Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE SQUARE NOMINEES LIMITED
Company Information for

THE SQUARE NOMINEES LIMITED

EIGHTH FLOOR, 6 NEW STREET SQUARE, NEW FETTER LANE, LONDON, EC4A 3AQ,
Company Registration Number
09669624
Private Limited Company
Active

Company Overview

About The Square Nominees Ltd
THE SQUARE NOMINEES LIMITED was founded on 2015-07-03 and has its registered office in London. The organisation's status is listed as "Active". The Square Nominees Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE SQUARE NOMINEES LIMITED
 
Legal Registered Office
EIGHTH FLOOR, 6 NEW STREET SQUARE
NEW FETTER LANE
LONDON
EC4A 3AQ
 
Filing Information
Company Number 09669624
Company ID Number 09669624
Date formed 2015-07-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 
Return next due 31/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB225159517  
Last Datalog update: 2023-10-05 20:20:25
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE SQUARE NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
PAUL ARTHUR BAKER
Director 2015-07-03
DAVID GEOFFREY BARKER
Director 2015-07-03
CHRISTOPHER JAN ANDREW BLISS
Director 2015-07-03
PHILIP ANTONY COLLINGTON
Director 2015-07-03
TOBY LLOYD CROOKS
Director 2015-07-03
DAVID CRAIG DAVIES
Director 2015-07-03
MICHAEL DAVID FOSTER
Director 2015-07-03
MARK HARRIS
Director 2015-07-03
CHRISTOPHER JOHN HAWLEY
Director 2015-07-03
PAUL SIMON HUGGINS
Director 2017-10-01
KULWARN SINGH NAGRA
Director 2015-07-03
SALLY ANNE OUSLEY
Director 2015-07-03
GRAEME ROBERT PRIVETT
Director 2015-07-03
ANDREW SHILLING
Director 2015-07-03
TREVOR WARMINGTON
Director 2017-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCES JANE JENNINGS
Director 2015-07-03 2017-03-31
SIMON PAUL JENNINGS
Director 2015-07-03 2017-03-31
PHILIP MUIR PRETTEJOHN
Director 2015-07-03 2015-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GEOFFREY BARKER VILLA PEDUZZI GROUND FLOOR LIMITED Director 2016-04-06 CURRENT 2008-09-18 Active
DAVID GEOFFREY BARKER ALLIED (MAYFAIR) LIMITED Director 2014-08-15 CURRENT 2006-05-18 Dissolved 2017-06-01
DAVID GEOFFREY BARKER RAWLINSON & HUNTER SERVICES LIMITED Director 2010-01-07 CURRENT 2010-01-07 Liquidation
DAVID GEOFFREY BARKER NEW STREET SQUARE NOMINEES LTD Director 2008-10-24 CURRENT 2008-10-24 Active
DAVID GEOFFREY BARKER CLAY NOMINEES LIMITED Director 2006-09-29 CURRENT 2006-09-29 Active
DAVID GEOFFREY BARKER PROSPECT NOMINEES LIMITED Director 2005-01-25 CURRENT 1972-05-30 Active
DAVID GEOFFREY BARKER R&H TRANSITION LIMITED Director 2005-01-25 CURRENT 1987-12-03 Active
DAVID GEOFFREY BARKER NEW STREET SQUARE DIRECTORS LTD Director 2005-01-25 CURRENT 2002-05-03 Active
DAVID GEOFFREY BARKER PROSPECT SECRETARIES LIMITED Director 2005-01-25 CURRENT 1988-11-15 Active
DAVID GEOFFREY BARKER WOODBOURNE NOMINEES LIMITED Director 2005-01-25 CURRENT 1971-01-18 Active
DAVID GEOFFREY BARKER SNOWPORT LIMITED Director 2004-03-31 CURRENT 1995-09-21 Active
DAVID GEOFFREY BARKER PARKDOVE LIMITED Director 2004-03-31 CURRENT 1995-09-21 Active
DAVID GEOFFREY BARKER R&H TRUST CO (UK) LIMITED Director 2000-11-03 CURRENT 2000-11-03 Active
CHRISTOPHER JAN ANDREW BLISS STUBHAMPTON ESTATES (UK) LTD Director 2017-11-29 CURRENT 2017-11-27 Active
CHRISTOPHER JAN ANDREW BLISS POSTLINK LIMITED Director 2012-08-24 CURRENT 2012-07-13 Active
CHRISTOPHER JAN ANDREW BLISS PRAEMUNIO LIMITED Director 2012-07-17 CURRENT 2012-07-17 Active - Proposal to Strike off
CHRISTOPHER JAN ANDREW BLISS HUMAN TELEMETRY LIMITED Director 2011-09-20 CURRENT 2011-09-20 Active
CHRISTOPHER JAN ANDREW BLISS FUNCTION LIMITED Director 2011-07-04 CURRENT 2011-07-04 Active
CHRISTOPHER JAN ANDREW BLISS KENSINGTON HEIGHTS COMMERCIAL COMPANY LIMITED Director 2010-08-10 CURRENT 2004-06-23 Dissolved 2016-02-02
CHRISTOPHER JAN ANDREW BLISS RAWLINSON & HUNTER SERVICES LIMITED Director 2010-01-07 CURRENT 2010-01-07 Liquidation
CHRISTOPHER JAN ANDREW BLISS SEYMOUR WALK LIMITED Director 2008-10-24 CURRENT 2008-10-24 Active
CHRISTOPHER JAN ANDREW BLISS NEW STREET SQUARE NOMINEES LTD Director 2008-10-24 CURRENT 2008-10-24 Active
CHRISTOPHER JAN ANDREW BLISS KENSINGTON HEIGHTS PROPERTY COMPANY LIMITED Director 2008-08-27 CURRENT 2004-05-27 Active
CHRISTOPHER JAN ANDREW BLISS R&H TRUST CO (UK) LIMITED Director 2007-01-19 CURRENT 2000-11-03 Active
CHRISTOPHER JAN ANDREW BLISS CLAY NOMINEES LIMITED Director 2006-09-29 CURRENT 2006-09-29 Active
CHRISTOPHER JAN ANDREW BLISS AYRTON SENNA FOUNDATION LIMITED Director 2005-11-04 CURRENT 1993-12-14 Active - Proposal to Strike off
CHRISTOPHER JAN ANDREW BLISS REDNOCK HOUSE LIMITED Director 2003-03-26 CURRENT 2003-03-26 Dissolved 2017-05-30
CHRISTOPHER JAN ANDREW BLISS DOVEPORT TRUSTEES (NO.3) LIMITED Director 2002-11-12 CURRENT 2002-11-12 Active
CHRISTOPHER JAN ANDREW BLISS DOVEPORT TRUSTEES (NO.1) LIMITED Director 2002-11-12 CURRENT 2002-11-12 Active
CHRISTOPHER JAN ANDREW BLISS DOVEPORT TRUSTEES (NO.2) LIMITED Director 2002-11-12 CURRENT 2002-11-12 Active
CHRISTOPHER JAN ANDREW BLISS NEW STREET SQUARE DIRECTORS LTD Director 2002-07-16 CURRENT 2002-05-03 Active
CHRISTOPHER JAN ANDREW BLISS PROSPECT NOMINEES LIMITED Director 1997-04-23 CURRENT 1972-05-30 Active
CHRISTOPHER JAN ANDREW BLISS R&H TRANSITION LIMITED Director 1997-04-23 CURRENT 1987-12-03 Active
CHRISTOPHER JAN ANDREW BLISS WOODBOURNE NOMINEES LIMITED Director 1997-04-23 CURRENT 1971-01-18 Active
CHRISTOPHER JAN ANDREW BLISS PROSPECT SECRETARIES LIMITED Director 1995-11-08 CURRENT 1988-11-15 Active
CHRISTOPHER JAN ANDREW BLISS SNOWPORT LIMITED Director 1995-09-25 CURRENT 1995-09-21 Active
CHRISTOPHER JAN ANDREW BLISS PARKDOVE LIMITED Director 1995-09-25 CURRENT 1995-09-21 Active
CHRISTOPHER JAN ANDREW BLISS CALEDONIAN EVENTS LIMITED Director 1995-05-10 CURRENT 1995-05-10 Active - Proposal to Strike off
PHILIP ANTONY COLLINGTON RAWLINSON & HUNTER SERVICES LIMITED Director 2014-04-22 CURRENT 2010-01-07 Liquidation
PHILIP ANTONY COLLINGTON R&H TRUST CO (UK) LIMITED Director 2014-04-22 CURRENT 2000-11-03 Active
TOBY LLOYD CROOKS PROSPECT SECRETARIES LIMITED Director 2017-06-09 CURRENT 1988-11-15 Active
TOBY LLOYD CROOKS VILLA PEDUZZI GROUND FLOOR LIMITED Director 2016-04-06 CURRENT 2008-09-18 Active
TOBY LLOYD CROOKS RAWLINSON & HUNTER SERVICES LIMITED Director 2014-04-22 CURRENT 2010-01-07 Liquidation
TOBY LLOYD CROOKS R&H TRUST CO (UK) LIMITED Director 2014-04-22 CURRENT 2000-11-03 Active
DAVID CRAIG DAVIES NOBEL EDUCATION NETWORK LIMITED Director 2016-05-01 CURRENT 2003-09-04 Liquidation
DAVID CRAIG DAVIES TRAMPS INTERNATIONAL LTD Director 2015-12-14 CURRENT 2015-12-14 Active
DAVID CRAIG DAVIES RAWLINSON & HUNTER SERVICES LIMITED Director 2013-12-12 CURRENT 2010-01-07 Liquidation
DAVID CRAIG DAVIES BLUE MARINE FOUNDATION Director 2012-08-16 CURRENT 2010-03-03 Active
DAVID CRAIG DAVIES PROSPECT SECRETARIES LIMITED Director 2012-02-13 CURRENT 1988-11-15 Active
DAVID CRAIG DAVIES PROSPECT NOMINEES LIMITED Director 2012-01-23 CURRENT 1972-05-30 Active
DAVID CRAIG DAVIES WOODBOURNE NOMINEES LIMITED Director 2012-01-23 CURRENT 1971-01-18 Active
MICHAEL DAVID FOSTER PROSPECT SECRETARIES LIMITED Director 2017-06-09 CURRENT 1988-11-15 Active
MICHAEL DAVID FOSTER RAWLINSON & HUNTER SERVICES LIMITED Director 2015-04-27 CURRENT 2010-01-07 Liquidation
MICHAEL DAVID FOSTER R&H TRUST CO (UK) LIMITED Director 2015-04-27 CURRENT 2000-11-03 Active
MARK HARRIS ST JAMES PARADE (110) LIMITED Director 2017-09-12 CURRENT 2008-01-21 Active
MARK HARRIS ALLIED (MAYFAIR) LIMITED Director 2014-03-31 CURRENT 2006-05-18 Dissolved 2017-06-01
MARK HARRIS R&H TRANSITION LIMITED Director 2012-11-08 CURRENT 1987-12-03 Active
MARK HARRIS NEW STREET SQUARE NOMINEES LTD Director 2012-11-08 CURRENT 2008-10-24 Active
MARK HARRIS PROSPECT SECRETARIES LIMITED Director 2012-02-13 CURRENT 1988-11-15 Active
MARK HARRIS PROSPECT NOMINEES LIMITED Director 2012-01-23 CURRENT 1972-05-30 Active
MARK HARRIS WOODBOURNE NOMINEES LIMITED Director 2012-01-23 CURRENT 1971-01-18 Active
MARK HARRIS RAWLINSON & HUNTER SERVICES LIMITED Director 2011-05-06 CURRENT 2010-01-07 Liquidation
MARK HARRIS R&H TRUST CO (UK) LIMITED Director 2000-11-03 CURRENT 2000-11-03 Active
CHRISTOPHER JOHN HAWLEY PROSPECT SECRETARIES LIMITED Director 2017-06-09 CURRENT 1988-11-15 Active
CHRISTOPHER JOHN HAWLEY RAWLINSON & HUNTER SERVICES LIMITED Director 2014-04-22 CURRENT 2010-01-07 Liquidation
CHRISTOPHER JOHN HAWLEY R&H TRUST CO (UK) LIMITED Director 2014-04-22 CURRENT 2000-11-03 Active
KULWARN SINGH NAGRA NOBEL EDUCATION NETWORK LIMITED Director 2016-05-01 CURRENT 2003-09-04 Liquidation
KULWARN SINGH NAGRA CHASEBURY LIMITED Director 2014-07-21 CURRENT 1997-12-12 Active
KULWARN SINGH NAGRA LANGLEY GRAMMAR SCHOOL Director 2011-04-07 CURRENT 2011-02-21 Active
KULWARN SINGH NAGRA RAWLINSON & HUNTER SERVICES LIMITED Director 2010-01-07 CURRENT 2010-01-07 Liquidation
SALLY ANNE OUSLEY RAWLINSON & HUNTER SERVICES LIMITED Director 2013-12-12 CURRENT 2010-01-07 Liquidation
SALLY ANNE OUSLEY R&H TRUST CO (UK) LIMITED Director 2006-04-01 CURRENT 2000-11-03 Active
GRAEME ROBERT PRIVETT GILSTON LODGE LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active
GRAEME ROBERT PRIVETT VANDEMEVA HOLDINGS LIMITED Director 2015-06-15 CURRENT 2015-06-15 Active
GRAEME ROBERT PRIVETT WAVERLEY POINT MANAGEMENT COMPANY LIMITED Director 2015-01-13 CURRENT 2013-10-01 Active
GRAEME ROBERT PRIVETT R&H TRUST CO (UK) LIMITED Director 2014-02-14 CURRENT 2000-11-03 Active
GRAEME ROBERT PRIVETT RAWLINSON & HUNTER SERVICES LIMITED Director 2013-12-12 CURRENT 2010-01-07 Liquidation
GRAEME ROBERT PRIVETT THE STONEBRIDGE PARTNERSHIP LIMITED Director 2007-11-02 CURRENT 2007-11-02 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11Director's details changed for Mr Graeme Robert Privett on 2024-04-10
2024-04-11Director's details changed for Mr Paul Simon Huggins on 2024-04-10
2024-04-02APPOINTMENT TERMINATED, DIRECTOR ANDREW SHILLING
2024-01-31Director's details changed for Mr Toby Lloyd Crooks on 2024-01-31
2023-10-0331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-03CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2023-02-03APPOINTMENT TERMINATED, DIRECTOR PHILIP ANTONY COLLINGTON
2022-10-1131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04DIRECTOR APPOINTED ALEX JONES
2022-07-04APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM KILSHAW
2022-07-04CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM KILSHAW
2022-07-04AP01DIRECTOR APPOINTED ALEX JONES
2021-11-19AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-17AP01DIRECTOR APPOINTED DAVID WILLIAM KILSHAW
2021-08-15AP01DIRECTOR APPOINTED CATHERINE ELIZABETH THOMPSON
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEOFFREY BARKER
2021-01-27AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAN ANDREW BLISS
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES
2020-02-25AP01DIRECTOR APPOINTED JAMES RANDALL
2020-01-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2019-01-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ANNE OUSLEY
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21AP01DIRECTOR APPOINTED MR TREVOR WARMINGTON
2017-12-21AP01DIRECTOR APPOINTED MR PAUL SIMON HUGGINS
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES
2017-05-02CH01Director's details changed for Mr Christopher John Hawley on 2017-05-02
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JENNINGS
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES JENNINGS
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JENNINGS
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES JENNINGS
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-04CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2015-12-22AD02Register inspection address changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE England to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW
2015-11-18RPCH01CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MARK HARRIS
2015-11-18RPCH01CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MARK HARRIS
2015-11-18ANNOTATIONPart Rectified
2015-08-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MUIR PRETTEJOHN
2015-08-07AP01DIRECTOR APPOINTED MR GRAEME ROBERT PRIVETT
2015-08-07AP01DIRECTOR APPOINTED MR DAVID GEOFFREY BARKER
2015-08-07AP01DIRECTOR APPOINTED MR PHILIP MUIR PRETTEJOHN
2015-08-07AP01DIRECTOR APPOINTED MR TOBY LLOYD CROOKS
2015-08-07AP01DIRECTOR APPOINTED MR PAUL ARTHUR BAKER
2015-08-07AP01DIRECTOR APPOINTED MS SALLY ANNE OUSLEY
2015-08-07AP01DIRECTOR APPOINTED MR CHRISTOPHER JAN ANDREW BLISS
2015-08-07AP01DIRECTOR APPOINTED MR ANDREW SHILLING
2015-08-07AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN HAWLEY
2015-08-07AP01DIRECTOR APPOINTED MR PHILIP ANTONY COLLINGTON
2015-08-07AP01DIRECTOR APPOINTED MR MICHAEL DAVID FOSTER
2015-08-07AP01DIRECTOR APPOINTED MR DAVID CRAIG DAVIES
2015-08-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2015-08-06AP01DIRECTOR APPOINTED MR KULWARN SINGH NAGRA
2015-08-06AP01DIRECTOR APPOINTED MRS FRANCES JANE JENNINGS
2015-08-05AD02SAIL ADDRESS CREATED
2015-08-04AA01CURRSHO FROM 31/07/2016 TO 31/03/2016
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-07-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE SQUARE NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE SQUARE NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE SQUARE NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of THE SQUARE NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE SQUARE NOMINEES LIMITED
Trademarks
We have not found any records of THE SQUARE NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SQUARE NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as THE SQUARE NOMINEES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE SQUARE NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE SQUARE NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE SQUARE NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.