SCD & CO LTD
LONDON S C DAVIES & COMPANY LIMITED

Hellopages » Greater London » Westminster » W1J 8DJ
Company number 05281855
Status Active
Incorporation Date 9 November 2004
Company Type Private Limited Company
Address 1 BERKELEY STREET, LONDON, W1J 8DJ
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 Statement of capital following an allotment of shares on 16 March 2017 GBP 210,715 ; Confirmation statement made on 31 October 2016 with updates; Director's details changed for Mr Paul James Denley on 11 December 2015. The most likely internet sites of SCD & CO LTD are www.scdco.co.uk, and www.scd-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Scd Co Ltd is a Private Limited Company. The company registration number is 05281855. Scd Co Ltd has been working since 09 November 2004. The present status of the company is Active. The registered address of Scd Co Ltd is 1 Berkeley Street London W1j 8dj. . DENLEY, Paul James is a Secretary of the company. DENLEY, Paul James is a Director of the company. Secretary SCOTNEY, Hugh has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DAVIES, Simon Christopher has been resigned. Director HARVEY, Claire Angela has been resigned. Director SCOTNEY, Hugh has been resigned. Director SOMERS, Nicholas David has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
DENLEY, Paul James
Appointed Date: 02 October 2012

Director
DENLEY, Paul James
Appointed Date: 17 February 2005
52 years old

Resigned Directors

Secretary
SCOTNEY, Hugh
Resigned: 02 October 2012
Appointed Date: 09 November 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 November 2004
Appointed Date: 09 November 2004

Director
DAVIES, Simon Christopher
Resigned: 08 September 2014
Appointed Date: 09 November 2004
55 years old

Director
HARVEY, Claire Angela
Resigned: 14 January 2014
Appointed Date: 01 November 2012
51 years old

Director
SCOTNEY, Hugh
Resigned: 02 October 2012
Appointed Date: 09 November 2004
78 years old

Director
SOMERS, Nicholas David
Resigned: 29 April 2015
Appointed Date: 01 May 2011
55 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 November 2004
Appointed Date: 09 November 2004

Persons With Significant Control

Mr Paul James Denley
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

SCD & CO LTD Events

27 Mar 2017
Statement of capital following an allotment of shares on 16 March 2017
  • GBP 210,715

28 Nov 2016
Confirmation statement made on 31 October 2016 with updates
28 Nov 2016
Director's details changed for Mr Paul James Denley on 11 December 2015
09 Aug 2016
Accounts for a small company made up to 31 October 2015
09 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 210,715

...
... and 79 more events
20 Dec 2004
New director appointed
13 Dec 2004
Secretary resigned
13 Dec 2004
Director resigned
13 Dec 2004
New secretary appointed;new director appointed
09 Nov 2004
Incorporation

SCD & CO LTD Charges

28 August 2009
Rent deposit deed
Delivered: 5 September 2009
Status: Outstanding
Persons entitled: P1 Duke Street Limited
Description: The total deposit.