KNIGHT SQUARE HOLDINGS LIMITED
Overview
| Company Name | KNIGHT SQUARE HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07925023 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KNIGHT SQUARE HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is KNIGHT SQUARE HOLDINGS LIMITED located?
| Registered Office Address | Queensway House 11 Queensway BH25 5NR New Milton Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KNIGHT SQUARE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| KNIGHT SQUARE LIMITED | Jan 26, 2012 | Jan 26, 2012 |
What are the latest accounts for KNIGHT SQUARE HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for KNIGHT SQUARE HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on May 14, 2023 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Apr 19, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Ouda Saleh on Aug 22, 2022 | 2 pages | CH01 | ||||||||||
Appointment of Mr Steven John Perrett as a director on Aug 18, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nigel Howell as a director on Aug 18, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 23 pages | AA | ||||||||||
legacy | 77 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on May 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 28 pages | AA | ||||||||||
legacy | 77 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on May 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Ouda Saleh on Jan 01, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 14, 2020 with updates | 6 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 67 pages | AA | ||||||||||
Termination of appointment of Paul John Lester as a director on Jan 16, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of KNIGHT SQUARE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PERRETT, Steve John | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire | England | British | 298450810001 | |||||
| SALEH, Ouda | Director | 60 Ludgate Hill EC4M 7AW London One New Ludgate England | England | British | 178978460035 | |||||
| HIRST, Nigel James | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | 177484420001 | |||||||
| MUNCER, Stuart Douglas | Secretary | 60 Ludgate Hill EC4M 7AW London One New Ludgate England | 235301150001 | |||||||
| SALEH, Ouda | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire | 199818520001 | |||||||
| BARCLAY, Simon Timothy | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | England | British | 234364480001 | |||||
| COOPER-EVANS, Alexander Christopher | Director | Paternoster House 65 St Paul's Churchyard EC4M 8AB London Electra Partners Llp England | United Kingdom | British | 204978360001 | |||||
| CRAWFORD, Jane Louise Douglas | Director | St Paul's Churchyard EC4M 8AY London 4 United Kingdom | England | British | 142792640002 | |||||
| ENTWISTLE, Janet Elizabeth | Director | St Paul's Churchyard EC4M 8AY London 4 England | England | British | 124114580001 | |||||
| FORTESCUE, Alexander Jan | Director | Paternoster House 65 St Paul's Churchyard EC4M 8AB London Electra Partners Llp England | United Kingdom | British | 152019910001 | |||||
| HARTLEY, Andrew John | Director | St Paul's Churchyard EC4M 8AY London 4 United Kingdom | England | British | 46937000002 | |||||
| HOWELL, Nigel, Mr. | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | 39980820027 | |||||
| LESTER, Paul John | Director | St. Paul's Churchyard EC4M 8AY London 4 United Kingdom | United Kingdom | British | 39100210005 | |||||
| MARTIN, Norman John | Director | 65 St. Paul's Churchyard EC4M 8AB London Paternoster House Uk | United Kingdom | British | 152864990001 | |||||
| MUNCER, Stuart Douglas | Director | 60 Ludgate Hill EC4M 7AW London One New Ludgate England | United Kingdom | British | 205084260001 | |||||
| TURNER, Matthew Charles | Director | Queensway BH25 5NR New Milton 11 Hampshire United Kingdom | England | British | 147857590001 | |||||
| TURNER, Matthew Charles | Director | St. Paul's Churchyard EC4M 8AY London 4 Uk | England | British | 147857590001 | |||||
| WATKINSON, Sam James | Director | 60 Ludgate Hill EC4M 7AW London One New Ludgate England | England | British | 103807160001 |
Who are the persons with significant control of KNIGHT SQUARE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Drive Bidco Limited | Sep 06, 2019 | 60 Ludgate Hill EC4M 7AW London One New Ludgate England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Nigel Howell | Sep 05, 2016 | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Epiris Managers Llp | Apr 06, 2016 | 33 Gutter Lane EC2V 8AS London Forum St Pauls England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Chamonix Knight Limited | Apr 06, 2016 | 9 Belvedere Road SE1 8YW London 1202 Whitehouse England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0