Warning: file_put_contents(c/120a241d0c8020f26e1a2a09ee05f15e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Sciens Capital Limited, SW1A 1RE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SCIENS CAPITAL LIMITED

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

This company is commonly known as Sciens Capital Limited. The company was founded 30 years ago and was given the registration number 02867956. The firm's registered office is in LONDON. You can find them at 6 Arlington Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SCIENS CAPITAL LIMITED
Company Number:02867956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:6 Arlington Street, London, England, SW1A 1RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34, Bruton Street, 2nd Floor, London, England, W1J 6QX

Director17 December 2021Active
34, Bruton Street, 2nd Floor, London, England, W1J 6QX

Director02 July 2015Active
875 Park Avenue, Apartment 4b, New York, United States,

Director14 October 2008Active
7 Barrett Road, Fetcham, Leatherhead, KT22 9HL

Secretary18 July 1997Active
Byfield, Upper Court Road, Woldingham, Caterham, CR3 7BE

Secretary16 June 2000Active
16 Victoria Road, London, W8 5RD

Secretary23 April 1997Active
16 Victoria Road, London, W8 5RG

Secretary14 January 1994Active
34, Bruton Street, 2nd Floor, London, England, W1J 6QX

Secretary17 April 2014Active
32 Bolingbroke Road, London, W14 0AL

Secretary15 May 2001Active
62 The Avenue, West Wickham, BR4 0DY

Secretary05 November 2001Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary01 November 1993Active
Pound Cottage, Little Somerford, Chippenham, SN15 5JW

Director11 February 2008Active
Pound Cottage, Little Somerford, Chippenham, SN15 5JW

Director10 September 2003Active
The Paddocks, Newton Toney, Salisbury, SP4 0HA

Director01 December 2006Active
4 Victoria Road, London, W8 5RD

Director03 May 1994Active
314 Wild Prairie Court, Maple Glen, United States,

Director08 October 2008Active
Flat 4 31 Cadogan Square, London, SW1X 0HU

Director25 August 2000Active
81 Ch De La Planta, 1223 Cologny (Ge), Switzerland,

Director25 August 2000Active
15a Chemin Rieu, 1208 Geneve, Switzerland,

Director25 August 2000Active
10 C, Ch De La Haute-Belotte, 1222 Vesenaz, Switzerland,

Director25 August 2000Active
7 Av Des Arpilleres, 1224 Chene Bougeries, Switzerland,

Director25 August 2000Active
The Court Lodge, Stansted, TN15 7PG

Director28 January 2000Active
51 Cranleigh Road, London, N15 3AH

Director01 December 2006Active
17b Heath Drive, London, NW3 7SL

Director06 December 2006Active
104 Harley Street, London, W1G 7JD

Director01 December 2006Active
16 Victoria Road, London, W8 5RD

Director14 January 1994Active
16 Victoria Road, London, W8 5RG

Director14 January 1994Active
Nutmeg House Shamrock Road, Lyford Cay PO BOX N-7776, Nassau, Bahamas, FOREIGN

Director13 December 2004Active
7 West Warwick Place, Pimlico, London, SW1V 2DL

Director12 December 2001Active
52, Indian Heath Road, Riverside, United States,

Director01 October 2008Active
32 Bolingbroke Road, London, W14 0AL

Director22 November 2006Active
20 The Drive, London, E18 2BL

Director01 December 2006Active
33a Hugh Street, London, SW1V 1QJ

Director01 December 2006Active
62 The Avenue, West Wickham, BR4 0DY

Director30 November 2006Active
25, Berkeley Square, London, England, W1J 6HN

Director28 July 2011Active

People with Significant Control

Mr Christopher Paul Meyering
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:American
Country of residence:England
Address:34, Bruton Street, London, England, W1J 6QX
Nature of control:
  • Significant influence or control
Mr John (Ioannis) Rigas
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:Greek
Country of residence:England
Address:34, Bruton Street, London, England, W1J 6QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Roberto Botero
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:34, Bruton Street, London, England, W1J 6QX
Nature of control:
  • Significant influence or control
Mr Ioannis Rigas
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:Greek
Country of residence:England
Address:34, Bruton Street, London, England, W1J 6QX
Nature of control:
  • Significant influence or control as firm

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
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type full.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Accounts

Accounts with accounts type full.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Persons with significant control

Cessation of a person with significant control.

Download
2021-09-16Accounts

Accounts with accounts type full.

Download
2021-08-02Officers

Termination secretary company with name termination date.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-08-02Persons with significant control

Cessation of a person with significant control.

Download
2021-02-02Address

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

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Accounts

Accounts with accounts type full.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type full.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Accounts

Accounts with accounts type full.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Persons with significant control

Notification of a person with significant control.

Download
2017-08-22Accounts

Accounts with accounts type full.

Download
2017-02-23Address

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

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-09-09Accounts

Accounts with accounts type full.

Download
2015-11-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.