SCIENS ALTERNATIVE INVESTMENTS LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-21 View Report
Accounts. Accounts type dormant. 2023-08-29 View Report
Confirmation statement. Statement with no updates. 2023-01-03 View Report
Accounts. Accounts type dormant. 2022-09-01 View Report
Confirmation statement. Statement with no updates. 2021-12-22 View Report
Accounts. Accounts type dormant. 2021-09-23 View Report
Persons with significant control. Notification date: 2021-07-31. Psc name: Roberto Botero. 2021-08-02 View Report
Officers. Officer name: Christopher Paul Meyering. Termination date: 2021-07-31. 2021-08-02 View Report
Officers. Officer name: Christopher Paul Meyering. Termination date: 2021-07-31. 2021-08-02 View Report
Persons with significant control. Cessation date: 2021-07-31. Psc name: Christopher Meyering. 2021-08-02 View Report
Officers. Officer name: Mr Roberto Botero. Appointment date: 2021-07-13. 2021-07-13 View Report
Address. Old address: 6 Arlington Street London SW1A 1RE England. New address: 34 Bruton Street 2nd Floor London W1J 6QX. Change date: 2021-02-02. 2021-02-02 View Report
Confirmation statement. Statement with no updates. 2020-12-22 View Report
Accounts. Accounts type dormant. 2020-12-22 View Report
Confirmation statement. Statement with no updates. 2020-01-02 View Report
Accounts. Accounts type dormant. 2019-08-28 View Report
Confirmation statement. Statement with no updates. 2018-12-21 View Report
Accounts. Accounts type dormant. 2018-07-31 View Report
Confirmation statement. Statement with no updates. 2018-01-05 View Report
Accounts. Accounts type dormant. 2017-09-27 View Report
Address. New address: 6 Arlington Street London SW1A 1RE. Change date: 2017-02-23. Old address: C/O Fourth Floor 25 Berkeley Square London W1J 6HN. 2017-02-23 View Report
Confirmation statement. Statement with updates. 2017-01-04 View Report
Accounts. Accounts type total exemption small. 2016-09-01 View Report
Annual return. With made up date full list shareholders. 2015-12-23 View Report
Accounts. Accounts type dormant. 2015-08-04 View Report
Annual return. With made up date full list shareholders. 2014-12-22 View Report
Officers. Officer name: Douglas Sharp. 2014-04-29 View Report
Officers. Officer name: Douglas Sharp. 2014-04-29 View Report
Officers. Officer name: Christopher Paul Meyering. 2014-04-22 View Report
Accounts. Accounts type dormant. 2014-02-17 View Report
Annual return. With made up date full list shareholders. 2014-01-03 View Report
Change of name. Description: Company name changed atlas capital LIMITED\certificate issued on 14/10/13. 2013-10-14 View Report
Accounts. Accounts type dormant. 2013-01-03 View Report
Annual return. With made up date full list shareholders. 2013-01-03 View Report
Accounts. Accounts type dormant. 2012-01-31 View Report
Annual return. With made up date full list shareholders. 2011-12-21 View Report
Accounts. Accounts type dormant. 2011-04-05 View Report
Annual return. With made up date full list shareholders. 2010-12-21 View Report
Address. Change date: 2010-02-02. Old address: Milton Gate 60 Chiswell Street London EC1Y 4AG. 2010-02-02 View Report
Change of name. Description: Company name changed aghoco 4007 LIMITED\certificate issued on 01/02/10. 2010-02-01 View Report
Officers. Officer name: Inhoco Formations Limited. 2010-01-28 View Report
Officers. Officer name: Ag Secretarial Limited. 2010-01-28 View Report
Officers. Officer name: Roger Hart. 2010-01-28 View Report
Officers. Officer name: Ag Secretarial Limited. 2010-01-28 View Report
Officers. Officer name: Douglas David Sharp. 2010-01-28 View Report
Officers. Officer name: Douglas David Sharp. 2010-01-28 View Report
Officers. Officer name: Christopher Paul Meyering. 2010-01-28 View Report
Incorporation. Incorporation company. 2009-12-23 View Report