UKBizDB.co.uk

SCJ FIC

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

This company is commonly known as Scj Fic. The company was founded 5 years ago and was given the registration number 11532214. The firm's registered office is in LONDON. You can find them at The Loom, 14 Gowers Walk, London, . This company's SIC code is 64301 - Activities of investment trusts.

Company Information

Name:SCJ FIC
Company Number:11532214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64301 - Activities of investment trusts

Office Address & Contact

Registered Address:The Loom, 14 Gowers Walk, London, England, E1 8PY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wsp Global Inc, Wsp House, 70 Chancery Lane, London, England, WC2A 1AF

Director22 August 2018Active
Summit House, 170 Finchley Road, London, United Kingdom, NW3 6BP

Corporate Director22 August 2018Active

People with Significant Control

Samantha Jane Cole
Notified on:23 November 2018
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:The Loom, C/O Eight Four Two Trustees Limited, London, England, E1 8PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Charlotte Leigh Cole
Notified on:23 November 2018
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:The Loom, C/O Eight Four Two Trustees Limited, London, England, E1 8PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
James Christopher Cole
Notified on:23 November 2018
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:The Loom, C/O Eight Four Two Trustees Limited, London, England, E1 8PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Eight Four Two Trustees Limited
Notified on:22 August 2018
Status:Active
Country of residence:United Kingdom
Address:Summit House, 170 Finchley Road, London, United Kingdom, NW3 6BP
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr Christopher Cole
Notified on:22 August 2018
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:England
Address:Wsp Global Inc, Wsp House, London, England, WC2A 1AF
Nature of control:
  • 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
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2021-08-27Persons with significant control

Change to a person with significant control.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Persons with significant control

Change to a person with significant control.

Download
2020-04-20Persons with significant control

Change to a person with significant control.

Download
2020-04-20Persons with significant control

Change to a person with significant control.

Download
2020-04-20Persons with significant control

Change to a person with significant control.

Download
2020-04-20Address

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

Download
2020-04-20Officers

Change person director company with change date.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-07-05Persons with significant control

Notification of a person with significant control.

Download
2019-07-05Persons with significant control

Notification of a person with significant control.

Download
2019-07-04Persons with significant control

Cessation of a person with significant control.

Download
2019-07-04Persons with significant control

Change to a person with significant control.

Download
2019-07-04Persons with significant control

Notification of a person with significant control.

Download
2019-02-19Capital

Capital allotment new class of shares.

Download
2018-08-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.