JACKSON SQUARE PARTNERS LIMITED

Register to unlock more data on OkredoRegister

JACKSON SQUARE PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12254809

Incorporation date

10/10/2019

Size

Full

Contacts

Registered address

Registered address

52 Debden Road, Saffron Walden, Essex CB11 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2019)
dot icon02/01/2026
Termination of appointment of Aidan Brady as a director on 2025-12-31
dot icon01/12/2025
Appointment of Mr Neil Robert Warrender as a secretary on 2025-11-28
dot icon24/10/2025
Confirmation statement made on 2025-10-09 with updates
dot icon06/10/2025
Director's details changed for Mr Aidan Brady on 2025-10-03
dot icon03/10/2025
Registered office address changed from 27-28 Eastcastle Street London W1W 8DH United Kingdom to 52 Debden Road Saffron Walden Essex CB11 4AB on 2025-10-03
dot icon30/07/2025
Statement of capital following an allotment of shares on 2025-04-30
dot icon21/07/2025
Resolutions
dot icon25/03/2025
Full accounts made up to 2024-06-30
dot icon13/03/2025
Statement of capital following an allotment of shares on 2024-12-10
dot icon21/01/2025
Certificate of change of name
dot icon13/12/2024
Second filing for the termination of Peter Chung as a director
dot icon21/10/2024
Confirmation statement made on 2024-10-09 with updates
dot icon03/10/2024
Termination of appointment of Peter Chung as a director on 2024-08-29
dot icon30/05/2024
Change of share class name or designation
dot icon30/05/2024
Memorandum and Articles of Association
dot icon30/05/2024
Statement of capital following an allotment of shares on 2024-03-30
dot icon30/05/2024
Resolutions
dot icon17/04/2024
Cessation of Peter Chung as a person with significant control on 2024-03-30
dot icon17/04/2024
Notification of a person with significant control statement
dot icon17/04/2024
Current accounting period extended from 2023-12-31 to 2024-06-30
dot icon16/04/2024
Appointment of Mr Alexander Vaskevitch as a director on 2024-03-30
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon10/10/2023
Confirmation statement made on 2023-10-09 with updates
dot icon31/03/2023
Change of details for Mr Peter Chung as a person with significant control on 2021-08-02
dot icon16/02/2023
Statement of capital following an allotment of shares on 2023-02-09
dot icon06/01/2023
Full accounts made up to 2021-12-31
dot icon22/12/2022
Appointment of Mr Leo Rokeach as a director on 2022-12-14
dot icon15/12/2022
Termination of appointment of Alexander Vaskevitch as a director on 2022-12-14
dot icon02/11/2022
Auditor's resignation
dot icon10/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon15/10/2021
Confirmation statement made on 2021-10-09 with updates
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon04/08/2021
Director's details changed for Mr Aidan Brady on 2021-08-02
dot icon03/08/2021
Director's details changed for Mr Peter Chung on 2021-08-02
dot icon03/08/2021
Director's details changed for Mr Alexander Vaskevitch on 2021-08-02
dot icon02/08/2021
Registered office address changed from 16 Berkeley Street London London W1J 8DZ to 27-28 Eastcastle Street London W1W 8DH on 2021-08-02
dot icon17/12/2020
Full accounts made up to 2019-12-31
dot icon10/11/2020
Confirmation statement made on 2020-10-09 with updates
dot icon19/05/2020
Resolutions
dot icon19/05/2020
Memorandum and Articles of Association
dot icon15/05/2020
Satisfaction of charge 122548090001 in full
dot icon14/04/2020
Previous accounting period shortened from 2020-10-31 to 2019-12-31
dot icon30/12/2019
Appointment of Mr Aidan Brady as a director on 2019-11-29
dot icon23/12/2019
Resolutions
dot icon23/12/2019
Statement of capital following an allotment of shares on 2019-11-29
dot icon23/12/2019
Registration of charge 122548090001, created on 2019-12-17
dot icon16/12/2019
Appointment of Mr Alexander Vaskevitch as a director on 2019-11-29
dot icon16/12/2019
Statement of capital following an allotment of shares on 2019-11-21
dot icon10/10/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brady, Aidan
Director
29/11/2019 - 31/12/2025
13
Chung, Peter
Director
10/10/2019 - 30/08/2024
-
Vaskevitch, Alexander
Director
29/11/2019 - 14/12/2022
2
Vaskevitch, Alexander
Director
30/03/2024 - Present
2
Rokeach, Leo
Director
14/12/2022 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JACKSON SQUARE PARTNERS LIMITED

JACKSON SQUARE PARTNERS LIMITED is an(a) Active company incorporated on 10/10/2019 with the registered office located at 52 Debden Road, Saffron Walden, Essex CB11 4AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JACKSON SQUARE PARTNERS LIMITED?

toggle

JACKSON SQUARE PARTNERS LIMITED is currently Active. It was registered on 10/10/2019 .

Where is JACKSON SQUARE PARTNERS LIMITED located?

toggle

JACKSON SQUARE PARTNERS LIMITED is registered at 52 Debden Road, Saffron Walden, Essex CB11 4AB.

What does JACKSON SQUARE PARTNERS LIMITED do?

toggle

JACKSON SQUARE PARTNERS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for JACKSON SQUARE PARTNERS LIMITED?

toggle

The latest filing was on 02/01/2026: Termination of appointment of Aidan Brady as a director on 2025-12-31.