SCI CAPITAL LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 0BT

Company number 05686099
Status Active
Incorporation Date 24 January 2006
Company Type Private Limited Company
Address 5TH FLOOR, 40 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0BT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 24 January 2017 with updates; Termination of appointment of Stephen Robert Boucher as a director on 12 January 2016. The most likely internet sites of SCI CAPITAL LIMITED are www.scicapital.co.uk, and www.sci-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sci Capital Limited is a Private Limited Company. The company registration number is 05686099. Sci Capital Limited has been working since 24 January 2006. The present status of the company is Active. The registered address of Sci Capital Limited is 5th Floor 40 Gracechurch Street London England Ec3v 0bt. . HAMPDEN LEGAL PLC is a Secretary of the company. NASH, Christopher Peter is a Director of the company. NASH, Peter John Robert is a Director of the company. Secretary TAYLOR, Belinda Julie has been resigned. Secretary ARGENTA SECRETARIAT LIMITED has been resigned. Director BOUCHER, Stephen Robert has been resigned. Director FLETT, David John has been resigned. Director GOLDBERG, Arthur Howard has been resigned. Director RILEY, Matthew Saxon has been resigned. Director SMART, Raymond has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HAMPDEN LEGAL PLC
Appointed Date: 27 September 2011

Director
NASH, Christopher Peter
Appointed Date: 23 June 2006
53 years old

Director
NASH, Peter John Robert
Appointed Date: 24 January 2006
73 years old

Resigned Directors

Secretary
TAYLOR, Belinda Julie
Resigned: 27 June 2006
Appointed Date: 24 January 2006

Secretary
ARGENTA SECRETARIAT LIMITED
Resigned: 07 September 2010
Appointed Date: 27 June 2006

Director
BOUCHER, Stephen Robert
Resigned: 12 January 2016
Appointed Date: 27 June 2006
70 years old

Director
FLETT, David John
Resigned: 31 December 2015
Appointed Date: 27 June 2006
78 years old

Director
GOLDBERG, Arthur Howard
Resigned: 07 December 2007
Appointed Date: 01 April 2007
57 years old

Director
RILEY, Matthew Saxon
Resigned: 01 April 2015
Appointed Date: 18 December 2007
59 years old

Director
SMART, Raymond
Resigned: 31 December 2015
Appointed Date: 27 June 2006
86 years old

Persons With Significant Control

Christopher Peter Nash
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCI CAPITAL LIMITED Events

18 May 2017
Full accounts made up to 31 December 2016
07 Feb 2017
Confirmation statement made on 24 January 2017 with updates
03 Aug 2016
Termination of appointment of Stephen Robert Boucher as a director on 12 January 2016
18 May 2016
Full accounts made up to 31 December 2015
28 Apr 2016
Termination of appointment of David John Flett as a director on 31 December 2015
...
... and 63 more events
06 Jul 2006
New director appointed
06 Jul 2006
New secretary appointed
06 Jul 2006
Registered office changed on 06/07/06 from: 7TH floor 50 fenchurch street london EC3M 3JY
27 Mar 2006
Accounting reference date extended from 31/01/07 to 30/06/07
24 Jan 2006
Incorporation

SCI CAPITAL LIMITED Charges

11 December 2012
Deposit trust deed (third party deposit) (gen) (10)
Delivered: 28 December 2012
Status: Outstanding
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)
Description: All the future profits of the underwriting business of the…
20 December 2010
Security and trust deed (letter of credit and guarantee) (gen) (10) (the trust deed)
Delivered: 22 December 2010
Status: Outstanding
Persons entitled: The Society, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)
Description: All moneys or other property at any time paid or…
30 November 2009
Security and trust deed (letter of credit and bank guarantee)
Delivered: 16 December 2009
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form M395)
Description: All future profits of the underwriting business of the…
1 July 2009
Security and trust deed (letter of credit and bank guarantee)
Delivered: 4 July 2009
Status: Outstanding
Persons entitled: The Society, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form M395)
Description: All moneys or other property at any time paid or…
1 July 2009
Security and trust deed (letter of credit and bank guarantee)
Delivered: 4 July 2009
Status: Outstanding
Persons entitled: The Society, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form M395)
Description: All moneys or other property at any time paid or…
24 March 2009
Lloyd's american trust deed (the " trust deed")
Delivered: 7 April 2009
Status: Outstanding
Persons entitled: The American Trustee, All Policy Holders and Certain Other Persons or Bodies (As Defined on the Form M395)
Description: All premiums and other moneys payable during the trust term…
24 March 2009
Amendment and restatement lloyd's american instrument 1995 (general business for corporate members) ("the 1995 american instrument (corporate members") dated 31 july 1995 & amended on 28 december 2001, 1 april 2001, 1 august 2001, 13 february 2002, 27 september 2007 &
Delivered: 7 April 2009
Status: Outstanding
Persons entitled: Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All the present and future assets of the member comprised…
18 December 2008
Security and trust deed (letter of credit and bank guarantee) (the trust deed)
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: Lloyd's
Description: All moneys or other property at any time paid or…
22 May 2008
A charge dated 25 may 2001 in the terms of the lloyd's canadian margin fund trust deed (the trust deed)
Delivered: 6 June 2008
Status: Outstanding
Persons entitled: Rbc Dexia Investor Services Trust as Trustee for Itself and for Any Person and the Royal Trust Corporation of Canada (The Trustee)
Description: All interest of the company in present and future assets…
17 December 2007
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 20 December 2007
Status: Outstanding
Persons entitled: Lloyd's
Description: All future profits of the underwriting business of the…
1 October 2007
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 8 October 2007
Status: Outstanding
Persons entitled: Lloyd's (The "Society")
Description: All moneys or other property at any time paid or…
1 January 2007
Lloyd's south african trust deed ("the trust deed") made on 15 january 1999 between the society of lloyd's ("lloyd's") and standard trust limited ("the trustee"), and any person acceding to the trust deed
Delivered: 19 January 2007
Status: Outstanding
Persons entitled: Lloyd's, the Trustee, and the Other Parties as Defined Therein
Description: All the present and future assets comprised in the parts of…
1 January 2007
Lloyd's illinois licensed and 1104 multiple trust deed dated 30 march 2001 as amended and as supplemented from time to time and as supplemented by a deed of accession
Delivered: 19 January 2007
Status: Outstanding
Persons entitled: Mellon Trust Company of Illinois as Trustee
Description: All present and future assets comprised in the corporate…
1 January 2007
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 16 January 2007
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees, Thebeneficiaries and the Other Persons or Bodies (As Further Defined on Form M395)
Description: All future profits of the underwriting business of the…
14 August 2006
Membership agreement between the society incorporated by lloyd's act 1871 by the name of lloyd's ("the society") and the company ("the agreement")
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: The Society, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on FORM395)
Description: Subject to any charge over, and assignment by the company…
14 August 2006
Deposit trust deed ("the trust deed)
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: Lloyd's
Description: All moneys or other property at any time paid or…
14 August 2006
Security and trust deed (letter of credit and bank guarantee) (the "trust deed")
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees, Thebeneficiaries and the Other Persons or Bodies (As Further Defined on Form M395)
Description: All future profits of the underwriting business of the…
14 August 2006
Charge in the terms of the lloyd's asia (singapore policies) instrument 2002(general business of all underwriting members) (the singapore policies instrument) dated 13 february 2002
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: The Society (Lloyds) and the Managing Agents Offshore Policies Trustees of Any Managing Agent(as Further Described on Form M395)
Description: All present and future assets of the member comprised in…
14 August 2006
Charge in the terms of the lloyd's asia (offshore policies) instrument 2002(general business of all underwriting members) (the offshore policies instrument) dated 13 february 2002
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: The Society (Lloyds) and the Managing Agents Offshore Policies Trustees of Any Managing Agent(as Further Described on Form M395)
Description: All present and future assets of the member comprised in…
14 August 2006
Charge (in the terms of the lloyd's american trust deed (the "trust deed") itself constituted by an instrument dated 31 july 1995 amending and restating the lloyd's american trust deed originally adopted on 9 december 1993)
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: The American Trustee, All Policy Holders to Whom the Company is at Any Time Liable in Respectn Form M395) The American Trustee, All Policy Holders to Whom the Company is at Any Time Liable in Respectof the American Business (As Further Described O
Description: (I) all premiums and other moneys payable during the trust…
14 August 2006
Charge (in the terms of the amendment and restatement lloyd's american instrument 1995 (general business of corporate members) ("the 1995 american instrument (corporate members") dated 31 july 1995 & amended on 21 december 1995 & on 25 april 1996 & further amended on 3 september 1996, 7 january 1998, and 28 december 2000)
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: The Trustees, Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All the present and future assets of the member comprised…
14 August 2006
A charge dated 25 may 2001 in the terms of the lloyd's canadian margin fund trust deed ("the trust deed")
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: Royal Trust Corporation of Canada (The Trustee)
Description: All interest of the company in present and future assets…
14 August 2006
Lloyd's australian joint asset trust deed (no.2) ("the trust deed") made on 6 june 2000
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: Lloyd's the Trustee
Description: All the present and future assets comprised in the trust…
14 August 2006
Lloyd's australian trust deed ("the trust deed") made on 6 june 2000
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: Lloyd's the Trustee
Description: The share of the corporate member in all the present and…
14 August 2006
Lloyd's premium trust deed (general business) (the "trust deed")
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: The Trustees, Lloyd's and Certain Other Persons or Bodies (As Further Defined on Form M395)
Description: All present and future assets of the corporate member…