Advanced company searchLink opens in new window

SCP ACQUISITION MIDCO LIMITED

Company number 09353362

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)
19 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
28 Oct 2016 AP01 Appointment of Mr Nicolo Zanotto as a director on 15 October 2016
17 Sep 2016 AA Full accounts made up to 31 December 2015
02 Jun 2016 CH01 Director's details changed for Stephen Zev Jospeh on 1 January 2016
02 Jun 2016 TM01 Termination of appointment of Flavio Porciani as a director on 26 May 2016
23 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 188,683.33
23 Dec 2015 CH01 Director's details changed for Mr Thomas Christopher Goddard on 22 June 2015
23 Dec 2015 CH01 Director's details changed for Stephen Zev Jospeh on 22 June 2015
23 Dec 2015 CH01 Director's details changed for Mr Flavio Porciani on 22 June 2015
23 Dec 2015 CH01 Director's details changed for Mr Gerard Francis Bew on 22 June 2015
23 Dec 2015 CH01 Director's details changed for Mr Tim James Bleakley on 22 June 2015
22 Jun 2015 AD01 Registered office address changed from 20 st. James's Street London SW1A 1ES to 25 Kingly Street London W1B 5QB on 22 June 2015
11 Jun 2015 TM02 Termination of appointment of 7Side Secretarial Ltd as a secretary on 29 May 2015
11 Jun 2015 AD01 Registered office address changed from C/O C/O Legalinx Ltd Ist Floor 14-18 City Road Cardiff South Glamorgan CF24 3DL to 20 st. James's Street London SW1A 1ES on 11 June 2015
09 Feb 2015 SH01 Statement of capital following an allotment of shares on 19 January 2015
  • GBP 188,683.33
05 Feb 2015 AP01 Appointment of Flavio Porciani as a director
03 Feb 2015 AP01 Appointment of Gerard Francis Bew as a director on 19 January 2015
03 Feb 2015 AP01 Appointment of Mr Flavio Porciani as a director on 19 January 2015
03 Feb 2015 AP01 Appointment of Timothy James Bleakley as a director on 19 January 2015
03 Feb 2015 AP01 Appointment of Mr Thomas Christopher Goddard as a director on 19 January 2015
03 Feb 2015 AP01 Appointment of Stephen Zev Jospeh as a director on 19 January 2015
03 Feb 2015 AD01 Registered office address changed from Berkeley Square House 5Th Floor Berkeley Square London W1J 6BR United Kingdom to C/O C/O Legalinx Ltd Ist Floor 14-18 City Road Cardiff South Glamorgan CF24 3DL on 3 February 2015
27 Jan 2015 AP04 Appointment of 7Side Secretarial Ltd as a secretary on 19 January 2015
24 Dec 2014 MR01 Registration of charge 093533620001, created on 19 December 2014
12 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-12
  • GBP .01