SQ FINANCE NO 2 LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

05/05/255 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

22/05/2422 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

06/05/246 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

06/05/236 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

04/04/234 April 2023 Change of details for Hanson International Holdings Limited as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 Registered office address changed from Hanson House 14 Castle Hill Maidenhead SL6 4JJ to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on 2023-04-03

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

04/08/214 August 2021 Full accounts made up to 2020-12-31

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

03/03/203 March 2020 DIVIDEMD IN SPECIE OF £1,551,948,884 DUE TO THE COMPANY 05/07/2019

View Document

05/07/195 July 2019 SOLVENCY STATEMENT DATED 04/07/19

View Document

05/07/195 July 2019 STATEMENT BY DIRECTORS

View Document

05/07/195 July 2019 05/07/19 STATEMENT OF CAPITAL GBP 2426366

View Document

05/07/195 July 2019 REDUCTION OF SHARE PREMIUM ACCOUNT 04/07/2019

View Document

04/06/194 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

11/04/1811 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/06/172 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED DR CARSTEN MATTHIAS WENDT

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CLARKE

View Document

06/10/166 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, SECRETARY ROGER TYSON

View Document

15/03/1615 March 2016 SECRETARY APPOINTED WENDY FIONA ROGERS

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, SECRETARY ROGER TYSON

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALEXANDER GRETTON / 02/08/2014

View Document

25/09/1525 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

26/06/1526 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/09/1424 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

14/07/1414 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED ROBERT CHARLES DOWLEY

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED NICHOLAS ARTHUR DAWE BENNING-PRINCE

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/09/1325 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, DIRECTOR SEYDA PIRINCCIOGLU

View Document

09/09/139 September 2013 ADOPT ARTICLES 23/08/2013

View Document

09/09/139 September 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

27/09/1227 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/09/1127 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED DAVID JONATHAN CLARKE

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GUYATT

View Document

15/09/1015 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

05/09/105 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER THOMAS VIRLEY TYSON / 01/10/2009

View Document

04/09/104 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ALEXANDER GRETTON / 01/10/2009

View Document

04/09/104 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN GUYATT / 01/10/2009

View Document

04/08/104 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED SEYDA PIRINCCIOGLU

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN LECLERCQ

View Document

31/01/1031 January 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD GIMMLER

View Document

12/01/1012 January 2010 TERMINATE DIR APPOINTMENT

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ROBERT GIMMLER / 01/09/2009

View Document

27/10/0927 October 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

13/09/0913 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/09/0823 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GRETTON / 23/09/2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 SECRETARY APPOINTED ROGER THOMAS VIRLEY TYSON

View Document

05/08/085 August 2008 DIRECTOR APPOINTED RICHARD ROBERT GIMMLER

View Document

04/08/084 August 2008 DIRECTOR APPOINTED CHRISTIAN LECLERCQ

View Document

04/08/084 August 2008 DIRECTOR APPOINTED BENJAMIN JOHN GUYATT

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR RUTH COULSON

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR DAVID EGAN

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR ELLIOT LAURIE

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED SECRETARY GRAHAM DRANSFIELD

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM DRANSFIELD

View Document

25/07/0825 July 2008 REGISTERED OFFICE CHANGED ON 25/07/2008 FROM 1 GROSVENOR PLACE LONDON SW1X 7JH

View Document

07/07/087 July 2008 DIRECTOR APPOINTED EDWARD ALEXANDER GRETTON

View Document

10/06/0810 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/12/0731 December 2007 SECRETARY RESIGNED

View Document

30/12/0730 December 2007 NEW SECRETARY APPOINTED

View Document

21/12/0721 December 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/09/074 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/09/067 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/09/0514 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/10/0414 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

28/09/0428 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/10/033 October 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

14/06/0314 June 2003 DIRECTOR RESIGNED

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 DIRECTOR RESIGNED

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/11/022 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

16/09/0216 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0119 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/10/011 October 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0122 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0127 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/09/008 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/05/9919 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9810 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/09/9830 September 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

01/05/981 May 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

09/12/979 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/09/9711 September 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 NEW DIRECTOR APPOINTED

View Document

26/10/9626 October 1996 SECRETARY RESIGNED

View Document

26/10/9626 October 1996 DIRECTOR RESIGNED

View Document

26/10/9626 October 1996 NEW SECRETARY APPOINTED

View Document

26/10/9626 October 1996 NEW DIRECTOR APPOINTED

View Document

10/10/9610 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/09/9620 September 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/10/956 October 1995 NEW DIRECTOR APPOINTED

View Document

18/09/9518 September 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/12/942 December 1994 SHARES AGREEMENT OTC

View Document

02/12/942 December 1994 SHARES AGREEMENT OTC

View Document

17/11/9417 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

17/11/9417 November 1994 Full accounts made up to 1994-03-31

View Document

03/11/943 November 1994 RETURN MADE UP TO 20/09/94; FULL LIST OF MEMBERS

View Document

03/11/943 November 1994 REGISTERED OFFICE CHANGED ON 03/11/94

View Document

25/10/9425 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/10/9425 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9425 October 1994 REGISTERED OFFICE CHANGED ON 25/10/94 FROM: 22 TUDOR STREET LONDON E24 YO33

View Document

25/10/9425 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/946 October 1994 S369(4) SHT NOTICE MEET 29/09/94

View Document

17/04/9417 April 1994 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

08/04/948 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/946 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/12/9324 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9319 November 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9319 November 1993 DIRECTOR RESIGNED

View Document

19/11/9319 November 1993 REGISTERED OFFICE CHANGED ON 19/11/93 FROM: 1 GROSVENOR PLACE LONDON SW1X 7JH

View Document

19/11/9319 November 1993 SECRETARY RESIGNED

View Document

17/11/9317 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

17/11/9317 November 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/10/93

View Document

17/11/9317 November 1993 £ NC 1000/2430000 25/10/93

View Document

26/10/9326 October 1993 COMPANY NAME CHANGED DAILYFRAME SERVICES LIMITED CERTIFICATE ISSUED ON 26/10/93

View Document

25/10/9325 October 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9325 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9325 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9325 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/10/9325 October 1993 REGISTERED OFFICE CHANGED ON 25/10/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

20/09/9320 September 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company