MSQ PARTNERS LTD
LONDON SIGMA COMMUNICATIONS PARTNERS LTD INTERCEDE 2434 LIMITED

Hellopages » Greater London » Camden » W1T 4TJ

Company number 07745643
Status Active
Incorporation Date 18 August 2011
Company Type Private Limited Company
Address 90 TOTTENHAM COURT ROAD, LONDON, W1T 4TJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Full accounts made up to 29 February 2016; Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA; Confirmation statement made on 22 August 2016 with updates. The most likely internet sites of MSQ PARTNERS LTD are www.msqpartners.co.uk, and www.msq-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and two months. Msq Partners Ltd is a Private Limited Company. The company registration number is 07745643. Msq Partners Ltd has been working since 18 August 2011. The present status of the company is Active. The registered address of Msq Partners Ltd 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. TROTTER, Timothy Hugh Southcombe is a Director of the company. YARDLEY, Daniel John is a Director of the company. Secretary WRIGHT, Dean Anthony has been resigned. Secretary MITRE SECRETARIES LIMITED has been resigned. Director WRIGHT, Dean Anthony has been resigned. Director YUILL, William George Henry has been resigned. Director MITRE DIRECTORS LIMITED has been resigned. Director MITRE SECRETARIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
YARDLEY, Daniel
Appointed Date: 05 August 2013

Director
PARRY, Roger George
Appointed Date: 21 November 2011
72 years old

Director
REID, Peter David
Appointed Date: 21 November 2011
51 years old

Director
TROTTER, Timothy Hugh Southcombe
Appointed Date: 14 September 2012
66 years old

Director
YARDLEY, Daniel John
Appointed Date: 05 August 2013
47 years old

Resigned Directors

Secretary
WRIGHT, Dean Anthony
Resigned: 31 May 2013
Appointed Date: 12 September 2012

Secretary
MITRE SECRETARIES LIMITED
Resigned: 12 September 2012
Appointed Date: 18 August 2011

Director
WRIGHT, Dean Anthony
Resigned: 31 May 2013
Appointed Date: 15 December 2011
53 years old

Director
YUILL, William George Henry
Resigned: 21 November 2011
Appointed Date: 18 August 2011
64 years old

Director
MITRE DIRECTORS LIMITED
Resigned: 21 November 2011
Appointed Date: 18 August 2011

Director
MITRE SECRETARIES LIMITED
Resigned: 21 November 2011
Appointed Date: 18 August 2011

Persons With Significant Control

Msq Partners Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MSQ PARTNERS LTD Events

03 Nov 2016
Full accounts made up to 29 February 2016
19 Sep 2016
Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA
15 Sep 2016
Confirmation statement made on 22 August 2016 with updates
30 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 173,520.61

30 Sep 2015
Register inspection address has been changed from Fourth Floor,10 Rathbone Place London W1T 1HP England to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA
...
... and 61 more events
22 Nov 2011
Termination of appointment of Mitre Secretaries Limited as a director on 21 November 2011
22 Nov 2011
Termination of appointment of Mitre Directors Limited as a director on 21 November 2011
22 Nov 2011
Appointment of Roger George Parry as a director on 21 November 2011
22 Nov 2011
Company name changed intercede 2434 LIMITED\certificate issued on 22/11/11
  • CONNOT ‐

18 Aug 2011
Incorporation

MSQ PARTNERS LTD Charges

16 July 2014
Charge code 0774 5643 0006
Delivered: 22 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC Acting as Agent for National Westminster Bank PLC
Description: Intellectual property rights held by msq partners:. Trade…
16 July 2014
Charge code 0774 5643 0005
Delivered: 21 July 2014
Status: Outstanding
Persons entitled: Nvm Private Equity Limited
Description: Registered trademark, territory: china (via wipo)…
27 September 2013
Charge code 0774 5643 0004
Delivered: 4 October 2013
Status: Satisfied on 2 September 2014
Persons entitled: Bank of Scotland PLC as Security Trustee
Description: Notification of addition to or amendment of charge…
6 February 2012
Supplemental debenture
Delivered: 23 February 2012
Status: Satisfied on 2 September 2014
Persons entitled: Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
8 December 2011
An omnibus guarantee and set-off agreement
Delivered: 29 December 2011
Status: Satisfied on 2 September 2014
Persons entitled: Bank of Scotland PLC
Description: Any sum standing to the credit of an account whether in…
8 December 2011
Debenture
Delivered: 20 December 2011
Status: Satisfied on 2 September 2014
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…