UKBizDB.co.uk

SCM GROUP (UK) LIMITED

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

This company is commonly known as Scm Group (uk) Limited. The company was founded 31 years ago and was given the registration number 02718660. The firm's registered office is in LONDON. You can find them at The Broadgate Tower 7th Floor, 20 Primrose Street, London, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:SCM GROUP (UK) LIMITED
Company Number:02718660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:The Broadgate Tower 7th Floor, 20 Primrose Street, London, EC2A 2EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Broadgate Tower 7th Floor, 20 Primrose Street, London, EC2A 2EW

Secretary01 September 2015Active
The Broadgate Tower 7th Floor, 20 Primrose Street, London, EC2A 2EW

Director01 July 2020Active
Church View House, Church View, Adel, LS16 8DG

Director01 January 2008Active
The Broadgate Tower 7th Floor, 20 Primrose Street, London, EC2A 2EW

Director25 February 2016Active
Bleinheim House, Camberley Road, Blenheim Industrial Estate, Nottingham, England, NG6 8UW

Secretary13 August 2014Active
67 Worden Lane, Leyland, Preston, PR5 2BD

Secretary29 May 1992Active
97 Edison Way, Arnold, Nottingham, NG5 7NE

Secretary05 August 2002Active
Blenheim House, Camberley Road, Bulwell, Nottingham, England, NG6 8UW

Secretary02 August 2010Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 May 1992Active
Heathers Windmill Hill, Rough Close, ST3 7PL

Director02 September 1996Active
75 Highfield Road, Groby, Leicester, LE6 0GU

Director01 June 1992Active
78-80, Avda Ra Sull, S. Cugat Del Valles, Barcelona, Spain,

Director23 May 2011Active
Via Morgagni 13, Rimini, Italy,

Director01 September 1996Active
38 Renals Way, Calverton, Nottingham, NG14 6PH

Director25 February 1998Active
450, Via Casale, Villa Verucchio, Italy, 47826

Director01 April 2013Active
8 Grainger Avenue, Godmanchester, Huntingdon, PE18 8JT

Director29 May 1992Active
77, Via Emilia, Rimini, Italy, 47921

Director23 May 2011Active
67 Worden Lane, Leyland, Preston, PR5 2BD

Director01 June 1992Active
Via Tivoli 61, Ravenna, Italy, 48100

Director03 November 1997Active
Scm Spa, 77-47900, Rimini, Italy,

Director01 June 1992Active
C/O Scm S A, Via Cantonale 19, Lugano, Switzerland, FOREIGN

Director01 June 1992Active
Via Del Cigno 40, 47037 Rimini, Italy, FOREIGN

Director13 April 1994Active
Scm Group Spa, Via Emilia 77, 47900, Italy,

Director02 August 2010Active

People with Significant Control

Scm Group Spa
Notified on:06 April 2016
Status:Active
Country of residence:Italy
Address:Scm Group Spa, Via Emilia 77, Rimini, Italy,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type full.

Download
2022-12-08Auditors

Auditors resignation company.

Download
2022-10-12Accounts

Accounts with accounts type full.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-03Accounts

Accounts with accounts type full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Officers

Appoint person director company with name date.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-08-11Accounts

Accounts with accounts type full.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Persons with significant control

Notification of a person with significant control statement.

Download
2020-06-25Persons with significant control

Cessation of a person with significant control.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type full.

Download
2018-07-27Accounts

Accounts with accounts type full.

Download
2018-06-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Resolution

Resolution.

Download
2017-09-11Accounts

Accounts with accounts type full.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2016-11-22Miscellaneous

Legacy.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-28Officers

Appoint person director company with name date.

Download
2016-06-28Officers

Termination director company with name termination date.

Download
2016-03-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.