SC VENTURES G.P. LIMITED
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-03-12 with no updates |
03/10/243 October 2024 | Full accounts made up to 2023-12-31 |
19/04/2419 April 2024 | Director's details changed for Mr Gautam Jain on 2024-03-11 |
19/04/2419 April 2024 | Director's details changed for Mr Gautam Jain on 2024-03-11 |
11/04/2411 April 2024 | Confirmation statement made on 2024-03-12 with updates |
16/02/2416 February 2024 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2024-01-31 |
20/09/2320 September 2023 | Full accounts made up to 2022-12-31 |
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 |
15/06/2315 June 2023 | Notification of Standard Chartered I H Limited as a person with significant control on 2023-06-06 |
15/06/2315 June 2023 | Cessation of Standard Chartered Bank as a person with significant control on 2023-06-06 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-12 with no updates |
22/03/2322 March 2023 | Director's details changed for Mr Gautam Jain on 2023-03-12 |
15/09/2215 September 2022 | Full accounts made up to 2021-12-31 |
21/02/2221 February 2022 | Appointment of Mr David John Law as a director on 2022-02-17 |
13/01/2213 January 2022 | Termination of appointment of Amanda Jane Mellor as a director on 2021-12-23 |
13/09/2113 September 2021 | Full accounts made up to 2020-12-31 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
25/03/2025 March 2020 | DIRECTOR APPOINTED MR STEPHEN HENRY SHERIDAN |
21/11/1921 November 2019 | CURRSHO FROM 31/03/2020 TO 31/12/2019 |
08/08/198 August 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019 |
05/08/195 August 2019 | APPOINTMENT TERMINATED, DIRECTOR MARIE RENEL |
05/08/195 August 2019 | REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM |
13/03/1913 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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