SCP GROUP ADVISORY LIMITED
Status | ACTIVE |
Company No. | 08285871 |
Category | Private Limited Company |
Incorporated | 08 Nov 2012 |
Age | 11 years, 6 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
SCP GROUP ADVISORY LIMITED is an active private limited company with number 08285871. It was incorporated 11 years, 6 months, 25 days ago, on 08 November 2012. The company address is 3 Hill Street, London, W1J 5LB, England.
Company Fillings
Confirmation statement with no updates
Date: 26 Oct 2023
Action Date: 26 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-26
Documents
Accounts with accounts type full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Notification of a person with significant control
Date: 07 Aug 2023
Action Date: 06 Jul 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-07-06
Psc name: Alti Global, Inc
Documents
Change to a person with significant control
Date: 07 Aug 2023
Action Date: 06 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-07-06
Psc name: Ms Marjorie Candice Brabet-Friel
Documents
Confirmation statement with no updates
Date: 01 Nov 2022
Action Date: 30 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-30
Documents
Accounts with accounts type full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Cessation of a person with significant control
Date: 23 Mar 2022
Action Date: 27 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Feliks Evtushenkov
Cessation date: 2022-02-27
Documents
Cessation of a person with significant control
Date: 23 Mar 2022
Action Date: 27 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sistema Pjsfc
Cessation date: 2022-02-27
Documents
Notification of a person with significant control
Date: 23 Mar 2022
Action Date: 27 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-02-27
Psc name: Marjorie Brabet-Friel
Documents
Confirmation statement with no updates
Date: 02 Nov 2021
Action Date: 30 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-30
Documents
Change person director company with change date
Date: 05 Oct 2021
Action Date: 05 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Marjorie Candice Brabet-Friel
Change date: 2021-10-05
Documents
Accounts with accounts type full
Date: 10 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2020
Action Date: 07 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-07
New address: 3 Hill Street London W1J 5LB
Old address: 39-40 st. James's Place London SW1A 1NS England
Documents
Confirmation statement with no updates
Date: 11 Nov 2020
Action Date: 30 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-30
Documents
Change to a person with significant control
Date: 11 Nov 2020
Action Date: 30 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Sistema Pjfsc
Change date: 2020-10-30
Documents
Change to a person with significant control
Date: 11 Nov 2020
Action Date: 30 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-30
Psc name: Mr Feliks Evtushenkov
Documents
Change to a person with significant control
Date: 16 Oct 2020
Action Date: 16 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-16
Psc name: Mr Felix Evtushenkov
Documents
Change to a person with significant control
Date: 12 Oct 2020
Action Date: 12 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-12
Psc name: Mr Felix Evtushenkov
Documents
Accounts with accounts type full
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change to a person with significant control
Date: 02 Sep 2020
Action Date: 02 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-02
Psc name: Mr Felix Evtushenkov
Documents
Confirmation statement with no updates
Date: 01 Nov 2019
Action Date: 30 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-30
Documents
Change to a person with significant control
Date: 24 Oct 2019
Action Date: 27 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Sistema Pjfsc
Change date: 2018-12-27
Documents
Change to a person with significant control
Date: 24 Oct 2019
Action Date: 27 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Felix Evtushenkov
Change date: 2018-12-27
Documents
Accounts with accounts type full
Date: 11 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Notification of a person with significant control
Date: 04 Jun 2019
Action Date: 27 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Felix Evtushenkov
Notification date: 2018-12-27
Documents
Confirmation statement with updates
Date: 30 Oct 2018
Action Date: 30 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-30
Documents
Change person director company with change date
Date: 30 Oct 2018
Action Date: 17 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-17
Officer name: Ms Marjorie Candice Brabet
Documents
Resolution
Date: 27 Sep 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 27 Sep 2018
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type full
Date: 20 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous shortened
Date: 29 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-31
Made up date: 2018-03-31
Documents
Accounts with accounts type full
Date: 02 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2017
Action Date: 09 Nov 2017
Category: Address
Type: AD01
Old address: 3 Hill Street London W1J 5LB United Kingdom
Change date: 2017-11-09
New address: 39-40 st. James's Place London SW1A 1NS
Documents
Confirmation statement with no updates
Date: 06 Nov 2017
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-06
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2017
Action Date: 06 Nov 2017
Category: Address
Type: AD01
Old address: 39-40 st James's Place London SW1A 1NS
Change date: 2017-11-06
New address: 3 Hill Street London W1J 5LB
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 21 Nov 2016
Action Date: 08 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-08
Documents
Certificate change of name company
Date: 09 Mar 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed apcap (uk) LIMITED\certificate issued on 09/03/16
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 08 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-08
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2014
Action Date: 08 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-08
Documents
Capital allotment shares
Date: 02 Dec 2014
Action Date: 29 Sep 2014
Category: Capital
Type: SH01
Capital : 50,001 GBP
Date: 2014-09-29
Documents
Capital allotment shares
Date: 21 Nov 2014
Action Date: 29 Sep 2014
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2014-09-29
Documents
Accounts with accounts type dormant
Date: 11 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 08 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-08
Documents
Termination director company with name
Date: 21 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vojkan Brankovic
Documents
Change account reference date company current extended
Date: 01 Mar 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
Made up date: 2013-11-30
New date: 2014-03-31
Documents
Some Companies
BARNSIDE HOUSE SNUG LANE,HUDDERSFIELD,HD9 1RP
Number: | 07946626 |
Status: | ACTIVE |
Category: | Private Limited Company |
K HOUSE SHEFFIELD BUSINESS PARK,SHEFFIELD,S9 1XU
Number: | 04043648 |
Status: | ACTIVE |
Category: | Private Limited Company |
GERRY CLAYTON COMMERCIALS LIMITED
WOODSIDE STORE,LINCOLNSHIRE,DN21 4LG
Number: | 04753872 |
Status: | ACTIVE |
Category: | Private Limited Company |
2.01 ASSAY STUDIO,BIRMINGHAM,B3 1BF
Number: | 11648943 |
Status: | ACTIVE |
Category: | Private Limited Company |
14A MAIN STREET,COCKERMOUTH,CA13 9LQ
Number: | 11393931 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD PIE SHOP 45, CHURCH STREET,PRESTON,PR3 3YE
Number: | 08359694 |
Status: | ACTIVE |
Category: | Private Limited Company |