Background WavePink WaveYellow Wave

SCION FINANCIAL PARTNERS LIMITED (04149681)

SCION FINANCIAL PARTNERS LIMITED (04149681) is an active UK company. incorporated on 29 January 2001. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities and 1 other business activities. SCION FINANCIAL PARTNERS LIMITED has been registered for 25 years. Current directors include ABBERLEY, Jeffrey Edward, SENNITT, Joanne Victoria.

Company Number
04149681
Status
active
Type
ltd
Incorporated
29 January 2001
Age
25 years
Address
3rd Floor 47 Beak Street, London, W1F 9SE
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
ABBERLEY, Jeffrey Edward, SENNITT, Joanne Victoria
SIC Codes
59111, 59131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCION FINANCIAL PARTNERS LIMITED

SCION FINANCIAL PARTNERS LIMITED is an active company incorporated on 29 January 2001 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 1 other business activity. SCION FINANCIAL PARTNERS LIMITED was registered 25 years ago.(SIC: 59111, 59131)

Status

active

Active since 25 years ago

Company No

04149681

LTD Company

Age

25 Years

Incorporated 29 January 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

SCION SCREEN LIMITED
From: 22 October 2002To: 27 January 2004
FUTURE FILM PRODUCTIONS AND DISTRIBUTION LIMITED
From: 29 January 2001To: 22 October 2002
Contact
Address

3rd Floor 47 Beak Street London, W1F 9SE,

Previous Addresses

3rd Floor 21 Ganton Street London W1F 9BN
From: 2 September 2014To: 25 January 2022
50 Broadwick Street London W1F 7AG
From: 14 January 2011To: 2 September 2014
201 Bishopsgate London EC2M 3AF
From: 29 January 2001To: 14 January 2011
Timeline

4 key events • 2001 - 2013

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Dec 11
Director Left
Oct 12
Director Left
May 13
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

SCION SECRETARIAL SERVICES LIMITED

Active
47 Beak Street, LondonW1F 9SE
Corporate secretary
Appointed 15 Dec 2010

ABBERLEY, Jeffrey Edward

Active
47 Beak Street, LondonW1F 9SE
Born November 1964
Director
Appointed 29 Jan 2001

SENNITT, Joanne Victoria

Active
47 Beak Street, LondonW1F 9SE
Born March 1967
Director
Appointed 01 Nov 2005

MAWLAW SECRETARIES LIMITED

Resigned
Bishopsgate, LondonEC2M 3AF
Corporate secretary
Appointed 03 Oct 2002
Resigned 15 Dec 2010

MH SECRETARIES LIMITED

Resigned
Staples Court, LondonWC1V 7QH
Corporate secretary
Appointed 29 Jan 2001
Resigned 02 Oct 2002

BLACKMAN, Julia Jane

Resigned
Broadwick Street, LondonW1F 7AG
Born April 1969
Director
Appointed 30 Jan 2004
Resigned 03 May 2013

KAMATH, Nimesh Raghavendra

Resigned
Broadwick Street, LondonW1F 7AG
Born April 1975
Director
Appointed 06 Oct 2005
Resigned 30 Nov 2011

KAMATH, Nimesh Raghavendra

Resigned
Garden Flat, LondonNW3 5PJ
Born April 1975
Director
Appointed 11 Aug 2005
Resigned 05 Oct 2005

MARGOLIS, Stephen Howard

Resigned
1 Bathurst Mews, LondonW2 2SB
Born September 1949
Director
Appointed 29 Jan 2001
Resigned 08 Aug 2002

NORTON, Stephen

Resigned
2 Trinity House, LondonE1 8EB
Born March 1969
Director
Appointed 29 Jan 2001
Resigned 08 Aug 2002

SENNITT, Joanne Victoria

Resigned
26a Albany Road, LondonN4 4RL
Born March 1967
Director
Appointed 25 Feb 2005
Resigned 30 Aug 2005

TAYLOR, Martin

Resigned
Broadwick Street, LondonW1F 7AG
Born May 1968
Director
Appointed 30 Jan 2004
Resigned 16 Oct 2012

MH DIRECTORS LIMITED

Resigned
12 Great James Street, LondonWC1N 3DR
Corporate director
Appointed 29 Jan 2001
Resigned 29 Jan 2001

Persons with significant control

1

47 Beak Street, LondonW1F 9SE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 January 2022
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
25 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2014
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
2 September 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Full
27 August 2013
AAAnnual Accounts
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Auditors Resignation Company
17 December 2012
AUDAUD
Auditors Resignation Company
7 November 2012
AUDAUD
Change Person Director Company With Change Date
25 October 2012
CH01Change of Director Details
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Termination Director Company With Name
2 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
18 January 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
15 January 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
14 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Accounts With Accounts Type Full
5 August 2009
AAAnnual Accounts
Legacy
25 February 2009
287Change of Registered Office
Legacy
9 February 2009
288cChange of Particulars
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Full
27 August 2008
AAAnnual Accounts
Legacy
5 June 2008
288cChange of Particulars
Legacy
2 June 2008
288cChange of Particulars
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Full
7 September 2007
AAAnnual Accounts
Accounts With Accounts Type Full
27 March 2007
AAAnnual Accounts
Legacy
9 February 2007
363aAnnual Return
Accounts With Accounts Type Full
28 July 2006
AAAnnual Accounts
Miscellaneous
24 July 2006
MISCMISC
Legacy
10 February 2006
363aAnnual Return
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
25 June 2005
88(2)R88(2)R
Legacy
25 June 2005
123Notice of Increase in Nominal Capital
Resolution
25 June 2005
RESOLUTIONSResolutions
Resolution
25 June 2005
RESOLUTIONSResolutions
Legacy
4 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 March 2005
AAAnnual Accounts
Legacy
2 February 2005
363aAnnual Return
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288cChange of Particulars
Legacy
4 February 2004
363aAnnual Return
Accounts With Accounts Type Dormant
3 February 2004
AAAnnual Accounts
Certificate Change Of Name Company
27 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 February 2003
363aAnnual Return
Resolution
19 November 2002
RESOLUTIONSResolutions
Resolution
19 November 2002
RESOLUTIONSResolutions
Resolution
19 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 November 2002
AAAnnual Accounts
Certificate Change Of Name Company
22 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 October 2002
288bResignation of Director or Secretary
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
22 October 2002
287Change of Registered Office
Legacy
22 October 2002
225Change of Accounting Reference Date
Legacy
22 October 2002
88(2)R88(2)R
Legacy
23 August 2002
288bResignation of Director or Secretary
Legacy
23 August 2002
288bResignation of Director or Secretary
Legacy
28 February 2002
363sAnnual Return (shuttle)
Legacy
24 July 2001
287Change of Registered Office
Legacy
24 July 2001
288cChange of Particulars
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
225Change of Accounting Reference Date
Legacy
28 February 2001
287Change of Registered Office
Incorporation Company
29 January 2001
NEWINCIncorporation