Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCA INVESTMENTS LIMITED
Company Information for

SCA INVESTMENTS LIMITED

Unit 1.8 & 1.9 The Shepherds Building, Charecroft Way, London, W14 0EE,
Company Registration Number
08027386
Private Limited Company
Active

Company Overview

About Sca Investments Ltd
SCA INVESTMENTS LIMITED was founded on 2012-04-12 and has its registered office in London. The organisation's status is listed as "Active". Sca Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SCA INVESTMENTS LIMITED
 
Legal Registered Office
Unit 1.8 & 1.9 The Shepherds Building
Charecroft Way
London
W14 0EE
Other companies in W3
 
Filing Information
Company Number 08027386
Company ID Number 08027386
Date formed 2012-04-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-29
Account next due 2025-09-30
Latest return 2024-04-11
Return next due 2025-04-25
Type of accounts GROUP
VAT Number /Sales tax ID GB133600748  GB438434385  
Last Datalog update: 2024-06-13 09:19:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCA INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SCA INVESTMENTS LIMITED
The following companies were found which have the same name as SCA INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SCA INVESTMENTS, L.L.C. 3531 SOUTH LOGAN ST. SUITE D-402 Englewood CO 80113 Good Standing Company formed on the 1999-03-25
SCA INVESTMENTS, INC. 568 HWY 1 W IOWA CITY IA 52246 Active Company formed on the 2004-04-22
SCA INVESTMENTS, LLC 3064 SILVER SAGE DR STE 150 CARSON CITY NV 89701 Dissolved Company formed on the 2005-12-15
SCA INVESTMENTS PTY. LTD. Active Company formed on the 1987-10-22
SCA INVESTMENTS, INC. C/O COLEN & WAGONER, P.A. LARGO FL 33777 Active Company formed on the 1996-10-08
SCA INVESTMENTS INC California Unknown
SCA INVESTMENTS INC California Unknown
SCA INVESTMENTS LLC North Carolina Unknown
SCA INVESTMENTS LLC Oklahoma Unknown
SCA INVESTMENTS, LLC 7744 OLD AGNES RD POOLVILLE TX 76487 Forfeited Company formed on the 2021-01-13
SCA INVESTMENTS HOLDINGS LIMITED UNIT 1.8 & 1.9 THE SHEPHERDS BUILDING CHARECROFT WAY LONDON W14 0EE Active Company formed on the 2023-09-20

Company Officers of SCA INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
TIMO BOLDT
Director 2012-04-12
SIMON JOHN CALVER
Director 2015-11-25
JONATHAN EDGAR COKER
Director 2013-11-29
DAVID ALEXANDER CRUICKSHANK
Director 2017-12-20
STEPHEN MICHAEL DRAISEY
Director 2013-06-25
MARK WILLIAM EVANS
Director 2014-08-22
DAVID ANTHONY GIAMPAOLO
Director 2017-09-21
JAN HARLEY
Director 2014-08-28
SALLY MATTHEWS
Director 2017-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
IAN CHRISTOPHER WEST
Director 2014-03-29 2018-06-17
JAMES TIMOTHY WYATT CARTER
Director 2012-04-12 2016-03-10
RICARDO HUMMEL
Director 2012-11-21 2013-11-29
FABIAN STRUENGMANN
Director 2012-11-21 2013-05-05
DIEGO AFFO
Director 2012-04-12 2012-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN CALVER SPA WORLDWIDE LIMITED Director 2017-12-22 CURRENT 2011-04-18 Active
SIMON JOHN CALVER FIREFLY LEARNING LIMITED Director 2016-11-15 CURRENT 2016-04-10 Active
SIMON JOHN CALVER DODADINE LTD Director 2016-04-22 CURRENT 2011-07-22 Active
SIMON JOHN CALVER UK BUSINESS ANGELS ASSOCIATION Director 2015-07-01 CURRENT 1987-04-30 Active
SIMON JOHN CALVER MOO PRINT LIMITED Director 2014-04-16 CURRENT 2004-05-07 Active
JONATHAN EDGAR COKER PEAK AI LIMITED Director 2017-10-25 CURRENT 2014-11-12 Active
JONATHAN EDGAR COKER BLOOM AND WILD LIMITED Director 2017-03-28 CURRENT 2013-02-26 Active
JONATHAN EDGAR COKER QUBEEO LTD Director 2016-01-25 CURRENT 2011-05-12 Active
JONATHAN EDGAR COKER SAFEGUARD WORLD INTERNATIONAL HOLDINGS LIMITED Director 2015-12-15 CURRENT 2015-11-20 Active
JONATHAN EDGAR COKER REEVOO LIMITED Director 2015-06-25 CURRENT 2005-02-25 Active
JONATHAN EDGAR COKER SAFEGUARD WORLD INTERNATIONAL LIMITED Director 2013-11-14 CURRENT 2007-11-28 Active
STEPHEN MICHAEL DRAISEY MGP NUTRITION LTD Director 2016-04-18 CURRENT 2015-02-25 Active
STEPHEN MICHAEL DRAISEY MORETHANANGELS LTD. Director 2012-05-17 CURRENT 2012-02-23 Active
MARK WILLIAM EVANS WORKABLE TECHNOLOGY LIMITED Director 2014-12-23 CURRENT 2013-11-25 Active
MARK WILLIAM EVANS WS REALISATIONS LIMITED Director 2009-10-01 CURRENT 2000-01-19 In Administration/Administrative Receiver
DAVID ANTHONY GIAMPAOLO PI CAPITAL PARTNERS 3 LIMITED Director 2008-04-17 CURRENT 2008-04-17 Active
JAN HARLEY UNILEVER VENTURES GENERAL PARTNER LIMITED Director 2018-06-01 CURRENT 2002-04-12 Active
JAN HARLEY UNILEVER VENTURES LIMITED Director 2018-06-01 CURRENT 2003-10-01 Active
JAN HARLEY UNILEVER VENTURES (SLP) GENERAL PARTNER LIMITED Director 2018-06-01 CURRENT 2015-07-30 Active
JAN HARLEY LT REALISATIONS 2023 LIMITED Director 2017-11-09 CURRENT 2016-03-10 In Administration
JAN HARLEY BIG SYNC MUSIC LIMITED Director 2013-07-08 CURRENT 2013-05-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/23
2024-04-26CONFIRMATION STATEMENT MADE ON 11/04/24, WITH UPDATES
2023-11-24Change of share class name or designation
2023-11-21Scheme of arrangement
2023-11-09Annotation
2023-10-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/22
2023-10-06Resolutions passed:<ul><li>Resolution on securities</ul>
2023-09-28REGISTRATION OF A CHARGE / CHARGE CODE 080273860008
2023-09-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080273860002
2023-09-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080273860003
2023-09-18Memorandum articles filed
2023-09-18Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-09-07Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-09-07Memorandum articles filed
2023-07-07APPOINTMENT TERMINATED, DIRECTOR MISTY HOPE REICH
2023-06-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080273860005
2023-04-25DIRECTOR APPOINTED MRS. KATRIN BURT
2023-04-25Annotation
2023-04-15Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-15Memorandum articles filed
2023-03-0723/02/23 STATEMENT OF CAPITAL GBP 6483.335
2023-01-31REGISTRATION OF A CHARGE / CHARGE CODE 080273860006
2022-12-1914/12/22 STATEMENT OF CAPITAL GBP 5129.425
2022-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 080273860005
2022-07-04RP04CS01
2022-07-02SH0130/06/22 STATEMENT OF CAPITAL GBP 5115.341
2022-06-23SH0123/06/22 STATEMENT OF CAPITAL GBP 5110.63
2022-05-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-23CONFIRMATION STATEMENT MADE ON 11/04/22, WITH UPDATES
2022-04-23CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH UPDATES
2022-03-28SH0116/01/22 STATEMENT OF CAPITAL GBP 5106.038
2022-02-0815/01/22 STATEMENT OF CAPITAL GBP 5105.968
2022-02-08SH0115/01/22 STATEMENT OF CAPITAL GBP 5105.968
2022-01-17Memorandum articles filed
2022-01-17Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-01-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-01-17MEM/ARTSARTICLES OF ASSOCIATION
2022-01-10DIRECTOR APPOINTED MAX ALEXANDER OHRSTRAND
2022-01-10Previous accounting period extended from 30/12/21 TO 31/12/21
2022-01-10AA01Previous accounting period extended from 30/12/21 TO 31/12/21
2022-01-10AP01DIRECTOR APPOINTED MAX ALEXANDER OHRSTRAND
2021-12-14REGISTRATION OF A CHARGE / CHARGE CODE 080273860004
2021-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 080273860004
2021-12-13DIRECTOR APPOINTED LAURENCE TRACOL
2021-12-13AP01DIRECTOR APPOINTED LAURENCE TRACOL
2021-12-10REGISTRATION OF A CHARGE / CHARGE CODE 080273860003
2021-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 080273860003
2021-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 080273860002
2021-07-20SH0130/06/21 STATEMENT OF CAPITAL GBP 4794.69
2021-06-07AP01DIRECTOR APPOINTED KATHERINE GARRETT-COX
2021-05-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM EVANS
2021-05-09CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH UPDATES
2021-05-08SH0102/03/21 STATEMENT OF CAPITAL GBP 4770.25
2021-05-07AAFULL ACCOUNTS MADE UP TO 25/12/20
2021-01-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY GIAMPAOLO
2021-01-06RES01ADOPT ARTICLES 06/01/21
2021-01-06MEM/ARTSARTICLES OF ASSOCIATION
2020-12-23TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MACFARLANE
2020-11-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-11-19MEM/ARTSARTICLES OF ASSOCIATION
2020-11-18SH0107/11/20 STATEMENT OF CAPITAL GBP 4770.25
2020-10-13RP04SH01Second filing of capital allotment of shares GBP4,599.916
2020-10-02AP01DIRECTOR APPOINTED BRUCE MACFARLANE
2020-09-25SH0127/07/20 STATEMENT OF CAPITAL GBP 4458.512
2020-09-10AAFULL ACCOUNTS MADE UP TO 27/12/19
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN CALVER
2020-08-12TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE FERGUSON MACFARLANE
2020-06-28SH0101/04/20 STATEMENT OF CAPITAL GBP 4401.867
2020-06-04MEM/ARTSARTICLES OF ASSOCIATION
2020-06-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES
2020-05-15SH0131/03/20 STATEMENT OF CAPITAL GBP 4393.927
2020-05-14CH01Director's details changed for Mrs Sally Matthews on 2020-05-10
2020-05-07SH0125/02/20 STATEMENT OF CAPITAL GBP 3991.219
2020-04-06CH01Director's details changed for Misty Hope Reich on 2020-04-03
2020-04-03AP01DIRECTOR APPOINTED MISTY HOPE REICH
2020-03-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080273860001
2020-03-05AP01DIRECTOR APPOINTED MR NICHOLAS JAMES BUCKLE
2019-12-16SH0105/12/19 STATEMENT OF CAPITAL GBP 3913.002
2019-12-01RES01ADOPT ARTICLES 01/12/19
2019-09-18AAFULL ACCOUNTS MADE UP TO 28/12/18
2019-07-31RES10Resolutions passed:
  • Resolution of allotment of securities
  • Members ratify and approve allotments 12/07/2019
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-07-25SH0112/07/19 STATEMENT OF CAPITAL GBP 3897.816
2019-07-24AP01DIRECTOR APPOINTED MR ANDREW THOMAS WYNN
2019-06-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER CRUICKSHANK
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES
2019-04-16AP01DIRECTOR APPOINTED MR BRUCE FERGUSON MACFARLANE
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDGAR COKER
2019-01-17AP01DIRECTOR APPOINTED MR STEPHEN DAVID VERNON WILLSON
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JAN HARLEY
2018-12-05SH0113/11/18 STATEMENT OF CAPITAL GBP 3177.041
2018-11-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-10-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-10-26SH0118/10/18 STATEMENT OF CAPITAL GBP 3156.765
2018-10-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL DRAISEY
2018-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/18 FROM Unit 3 Morris House Swainson Road London W3 7UP England
2018-09-26SH0101/08/18 STATEMENT OF CAPITAL GBP 2987.709
2018-09-24AAFULL ACCOUNTS MADE UP TO 29/12/17
2018-09-20SH0124/07/18 STATEMENT OF CAPITAL GBP 2984.595
2018-09-11SH0122/08/18 STATEMENT OF CAPITAL GBP 2976.135
2018-08-03AP01DIRECTOR APPOINTED MR TIM ROLLIT MASON
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHRISTOPHER WEST
2018-06-01LATEST SOC01/06/18 STATEMENT OF CAPITAL;GBP 2811.954
2018-06-01SH0109/05/18 STATEMENT OF CAPITAL GBP 2811.954
2018-04-23LATEST SOC23/04/18 STATEMENT OF CAPITAL;GBP 2778.877
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES
2018-04-05SH0128/02/18 STATEMENT OF CAPITAL GBP 2778.877
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 2710.331
2018-02-01SH0122/12/17 STATEMENT OF CAPITAL GBP 2710.331
2018-01-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-01-10RES01ADOPT ARTICLES 22/12/2017
2018-01-02MEM/ARTSARTICLES OF ASSOCIATION
2018-01-02RES13SHAREHOLDER CONSENT/INVESTMENT,WARRANT ISSUACE AND SSA AGREREMENTS AND ENTERING INTO DOCUMENTS THAT PROMOTE THE SUCCESS OF THE COMPANY ARE HEREBY APPROVED 27/09/2017
2017-12-22LATEST SOC22/12/17 STATEMENT OF CAPITAL;GBP 2378.802
2017-12-22SH0121/11/17 STATEMENT OF CAPITAL GBP 2378.802
2017-12-21AP01DIRECTOR APPOINTED MR DAVID CRUICKSHANK
2017-11-14AP01DIRECTOR APPOINTED MR DAVID GIAMPAOLO
2017-11-02LATEST SOC02/11/17 STATEMENT OF CAPITAL;GBP 2363.954
2017-11-02SH0105/10/17 STATEMENT OF CAPITAL GBP 2363.954
2017-09-21AAFULL ACCOUNTS MADE UP TO 30/12/16
2017-08-17RES12VARYING SHARE RIGHTS AND NAMES
2017-08-17RES01ADOPT ARTICLES 19/07/2017
2017-08-15LATEST SOC15/08/17 STATEMENT OF CAPITAL;GBP 2183.968
2017-08-15SH0119/07/17 STATEMENT OF CAPITAL GBP 2183.968
2017-06-29SH0111/05/17 STATEMENT OF CAPITAL GBP 2011.278
2017-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMO BOLDT / 08/06/2017
2017-05-02AP01DIRECTOR APPOINTED MRS SALLY MATTHEWS
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2016-12-02AA01CURREXT FROM 27/12/2016 TO 30/12/2016
2016-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 080273860001
2016-09-17AAFULL ACCOUNTS MADE UP TO 27/12/15
2016-08-30RES01ADOPT ARTICLES 04/08/2016
2016-08-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-08-17SH0104/08/16 STATEMENT OF CAPITAL GBP 1954.743
2016-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMO SCHMIDT / 05/07/2016
2016-04-22AR0112/04/16 FULL LIST
2016-04-14SH0110/02/16 STATEMENT OF CAPITAL GBP 1734.217003
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CARTER
2016-01-26MEM/ARTSARTICLES OF ASSOCIATION
2016-01-26RES01ALTER ARTICLES 25/11/2015
2016-01-26RES01ADOPT ARTICLES 09/11/2015
2016-01-18SH0112/01/16 STATEMENT OF CAPITAL GBP 1734.217003
2016-01-11AP01DIRECTOR APPOINTED MR SIMON JOHN CALVER
2015-12-18AA01CURRSHO FROM 27/04/2016 TO 27/12/2015
2015-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/04/15
2015-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2015 FROM 3 MORRIS HOUSE SWAINSON ROAD LONDON W3 7UP
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 1065.425003
2015-06-08AR0112/04/15 FULL LIST
2015-06-08AP01DIRECTOR APPOINTED MR JAN HARLEY
2015-06-08AP01DIRECTOR APPOINTED MR MARK WILLIAM EVANS
2015-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/04/14
2014-09-11RES13RE-SH SCHEME 22/08/2014
2014-09-11RES0122/08/2014
2014-09-11SH0122/08/14 STATEMENT OF CAPITAL GBP 1065.445
2014-09-03RES13CO SALE RIGHTS WAIVED IN RESPECT OF G SHARES 27/06/2014
2014-09-03RES01ADOPT ARTICLES 27/06/2014
2014-09-03SH0127/06/14 STATEMENT OF CAPITAL GBP 773.021
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR RICARDO HUMMEL
2014-05-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-05-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-08SH0128/03/14 STATEMENT OF CAPITAL GBP 656.088
2014-04-25AR0112/04/14 FULL LIST
2014-04-24AA01CURRSHO FROM 30/04/2014 TO 27/04/2014
2014-04-24AP01DIRECTOR APPOINTED MR IAN CHRISTOPHER WEST
2014-03-27AP01DIRECTOR APPOINTED MR JONATHAN COKER
2014-03-19RES01ADOPT ARTICLES 29/11/2013
2014-03-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-19SH0121/01/14 STATEMENT OF CAPITAL GBP 638.389
2014-01-13AA30/04/13 TOTAL EXEMPTION SMALL
2013-08-30AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL DRAISEY
2013-07-22RES12VARYING SHARE RIGHTS AND NAMES
2013-07-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-22SH0125/06/13 STATEMENT OF CAPITAL GBP 437.853
2013-07-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-07-22SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-05-23AR0112/04/13 FULL LIST
2013-05-23TM01APPOINTMENT TERMINATED, DIRECTOR FABIAN STRUENGMANN
2013-01-17SH0106/12/12 STATEMENT OF CAPITAL GBP 272.273
2012-11-21AP01DIRECTOR APPOINTED FABIAN STRUENGMANN
2012-11-21AP01DIRECTOR APPOINTED RICARDO HUMMEL
2012-08-08TM01APPOINTMENT TERMINATED, DIRECTOR DIEGO AFFO
2012-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2012 FROM 9 SUSSEX HOUSE MAIDSTONE BUILDINGS MEWS LONDON SE1 1GF UNITED KINGDOM
2012-04-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-04-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to SCA INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCA INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of SCA INVESTMENTS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SCA INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCA INVESTMENTS LIMITED
Trademarks
We have not found any records of SCA INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCA INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56290 - Other food services) as SCA INVESTMENTS LIMITED are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where SCA INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SCA INVESTMENTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0144170000Tools, tool bodies, tool handles, broom or brush bodies and handles, of wood; boot or shoe lasts and shoetrees, of wood (excl. forms used in the manufacture of hats, forms of heading 8480, other machines and machine components, of wood)
2015-05-0163052000Sacks and bags, for the packing of goods, of cotton
2015-01-0144170000Tools, tool bodies, tool handles, broom or brush bodies and handles, of wood; boot or shoe lasts and shoetrees, of wood (excl. forms used in the manufacture of hats, forms of heading 8480, other machines and machine components, of wood)
2014-12-0148203000Binders (other than book covers), folders and file covers, of paper or paperboard
2014-08-0148203000Binders (other than book covers), folders and file covers, of paper or paperboard

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCA INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCA INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.