Scm Group (UK) Limited LONDON


Founded in 1992, Scm Group (UK), classified under reg no. 02718660 is an active company. Currently registered at The Broadgate Tower 7th Floor EC2A 2EW, London the company has been in the business for thirty two years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 27th Dec 2000 Scm Group (UK) Limited is no longer carrying the name Scm Gb.

At present there are 3 directors in the the firm, namely Davide D., Fabrizio P. and Gabriele D.. In addition one secretary - Paul S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Scm Group (UK) Limited Address / Contact

Office Address The Broadgate Tower 7th Floor
Office Address2 20 Primrose Street
Town London
Post code EC2A 2EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02718660
Date of Incorporation Fri, 29th May 1992
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Davide D.

Position: Director

Appointed: 01 July 2020

Fabrizio P.

Position: Director

Appointed: 25 February 2016

Paul S.

Position: Secretary

Appointed: 01 September 2015

Gabriele D.

Position: Director

Appointed: 01 January 2008

Lynnett F.

Position: Secretary

Appointed: 13 August 2014

Resigned: 04 September 2015

Paolo C.

Position: Director

Appointed: 01 April 2013

Resigned: 31 October 2015

Marco B.

Position: Director

Appointed: 23 May 2011

Resigned: 01 April 2013

Massimo M.

Position: Director

Appointed: 23 May 2011

Resigned: 01 July 2020

Margo Z.

Position: Director

Appointed: 02 August 2010

Resigned: 20 May 2011

Paul S.

Position: Secretary

Appointed: 02 August 2010

Resigned: 13 August 2014

Sanjiv R.

Position: Secretary

Appointed: 05 August 2002

Resigned: 30 October 2009

Ian B.

Position: Director

Appointed: 25 February 1998

Resigned: 12 June 2007

Marco R.

Position: Director

Appointed: 03 November 1997

Resigned: 14 September 1999

Arthur B.

Position: Director

Appointed: 02 September 1996

Resigned: 03 June 1998

Nevio B.

Position: Director

Appointed: 01 September 1996

Resigned: 28 February 2009

Gabriele Z.

Position: Director

Appointed: 13 April 1994

Resigned: 03 November 1997

Marcus B.

Position: Director

Appointed: 01 June 1992

Resigned: 08 September 1994

Gianlorenzo U.

Position: Director

Appointed: 01 June 1992

Resigned: 01 September 1996

Lino S.

Position: Director

Appointed: 01 June 1992

Resigned: 20 May 2011

Dilwyn O.

Position: Director

Appointed: 01 June 1992

Resigned: 05 August 2002

Michael K.

Position: Director

Appointed: 29 May 1992

Resigned: 30 June 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 May 1992

Resigned: 29 May 1993

Dilwyn O.

Position: Secretary

Appointed: 29 May 1992

Resigned: 05 August 2002

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we researched, there is Scm Group Spa from Rimini, Italy. The abovementioned PSC is classified as "a public company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Scm Group Spa

Scm Group Spa Via Emilia 77, Rimini, Italy

Legal authority Companies Act 2006
Legal form Public Company
Country registered Italy
Place registered Italian Business Register
Registration number N/A
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Scm Gb December 27, 2000
Scm Gb (1992) December 31, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 1st, June 2023
Free Download (29 pages)

Company search

Advertisements