London
W1F 9SE
Director Name | Mrs Joanne Victoria Sennitt |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2005(1 year, 9 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 47 Beak Street London W1F 9SE |
Secretary Name | Scion Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 December 2010(6 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months |
Correspondence Address | 3rd Floor 47 Beak Street London W1F 9SE |
Director Name | Ms Julia Jane Blackman |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 03 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Broadwick Street London W1F 7AG |
Director Name | Mrs Joanne Victoria Sennitt |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(1 year after company formation) |
Appointment Duration | 6 months (resigned 30 August 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26a Albany Road London N4 4RL |
Director Name | Mr Nimesh Raghavendra Kamath |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(1 year, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 05 October 2005) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 5 Thurlow Road London NW3 5PJ |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Website | www.scionig.com |
---|
Registered Address | 3rd Floor 47 Beak Street London W1F 9SE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £502,606 |
Gross Profit | £132,640 |
Net Worth | £26,915 |
Cash | £1,314,550 |
Current Liabilities | £1,465,832 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
6 February 2024 | Confirmation statement made on 3 February 2024 with no updates (3 pages) |
---|---|
21 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
7 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
26 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
10 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
26 January 2022 | Change of details for Scion Limited as a person with significant control on 21 January 2022 (2 pages) |
25 January 2022 | Director's details changed for Mr Jeffrey Edward Abberley on 21 January 2022 (2 pages) |
25 January 2022 | Director's details changed for Mrs Joanne Victoria Sennitt on 21 January 2022 (2 pages) |
25 January 2022 | Change of details for Scion Limited as a person with significant control on 21 January 2022 (2 pages) |
25 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 25 January 2022 (1 page) |
25 January 2022 | Secretary's details changed for Scion Secretarial Services Limited on 21 January 2022 (1 page) |
29 December 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
12 May 2021 | Total exemption full accounts made up to 30 April 2020 (14 pages) |
4 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
3 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 30 April 2019 (13 pages) |
8 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
5 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
23 November 2017 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
8 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
29 December 2016 | Total exemption full accounts made up to 30 April 2016 (14 pages) |
29 December 2016 | Total exemption full accounts made up to 30 April 2016 (14 pages) |
9 February 2016 | Total exemption full accounts made up to 30 April 2015 (12 pages) |
9 February 2016 | Total exemption full accounts made up to 30 April 2015 (12 pages) |
8 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
6 May 2015 | Director's details changed for Mrs Joanne Victoria Sennitt on 6 May 2015 (2 pages) |
6 May 2015 | Director's details changed for Mrs Joanne Victoria Sennitt on 6 May 2015 (2 pages) |
2 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
29 January 2015 | Total exemption full accounts made up to 30 April 2014 (13 pages) |
29 January 2015 | Total exemption full accounts made up to 30 April 2014 (13 pages) |
7 October 2014 | Director's details changed for Ms Joanne Victoria Sennitt on 1 September 2014 (2 pages) |
7 October 2014 | Director's details changed for Ms Joanne Victoria Sennitt on 1 September 2014 (2 pages) |
7 October 2014 | Director's details changed for Ms Joanne Victoria Sennitt on 1 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Jeffrey Edward Abberley on 1 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Jeffrey Edward Abberley on 1 September 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Jeffrey Edward Abberley on 1 September 2014 (2 pages) |
2 September 2014 | Secretary's details changed for Scion Secretarial Services Limited on 1 September 2014 (1 page) |
2 September 2014 | Secretary's details changed for Scion Secretarial Services Limited on 1 September 2014 (1 page) |
2 September 2014 | Registered 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 2014 | Secretary's details changed for Scion Secretarial Services Limited on 1 September 2014 (1 page) |
2 September 2014 | Registered 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 2014 | Registered 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) |
21 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
10 February 2014 | Total exemption full accounts made up to 30 April 2013 (13 pages) |
10 February 2014 | Total exemption full accounts made up to 30 April 2013 (13 pages) |
7 May 2013 | Termination of appointment of Julia Blackman as a director (1 page) |
7 May 2013 | Termination of appointment of Julia Blackman as a director (1 page) |
1 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
2 January 2013 | Full accounts made up to 30 April 2012 (14 pages) |
2 January 2013 | Full accounts made up to 30 April 2012 (14 pages) |
8 November 2012 | Auditor's resignation (1 page) |
8 November 2012 | Auditor's resignation (1 page) |
25 October 2012 | Director's details changed for Ms Julia Jane Blackman on 22 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Ms Julia Jane Blackman on 22 October 2012 (2 pages) |
5 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Full accounts made up to 30 April 2011 (17 pages) |
30 January 2012 | Full accounts made up to 30 April 2011 (17 pages) |
17 March 2011 | Director's details changed for Mr Jeffrey Edward Abberley on 17 March 2011 (2 pages) |
17 March 2011 | Director's details changed for Mr Jeffrey Edward Abberley on 17 March 2011 (2 pages) |
24 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (20 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (20 pages) |
19 January 2011 | Director's details changed for Ms Joanne Victoria Sennitt on 15 December 2010 (2 pages) |
19 January 2011 | Director's details changed for Ms Joanne Victoria Sennitt on 15 December 2010 (2 pages) |
19 January 2011 | Director's details changed for Ms Joanne Victoria Sennitt on 15 December 2010 (2 pages) |
19 January 2011 | Director's details changed for Ms Julia Jane Blackman on 15 December 2010 (2 pages) |
19 January 2011 | Director's details changed for Mr Jeffrey Edward Abberley on 15 December 2010 (2 pages) |
19 January 2011 | Director's details changed for Mr Jeffrey Edward Abberley on 15 December 2010 (2 pages) |
19 January 2011 | Director's details changed for Mr Jeffrey Edward Abberley on 15 December 2010 (2 pages) |
19 January 2011 | Director's details changed for Ms Joanne Victoria Sennitt on 15 December 2010 (2 pages) |
19 January 2011 | Director's details changed for Mr Jeffrey Edward Abberley on 15 December 2010 (2 pages) |
19 January 2011 | Director's details changed for Ms Julia Jane Blackman on 15 December 2010 (2 pages) |
18 January 2011 | Appointment of Scion Secretarial Services Limited as a secretary (2 pages) |
18 January 2011 | Appointment of Scion Secretarial Services Limited as a secretary (2 pages) |
14 January 2011 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 14 January 2011 (1 page) |
14 January 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
14 January 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
14 January 2011 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 14 January 2011 (1 page) |
24 June 2010 | Director's details changed for Mr Jeffrey Edward Abberley on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Ms Julia Jane Blackman on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Ms Joanne Victoria Sennitt on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Jeffrey Edward Abberley on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Ms Julia Jane Blackman on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Jeffrey Edward Abberley on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Ms Joanne Victoria Sennitt on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Ms Joanne Victoria Sennitt on 1 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Ms Julia Jane Blackman on 1 June 2010 (2 pages) |
8 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Full accounts made up to 30 April 2009 (18 pages) |
4 February 2010 | Full accounts made up to 30 April 2009 (18 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from 20 black friars lane london EC4V 6HD (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from 20 black friars lane london EC4V 6HD (1 page) |
10 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
10 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
28 December 2008 | Full accounts made up to 30 April 2008 (17 pages) |
28 December 2008 | Full accounts made up to 30 April 2008 (17 pages) |
1 March 2008 | Full accounts made up to 30 April 2007 (15 pages) |
1 March 2008 | Full accounts made up to 30 April 2007 (15 pages) |
13 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (15 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (15 pages) |
28 February 2007 | Return made up to 03/02/07; full list of members (6 pages) |
28 February 2007 | Return made up to 03/02/07; full list of members (6 pages) |
2 August 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
2 August 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
16 February 2006 | Return made up to 03/02/06; full list of members (6 pages) |
16 February 2006 | Return made up to 03/02/06; full list of members (6 pages) |
29 November 2005 | New director appointed (3 pages) |
29 November 2005 | New director appointed (3 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
14 February 2005 | Return made up to 03/02/05; full list of members (5 pages) |
14 February 2005 | Return made up to 03/02/05; full list of members (5 pages) |
29 November 2004 | Resolutions
|
29 November 2004 | Ad 04/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 November 2004 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
29 November 2004 | Resolutions
|
29 November 2004 | Ad 04/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 November 2004 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
3 February 2004 | Incorporation (29 pages) |
3 February 2004 | Incorporation (29 pages) |