SCOUT IR HOLDINGS LIMITED

SCOUT IR HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSCOUT IR HOLDINGS LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 09665640
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SCOUT IR HOLDINGS LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is SCOUT IR HOLDINGS LIMITED located?

    Registered Office Address
    32 Cornhill 32 Cornhill
    EC3V 3SG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SCOUT IR HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAPITAL ACCESS HOLDINGS LIMITEDNov 03, 2015Nov 03, 2015
    CAPITAL ACCESS GROUP LIMITEDJul 01, 2015Jul 01, 2015

    What are the latest accounts for SCOUT IR HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SCOUT IR HOLDINGS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 15, 2026
    Next Confirmation Statement DueMar 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 15, 2025
    OverdueYes

    What are the latest filings for SCOUT IR HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to Dec 31, 2024

    10 pagesAA

    Confirmation statement made on Feb 15, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Feb 15, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Richard Feigen as a director on Feb 15, 2024

    1 pagesTM01

    Termination of appointment of Ian Hunter Barbour as a director on Feb 15, 2024

    1 pagesTM01

    Confirmation statement made on Feb 15, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Jan 13, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Robert James Mundy on Jan 12, 2023

    2 pagesCH01

    Director's details changed for Mr Richard Feigen on Jan 14, 2023

    2 pagesCH01

    Registered office address changed from 32 Cornhill 32 Cornhill London EC3V 3SG England to 32 Cornhill 32 Cornhill London EC3V 3SG on Dec 13, 2022

    1 pagesAD01

    Registered office address changed from 32 Cornhill 32 Cornhill London EC3V 3nd England to 32 Cornhill 32 Cornhill London EC3V 3SG on Dec 13, 2022

    1 pagesAD01

    Registered office address changed from 1 Cornhill London EC3V 3nd England to 32 Cornhill 32 Cornhill London EC3V 3nd on Dec 12, 2022

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Jan 13, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA

    Appointment of Mr Ian Hunter Barbour as a director on Jun 17, 2021

    2 pagesAP01

    Registered office address changed from 107 Cheapside London EC2V 6DN England to 1 Cornhill London EC3V 3nd on May 10, 2021

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 25, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 24, 2021

    RES15

    Confirmation statement made on Jan 13, 2021 with updates

    4 pagesCS01

    Appointment of Mr Robert James Mundy as a director on Feb 24, 2021

    2 pagesAP01

    Termination of appointment of Simon Brickles as a director on Jan 29, 2021

    1 pagesTM01

    Who are the officers of SCOUT IR HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUNDY, Robert James
    32 Cornhill
    EC3V 3SG London
    32 Cornhill
    England
    Director
    32 Cornhill
    EC3V 3SG London
    32 Cornhill
    England
    United KingdomBritish195760910002
    BARBOUR, Ian Hunter
    32 Cornhill
    EC3V 3SG London
    32 Cornhill
    England
    Director
    32 Cornhill
    EC3V 3SG London
    32 Cornhill
    England
    United KingdomBritish77159300003
    BRICKLES, Simon
    Cheapside
    EC2V 6DN London
    107
    England
    Director
    Cheapside
    EC2V 6DN London
    107
    England
    EnglandBritish228026640001
    FEIGEN, Richard
    32 Cornhill
    EC3V 3SG London
    32 Cornhill
    England
    Director
    32 Cornhill
    EC3V 3SG London
    32 Cornhill
    England
    EnglandBritish24450310005
    GOLEMBIEWSKI, Eugene Garard
    City Tower
    50 Basinghall Street
    EC2V 5DE London
    Sky Light
    England
    Director
    City Tower
    50 Basinghall Street
    EC2V 5DE London
    Sky Light
    England
    EnglandAmerican238171550001
    LAPWOOD, Kevin John, Dr
    City Tower
    50 Basinghall Street
    EC2V 5DE London
    Sky Light
    England
    Director
    City Tower
    50 Basinghall Street
    EC2V 5DE London
    Sky Light
    England
    EnglandBritish70031040002
    WRIGHT, David Ernest
    City Tower
    50 Basinghall Street
    EC2V 5DE London
    Sky Light
    England
    Director
    City Tower
    50 Basinghall Street
    EC2V 5DE London
    Sky Light
    England
    EnglandBritish14119160008

    Who are the persons with significant control of SCOUT IR HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scout Ir Ltd
    Finsbury Circus
    EC2M 7SH London
    1
    England
    Jun 14, 2019
    Finsbury Circus
    EC2M 7SH London
    1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales Register Of Companies
    Registration Number11919710
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Richard Feigen
    Cheapside
    EC2V 6DN London
    107
    England
    Apr 06, 2016
    Cheapside
    EC2V 6DN London
    107
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Basinghall Street
    EC2V 5DE London
    Sky Light City Tower
    England
    Apr 06, 2016
    Basinghall Street
    EC2V 5DE London
    Sky Light City Tower
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number5353387
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0