Company NameScion Financial Partners Limited
DirectorsJeffrey Edward Abberley and Joanne Victoria Sennitt
Company StatusActive
Company Number04149681
CategoryPrivate Limited Company
Incorporation Date29 January 2001(23 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr Jeffrey Edward Abberley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 47 Beak Street
London
W1F 9SE
Director NameMrs Joanne Victoria Sennitt
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2005(4 years, 9 months after company formation)
Appointment Duration18 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 47 Beak Street
London
W1F 9SE
Secretary NameScion Secretarial Services Limited (Corporation)
StatusCurrent
Appointed15 December 2010(9 years, 10 months after company formation)
Appointment Duration13 years, 4 months
Correspondence Address3rd Floor 47 Beak Street
London
W1F 9SE
Director NameStephen Howard Margolis
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(same day as company formation)
RoleLawyer
Correspondence Address1 Bathurst Mews
London
W2 2SB
Director NameStephen Norton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(same day as company formation)
RoleFinancial Director
Correspondence Address2 Trinity House
55-59 Alie Street
London
E1 8EB
Director NameMs Julia Jane Blackman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(3 years after company formation)
Appointment Duration9 years, 3 months (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Broadwick Street
London
W1F 7AG
Director NameMartin Taylor
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(3 years after company formation)
Appointment Duration8 years, 8 months (resigned 16 October 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadwick Street
London
W1F 7AG
Director NameMrs Joanne Victoria Sennitt
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(4 years after company formation)
Appointment Duration6 months (resigned 30 August 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26a Albany Road
London
N4 4RL
Director NameMr Nimesh Raghavendra Kamath
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(4 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 November 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadwick Street
London
W1F 7AG
Director NameMr Nimesh Raghavendra Kamath
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(4 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 November 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadwick Street
London
W1F 7AG
Director NameMh Directors Limited (Corporation)
Date of BirthOctober 1994 (Born 29 years ago)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address12 Great James Street
London
WC1N 3DR
Secretary NameMh Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence AddressStaples Court
11 Staple Inn Buildings
London
WC1V 7QH
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2002(1 year, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 15 December 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF

Location

Registered Address3rd Floor
47 Beak Street
London
W1F 9SE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Turnover£10,000
Gross Profit£10,000
Net Worth£75,575
Cash£77,871
Current Liabilities£14,596

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Filing History

6 February 2024Confirmation statement made on 27 January 2024 with no updates (3 pages)
25 August 2023Total exemption full accounts made up to 30 April 2023 (11 pages)
27 January 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
16 August 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
1 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
25 January 2022Director's details changed for Mrs Joanne Victoria Sennitt on 21 January 2022 (2 pages)
25 January 2022Registered office address changed from 3rd Floor 21 Ganton Street London W1F 9BN to 3rd Floor 47 Beak Street London W1F 9SE on 25 January 2022 (1 page)
25 January 2022Change of details for Scion Limited as a person with significant control on 21 January 2022 (2 pages)
25 January 2022Director's details changed for Mr Jeffrey Edward Abberley on 21 January 2022 (2 pages)
25 January 2022Secretary's details changed for Scion Secretarial Services Limited on 21 January 2022 (1 page)
8 September 2021Total exemption full accounts made up to 30 April 2021 (12 pages)
1 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
9 September 2020Total exemption full accounts made up to 30 April 2020 (13 pages)
29 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
13 August 2019Total exemption full accounts made up to 30 April 2019 (13 pages)
31 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
5 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
14 August 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
14 August 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
31 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
15 August 2016Total exemption full accounts made up to 30 April 2016 (12 pages)
15 August 2016Total exemption full accounts made up to 30 April 2016 (12 pages)
1 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 75,000
(5 pages)
1 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 75,000
(5 pages)
17 August 2015Total exemption full accounts made up to 30 April 2015 (13 pages)
17 August 2015Total exemption full accounts made up to 30 April 2015 (13 pages)
6 May 2015Director's details changed for Mrs Joanne Victoria Sennitt on 6 May 2015 (2 pages)
6 May 2015Director's details changed for Mrs Joanne Victoria Sennitt on 6 May 2015 (2 pages)
9 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 75,000
(5 pages)
9 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 75,000
(5 pages)
7 October 2014Director's details changed for Ms Joanne Victoria Sennitt on 1 September 2014 (2 pages)
7 October 2014Director's details changed for Ms Joanne Victoria Sennitt on 1 September 2014 (2 pages)
7 October 2014Director's details changed for Ms Joanne Victoria Sennitt on 1 September 2014 (2 pages)
6 October 2014Director's details changed for Mr Jeffrey Edward Abberley on 1 September 2014 (2 pages)
6 October 2014Director's details changed for Mr Jeffrey Edward Abberley on 1 September 2014 (2 pages)
6 October 2014Director's details changed for Mr Jeffrey Edward Abberley on 1 September 2014 (2 pages)
2 September 2014Secretary's details changed for Scion Secretarial Services Limited on 1 September 2014 (1 page)
2 September 2014Registered office address changed from 50 Broadwick Street London W1F 7AG to 3Rd Floor 21 Ganton Street London W1F 9BN on 2 September 2014 (1 page)
2 September 2014Secretary's details changed for Scion Secretarial Services Limited on 1 September 2014 (1 page)
2 September 2014Secretary's details changed for Scion Secretarial Services Limited on 1 September 2014 (1 page)
2 September 2014Registered office address changed from 50 Broadwick Street London W1F 7AG to 3Rd Floor 21 Ganton Street London W1F 9BN on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 50 Broadwick Street London W1F 7AG to 3Rd Floor 21 Ganton Street London W1F 9BN on 2 September 2014 (1 page)
5 August 2014Total exemption full accounts made up to 30 April 2014 (13 pages)
5 August 2014Total exemption full accounts made up to 30 April 2014 (13 pages)
21 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 75,000
(5 pages)
21 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 75,000
(5 pages)
27 August 2013Full accounts made up to 30 April 2013 (15 pages)
27 August 2013Full accounts made up to 30 April 2013 (15 pages)
7 May 2013Termination of appointment of Julia Blackman as a director (1 page)
7 May 2013Termination of appointment of Julia Blackman as a director (1 page)
26 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
17 December 2012Auditor's resignation (1 page)
17 December 2012Auditor's resignation (1 page)
7 November 2012Auditor's resignation (4 pages)
7 November 2012Auditor's resignation (4 pages)
25 October 2012Director's details changed for Ms Julia Jane Blackman on 22 October 2012 (2 pages)
25 October 2012Director's details changed for Ms Julia Jane Blackman on 22 October 2012 (2 pages)
17 October 2012Termination of appointment of Martin Taylor as a director (1 page)
17 October 2012Termination of appointment of Martin Taylor as a director (1 page)
3 August 2012Full accounts made up to 30 April 2012 (14 pages)
3 August 2012Full accounts made up to 30 April 2012 (14 pages)
24 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (7 pages)
24 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (7 pages)
2 December 2011Termination of appointment of Nimesh Kamath as a director (1 page)
2 December 2011Termination of appointment of Nimesh Kamath as a director (1 page)
23 August 2011Full accounts made up to 30 April 2011 (12 pages)
23 August 2011Full accounts made up to 30 April 2011 (12 pages)
17 March 2011Director's details changed for Mr Jeffrey Edward Abberley on 17 March 2011 (2 pages)
17 March 2011Director's details changed for Mr Jeffrey Edward Abberley on 17 March 2011 (2 pages)
10 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (8 pages)
10 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (8 pages)
1 February 2011Director's details changed for Martin Taylor on 15 December 2010 (2 pages)
1 February 2011Director's details changed for Martin Taylor on 15 December 2010 (2 pages)
20 January 2011Director's details changed for Mr Nimesh Raghavendra Kamath on 15 December 2010 (2 pages)
20 January 2011Director's details changed for Mr Jeffrey Edward Abberley on 15 December 2010 (2 pages)
20 January 2011Director's details changed for Mr Jeffrey Edward Abberley on 15 December 2010 (2 pages)
20 January 2011Director's details changed for Mr Nimesh Raghavendra Kamath on 15 December 2010 (2 pages)
19 January 2011Director's details changed for Ms Joanne Victoria Sennitt on 15 December 2010 (2 pages)
19 January 2011Director's details changed for Mr Nimesh Raghavendra Kamath on 15 December 2010 (2 pages)
19 January 2011Director's details changed for Mr Nimesh Raghavendra Kamath on 15 December 2010 (2 pages)
19 January 2011Director's details changed for Ms Joanne Victoria Sennitt on 15 December 2010 (2 pages)
19 January 2011Director's details changed for Mr Jeffrey Edward Abberley on 15 December 2010 (2 pages)
19 January 2011Director's details changed for Ms Joanne Victoria Sennitt on 15 December 2010 (2 pages)
19 January 2011Director's details changed for Mr Jeffrey Edward Abberley on 15 December 2010 (2 pages)
19 January 2011Director's details changed for Ms Joanne Victoria Sennitt on 15 December 2010 (2 pages)
18 January 2011Appointment of Scion Secretarial Services Limited as a secretary (2 pages)
18 January 2011Appointment of Scion Secretarial Services Limited as a secretary (2 pages)
15 January 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
15 January 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
14 January 2011Registered office address changed from 201 Bishopsgate London EC2M 3AF on 14 January 2011 (1 page)
14 January 2011Registered office address changed from 201 Bishopsgate London EC2M 3AF on 14 January 2011 (1 page)
1 September 2010Full accounts made up to 30 April 2010 (13 pages)
1 September 2010Full accounts made up to 30 April 2010 (13 pages)
24 June 2010Director's details changed for Ms Joanne Victoria Sennitt on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Ms Julia Jane Blackman on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Mr Jeffrey Edward Abberley on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Martin Taylor on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Ms Joanne Victoria Sennitt on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Mr Nimesh Raghavendra Kamath on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Martin Taylor on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Ms Julia Jane Blackman on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Ms Joanne Victoria Sennitt on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Mr Nimesh Raghavendra Kamath on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Martin Taylor on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Ms Julia Jane Blackman on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Mr Jeffrey Edward Abberley on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Mr Jeffrey Edward Abberley on 1 June 2010 (2 pages)
24 June 2010Director's details changed for Mr Nimesh Raghavendra Kamath on 1 June 2010 (2 pages)
2 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
2 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
5 August 2009Full accounts made up to 30 April 2009 (14 pages)
5 August 2009Full accounts made up to 30 April 2009 (14 pages)
25 February 2009Registered office changed on 25/02/2009 from 20 black friars lane london EC4V 6HD (1 page)
25 February 2009Registered office changed on 25/02/2009 from 20 black friars lane london EC4V 6HD (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
30 January 2009Return made up to 29/01/09; full list of members (4 pages)
30 January 2009Return made up to 29/01/09; full list of members (4 pages)
27 August 2008Full accounts made up to 30 April 2008 (15 pages)
27 August 2008Full accounts made up to 30 April 2008 (15 pages)
5 June 2008Director's change of particulars / martin taylor / 29/05/2008 (1 page)
5 June 2008Director's change of particulars / martin taylor / 29/05/2008 (1 page)
2 June 2008Director's change of particulars / martin taylor / 30/05/2008 (1 page)
2 June 2008Director's change of particulars / martin taylor / 30/05/2008 (1 page)
8 February 2008Return made up to 29/01/08; full list of members (7 pages)
8 February 2008Return made up to 29/01/08; full list of members (7 pages)
7 September 2007Full accounts made up to 30 April 2007 (18 pages)
7 September 2007Full accounts made up to 30 April 2007 (18 pages)
27 March 2007Full accounts made up to 30 April 2006 (19 pages)
27 March 2007Full accounts made up to 30 April 2006 (19 pages)
9 February 2007Return made up to 29/01/07; full list of members (7 pages)
9 February 2007Return made up to 29/01/07; full list of members (7 pages)
28 July 2006Full accounts made up to 30 April 2005 (13 pages)
28 July 2006Full accounts made up to 30 April 2005 (13 pages)
24 July 2006Section 394 (1 page)
24 July 2006Section 394 (1 page)
10 February 2006Return made up to 29/01/06; full list of members (7 pages)
10 February 2006Return made up to 29/01/06; full list of members (7 pages)
29 November 2005New director appointed (3 pages)
29 November 2005New director appointed (3 pages)
21 November 2005New director appointed (3 pages)
21 November 2005New director appointed (3 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
25 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
25 June 2005Ad 09/06/05--------- £ si 74900@1=74900 £ ic 100/75000 (2 pages)
25 June 2005Nc inc already adjusted 09/06/05 (2 pages)
25 June 2005Ad 09/06/05--------- £ si 74900@1=74900 £ ic 100/75000 (2 pages)
25 June 2005Nc inc already adjusted 09/06/05 (2 pages)
25 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
2 February 2005Return made up to 29/01/05; full list of members (6 pages)
2 February 2005Return made up to 29/01/05; full list of members (6 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
17 February 2004Director's particulars changed (1 page)
17 February 2004Director's particulars changed (1 page)
4 February 2004Return made up to 29/01/04; full list of members (5 pages)
4 February 2004Return made up to 29/01/04; full list of members (5 pages)
3 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
3 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
27 January 2004Company name changed scion screen LIMITED\certificate issued on 27/01/04 (2 pages)
27 January 2004Company name changed scion screen LIMITED\certificate issued on 27/01/04 (2 pages)
8 February 2003Return made up to 29/01/03; full list of members (5 pages)
8 February 2003Return made up to 29/01/03; full list of members (5 pages)
19 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
1 November 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
22 October 2002Accounting reference date extended from 05/04/02 to 30/04/02 (1 page)
22 October 2002Registered office changed on 22/10/02 from: 12 great james street london WC1N 3DR (1 page)
22 October 2002Company name changed future film productions and dist ribution LIMITED\certificate issued on 22/10/02 (2 pages)
22 October 2002Company name changed future film productions and dist ribution LIMITED\certificate issued on 22/10/02 (2 pages)
22 October 2002New secretary appointed (2 pages)
22 October 2002Registered office changed on 22/10/02 from: 12 great james street london WC1N 3DR (1 page)
22 October 2002Ad 16/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 October 2002Secretary resigned (1 page)
22 October 2002Ad 16/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 October 2002New secretary appointed (2 pages)
22 October 2002Accounting reference date extended from 05/04/02 to 30/04/02 (1 page)
22 October 2002Secretary resigned (1 page)
23 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
28 February 2002Return made up to 29/01/02; full list of members (7 pages)
28 February 2002Return made up to 29/01/02; full list of members (7 pages)
24 July 2001Director's particulars changed (1 page)
24 July 2001Registered office changed on 24/07/01 from: clements house 14/18 gresham street london EC2V 7JE (1 page)
24 July 2001Director's particulars changed (1 page)
24 July 2001Registered office changed on 24/07/01 from: clements house 14/18 gresham street london EC2V 7JE (1 page)
28 February 2001Accounting reference date extended from 31/01/02 to 05/04/02 (1 page)
28 February 2001Director resigned (1 page)
28 February 2001New director appointed (3 pages)
28 February 2001Registered office changed on 28/02/01 from: 12 great james street london WC1N 3DR (1 page)
28 February 2001New director appointed (3 pages)
28 February 2001New director appointed (3 pages)
28 February 2001Director resigned (1 page)
28 February 2001New director appointed (3 pages)
28 February 2001New director appointed (3 pages)
28 February 2001Registered office changed on 28/02/01 from: 12 great james street london WC1N 3DR (1 page)
28 February 2001Accounting reference date extended from 31/01/02 to 05/04/02 (1 page)
28 February 2001New director appointed (3 pages)
29 January 2001Incorporation (16 pages)
29 January 2001Incorporation (16 pages)