Company NameSCSB Limited
DirectorsJames William Edward Lewis and Gareth John Burchell
Company StatusActive
Company Number08589739
CategoryPrivate Limited Company
Incorporation Date28 June 2013(10 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr James William Edward Lewis
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2013(same day as company formation)
RoleInverstment Banker
Country of ResidenceEngland
Correspondence Address36-38 Cornhill
London
EC3V 3NG
Secretary NameMr Andrew Anthony Stylianou
StatusCurrent
Appointed03 April 2019(5 years, 9 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address36-38 Cornhill
London
EC3V 3NG
Director NameMr Gareth John Burchell
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2021(8 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Highfield Close
Lingfield
RH7 6GR
Director NameMr Toby John Dawson Raincock
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(3 days after company formation)
Appointment Duration8 years, 6 months (resigned 27 December 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23rd Floor 20 Fenchurch Street
London
EC3M 3BY
Secretary NameMr Mark Wickham Steed
StatusResigned
Appointed01 July 2013(3 days after company formation)
Appointment Duration5 years, 9 months (resigned 03 April 2019)
RoleCompany Director
Correspondence Address23rd Floor 20 Fenchurch Street
London
EC3M 3BY
Director NameMr Patrick Charles Thomas Dean
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2021(8 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobby House Finsthwaite
Ulverston
LA12 8BN

Location

Registered Address36-38 Cornhill
London
EC3V 3NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

540 at £1Shard Capital Management LTD
90.00%
Ordinary
10 at £1Damon Heath
1.67%
Ordinary
10 at £1Gareth Burchell
1.67%
Ordinary
10 at £1Greg Watson
1.67%
Ordinary
10 at £1James Birch
1.67%
Ordinary
10 at £1Jonathan Critchley
1.67%
Ordinary
10 at £1Robert Wiegold
1.67%
Ordinary

Financials

Year2014
Net Worth£119,547
Cash£27,059
Current Liabilities£472,041

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Filing History

12 February 2024Termination of appointment of Patrick Charles Thomas Dean as a director on 30 January 2024 (1 page)
27 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
3 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
9 January 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
13 May 2022Registered office address changed from 23rd Floor 20 Fenchurch Street London EC3M 3BY England to 36-38 Cornhill London EC3V 3NG on 13 May 2022 (1 page)
13 May 2022Director's details changed for Mr Patrick Charles Thomas Dean on 13 May 2022 (2 pages)
13 May 2022Director's details changed for Mr Gareth John Burchell on 13 May 2022 (2 pages)
13 May 2022Director's details changed for Mr James William Edward Lewis on 13 May 2022 (2 pages)
6 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
2 January 2022Unaudited abridged accounts made up to 31 March 2021 (7 pages)
27 December 2021Appointment of Mr Gareth John Burchell as a director on 27 December 2021 (2 pages)
27 December 2021Appointment of Mr Patrick Charles Thomas Dean as a director on 27 December 2021 (2 pages)
27 December 2021Termination of appointment of Toby John Dawson Raincock as a director on 27 December 2021 (1 page)
12 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
30 December 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
22 May 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
3 April 2019Appointment of Mr Andrew Anthony Stylianou as a secretary on 3 April 2019 (2 pages)
3 April 2019Termination of appointment of Mark Wickham Steed as a secretary on 3 April 2019 (1 page)
3 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
9 October 2018Accounts for a small company made up to 31 March 2018 (11 pages)
4 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
4 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
15 August 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 9,998
(3 pages)
15 August 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 9,998
(3 pages)
1 August 2017Accounts for a small company made up to 31 March 2017 (11 pages)
1 August 2017Accounts for a small company made up to 31 March 2017 (11 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
18 July 2016Full accounts made up to 31 March 2016 (11 pages)
18 July 2016Full accounts made up to 31 March 2016 (11 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 600
(5 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 600
(5 pages)
5 August 2015Accounts for a small company made up to 31 March 2015 (5 pages)
5 August 2015Accounts for a small company made up to 31 March 2015 (5 pages)
2 June 2015Registered office address changed from 5th Floor 1 Tudor Street London EC4Y 0AH to 23rd Floor 20 Fenchurch Street London EC3M 3BY on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 5th Floor 1 Tudor Street London EC4Y 0AH to 23rd Floor 20 Fenchurch Street London EC3M 3BY on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 5th Floor 1 Tudor Street London EC4Y 0AH to 23rd Floor 20 Fenchurch Street London EC3M 3BY on 2 June 2015 (1 page)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 600
(5 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 600
(5 pages)
1 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 600
(3 pages)
1 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 600
(3 pages)
18 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 200
(4 pages)
2 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 200
(4 pages)
28 May 2014Appointment of Mr Toby John Dawson Raincock as a director (2 pages)
28 May 2014Appointment of Mr Toby John Dawson Raincock as a director (2 pages)
28 May 2014Appointment of Mr Mark Wickham Steed as a secretary (2 pages)
28 May 2014Appointment of Mr Mark Wickham Steed as a secretary (2 pages)
8 October 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
8 October 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
28 June 2013Incorporation (53 pages)
28 June 2013Incorporation (53 pages)