Company NameSc Overseas Investments Limited
Company StatusDissolved
Company Number07536802
CategoryPrivate Limited Company
Incorporation Date21 February 2011(13 years, 2 months ago)
Dissolution Date24 October 2019 (4 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Paul Stuart Chambers
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(1 year, 7 months after company formation)
Appointment Duration7 years (closed 24 October 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Secretary NameSc (Secretaries) Limited (Corporation)
StatusClosed
Appointed21 February 2012(1 year after company formation)
Appointment Duration7 years, 8 months (closed 24 October 2019)
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMrs Barbara Anne McAll
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMrs Averina Anita Snow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMr David William Ryman Richards
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameKrishnakumar Narayanan Trichur
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed01 October 2012(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 13 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMr Stephen Gordon Delano Barnes
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 26 June 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameTim Lord
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMr Amit Kumar Puri
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(4 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD

Location

Registered AddressDeloitte Llp Hill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2012
Turnover£52,759,258
Gross Profit£12,703,186
Net Worth£31,846,694
Current Liabilities£6,943,743

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

24 October 2019Final Gazette dissolved following liquidation (1 page)
24 July 2019Return of final meeting in a members' voluntary winding up (12 pages)
21 May 2019Liquidators' statement of receipts and payments to 21 March 2019 (12 pages)
10 April 2018Registered office address changed from 1 Basinghall Avenue London EC2V 5DD to Deloitte Llp Hill House 1 Little New Street London EC4A 3TR on 10 April 2018 (2 pages)
9 April 2018Declaration of solvency (5 pages)
9 April 2018Appointment of a voluntary liquidator (3 pages)
9 April 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-22
(1 page)
22 March 2018Termination of appointment of Amit Kumar Puri as a director on 21 March 2018 (1 page)
20 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
20 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
23 June 2017Confirmation statement made on 20 June 2017 with updates (8 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (8 pages)
15 December 2016Statement of capital following an allotment of shares on 14 December 2016
  • AUD 20,000
  • USD 47,500,100
(4 pages)
15 December 2016Statement of capital following an allotment of shares on 14 December 2016
  • AUD 20,000
  • USD 47,500,100
(4 pages)
3 October 2016Second filing for the termination of Tim Lord as a director (5 pages)
3 October 2016Second filing for the termination of Tim Lord as a director (5 pages)
18 September 2016Full accounts made up to 31 December 2015 (18 pages)
18 September 2016Full accounts made up to 31 December 2015 (18 pages)
25 August 2016Termination of appointment of Tim Lord as a director on 25 August 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 03/10/2016.
(2 pages)
25 August 2016Termination of appointment of Tim Lord as a director on 25 August 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 03/10/2016.
(2 pages)
28 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • AUD 20,000
  • USD 100
(8 pages)
28 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • AUD 20,000
  • USD 100
(8 pages)
2 June 2016Auditor's resignation (1 page)
2 June 2016Auditor's resignation (1 page)
27 May 2016Auditor's resignation (1 page)
27 May 2016Auditor's resignation (1 page)
13 May 2016Auditor's resignation (1 page)
13 May 2016Auditor's resignation (1 page)
10 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • AUD 20,000
  • USD 100
(8 pages)
10 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • AUD 20,000
  • USD 100
(8 pages)
25 September 2015Full accounts made up to 31 December 2014 (20 pages)
25 September 2015Full accounts made up to 31 December 2014 (20 pages)
1 July 2015Appointment of Mr Amit Kumar Puri as a director on 25 June 2015 (2 pages)
1 July 2015Appointment of Mr Amit Kumar Puri as a director on 25 June 2015 (2 pages)
30 June 2015Termination of appointment of Stephen Gordon Delano Barnes as a director on 26 June 2015 (1 page)
30 June 2015Termination of appointment of Stephen Gordon Delano Barnes as a director on 26 June 2015 (1 page)
7 January 2015Termination of appointment of David William Ryman Richards as a director on 5 January 2015 (1 page)
7 January 2015Termination of appointment of David William Ryman Richards as a director on 5 January 2015 (1 page)
24 October 2014Termination of appointment of Krishnakumar Narayanan Trichur as a director on 13 October 2014 (1 page)
24 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • AUD 20,000
  • USD 100
(9 pages)
24 October 2014Appointment of Tim Lord as a director on 13 October 2014 (2 pages)
24 October 2014Appointment of Tim Lord as a director on 13 October 2014 (2 pages)
24 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • AUD 20,000
  • USD 100
(9 pages)
24 October 2014Termination of appointment of Krishnakumar Narayanan Trichur as a director on 13 October 2014 (1 page)
29 September 2014Full accounts made up to 31 December 2013 (18 pages)
29 September 2014Full accounts made up to 31 December 2013 (18 pages)
3 April 2014Termination of appointment of Barbara Mcall as a director (1 page)
3 April 2014Termination of appointment of Barbara Mcall as a director (1 page)
3 April 2014Appointment of Stephen Gordon Delano Barnes as a director (2 pages)
3 April 2014Appointment of Stephen Gordon Delano Barnes as a director (2 pages)
31 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • AUD 20,000
  • USD 100
(9 pages)
31 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • AUD 20,000
  • USD 100
(9 pages)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
9 November 2012Director's details changed for Mrs Barbara Anne Mcall on 9 November 2012 (2 pages)
9 November 2012Director's details changed for Mrs Barbara Anne Mcall on 9 November 2012 (2 pages)
9 November 2012Director's details changed for Mrs Barbara Anne Mcall on 9 November 2012 (2 pages)
26 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (9 pages)
26 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (9 pages)
23 October 2012Director's details changed for Mr David William Ryman Richards on 17 October 2012 (2 pages)
23 October 2012Director's details changed for Mr David William Ryman Richards on 17 October 2012 (2 pages)
2 October 2012Appointment of Paul Stuart Chambers as a director (2 pages)
2 October 2012Termination of appointment of Averina Snow as a director (1 page)
2 October 2012Appointment of Krishnakumar Narayan Trichur as a director (2 pages)
2 October 2012Termination of appointment of Averina Snow as a director (1 page)
2 October 2012Full accounts made up to 31 December 2011 (17 pages)
2 October 2012Full accounts made up to 31 December 2011 (17 pages)
2 October 2012Appointment of Krishnakumar Narayan Trichur as a director (2 pages)
2 October 2012Appointment of Paul Stuart Chambers as a director (2 pages)
7 June 2012Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012 (2 pages)
7 June 2012Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012 (2 pages)
7 June 2012Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012 (2 pages)
1 June 2012Registered office address changed from 1 Aldermanbury Square London EC2V 7SB United Kingdom on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 1 Aldermanbury Square London EC2V 7SB United Kingdom on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 1 Aldermanbury Square London EC2V 7SB United Kingdom on 1 June 2012 (1 page)
27 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (8 pages)
27 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (8 pages)
21 February 2012Appointment of Sc (Secretaries) Limited as a secretary (2 pages)
21 February 2012Appointment of Sc (Secretaries) Limited as a secretary (2 pages)
21 February 2012Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page)
21 February 2012Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page)
26 October 2011Statement of capital following an allotment of shares on 24 February 2011
  • USD 100
  • AUD 2
(4 pages)
26 October 2011Statement of capital following an allotment of shares on 24 May 2011
  • USD 100
  • AUD 20,000
(4 pages)
26 October 2011Statement of capital following an allotment of shares on 24 May 2011
  • USD 100
  • AUD 20,000
(4 pages)
26 October 2011Statement of capital following an allotment of shares on 24 February 2011
  • USD 100
  • AUD 2
(4 pages)
21 February 2011Incorporation (43 pages)
21 February 2011Incorporation (43 pages)