Company NameSCP Group Advisory Limited
DirectorMarjorie Candice Brabet-Friel
Company StatusActive
Company Number08285871
CategoryPrivate Limited Company
Incorporation Date8 November 2012(11 years, 5 months ago)
Previous NamesApcap (UK) Limited and Sistema Capital Partners Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Marjorie Candice Brabet-Friel
Date of BirthJune 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed08 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hill Street
London
W1J 5LB
Director NameMr Vojkan Brankovic
Date of BirthMarch 1969 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed08 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39-40 St James's Place
London
SW1A 1NS

Location

Registered Address3 Hill Street
London
W1J 5LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £1Apex Capital Partners S.a.r.l.
100.00%
Ordinary

Financials

Year2014
Net Worth£5,001

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

26 October 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
29 September 2023Full accounts made up to 31 December 2022 (22 pages)
7 August 2023Notification of Alti Global, Inc as a person with significant control on 6 July 2023 (2 pages)
7 August 2023Change of details for Ms Marjorie Candice Brabet-Friel as a person with significant control on 6 July 2023 (2 pages)
1 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
30 September 2022Full accounts made up to 31 December 2021 (20 pages)
23 March 2022Cessation of Feliks Evtushenkov as a person with significant control on 27 February 2022 (1 page)
23 March 2022Notification of Marjorie Brabet-Friel as a person with significant control on 27 February 2022 (2 pages)
23 March 2022Cessation of Sistema Pjsfc as a person with significant control on 27 February 2022 (1 page)
2 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
5 October 2021Director's details changed for Ms Marjorie Candice Brabet-Friel on 5 October 2021 (2 pages)
10 September 2021Full accounts made up to 31 December 2020 (21 pages)
7 December 2020Registered office address changed from 39-40 st. James's Place London SW1A 1NS England to 3 Hill Street London W1J 5LB on 7 December 2020 (1 page)
11 November 2020Change of details for Mr Feliks Evtushenkov as a person with significant control on 30 October 2020 (2 pages)
11 November 2020Change of details for Sistema Pjfsc as a person with significant control on 30 October 2020 (2 pages)
11 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
16 October 2020Change of details for Mr Felix Evtushenkov as a person with significant control on 16 October 2020 (2 pages)
12 October 2020Change of details for Mr Felix Evtushenkov as a person with significant control on 12 October 2020 (2 pages)
30 September 2020Full accounts made up to 31 December 2019 (18 pages)
2 September 2020Change of details for Mr Felix Evtushenkov as a person with significant control on 2 September 2020 (2 pages)
1 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
24 October 2019Change of details for Sistema Pjfsc as a person with significant control on 27 December 2018 (2 pages)
24 October 2019Change of details for Mr Felix Evtushenkov as a person with significant control on 27 December 2018 (2 pages)
11 July 2019Full accounts made up to 31 December 2018 (18 pages)
4 June 2019Notification of Felix Evtushenkov as a person with significant control on 27 December 2018 (2 pages)
30 October 2018Director's details changed for Ms Marjorie Candice Brabet on 17 October 2018 (2 pages)
30 October 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
27 September 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-11
(2 pages)
27 September 2018Change of name notice (2 pages)
20 September 2018Full accounts made up to 31 December 2017 (18 pages)
29 January 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
2 January 2018Full accounts made up to 31 March 2017 (19 pages)
9 November 2017Registered office address changed from 3 Hill Street London W1J 5LB United Kingdom to 39-40 st. James's Place London SW1A 1NS on 9 November 2017 (1 page)
9 November 2017Registered office address changed from 3 Hill Street London W1J 5LB United Kingdom to 39-40 st. James's Place London SW1A 1NS on 9 November 2017 (1 page)
6 November 2017Registered office address changed from 39-40 st James's Place London SW1A 1NS to 3 Hill Street London W1J 5LB on 6 November 2017 (1 page)
6 November 2017Registered office address changed from 39-40 st James's Place London SW1A 1NS to 3 Hill Street London W1J 5LB on 6 November 2017 (1 page)
6 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
9 March 2016Company name changed apcap (uk) LIMITED\certificate issued on 09/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01
(3 pages)
9 March 2016Company name changed apcap (uk) LIMITED\certificate issued on 09/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01
(3 pages)
23 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 5,001
(3 pages)
23 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 5,001
(3 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 5,001
(3 pages)
10 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 5,001
(3 pages)
10 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 5,001
(3 pages)
2 December 2014Statement of capital following an allotment of shares on 29 September 2014
  • GBP 50,001
(4 pages)
2 December 2014Statement of capital following an allotment of shares on 29 September 2014
  • GBP 50,001
(4 pages)
21 November 2014Statement of capital following an allotment of shares on 29 September 2014
  • GBP 1
(4 pages)
21 November 2014Statement of capital following an allotment of shares on 29 September 2014
  • GBP 1
(4 pages)
11 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
11 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
11 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(3 pages)
11 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(3 pages)
11 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
(3 pages)
21 March 2013Termination of appointment of Vojkan Brankovic as a director (1 page)
21 March 2013Termination of appointment of Vojkan Brankovic as a director (1 page)
1 March 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
1 March 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
8 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)