Company NameScholium Group Plc
Company StatusActive
Company Number08833975
CategoryPublic Limited Company
Incorporation Date7 January 2014(10 years, 3 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Philip Basil Blackwell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2014(same day as company formation)
RoleBookseller
Country of ResidenceUnited Kingdom
Correspondence Address106 New Bond Street
London
W1S 1DN
Director NameMr Thomas James Jennings
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2014(1 month, 1 week after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address106 New Bond Street
London
W1S 1DN
Director NameMr Charles Adam Laurie Sebag-Montefiore
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2014(1 month, 1 week after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 New Bond Street
London
W1S 1DN
Director NameMr Graham Ian Noble
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2014(1 month, 1 week after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 New Bond Street
London
W1S 1DN
Director NameMr David William Romanis Harland
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2021(7 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 New Bond Street
London
W1S 1DN
Director NameMr Bernard John Shapero
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(8 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 New Bond Street
London
W1S 1DN
Director NameMr Philip Tansey
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(8 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address106 New Bond Street
London
W1S 1DN
Secretary NameMr Philip Tansey
StatusCurrent
Appointed29 March 2022(8 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address106 New Bond Street
London
W1S 1DN
Director NameMr Simon Timothy Southwood
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 04 August 2017)
RoleCorporate Financier
Country of ResidenceSpain
Correspondence Address32 St George Street
London
W1S 2EA
Director NameMr Jasper Hugh John Allen
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(1 month, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 08 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 New Bond Street
London
W1S 1DN
Secretary NameMs Amanda Macfarlane Bateman
StatusResigned
Appointed23 March 2014(2 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 30 May 2018)
RoleCompany Director
Correspondence Address32 St George Street
London
W1S 2EA
Director NameMr Peter John Laurence Floyd
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2017(3 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 New Bond Street
London
W1S 1DN
Secretary NameMr Peter John Laurence Floyd
StatusResigned
Appointed30 May 2018(4 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 March 2022)
RoleCompany Director
Correspondence Address106 New Bond Street
London
W1S 1DN

Contact

Websitewww.scholiumgroup.com
Email address[email protected]
Telephone020 74930876
Telephone regionLondon

Location

Registered Address106 New Bond Street
London
W1S 1DN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return7 January 2024 (3 months, 3 weeks ago)
Next Return Due21 January 2025 (8 months, 3 weeks from now)

Charges

10 October 2014Delivered on: 18 October 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding

Filing History

6 September 2023Group of companies' accounts made up to 31 March 2023 (69 pages)
24 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
1 October 2022Group of companies' accounts made up to 31 March 2022 (71 pages)
1 April 2022Termination of appointment of Peter John Laurence Floyd as a secretary on 29 March 2022 (1 page)
1 April 2022Termination of appointment of Peter John Laurence Floyd as a director on 29 March 2022 (1 page)
1 April 2022Appointment of Mr Philip Tansey as a secretary on 29 March 2022 (2 pages)
1 March 2022Appointment of Mr Philip Tansey as a director on 1 March 2022 (2 pages)
1 March 2022Appointment of Mr Bernard John Shapero as a director on 1 March 2022 (2 pages)
20 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
25 November 2021Appointment of Mr David William Romanis Harland as a director on 8 November 2021 (2 pages)
25 November 2021Termination of appointment of Jasper Hugh John Allen as a director on 8 November 2021 (1 page)
4 October 2021Group of companies' accounts made up to 31 March 2021 (67 pages)
19 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
6 November 2020Group of companies' accounts made up to 31 March 2020 (68 pages)
29 October 2020Registered office address changed from 32 st George Street London W1S 2EA to 106 New Bond Street London W1S 1DN on 29 October 2020 (1 page)
28 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
2 October 2019Group of companies' accounts made up to 31 March 2019 (64 pages)
7 February 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
2 October 2018Group of companies' accounts made up to 31 March 2018 (54 pages)
30 May 2018Termination of appointment of Amanda Macfarlane Bateman as a secretary on 30 May 2018 (1 page)
30 May 2018Appointment of Mr Peter John Laurence Floyd as a secretary on 30 May 2018 (2 pages)
22 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
26 September 2017Group of companies' accounts made up to 31 March 2017 (49 pages)
26 September 2017Group of companies' accounts made up to 31 March 2017 (49 pages)
8 August 2017Termination of appointment of Simon Southwood as a director on 4 August 2017 (1 page)
8 August 2017Appointment of Mr Peter John Laurence Floyd as a director on 4 August 2017 (2 pages)
8 August 2017Appointment of Mr Peter John Laurence Floyd as a director on 4 August 2017 (2 pages)
8 August 2017Termination of appointment of Simon Southwood as a director on 4 August 2017 (1 page)
25 July 2017Notification of a person with significant control statement (2 pages)
25 July 2017Notification of a person with significant control statement (2 pages)
20 January 2017Confirmation statement made on 7 January 2017 with updates (4 pages)
20 January 2017Confirmation statement made on 7 January 2017 with updates (4 pages)
31 October 2016Director's details changed for Mr Simon Southwood on 31 October 2016 (2 pages)
31 October 2016Director's details changed for Mr Simon Southwood on 31 October 2016 (2 pages)
7 September 2016Group of companies' accounts made up to 31 March 2016 (48 pages)
7 September 2016Group of companies' accounts made up to 31 March 2016 (48 pages)
23 August 2016Director's details changed for Mr Philip Basil Blackwell on 23 August 2016 (2 pages)
23 August 2016Director's details changed for Mr Jasper Hugh John Allen on 23 August 2016 (2 pages)
23 August 2016Director's details changed for Mr Jasper Hugh John Allen on 23 August 2016 (2 pages)
23 August 2016Director's details changed for Mr Philip Basil Blackwell on 23 August 2016 (2 pages)
10 March 2016Annual return made up to 7 January 2016 no member list
Statement of capital on 2016-03-10
  • GBP 136,000
(7 pages)
10 March 2016Annual return made up to 7 January 2016 no member list
Statement of capital on 2016-03-10
  • GBP 136,000
(7 pages)
13 October 2015Group of companies' accounts made up to 31 March 2015 (58 pages)
13 October 2015Group of companies' accounts made up to 31 March 2015 (58 pages)
6 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 136,000
(6 pages)
6 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 136,000
(6 pages)
6 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 136,000
(6 pages)
5 February 2015Statement of capital following an allotment of shares on 2 July 2014
  • GBP 136,000
(3 pages)
5 February 2015Statement of capital following an allotment of shares on 2 July 2014
  • GBP 136,000
(3 pages)
3 February 2015Statement of capital following an allotment of shares on 28 March 2014
  • GBP 132,003.25
(3 pages)
3 February 2015Statement of capital following an allotment of shares on 28 March 2014
  • GBP 132,003.25
(3 pages)
22 October 2014Director's details changed for Mr Simon Southwood on 21 October 2014 (2 pages)
22 October 2014Director's details changed for Mr Simon Southwood on 21 October 2014 (2 pages)
18 October 2014Registration of charge 088339750001, created on 10 October 2014 (12 pages)
18 October 2014Registration of charge 088339750001, created on 10 October 2014 (12 pages)
12 August 2014Group of companies' accounts made up to 31 March 2014 (58 pages)
12 August 2014Group of companies' accounts made up to 31 March 2014 (58 pages)
7 July 2014Previous accounting period shortened from 31 March 2015 to 31 March 2014 (1 page)
7 July 2014Previous accounting period shortened from 31 March 2015 to 31 March 2014 (1 page)
26 March 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 March 2014Sub-division of shares on 16 February 2014 (6 pages)
26 March 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 658.07
(9 pages)
26 March 2014Resolutions
  • RES13 ‐ Company share business 21/03/2014
(1 page)
26 March 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
26 March 2014Change of share class name or designation (2 pages)
26 March 2014Resolutions
  • RES13 ‐ Company share business 22/03/2014
(1 page)
26 March 2014Change of share class name or designation (2 pages)
26 March 2014Statement of capital following an allotment of shares on 21 March 2014
  • GBP 28,372.97
(10 pages)
26 March 2014Resolutions
  • RES13 ‐ Company share business 21/03/2014
(1 page)
26 March 2014Resolutions
  • RES13 ‐ Company share business 22/03/2014
(1 page)
26 March 2014Statement of capital following an allotment of shares on 22 March 2014
  • GBP 52,003.25
(4 pages)
26 March 2014Statement of capital following an allotment of shares on 22 March 2014
  • GBP 52,003.25
(4 pages)
26 March 2014Sub-division of shares on 16 February 2014 (6 pages)
26 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(55 pages)
26 March 2014Particulars of variation of rights attached to shares (2 pages)
26 March 2014Statement of capital following an allotment of shares on 21 March 2014
  • GBP 28,372.97
(10 pages)
26 March 2014Particulars of variation of rights attached to shares (2 pages)
26 March 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 658.07
(9 pages)
25 March 2014Registered office address changed from 5000 John Smith Drive Oxford Business Park South Oxford Oxfordshire OX4 2BH United Kingdom on 25 March 2014 (1 page)
25 March 2014Registered office address changed from 5000 John Smith Drive Oxford Business Park South Oxford Oxfordshire OX4 2BH United Kingdom on 25 March 2014 (1 page)
24 March 2014Appointment of Ms Amanda Macfarlane Bateman as a secretary (2 pages)
24 March 2014Re-registration from a private company to a public company (5 pages)
24 March 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 March 2014Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
24 March 2014Auditor's report (1 page)
24 March 2014Balance Sheet (1 page)
24 March 2014Change of name notice (2 pages)
24 March 2014Re-registration of Memorandum and Articles (74 pages)
24 March 2014Change of name notice (2 pages)
24 March 2014Company name changed scholium LIMITED\certificate issued on 24/03/14
  • RES15 ‐ Change company name resolution on 2014-03-24
(1 page)
24 March 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 March 2014Re-registration from a private company to a public company (5 pages)
24 March 2014Re-registration of Memorandum and Articles (74 pages)
24 March 2014Auditor's statement (1 page)
24 March 2014Company name changed scholium LIMITED\certificate issued on 24/03/14
  • RES15 ‐ Change company name resolution on 2014-03-24
(1 page)
24 March 2014Balance Sheet (1 page)
24 March 2014Auditor's report (1 page)
24 March 2014Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
24 March 2014Auditor's statement (1 page)
24 March 2014Appointment of Ms Amanda Macfarlane Bateman as a secretary (2 pages)
7 March 2014Appointment of Mr Thomas James Jennings as a director (2 pages)
7 March 2014Appointment of Mr Jasper Hugh John Allen as a director (2 pages)
7 March 2014Director's details changed for Mr Thomas James Jennings on 7 March 2014 (2 pages)
7 March 2014Appointment of Mr Jasper Hugh John Allen as a director (2 pages)
7 March 2014Director's details changed for Mr Thomas James Jennings on 7 March 2014 (2 pages)
7 March 2014Director's details changed for Mr Thomas James Jennings on 7 March 2014 (2 pages)
7 March 2014Appointment of Mr Thomas James Jennings as a director (2 pages)
5 March 2014Appointment of Mr Simon Southwood as a director (2 pages)
5 March 2014Appointment of Mr Graham Noble as a director (2 pages)
5 March 2014Appointment of Mr Simon Southwood as a director (2 pages)
5 March 2014Appointment of Mr Charles Adam Laurie Sebag-Montefiore as a director (2 pages)
5 March 2014Appointment of Mr Charles Adam Laurie Sebag-Montefiore as a director (2 pages)
5 March 2014Appointment of Mr Graham Noble as a director (2 pages)
26 February 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
26 February 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
17 February 2014Company name changed henlex 20141 LTD\certificate issued on 17/02/14
  • RES15 ‐ Change company name resolution on 2014-02-14
  • NM01 ‐ Change of name by resolution
(3 pages)
17 February 2014Company name changed henlex 20141 LTD\certificate issued on 17/02/14
  • RES15 ‐ Change company name resolution on 2014-02-14
  • NM01 ‐ Change of name by resolution
(3 pages)
7 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)