Company NameSc&Gf Limited
DirectorsMiles Philip Harris Cohen and Nicholas Julian Freeman
Company StatusActive
Company Number06891100
CategoryPrivate Limited Company
Incorporation Date29 April 2009(14 years, 11 months ago)
Previous NamesGreen Ash Partners Limited and Green Ash Partners Investment Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Miles Philip Harris Cohen
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2009(same day as company formation)
RoleInvestment Advisor
Country of ResidenceEngland
Correspondence Address11 Albemarle Street
London
W1S 4HH
Director NameMr Nicholas Julian Freeman
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2009(same day as company formation)
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence Address11 Albemarle Street
London
W1S 4HH
Secretary NameMr Nicholas Julian Freeman
NationalityBritish
StatusCurrent
Appointed29 April 2009(same day as company formation)
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence Address11 Albemarle Street
London
W1S 4HH
Director NameMr Michael Lewis
Date of BirthOctober 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Percheron Close
Impington
Cambridge
CB24 9YX
Secretary NameCambridge Nominees Limited (Corporation)
StatusResigned
Appointed29 April 2009(same day as company formation)
Correspondence AddressWilliam James House
Cowley Road
Cambridge
CB4 0WX

Contact

Websitegreenash-partners.com
Email address[email protected]
Telephone020 31707421
Telephone regionLondon

Location

Registered Address11 Albemarle Street
London
W1S 4HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Mr Miles Philip Harris Cochen
50.00%
Ordinary
1 at £1Mr Nicholas Julian Freeman
50.00%
Ordinary

Financials

Year2014
Net Worth£596,846
Cash£444,221
Current Liabilities£27,734

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 April 2023 (11 months ago)
Next Return Due13 May 2024 (1 month, 2 weeks from now)

Charges

15 October 2015Delivered on: 21 October 2015
Persons entitled: Ubs Ag, London Branch

Classification: A registered charge
Outstanding

Filing History

15 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
3 February 2020Micro company accounts made up to 31 March 2019 (4 pages)
16 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
9 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
16 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
12 May 2017Confirmation statement made on 29 April 2017 with updates (7 pages)
12 May 2017Confirmation statement made on 29 April 2017 with updates (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(5 pages)
18 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 October 2015Registration of charge 068911000001, created on 15 October 2015 (21 pages)
21 October 2015Registration of charge 068911000001, created on 15 October 2015 (21 pages)
20 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(5 pages)
20 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(5 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(5 pages)
2 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(5 pages)
3 January 2014Director's details changed for Mr Miles Philip Harris Cohen on 22 November 2013 (2 pages)
3 January 2014Director's details changed for Mr Nicholas Julian Freeman on 22 November 2013 (2 pages)
3 January 2014Secretary's details changed for Mr Nicholas Julian Freeman on 22 November 2013 (1 page)
3 January 2014Registered office address changed from St Albans House 57/59 Haymarket 4Th Floor London SW1Y 4QX United Kingdom on 3 January 2014 (1 page)
3 January 2014Registered office address changed from St Albans House 57/59 Haymarket 4Th Floor London SW1Y 4QX United Kingdom on 3 January 2014 (1 page)
3 January 2014Registered office address changed from St Albans House 57/59 Haymarket 4Th Floor London SW1Y 4QX United Kingdom on 3 January 2014 (1 page)
3 January 2014Director's details changed for Mr Nicholas Julian Freeman on 22 November 2013 (2 pages)
3 January 2014Director's details changed for Mr Miles Philip Harris Cohen on 22 November 2013 (2 pages)
3 January 2014Secretary's details changed for Mr Nicholas Julian Freeman on 22 November 2013 (1 page)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 April 2013Director's details changed for Mr Miles Philip Harris Cohen on 30 April 2013 (2 pages)
30 April 2013Secretary's details changed for Mr Nicholas Julian Freeman on 30 April 2013 (2 pages)
30 April 2013Director's details changed for Mr Nicholas Julian Freeman on 30 April 2013 (2 pages)
30 April 2013Director's details changed for Mr Nicholas Julian Freeman on 30 April 2013 (2 pages)
30 April 2013Secretary's details changed for Mr Nicholas Julian Freeman on 30 April 2013 (2 pages)
30 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
30 April 2013Director's details changed for Mr Miles Philip Harris Cohen on 30 April 2013 (2 pages)
30 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
1 May 2012Registered office address changed from C/O Hedgestart Partners Llp St Albans House 57-59 Haymarket London SW1Y 4QX on 1 May 2012 (1 page)
1 May 2012Registered office address changed from C/O Hedgestart Partners Llp St Albans House 57-59 Haymarket London SW1Y 4QX on 1 May 2012 (1 page)
1 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
1 May 2012Registered office address changed from C/O Hedgestart Partners Llp St Albans House 57-59 Haymarket London SW1Y 4QX on 1 May 2012 (1 page)
1 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
28 September 2010Registered office address changed from C/O C/O, Hedgestart Hedgestart 11 Haymarket London SW1Y 4BP on 28 September 2010 (2 pages)
28 September 2010Registered office address changed from C/O C/O, Hedgestart Hedgestart 11 Haymarket London SW1Y 4BP on 28 September 2010 (2 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Mr Nicholas Julian Freeman on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Miles Philip Harris Cohen on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Miles Philip Harris Cohen on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Mr Nicholas Julian Freeman on 1 October 2009 (2 pages)
4 May 2010Secretary's details changed for Nicholas Julian Freeman on 1 October 2009 (1 page)
4 May 2010Director's details changed for Mr Nicholas Julian Freeman on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Miles Philip Harris Cohen on 1 October 2009 (2 pages)
4 May 2010Secretary's details changed for Nicholas Julian Freeman on 1 October 2009 (1 page)
4 May 2010Secretary's details changed for Nicholas Julian Freeman on 1 October 2009 (1 page)
12 March 2010Current accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
12 March 2010Current accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
17 July 2009Director and secretary appointed nicholas julian freeman (2 pages)
17 July 2009Director appointed miles philip harris cohen (2 pages)
17 July 2009Director and secretary appointed nicholas julian freeman (2 pages)
17 July 2009Ad 29/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
17 July 2009Ad 29/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
17 July 2009Director appointed miles philip harris cohen (2 pages)
12 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 May 2009Appointment terminated director michael lewis (1 page)
11 May 2009Appointment terminated secretary cambridge nominees LIMITED (1 page)
11 May 2009Appointment terminated director michael lewis (1 page)
11 May 2009Registered office changed on 11/05/2009 from 20 william james house cowley road cambridge CB4 0WX (1 page)
11 May 2009Appointment terminated secretary cambridge nominees LIMITED (1 page)
11 May 2009Registered office changed on 11/05/2009 from 20 william james house cowley road cambridge CB4 0WX (1 page)
29 April 2009Incorporation (13 pages)
29 April 2009Incorporation (13 pages)