Company number 06589631
Status Active
Incorporation Date 12 May 2008
Company Type Private Limited Company
Address 2ND FLOOR, 32-33 GOSFIELD STREET, FITZROVIA, LONDON, UNITED KINGDOM, W1W 6HL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 12 May 2017 with updates; Director's details changed for Mr Anthony David Gibbon on 22 May 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SCARSDALE CAPITAL LIMITED are www.scarsdalecapital.co.uk, and www.scarsdale-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Scarsdale Capital Limited is a Private Limited Company.
The company registration number is 06589631. Scarsdale Capital Limited has been working since 12 May 2008.
The present status of the company is Active. The registered address of Scarsdale Capital Limited is 2nd Floor 32 33 Gosfield Street Fitzrovia London United Kingdom W1w 6hl. . FM SECRETARIES LIMITED is a Secretary of the company. GIBBON, Anthony David is a Director of the company. Secretary CLYDE SECRETARIES LIMITED has been resigned. Director TAYLOR, Graeme Philip has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Secretary
FM SECRETARIES LIMITED
Appointed Date: 06 October 2009
Resigned Directors
Secretary
CLYDE SECRETARIES LIMITED
Resigned: 23 May 2011
Appointed Date: 12 May 2008
Persons With Significant Control
Mr Anthony David Gibbon
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more
SCARSDALE CAPITAL LIMITED Events
26 May 2017
Confirmation statement made on 12 May 2017 with updates
22 May 2017
Director's details changed for Mr Anthony David Gibbon on 22 May 2017
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Jun 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
04 May 2016
Registered office address changed from 2nd Floor 17 Hanover Square Mayfair London W1S 1BN to 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL on 4 May 2016
...
... and 24 more events
11 Feb 2009
Director appointed anthony david gibbon
06 Feb 2009
Appointment terminated director graeme taylor
25 Jul 2008
Resolutions
-
RES01 ‐
Resolution of adoption of Memorandum of Association
07 Jul 2008
Company name changed minmar (897) LIMITED\certificate issued on 07/07/08
12 May 2008
Incorporation