SKANDIUM LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 4QS

Company number 03656472
Status Active
Incorporation Date 26 October 1998
Company Type Private Limited Company
Address 85/86 MARYLEBONE HIGH STREET, LONDON, UNITED KINGDOM, W1U 4QS
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Director's details changed for Mr Jan Vejsholt on 1 March 2017; Registered office address changed from 245-249 Brompton Road London SW3 2EP to 85/86 Marylebone High Street London W1U 4QS on 1 March 2017; Full accounts made up to 31 March 2016. The most likely internet sites of SKANDIUM LIMITED are www.skandium.co.uk, and www.skandium.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Skandium Limited is a Private Limited Company. The company registration number is 03656472. Skandium Limited has been working since 26 October 1998. The present status of the company is Active. The registered address of Skandium Limited is 85 86 Marylebone High Street London United Kingdom W1u 4qs. . PERRY, Charles Edward Bruce is a Secretary of the company. ANSTRUTHER, Toby Alexander Campbell is a Director of the company. ENGLUND, Klas Magnus Wilhelm is a Director of the company. SCHMIDT, Christina is a Director of the company. SEIDENFADEN, Christopher Just Hedegaard is a Director of the company. VEJSHOLT, Jan is a Director of the company. Secretary ENGLUND, Klas Magnus Wilhelm has been resigned. Secretary LAMBERG, Karl John has been resigned. Secretary GOWER SECRETARIES LIMITED has been resigned. Director GOWER NOMINEES LIMITED has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
PERRY, Charles Edward Bruce
Appointed Date: 24 July 2013

Director
ANSTRUTHER, Toby Alexander Campbell
Appointed Date: 01 September 2012
56 years old

Director
ENGLUND, Klas Magnus Wilhelm
Appointed Date: 18 November 1998
58 years old

Director
SCHMIDT, Christina
Appointed Date: 18 November 1998
69 years old

Director
SEIDENFADEN, Christopher Just Hedegaard
Appointed Date: 18 November 1998
58 years old

Director
VEJSHOLT, Jan
Appointed Date: 01 August 2014
62 years old

Resigned Directors

Secretary
ENGLUND, Klas Magnus Wilhelm
Resigned: 07 July 2010
Appointed Date: 18 November 1998

Secretary
LAMBERG, Karl John
Resigned: 24 July 2013
Appointed Date: 07 July 2010

Secretary
GOWER SECRETARIES LIMITED
Resigned: 18 November 1998
Appointed Date: 26 October 1998

Director
GOWER NOMINEES LIMITED
Resigned: 18 November 1998
Appointed Date: 26 October 1998

Persons With Significant Control

Mr Christopher Just Hedegaard Seidenfaden
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SKANDIUM LIMITED Events

14 Mar 2017
Director's details changed for Mr Jan Vejsholt on 1 March 2017
01 Mar 2017
Registered office address changed from 245-249 Brompton Road London SW3 2EP to 85/86 Marylebone High Street London W1U 4QS on 1 March 2017
03 Feb 2017
Full accounts made up to 31 March 2016
16 Dec 2016
Registration of charge 036564720008, created on 14 December 2016
13 Dec 2016
Confirmation statement made on 30 November 2016 with updates
...
... and 74 more events
23 Nov 1998
New secretary appointed;new director appointed
23 Nov 1998
New director appointed
23 Nov 1998
New director appointed
23 Nov 1998
Registered office changed on 23/11/98 from: 55 gower street london WC1E 6HQ
26 Oct 1998
Incorporation

SKANDIUM LIMITED Charges

14 December 2016
Charge code 0365 6472 0008
Delivered: 16 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 85/86 marylebone high street london t/no NGL828437…
10 December 2008
Legal mortgage
Delivered: 15 December 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 247-249 brompton road, london with the benefit of all…
10 December 2008
Legal mortgage
Delivered: 15 December 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 245 brompton road, london with the benefit of all…
10 July 2007
Rent deposit deed
Delivered: 17 July 2007
Status: Outstanding
Persons entitled: Brompton Estates Nominees No.1 Limited and Brompton Estates Nominees No.2 Limited
Description: The sum or sums from time to time standing to the credit of…
10 July 2007
Rent deposit deed
Delivered: 17 July 2007
Status: Outstanding
Persons entitled: Brompton Estates Nominees No.1 Limited and Brompton Estates Nominees No.2 Limited
Description: The sum or sums from time to time standing to the credit of…
28 November 2003
Supplemental deed
Delivered: 29 November 2003
Status: Outstanding
Persons entitled: Howard De Walden Estates Limited
Description: £89,593.75 and all income and interest thereon and deriving…
6 May 1999
Rent security deed
Delivered: 7 May 1999
Status: Satisfied on 14 December 2010
Persons entitled: Rainram Investments Limited
Description: £20,000.00.
27 November 1998
Debenture
Delivered: 2 December 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…