Company NameSCO Gp Ltd
Company StatusDissolved
Company Number10808492
CategoryPrivate Limited Company
Incorporation Date7 June 2017(6 years, 9 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Secretary NameRichard Hart
StatusClosed
Appointed07 June 2017(same day as company formation)
RoleCompany Director
Correspondence AddressGround Floor, Millennium Bridge House
2 Lambeth Hill
London
EC4V 4GG
Director NameMr Daniel Mahoney
Date of BirthApril 1979 (Born 45 years ago)
NationalityAmerican
StatusClosed
Appointed17 December 2018(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 22 September 2020)
RoleHead Of Finance
Country of ResidenceUnited States
Correspondence AddressGround Floor, Millennium Bridge House
2 Lambeth Hill
London
EC4V 4GG
Director NameMr Stephen Harold Belgrad
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2017(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressGround Floor, Millennium Bridge House
2 Lambeth Hill
London
EC4V 4GG
Director NameMr Oliver Lebleu
Date of BirthAugust 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed27 June 2017(2 weeks, 6 days after company formation)
Appointment Duration2 years, 2 months (resigned 24 September 2019)
RoleHoead Of No-Us Distribution
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Millennium Bridge House
2 Lambeth Hill
London
EC4V 4GG

Location

Registered AddressGround Floor, Millennium Bridge House
2 Lambeth Hill
London
EC4V 4GG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

17 July 2017Delivered on: 22 July 2017
Persons entitled: Ubs Ag, Stamford Branch

Classification: A registered charge
Outstanding

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2020First Gazette notice for voluntary strike-off (1 page)
4 February 2020Application to strike the company off the register (3 pages)
27 September 2019Termination of appointment of Olivier Lebleu as a director on 24 September 2019 (1 page)
19 July 2019Statement of capital following an allotment of shares on 2 July 2019
  • USD 50,001
(4 pages)
3 July 2019Solvency Statement dated 03/07/19 (2 pages)
3 July 2019Statement by Directors (3 pages)
3 July 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 July 2019Statement of capital on 3 July 2019
  • USD 1
(5 pages)
13 June 2019Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
11 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
4 January 2019Resolutions
  • RES14 ‐ Capitalisation of a sum of usd 1168266.00 13/12/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
2 January 2019Statement of capital following an allotment of shares on 13 December 2018
  • USD 1,197,723
(3 pages)
21 December 2018Termination of appointment of Stephen Harold Belgrad as a director on 17 December 2018 (1 page)
21 December 2018Appointment of Mr. Daniel Mahoney as a director on 17 December 2018 (2 pages)
19 December 2018Statement of capital on 19 December 2018
  • USD 1
(5 pages)
19 December 2018Solvency Statement dated 18/12/18 (1 page)
19 December 2018Statement by Directors (2 pages)
19 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 July 2018Full accounts made up to 31 December 2017 (16 pages)
9 July 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
14 April 2018Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
3 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 July 2017Appointment of Olivier Lebleu as a director on 27 June 2017 (3 pages)
28 July 2017Appointment of Olivier Lebleu as a director on 27 June 2017 (3 pages)
26 July 2017Statement of capital following an allotment of shares on 17 July 2017
  • USD 29,457
(3 pages)
26 July 2017Statement of capital following an allotment of shares on 17 July 2017
  • USD 29,457
(3 pages)
22 July 2017Registration of charge 108084920001, created on 17 July 2017 (21 pages)
22 July 2017Registration of charge 108084920001, created on 17 July 2017 (21 pages)
7 June 2017Incorporation
Statement of capital on 2017-06-07
  • USD 1
(26 pages)
7 June 2017Incorporation
Statement of capital on 2017-06-07
  • USD 1
(26 pages)