Scionix Limited LONDON


Founded in 1999, Scionix, classified under reg no. 03739551 is an active company. Currently registered at 41-44 Great Queen Street WC2B 5AD, London the company has been in the business for 25 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 28th April 1999 Scionix Limited is no longer carrying the name Delvetime.

The firm has 3 directors, namely Eliot M., Charles B. and Abraham G.. Of them, Eliot M., Charles B., Abraham G. have been with the company the longest, being appointed on 27 November 2020. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Bhagwant R. who worked with the the firm until 3 December 2020.

Scionix Limited Address / Contact

Office Address 41-44 Great Queen Street
Town London
Post code WC2B 5AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03739551
Date of Incorporation Wed, 24th Mar 1999
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Eliot M.

Position: Director

Appointed: 27 November 2020

Charles B.

Position: Director

Appointed: 27 November 2020

Abraham G.

Position: Director

Appointed: 27 November 2020

Sharon S.

Position: Director

Appointed: 20 May 2016

Resigned: 09 April 2018

Caroline Q.

Position: Director

Appointed: 02 September 2014

Resigned: 24 May 2016

Karl R.

Position: Director

Appointed: 25 March 2014

Resigned: 10 October 2018

Christopher J.

Position: Director

Appointed: 01 April 2009

Resigned: 25 March 2014

Timothy M.

Position: Director

Appointed: 26 January 2005

Resigned: 05 January 2009

David W.

Position: Director

Appointed: 02 June 2000

Resigned: 22 December 2004

Laurie P.

Position: Director

Appointed: 02 June 2000

Resigned: 08 February 2005

Andrew A.

Position: Director

Appointed: 02 June 2000

Resigned: 11 October 2013

Bhagwant R.

Position: Director

Appointed: 31 May 2000

Resigned: 03 December 2020

Melvyn W.

Position: Director

Appointed: 31 May 2000

Resigned: 29 March 2019

Andrea W.

Position: Director

Appointed: 19 April 1999

Resigned: 29 March 2019

Bhagwant R.

Position: Secretary

Appointed: 19 April 1999

Resigned: 03 December 2020

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 March 1999

Resigned: 19 April 1999

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 24 March 1999

Resigned: 19 April 1999

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we identified, there is Genacys Limited from London, England. This PSC is classified as "a company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is The University Of Leicester that entered Leicester, England as the address. This PSC has a legal form of "a charity", owns 25-50% shares. This PSC owns 25-50% shares.

Genacys Limited

Marlborough House 298 Regents Park Road, London, N3 2UA, England

Legal authority Companies Act
Legal form Company
Country registered England
Place registered Companies House
Registration number 03541335
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The University Of Leicester

University Of Leicester University Road, Leicester, LE1 7RH, England

Legal authority Royal Charter
Legal form Charity
Notified on 6 April 2016
Ceased on 1 December 2020
Nature of control: 25-50% shares

Company previous names

Delvetime April 28, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand4 2134 194
Net Assets Liabilities-8 6012 694
Other
Accrued Liabilities Deferred Income 1 500
Average Number Employees During Period33
Creditors12 8141 500
Nominal Value Allotted Share Capital25 00025 000
Number Shares Issued Fully Paid 25 000
Other Creditors12 814 
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 1st, September 2023
Free Download (6 pages)

Company search