 08747649
Status Active
Incorporation Date 24 October 2013
Company Type Private Limited Company
Address ELSCOT HOUSE, ARCADIA AVENUE, LONDON, UNITED KINGDOM, N3 2JU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Registered office address changed from Elscot House Arcadia Avenue London N3 2JU United Kingdom to Elscot House Arcadia Avenue London N3 2JU on 10 April 2017; Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 27 March 2017; Termination of appointment of Christophe Gilles Scheibli as a director on 17 October 2016. The most likely internet sites of SQUARE FOUR LTD are www.squarefour.co.uk, and www.square-four.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Square Four Ltd is a Private Limited Company. The company registration number is 08747649. Square Four Ltd has been working since 24 October 2013. The present status of the company is Active. The registered address of Square Four Ltd is Elscot House Arcadia Avenue London United Kingdom N3 2ju. . GIBRO SECRETARIES LIMITED is a Secretary of the company. ELLUL, Jenssen is a Director of the company. GIBRO CORPORATE MANAGEMENT LIMITED is a Director of the company. Secretary CENTRUM SECRETARIES LIMITED has been resigned. Director GERSOHN, Robert Benjamin has been resigned. Director PEARLMAN, David has been resigned. Director SCHEIBLI, Christophe Gilles has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GIBRO SECRETARIES LIMITED
Appointed Date: 17 August 2015

Director
ELLUL, Jenssen
Appointed Date: 17 October 2016
48 years old

Director
GIBRO CORPORATE MANAGEMENT LIMITED
Appointed Date: 17 August 2015

Resigned Directors

Secretary
CENTRUM SECRETARIES LIMITED
Resigned: 17 August 2015
Appointed Date: 10 August 2015

Director
GERSOHN, Robert Benjamin
Resigned: 16 July 2015
Appointed Date: 24 October 2013
55 years old

Director
PEARLMAN, David
Resigned: 10 August 2015
Appointed Date: 17 July 2015
87 years old

Director
SCHEIBLI, Christophe Gilles
Resigned: 17 October 2016
Appointed Date: 10 August 2015
58 years old

Persons With Significant Control

Mr. Christophe Gilles Scheibli
Notified on: 1 September 2016
58 years old
Nature of control: Ownership of shares – 75% or more

SQUARE FOUR LTD Events

10 Apr 2017
Registered office address changed from Elscot House Arcadia Avenue London N3 2JU United Kingdom to Elscot House Arcadia Avenue London N3 2JU on 10 April 2017
27 Mar 2017
Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 27 March 2017
11 Jan 2017
Termination of appointment of Christophe Gilles Scheibli as a director on 17 October 2016
11 Jan 2017
Appointment of Mr. Jenssen Ellul as a director on 17 October 2016
01 Sep 2016
Confirmation statement made on 1 September 2016 with updates
...
... and 9 more events
20 Jul 2015
Termination of appointment of Robert Benjamin Gersohn as a director on 16 July 2015
20 Jul 2015
Appointment of Mr David Pearlman as a director on 17 July 2015
31 Mar 2015
Total exemption small company accounts made up to 31 October 2014
27 Oct 2014
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1

24 Oct 2013
Incorporation
Statement of capital on 2013-10-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)