Background WavePink WaveYellow Wave

SCIENS GROUP RISK SERVICES LIMITED (08174467)

SCIENS GROUP RISK SERVICES LIMITED (08174467) is an active UK company. incorporated on 9 August 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. SCIENS GROUP RISK SERVICES LIMITED has been registered for 13 years. Current directors include BOTERO, Roberto, PICKFORD, Joshua James.

Company Number
08174467
Status
active
Type
ltd
Incorporated
9 August 2012
Age
13 years
Address
34 Bruton Street, London, W1J 6QX
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
BOTERO, Roberto, PICKFORD, Joshua James
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCIENS GROUP RISK SERVICES LIMITED

SCIENS GROUP RISK SERVICES LIMITED is an active company incorporated on 9 August 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. SCIENS GROUP RISK SERVICES LIMITED was registered 13 years ago.(SIC: 66300)

Status

active

Active since 13 years ago

Company No

08174467

LTD Company

Age

13 Years

Incorporated 9 August 2012

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 16 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

34 Bruton Street 2nd Floor London, W1J 6QX,

Previous Addresses

6 Arlington Street London SW1A 1RE England
From: 23 February 2017To: 2 February 2021
4th Floor 25 Berkeley Square London W1J 6HN
From: 5 September 2012To: 23 February 2017
5 New Street Square London EC4A 3TW United Kingdom
From: 5 September 2012To: 5 September 2012
5 New Street Square London EC4A 3TW United Kingdom
From: 9 August 2012To: 5 September 2012
Timeline

13 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Jan 15
Funding Round
Jan 15
Director Joined
Feb 15
Director Joined
Jul 15
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Oct 18
Director Left
Oct 23
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BOTERO, Roberto

Active
Bruton Street, LondonW1J 6QX
Born July 1976
Director
Appointed 02 Jul 2015

PICKFORD, Joshua James

Active
Bruton Street, LondonW1J 6QX
Born May 1990
Director
Appointed 07 Mar 2017

MEYERING, Christopher Paul

Resigned
Bruton Street, LondonW1J 6QX
Secretary
Appointed 17 Apr 2014
Resigned 31 Jul 2021

SHARP, Douglas David

Resigned
Floor, LondonW1J 6HN
Secretary
Appointed 10 Aug 2012
Resigned 17 Apr 2014

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 09 Aug 2012
Resigned 10 Aug 2012

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 09 Aug 2012
Resigned 10 Aug 2012

READ, Judith

Resigned
Arlington Street, LondonSW1A 1RE
Born May 1969
Director
Appointed 07 Mar 2017
Resigned 09 Oct 2018

RIGAS, Ioannis

Resigned
Madison Avenue, New York 10065
Born October 1963
Director
Appointed 23 Jan 2015
Resigned 09 Oct 2023

SIOKOS, Stavros, Dr

Resigned
Floor, LondonW1J 6HN
Born January 1969
Director
Appointed 10 Aug 2012
Resigned 19 Jan 2015

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 09 Aug 2012
Resigned 10 Aug 2012

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 09 Aug 2012
Resigned 10 Aug 2012

Persons with significant control

2

Mr Roberto Botero

Active
Bruton Street, LondonW1J 6QX
Born July 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Ioannis Rigas

Active
Bruton Street, LondonW1J 6QX
Born October 1963

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Accounts With Accounts Type Full
5 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
26 August 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2022
AAAnnual Accounts
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 August 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
22 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
29 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Capital Allotment Shares
29 January 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Change Person Director Company With Change Date
29 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Full
13 May 2014
AAAnnual Accounts
Termination Secretary Company With Name
29 April 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 April 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 September 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
5 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
5 September 2012
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
5 September 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 September 2012
AD01Change of Registered Office Address
Incorporation Company
9 August 2012
NEWINCIncorporation