SCOUT MOOR HOLDINGS (NO.1) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Change date: 2024-02-21. Officer name: Ms Morgan Leafe Jacqueline Harris. 2024-02-21 View Report
Accounts. Accounts type full. 2023-08-30 View Report
Confirmation statement. Statement with no updates. 2023-08-14 View Report
Officers. Change date: 2023-08-01. Officer name: Dr David Samuel Durukan. 2023-08-14 View Report
Persons with significant control. Psc name: Scout Moor Group Limited. Change date: 2023-08-01. 2023-08-14 View Report
Accounts. Accounts type full. 2022-10-05 View Report
Confirmation statement. Statement with no updates. 2022-08-10 View Report
Officers. Officer name: Natasha Kumar. Termination date: 2022-08-01. 2022-08-02 View Report
Officers. Appointment date: 2022-08-01. Officer name: Ms Morgan Leafe Jacqueline Harris. 2022-08-02 View Report
Officers. Officer name: Stefan Michael Holzmair. Termination date: 2022-04-01. 2022-04-01 View Report
Officers. Officer name: Mr David Samuel Durukan. Appointment date: 2022-04-01. 2022-04-01 View Report
Accounts. Accounts type full. 2021-11-17 View Report
Confirmation statement. Statement with no updates. 2021-08-18 View Report
Address. Change date: 2020-11-25. New address: C/O Great Lakes Insurance Se Uk Branch 10 Fenchurch Avenue London EC3M 5BN. Old address: 10 Fenchurch Avenue London EC3M 5BN England. 2020-11-25 View Report
Accounts. Accounts type full. 2020-10-27 View Report
Officers. Appointment date: 2020-09-01. Officer name: Mrs Natasha Kumar. 2020-09-10 View Report
Officers. Officer name: Andrew Stuart Hugh Beattie. Termination date: 2020-09-01. 2020-09-10 View Report
Address. New address: 10 Fenchurch Avenue London EC3M 5BN. Old address: Great Lakes Insurance Se Plantation Place 30 Fenchurch Street London EC3M 3AJ England. Change date: 2020-09-10. 2020-09-10 View Report
Confirmation statement. Statement with no updates. 2020-08-19 View Report
Address. New address: Great Lakes Insurance Se Plantation Place 30 Fenchurch Street London EC3M 3AJ. 2020-08-19 View Report
Officers. Change date: 2020-01-17. Officer name: Mr Stuart Beattie. 2020-01-17 View Report
Confirmation statement. Statement with no updates. 2019-08-20 View Report
Officers. Officer name: Mr Stuart Beattie. Appointment date: 2019-08-20. 2019-08-20 View Report
Officers. Termination date: 2019-08-20. Officer name: Derek Patrick Stewart Henderson. 2019-08-20 View Report
Address. Old address: C/O Great Lakes Reinsurance (Uk) Se Plantation Place 30 Fenchurch Street London EC3M 3AJ England. New address: Great Lakes Insurance Se Plantation Place 30 Fenchurch Street London EC3M 3AJ. Change date: 2019-08-20. 2019-08-20 View Report
Accounts. Accounts type full. 2019-08-16 View Report
Address. New address: C/O Great Lakes Reinsurance (Uk) Se Plantation Place 30 Fenchurch Street London EC3M 3AJ. 2019-08-06 View Report
Confirmation statement. Statement with no updates. 2018-08-07 View Report
Accounts. Accounts type full. 2018-07-04 View Report
Officers. Officer name: Nils Daniel Klatt. Termination date: 2018-04-19. 2018-05-01 View Report
Officers. Officer name: Mr Stefan Michael Holzmair. Appointment date: 2018-04-19. 2018-05-01 View Report
Confirmation statement. Statement with no updates. 2017-09-04 View Report
Accounts. Accounts type full. 2017-05-27 View Report
Address. New address: C/O Wind Prospect Group Limited C/O Wpo Uk Services Ltd Victoria House 19-21 Ack Lane East Bramhall Greater Manchester SK7 2BE. Old address: C/O Wind Prospect Group Limited 7 Hill Street Bristol BS1 5PU England. 2017-05-17 View Report
Officers. Termination date: 2017-02-28. Officer name: Achim Karl-Heinz Stegner. 2017-03-13 View Report
Officers. Officer name: Barbara Saller. Termination date: 2017-02-28. 2017-03-13 View Report
Officers. Officer name: Mr Derek Patrick Stewart Henderson. Appointment date: 2016-08-26. 2016-09-06 View Report
Officers. Officer name: Daimon Mark Riley. Termination date: 2016-08-26. 2016-09-05 View Report
Confirmation statement. Statement with updates. 2016-08-11 View Report
Accounts. Accounts type full. 2016-07-15 View Report
Officers. Appointment date: 2016-03-24. Officer name: Mr Daimon Mark Riley. 2016-04-05 View Report
Officers. Officer name: Sanjit Allen Eliatamby. Termination date: 2016-03-24. 2016-04-05 View Report
Address. Old address: C/O Great Lakes Reinsurance (Uk) Plc Plantation Place 30 Fenchurch Street London EC3M 3AJ. New address: C/O Great Lakes Reinsurance (Uk) Se Plantation Place 30 Fenchurch Street London EC3M 3AJ. Change date: 2016-03-15. 2016-03-15 View Report
Capital. Capital statement capital company with date currency figure. 2015-10-05 View Report
Capital. Description: Statement by Directors. 2015-09-22 View Report
Insolvency. Description: Solvency Statement dated 15/09/15. 2015-09-22 View Report
Resolution. Description: Resolutions. 2015-09-22 View Report
Capital. Capital allotment shares. 2015-09-15 View Report
Annual return. With made up date full list shareholders. 2015-08-10 View Report
Officers. Change date: 2014-10-20. Officer name: Mr Sanjit Allen Eliatamby. 2015-08-10 View Report