London
W1S 1DN
Director Name | Mr Thomas James Jennings |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2014(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 106 New Bond Street London W1S 1DN |
Director Name | Mr Charles Adam Laurie Sebag-Montefiore |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2014(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 New Bond Street London W1S 1DN |
Director Name | Mr Graham Ian Noble |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2014(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 New Bond Street London W1S 1DN |
Director Name | Mr David William Romanis Harland |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2021(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 New Bond Street London W1S 1DN |
Director Name | Mr Bernard John Shapero |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 New Bond Street London W1S 1DN |
Director Name | Mr Philip Tansey |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 106 New Bond Street London W1S 1DN |
Secretary Name | Mr Philip Tansey |
---|---|
Status | Current |
Appointed | 29 March 2022(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 106 New Bond Street London W1S 1DN |
Director Name | Mr Simon Timothy Southwood |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2014(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 August 2017) |
Role | Corporate Financier |
Country of Residence | Spain |
Correspondence Address | 32 St George Street London W1S 2EA |
Director Name | Mr Jasper Hugh John Allen |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2014(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 New Bond Street London W1S 1DN |
Secretary Name | Ms Amanda Macfarlane Bateman |
---|---|
Status | Resigned |
Appointed | 23 March 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 May 2018) |
Role | Company Director |
Correspondence Address | 32 St George Street London W1S 2EA |
Director Name | Mr Peter John Laurence Floyd |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2017(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 New Bond Street London W1S 1DN |
Secretary Name | Mr Peter John Laurence Floyd |
---|---|
Status | Resigned |
Appointed | 30 May 2018(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 March 2022) |
Role | Company Director |
Correspondence Address | 106 New Bond Street London W1S 1DN |
Website | www.scholiumgroup.com |
---|---|
Email address | [email protected] |
Telephone | 020 74930876 |
Telephone region | London |
Registered Address | 106 New Bond Street London W1S 1DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 7 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 3 weeks from now) |
10 October 2014 | Delivered on: 18 October 2014 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|
6 September 2023 | Group of companies' accounts made up to 31 March 2023 (69 pages) |
---|---|
24 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
1 October 2022 | Group of companies' accounts made up to 31 March 2022 (71 pages) |
1 April 2022 | Termination of appointment of Peter John Laurence Floyd as a secretary on 29 March 2022 (1 page) |
1 April 2022 | Termination of appointment of Peter John Laurence Floyd as a director on 29 March 2022 (1 page) |
1 April 2022 | Appointment of Mr Philip Tansey as a secretary on 29 March 2022 (2 pages) |
1 March 2022 | Appointment of Mr Philip Tansey as a director on 1 March 2022 (2 pages) |
1 March 2022 | Appointment of Mr Bernard John Shapero as a director on 1 March 2022 (2 pages) |
20 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
25 November 2021 | Appointment of Mr David William Romanis Harland as a director on 8 November 2021 (2 pages) |
25 November 2021 | Termination of appointment of Jasper Hugh John Allen as a director on 8 November 2021 (1 page) |
4 October 2021 | Group of companies' accounts made up to 31 March 2021 (67 pages) |
19 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
6 November 2020 | Group of companies' accounts made up to 31 March 2020 (68 pages) |
29 October 2020 | Registered 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 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
2 October 2019 | Group of companies' accounts made up to 31 March 2019 (64 pages) |
7 February 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
2 October 2018 | Group of companies' accounts made up to 31 March 2018 (54 pages) |
30 May 2018 | Termination of appointment of Amanda Macfarlane Bateman as a secretary on 30 May 2018 (1 page) |
30 May 2018 | Appointment of Mr Peter John Laurence Floyd as a secretary on 30 May 2018 (2 pages) |
22 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
26 September 2017 | Group of companies' accounts made up to 31 March 2017 (49 pages) |
26 September 2017 | Group of companies' accounts made up to 31 March 2017 (49 pages) |
8 August 2017 | Termination of appointment of Simon Southwood as a director on 4 August 2017 (1 page) |
8 August 2017 | Appointment of Mr Peter John Laurence Floyd as a director on 4 August 2017 (2 pages) |
8 August 2017 | Appointment of Mr Peter John Laurence Floyd as a director on 4 August 2017 (2 pages) |
8 August 2017 | Termination of appointment of Simon Southwood as a director on 4 August 2017 (1 page) |
25 July 2017 | Notification of a person with significant control statement (2 pages) |
25 July 2017 | Notification of a person with significant control statement (2 pages) |
20 January 2017 | Confirmation statement made on 7 January 2017 with updates (4 pages) |
20 January 2017 | Confirmation statement made on 7 January 2017 with updates (4 pages) |
31 October 2016 | Director's details changed for Mr Simon Southwood on 31 October 2016 (2 pages) |
31 October 2016 | Director's details changed for Mr Simon Southwood on 31 October 2016 (2 pages) |
7 September 2016 | Group of companies' accounts made up to 31 March 2016 (48 pages) |
7 September 2016 | Group of companies' accounts made up to 31 March 2016 (48 pages) |
23 August 2016 | Director's details changed for Mr Philip Basil Blackwell on 23 August 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Jasper Hugh John Allen on 23 August 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Jasper Hugh John Allen on 23 August 2016 (2 pages) |
23 August 2016 | Director's details changed for Mr Philip Basil Blackwell on 23 August 2016 (2 pages) |
10 March 2016 | Annual return made up to 7 January 2016 no member list Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 7 January 2016 no member list Statement of capital on 2016-03-10
|
13 October 2015 | Group of companies' accounts made up to 31 March 2015 (58 pages) |
13 October 2015 | Group of companies' accounts made up to 31 March 2015 (58 pages) |
6 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
5 February 2015 | Statement of capital following an allotment of shares on 2 July 2014
|
5 February 2015 | Statement of capital following an allotment of shares on 2 July 2014
|
3 February 2015 | Statement of capital following an allotment of shares on 28 March 2014
|
3 February 2015 | Statement of capital following an allotment of shares on 28 March 2014
|
22 October 2014 | Director's details changed for Mr Simon Southwood on 21 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Mr Simon Southwood on 21 October 2014 (2 pages) |
18 October 2014 | Registration of charge 088339750001, created on 10 October 2014 (12 pages) |
18 October 2014 | Registration of charge 088339750001, created on 10 October 2014 (12 pages) |
12 August 2014 | Group of companies' accounts made up to 31 March 2014 (58 pages) |
12 August 2014 | Group of companies' accounts made up to 31 March 2014 (58 pages) |
7 July 2014 | Previous accounting period shortened from 31 March 2015 to 31 March 2014 (1 page) |
7 July 2014 | Previous accounting period shortened from 31 March 2015 to 31 March 2014 (1 page) |
26 March 2014 | Resolutions
|
26 March 2014 | Sub-division of shares on 16 February 2014 (6 pages) |
26 March 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
26 March 2014 | Resolutions
|
26 March 2014 | Resolutions
|
26 March 2014 | Resolutions
|
26 March 2014 | Change of share class name or designation (2 pages) |
26 March 2014 | Resolutions
|
26 March 2014 | Change of share class name or designation (2 pages) |
26 March 2014 | Statement of capital following an allotment of shares on 21 March 2014
|
26 March 2014 | Resolutions
|
26 March 2014 | Resolutions
|
26 March 2014 | Statement of capital following an allotment of shares on 22 March 2014
|
26 March 2014 | Statement of capital following an allotment of shares on 22 March 2014
|
26 March 2014 | Sub-division of shares on 16 February 2014 (6 pages) |
26 March 2014 | Resolutions
|
26 March 2014 | Particulars of variation of rights attached to shares (2 pages) |
26 March 2014 | Statement of capital following an allotment of shares on 21 March 2014
|
26 March 2014 | Particulars of variation of rights attached to shares (2 pages) |
26 March 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
25 March 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of Ms Amanda Macfarlane Bateman as a secretary (2 pages) |
24 March 2014 | Re-registration from a private company to a public company (5 pages) |
24 March 2014 | Resolutions
|
24 March 2014 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
24 March 2014 | Auditor's report (1 page) |
24 March 2014 | Balance Sheet (1 page) |
24 March 2014 | Change of name notice (2 pages) |
24 March 2014 | Re-registration of Memorandum and Articles (74 pages) |
24 March 2014 | Change of name notice (2 pages) |
24 March 2014 | Company name changed scholium LIMITED\certificate issued on 24/03/14
|
24 March 2014 | Resolutions
|
24 March 2014 | Re-registration from a private company to a public company (5 pages) |
24 March 2014 | Re-registration of Memorandum and Articles (74 pages) |
24 March 2014 | Auditor's statement (1 page) |
24 March 2014 | Company name changed scholium LIMITED\certificate issued on 24/03/14
|
24 March 2014 | Balance Sheet (1 page) |
24 March 2014 | Auditor's report (1 page) |
24 March 2014 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
24 March 2014 | Auditor's statement (1 page) |
24 March 2014 | Appointment of Ms Amanda Macfarlane Bateman as a secretary (2 pages) |
7 March 2014 | Appointment of Mr Thomas James Jennings as a director (2 pages) |
7 March 2014 | Appointment of Mr Jasper Hugh John Allen as a director (2 pages) |
7 March 2014 | Director's details changed for Mr Thomas James Jennings on 7 March 2014 (2 pages) |
7 March 2014 | Appointment of Mr Jasper Hugh John Allen as a director (2 pages) |
7 March 2014 | Director's details changed for Mr Thomas James Jennings on 7 March 2014 (2 pages) |
7 March 2014 | Director's details changed for Mr Thomas James Jennings on 7 March 2014 (2 pages) |
7 March 2014 | Appointment of Mr Thomas James Jennings as a director (2 pages) |
5 March 2014 | Appointment of Mr Simon Southwood as a director (2 pages) |
5 March 2014 | Appointment of Mr Graham Noble as a director (2 pages) |
5 March 2014 | Appointment of Mr Simon Southwood as a director (2 pages) |
5 March 2014 | Appointment of Mr Charles Adam Laurie Sebag-Montefiore as a director (2 pages) |
5 March 2014 | Appointment of Mr Charles Adam Laurie Sebag-Montefiore as a director (2 pages) |
5 March 2014 | Appointment of Mr Graham Noble as a director (2 pages) |
26 February 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
26 February 2014 | Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
17 February 2014 | Company name changed henlex 20141 LTD\certificate issued on 17/02/14
|
17 February 2014 | Company name changed henlex 20141 LTD\certificate issued on 17/02/14
|
7 January 2014 | Incorporation
|
7 January 2014 | Incorporation
|