Company Name3SC Capitalise Limited
Company StatusDissolved
Company Number08239904
CategoryPrivate Limited Company
Incorporation Date4 October 2012(11 years, 6 months ago)
Dissolution Date10 May 2022 (1 year, 11 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 NameMr Andrew Gerald Harvey Baird
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2012(2 months after company formation)
Appointment Duration9 years, 5 months (closed 10 May 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressPooks Cottage Horsted Keynes Road
Chelwood Gate
Haywards Heath
West Sussex
RH17 7DG
Director NameBig Society Capital Limited (Corporation)
StatusClosed
Appointed11 February 2014(1 year, 4 months after company formation)
Appointment Duration8 years, 2 months (closed 10 May 2022)
Correspondence AddressNew Fetter Place 8-10 New Fetter Lane
London
EC4A 1AZ
Director NameMr Michael William Harvey
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(same day as company formation)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressIbex House 42 - 47 Minories
London
EC3N 1DY
Director NameMs Caroline Louise Mason
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 29 November 2013)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address72-78 Fleet Street
London
EC4Y 1HY
Director NameMr Eoin Heffernan
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIrish/Canadian
StatusResigned
Appointed25 March 2013(5 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 26 June 2013)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressIbex House 42 - 47 Minories
London
EC3N 1DY
Director NameMr Simon Robert Charlick
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(8 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 27 September 2021)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence AddressMarco Polo House 6th Floor
3-5 Lansdowne Road
Croydon
CR0 2BX

Contact

Website3sc.org
Email address[email protected]

Location

Registered Address8-10 New Fetter Lane
London
EC4A 1AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

345k at £1Big Society Capital LTD
82.14%
Ordinary A
75k at £1Third Sector Consortia Management LLP
17.86%
Ordinary B

Financials

Year2014
Turnover£898,130
Gross Profit£153,395
Net Worth£530,000
Cash£314,076
Current Liabilities£69,394

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

10 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2022First Gazette notice for voluntary strike-off (1 page)
15 February 2022Application to strike the company off the register (1 page)
16 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
16 October 2021Registered office address changed from Marco Polo House 6th Floor 3-5 Lansdowne Road Croydon CR0 2BX England to 8-10 New Fetter Lane London EC4A 1AZ on 16 October 2021 (1 page)
28 September 2021Termination of appointment of Simon Robert Charlick as a director on 27 September 2021 (1 page)
7 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
28 April 2021Registered office address changed from 3 More London Riverside More London Place Suite 156, 1st Floor London SE1 2RE England to Marco Polo House 6th Floor 3-5 Lansdowne Road Croydon CR0 2BX on 28 April 2021 (1 page)
13 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
20 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
5 June 2020Registered office address changed from 6 Hays Lane London Bridge London SE1 2HB England to 3 More London Riverside More London Place Suite 156, 1st Floor London SE1 2RE on 5 June 2020 (1 page)
11 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
18 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
21 June 2018Registered office address changed from Ibex House 42 - 47 Minories London EC3N 1DY to 6 Hays Lane London Bridge London SE1 2HB on 21 June 2018 (1 page)
24 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
5 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
18 October 2016Full accounts made up to 31 March 2016 (12 pages)
18 October 2016Full accounts made up to 31 March 2016 (12 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
14 July 2016Solvency Statement dated 11/07/16 (1 page)
14 July 2016Statement by Directors (1 page)
14 July 2016Statement of capital on 14 July 2016
  • GBP 2.00
(3 pages)
14 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 July 2016Statement by Directors (1 page)
14 July 2016Statement of capital on 14 July 2016
  • GBP 2.00
(3 pages)
14 July 2016Solvency Statement dated 11/07/16 (1 page)
14 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2015Full accounts made up to 31 March 2015 (12 pages)
21 December 2015Full accounts made up to 31 March 2015 (12 pages)
30 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 420,000
(5 pages)
30 October 2015Director's details changed for Big Society Capital Limited on 29 June 2015 (1 page)
30 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 420,000
(5 pages)
30 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 420,000
(5 pages)
30 October 2015Director's details changed for Big Society Capital Limited on 29 June 2015 (1 page)
13 January 2015Particulars of variation of rights attached to shares (3 pages)
13 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
13 January 2015Particulars of variation of rights attached to shares (3 pages)
13 January 2015Change of share class name or designation (2 pages)
13 January 2015Change of share class name or designation (2 pages)
13 January 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
14 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 420,000
(4 pages)
14 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 420,000
(4 pages)
14 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 420,000
(4 pages)
11 July 2014Full accounts made up to 31 March 2014 (12 pages)
11 July 2014Full accounts made up to 31 March 2014 (12 pages)
5 March 2014Appointment of Big Society Capital Limited as a director (2 pages)
5 March 2014Termination of appointment of Caroline Mason as a director (1 page)
5 March 2014Appointment of Big Society Capital Limited as a director (2 pages)
5 March 2014Termination of appointment of Caroline Mason as a director (1 page)
11 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 420,000
(5 pages)
11 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 420,000
(5 pages)
11 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 420,000
(5 pages)
22 August 2013Appointment of Mr Simon Robert Charlick as a director (2 pages)
22 August 2013Termination of appointment of Eoin Heffernan as a director (1 page)
22 August 2013Termination of appointment of Eoin Heffernan as a director (1 page)
22 August 2013Appointment of Mr Simon Robert Charlick as a director (2 pages)
3 April 2013Appointment of Mr Eoin Heffernan as a director (2 pages)
3 April 2013Appointment of Mr Eoin Heffernan as a director (2 pages)
8 February 2013Termination of appointment of Michael Harvey as a director (1 page)
8 February 2013Termination of appointment of Michael Harvey as a director (1 page)
29 January 2013Statement of capital following an allotment of shares on 24 January 2013
  • GBP 420,000
(3 pages)
29 January 2013Statement of capital following an allotment of shares on 24 January 2013
  • GBP 420,000
(3 pages)
28 January 2013Memorandum and Articles of Association (28 pages)
28 January 2013Statement of company's objects (2 pages)
28 January 2013Statement of company's objects (2 pages)
28 January 2013Memorandum and Articles of Association (28 pages)
28 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 11/12/2012
(5 pages)
28 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 11/12/2012
(5 pages)
28 January 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
28 January 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
6 December 2012Appointment of Mr Andrew Gerald Harvey Baird as a director (2 pages)
6 December 2012Appointment of Caroline Louise Mason as a director (2 pages)
6 December 2012Appointment of Mr Andrew Gerald Harvey Baird as a director (2 pages)
6 December 2012Appointment of Caroline Louise Mason as a director (2 pages)
4 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)