SC (SECRETARIES) LIMITED

1 Basinghall Avenue, London, EC2V 5DD
StatusACTIVE
Company No.06442828
CategoryPrivate Limited Company
Incorporated03 Dec 2007
Age16 years, 5 months, 13 days
JurisdictionEngland Wales

SUMMARY

SC (SECRETARIES) LIMITED is an active private limited company with number 06442828. It was incorporated 16 years, 5 months, 13 days ago, on 03 December 2007. The company address is 1 Basinghall Avenue, London, EC2V 5DD.



Company Fillings

Confirmation statement with no updates

Date: 06 Mar 2024

Action Date: 05 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-05

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2024

Action Date: 26 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Standard Chartered Holdings Limited

Cessation date: 2017-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2024

Action Date: 26 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Standard Chartered Bank

Notification date: 2017-06-26

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2024

Action Date: 06 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-06

Officer name: Nushrat Ul Zohra Gunnoo

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2023

Action Date: 16 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-16

Officer name: Nushrat Ul Zohra Gunnoo

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2023

Action Date: 10 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tamsin Hooton

Termination date: 2023-03-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2021

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-13

Officer name: Elizabeth Margaret Hargreaves

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2021

Action Date: 06 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joan Katherine Medland

Termination date: 2021-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2021

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tamsin Hooton

Appointment date: 2021-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2021

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Clare Bibby

Termination date: 2021-07-13

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joan Katherine Medland

Appointment date: 2020-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-23

Officer name: Michelle Amey

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Anne Mcall

Termination date: 2019-07-17

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Ferkhani Hernandez

Termination date: 2018-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jul 2015

Action Date: 10 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-06-10

Officer name: David Ferkhani Hernandez

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jul 2015

Action Date: 10 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: David Ferkhani Hernandez

Change date: 2012-06-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2014

Action Date: 10 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-10

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alison Clare Bibby

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon O'donovan

Documents

View document PDF

Change person director company with change date

Date: 07 May 2013

Action Date: 02 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-02

Officer name: Michelle Amey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2013

Action Date: 10 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2012

Action Date: 09 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Barbara Anne Mcall

Change date: 2012-11-09

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Skippen

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jun 2012

Action Date: 01 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-01

Old address: 1 Aldermanbury Square London EC2V 7SB

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2012

Action Date: 10 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-10

Documents

View document PDF

Change person director company with change date

Date: 03 May 2012

Action Date: 09 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-09

Officer name: Sharon Maria Elizabeth O'donovan

Documents

View document PDF

Change person director company with change date

Date: 03 May 2012

Action Date: 09 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michelle Amey

Change date: 2012-04-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2011

Action Date: 10 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-10

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Williams

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Williams

Documents

View document PDF

Statement of companys objects

Date: 03 Nov 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 03 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2010

Action Date: 10 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-10

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Terry Charles Skippen

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Barbara Anne Mcall

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Bamford

Documents

View document PDF

Change person secretary company with change date

Date: 09 Oct 2009

Action Date: 09 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-09

Officer name: David Ferkhani Hernandez

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director sarah brain

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/12/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed sharon maria elizabeth o'donovan

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed barbara anne mcall

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Incorporation company

Date: 03 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LUZON ENERGY LIMITED

VICTORIA HOUSE, 49,WATFORD,WD17 1HP

Number:10933849
Status:ACTIVE
Category:Private Limited Company

NEWBERG NETWORKS L.P.

SUITE 1,EDINBURGH,EH2 1JE

Number:SL031050
Status:ACTIVE
Category:Limited Partnership

PIMPINIT LIMITED

SUITE 13 ENTERPRISE HOUSE BOATHOUSE MEADOW BUSINESS PARK,SALISBURY,SP2 7LD

Number:07069345
Status:ACTIVE
Category:Private Limited Company

RED-WELLY LIMITED

310/311 VANILLA FACTORY,LIVERPOOL,L1 4AR

Number:06034995
Status:ACTIVE
Category:Private Limited Company

SHARMEEN UK LIMITED

52 STATHAM COURT,BRACKNELL,RG42 1FS

Number:09529340
Status:ACTIVE
Category:Private Limited Company

T & D TESTING SERVICES LIMITED

117 COURT VIEW,GLOUCESTER,GL10 3PJ

Number:10926662
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source