SQUARE MILE INVESTMENT CONSULTING AND RESEARCH LIMITED
Overview
| Company Name | SQUARE MILE INVESTMENT CONSULTING AND RESEARCH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08791142 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SQUARE MILE INVESTMENT CONSULTING AND RESEARCH LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SQUARE MILE INVESTMENT CONSULTING AND RESEARCH LIMITED located?
| Registered Office Address | 5th Floor, 101 Wigmore Street W1U 1QU London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SQUARE MILE INVESTMENT CONSULTING AND RESEARCH LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SQUARE MILE INVESTMENT CONSULTING AND RESEARCH LIMITED?
| Last Confirmation Statement Made Up To | Dec 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 05, 2025 |
| Overdue | No |
What are the latest filings for SQUARE MILE INVESTMENT CONSULTING AND RESEARCH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 52 pages | AA | ||||||||||
Confirmation statement made on Nov 26, 2024 with updates | 7 pages | CS01 | ||||||||||
Appointment of Iain Alexander Hamilton as a secretary on Nov 07, 2024 | 2 pages | AP03 | ||||||||||
Notification of Titan Investment Management Holdings Limited as a person with significant control on Mar 28, 2024 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Jul 17, 2024 | 2 pages | PSC09 | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL to 5th Floor, 101 Wigmore Street London W1U 1QU on Mar 04, 2024 | 1 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on Feb 23, 2024
| 3 pages | SH01 | ||||||||||
Termination of appointment of Nigel Patrick Whittingham as a director on Feb 23, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Howard Davies as a director on Feb 23, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Gregory Hunt as a director on Feb 23, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 26, 2023 with updates | 8 pages | CS01 | ||||||||||
Termination of appointment of Andrew David Pomfret as a director on Nov 18, 2023 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Dec 31, 2023 to Mar 31, 2024 | 1 pages | AA01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 36 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jun 29, 2023
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Mar 30, 2023
| 3 pages | SH01 | ||||||||||
Termination of appointment of Steven James Kenny as a director on Feb 28, 2023 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Dec 15, 2022
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Nov 26, 2022 with updates | 8 pages | CS01 | ||||||||||
Director's details changed for Mr Nigel Patrick Whittingham on Dec 31, 2021 | 2 pages | CH01 | ||||||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||||||
Statement of capital following an allotment of shares on Oct 07, 2022
| 3 pages | SH01 | ||||||||||
Who are the officers of SQUARE MILE INVESTMENT CONSULTING AND RESEARCH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAMILTON, Iain Alexander | Secretary | Wigmore Street W1U 1QU London 5th Floor, 101 England | 329225800001 | |||||||
| HARRIES, Mark Adrian | Director | Wigmore Street W1U 1QU London 5th Floor, 101 England | United Kingdom | British | 285177260001 | |||||
| HUNT, Paul Gregory | Director | Wigmore Street W1U 1QU London 5th Floor, 101 England | England | British | 314810850001 | |||||
| JUNIPER, Lisa | Director | Wigmore Street W1U 1QU London 5th Floor, 101 England | England | British | 300807680001 | |||||
| ROMER-LEE, Richard | Director | Wigmore Street W1U 1QU London 5th Floor, 101 England | England | British | 183190840002 | |||||
| CUFF, Martyn James | Director | 130 Wood Street EC2V 6DL London C/O Buzzacott Llp | United Kingdom | British | 280598880001 | |||||
| DAVIES, Simon Howard | Director | 130 Wood Street EC2V 6DL London C/O Buzzacott Llp | Switzerland | British | 271551350001 | |||||
| DAVIES, Simon Howard | Director | 130 Wood Street EC2V 6DL London C/O Buzzacott Llp United Kingdom | United Kingdom | British | 45228940003 | |||||
| KENNY, Steven James | Director | 130 Wood Street EC2V 6DL London C/O Buzzacott Llp | England | British | 265711820001 | |||||
| PICKLES, David Stephen | Director | 130 Wood Street EC2V 6DL London C/O Buzzacott Llp United Kingdom | United Kingdom | British | 113203010001 | |||||
| POMFRET, Andrew David | Director | 130 Wood Street EC2V 6DL London C/O Buzzacott Llp | United Kingdom | British | 193660350001 | |||||
| STENNING, Antony John | Director | 130 Wood Street EC2V 6DL London C/O Buzzacott Llp | United Kingdom | British | 266575440001 | |||||
| STRADLING, Stuart Rhys | Director | 130 Wood Street EC2V 6DL London C/O Buzzacott Llp | Uk | British | 44265550002 | |||||
| WHITTINGHAM, Nigel Patrick | Director | 130 Wood Street EC2V 6DL London C/O Buzzacott Llp United Kingdom | Portugal | British | 122885320004 |
Who are the persons with significant control of SQUARE MILE INVESTMENT CONSULTING AND RESEARCH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Titan Investment Management Holdings Limited | Mar 28, 2024 | Wigmore Street W1U 1QU London 101 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for SQUARE MILE INVESTMENT CONSULTING AND RESEARCH LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 26, 2016 | Mar 28, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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