Company NameSCK London Limited
DirectorsMaria Jose Rangel Pamplona De Sousa Pinto and Cecilia Alexandra Morelli
Company StatusActive
Company Number08232338
CategoryPrivate Limited Company
Incorporation Date27 September 2012(11 years, 7 months ago)

Business Activity

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

Directors

Director NameMs Maria Jose Rangel Pamplona De Sousa Pinto
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityPortuguese
StatusCurrent
Appointed01 August 2023(10 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Director NameMs Cecilia Alexandra Morelli
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityItalian
StatusCurrent
Appointed13 December 2023(11 years, 2 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Director NameCarolyn Franks
Date of BirthDecember 1984 (Born 39 years ago)
NationalitySwiss,American
StatusResigned
Appointed27 September 2012(same day as company formation)
RoleArt Specialist
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Director NameKatherine Alexandra Holmgren
Date of BirthDecember 1984 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2012(same day as company formation)
RoleHead Of Corporate Development
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Director NameSolveig Karadottir
Date of BirthMay 1984 (Born 40 years ago)
NationalityAmerican,Icelandic
StatusResigned
Appointed27 September 2012(same day as company formation)
RoleModel
Country of ResidenceUnited States
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Director NameKevin Paul McKinson
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2021(9 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 2023)
RoleFinance & Operations Director
Country of ResidenceEngland
Correspondence Address97 Eden Park Avenue
Beckenham
Kent
BR3 3HH

Location

Registered Address10 Orange Street
Haymarket
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Gross Profit-£34,384
Net Worth-£160,241
Cash£39,599
Current Liabilities£8,897

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

18 July 2019Delivered on: 18 July 2019
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
9 May 2019Delivered on: 17 May 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
27 March 2019Delivered on: 29 March 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
27 March 2019Delivered on: 29 March 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
17 October 2016Delivered on: 17 October 2016
Persons entitled: Hilldun Corporation

Classification: A registered charge
Outstanding
21 December 2015Delivered on: 22 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

2 August 2023Appointment of Ms Maria Jose Rangel Pamplona De Sousa Pinto as a director on 1 August 2023 (2 pages)
2 August 2023Termination of appointment of Kevin Paul Mckinson as a director on 1 August 2023 (1 page)
1 August 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
22 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
18 May 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
22 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
1 December 2021Termination of appointment of Katherine Alexandra Holmgren as a director on 1 December 2021 (1 page)
1 December 2021Termination of appointment of Solveig Karadottir as a director on 1 December 2021 (1 page)
1 December 2021Appointment of Kevin Paul Mckinson as a director on 1 December 2021 (2 pages)
1 December 2021Termination of appointment of Carolyn Franks as a director on 1 December 2021 (1 page)
5 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
28 June 2021Satisfaction of charge 082323380004 in full (1 page)
28 June 2021Satisfaction of charge 082323380003 in full (1 page)
28 June 2021Satisfaction of charge 082323380005 in full (1 page)
18 June 2021Satisfaction of charge 082323380006 in full (1 page)
16 March 2021Confirmation statement made on 22 February 2021 with updates (5 pages)
14 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
27 May 2020Confirmation statement made on 22 February 2020 with updates (6 pages)
19 March 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 March 2020Statement of capital following an allotment of shares on 7 January 2020
  • GBP 1,381.86
(4 pages)
19 March 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 March 2020Statement of capital following an allotment of shares on 10 December 2019
  • GBP 1,379.34
(4 pages)
16 March 2020Director's details changed for Katherine Alexandra Holmgren on 1 February 2020 (2 pages)
19 December 2019Resolutions
  • RES13 ‐ Ratification by shareholders 11/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
16 November 2019Satisfaction of charge 082323380002 in full (4 pages)
12 November 2019Statement of capital following an allotment of shares on 30 October 2019
  • GBP 1,305
(3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
18 July 2019Registration of charge 082323380006, created on 18 July 2019 (27 pages)
17 May 2019Registration of charge 082323380005, created on 9 May 2019 (14 pages)
29 March 2019Registration of charge 082323380004, created on 27 March 2019 (11 pages)
29 March 2019Registration of charge 082323380003, created on 27 March 2019 (23 pages)
20 March 2019Confirmation statement made on 22 February 2019 with updates (6 pages)
18 March 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 March 2019Statement of capital following an allotment of shares on 10 April 2018
  • GBP 1,277.84
(4 pages)
19 July 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 1,266.78
(3 pages)
21 March 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
22 February 2018Confirmation statement made on 22 February 2018 with updates (6 pages)
22 February 2018Second filing of Confirmation Statement dated 27/09/2017 (8 pages)
16 February 2018Director's details changed for Carolyn Hodler on 16 February 2018 (2 pages)
8 February 2018Statement of capital following an allotment of shares on 11 September 2017
  • GBP 1,221.32
(3 pages)
3 January 2018Total exemption full accounts made up to 31 December 2016 (10 pages)
3 January 2018Total exemption full accounts made up to 31 December 2016 (10 pages)
1 November 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 27 September 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and shareholder information change) was registered on 22/02/2018.
(5 pages)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
3 November 2016Satisfaction of charge 082323380001 in full (4 pages)
3 November 2016Satisfaction of charge 082323380001 in full (4 pages)
26 October 2016Confirmation statement made on 27 September 2016 with updates (7 pages)
26 October 2016Confirmation statement made on 27 September 2016 with updates (7 pages)
17 October 2016Particulars of variation of rights attached to shares (2 pages)
17 October 2016Registration of charge 082323380002, created on 17 October 2016 (28 pages)
17 October 2016Particulars of variation of rights attached to shares (2 pages)
17 October 2016Registration of charge 082323380002, created on 17 October 2016 (28 pages)
7 September 2016Change of share class name or designation (2 pages)
7 September 2016Change of share class name or designation (2 pages)
6 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
6 September 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Transfer of shares 09/02/2016
(47 pages)
6 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
6 September 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Transfer of shares 09/02/2016
(47 pages)
22 December 2015Registration of charge 082323380001, created on 21 December 2015 (23 pages)
22 December 2015Registration of charge 082323380001, created on 21 December 2015 (23 pages)
10 November 2015Director's details changed for Katherine Alexandra Holmgren on 10 November 2015 (2 pages)
10 November 2015Director's details changed for Katherine Alexandra Holmgren on 10 November 2015 (2 pages)
21 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,041.32
(8 pages)
21 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,041.32
(8 pages)
26 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 May 2015Statement of capital following an allotment of shares on 10 February 2015
  • GBP 1,041.32
(4 pages)
26 May 2015Statement of capital following an allotment of shares on 10 February 2015
  • GBP 1,041.32
(4 pages)
21 May 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 23/12/2014
(6 pages)
21 May 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 23/12/2014
(6 pages)
20 May 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
20 May 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
24 March 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 985
  • ANNOTATION Clarification a second filed SH01 was registered on 21/05/2015
(5 pages)
24 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 March 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 985
  • ANNOTATION Clarification a second filed SH01 was registered on 21/05/2015
(5 pages)
24 March 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 985
  • ANNOTATION Clarification a second filed SH01 was registered on 21/05/2015
(5 pages)
23 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 985
(6 pages)
23 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 985
(6 pages)
29 May 2014Statement of capital following an allotment of shares on 23 May 2014
  • GBP 985
(3 pages)
29 May 2014Statement of capital following an allotment of shares on 23 May 2014
  • GBP 985
(3 pages)
13 May 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
13 May 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
7 May 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
7 May 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
16 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 950
(3 pages)
16 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 950
(3 pages)
16 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 950
(3 pages)
15 April 2014Sub-division of shares on 4 April 2014 (5 pages)
15 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares sub-divided 04/04/2014
(1 page)
15 April 2014Sub-division of shares on 4 April 2014 (5 pages)
15 April 2014Sub-division of shares on 4 April 2014 (5 pages)
15 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares sub-divided 04/04/2014
(1 page)
10 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 900
(3 pages)
10 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 900
(3 pages)
10 April 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 900
(3 pages)
28 October 2013Annual return made up to 27 September 2013 with a full list of shareholders (5 pages)
28 October 2013Annual return made up to 27 September 2013 with a full list of shareholders (5 pages)
21 November 2012Statement of capital following an allotment of shares on 17 October 2012
  • GBP 100
(3 pages)
21 November 2012Statement of capital following an allotment of shares on 17 October 2012
  • GBP 100
(3 pages)
27 September 2012Incorporation (37 pages)
27 September 2012Incorporation (37 pages)