Advanced company searchLink opens in new window

SCF GRACECHURCH 1 GP LIMITED

Company number 13962666

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
31 Aug 2023 AA Accounts for a small company made up to 31 December 2022
16 Aug 2023 CH01 Director's details changed for Clare Noelle Pagan on 16 August 2023
16 Aug 2023 CH01 Director's details changed for Mr David John Camp on 16 August 2023
16 Aug 2023 AD01 Registered office address changed from 2nd Floor 100 New Oxford Street London WC1A 1HB United Kingdom to C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park Parkway South, Whiteley Fareham Hampshire PO15 7AD on 16 August 2023
07 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with updates
15 Feb 2023 CH01 Director's details changed for Graham Peter Tyler on 26 October 2022
15 Feb 2023 CH01 Director's details changed for Mr Peter Panagiotis Angelopoulos on 26 October 2022
15 Feb 2023 CH01 Director's details changed for Ms Jenny Maria Hammarlund on 26 October 2022
21 Jul 2022 RP04TM01 Second filing for the termination of Kristin Marie Sundvor as a director
12 Jul 2022 RP04AP01 Second filing for the appointment of Graham Peter Tyler as a director
11 Jul 2022 TM01 Termination of appointment of Kristin Marie Sundvor as a director on 7 July 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 21/07/22.
11 Jul 2022 AP01 Appointment of Mr Graham Peter Tyler as a director on 7 July 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 12/07/2022.
12 Apr 2022 SH01 Statement of capital following an allotment of shares on 28 March 2022
  • GBP 200
12 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
12 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Apr 2022 MA Memorandum and Articles of Association
12 Apr 2022 SH08 Change of share class name or designation
11 Apr 2022 PSC08 Notification of a person with significant control statement
11 Apr 2022 PSC07 Cessation of Stanhope Investments 2 Limited as a person with significant control on 28 March 2022
06 Apr 2022 AP01 Appointment of Peter Panagiotis Angelopoulos as a director on 29 March 2022
06 Apr 2022 AP01 Appointment of Ms Kristin Marie Sundvor as a director on 29 March 2022
06 Apr 2022 AP01 Appointment of Ms Jenny Maria Hammarlund as a director on 29 March 2022
05 Apr 2022 MA Memorandum and Articles of Association
08 Mar 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022