Company NameScion Secretarial Services Limited
DirectorsJeffrey Edward Abberley and Joanne Victoria Sennitt
Company StatusActive
Company Number05393286
CategoryPrivate Limited Company
Incorporation Date15 March 2005(19 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeffrey Edward Abberley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2005(1 day after company formation)
Appointment Duration19 years, 1 month
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
Appointed09 February 2009(3 years, 11 months after company formation)
Appointment Duration15 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 47 Beak Street
London
W1F 9SE
Secretary NameScion Administrative Services Limited (Corporation)
StatusCurrent
Appointed15 December 2010(5 years, 9 months after company formation)
Appointment Duration13 years, 4 months
Correspondence Address3rd Floor 47 Beak Street
London
W1F 9SE
Director NameMs Julia Jane Blackman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(1 day after company formation)
Appointment Duration8 years, 1 month (resigned 03 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Broadwick Street
London
W1F 7AG
Director NameMrs Joanne Victoria Sennitt
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(1 day after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 August 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26a Albany Road
London
N4 4RL
Director NameMartin Taylor
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(1 day after company formation)
Appointment Duration7 years, 7 months (resigned 16 October 2012)
RoleManaging Director
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
Appointed11 August 2005(4 months, 4 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 October 2005)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
5 Thurlow Road
London
NW3 5PJ
Director NameMr Nimesh Raghavendra Kamath
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(3 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadwick Street
London
W1F 7AG
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
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 MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Turnover£7,705
Gross Profit£850
Net Worth£100
Current Liabilities£24,129

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Filing History

27 March 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
24 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
7 April 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
25 January 2022Change of details for Scion Investment Group Holdings Limited as a person with significant control on 21 January 2022 (2 pages)
25 January 2022Secretary's details changed for Scion Administrative Services Limited on 21 January 2022 (1 page)
25 January 2022Director's details changed for Mr Jeffrey Edward Abberley 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 2022Director's details changed for Mrs Joanne Victoria Sennitt on 21 January 2022 (2 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
15 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
27 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
15 August 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
18 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
22 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
3 October 2017Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
3 October 2017Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
28 September 2017Cessation of Scion Limited as a person with significant control on 26 September 2017 (1 page)
28 September 2017Notification of Scion Investment Group Holdings Limited as a person with significant control on 26 September 2017 (2 pages)
28 September 2017Cessation of Scion Limited as a person with significant control on 26 September 2017 (1 page)
28 September 2017Notification of Scion Investment Group Holdings Limited as a person with significant control on 26 September 2017 (2 pages)
18 August 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
18 August 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
20 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
28 December 2016Total exemption full accounts made up to 30 April 2016 (11 pages)
28 December 2016Total exemption full accounts made up to 30 April 2016 (11 pages)
18 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(5 pages)
18 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(5 pages)
15 December 2015Total exemption full accounts made up to 30 April 2015 (9 pages)
15 December 2015Total exemption full accounts made up to 30 April 2015 (9 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)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
29 January 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
29 January 2015Total exemption full accounts made up to 30 April 2014 (9 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 Administrative 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 Administrative 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 Administrative 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)
10 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
10 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(5 pages)
30 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
30 January 2014Total exemption full accounts made up to 30 April 2013 (9 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)
16 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
2 January 2013Full accounts made up to 30 April 2012 (11 pages)
2 January 2013Full accounts made up to 30 April 2012 (11 pages)
17 December 2012Auditor's resignation (1 page)
17 December 2012Auditor's resignation (1 page)
8 November 2012Auditor's resignation (1 page)
8 November 2012Auditor's resignation (1 page)
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)
12 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (7 pages)
12 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (7 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (7 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (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)
29 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (8 pages)
29 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (8 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)
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)
26 January 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
26 January 2011Total exemption full accounts made up to 30 April 2010 (9 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)
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 Mr Nimesh Raghavendra Kamath 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 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 Ms Julia Jane Blackman 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 Ms Julia Jane Blackman on 15 December 2010 (2 pages)
18 January 2011Appointment of Scion Administrative Services Limited as a secretary (2 pages)
18 January 2011Appointment of Scion Administrative Services Limited as a secretary (2 pages)
14 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)
14 January 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
24 June 2010Director's details changed for Mr Jeffrey Edward Abberley 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 Ms Julia Jane Blackman 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 Martin Taylor 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)
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 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)
15 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
15 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
4 February 2010Full accounts made up to 30 April 2009 (11 pages)
4 February 2010Full accounts made up to 30 April 2009 (11 pages)
6 April 2009Secretary's change of particulars mawlaw secretaries LIMITED logged form (1 page)
6 April 2009Secretary's change of particulars mawlaw secretaries LIMITED logged form (1 page)
2 April 2009Return made up to 15/03/09; full list of members (4 pages)
2 April 2009Return made up to 15/03/09; full list of members (4 pages)
1 April 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
1 April 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
2 March 2009Director appointed nimesh raghavendra kamath (3 pages)
2 March 2009Director appointed nimesh raghavendra kamath (3 pages)
2 March 2009Director appointed joanne victoria sennitt (3 pages)
2 March 2009Director appointed joanne victoria sennitt (3 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)
28 December 2008Full accounts made up to 30 April 2008 (11 pages)
28 December 2008Full accounts made up to 30 April 2008 (11 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)
18 March 2008Return made up to 15/03/08; full list of members (4 pages)
18 March 2008Return made up to 15/03/08; full list of members (4 pages)
1 March 2008Full accounts made up to 30 April 2007 (11 pages)
1 March 2008Full accounts made up to 30 April 2007 (11 pages)
4 April 2007Return made up to 15/03/07; full list of members (6 pages)
4 April 2007Return made up to 15/03/07; full list of members (6 pages)
21 January 2007Full accounts made up to 30 April 2006 (11 pages)
21 January 2007Full accounts made up to 30 April 2006 (11 pages)
27 March 2006Return made up to 15/03/06; full list of members (6 pages)
27 March 2006Return made up to 15/03/06; full list of members (6 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
12 September 2005New director appointed (3 pages)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
12 September 2005New director appointed (3 pages)
6 May 2005New director appointed (3 pages)
6 May 2005New director appointed (3 pages)
22 March 2005Director resigned (1 page)
22 March 2005New director appointed (3 pages)
22 March 2005Ad 16/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2005Ad 16/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2005Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
22 March 2005New director appointed (3 pages)
22 March 2005Accounting reference date extended from 31/03/06 to 30/04/06 (1 page)
22 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2005New director appointed (3 pages)
22 March 2005New director appointed (3 pages)
22 March 2005Director resigned (1 page)
15 March 2005Incorporation (30 pages)
15 March 2005Incorporation (30 pages)