SQUARE MILE CAPITAL INVESTMENTS LTD
LONDON

Hellopages » Greater London » Merton » SW19 7DS

Company number 05628666
Status Active
Incorporation Date 18 November 2005
Company Type Private Limited Company
Address 66 ARTHUR ROAD, LONDON, ENGLAND, SW19 7DS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Registered office address changed from Focus House 23-25 Bell Street Reigate Surrey RH2 7AD England to 66 Arthur Road London SW19 7DS on 13 September 2016; Current accounting period extended from 31 March 2016 to 30 September 2016. The most likely internet sites of SQUARE MILE CAPITAL INVESTMENTS LTD are www.squaremilecapitalinvestments.co.uk, and www.square-mile-capital-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brentford Rail Station is 6 miles; to Brondesbury Park Rail Station is 7.5 miles; to Barbican Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Square Mile Capital Investments Ltd is a Private Limited Company. The company registration number is 05628666. Square Mile Capital Investments Ltd has been working since 18 November 2005. The present status of the company is Active. The registered address of Square Mile Capital Investments Ltd is 66 Arthur Road London England Sw19 7ds. . ALLEN, Robert Keith is a Director of the company. Secretary ARC CORPORATE SERVICES LIMITED has been resigned. Secretary ARMOUR, Douglas William has been resigned. Secretary GIL, Alberto Manuel has been resigned. Secretary GIL, Alberto Manuel has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ABRAHAM, William has been resigned. Director EDE, Geoffrey Leslie has been resigned. Director GIL, Alberto Manuel has been resigned. Director GRACEY, John Charles has been resigned. Director JORDAN, Ian Robin has been resigned. Director RAZZALL, Timothy Edward, Lord has been resigned. Director ROBERTS, Tim has been resigned. Director SEABROOK, Colin has been resigned. Director SMITH, Colm Denis has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ALLEN, Robert Keith
Appointed Date: 25 April 2016
59 years old

Resigned Directors

Secretary
ARC CORPORATE SERVICES LIMITED
Resigned: 22 March 2006
Appointed Date: 18 November 2005

Secretary
ARMOUR, Douglas William
Resigned: 01 September 2011
Appointed Date: 22 March 2006

Secretary
GIL, Alberto Manuel
Resigned: 16 August 2016
Appointed Date: 01 September 2011

Secretary
GIL, Alberto Manuel
Resigned: 29 May 2006
Appointed Date: 22 March 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 November 2005
Appointed Date: 18 November 2005

Director
ABRAHAM, William
Resigned: 07 February 2011
Appointed Date: 14 January 2010
65 years old

Director
EDE, Geoffrey Leslie
Resigned: 31 January 2011
Appointed Date: 29 December 2009
79 years old

Director
GIL, Alberto Manuel
Resigned: 25 April 2016
Appointed Date: 31 January 2011
63 years old

Director
GRACEY, John Charles
Resigned: 22 March 2006
Appointed Date: 18 November 2005
70 years old

Director
JORDAN, Ian Robin
Resigned: 01 January 2009
Appointed Date: 13 February 2006
66 years old

Director
RAZZALL, Timothy Edward, Lord
Resigned: 25 April 2016
Appointed Date: 13 February 2006
82 years old

Director
ROBERTS, Tim
Resigned: 29 December 2009
Appointed Date: 18 November 2005
73 years old

Director
SEABROOK, Colin
Resigned: 31 January 2011
Appointed Date: 29 December 2009
85 years old

Director
SMITH, Colm Denis
Resigned: 01 March 2007
Appointed Date: 13 February 2006
50 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 November 2005
Appointed Date: 18 November 2005

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 18 November 2005
Appointed Date: 18 November 2005

Persons With Significant Control

Mr Robert Keith Allen
Notified on: 25 April 2016
59 years old
Nature of control: Has significant influence or control

Angelrose Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

SQUARE MILE CAPITAL INVESTMENTS LTD Events

02 Jan 2017
Confirmation statement made on 9 December 2016 with updates
13 Sep 2016
Registered office address changed from Focus House 23-25 Bell Street Reigate Surrey RH2 7AD England to 66 Arthur Road London SW19 7DS on 13 September 2016
08 Sep 2016
Current accounting period extended from 31 March 2016 to 30 September 2016
16 Aug 2016
Termination of appointment of Alberto Manuel Gil as a secretary on 16 August 2016
26 Apr 2016
Appointment of Mr Robert Keith Allen as a director on 25 April 2016
...
... and 76 more events
01 Dec 2005
Secretary resigned
01 Dec 2005
New secretary appointed
01 Dec 2005
New director appointed
01 Dec 2005
New director appointed
18 Nov 2005
Incorporation