Company NameScalable Capital Limited
DirectorSimon Charles Miller
Company StatusActive
Company Number09386303
CategoryPrivate Limited Company
Incorporation Date13 January 2015(9 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Simon Charles Miller
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2017(2 years after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Wix's Lane
London
SW4 0AL
Director NameMr Erik Podzuweit
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed13 January 2015(same day as company formation)
RoleCEO
Country of ResidenceGermany
Correspondence Address48 Prinzregentenstrasse
Munich
80538
Director NameMr Florian Prucker
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityAustrian
StatusResigned
Appointed13 January 2015(same day as company formation)
RoleCEO
Country of ResidenceGermany
Correspondence Address48 Prinzregentenstrasse
Munich
80538
Director NameMr Adam James French
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2015(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address207 Vesta Court
City Walk
London
SE1 3BP
Director NameProf Stefan Erfried Mittnik
Date of BirthNovember 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed13 March 2015(1 month, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 26 June 2017)
RoleEconometrician
Country of ResidenceGermany
Correspondence Address6 Schlotfeldsberg
Flintbek
24220
Director NameDr Manuela Rabener
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed03 February 2017(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 22 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 61 Gloucester Place
London
W1U 8JL

Location

Registered Address24-28 Bloomsbury Way
London
WC1A 2SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

283.9k at £1Scalable Capital Gmbh
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Filing History

16 February 2021Statement of capital following an allotment of shares on 5 February 2021
  • GBP 4,035,420
(3 pages)
25 January 2021Confirmation statement made on 13 January 2021 with updates (4 pages)
8 January 2021Full accounts made up to 31 December 2019 (24 pages)
1 October 2020Registered office address changed from 4 Christopher Street London EC2A 2BS England to 71-73 Carter Lane London EC4V 5EQ on 1 October 2020 (1 page)
1 September 2020Statement of capital following an allotment of shares on 27 August 2020
  • GBP 3,935,420
(3 pages)
20 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
20 September 2019Full accounts made up to 31 December 2018 (25 pages)
22 May 2019Termination of appointment of Manuela Rabener as a director on 22 May 2019 (1 page)
14 January 2019Confirmation statement made on 13 January 2019 with updates (4 pages)
7 December 2018Statement of capital following an allotment of shares on 5 December 2018
  • GBP 3,785,420
(3 pages)
28 September 2018Statement of capital following an allotment of shares on 4 September 2018
  • GBP 3,585,420
(3 pages)
25 September 2018Full accounts made up to 31 December 2017 (26 pages)
23 May 2018Statement of capital following an allotment of shares on 22 May 2018
  • GBP 3,385,420
(3 pages)
13 February 2018Statement of capital following an allotment of shares on 12 February 2018
  • GBP 3,265,420
(3 pages)
15 January 2018Confirmation statement made on 13 January 2018 with updates (4 pages)
13 December 2017Statement of capital following an allotment of shares on 12 December 2017
  • GBP 3,155,420
(3 pages)
3 November 2017Statement of capital following an allotment of shares on 2 November 2017
  • GBP 2,855,420
(3 pages)
3 November 2017Statement of capital following an allotment of shares on 2 November 2017
  • GBP 2,855,420
(3 pages)
30 September 2017Full accounts made up to 31 December 2016 (22 pages)
30 September 2017Full accounts made up to 31 December 2016 (22 pages)
30 August 2017Statement of capital following an allotment of shares on 29 August 2017
  • GBP 2,735,420
(3 pages)
30 August 2017Statement of capital following an allotment of shares on 29 August 2017
  • GBP 2,735,420
(3 pages)
14 August 2017Statement of capital following an allotment of shares on 7 August 2017
  • GBP 2,595,420
(3 pages)
14 August 2017Statement of capital following an allotment of shares on 7 August 2017
  • GBP 2,595,420
(3 pages)
7 July 2017Registered office address changed from 24 Bevis Marks London EC3A 7JB England to 4 Christopher Street London EC2A 2BS on 7 July 2017 (1 page)
7 July 2017Registered office address changed from 24 Bevis Marks London EC3A 7JB England to 4 Christopher Street London EC2A 2BS on 7 July 2017 (1 page)
26 June 2017Termination of appointment of Florian Prucker as a director on 26 June 2017 (1 page)
26 June 2017Termination of appointment of Erik Podzuweit as a director on 26 June 2017 (1 page)
26 June 2017Termination of appointment of Stefan Erfried Mittnik as a director on 26 June 2017 (1 page)
26 June 2017Termination of appointment of Florian Prucker as a director on 26 June 2017 (1 page)
26 June 2017Termination of appointment of Erik Podzuweit as a director on 26 June 2017 (1 page)
26 June 2017Termination of appointment of Stefan Erfried Mittnik as a director on 26 June 2017 (1 page)
5 June 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 2,475,420
(3 pages)
5 June 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 2,475,420
(3 pages)
9 May 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 2,275,420
(3 pages)
9 May 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 2,275,420
(3 pages)
4 May 2017Statement of capital following an allotment of shares on 25 January 2017
  • GBP 2,075,420
(3 pages)
4 May 2017Statement of capital following an allotment of shares on 25 January 2017
  • GBP 2,075,420
(3 pages)
31 March 2017Statement of capital following an allotment of shares on 25 January 2017
  • GBP 2,075,420
(3 pages)
31 March 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 1,785,420
(3 pages)
31 March 2017Statement of capital following an allotment of shares on 25 January 2017
  • GBP 2,075,420
(3 pages)
31 March 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 1,785,420
(3 pages)
22 February 2017Statement of capital following an allotment of shares on 20 February 2017
  • GBP 1,660,420
(3 pages)
22 February 2017Statement of capital following an allotment of shares on 20 February 2017
  • GBP 1,660,420
(3 pages)
8 February 2017Appointment of Dr Manuela Rabener as a director on 3 February 2017 (2 pages)
8 February 2017Appointment of Mr Simon Charles Miller as a director on 30 January 2017 (2 pages)
8 February 2017Appointment of Dr Manuela Rabener as a director on 3 February 2017 (2 pages)
8 February 2017Appointment of Mr Simon Charles Miller as a director on 30 January 2017 (2 pages)
16 January 2017Registered office address changed from 40 Bermondsey Street London SE1 3UD to 24 Bevis Marks London EC3A 7JB on 16 January 2017 (1 page)
16 January 2017Registered office address changed from 40 Bermondsey Street London SE1 3UD to 24 Bevis Marks London EC3A 7JB on 16 January 2017 (1 page)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
13 December 2016Statement of capital following an allotment of shares on 13 December 2016
  • GBP 1,440,420
(3 pages)
13 December 2016Statement of capital following an allotment of shares on 13 December 2016
  • GBP 1,440,420
(3 pages)
1 October 2016Full accounts made up to 31 December 2015 (20 pages)
1 October 2016Full accounts made up to 31 December 2015 (20 pages)
27 September 2016Statement of capital following an allotment of shares on 26 September 2016
  • GBP 1,210,420
(3 pages)
27 September 2016Statement of capital following an allotment of shares on 26 September 2016
  • GBP 1,210,420
(3 pages)
10 August 2016Statement of capital following an allotment of shares on 8 August 2016
  • GBP 1,050,420
(3 pages)
10 August 2016Statement of capital following an allotment of shares on 8 August 2016
  • GBP 1,050,420
(3 pages)
14 July 2016Statement of capital following an allotment of shares on 27 June 2016
  • GBP 940,420
(3 pages)
14 July 2016Statement of capital following an allotment of shares on 27 June 2016
  • GBP 940,420
(3 pages)
24 May 2016Statement of capital following an allotment of shares on 23 May 2016
  • GBP 740,420
(3 pages)
24 May 2016Statement of capital following an allotment of shares on 23 May 2016
  • GBP 740,420
(3 pages)
2 February 2016Statement of capital following an allotment of shares on 2 February 2016
  • GBP 635,420
(3 pages)
2 February 2016Statement of capital following an allotment of shares on 2 February 2016
  • GBP 635,420
(3 pages)
26 January 2016Statement of capital following an allotment of shares on 26 January 2016
  • GBP 485,420
(3 pages)
26 January 2016Statement of capital following an allotment of shares on 26 January 2016
  • GBP 485,420
(3 pages)
19 January 2016Director's details changed for Mr Erik Podzuweit on 25 July 2015 (2 pages)
19 January 2016Director's details changed for Mr Erik Podzuweit on 25 July 2015 (2 pages)
19 January 2016Director's details changed for Mr Florian Prucker on 25 July 2015 (2 pages)
19 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 283,886
(6 pages)
19 January 2016Director's details changed for Mr Florian Prucker on 25 July 2015 (2 pages)
19 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 283,886
(6 pages)
14 December 2015Statement of capital following an allotment of shares on 14 December 2015
  • GBP 283,886
(3 pages)
14 December 2015Statement of capital following an allotment of shares on 14 December 2015
  • GBP 283,886
(3 pages)
17 August 2015Registered office address changed from 207 Vesta Court City Walk London SE1 3BP United Kingdom to 40 Bermondsey Street London SE1 3UD on 17 August 2015 (1 page)
17 August 2015Registered office address changed from 207 Vesta Court City Walk London SE1 3BP United Kingdom to 40 Bermondsey Street London SE1 3UD on 17 August 2015 (1 page)
13 March 2015Appointment of Professor Stefan Erfried Mittnik as a director on 13 March 2015 (2 pages)
13 March 2015Appointment of Professor Stefan Erfried Mittnik as a director on 13 March 2015 (2 pages)
13 January 2015Incorporation
Statement of capital on 2015-01-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
13 January 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
13 January 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
13 January 2015Incorporation
Statement of capital on 2015-01-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)