Background WavePink WaveYellow Wave

SKAGEN CONSCIENCE CAPITAL LIMITED (04744897)

SKAGEN CONSCIENCE CAPITAL LIMITED (04744897) is an active UK company. incorporated on 25 April 2003. with registered office in Worcestershire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SKAGEN CONSCIENCE CAPITAL LIMITED has been registered for 22 years. Current directors include ATTERBURY, Richard William, FLEXER, Ingrid, MANN, Felix Christopher and 3 others.

Company Number
04744897
Status
active
Type
ltd
Incorporated
25 April 2003
Age
22 years
Address
Farncombe House, Worcestershire, WR12 7LJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ATTERBURY, Richard William, FLEXER, Ingrid, MANN, Felix Christopher, MCCARTHY, Kathryn, PRESTON, Mark Murray, SORENSEN, Mark Philip
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SKAGEN CONSCIENCE CAPITAL LIMITED

SKAGEN CONSCIENCE CAPITAL LIMITED is an active company incorporated on 25 April 2003 with the registered office located in Worcestershire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SKAGEN CONSCIENCE CAPITAL LIMITED was registered 22 years ago.(SIC: 70229)

Status

active

Active since 22 years ago

Company No

04744897

LTD Company

Age

22 Years

Incorporated 25 April 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

SKAGEN SERVICES (UK) LIMITED
From: 25 April 2003To: 5 March 2018
Contact
Address

Farncombe House Broadway Worcestershire, WR12 7LJ,

Timeline

29 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Funding Round
Feb 11
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Owner Exit
May 18
Director Joined
Jul 18
Director Joined
Sept 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Nov 20
Director Joined
Apr 21
Director Left
Jan 23
Director Left
Jan 25
Funding Round
Jan 26
2
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

7 Active
14 Resigned

BRANNIGAN, Susan

Active
Farncombe House, WorcestershireWR12 7LJ
Secretary
Appointed 30 Jan 2018

ATTERBURY, Richard William

Active
Farncombe House, WorcestershireWR12 7LJ
Born November 1959
Director
Appointed 01 Sept 2018

FLEXER, Ingrid

Active
Farncombe House, WorcestershireWR12 7LJ
Born January 1985
Director
Appointed 06 Mar 2020

MANN, Felix Christopher

Active
Farncombe House, WorcestershireWR12 7LJ
Born June 1990
Director
Appointed 10 Apr 2021

MCCARTHY, Kathryn

Active
Farncombe House, WorcestershireWR12 7LJ
Born May 1948
Director
Appointed 12 Jun 2018

PRESTON, Mark Murray

Active
Farncombe House, WorcestershireWR12 7LJ
Born February 1980
Director
Appointed 31 Jan 2019

SORENSEN, Mark Philip

Active
Farncombe House, WorcestershireWR12 7LJ
Born March 1973
Director
Appointed 08 Mar 2018

BOGAERT, Ignace Emiel Marie Maurice, Mr.

Resigned
Farncombe House, WorcestershireWR12 7LJ
Secretary
Appointed 05 Nov 2003
Resigned 30 Jun 2015

HENDERSON, Martin Robert

Resigned
160 Marston Avenue, DagenhamRM10 7LP
Secretary
Appointed 25 Apr 2003
Resigned 05 Nov 2003

HOLLIDAY, Christopher Malcolm Alexander

Resigned
Farncombe House, WorcestershireWR12 7LJ
Secretary
Appointed 03 Jul 2015
Resigned 30 Jan 2018

ALLY, Bibi Rahima

Resigned
60 Harbury Road, Carshalton BeechesSM5 4LA
Born January 1960
Director
Appointed 25 Apr 2003
Resigned 05 Nov 2003

BOND, Jonathon Roderick Alan

Resigned
Farncombe House, WorcestershireWR12 7LJ
Born July 1963
Director
Appointed 12 Nov 2013
Resigned 31 Jan 2019

FULLER, Andrew Timothy

Resigned
Farncombe House, WorcestershireWR12 7LJ
Born May 1963
Director
Appointed 30 Sept 2015
Resigned 08 Mar 2018

LOTTER, Christina Sorensen

Resigned
Farncombe House, WorcestershireWR12 7LJ
Born June 1965
Director
Appointed 25 Oct 2010
Resigned 30 Sept 2015

MALMBERG, Louis Joannes Cornelis Mathias, Mr.

Resigned
Farncombe House, WorcestershireWR12 7LJ
Born August 1942
Director
Appointed 17 Feb 2010
Resigned 01 Nov 2013

MANN, Anne Louisa Philip

Resigned
Farncombe House, WorcestershireWR12 7LJ
Born February 1968
Director
Appointed 25 Oct 2010
Resigned 30 Sept 2015

MANN, Louisa

Resigned
Farncombe House, WorcestershireWR12 7LJ
Born February 1968
Director
Appointed 08 Mar 2018
Resigned 04 Dec 2024

PHILIP-SORENSEN, Nils Jorgen

Resigned
Chemin De Champvent, Lausanne
Born September 1938
Director
Appointed 05 Nov 2003
Resigned 18 Jan 2010

REYNOLDS, Annette

Resigned
Farncombe House, WorcestershireWR12 7LJ
Born August 1963
Director
Appointed 25 Oct 2010
Resigned 30 Sept 2015

SORENSEN, Mark Philip

Resigned
Farncombe House, WorcestershireWR12 7LJ
Born March 1973
Director
Appointed 25 Oct 2010
Resigned 30 Sept 2015

WILDING, Linda

Resigned
Farncombe House, WorcestershireWR12 7LJ
Born February 1959
Director
Appointed 08 Mar 2018
Resigned 31 Dec 2022

Persons with significant control

2

1 Active
1 Ceased
Broadway, BroadwayWR12 7LJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2023
Farncombe, BroadwayWR12 7LJ

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
Ceased 19 Jan 2018
Fundings
Financials
Latest Activities

Filing History

116

Capital Allotment Shares
6 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2025
AAAnnual Accounts
Legacy
28 July 2025
PARENT_ACCPARENT_ACC
Legacy
28 July 2025
GUARANTEE2GUARANTEE2
Legacy
28 July 2025
GUARANTEE2GUARANTEE2
Legacy
28 July 2025
AGREEMENT2AGREEMENT2
Legacy
28 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2024
AAAnnual Accounts
Legacy
15 November 2024
PARENT_ACCPARENT_ACC
Legacy
15 November 2024
AGREEMENT2AGREEMENT2
Legacy
15 November 2024
GUARANTEE2GUARANTEE2
Resolution
22 October 2024
RESOLUTIONSResolutions
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 March 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
12 January 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 January 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Small
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Statement Of Companys Objects
9 January 2021
CC04CC04
Memorandum Articles
9 January 2021
MAMA
Resolution
9 January 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Accounts With Accounts Type Small
14 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Legacy
25 July 2019
RP04CS01RP04CS01
Accounts With Accounts Type Small
19 July 2019
AAAnnual Accounts
Confirmation Statement
8 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Accounts With Accounts Type Small
31 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
3 July 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
6 April 2018
MAMA
Resolution
6 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Resolution
5 March 2018
RESOLUTIONSResolutions
Change Of Name Notice
5 March 2018
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name Date
30 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2018
TM02Termination of Secretary
Capital Variation Of Rights Attached To Shares
20 October 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 October 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
19 October 2017
RESOLUTIONSResolutions
Resolution
6 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Capital Name Of Class Of Shares
13 October 2014
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 October 2014
SH10Notice of Particulars of Variation
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Change Person Secretary Company With Change Date
21 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Resolution
16 February 2011
RESOLUTIONSResolutions
Capital Allotment Shares
16 February 2011
SH01Allotment of Shares
Statement Of Companys Objects
16 February 2011
CC04CC04
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 September 2008
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Legacy
9 May 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
15 October 2007
AAAnnual Accounts
Legacy
26 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 June 2006
AAAnnual Accounts
Legacy
26 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 October 2005
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 October 2004
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Legacy
22 December 2003
225Change of Accounting Reference Date
Legacy
22 December 2003
287Change of Registered Office
Legacy
22 December 2003
288bResignation of Director or Secretary
Legacy
19 December 2003
288bResignation of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Incorporation Company
25 April 2003
NEWINCIncorporation