About

Registered Number: 03308665
Date of Incorporation: 28/01/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: 1 Vicarage Lane Stratford, London, E15 4HF

 

Scorpio Worldwide Ltd was established in 1997, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. There are 5 directors listed as Baumgartner, John, Cowie, Ian, Hethersay, Kerrie, Fuller, Martin Peter, Heubel, Nadine Katrin for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAUMGARTNER, John 06 May 2016 - 1
FULLER, Martin Peter 13 February 1998 30 April 2001 1
HEUBEL, Nadine Katrin 28 March 2012 14 April 2016 1
Secretary Name Appointed Resigned Total Appointments
COWIE, Ian 21 October 2011 19 June 2017 1
HETHERSAY, Kerrie 03 July 2017 31 December 2019 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
PSC07 - N/A 15 January 2020
TM02 - Termination of appointment of secretary 15 January 2020
TM01 - Termination of appointment of director 19 December 2019
TM01 - Termination of appointment of director 02 December 2019
AA - Annual Accounts 09 September 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 27 September 2018
TM01 - Termination of appointment of director 12 March 2018
PSC02 - N/A 12 March 2018
PSC01 - N/A 12 March 2018
CS01 - N/A 12 March 2018
AP03 - Appointment of secretary 22 September 2017
AA - Annual Accounts 31 July 2017
AP01 - Appointment of director 17 July 2017
TM02 - Termination of appointment of secretary 17 July 2017
TM01 - Termination of appointment of director 17 July 2017
CS01 - N/A 20 February 2017
AP01 - Appointment of director 20 May 2016
AA - Annual Accounts 19 May 2016
TM01 - Termination of appointment of director 15 April 2016
CH01 - Change of particulars for director 05 February 2016
CH03 - Change of particulars for secretary 05 February 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 09 March 2015
CH01 - Change of particulars for director 09 March 2015
CH01 - Change of particulars for director 09 March 2015
CH03 - Change of particulars for secretary 09 March 2015
TM01 - Termination of appointment of director 07 January 2015
MR04 - N/A 11 October 2014
MR04 - N/A 13 September 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 29 January 2014
CERTNM - Change of name certificate 10 October 2013
CONNOT - N/A 10 October 2013
MR01 - N/A 01 June 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 29 January 2013
CH01 - Change of particulars for director 29 January 2013
CH03 - Change of particulars for secretary 29 January 2013
AA - Annual Accounts 08 June 2012
AP01 - Appointment of director 28 March 2012
AR01 - Annual Return 30 January 2012
TM01 - Termination of appointment of director 30 January 2012
CH01 - Change of particulars for director 30 January 2012
TM01 - Termination of appointment of director 30 January 2012
AP03 - Appointment of secretary 01 November 2011
TM02 - Termination of appointment of secretary 07 October 2011
TM01 - Termination of appointment of director 07 October 2011
AA - Annual Accounts 15 June 2011
TM01 - Termination of appointment of director 07 February 2011
AR01 - Annual Return 01 February 2011
TM01 - Termination of appointment of director 22 December 2010
AP01 - Appointment of director 22 June 2010
AP01 - Appointment of director 22 June 2010
AA - Annual Accounts 21 June 2010
AP01 - Appointment of director 04 March 2010
AR01 - Annual Return 01 February 2010
TM01 - Termination of appointment of director 01 February 2010
TM01 - Termination of appointment of director 01 February 2010
AP01 - Appointment of director 25 January 2010
AP01 - Appointment of director 25 January 2010
AA - Annual Accounts 12 May 2009
288a - Notice of appointment of directors or secretaries 13 April 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 20 June 2008
363s - Annual Return 07 February 2008
288b - Notice of resignation of directors or secretaries 05 November 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2007
AA - Annual Accounts 15 August 2007
287 - Change in situation or address of Registered Office 30 July 2007
363s - Annual Return 20 February 2007
AA - Annual Accounts 11 August 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 18 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
395 - Particulars of a mortgage or charge 18 April 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 01 October 2004
287 - Change in situation or address of Registered Office 30 June 2004
288c - Notice of change of directors or secretaries or in their particulars 23 April 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
363a - Annual Return 04 February 2004
AA - Annual Accounts 05 August 2003
363a - Annual Return 12 February 2003
AA - Annual Accounts 25 October 2002
288c - Notice of change of directors or secretaries or in their particulars 14 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2002
395 - Particulars of a mortgage or charge 02 July 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
AA - Annual Accounts 19 March 2002
363a - Annual Return 12 February 2002
169 - Return by a company purchasing its own shares 06 September 2001
RESOLUTIONS - N/A 27 July 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
363a - Annual Return 14 February 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2001
AA - Annual Accounts 03 January 2001
363a - Annual Return 20 December 2000
395 - Particulars of a mortgage or charge 03 October 2000
288c - Notice of change of directors or secretaries or in their particulars 04 August 2000
288c - Notice of change of directors or secretaries or in their particulars 04 August 2000
395 - Particulars of a mortgage or charge 07 July 2000
AA - Annual Accounts 23 July 1999
363a - Annual Return 16 March 1999
395 - Particulars of a mortgage or charge 08 October 1998
AA - Annual Accounts 28 September 1998
288a - Notice of appointment of directors or secretaries 25 September 1998
RESOLUTIONS - N/A 07 April 1998
RESOLUTIONS - N/A 07 April 1998
363a - Annual Return 07 April 1998
MEM/ARTS - N/A 07 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1998
123 - Notice of increase in nominal capital 07 April 1998
288b - Notice of resignation of directors or secretaries 07 April 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
RESOLUTIONS - N/A 23 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 1997
225 - Change of Accounting Reference Date 03 June 1997
RESOLUTIONS - N/A 24 February 1997
MEM/ARTS - N/A 24 February 1997
MEM/ARTS - N/A 24 February 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
288a - Notice of appointment of directors or secretaries 24 February 1997
288b - Notice of resignation of directors or secretaries 24 February 1997
288b - Notice of resignation of directors or secretaries 24 February 1997
NEWINC - New incorporation documents 28 January 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 May 2013 Outstanding

N/A

Fixed and floating charge 06 April 2005 Fully Satisfied

N/A

Debenture 27 June 2002 Fully Satisfied

N/A

Rent deposit deed 29 September 2000 Fully Satisfied

N/A

Rent deposit deed 30 June 2000 Fully Satisfied

N/A

Debenture 29 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.