Background WavePink WaveYellow Wave

SQUIRE PATTON BOGGS DIRECTORS LIMITED (02806502)

SQUIRE PATTON BOGGS DIRECTORS LIMITED (02806502) is an active UK company. incorporated on 2 April 1993. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SQUIRE PATTON BOGGS DIRECTORS LIMITED has been registered for 32 years. Current directors include JONES, Jonathan James.

Company Number
02806502
Status
active
Type
ltd
Incorporated
2 April 1993
Age
32 years
Address
60 London Wall, London, EC2M 5TQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
JONES, Jonathan James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SQUIRE PATTON BOGGS DIRECTORS LIMITED

SQUIRE PATTON BOGGS DIRECTORS LIMITED is an active company incorporated on 2 April 1993 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SQUIRE PATTON BOGGS DIRECTORS LIMITED was registered 32 years ago.(SIC: 74990)

Status

active

Active since 32 years ago

Company No

02806502

LTD Company

Age

32 Years

Incorporated 2 April 1993

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

SQUIRE SANDERS DIRECTORS LIMITED
From: 4 January 2012To: 30 May 2014
SSH DIRECTORS LIMITED
From: 31 December 2010To: 4 January 2012
HAMMONDS DIRECTORS LIMITED
From: 20 January 2003To: 31 December 2010
HSE DIRECTORS LIMITED
From: 8 December 2000To: 20 January 2003
HAMMOND SUDDARDS DIRECTORS LIMITED
From: 2 April 1993To: 8 December 2000
Contact
Address

60 London Wall London, EC2M 5TQ,

Previous Addresses

Premier Place 2 & a Half Devonshire Square London EC2M 4UJ United Kingdom
From: 1 September 2020To: 24 April 2023
7 Devonshire Square Cutlers Gardens London EC2M 4YH
From: 2 April 1993To: 1 September 2020
Timeline

5 key events • 1993 - 2020

Funding Officers Ownership
Company Founded
Apr 93
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 20
Director Joined
Jan 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

SSH SECRETARIAL SERVICES LIMITED

Active
148 Edmund Street, BirminghamB3 2JR
Corporate secretary
Appointed 04 Dec 2006

JONES, Jonathan James

Active
London Wall, LondonEC2M 5TQ
Born October 1967
Director
Appointed 01 Jan 2020

ARNHEIM, Christopher John

Resigned
7 Denbridge Road, BromleyBR1 2AG
Secretary
Appointed 02 Apr 1993
Resigned 01 Mar 1996

BURNS, Richard

Resigned
6 Sudeley Street, LondonN1 8HP
Secretary
Appointed 03 Apr 2000
Resigned 04 Dec 2006

HAAN, Christopher Francis

Resigned
7 Devonshire Square, LondonEC2M 4YH
Secretary
Appointed 01 Mar 1996
Resigned 03 Apr 2000

ARNHEIM, Christopher John

Resigned
7 Denbridge Road, BromleyBR1 2AG
Born April 1960
Director
Appointed 02 Apr 1993
Resigned 01 Mar 1996

BURNS, Richard

Resigned
6 Sudeley Street, LondonN1 8HP
Born September 1958
Director
Appointed 03 Apr 2000
Resigned 04 Dec 2006

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 10 Nov 2004
Resigned 01 Jan 2017

EAGLES, Brian

Resigned
107 Frognal, LondonNW3 6XR
Born February 1937
Director
Appointed 20 Jun 1995
Resigned 30 Sept 1999

GILBEY, Bernhard David

Resigned
Devonshire Square, LondonEC2M 4YH
Born June 1967
Director
Appointed 04 Dec 2006
Resigned 01 May 2008

HAAN, Christopher Francis

Resigned
7 Devonshire Square, LondonEC2M 4YH
Born October 1942
Director
Appointed 20 Jun 1995
Resigned 03 Apr 2000

HAXBY, Jane Louise

Resigned
Devonshire Square, LondonEC2M 4YH
Born December 1969
Director
Appointed 01 Jan 2017
Resigned 01 Jan 2020

JONES, Christopher William

Resigned
Hollin Close, IlkleyLS29 9BW
Born February 1953
Director
Appointed 28 Jun 2002
Resigned 10 Nov 2004

KEMP, Richard Harry

Resigned
23 Crieff Road, LondonSW18 2EB
Born July 1956
Director
Appointed 02 Apr 1993
Resigned 20 Jun 1995

SIMPSON, Peter Fred

Resigned
Nutwood House Barrow Point Lane, PinnerHA5 3DP
Born June 1948
Director
Appointed 20 Jun 1995
Resigned 28 Jun 2002

Persons with significant control

1

London Wall, LondonEC2M 5TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Jun 2016
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Dormant
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 April 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
1 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Resolution
20 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Dormant
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Dormant
21 July 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
9 June 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Change Sail Address Company With Old Address
5 June 2014
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
30 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 May 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Dormant
26 June 2012
AAAnnual Accounts
Certificate Change Of Name Company
4 January 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Change Corporate Secretary Company With Change Date
31 December 2010
CH04Change of Corporate Secretary Details
Certificate Change Of Name Company
31 December 2010
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Accounts With Accounts Type Dormant
27 May 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 January 2010
AAAnnual Accounts
Change Sail Address Company With Old Address
30 October 2009
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
30 October 2009
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
29 October 2009
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company
8 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 June 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Legacy
7 May 2008
288cChange of Particulars
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
288cChange of Particulars
Legacy
12 March 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
5 November 2007
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
28 July 2006
AAAnnual Accounts
Legacy
20 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
30 June 2005
AAAnnual Accounts
Legacy
9 June 2005
363aAnnual Return
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
363aAnnual Return
Accounts With Accounts Type Dormant
25 May 2004
AAAnnual Accounts
Legacy
2 April 2004
363aAnnual Return
Legacy
23 January 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
14 August 2003
AAAnnual Accounts
Legacy
20 March 2003
363aAnnual Return
Certificate Change Of Name Company
20 January 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 November 2002
AAAnnual Accounts
Legacy
2 August 2002
288bResignation of Director or Secretary
Legacy
30 July 2002
353353
Legacy
30 July 2002
190190
Legacy
30 July 2002
325325
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
363aAnnual Return
Accounts With Accounts Type Dormant
8 February 2002
AAAnnual Accounts
Legacy
9 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 2001
AAAnnual Accounts
Certificate Change Of Name Company
7 December 2000
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
9 June 2000
MEM/ARTSMEM/ARTS
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
363aAnnual Return
Accounts With Accounts Type Dormant
7 March 2000
AAAnnual Accounts
Legacy
4 October 1999
288bResignation of Director or Secretary
Legacy
12 May 1999
363aAnnual Return
Legacy
12 May 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
18 June 1998
AAAnnual Accounts
Legacy
9 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 March 1998
AAAnnual Accounts
Legacy
25 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 September 1996
AAAnnual Accounts
Legacy
1 April 1996
363sAnnual Return (shuttle)
Legacy
11 March 1996
288288
Accounts With Accounts Type Dormant
5 September 1995
AAAnnual Accounts
Legacy
6 July 1995
288288
Legacy
6 July 1995
288288
Legacy
6 July 1995
288288
Legacy
18 May 1995
363aAnnual Return
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
8 May 1994
AAAnnual Accounts
Legacy
8 May 1994
363sAnnual Return (shuttle)
Resolution
6 October 1993
RESOLUTIONSResolutions
Resolution
6 October 1993
RESOLUTIONSResolutions
Resolution
6 October 1993
RESOLUTIONSResolutions
Resolution
6 October 1993
RESOLUTIONSResolutions
Incorporation Company
2 April 1993
NEWINCIncorporation