Background WavePink WaveYellow Wave

THE SQUARE BERMONDSEY LTD (09246776)

THE SQUARE BERMONDSEY LTD (09246776) is an active UK company. incorporated on 2 October 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. THE SQUARE BERMONDSEY LTD has been registered for 11 years. Current directors include ALLEN, Matthew John, GORDON, Simon Richard, JTC DIRECTORS LIMITED.

Company Number
09246776
Status
active
Type
ltd
Incorporated
2 October 2014
Age
11 years
Address
The Scalpel, 18th Floor, London, EC3M 7AF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALLEN, Matthew John, GORDON, Simon Richard, JTC DIRECTORS LIMITED
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SQUARE BERMONDSEY LTD

THE SQUARE BERMONDSEY LTD is an active company incorporated on 2 October 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. THE SQUARE BERMONDSEY LTD was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09246776

LTD Company

Age

11 Years

Incorporated 2 October 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

The Scalpel, 18th Floor 52 Lime Street London, EC3M 7AF,

Previous Addresses

201 Bishopsgate London EC2M 3BN England
From: 13 February 2015To: 30 June 2022
C/O Aviva Investors 1 Poultry London EC2R 8EJ United Kingdom
From: 2 October 2014To: 13 February 2015
Timeline

28 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Apr 20
Director Left
Dec 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Jul 21
Director Joined
Jul 21
Owner Exit
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

JTC (JERSEY) LIMITED

Active
Esplanade, JerseyJE2 3QA
Corporate secretary
Appointed 31 May 2022

ALLEN, Matthew John

Active
52 Lime Street, LondonEC3M 7AF
Born December 1972
Director
Appointed 21 Nov 2025

GORDON, Simon Richard

Active
52 Lime Street, LondonEC3M 7AF
Born July 1969
Director
Appointed 21 Nov 2025

JTC DIRECTORS LIMITED

Active
Esplanade, St HelierJE2 3QA
Corporate director
Appointed 21 Nov 2025

AZTEC FINANCIAL SERVICES (UK) LIMITED

Resigned
Solent Business Park, Parkway South, FarehamPO15 7AD
Corporate secretary
Appointed 26 Mar 2021
Resigned 31 May 2022

BARTRAM, Nigel Ian

Resigned
Bishopsgate, LondonEC2M 3BN
Born February 1967
Director
Appointed 09 Feb 2021
Resigned 30 Jun 2021

BOOTH, Andrew Graham

Resigned
Bishopsgate, LondonEC2M 3BN
Born November 1981
Director
Appointed 10 Feb 2021
Resigned 31 May 2022

CRAIG, James Philip Robert

Resigned
St. Christophers Place, LondonW1U 1NY
Born May 1975
Director
Appointed 31 May 2022
Resigned 21 Nov 2025

HARRISON-GRAY, Michaela

Resigned
Ifc1, St HelierJE2 3BX
Born April 1967
Director
Appointed 14 Jun 2017
Resigned 14 Jan 2020

HURLEY, Fiona Jane

Resigned
The Parade, St HelierJE1 1EQ
Born December 1963
Director
Appointed 01 Sept 2016
Resigned 14 Jun 2017

KIRBY, Caroline Lucy

Resigned
Bishopsgate, LondonEC2M 3BN
Born September 1981
Director
Appointed 02 Oct 2014
Resigned 06 Feb 2015

NEVITT, Mark

Resigned
Bishopsgate, LondonEC2M 3BN
Born July 1970
Director
Appointed 02 Oct 2014
Resigned 06 Feb 2015

PEARCE, David Edward

Resigned
Bishopsgate, LondonEC2M 3BN
Born April 1979
Director
Appointed 30 Jun 2021
Resigned 31 May 2022

PRIOR, Nicholas George Lyndon

Resigned
St. Christophers Place, LondonW1U 1NY
Born February 1977
Director
Appointed 31 May 2022
Resigned 21 Nov 2025

RIPPINGALE, Andrew James

Resigned
Bishopsgate, LondonEC2M 3BN
Born December 1971
Director
Appointed 09 Feb 2021
Resigned 31 May 2022

SPUNT, Angelina Claire

Resigned
The Parade, St. HelierJE1 1EQ
Born May 1977
Director
Appointed 06 Feb 2015
Resigned 01 Sept 2016

TMF1 LIMITED

Resigned
Ifc1, St HelierJE2 3BX
Corporate director
Appointed 06 Feb 2015
Resigned 30 Sept 2020

Persons with significant control

1

0 Active
1 Ceased
Bishopsgate, LondonEC2M 3BN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Apr 2016
Ceased 31 May 2022
Fundings
Financials
Latest Activities

Filing History

63

Appoint Corporate Director Company With Name Date
19 February 2026
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Accounts Amended With Accounts Type Small
3 December 2025
AAMDAAMD
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2024
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control Statement
18 July 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
30 June 2022
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
9 April 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Change Corporate Director Company With Change Date
30 October 2018
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Appoint Corporate Director Company With Name Date
20 November 2015
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2015
AD01Change of Registered Office Address
Incorporation Company
2 October 2014
NEWINCIncorporation