SCIEMUS PROPERTY LIMITED
LONDON

Hellopages » City of London » City of London » EC2Y 8HQ
Company number 06258445
Status Active
Incorporation Date 24 May 2007
Company Type Private Limited Company
Address HACKWOOD SECRETARIES, ONE SILK STREET, LONDON, LONDON, EC2Y 8HQ
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance, 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 24 May 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 2 . The most likely internet sites of SCIEMUS PROPERTY LIMITED are www.sciemusproperty.co.uk, and www.sciemus-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sciemus Property Limited is a Private Limited Company. The company registration number is 06258445. Sciemus Property Limited has been working since 24 May 2007. The present status of the company is Active. The registered address of Sciemus Property Limited is Hackwood Secretaries One Silk Street London London Ec2y 8hq. . NILAND, Peter is a Secretary of the company. NILAND, Peter Thomas is a Director of the company. Secretary TAYLOR, Keith Michael has been resigned. Secretary RM REGISTRARS LIMITED has been resigned. Director FINN, Andre Thomas has been resigned. Director FLEMING, Neil John has been resigned. Director RM NOMINEES LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
NILAND, Peter
Appointed Date: 10 December 2014

Director
NILAND, Peter Thomas
Appointed Date: 16 March 2016
66 years old

Resigned Directors

Secretary
TAYLOR, Keith Michael
Resigned: 10 December 2014
Appointed Date: 24 May 2007

Secretary
RM REGISTRARS LIMITED
Resigned: 24 May 2007
Appointed Date: 24 May 2007

Director
FINN, Andre Thomas
Resigned: 16 March 2016
Appointed Date: 24 May 2007
58 years old

Director
FLEMING, Neil John
Resigned: 11 August 2014
Appointed Date: 24 May 2007
55 years old

Director
RM NOMINEES LIMITED
Resigned: 24 May 2007
Appointed Date: 24 May 2007

Persons With Significant Control

Sciemus Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCIEMUS PROPERTY LIMITED Events

30 May 2017
Confirmation statement made on 24 May 2017 with updates
13 Feb 2017
Full accounts made up to 31 March 2016
10 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2

27 Apr 2016
Full accounts made up to 31 March 2015
17 Mar 2016
Appointment of Mr Peter Thomas Niland as a director
...
... and 38 more events
07 Jun 2007
New director appointed
07 Jun 2007
New director appointed
07 Jun 2007
Director resigned
07 Jun 2007
Secretary resigned
24 May 2007
Incorporation