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.
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 |
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 |
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 |