SC VENTURES G.P. LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

03/10/243 October 2024 Full accounts made up to 2023-12-31

View Document

19/04/2419 April 2024 Director's details changed for Mr Gautam Jain on 2024-03-11

View Document

19/04/2419 April 2024 Director's details changed for Mr Gautam Jain on 2024-03-11

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-12 with updates

View Document

16/02/2416 February 2024 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2024-01-31

View Document

20/09/2320 September 2023 Full accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 1 Basinghall Avenue London EC2V 5DD on 2023-08-01

View Document

15/06/2315 June 2023 Notification of Standard Chartered I H Limited as a person with significant control on 2023-06-06

View Document

15/06/2315 June 2023 Cessation of Standard Chartered Bank as a person with significant control on 2023-06-06

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

22/03/2322 March 2023 Director's details changed for Mr Gautam Jain on 2023-03-12

View Document

15/09/2215 September 2022 Full accounts made up to 2021-12-31

View Document

21/02/2221 February 2022 Appointment of Mr David John Law as a director on 2022-02-17

View Document

13/01/2213 January 2022 Termination of appointment of Amanda Jane Mellor as a director on 2021-12-23

View Document

13/09/2113 September 2021 Full accounts made up to 2020-12-31

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MR STEPHEN HENRY SHERIDAN

View Document

21/11/1921 November 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARIE RENEL

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

13/03/1913 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company