Background WavePink WaveYellow Wave

SQUARE GLOBAL LIMITED (09170961)

SQUARE GLOBAL LIMITED (09170961) is an active UK company. incorporated on 11 August 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in security and commodity contracts dealing activities. SQUARE GLOBAL LIMITED has been registered for 11 years. Current directors include EVEN, Daniel Philippe, SARFATI, Yves Avner, UZAN, Harold Joseph.

Company Number
09170961
Status
active
Type
ltd
Incorporated
11 August 2014
Age
11 years
Address
843 Finchley Road, London, NW11 8NA
Industry Sector
Financial and Insurance Activities
Business Activity
Security and commodity contracts dealing activities
Directors
EVEN, Daniel Philippe, SARFATI, Yves Avner, UZAN, Harold Joseph
SIC Codes
66120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SQUARE GLOBAL LIMITED

SQUARE GLOBAL LIMITED is an active company incorporated on 11 August 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in security and commodity contracts dealing activities. SQUARE GLOBAL LIMITED was registered 11 years ago.(SIC: 66120)

Status

active

Active since 11 years ago

Company No

09170961

LTD Company

Age

11 Years

Incorporated 11 August 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

843 Finchley Road London, NW11 8NA,

Timeline

20 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Funding Round
Apr 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Funding Round
Mar 16
Share Buyback
Aug 16
Funding Round
Sept 16
Share Buyback
Jan 17
Owner Exit
Sept 17
Director Left
Sept 17
Funding Round
Jan 20
Share Buyback
Jan 20
Capital Reduction
Feb 20
Director Left
Jun 20
Owner Exit
Aug 20
Funding Round
Apr 23
Owner Exit
Dec 24
Capital Reduction
Jul 25
Share Buyback
Jul 25
11
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

EVEN, Daniel Philippe

Active
LondonSW1X 9SN
Born November 1984
Director
Appointed 11 Aug 2015

SARFATI, Yves Avner

Active
LondonNW8 7PG
Born January 1969
Director
Appointed 11 Aug 2015

UZAN, Harold Joseph

Active
LondonSW7 2PS
Born May 1980
Director
Appointed 11 Aug 2014

BOUBLIL, Ari

Resigned
LondonW1G 6JQ
Born December 1981
Director
Appointed 11 Aug 2015
Resigned 25 Jun 2020

SCEMAMA, Laurent Elie Ephraim

Resigned
Fairhazel Gardens, LondonNW6 3QN
Born January 1977
Director
Appointed 11 Aug 2014
Resigned 18 Sept 2017

Persons with significant control

8

5 Active
3 Ceased
Finchley Road, LondonNW11 8NA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2018
LondonNW11 8NA

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 13 Dec 2024

Mr Ari Boublil

Ceased
LondonW1G 6JQ
Born December 1981

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Jun 2020

Laurent Elie Ephraim Scemama

Ceased
LondonNW6 3QN
Born January 1977

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Sept 2017

Mr Harold Joseph Uzan

Active
99 Queen Anne Street, LondonW1G 9JS
Born May 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Daniel Philippe Even

Active
LondonSW1X 9SN
Born November 1984

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
LondonNW11 8NA

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016

Mr Yves Avner Sarfati

Active
LondonNW8 7PG
Born January 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts Amended With Accounts Type Group
7 October 2025
AAMDAAMD
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Capital Cancellation Shares
15 July 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 July 2025
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
19 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
19 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
19 December 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
13 December 2024
MAMA
Resolution
13 December 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
24 April 2024
AAAnnual Accounts
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Capital Allotment Shares
4 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
28 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 August 2020
PSC04Change of PSC Details
Accounts With Accounts Type Full
2 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Capital Cancellation Shares
7 February 2020
SH06Cancellation of Shares
Capital Allotment Shares
29 January 2020
SH01Allotment of Shares
Capital Return Purchase Own Shares
29 January 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Capital Return Purchase Own Shares
1 February 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
17 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Capital Allotment Shares
21 September 2016
SH01Allotment of Shares
Capital Return Purchase Own Shares
30 August 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
13 May 2016
AAAnnual Accounts
Resolution
8 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
24 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Change Account Reference Date Company Current Extended
9 September 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Capital Allotment Shares
29 April 2015
SH01Allotment of Shares
Incorporation Company
11 August 2014
NEWINCIncorporation