Company NameSciris Group Limited
Company StatusActive
Company Number12544070
CategoryPrivate Limited Company
Incorporation Date2 April 2020(4 years ago)
Previous NameIMC Bidco Limited

Business Activity

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

Directors

Director NameMr Isaac David Joseph Batley
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor, Northern Building Triptych Place
London
SE1 9SH
Director NameMr Jon Anthony Hallows
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2024(3 years, 10 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Northern Building Triptych Place
London
SE1 9SH
Director NameMr Jonathan Lloyd-Evans
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2024(3 years, 10 months after company formation)
Appointment Duration2 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Northern Building Triptych Place
London
SE1 9SH
Director NameMs Wendy Juliet McMillan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2024(3 years, 10 months after company formation)
Appointment Duration2 months
RolePrivate Equity Investor
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Northern Building Triptych Place
London
SE1 9SH
Director NameMrs Bhaviniben Patel
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2024(3 years, 10 months after company formation)
Appointment Duration2 months
RoleGlobal Head Indigo Medical
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Northern Building Triptych Place
London
SE1 9SH
Director NameDr Rakesh Hemantkumar Patel
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2024(3 years, 10 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Northern Building Triptych Place
London
SE1 9SH
Director NameMr Dominic Graham
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Northern Building Triptych Place
London
SE1 9SH
Director NameMr Wouter Klivio Roduner
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityDutch
StatusResigned
Appointed18 May 2020(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 14 February 2024)
RolePartner At Waterland
Country of ResidenceNetherlands
Correspondence Address7th Floor, Northern Building Triptych Place
London
SE1 9SH
Director NameMs Shairose Ebrahim
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2020(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 07 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor St Clare House
30-33 Minories
London
EC3N 1DD
Director NameMrs Vivien Mary Adshead
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2020(1 month, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Northern Building Triptych Place
London
SE1 9SH
Director NameMr Neil Jason Carter
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2021(1 year, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 January 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor St Clare House
30-33 Minories
London
EC3N 1DD
Director NameMrs Susan Jane Couldery
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2022(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Northern Building Triptych Place
London
SE1 9SH
Director NameMr Sanjay Kumar Jariwala
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2022(1 year, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 September 2022)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor St Clare House
30-33 Minories
London
EC3N 1DD
Director NameMs Maria Stricker
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2023(3 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 December 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address7th Floor, Northern Building Triptych Place
London
SE1 9SH

Location

Registered Address7th Floor, Northern Building
Triptych Place
London
SE1 9SH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 April 2024 (2 weeks, 3 days ago)
Next Return Due15 April 2025 (12 months from now)

Charges

17 December 2021Delivered on: 21 December 2021
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
30 July 2020Delivered on: 5 August 2020
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

17 August 2023Termination of appointment of Susan Jane Couldery as a director on 17 August 2023 (1 page)
17 August 2023Appointment of Ms Maria Stricker as a director on 10 August 2023 (2 pages)
17 April 2023Confirmation statement made on 1 April 2023 with updates (4 pages)
6 February 2023Appointment of Mr Isaac David Joseph Batley as a director on 1 February 2023 (2 pages)
19 January 2023Registered office address changed from 7th Floor, Northern Building 1 Tryptich Place London SE1 9SH United Kingdom to 7th Floor, Northern Building Triptych Place London SE1 9SH on 19 January 2023 (1 page)
19 December 2022Change of details for Imc Midco Limited as a person with significant control on 16 December 2022 (2 pages)
29 November 2022Second filing of Confirmation Statement dated 1 April 2022 (3 pages)
24 November 2022Total exemption full accounts made up to 31 December 2021 (15 pages)
19 October 2022Change of details for Imc Midco Limited as a person with significant control on 17 October 2022 (2 pages)
17 October 2022Registered office address changed from 6th Floor St Clare House 30-33 Minories London EC3N 1DD United Kingdom to 7th Floor, Northern Building 1 Tryptich Place London SE1 9SH on 17 October 2022 (1 page)
11 October 2022Termination of appointment of Sanjay Kumar Jariwala as a director on 30 September 2022 (1 page)
7 April 2022Confirmation statement made on 1 April 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 29/11/2022
(4 pages)
21 March 2022Company name changed imc bidco LIMITED\certificate issued on 21/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-21
(3 pages)
18 February 2022Appointment of Mr Sanjay Kumar Jariwala as a director on 7 February 2022 (2 pages)
18 February 2022Termination of appointment of Shairose Ebrahim as a director on 7 February 2022 (1 page)
31 January 2022Termination of appointment of Neil Jason Carter as a director on 31 January 2022 (1 page)
13 January 2022Appointment of Mrs Susan Jane Couldery as a director on 5 January 2022 (2 pages)
21 December 2021Registration of charge 125440700002, created on 17 December 2021 (55 pages)
10 December 2021Compulsory strike-off action has been discontinued (1 page)
9 December 2021Full accounts made up to 31 December 2020 (25 pages)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
4 September 2021Statement of capital following an allotment of shares on 11 August 2021
  • GBP 600,001.00
(4 pages)
25 August 2021Statement of capital following an allotment of shares on 11 August 2021
  • GBP 200,001
(3 pages)
8 July 2021Appointment of Mr Neil Jason Carter as a director on 7 July 2021 (2 pages)
14 April 2021Confirmation statement made on 1 April 2021 with updates (5 pages)
16 December 2020Current accounting period shortened from 30 April 2021 to 31 December 2020 (1 page)
5 August 2020Registration of charge 125440700001, created on 30 July 2020 (54 pages)
4 June 2020Appointment of Ms Shairose Ebrahim as a director on 21 May 2020 (2 pages)
4 June 2020Appointment of Mrs Vivien Mary Adshead as a director on 21 May 2020 (2 pages)
20 May 2020Appointment of Wouter Klivio Roduner as a director on 18 May 2020 (2 pages)
19 May 2020Withdrawal of a person with significant control statement on 19 May 2020 (2 pages)
19 May 2020Notification of Imc Midco Limited as a person with significant control on 15 May 2020 (2 pages)
2 April 2020Incorporation
Statement of capital on 2020-04-02
  • GBP 1
(35 pages)