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.
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 | : |
|
Registered Address | : | 6 Arlington Street, London, England, SW1A 1RE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34, Bruton Street, 2nd Floor, London, England, W1J 6QX | Director | 17 December 2021 | Active |
34, Bruton Street, 2nd Floor, London, England, W1J 6QX | Director | 02 July 2015 | Active |
875 Park Avenue, Apartment 4b, New York, United States, | Director | 14 October 2008 | Active |
7 Barrett Road, Fetcham, Leatherhead, KT22 9HL | Secretary | 18 July 1997 | Active |
Byfield, Upper Court Road, Woldingham, Caterham, CR3 7BE | Secretary | 16 June 2000 | Active |
16 Victoria Road, London, W8 5RD | Secretary | 23 April 1997 | Active |
16 Victoria Road, London, W8 5RG | Secretary | 14 January 1994 | Active |
34, Bruton Street, 2nd Floor, London, England, W1J 6QX | Secretary | 17 April 2014 | Active |
32 Bolingbroke Road, London, W14 0AL | Secretary | 15 May 2001 | Active |
62 The Avenue, West Wickham, BR4 0DY | Secretary | 05 November 2001 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 01 November 1993 | Active |
Pound Cottage, Little Somerford, Chippenham, SN15 5JW | Director | 11 February 2008 | Active |
Pound Cottage, Little Somerford, Chippenham, SN15 5JW | Director | 10 September 2003 | Active |
The Paddocks, Newton Toney, Salisbury, SP4 0HA | Director | 01 December 2006 | Active |
4 Victoria Road, London, W8 5RD | Director | 03 May 1994 | Active |
314 Wild Prairie Court, Maple Glen, United States, | Director | 08 October 2008 | Active |
Flat 4 31 Cadogan Square, London, SW1X 0HU | Director | 25 August 2000 | Active |
81 Ch De La Planta, 1223 Cologny (Ge), Switzerland, | Director | 25 August 2000 | Active |
15a Chemin Rieu, 1208 Geneve, Switzerland, | Director | 25 August 2000 | Active |
10 C, Ch De La Haute-Belotte, 1222 Vesenaz, Switzerland, | Director | 25 August 2000 | Active |
7 Av Des Arpilleres, 1224 Chene Bougeries, Switzerland, | Director | 25 August 2000 | Active |
The Court Lodge, Stansted, TN15 7PG | Director | 28 January 2000 | Active |
51 Cranleigh Road, London, N15 3AH | Director | 01 December 2006 | Active |
17b Heath Drive, London, NW3 7SL | Director | 06 December 2006 | Active |
104 Harley Street, London, W1G 7JD | Director | 01 December 2006 | Active |
16 Victoria Road, London, W8 5RD | Director | 14 January 1994 | Active |
16 Victoria Road, London, W8 5RG | Director | 14 January 1994 | Active |
Nutmeg House Shamrock Road, Lyford Cay PO BOX N-7776, Nassau, Bahamas, FOREIGN | Director | 13 December 2004 | Active |
7 West Warwick Place, Pimlico, London, SW1V 2DL | Director | 12 December 2001 | Active |
52, Indian Heath Road, Riverside, United States, | Director | 01 October 2008 | Active |
32 Bolingbroke Road, London, W14 0AL | Director | 22 November 2006 | Active |
20 The Drive, London, E18 2BL | Director | 01 December 2006 | Active |
33a Hugh Street, London, SW1V 1QJ | Director | 01 December 2006 | Active |
62 The Avenue, West Wickham, BR4 0DY | Director | 30 November 2006 | Active |
25, Berkeley Square, London, England, W1J 6HN | Director | 28 July 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Accounts | Accounts with accounts type full. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-12 | Accounts | Accounts with accounts type full. | Download |
2021-12-22 | Officers | Appoint person director company with name date. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-16 | Accounts | Accounts with accounts type full. | Download |
2021-08-02 | Officers | Termination secretary company with name termination date. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-02 | Address | Change registered office address company with date old address new address. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-12 | Accounts | Accounts with accounts type full. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Accounts | Accounts with accounts type full. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-15 | Accounts | Accounts with accounts type full. | Download |
2017-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-22 | Accounts | Accounts with accounts type full. | Download |
2017-02-23 | Address | Change registered office address company with date old address new address. | Download |
2016-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-09 | Accounts | Accounts with accounts type full. | Download |
2015-11-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.