MSQ PARTNERS GROUP LIMITED
LONDON OVAL (2281) LIMITED

Hellopages » Greater London » Camden » W1T 4TJ

Company number 09044213
Status Active
Incorporation Date 16 May 2014
Company Type Private Limited Company
Address 90 TOTTENHAM COURT ROAD, LONDON, W1T 4TJ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Purchase of own shares.; Resolutions RES10 ‐ Resolution of allotment of securities ; Cancellation of shares. Statement of capital on 6 December 2016 GBP 8,151.0800 . The most likely internet sites of MSQ PARTNERS GROUP LIMITED are www.msqpartnersgroup.co.uk, and www.msq-partners-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and five months. Msq Partners Group Limited is a Private Limited Company. The company registration number is 09044213. Msq Partners Group Limited has been working since 16 May 2014. The present status of the company is Active. The registered address of Msq Partners Group Limited is 90 Tottenham Court Road London W1t 4tj. . YARDLEY, Daniel is a Secretary of the company. PARRY, Roger George is a Director of the company. REID, Peter David is a Director of the company. ROLFE, David Mathew is a Director of the company. TROTTER, Timothy Hugh Southcombe is a Director of the company. YARDLEY, Daniel John is a Director of the company. Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
YARDLEY, Daniel
Appointed Date: 16 May 2014

Director
PARRY, Roger George
Appointed Date: 16 May 2014
72 years old

Director
REID, Peter David
Appointed Date: 16 May 2014
51 years old

Director
ROLFE, David Mathew
Appointed Date: 15 July 2014
50 years old

Director
TROTTER, Timothy Hugh Southcombe
Appointed Date: 15 July 2014
66 years old

Director
YARDLEY, Daniel John
Appointed Date: 16 May 2014
47 years old

Resigned Directors

Director
OVAL NOMINEES LIMITED
Resigned: 16 May 2014
Appointed Date: 16 May 2014

MSQ PARTNERS GROUP LIMITED Events

17 Feb 2017
Purchase of own shares.
13 Feb 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities

07 Feb 2017
Cancellation of shares. Statement of capital on 6 December 2016
  • GBP 8,151.0800

05 Jan 2017
Statement of capital following an allotment of shares on 6 December 2016
  • GBP 8,950.25

03 Nov 2016
Group of companies' accounts made up to 29 February 2016
...
... and 28 more events
18 Jul 2014
Registration of charge 090442130001, created on 16 July 2014
04 Jun 2014
Registered office address changed from 6 York Street London W8 6HH United Kingdom on 4 June 2014
21 May 2014
Termination of appointment of Oval Nominees Limited as a director
21 May 2014
Current accounting period shortened from 31 May 2015 to 28 February 2015
16 May 2014
Incorporation
Statement of capital on 2014-05-16
  • GBP 1

MSQ PARTNERS GROUP LIMITED Charges

16 July 2014
Charge code 0904 4213 0002
Delivered: 21 July 2014
Status: Outstanding
Persons entitled: Nvm Private Equity Limited
Description: Contains fixed charge…
16 July 2014
Charge code 0904 4213 0001
Delivered: 18 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC Acting as Agent for National Westminster Bank PLC
Description: Description of all registered intellectual property rights…