KNIGHT SQUARE HOLDINGS LIMITED - NEW MILTON
Company Profile | Company Filings |
Overview
KNIGHT SQUARE HOLDINGS LIMITED is a Private Limited Company from NEW MILTON and has the status: Dissolved - no longer trading.
KNIGHT SQUARE HOLDINGS LIMITED was incorporated 12 years ago on 26/01/2012 and has the registered number: 07925023. The accounts status is TOTAL EXEMPTION FULL.
KNIGHT SQUARE HOLDINGS LIMITED was incorporated 12 years ago on 26/01/2012 and has the registered number: 07925023. The accounts status is TOTAL EXEMPTION FULL.
KNIGHT SQUARE HOLDINGS LIMITED - NEW MILTON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
QUEENSWAY HOUSE
NEW MILTON
HAMPSHIRE
BH25 5NR
This Company Originates in : United Kingdom
Previous trading names include:
KNIGHT SQUARE LIMITED (until 22/05/2014)
KNIGHT SQUARE LIMITED (until 22/05/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/05/2023 | 28/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEVE PERRETT | Apr 1965 | British | Director | 2022-08-18 | CURRENT |
MR OUDA SALEH | Jan 1979 | British | Director | 2019-09-06 | CURRENT |
MR MATTHEW CHARLES TURNER | Nov 1963 | British | Director | 2016-12-20 UNTIL 2019-09-06 | RESIGNED |
MR NIGEL JAMES HIRST | Secretary | 2013-04-02 UNTIL 2015-03-20 | RESIGNED | ||
MR OUDA SALEH | Secretary | 2015-07-01 UNTIL 2017-05-25 | RESIGNED | ||
MR NIGEL HOWELL | May 1959 | British | Director | 2013-04-29 UNTIL 2022-08-18 | RESIGNED |
MR STUART DOUGLAS MUNCER | Jun 1977 | British | Director | 2017-06-26 UNTIL 2019-09-06 | RESIGNED |
MR NORMAN JOHN MARTIN | Feb 1974 | British | Director | 2012-05-24 UNTIL 2013-09-19 | RESIGNED |
MR PAUL JOHN LESTER | Sep 1949 | British | Director | 2012-05-24 UNTIL 2020-01-16 | RESIGNED |
MR ALEXANDER JAN FORTESCUE | Nov 1968 | Director | 2012-03-05 UNTIL 2019-09-06 | RESIGNED | |
STUART DOUGLAS MUNCER | Secretary | 2017-05-25 UNTIL 2019-09-06 | RESIGNED | ||
MR MATTHEW CHARLES TURNER | Nov 1963 | British | Director | 2012-05-24 UNTIL 2012-09-26 | RESIGNED |
MR ANDREW JOHN HARTLEY | Apr 1960 | British | Director | 2012-01-26 UNTIL 2019-09-06 | RESIGNED |
MRS JANET ELIZABETH ENTWISTLE | Jul 1961 | British | Director | 2012-03-04 UNTIL 2015-02-19 | RESIGNED |
MS JANE LOUISE DOUGLAS CRAWFORD | Jun 1957 | British | Director | 2012-01-26 UNTIL 2019-09-06 | RESIGNED |
MR ALEXANDER CHRISTOPHER COOPER-EVANS | Apr 1971 | British | Director | 2012-03-05 UNTIL 2019-09-06 | RESIGNED |
SIMON TIMOTHY BARCLAY | Dec 1964 | British | Director | 2017-06-26 UNTIL 2019-09-06 | RESIGNED |
MR SAM JAMES WATKINSON | Dec 1968 | British | Director | 2017-07-19 UNTIL 2019-09-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Drive Bidco Limited | 2019-09-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Nigel Howell | 2016-09-05 - 2019-09-06 | 5/1959 | New Milton Hampshire | Ownership of shares 25 to 50 percent |
Epiris Managers Llp | 2016-04-06 - 2019-09-06 | London | Ownership of shares 50 to 75 percent | |
Chamonix Knight Limited | 2016-04-06 - 2019-09-06 | London | Ownership of shares 25 to 50 percent |