About

Registered Number: 03286415
Date of Incorporation: 02/12/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: 52c Borough High Street, London, SE1 1XN

 

Having been setup in 1996, Scientifica Ltd has its registered office in London. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Mark 23 January 1997 - 1
KEMP, Matthew James 26 June 2013 - 1
SANTA, Reetu 01 January 2020 - 1
TALBOT, Christopher 03 April 2018 - 1
CORBIN, Adrian Nicolas 25 February 2015 31 December 2016 1
LUND, Jonathan 01 April 2015 09 November 2016 1
ROGERSON, David John 23 January 1997 26 June 2013 1
SAINT, Edward 01 January 2018 31 December 2018 1
Secretary Name Appointed Resigned Total Appointments
REECE, Glynn Carl 01 October 2018 - 1
COHEN, Ralph Leslie 26 June 2013 30 April 2015 1
TALBOT, Christopher 30 April 2015 01 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
AP01 - Appointment of director 31 January 2020
CS01 - N/A 10 December 2019
MR01 - N/A 09 December 2019
AA - Annual Accounts 25 September 2019
AP01 - Appointment of director 09 January 2019
TM01 - Termination of appointment of director 03 January 2019
TM01 - Termination of appointment of director 03 January 2019
CS01 - N/A 07 December 2018
AP01 - Appointment of director 17 October 2018
AP03 - Appointment of secretary 17 October 2018
TM02 - Termination of appointment of secretary 17 October 2018
AA - Annual Accounts 25 September 2018
AP01 - Appointment of director 03 January 2018
CS01 - N/A 04 December 2017
AP01 - Appointment of director 04 December 2017
AA - Annual Accounts 30 September 2017
TM01 - Termination of appointment of director 07 April 2017
TM01 - Termination of appointment of director 06 January 2017
CS01 - N/A 05 December 2016
TM01 - Termination of appointment of director 17 November 2016
AA - Annual Accounts 19 September 2016
TM01 - Termination of appointment of director 16 September 2016
AR01 - Annual Return 14 December 2015
AD01 - Change of registered office address 02 November 2015
AA - Annual Accounts 22 September 2015
AP03 - Appointment of secretary 26 August 2015
TM02 - Termination of appointment of secretary 26 August 2015
TM01 - Termination of appointment of director 26 August 2015
AP01 - Appointment of director 26 August 2015
AP01 - Appointment of director 26 August 2015
AP01 - Appointment of director 26 August 2015
AP01 - Appointment of director 26 August 2015
AP01 - Appointment of director 26 August 2015
AR01 - Annual Return 09 December 2014
CH03 - Change of particulars for secretary 09 December 2014
CH01 - Change of particulars for director 09 December 2014
CH01 - Change of particulars for director 09 December 2014
CH01 - Change of particulars for director 09 December 2014
AA - Annual Accounts 02 September 2014
AA01 - Change of accounting reference date 19 March 2014
AA - Annual Accounts 11 February 2014
MR01 - N/A 28 December 2013
AR01 - Annual Return 11 December 2013
CH01 - Change of particulars for director 11 December 2013
AP01 - Appointment of director 08 August 2013
RESOLUTIONS - N/A 15 July 2013
RESOLUTIONS - N/A 15 July 2013
RESOLUTIONS - N/A 15 July 2013
AP03 - Appointment of secretary 09 July 2013
TM02 - Termination of appointment of secretary 09 July 2013
AA01 - Change of accounting reference date 09 July 2013
AP01 - Appointment of director 09 July 2013
AD01 - Change of registered office address 08 July 2013
AP01 - Appointment of director 08 July 2013
TM01 - Termination of appointment of director 08 July 2013
AP01 - Appointment of director 08 July 2013
MR01 - N/A 02 July 2013
SH01 - Return of Allotment of shares 28 June 2013
MR04 - N/A 21 June 2013
MR04 - N/A 21 June 2013
AR01 - Annual Return 05 December 2012
CH01 - Change of particulars for director 05 December 2012
CH01 - Change of particulars for director 05 December 2012
AA - Annual Accounts 16 October 2012
MG01 - Particulars of a mortgage or charge 20 January 2012
AR01 - Annual Return 09 January 2012
CH01 - Change of particulars for director 09 January 2012
CH01 - Change of particulars for director 09 January 2012
CH03 - Change of particulars for secretary 09 January 2012
AA - Annual Accounts 19 October 2011
AD01 - Change of registered office address 12 May 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 04 January 2010
363a - Annual Return 16 December 2008
AA - Annual Accounts 10 October 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 07 December 2007
363a - Annual Return 15 December 2006
AA - Annual Accounts 06 December 2006
AA - Annual Accounts 08 February 2006
363a - Annual Return 07 February 2006
395 - Particulars of a mortgage or charge 21 September 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 25 January 2005
287 - Change in situation or address of Registered Office 17 September 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 15 July 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 11 September 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 02 February 2002
CERTNM - Change of name certificate 31 October 2001
AA - Annual Accounts 26 January 2001
363s - Annual Return 13 December 2000
288c - Notice of change of directors or secretaries or in their particulars 10 January 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 07 January 2000
395 - Particulars of a mortgage or charge 01 December 1999
363s - Annual Return 07 December 1998
AA - Annual Accounts 09 September 1998
363s - Annual Return 16 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1998
225 - Change of Accounting Reference Date 30 December 1997
MEM/ARTS - N/A 06 February 1997
CERTNM - Change of name certificate 30 January 1997
288a - Notice of appointment of directors or secretaries 30 January 1997
288a - Notice of appointment of directors or secretaries 30 January 1997
288b - Notice of resignation of directors or secretaries 30 January 1997
288b - Notice of resignation of directors or secretaries 30 January 1997
287 - Change in situation or address of Registered Office 30 January 1997
NEWINC - New incorporation documents 02 December 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 December 2019 Outstanding

N/A

A registered charge 20 December 2013 Outstanding

N/A

A registered charge 26 June 2013 Outstanding

N/A

Debenture 17 January 2012 Fully Satisfied

N/A

Rent deposit deed 09 September 2005 Outstanding

N/A

Debenture 30 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.