About

Registered Number: 01334736
Date of Incorporation: 19/10/1977 (46 years and 8 months ago)
Company Status: Active
Registered Address: 10 Lime Street, London, EC3M 7AA

 

Based in London, Scor Uk Company Ltd was setup in 1977, it's status at Companies House is "Active". We don't know the number of employees at the business. The current directors of the organisation are listed as Phillips, Gillian Heather, Eckert, Peter Viktor, Gentle, Andrew, Graves, Karen Elizabeth, Hacking, Adrian Paul, Mclaughlan, Gavin Bruce, Skulczuk, Alison, Arpel, John David, Bayfield, James Alexander, Besnard, Yvan Charles Joseph, Besson, Jean-luc, Black, Margo Isabel, Champvillard, Pierre Denis, Constantin, Francois Pierre William, De Pressigny, Renaud Clement Guillaume, Faure, Jerome, Haeussinger, Klaus-dieter, Hautefeuille, Olivier, Negrier, Francois, Osouf, Serge Michel Philippe, Peignet, Victor Yves, Peugeot, Patrick, Thourot, Patrick Georges Rene, Trainar, Philippe Roger Louis, Wicker-miurin, Jane Fields.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ECKERT, Peter Viktor 20 October 2009 - 1
ARPEL, John David N/A 11 March 1994 1
BAYFIELD, James Alexander 20 October 2009 31 May 2020 1
BESNARD, Yvan Charles Joseph 17 September 2004 29 September 2009 1
BESSON, Jean-Luc 20 October 2009 07 June 2010 1
BLACK, Margo Isabel 24 September 1997 18 January 2000 1
CHAMPVILLARD, Pierre Denis 17 June 1993 02 June 2003 1
CONSTANTIN, Francois Pierre William 02 June 2003 30 June 2004 1
DE PRESSIGNY, Renaud Clement Guillaume 02 June 2003 01 May 2004 1
FAURE, Jerome 11 March 1994 30 June 1997 1
HAEUSSINGER, Klaus-Dieter N/A 17 June 1993 1
HAUTEFEUILLE, Olivier 25 January 2012 03 April 2018 1
NEGRIER, Francois N/A 17 June 1993 1
OSOUF, Serge Michel Philippe 17 June 1993 22 January 2003 1
PEIGNET, Victor Yves 17 September 2004 01 April 2019 1
PEUGEOT, Patrick N/A 12 September 1994 1
THOUROT, Patrick Georges Rene 02 June 2003 29 September 2009 1
TRAINAR, Philippe Roger Louis 23 June 2010 08 December 2016 1
WICKER-MIURIN, Jane Fields 08 March 2017 31 March 2020 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Gillian Heather 08 March 2017 - 1
GENTLE, Andrew 11 March 1994 10 October 2003 1
GRAVES, Karen Elizabeth 30 July 2015 03 January 2017 1
HACKING, Adrian Paul 20 August 2008 30 July 2015 1
MCLAUGHLAN, Gavin Bruce 28 November 1995 12 May 2008 1
SKULCZUK, Alison 14 November 1991 15 November 1994 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
TM01 - Termination of appointment of director 03 June 2020
TM01 - Termination of appointment of director 02 June 2020
TM01 - Termination of appointment of director 18 May 2020
TM01 - Termination of appointment of director 02 April 2020
TM01 - Termination of appointment of director 07 February 2020
CS01 - N/A 24 July 2019
PSC02 - N/A 22 May 2019
PSC05 - N/A 22 May 2019
AA - Annual Accounts 30 April 2019
TM01 - Termination of appointment of director 01 April 2019
CH01 - Change of particulars for director 11 January 2019
MR04 - N/A 14 December 2018
MR04 - N/A 14 December 2018
MR04 - N/A 16 November 2018
MR04 - N/A 16 November 2018
MR04 - N/A 16 November 2018
MR04 - N/A 16 November 2018
AA - Annual Accounts 06 October 2018
CS01 - N/A 30 July 2018
AP01 - Appointment of director 17 May 2018
AP01 - Appointment of director 25 April 2018
TM01 - Termination of appointment of director 13 April 2018
TM01 - Termination of appointment of director 05 April 2018
AP01 - Appointment of director 04 April 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 06 June 2017
CH01 - Change of particulars for director 11 April 2017
AP03 - Appointment of secretary 13 March 2017
AP01 - Appointment of director 09 March 2017
TM02 - Termination of appointment of secretary 25 January 2017
TM01 - Termination of appointment of director 21 December 2016
AA - Annual Accounts 07 September 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 14 August 2015
AP03 - Appointment of secretary 14 August 2015
TM02 - Termination of appointment of secretary 14 August 2015
TM02 - Termination of appointment of secretary 14 August 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 09 April 2013
CH01 - Change of particulars for director 28 February 2013
CH01 - Change of particulars for director 28 February 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 30 March 2012
AP01 - Appointment of director 06 February 2012
TM01 - Termination of appointment of director 27 January 2012
CH01 - Change of particulars for director 20 September 2011
AR01 - Annual Return 21 July 2011
RESOLUTIONS - N/A 20 May 2011
MEM/ARTS - N/A 20 May 2011
SH01 - Return of Allotment of shares 18 May 2011
AA - Annual Accounts 06 April 2011
MEM/ARTS - N/A 16 November 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
TM01 - Termination of appointment of director 26 July 2010
AP01 - Appointment of director 01 July 2010
AA - Annual Accounts 07 April 2010
AP01 - Appointment of director 19 November 2009
AD01 - Change of registered office address 03 November 2009
AP01 - Appointment of director 28 October 2009
AP01 - Appointment of director 27 October 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
363a - Annual Return 11 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 April 2009
AA - Annual Accounts 04 April 2009
RESOLUTIONS - N/A 01 April 2009
123 - Notice of increase in nominal capital 01 April 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 21 August 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
AA - Annual Accounts 14 August 2007
363a - Annual Return 07 August 2007
AA - Annual Accounts 14 August 2006
363a - Annual Return 07 August 2006
AA - Annual Accounts 27 July 2005
363s - Annual Return 21 July 2005
288a - Notice of appointment of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
AA - Annual Accounts 17 August 2004
363s - Annual Return 17 August 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
395 - Particulars of a mortgage or charge 15 May 2004
288b - Notice of resignation of directors or secretaries 21 October 2003
395 - Particulars of a mortgage or charge 22 September 2003
363s - Annual Return 22 August 2003
AA - Annual Accounts 22 August 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
395 - Particulars of a mortgage or charge 21 June 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
AA - Annual Accounts 16 August 2002
363s - Annual Return 16 August 2002
363s - Annual Return 21 August 2001
AA - Annual Accounts 20 August 2001
287 - Change in situation or address of Registered Office 27 June 2001
363s - Annual Return 02 August 2000
AA - Annual Accounts 01 August 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
AA - Annual Accounts 20 August 1999
363s - Annual Return 20 August 1999
AA - Annual Accounts 08 December 1998
363s - Annual Return 24 September 1998
AA - Annual Accounts 24 September 1998
288b - Notice of resignation of directors or secretaries 24 September 1998
288b - Notice of resignation of directors or secretaries 24 September 1998
AA - Annual Accounts 15 October 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
363s - Annual Return 02 October 1997
288b - Notice of resignation of directors or secretaries 02 October 1997
363s - Annual Return 15 July 1996
AA - Annual Accounts 15 July 1996
288 - N/A 01 December 1995
288 - N/A 01 December 1995
AA - Annual Accounts 14 September 1995
363s - Annual Return 03 August 1995
288 - N/A 07 December 1994
288 - N/A 07 December 1994
288 - N/A 08 November 1994
288 - N/A 08 November 1994
363s - Annual Return 22 July 1994
AA - Annual Accounts 22 July 1994
288 - N/A 15 April 1994
288 - N/A 29 March 1994
288 - N/A 29 March 1994
288 - N/A 29 March 1994
288 - N/A 29 March 1994
288 - N/A 29 March 1994
288 - N/A 15 March 1994
288 - N/A 15 March 1994
123 - Notice of increase in nominal capital 24 January 1994
RESOLUTIONS - N/A 10 January 1994
RESOLUTIONS - N/A 10 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1994
AA - Annual Accounts 03 November 1993
288 - N/A 10 September 1993
363s - Annual Return 02 September 1993
288 - N/A 02 September 1993
CERTNM - Change of name certificate 04 January 1993
MEM/ARTS - N/A 04 January 1993
287 - Change in situation or address of Registered Office 22 December 1992
AA - Annual Accounts 12 August 1992
363s - Annual Return 23 July 1992
RESOLUTIONS - N/A 15 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1992
288 - N/A 20 December 1991
288 - N/A 20 December 1991
288 - N/A 20 December 1991
395 - Particulars of a mortgage or charge 18 December 1991
363b - Annual Return 22 November 1991
AA - Annual Accounts 09 October 1991
288 - N/A 18 April 1991
288 - N/A 10 August 1990
AA - Annual Accounts 10 August 1990
363 - Annual Return 10 August 1990
288 - N/A 13 June 1990
AA - Annual Accounts 20 September 1989
363 - Annual Return 20 September 1989
288 - N/A 04 February 1989
288 - N/A 04 February 1989
288 - N/A 16 December 1988
288 - N/A 25 November 1988
395 - Particulars of a mortgage or charge 24 November 1988
AA - Annual Accounts 02 August 1988
363 - Annual Return 02 August 1988
288 - N/A 15 July 1988
PUC 2 - N/A 28 March 1988
RESOLUTIONS - N/A 03 February 1988
RESOLUTIONS - N/A 03 February 1988
123 - Notice of increase in nominal capital 03 February 1988
288 - N/A 11 January 1988
288 - N/A 16 December 1987
395 - Particulars of a mortgage or charge 02 November 1987
AA - Annual Accounts 17 August 1987
363 - Annual Return 17 August 1987
288 - N/A 24 November 1986
AA - Annual Accounts 16 July 1986
363 - Annual Return 16 July 1986
MISC - Miscellaneous document 19 October 1977
NEWINC - New incorporation documents 19 October 1977

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 07 May 2004 Fully Satisfied

N/A

Assignment of deposit 04 September 2003 Fully Satisfied

N/A

Charge and release over deposit 17 June 2003 Fully Satisfied

N/A

Legal charge 04 December 1991 Fully Satisfied

N/A

Deposit charge 08 November 1988 Fully Satisfied

N/A

Charge 20 October 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.