About

Registered Number: 02718660
Date of Incorporation: 29/05/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: The Broadgate Tower 7th Floor, 20 Primrose Street, London, EC2A 2EW

 

Scm Group (UK) Ltd was registered on 29 May 1992 and has its registered office in London, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. There are 20 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DECOL, Gabriele 01 January 2008 - 1
MORRI, Massimo 23 May 2011 - 1
PAZZAGLIA, Fabrizio 25 February 2016 - 1
BARNARD, Arthur Errol Antony 02 September 1996 03 June 1998 1
BEER, Marcus Harold John Rodney 01 June 1992 08 September 1994 1
BRANDI, Marco Gilberto 23 May 2011 01 April 2013 1
BRANDI, Nevio 01 September 1996 28 February 2009 1
BROWN, Ian Stuart 25 February 1998 12 June 2007 1
COLABUCCI, Paolo 01 April 2013 31 October 2015 1
KING, Michael Harry 29 May 1992 30 June 2008 1
OWEN, Dilwyn Keith 01 June 1992 05 August 2002 1
RONDONI, Marco Fabio 03 November 1997 14 September 1999 1
SBRACCIA, Lino 01 June 1992 20 May 2011 1
URBANI, Gianlorenzo 01 June 1992 01 September 1996 1
ZANINI, Gabriele 13 April 1994 03 November 1997 1
ZAVATTA, Margo Andrea 02 August 2010 20 May 2011 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Paul Lewis 01 September 2015 - 1
FENN, Lynnett 13 August 2014 04 September 2015 1
RALHAN, Sanjiv 05 August 2002 30 October 2009 1
SMITH, Paul Lewis 02 August 2010 13 August 2014 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 25 June 2020
PSC08 - N/A 25 June 2020
PSC07 - N/A 25 June 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 29 April 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 06 June 2018
RESOLUTIONS - N/A 22 November 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 05 June 2017
AR01 - Annual Return 28 June 2016
AP01 - Appointment of director 28 June 2016
TM01 - Termination of appointment of director 28 June 2016
AA - Annual Accounts 09 March 2016
AP03 - Appointment of secretary 06 January 2016
AA - Annual Accounts 08 October 2015
TM02 - Termination of appointment of secretary 15 September 2015
AR01 - Annual Return 17 July 2015
AP03 - Appointment of secretary 14 August 2014
TM02 - Termination of appointment of secretary 14 August 2014
AR01 - Annual Return 13 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 June 2014
AA - Annual Accounts 20 May 2014
AD01 - Change of registered office address 10 July 2013
AR01 - Annual Return 21 June 2013
AP01 - Appointment of director 20 June 2013
TM01 - Termination of appointment of director 20 June 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 01 June 2011
AP01 - Appointment of director 31 May 2011
AP01 - Appointment of director 31 May 2011
TM01 - Termination of appointment of director 31 May 2011
TM01 - Termination of appointment of director 31 May 2011
AA - Annual Accounts 11 April 2011
AA - Annual Accounts 24 September 2010
AP03 - Appointment of secretary 07 September 2010
AP01 - Appointment of director 31 August 2010
AR01 - Annual Return 01 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
TM02 - Termination of appointment of secretary 18 November 2009
AD01 - Change of registered office address 13 November 2009
AA - Annual Accounts 07 September 2009
363a - Annual Return 01 June 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
395 - Particulars of a mortgage or charge 07 November 2008
AA - Annual Accounts 02 October 2008
395 - Particulars of a mortgage or charge 02 October 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
363a - Annual Return 04 June 2008
288a - Notice of appointment of directors or secretaries 21 December 2007
AA - Annual Accounts 07 August 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
363s - Annual Return 14 June 2007
395 - Particulars of a mortgage or charge 08 September 2006
363s - Annual Return 08 June 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 15 June 2005
AA - Annual Accounts 08 June 2005
AA - Annual Accounts 02 September 2004
288c - Notice of change of directors or secretaries or in their particulars 01 September 2004
363s - Annual Return 10 June 2004
AUD - Auditor's letter of resignation 07 December 2003
AA - Annual Accounts 30 September 2003
363s - Annual Return 12 June 2003
AUD - Auditor's letter of resignation 01 March 2003
288a - Notice of appointment of directors or secretaries 08 September 2002
288b - Notice of resignation of directors or secretaries 08 September 2002
AA - Annual Accounts 13 August 2002
363s - Annual Return 12 July 2002
RESOLUTIONS - N/A 03 August 2001
RESOLUTIONS - N/A 03 August 2001
RESOLUTIONS - N/A 03 August 2001
AA - Annual Accounts 27 July 2001
363s - Annual Return 06 July 2001
287 - Change in situation or address of Registered Office 04 January 2001
CERTNM - Change of name certificate 22 December 2000
AA - Annual Accounts 29 June 2000
363s - Annual Return 06 June 2000
288b - Notice of resignation of directors or secretaries 27 September 1999
363s - Annual Return 03 June 1999
AA - Annual Accounts 21 May 1999
288b - Notice of resignation of directors or secretaries 29 April 1999
288a - Notice of appointment of directors or secretaries 02 July 1998
288b - Notice of resignation of directors or secretaries 18 June 1998
363s - Annual Return 04 June 1998
AA - Annual Accounts 18 May 1998
288a - Notice of appointment of directors or secretaries 01 April 1998
CERTNM - Change of name certificate 30 December 1997
288a - Notice of appointment of directors or secretaries 28 November 1997
288b - Notice of resignation of directors or secretaries 13 November 1997
363s - Annual Return 06 June 1997
AA - Annual Accounts 01 May 1997
288 - N/A 01 October 1996
AA - Annual Accounts 09 September 1996
288 - N/A 09 September 1996
363s - Annual Return 11 June 1996
AA - Annual Accounts 09 August 1995
363s - Annual Return 05 June 1995
288 - N/A 23 September 1994
AA - Annual Accounts 07 September 1994
363s - Annual Return 24 May 1994
288 - N/A 21 April 1994
AA - Annual Accounts 16 August 1993
363b - Annual Return 05 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 1992
395 - Particulars of a mortgage or charge 30 June 1992
288 - N/A 23 June 1992
288 - N/A 23 June 1992
288 - N/A 10 June 1992
288 - N/A 10 June 1992
288 - N/A 10 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 June 1992
288 - N/A 05 June 1992
NEWINC - New incorporation documents 29 May 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 October 2008 Outstanding

N/A

Debenture 29 September 2008 Outstanding

N/A

Charge of deposit 31 August 2006 Outstanding

N/A

Mortgage debenture 22 June 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.