UKBizDB.co.uk

SCARMANS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Scarmans Limited. The company was founded 8 years ago and was given the registration number 09703562. The firm's registered office is in LONDON. You can find them at 10 Lower Thames Street, , London, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:SCARMANS LIMITED
Company Number:09703562
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2015
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:10 Lower Thames Street, London, United Kingdom, EC3R 6AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lower Ground Floor North, 3 Gray's Inn Square, Gray's Inn, London, England, WC1R 5AH

Director18 May 2021Active
Lower Ground Floor North, 3 Gray's Inn Square, Gray's Inn, London, England, WC1R 5AH

Director03 August 2015Active
Lower Ground Floor North, 3 Gray's Inn Square, Gray's Inn, London, England, WC1R 5AH

Director16 September 2020Active
131, Whitehall Road, Woodford Green, United Kingdom, IG8 0RZ

Secretary27 July 2015Active
Lower Ground Floor North, 3 Gray's Inn Square, Gray's Inn, London, England, WC1R 5AH

Director08 October 2022Active
10, Lower Thames Street, London, United Kingdom, EC3R 6AF

Director03 August 2015Active
131, Whitehall Road, Woodford Green, United Kingdom, IG8 0RZ

Director27 July 2015Active
10, Lower Thames Street, London, United Kingdom, EC3R 6AF

Director12 June 2018Active

People with Significant Control

Mr Sandip Suryakant Patel
Notified on:03 September 2018
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, 99 Bishopsgate, London, United Kingdom, EC2M 3XD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Amit Jaiswal
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:United Kingdom
Address:10, Lower Thames Street, London, United Kingdom, EC3R 6AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Muthupandi Ganesan
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:Lower Ground Floor North, 3 Gray's Inn Square, London, England, WC1R 5AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Persons with significant control

Change to a person with significant control.

Download
2022-10-25Persons with significant control

Cessation of a person with significant control.

Download
2022-10-25Address

Change registered office address company with date old address new address.

Download
2022-10-25Officers

Termination director company with name termination date.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-07-31Accounts

Change account reference date company previous shortened.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-26Capital

Capital cancellation shares.

Download
2021-06-26Capital

Capital return purchase own shares.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2020-10-30Officers

Termination director company with name termination date.

Download
2020-10-30Persons with significant control

Cessation of a person with significant control.

Download
2020-09-22Officers

Appoint person director company with name date.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.