Background WavePink WaveYellow Wave

SCION HOTEL SERVICES LIMITED (07704051)

SCION HOTEL SERVICES LIMITED (07704051) is an active UK company. incorporated on 13 July 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SCION HOTEL SERVICES LIMITED has been registered for 14 years. Current directors include ABBERLEY, Jeffrey Edward, SENNITT, Joanne Victoria.

Company Number
07704051
Status
active
Type
ltd
Incorporated
13 July 2011
Age
14 years
Address
3rd Floor 47 Beak Street, London, W1F 9SE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ABBERLEY, Jeffrey Edward, SENNITT, Joanne Victoria
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCION HOTEL SERVICES LIMITED

SCION HOTEL SERVICES LIMITED is an active company incorporated on 13 July 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SCION HOTEL SERVICES LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07704051

LTD Company

Age

14 Years

Incorporated 13 July 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

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

Previous Addresses

3rd Floor 21 Ganton Street London W1F 9BN
From: 2 September 2014To: 24 January 2022
50 Broadwick Street London W1F 7AG
From: 13 July 2011To: 2 September 2014
Timeline

5 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Dec 11
Director Left
Oct 12
Director Left
May 13
Owner Exit
Sept 17
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SCION SECRETARIAL SERVICES LIMITED

Active
47 Beak Street, LondonW1F 9SE
Corporate secretary
Appointed 18 Nov 2014

ABBERLEY, Jeffrey Edward

Active
47 Beak Street, LondonW1F 9SE
Born November 1964
Director
Appointed 13 Jul 2011

SENNITT, Joanne Victoria

Active
47 Beak Street, LondonW1F 9SE
Born March 1967
Director
Appointed 13 Jul 2011

BLACKMAN, Julia Jane

Resigned
Broadwick Street, LondonW1F 7AG
Born April 1969
Director
Appointed 13 Jul 2011
Resigned 03 May 2013

KAMATH, Nimesh Raghavendra

Resigned
Broadwick Street, LondonW1F 7AG
Born April 1975
Director
Appointed 13 Jul 2011
Resigned 30 Nov 2011

TAYLOR, Martin

Resigned
Broadwick Street, LondonW1F 7AG
Born May 1968
Director
Appointed 13 Jul 2011
Resigned 16 Oct 2012

Persons with significant control

2

1 Active
1 Ceased
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 26 Sept 2017
21 Ganton Street, LondonW1F 9BN

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 26 Sept 2017
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Micro Entity
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
25 January 2022
CH04Change of Corporate Secretary 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 Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Change Person Director Company With Change Date
18 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
18 November 2014
AP04Appointment of Corporate Secretary
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
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
23 May 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 May 2013
AAAnnual Accounts
Termination Director Company With Name
7 May 2013
TM01Termination of Director
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
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Incorporation Company
13 July 2011
NEWINCIncorporation