SQUARESTONE CAPITAL PARTNER (GP) LIMITED
LONDON AGHOCO 1358 LIMITED

Hellopages » Greater London » Westminster » W1S 4PD

Company number 09872325
Status Active
Incorporation Date 13 November 2015
Company Type Private Limited Company
Address STANDBROOK HOUSE, 2-5 OLD BOND STREET, LONDON, UNITED KINGDOM, W1S 4PD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Director's details changed for Mr Edward Michael Cartwright on 16 June 2016; Termination of appointment of a G Secretarial Limited as a director on 11 December 2015. The most likely internet sites of SQUARESTONE CAPITAL PARTNER (GP) LIMITED are www.squarestonecapitalpartnergp.co.uk, and www.squarestone-capital-partner-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and eleven months. Squarestone Capital Partner Gp Limited is a Private Limited Company. The company registration number is 09872325. Squarestone Capital Partner Gp Limited has been working since 13 November 2015. The present status of the company is Active. The registered address of Squarestone Capital Partner Gp Limited is Standbrook House 2 5 Old Bond Street London United Kingdom W1s 4pd. . BARLOW, Timothy Spencer is a Director of the company. CARTWRIGHT, Edward Michael is a Director of the company. SLOSS, Robert Grant is a Director of the company. Secretary A G SECRETARIAL LIMITED has been resigned. Director HART, Roger has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BARLOW, Timothy Spencer
Appointed Date: 11 December 2015
57 years old

Director
CARTWRIGHT, Edward Michael
Appointed Date: 11 December 2015
59 years old

Director
SLOSS, Robert Grant
Appointed Date: 11 December 2015
56 years old

Resigned Directors

Secretary
A G SECRETARIAL LIMITED
Resigned: 11 December 2015
Appointed Date: 13 November 2015

Director
HART, Roger
Resigned: 11 December 2015
Appointed Date: 13 November 2015
54 years old

Director
A G SECRETARIAL LIMITED
Resigned: 11 December 2015
Appointed Date: 13 November 2015

Director
INHOCO FORMATIONS LIMITED
Resigned: 11 December 2015
Appointed Date: 13 November 2015

Persons With Significant Control

Mr Tim Barlow
Notified on: 12 November 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Grant Sloss
Notified on: 11 November 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Edward Cartwright
Notified on: 11 November 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SQUARESTONE CAPITAL PARTNER (GP) LIMITED Events

18 Nov 2016
Confirmation statement made on 12 November 2016 with updates
21 Jun 2016
Director's details changed for Mr Edward Michael Cartwright on 16 June 2016
22 Jan 2016
Termination of appointment of a G Secretarial Limited as a director on 11 December 2015
22 Jan 2016
Current accounting period extended from 30 November 2016 to 30 April 2017
22 Jan 2016
Termination of appointment of Roger Hart as a director on 11 December 2015
...
... and 4 more events
22 Jan 2016
Appointment of Mr Robert Grant Sloss as a director on 11 December 2015
22 Jan 2016
Appointment of Mr Timothy Spencer Barlow as a director on 11 December 2015
21 Jan 2016
Statement of capital following an allotment of shares on 11 December 2015
  • GBP 3

10 Dec 2015
Company name changed aghoco 1358 LIMITED\certificate issued on 10/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-10

13 Nov 2015
Incorporation
Statement of capital on 2015-11-13
  • GBP 1