SCP GROUP ADVISORY LIMITED

3 Hill Street, London, W1J 5LB, England
StatusACTIVE
Company No.08285871
CategoryPrivate Limited Company
Incorporated08 Nov 2012
Age11 years, 6 months, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 27 Sep 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 27 Sep 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 21 Nov 2014

Action Date: 29 Sep 2014

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2014-09-29

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 21 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vojkan Brankovic

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 08 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AD PROFESSIONAL LIMITED

BARNSIDE HOUSE SNUG LANE,HUDDERSFIELD,HD9 1RP

Number:07946626
Status:ACTIVE
Category:Private Limited Company

EVO (PENSIONS) LIMITED

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

NTA BIRMINGHAM LTD

2.01 ASSAY STUDIO,BIRMINGHAM,B3 1BF

Number:11648943
Status:ACTIVE
Category:Private Limited Company

PHEASANT INN KESWICK LIMITED

14A MAIN STREET,COCKERMOUTH,CA13 9LQ

Number:11393931
Status:ACTIVE
Category:Private Limited Company

QUE FRESCO LTD

THE OLD PIE SHOP 45, CHURCH STREET,PRESTON,PR3 3YE

Number:08359694
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