SCI BUSINESS LIMITED -
Company Profile | Company Filings |
Overview
SCI BUSINESS LIMITED is a Private Limited Company from and has the status: Active.
SCI BUSINESS LIMITED was incorporated 30 years ago on 24/11/1994 and has the registered number: 02994541. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
SCI BUSINESS LIMITED was incorporated 30 years ago on 24/11/1994 and has the registered number: 02994541. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
SCI BUSINESS LIMITED -
This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.
94990 - Activities of other membership organizations n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
14/15 BELGRAVE SQUARE
SW1X 8PS
This Company Originates in : United Kingdom
Previous trading names include:
ROSCOE SERVICES LIMITED (until 06/12/2006)
ROSCOE SERVICES LIMITED (until 06/12/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/11/2023 | 08/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR. GEOFFREY DAVID FOWLER | Jul 1968 | British | Director | 2016-10-27 | CURRENT |
MR DUNCAN ROBERTSON | Secretary | 2015-08-20 | CURRENT | ||
MR NIGEL TIMOTHY FISH | Aug 1967 | British | Director | 2023-05-03 | CURRENT |
SHARON ELIZABETH TODD | Feb 1967 | British | Director | 2015-08-20 | CURRENT |
JOANNE SADIE LYALL | Aug 1962 | British | Director | 2010-07-07 UNTIL 2013-11-30 | RESIGNED |
DR JOHN JOSIAH WREN | Apr 1933 | British | Director | 1994-11-24 UNTIL 1996-09-30 | RESIGNED |
MRS MANON FROST | Secretary | 2010-10-21 UNTIL 2015-08-14 | RESIGNED | ||
DAVID JOHN REES | British | Secretary | 2000-06-12 UNTIL 2002-11-22 | RESIGNED | |
BREEDA O'LEARY | Irish | Secretary | 2004-01-02 UNTIL 2005-06-15 | RESIGNED | |
DENIS RAYMOND SMITH | Jul 1939 | British | Secretary | 1994-11-24 UNTIL 2000-06-12 | RESIGNED |
CHI LI DENMAN | British | Secretary | 2002-11-22 UNTIL 2003-08-29 | RESIGNED | |
MR. HAMZA ASGHAR ALI | British | Secretary | 2005-06-15 UNTIL 2010-10-21 | RESIGNED | |
DR PETER CLIVE BUCKLEY ROBERTS | Jan 1943 | British | Director | 1995-01-13 UNTIL 1998-04-24 | RESIGNED |
DR KENNETH THOMAS VEAL | Dec 1942 | British | Director | 1999-07-07 UNTIL 2004-06-03 | RESIGNED |
MR DAVID DUFFILL GREEN | Nov 1933 | British | Director | 1994-11-24 UNTIL 1999-07-07 | RESIGNED |
ANTHONY RAMGOBIN | Mar 1954 | British | Director | 2007-09-13 UNTIL 2015-06-30 | RESIGNED |
JOHN POOLE | Nov 1960 | British | Director | 2007-09-13 UNTIL 2009-02-28 | RESIGNED |
DR JACK MELLING | Feb 1940 | British | Director | 2004-06-03 UNTIL 2015-07-01 | RESIGNED |
MR. HAMZA ASGHAR ALI | British | Director | 2010-10-21 UNTIL 2017-06-02 | RESIGNED | |
MR ANDREW LADDS | Sep 1953 | British | Director | 2005-03-19 UNTIL 2010-07-16 | RESIGNED |
PROFESSOR KEITH JONES | Mar 1955 | British | Director | 2003-04-25 UNTIL 2007-09-13 | RESIGNED |
ARTHUR GEOFFREY JENNINGS | Sep 1938 | British | Director | 2003-04-25 UNTIL 2007-09-13 | RESIGNED |
DEREK WALLWORK HEYWOOD | Jan 1934 | British | Director | 1994-11-24 UNTIL 2000-07-05 | RESIGNED |
RICHARD GRAHAM DENYER | Mar 1943 | British | Director | 1996-10-01 UNTIL 2005-03-18 | RESIGNED |
MICHAEL JOHN GRAY | Jun 1955 | British | Director | 1998-04-24 UNTIL 2003-04-25 | RESIGNED |
BENITO FIORE | Apr 1937 | British | Director | 2007-09-13 UNTIL 2009-07-20 | RESIGNED |
DR JOHN BARRY FARMER | Oct 1947 | British | Director | 1999-03-18 UNTIL 2007-09-13 | RESIGNED |
DR JULIET CORBETT | Sep 1959 | British | Director | 2014-01-01 UNTIL 2014-06-03 | RESIGNED |
DR NICHOLAS REX CLARK | Apr 1939 | British | Director | 1994-11-24 UNTIL 1999-03-18 | RESIGNED |
MR. JOHN DAVID BROWN | Oct 1942 | British | Director | 2009-12-03 UNTIL 2016-07-06 | RESIGNED |
DR ALAN DAVID BAYLIS | May 1955 | British | Director | 2015-08-20 UNTIL 2021-07-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Society Of Chemical Industry | 2016-11-24 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - SCI BUSINESS LIMITED | 2016-09-03 | 31-12-2015 | £100 equity |
Abbreviated Company Accounts - SCI BUSINESS LIMITED | 2015-08-27 | 31-12-2014 | £32,381 Cash £100 equity |
Abbreviated Company Accounts - SCI BUSINESS LIMITED | 2014-10-01 | 31-12-2013 | £40,826 Cash £100 equity |