Company NameSciens Alternative Investments Limited
DirectorRoberto Botero
Company StatusActive
Company Number07112398
CategoryPrivate Limited Company
Incorporation Date23 December 2009(14 years, 4 months ago)
Previous NamesAghoco 4007 Limited and Atlas Capital Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Roberto Botero
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2021(11 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Bruton Street
2nd Floor
London
W1J 6QX
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameDouglas David Sharp
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(2 weeks, 5 days after company formation)
Appointment Duration4 years, 3 months (resigned 17 April 2014)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 25 Berkeley Square
London
W1J 6HN
Director NameMr Christopher Paul Meyering
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 2010(2 weeks, 5 days after company formation)
Appointment Duration11 years, 6 months (resigned 31 July 2021)
RoleRegulatory And Legal Affairs
Country of ResidenceUnited States
Correspondence Address4th Floor 25 Berkeley Square
London
W1J 6HN
Secretary NameDouglas David Sharp
NationalityBritish
StatusResigned
Appointed11 January 2010(2 weeks, 5 days after company formation)
Appointment Duration4 years, 3 months (resigned 17 April 2014)
RoleCompany Director
Correspondence Address4th Floor 25 Berkeley Square
London
W1J 6HN
Secretary NameChristopher Paul Meyering
NationalityBritish
StatusResigned
Appointed17 April 2014(4 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 July 2021)
RoleCompany Director
Correspondence Address34 Bruton Street
2nd Floor
London
W1J 6QX
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed23 December 2009(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed23 December 2009(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed23 December 2009(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitewww.sciensam.com
Email address[email protected]
Telephone020 70780600
Telephone regionLondon

Location

Registered Address34 Bruton Street
2nd Floor
London
W1J 6QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Sciens Fund Of Funds Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months, 2 weeks ago)
Next Return Due4 January 2025 (8 months from now)

Filing History

29 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
3 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
1 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
22 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
23 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
2 August 2021Termination of appointment of Christopher Paul Meyering as a secretary on 31 July 2021 (1 page)
2 August 2021Notification of Roberto Botero as a person with significant control on 31 July 2021 (2 pages)
2 August 2021Termination of appointment of Christopher Paul Meyering as a director on 31 July 2021 (1 page)
2 August 2021Cessation of Christopher Meyering as a person with significant control on 31 July 2021 (1 page)
13 July 2021Appointment of Mr Roberto Botero as a director on 13 July 2021 (2 pages)
2 February 2021Registered office address changed from 6 Arlington Street London SW1A 1RE England to 34 Bruton Street 2nd Floor London W1J 6QX on 2 February 2021 (1 page)
22 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
22 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
2 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
28 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
31 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
5 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 February 2017Registered office address changed from C/O Fourth Floor 25 Berkeley Square London W1J 6HN to 6 Arlington Street London SW1A 1RE on 23 February 2017 (1 page)
23 February 2017Registered office address changed from C/O Fourth Floor 25 Berkeley Square London W1J 6HN to 6 Arlington Street London SW1A 1RE on 23 February 2017 (1 page)
4 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
23 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
4 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(3 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(3 pages)
29 April 2014Termination of appointment of Douglas Sharp as a secretary (2 pages)
29 April 2014Termination of appointment of Douglas Sharp as a director (2 pages)
29 April 2014Termination of appointment of Douglas Sharp as a secretary (2 pages)
29 April 2014Termination of appointment of Douglas Sharp as a director (2 pages)
22 April 2014Appointment of Christopher Paul Meyering as a secretary (3 pages)
22 April 2014Appointment of Christopher Paul Meyering as a secretary (3 pages)
17 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(5 pages)
3 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(5 pages)
14 October 2013Company name changed atlas capital LIMITED\certificate issued on 14/10/13
  • CONNOT ‐
(3 pages)
14 October 2013Company name changed atlas capital LIMITED\certificate issued on 14/10/13
  • CONNOT ‐
(3 pages)
3 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
31 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
31 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
5 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
5 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
2 February 2010Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG on 2 February 2010 (1 page)
2 February 2010Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG on 2 February 2010 (1 page)
2 February 2010Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG on 2 February 2010 (1 page)
1 February 2010Company name changed aghoco 4007 LIMITED\certificate issued on 01/02/10
  • CONNOT ‐
(3 pages)
1 February 2010Company name changed aghoco 4007 LIMITED\certificate issued on 01/02/10
  • CONNOT ‐
(3 pages)
28 January 2010Termination of appointment of Ag Secretarial Limited as a secretary (2 pages)
28 January 2010Appointment of Christopher Paul Meyering as a director (3 pages)
28 January 2010Termination of appointment of Inhoco Formations Limited as a director (2 pages)
28 January 2010Termination of appointment of Ag Secretarial Limited as a director (2 pages)
28 January 2010Appointment of Douglas David Sharp as a director (3 pages)
28 January 2010Termination of appointment of Ag Secretarial Limited as a secretary (2 pages)
28 January 2010Appointment of Douglas David Sharp as a secretary (3 pages)
28 January 2010Termination of appointment of Roger Hart as a director (2 pages)
28 January 2010Termination of appointment of Ag Secretarial Limited as a director (2 pages)
28 January 2010Termination of appointment of Roger Hart as a director (2 pages)
28 January 2010Appointment of Christopher Paul Meyering as a director (3 pages)
28 January 2010Termination of appointment of Inhoco Formations Limited as a director (2 pages)
28 January 2010Appointment of Douglas David Sharp as a secretary (3 pages)
28 January 2010Appointment of Douglas David Sharp as a director (3 pages)
23 December 2009Incorporation (33 pages)
23 December 2009Incorporation (33 pages)