Company NameScutum Group UK Limited
DirectorsKevin Lorne Roberts and Stephane Alexandre Baccetti
Company StatusActive
Company Number11647001
CategoryPrivate Limited Company
Incorporation Date29 October 2018(5 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section NAdministrative and support service activities
SIC 80200Security systems service activities
Section OPublic administration and defence; compulsory social security
SIC 7525Fire service activities
SIC 84250Fire service activities

Directors

Director NameMr Kevin Lorne Roberts
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(1 year, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's House St. Anns Road
Chertsey
KT16 9EH
Director NameMr Stephane Alexandre Baccetti
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(2 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSt Ann's House St. Anns Road
Chertsey
KT16 9EH
Director NameMr Franck Christian Namy
Date of BirthAugust 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed29 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressSt Ann's House St. Anns Road
Chertsey
KT16 9EH
Director NameMr Christopher John Holland
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2019(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2, Begbroke Manor Spring Hill Road
Begbroke
Kidlington
OX5 1SH
Secretary NameMr Lawrence Fox
StatusResigned
Appointed05 July 2021(2 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 June 2022)
RoleCompany Director
Correspondence AddressSt Ann's House St. Anns Road
Chertsey
KT16 9EH

Location

Registered AddressSt Ann's House
St. Anns Road
Chertsey
KT16 9EH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey St Ann's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

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

Returns

Latest Return6 December 2023 (4 months, 4 weeks ago)
Next Return Due20 December 2024 (7 months, 2 weeks from now)

Charges

19 February 2021Delivered on: 5 March 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 December 2020Confirmation statement made on 28 October 2020 with updates (4 pages)
22 October 2020Group of companies' accounts made up to 31 December 2019 (44 pages)
6 July 2020Appointment of Mr Kevin Lorne Roberts as a director on 1 July 2020 (2 pages)
18 February 2020Termination of appointment of Christopher John Holland as a director on 18 February 2020 (1 page)
14 January 2020Statement of capital following an allotment of shares on 17 December 2019
  • GBP 80,335
(3 pages)
11 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (7 pages)
15 January 2019Appointment of Mr Christopher John Holland as a director on 2 January 2019 (2 pages)
29 October 2018Current accounting period shortened from 31 October 2019 to 31 December 2018 (1 page)
29 October 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-10-29
  • GBP 25,000
(24 pages)