This company is commonly known as Scg Principals Llp. The company was founded 12 years ago and was given the registration number OC372209. The firm's registered office is in READING. You can find them at The White House Mill Road, Goring, Reading, . This company's SIC code is None Supplied.
Name | : | SCG PRINCIPALS LLP |
---|---|---|
Company Number | : | OC372209 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The White House Mill Road, Goring, Reading, England, RG8 9DD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The White House, Mill Road, Goring, Reading, England, RG8 9DD | Llp Designated Member | 01 February 2015 | Active |
The White House, Mill Road, Goring, Reading, England, RG8 9DD | Llp Designated Member | 01 February 2015 | Active |
The White House, Mill Road, Goring, Reading, England, RG8 9DD | Corporate Llp Designated Member | 20 January 2014 | Active |
15c, 35 Braemar Hill Road, Hk, Hong Kong, HK | Llp Designated Member | 08 February 2012 | Active |
4-6, Dudley Road, Tunbridge Wells, England, TN1 1LF | Llp Designated Member | 01 February 2015 | Active |
15c, 35 Braemar Hill Road, Hk, Hong Kong, HK | Llp Designated Member | 08 February 2012 | Active |
6, Dudley Road, Tunbridge Wells, United Kingdom, TN1 1LF | Llp Designated Member | 28 February 2013 | Active |
Pasea Estate, Road Town, Tortola, British Virgin Islands, | Corporate Llp Designated Member | 30 March 2012 | Active |
15c, 35 Braemar Hill Road, North Point, Hong Kong, | Corporate Llp Designated Member | 01 October 2014 | Active |
Far East Investment And Services Ltd. | ||
Notified on | : | 08 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The White House, Mill Road, Reading, England, RG8 9DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-05 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-20 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2018-09-20 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2018-09-20 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2018-07-25 | Accounts | Change account reference date limited liability partnership previous shortened. | Download |
2018-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-22 | Officers | Change person member limited liability partnership with name change date. | Download |
2018-02-22 | Officers | Termination member limited liability partnership with name termination date. | Download |
2017-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-09 | Officers | Change person member limited liability partnership with name change date. | Download |
2017-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-08 | Annual return | Annual return limited liability partnership with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.