SCF CAMBRIDGE 1 GP LIMITED

SCF CAMBRIDGE 1 GP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSCF CAMBRIDGE 1 GP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 14370587
    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 SCF CAMBRIDGE 1 GP LIMITED?

    • Activities of property unit trusts (64305) / Financial and insurance activities

    Where is SCF CAMBRIDGE 1 GP LIMITED located?

    Registered Office Address
    C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park
    Parkway South, Whiteley
    PO15 7AD Fareham
    Hampshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SCF CAMBRIDGE 1 GP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SCF CAMBRIDGE 1 GP LIMITED?

    Last Confirmation Statement Made Up ToSep 21, 2025
    Next Confirmation Statement DueOct 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 21, 2024
    OverdueNo

    What are the latest filings for SCF CAMBRIDGE 1 GP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 21, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    38 pagesAA

    Termination of appointment of Peter Panagiotis Angelopoulos as a director on Aug 09, 2024

    1 pagesTM01

    Appointment of Mr Julian Neave as a director on Aug 09, 2024

    2 pagesAP01

    Confirmation statement made on Sep 21, 2023 with updates

    4 pagesCS01

    Director's details changed for Clare Noelle Pagan on Aug 16, 2023

    2 pagesCH01

    Director's details changed for David John Camp on Aug 16, 2023

    2 pagesCH01

    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 Aug 16, 2023

    1 pagesAD01

    Notification of a person with significant control statement

    3 pagesPSC08

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10

    Memorandum and Articles of Association

    30 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Statement of capital following an allotment of shares on Oct 12, 2022

    • Capital: GBP 100
    4 pagesSH01

    Appointment of Peter Panagiotis Angelopoulos as a director on Oct 12, 2022

    2 pagesAP01

    Appointment of Graham Peter Tyler as a director on Oct 12, 2022

    2 pagesAP01

    Appointment of Jenny Maria Hammarlund as a director on Oct 12, 2022

    2 pagesAP01

    Cessation of Stanhope Investments 2 Limited as a person with significant control on Oct 12, 2022

    3 pagesPSC07

    Current accounting period extended from Sep 30, 2023 to Dec 31, 2023

    1 pagesAA01

    Incorporation

    21 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2022

    Statement of capital on Sep 22, 2022

    • Capital: GBP 1
    SH01

    Who are the officers of SCF CAMBRIDGE 1 GP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMP, David John
    100 New Oxford Street
    WC1A 1HB London
    2nd Floor
    United Kingdom
    Director
    100 New Oxford Street
    WC1A 1HB London
    2nd Floor
    United Kingdom
    United KingdomBritishDirector300328160001
    HAMMARLUND, Jenny Maria
    Percy Street
    11th Floor
    W1T 2BU London
    22
    United Kingdom
    Director
    Percy Street
    11th Floor
    W1T 2BU London
    22
    United Kingdom
    United KingdomSwedishManaging Director Financial Services250047470001
    NEAVE, Julian
    11th Floor
    22 Percy Street
    W1T 2BU London
    The Met Building
    England
    Director
    11th Floor
    22 Percy Street
    W1T 2BU London
    The Met Building
    England
    EnglandBritishDirector326510500001
    PAGAN, Clare Noelle
    100 New Oxford Street
    WC1A 1HB London
    2nd Floor
    United Kingdom
    Director
    100 New Oxford Street
    WC1A 1HB London
    2nd Floor
    United Kingdom
    United KingdomBritishDirector227955120001
    TYLER, Graham Peter
    Percy Street
    11th Floor
    W1T 2BU London
    22
    United Kingdom
    Director
    Percy Street
    11th Floor
    W1T 2BU London
    22
    United Kingdom
    United KingdomBritishProperty Investment290811050001
    ANGELOPOULOS, Peter Panagiotis
    Percy Street
    11th Floor
    W1T 2BU London
    22
    United Kingdom
    Director
    Percy Street
    11th Floor
    W1T 2BU London
    22
    United Kingdom
    United KingdomCanadianReal Estate Investments301470140001

    Who are the persons with significant control of SCF CAMBRIDGE 1 GP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    100 New Oxford Street
    WC1A 1HB London
    2nd Floor
    Sep 22, 2022
    100 New Oxford Street
    WC1A 1HB London
    2nd Floor
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredUnited Kingdom
    Registration Number13894222
    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.

    What are the latest statements on persons with significant control for SCF CAMBRIDGE 1 GP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 20, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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