SCION ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-04-30

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

21/01/2421 January 2024 Micro company accounts made up to 2023-04-30

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

26/01/2326 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Director's details changed for Mr Jeffrey Edward Abberley on 2022-01-21

View Document

25/01/2225 January 2022 Change of details for Scion Limited as a person with significant control on 2022-01-21

View Document

25/01/2225 January 2022 Registered office address changed from 3rd Floor 21 Ganton Street London W1F 9BN to 3rd Floor 47 Beak Street London W1F 9SE on 2022-01-25

View Document

25/01/2225 January 2022 Director's details changed for Mrs Joanne Victoria Sennitt on 2022-01-21

View Document

29/12/2129 December 2021 Micro company accounts made up to 2021-04-30

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

24/12/1924 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

24/12/1824 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

20/12/1720 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

03/02/173 February 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

07/03/167 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

09/02/169 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE VICTORIA SENNITT / 06/05/2015

View Document

05/03/155 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

29/01/1529 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE VICTORIA SENNITT / 01/09/2014

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY EDWARD ABBERLEY / 01/09/2014

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 50 BROADWICK STREET LONDON W1F 7AG

View Document

02/09/142 September 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SCION SECRETARIAL SERVICES LIMITED / 01/09/2014

View Document

24/03/1424 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

03/02/143 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR JULIA BLACKMAN

View Document

25/03/1325 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

02/01/132 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

17/12/1217 December 2012 AUDITOR'S RESIGNATION

View Document

08/11/128 November 2012 AUDITOR'S RESIGNATION

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA JANE BLACKMAN / 22/10/2012

View Document

03/04/123 April 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

30/01/1230 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

03/12/113 December 2011 APPOINTMENT TERMINATED, DIRECTOR NIMESH KAMATH

View Document

28/03/1128 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY EDWARD ABBERLEY / 17/03/2011

View Document

15/02/1115 February 2011 CORPORATE SECRETARY APPOINTED SCION SECRETARIAL SERVICES LIMITED

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 50 BROADWICK STREET LONDON W1F 7AG ENGLAND

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE VICTORIA SENNITT / 15/12/2010

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIMESH RAGHAVENDRA KAMATH / 15/12/2010

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIMESH RAGHAVENDRA KAMATH / 15/12/2010

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE VICTORIA SENNITT / 15/12/2010

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY EDWARD ABBERLEY / 15/12/2010

View Document

15/07/1015 July 2010 COMPANY NAME CHANGED SIG (TWENTY SEVENTH) FILM OPPORTUNITIES LIMITED CERTIFICATE ISSUED ON 15/07/10

View Document

15/07/1015 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/05/1013 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/05/1013 May 2010 CHANGE OF NAME 06/05/2010

View Document

13/05/1013 May 2010 CURREXT FROM 31/12/2010 TO 30/04/2011

View Document

24/03/1024 March 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

03/03/103 March 2010 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