UKBizDB.co.uk

SCION INVESTMENT FINANCING LIMITED

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

This company is commonly known as Scion Investment Financing Limited. The company was founded 24 years ago and was given the registration number 03928216. The firm's registered office is in LONDON. You can find them at 3rd Floor, 21 Ganton Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SCION INVESTMENT FINANCING LIMITED
Company Number:03928216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3rd Floor, 21 Ganton Street, London, W1F 9BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 47 Beak Street, London, England, W1F 9SE

Corporate Secretary15 December 2010Active
3rd Floor, 47 Beak Street, London, England, W1F 9SE

Director20 July 2000Active
3rd Floor, 47 Beak Street, London, England, W1F 9SE

Director25 January 2006Active
201, Bishopsgate, London, EC2M 3AF

Corporate Secretary16 October 2002Active
99 Gresham Street, London, EC2V 7NG

Corporate Secretary14 February 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 February 2000Active
50, Broadwick Street, London, United Kingdom, W1F 7AG

Director18 January 2001Active
Garden Flat, 5 Thurlow Road, London, NW3 5PJ

Director11 August 2005Active
41, Onslow Square, London, SW7 3LR

Director14 February 2000Active
1 Bathurst Mews, London, W2 2SB

Director20 July 2000Active
64 Morley Road, Twickenham, TW1 2HF

Director02 January 2001Active
26a Albany Road, London, N4 4RL

Director25 February 2005Active
9 Leighton Grove, Kentish Town, London, NW5 2RA

Director15 January 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 February 2000Active

People with Significant Control

Mr Jeffrey Edward Abberley
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:England
Address:3rd Floor, 47 Beak Street, London, England, W1F 9SE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-21Accounts

Accounts with accounts type micro entity.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type micro entity.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Officers

Change person director company with change date.

Download
2022-01-25Officers

Change person director company with change date.

Download
2022-01-25Address

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

Download
2022-01-25Officers

Change corporate secretary company with change date.

Download
2022-01-25Address

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

Download
2021-12-29Accounts

Accounts with accounts type micro entity.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption full.

Download
2016-02-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-09Accounts

Accounts with accounts type total exemption full.

Download
2015-05-06Officers

Change person director company with change date.

Download
2015-03-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.