SCMF BIDCO LIMITED
LONDON

Hellopages » City of London » City of London » EC3A 7BA

Company number 08196646
Status Active
Incorporation Date 30 August 2012
Company Type Private Limited Company
Address 15TH FLOOR 6 BEVIS MARKS, BURY COURT, LONDON, EC3A 7BA
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Full accounts made up to 30 April 2016; Statement by Directors; Statement of capital on 21 November 2016 GBP 1 . The most likely internet sites of SCMF BIDCO LIMITED are www.scmfbidco.co.uk, and www.scmf-bidco.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scmf Bidco Limited is a Private Limited Company. The company registration number is 08196646. Scmf Bidco Limited has been working since 30 August 2012. The present status of the company is Active. The registered address of Scmf Bidco Limited is 15th Floor 6 Bevis Marks Bury Court London Ec3a 7ba. . BLOCK, Martin John is a Director of the company. CROXSON, Neil Michael is a Director of the company. ROURKE, Matthew Joseph is a Director of the company. SEPHTON, Peter Charles is a Director of the company. Director COTTLE, Simon has been resigned. Director MURRAY, Michael Edward has been resigned. Director STOPHER, Jeremy John has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Director
BLOCK, Martin John
Appointed Date: 30 August 2012
64 years old

Director
CROXSON, Neil Michael
Appointed Date: 06 May 2015
57 years old

Director
ROURKE, Matthew Joseph
Appointed Date: 30 August 2012
54 years old

Director
SEPHTON, Peter Charles
Appointed Date: 11 April 2014
66 years old

Resigned Directors

Director
COTTLE, Simon
Resigned: 31 January 2015
Appointed Date: 30 August 2012
50 years old

Director
MURRAY, Michael Edward
Resigned: 23 January 2015
Appointed Date: 15 November 2012
58 years old

Director
STOPHER, Jeremy John
Resigned: 10 December 2014
Appointed Date: 15 November 2012
66 years old

Persons With Significant Control

Pa Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCMF BIDCO LIMITED Events

26 Jan 2017
Full accounts made up to 30 April 2016
21 Nov 2016
Statement by Directors
21 Nov 2016
Statement of capital on 21 November 2016
  • GBP 1

21 Nov 2016
Solvency Statement dated 04/11/16
21 Nov 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account be extinguished 04/11/2016

...
... and 18 more events
12 Sep 2013
Annual return made up to 30 August 2013 with full list of shareholders
10 Dec 2012
Appointment of Jeremy John Stopher as a director
10 Dec 2012
Appointment of Michael Edward Murray as a director
19 Nov 2012
Statement of capital following an allotment of shares on 15 November 2012
  • GBP 63,580.74

30 Aug 2012
Incorporation