2nd Floor
London
W1J 6QX
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Douglas David Sharp |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2010(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 April 2014) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 25 Berkeley Square London W1J 6HN |
Director Name | Mr Christopher Paul Meyering |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 January 2010(2 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 July 2021) |
Role | Regulatory And Legal Affairs |
Country of Residence | United States |
Correspondence Address | 4th Floor 25 Berkeley Square London W1J 6HN |
Secretary Name | Douglas David Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2010(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 April 2014) |
Role | Company Director |
Correspondence Address | 4th Floor 25 Berkeley Square London W1J 6HN |
Secretary Name | Christopher Paul Meyering |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2014(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 July 2021) |
Role | Company Director |
Correspondence Address | 34 Bruton Street 2nd Floor London W1J 6QX |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2009(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2009(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2009(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | www.sciensam.com |
---|---|
Email address | [email protected] |
Telephone | 020 70780600 |
Telephone region | London |
Registered Address | 34 Bruton Street 2nd Floor London W1J 6QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Sciens Fund Of Funds Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 4 January 2025 (8 months from now) |
29 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
3 January 2023 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
1 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
22 December 2021 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
23 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
2 August 2021 | Termination of appointment of Christopher Paul Meyering as a secretary on 31 July 2021 (1 page) |
2 August 2021 | Notification of Roberto Botero as a person with significant control on 31 July 2021 (2 pages) |
2 August 2021 | Termination of appointment of Christopher Paul Meyering as a director on 31 July 2021 (1 page) |
2 August 2021 | Cessation of Christopher Meyering as a person with significant control on 31 July 2021 (1 page) |
13 July 2021 | Appointment of Mr Roberto Botero as a director on 13 July 2021 (2 pages) |
2 February 2021 | Registered 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 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
22 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
2 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
28 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
31 July 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
5 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
23 February 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
4 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
4 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
29 April 2014 | Termination of appointment of Douglas Sharp as a secretary (2 pages) |
29 April 2014 | Termination of appointment of Douglas Sharp as a director (2 pages) |
29 April 2014 | Termination of appointment of Douglas Sharp as a secretary (2 pages) |
29 April 2014 | Termination of appointment of Douglas Sharp as a director (2 pages) |
22 April 2014 | Appointment of Christopher Paul Meyering as a secretary (3 pages) |
22 April 2014 | Appointment of Christopher Paul Meyering as a secretary (3 pages) |
17 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
17 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
14 October 2013 | Company name changed atlas capital LIMITED\certificate issued on 14/10/13
|
14 October 2013 | Company name changed atlas capital LIMITED\certificate issued on 14/10/13
|
3 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
3 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
31 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
21 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
21 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG on 2 February 2010 (1 page) |
1 February 2010 | Company name changed aghoco 4007 LIMITED\certificate issued on 01/02/10
|
1 February 2010 | Company name changed aghoco 4007 LIMITED\certificate issued on 01/02/10
|
28 January 2010 | Termination of appointment of Ag Secretarial Limited as a secretary (2 pages) |
28 January 2010 | Appointment of Christopher Paul Meyering as a director (3 pages) |
28 January 2010 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
28 January 2010 | Termination of appointment of Ag Secretarial Limited as a director (2 pages) |
28 January 2010 | Appointment of Douglas David Sharp as a director (3 pages) |
28 January 2010 | Termination of appointment of Ag Secretarial Limited as a secretary (2 pages) |
28 January 2010 | Appointment of Douglas David Sharp as a secretary (3 pages) |
28 January 2010 | Termination of appointment of Roger Hart as a director (2 pages) |
28 January 2010 | Termination of appointment of Ag Secretarial Limited as a director (2 pages) |
28 January 2010 | Termination of appointment of Roger Hart as a director (2 pages) |
28 January 2010 | Appointment of Christopher Paul Meyering as a director (3 pages) |
28 January 2010 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
28 January 2010 | Appointment of Douglas David Sharp as a secretary (3 pages) |
28 January 2010 | Appointment of Douglas David Sharp as a director (3 pages) |
23 December 2009 | Incorporation (33 pages) |
23 December 2009 | Incorporation (33 pages) |