About

Registered Number: 08784963
Date of Incorporation: 21/11/2013 (11 years and 4 months ago)
Company Status: Active
Registered Address: Lower Ground Floor, 24 Hanover Square, London, W1S 1JD,

 

Based in London, Tessellate Square Ltd was established in 2013, it's status is listed as "Active". The current directors of this organisation are listed as Lambert, Laura, Roddison, John, Clement, Tim, Johns, Jason Lee, Sadlier, Shaun Mark Aible in the Companies House registry. We do not know the number of employees at Tessellate Square Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMBERT, Laura 01 May 2015 - 1
CLEMENT, Tim 16 July 2014 21 November 2014 1
JOHNS, Jason Lee 16 July 2014 21 November 2014 1
SADLIER, Shaun Mark Aible 16 July 2014 21 November 2014 1
Secretary Name Appointed Resigned Total Appointments
RODDISON, John 16 April 2014 22 January 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 July 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 27 November 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 25 January 2017
CS01 - N/A 01 December 2016
RP04 - N/A 21 March 2016
AP01 - Appointment of director 24 February 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 17 August 2015
AA01 - Change of accounting reference date 09 June 2015
AD01 - Change of registered office address 01 June 2015
TM02 - Termination of appointment of secretary 04 February 2015
AR01 - Annual Return 19 January 2015
CERTNM - Change of name certificate 19 January 2015
AP01 - Appointment of director 19 January 2015
TM01 - Termination of appointment of director 19 January 2015
TM01 - Termination of appointment of director 19 January 2015
TM01 - Termination of appointment of director 19 January 2015
TM01 - Termination of appointment of director 19 January 2015
TM01 - Termination of appointment of director 19 January 2015
AD01 - Change of registered office address 20 August 2014
AP01 - Appointment of director 23 July 2014
AP01 - Appointment of director 22 July 2014
AP01 - Appointment of director 22 July 2014
AD01 - Change of registered office address 22 July 2014
CERTNM - Change of name certificate 16 July 2014
MEM/ARTS - N/A 08 May 2014
SH01 - Return of Allotment of shares 02 May 2014
AP01 - Appointment of director 28 April 2014
AP03 - Appointment of secretary 17 April 2014
AP01 - Appointment of director 17 April 2014
TM01 - Termination of appointment of director 17 April 2014
CERTNM - Change of name certificate 16 April 2014
NEWINC - New incorporation documents 21 November 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.