SCOTT HARRIS UK LIMITED
LONDON

Hellopages » City of London » City of London » EC4N 8AL

Company number 05118869
Status Active
Incorporation Date 4 May 2004
Company Type Private Limited Company
Address NEW COURT, ST. SWITHIN'S LANE, LONDON, ENGLAND, EC4N 8AL
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 25 April 2017 with updates; Director's details changed for Stephen Mark Bailey Scott on 1 November 2016; Director's details changed for Mr Jeremy John Wiseman on 1 November 2016. The most likely internet sites of SCOTT HARRIS UK LIMITED are www.scottharrisuk.co.uk, and www.scott-harris-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.6 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.Scott Harris Uk Limited is a Private Limited Company. The company registration number is 05118869. Scott Harris Uk Limited has been working since 04 May 2004. The present status of the company is Active. The registered address of Scott Harris Uk Limited is New Court St Swithin S Lane London England Ec4n 8al. . HORTON, Helen Marie is a Secretary of the company. LEITAO, Robert Mark is a Director of the company. SCOTT, Stephen Mark Bailey is a Director of the company. WISEMAN, Jeremy John is a Director of the company. WYATT, Richard Edward John is a Director of the company. YOUNG, Adam is a Director of the company. Secretary HARRIS, James Challoner has been resigned. Secretary SAMMONS, Catherine Elizabeth has been resigned. Secretary SCOTT, Stephen Mark Bailey has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director BROWN, John Ernest has been resigned. Director DEE, Alexander Frank Harry has been resigned. Director HARRIS, James Challoner has been resigned. Director MICHIE, Annabel Nicola Mcgregor has been resigned. Director MIDDLETON, Ian James has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
HORTON, Helen Marie
Appointed Date: 01 April 2016

Director
LEITAO, Robert Mark
Appointed Date: 17 May 2016
62 years old

Director
SCOTT, Stephen Mark Bailey
Appointed Date: 04 May 2004
55 years old

Director
WISEMAN, Jeremy John
Appointed Date: 01 September 2011
47 years old

Director
WYATT, Richard Edward John
Appointed Date: 17 May 2016
66 years old

Director
YOUNG, Adam
Appointed Date: 17 May 2016
63 years old

Resigned Directors

Secretary
HARRIS, James Challoner
Resigned: 28 August 2009
Appointed Date: 04 May 2004

Secretary
SAMMONS, Catherine Elizabeth
Resigned: 01 April 2016
Appointed Date: 03 September 2009

Secretary
SCOTT, Stephen Mark Bailey
Resigned: 03 September 2009
Appointed Date: 28 August 2009

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 04 May 2004
Appointed Date: 04 May 2004

Director
BROWN, John Ernest
Resigned: 01 April 2016
Appointed Date: 20 July 2005
81 years old

Director
DEE, Alexander Frank Harry
Resigned: 08 January 2013
Appointed Date: 01 September 2011
41 years old

Director
HARRIS, James Challoner
Resigned: 28 August 2009
Appointed Date: 04 May 2004
52 years old

Director
MICHIE, Annabel Nicola Mcgregor
Resigned: 06 June 2008
Appointed Date: 18 July 2007
46 years old

Director
MIDDLETON, Ian James
Resigned: 30 November 2010
Appointed Date: 14 July 2008
52 years old

Persons With Significant Control

N M Rothschild & Sons Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCOTT HARRIS UK LIMITED Events

02 May 2017
Confirmation statement made on 25 April 2017 with updates
01 Nov 2016
Director's details changed for Stephen Mark Bailey Scott on 1 November 2016
01 Nov 2016
Director's details changed for Mr Jeremy John Wiseman on 1 November 2016
26 Sep 2016
Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to New Court St. Swithin's Lane London EC4N 8AL on 26 September 2016
21 Aug 2016
Full accounts made up to 31 March 2016
...
... and 79 more events
13 May 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

13 May 2004
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

13 May 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

06 May 2004
Secretary resigned
04 May 2004
Incorporation