About

Registered Number: 06890355
Date of Incorporation: 28/04/2009 (15 years and 11 months ago)
Company Status: Active
Registered Address: 6th Floor 338 Euston Road, London, NW1 3BG

 

Established in 2009, Exchange Square Nominees Ltd are based in London, it's status at Companies House is "Active". Exchange Square Nominees Ltd does not have any directors listed at Companies House. We don't currently know the number of employees at Exchange Square Nominees Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 07 May 2020
CH01 - Change of particulars for director 02 April 2020
PSC04 - N/A 02 April 2020
AA - Annual Accounts 17 May 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 17 August 2018
PSC01 - N/A 04 June 2018
PSC01 - N/A 04 June 2018
CS01 - N/A 04 June 2018
PSC09 - N/A 04 June 2018
CH01 - Change of particulars for director 25 September 2017
CH03 - Change of particulars for secretary 20 June 2017
CH03 - Change of particulars for secretary 20 June 2017
CS01 - N/A 16 June 2017
AA - Annual Accounts 18 April 2017
AA01 - Change of accounting reference date 07 January 2017
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 14 May 2015
MR01 - N/A 25 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 22 May 2014
CH01 - Change of particulars for director 21 May 2014
AD01 - Change of registered office address 08 April 2014
AD01 - Change of registered office address 07 April 2014
TM01 - Termination of appointment of director 18 February 2014
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 03 May 2012
CH01 - Change of particulars for director 02 April 2012
CH01 - Change of particulars for director 28 June 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 11 May 2011
CH01 - Change of particulars for director 04 April 2011
CH01 - Change of particulars for director 01 April 2011
CH03 - Change of particulars for secretary 01 April 2011
CH01 - Change of particulars for director 31 March 2011
MG01 - Particulars of a mortgage or charge 08 March 2011
AD01 - Change of registered office address 01 March 2011
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 06 May 2010
TM01 - Termination of appointment of director 01 December 2009
AP01 - Appointment of director 30 November 2009
CH03 - Change of particulars for secretary 11 November 2009
CH03 - Change of particulars for secretary 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH03 - Change of particulars for secretary 16 October 2009
288b - Notice of resignation of directors or secretaries 14 September 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 April 2009
NEWINC - New incorporation documents 28 April 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 March 2015 Outstanding

N/A

Charge over shares 24 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.