Company NameScale Alm Ltd
DirectorsMichel Gauer and Lucian Rautu
Company StatusActive
Company Number09531451
CategoryPrivate Limited Company
Incorporation Date8 April 2015(9 years ago)
Previous NameRiverrockre Partners Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Michel Gauer
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed08 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 102 Camley Street
London
N1C 4PF
Director NameMr Lucian Rautu
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 102 Camley Street
London
N1C 4PF
Director NameMr Diamandis Karamagias
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2015(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address35 New Bridge Street
London
EC4V 6BW
Director NameMr Michel Marie Raoul Gerard Peretie
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed08 April 2015(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 New Bridge Street
London
EC4V 6BW

Location

Registered AddressUnit 6 102 Camley Street
London
N1C 4PF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

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

Returns

Latest Return13 November 2023 (5 months, 3 weeks ago)
Next Return Due27 November 2024 (6 months, 4 weeks from now)

Filing History

9 December 2023Confirmation statement made on 13 November 2023 with no updates (3 pages)
3 October 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
13 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
8 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
9 December 2021Registered office address changed from 35 New Bridge Street London EC4V 6BW England to Unit 6 102 Camley Street London N1C 4PF on 9 December 2021 (1 page)
3 November 2021Confirmation statement made on 3 November 2021 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
29 April 2021Second filing for the cessation of Michel Marie Raoul Gerard Peretie as a person with significant control (6 pages)
29 April 2021Second filing of Confirmation Statement dated 20 October 2020 (5 pages)
29 April 2021Second filing for the cessation of Riverrock Uk Limited as a person with significant control (6 pages)
29 April 2021Second filing to change the details of Balre Technolgies Ltd as a person with significant control (8 pages)
15 March 2021Termination of appointment of Michel Marie Raoul Gerard Peretie as a director on 15 March 2021 (1 page)
11 February 2021Registered office address changed from 11 Pilgrim Street London EC4V 6RN England to 35 New Bridge Street London EC4V 6BW on 11 February 2021 (1 page)
11 February 2021Termination of appointment of Diamandis Karamagias as a director on 4 February 2021 (1 page)
20 October 2020Cessation of Riverrock Uk Limited as a person with significant control on 1 January 2020 (1 page)
20 October 2020Cessation of Michel Marie Raoul Gerard Peretie as a person with significant control on 1 January 2020 (1 page)
20 October 2020Change of details for Balre Technologies Ltd as a person with significant control on 1 January 2020
  • ANNOTATION Clarification a second filed PSC05 was registered on 29.04.2021.
(3 pages)
20 October 2020Cessation of Riverrock Uk Limited as a person with significant control on 1 January 2020
  • ANNOTATION Clarification a second filed PSC07 was registered on 29.04.2021.
(2 pages)
20 October 2020Confirmation statement made on 20 October 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 29.04.2021.
(5 pages)
20 October 2020Change of details for Balre Technologies Ltd as a person with significant control on 1 January 2020 (2 pages)
20 October 2020Confirmation statement made on 20 October 2020 with updates (4 pages)
20 October 2020Cessation of Michel Marie Raoul Gerard Peretie as a person with significant control on 1 January 2020
  • ANNOTATION Clarification a second filed PSC07 was registered on 29.04.2021.
(2 pages)
21 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
15 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise eur 225000 and eur 208000 05/06/2020
  • RES13 ‐ Cancel share prem a/c 05/06/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
15 June 2020Solvency Statement dated 05/06/20 (1 page)
15 June 2020Memorandum and Articles of Association (14 pages)
15 June 2020Statement of capital on 15 June 2020
  • EUR 1,001
(3 pages)
15 June 2020Statement by Directors (1 page)
5 June 2020Statement of capital following an allotment of shares on 5 June 2020
  • EUR 1,001
(3 pages)
24 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-23
(3 pages)
13 April 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
4 December 2019Confirmation statement made on 4 December 2019 with updates (4 pages)
4 December 2019Change of details for Zukunft Alliance Limited as a person with significant control on 1 December 2019 (2 pages)
23 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
24 December 2018Registered office address changed from Como House 3rd Floor 15 Wrights Lane London W8 5SL United Kingdom to 11 Pilgrim Street London EC4V 6RN on 24 December 2018 (1 page)
14 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
23 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
6 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 August 2017Notification of Michel Marie Raoul Gerard Peretie as a person with significant control on 12 July 2017 (2 pages)
3 August 2017Notification of Michel Marie Raoul Gerard Peretie as a person with significant control on 3 August 2017 (2 pages)
25 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
19 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
19 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
19 December 2016Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
19 December 2016Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
19 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • EUR 1,000
(4 pages)
19 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • EUR 1,000
(4 pages)
26 April 2016Registered office address changed from 4th Floor Reading Bridge House Reading Bridge Reading RG1 8LS United Kingdom to Como House 3rd Floor 15 Wrights Lane London W8 5SL on 26 April 2016 (1 page)
26 April 2016Registered office address changed from 4th Floor Reading Bridge House Reading Bridge Reading RG1 8LS United Kingdom to Como House 3rd Floor 15 Wrights Lane London W8 5SL on 26 April 2016 (1 page)
8 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-08
  • EUR 1,000
(23 pages)
8 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-08
  • EUR 1,000
(23 pages)