Advanced company searchLink opens in new window

SCIPION CAPITAL (UK) LIMITED

Company number 06291778

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jul 2017 PSC01 Notification of Lindsey Gilchrist Clavel as a person with significant control on 6 April 2016
07 Jul 2017 PSC01 Notification of Nicolas Olivier Clavel as a person with significant control on 6 April 2016
05 Apr 2017 AA Accounts for a small company made up to 30 June 2016
13 Nov 2016 CH01 Director's details changed for Mr David George Butler on 2 November 2016
23 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-23
  • GBP 110,001
16 Mar 2016 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 110,001
15 Mar 2016 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 100,000
23 Dec 2015 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 100,000
05 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
28 Sep 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 25 June 2015
31 Aug 2015 AP01 Appointment of Mr David George Butler as a director on 6 April 2015
25 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-25
  • GBP 60,001
  • ANNOTATION Clarification a second filed AR01 was registered on 28/09/2015
25 Jul 2015 AP03 Appointment of Mrs Lindsey Gilchrist Clavel as a secretary on 15 April 2015
07 Apr 2015 TM01 Termination of appointment of Lindsey Gilchrist Clavel as a director on 6 April 2015
02 Feb 2015 TM01 Termination of appointment of Andrew John Garden as a director on 31 January 2015
15 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
26 Jun 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 60,001
27 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
10 Jul 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
29 Apr 2013 TM02 Termination of appointment of Anthony Kukielski as a secretary
25 Jan 2013 AP01 Appointment of Mr Andrew John Garden as a director
06 Dec 2012 AA Total exemption small company accounts made up to 30 June 2012
31 Jul 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
31 Jul 2012 TM02 Termination of appointment of Gerard Kerr as a secretary
31 Jul 2012 AP03 Appointment of Mr Anthony Kukielski as a secretary