SCOR ASIA HOUSE LIMITED
LONDON AG ASIA HOUSE LIMITED

Hellopages » City of London » City of London » EC3M 7AA
Company number 08461305
Status Active
Incorporation Date 25 March 2013
Company Type Private Limited Company
Address 10 LIME STREET, LONDON, ENGLAND, EC3M 7AA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 1 . The most likely internet sites of SCOR ASIA HOUSE LIMITED are www.scorasiahouse.co.uk, and www.scor-asia-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.8 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.Scor Asia House Limited is a Private Limited Company. The company registration number is 08461305. Scor Asia House Limited has been working since 25 March 2013. The present status of the company is Active. The registered address of Scor Asia House Limited is 10 Lime Street London England Ec3m 7aa. . BAYFIELD, James Alexander is a Director of the company. GRAVES, Karen Elizabeth is a Director of the company. Director MITTAL, Anuj Kumar has been resigned. Director POUND, Daniel Robert Dudley has been resigned. Director WEKSELBLATT, Joseph R has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BAYFIELD, James Alexander
Appointed Date: 26 June 2015
54 years old

Director
GRAVES, Karen Elizabeth
Appointed Date: 26 June 2015
60 years old

Resigned Directors

Director
MITTAL, Anuj Kumar
Resigned: 26 June 2015
Appointed Date: 25 March 2013
45 years old

Director
POUND, Daniel Robert Dudley
Resigned: 26 June 2015
Appointed Date: 25 March 2013
50 years old

Director
WEKSELBLATT, Joseph R
Resigned: 26 May 2015
Appointed Date: 25 March 2013
74 years old

Persons With Significant Control

Scor Asia House Gp Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCOR ASIA HOUSE LIMITED Events

04 Apr 2017
Confirmation statement made on 25 March 2017 with updates
04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
01 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1

01 Jul 2015
Company name changed ag asia house LIMITED\certificate issued on 01/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-26

30 Jun 2015
Registered office address changed from 23 Savile Row London W1S 2ET to 10 Lime Street London EC3M 7AA on 30 June 2015
...
... and 12 more events
22 Sep 2014
Previous accounting period shortened from 31 March 2014 to 31 December 2013
17 Apr 2014
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1

10 Mar 2014
Registered office address changed from Lacon House 84 Theobald's Road London WC1X 8RW United Kingdom on 10 March 2014
09 Dec 2013
Registration of charge 084613050001
25 Mar 2013
Incorporation

SCOR ASIA HOUSE LIMITED Charges

28 November 2013
Charge code 0846 1305 0001
Delivered: 9 December 2013
Status: Outstanding
Persons entitled: Mount Street Loan Solutions LLP as Security Trustee of the Finance Parties
Description: F/H asia house, 31-33 lime street, london t/no 160275…