Background WavePink WaveYellow Wave

SCALABLE CAPITAL LIMITED (09386303)

SCALABLE CAPITAL LIMITED (09386303) is an active UK company. incorporated on 13 January 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. SCALABLE CAPITAL LIMITED has been registered for 11 years. Current directors include MILLER, Simon Charles.

Company Number
09386303
Status
active
Type
ltd
Incorporated
13 January 2015
Age
11 years
Address
20 Red Lion Street, London, WC1R 4PS
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
MILLER, Simon Charles
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCALABLE CAPITAL LIMITED

SCALABLE CAPITAL LIMITED is an active company incorporated on 13 January 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. SCALABLE CAPITAL LIMITED was registered 11 years ago.(SIC: 66300)

Status

active

Active since 11 years ago

Company No

09386303

LTD Company

Age

11 Years

Incorporated 13 January 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 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

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

20 Red Lion Street Work.Life Holborn London, WC1R 4PS,

Previous Addresses

24-28 Bloomsbury Way London WC1A 2SN England
From: 23 January 2024To: 27 August 2025
107 Cheapside London EC2V 6DN England
From: 1 February 2022To: 23 January 2024
71-73 Carter Lane London EC4V 5EQ England
From: 1 October 2020To: 1 February 2022
4 Christopher Street London EC2A 2BS England
From: 7 July 2017To: 1 October 2020
24 Bevis Marks London EC3A 7JB England
From: 16 January 2017To: 7 July 2017
40 Bermondsey Street London SE1 3UD
From: 17 August 2015To: 16 January 2017
207 Vesta Court City Walk London SE1 3BP United Kingdom
From: 13 January 2015To: 17 August 2015
Timeline

35 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Mar 15
Funding Round
Dec 15
Funding Round
Jan 16
Funding Round
Feb 16
Funding Round
May 16
Funding Round
Jul 16
Funding Round
Aug 16
Funding Round
Sept 16
Funding Round
Dec 16
Director Joined
Feb 17
Director Joined
Feb 17
Funding Round
Feb 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
May 17
Funding Round
May 17
Funding Round
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Nov 17
Funding Round
Dec 17
Funding Round
Feb 18
Funding Round
May 18
Funding Round
Sept 18
Funding Round
Dec 18
Director Left
May 19
Funding Round
Aug 20
Funding Round
Feb 21
Funding Round
May 21
Director Left
Jun 21
Funding Round
Sept 21
26
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MILLER, Simon Charles

Active
Wix's Lane, LondonSW4 0AL
Born December 1985
Director
Appointed 30 Jan 2017

FRENCH, Adam James

Resigned
Vesta Court, LondonSE1 3BP
Born January 1986
Director
Appointed 13 Jan 2015
Resigned 30 Jun 2021

MITTNIK, Stefan Erfried, Professor

Resigned
Schlotfeldsberg, Flintbek24220
Born November 1954
Director
Appointed 13 Mar 2015
Resigned 26 Jun 2017

PODZUWEIT, Erik

Resigned
Prinzregentenstrasse, Munich80538
Born February 1981
Director
Appointed 13 Jan 2015
Resigned 26 Jun 2017

PRUCKER, Florian

Resigned
Prinzregentenstrasse, Munich80538
Born January 1983
Director
Appointed 13 Jan 2015
Resigned 26 Jun 2017

RABENER, Manuela, Dr

Resigned
Gloucester Place, LondonW1U 8JL
Born February 1978
Director
Appointed 03 Feb 2017
Resigned 22 May 2019

Persons with significant control

1

Seitzstrasse 8e, Munich80538

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
18 March 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 March 2022
PSC09Update to PSC Statements
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Capital Allotment Shares
8 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
1 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Capital Allotment Shares
7 May 2021
SH01Allotment of Shares
Capital Allotment Shares
16 February 2021
SH01Allotment of Shares
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Capital Allotment Shares
1 September 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Capital Allotment Shares
7 December 2018
SH01Allotment of Shares
Capital Allotment Shares
28 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Capital Allotment Shares
23 May 2018
SH01Allotment of Shares
Capital Allotment Shares
13 February 2018
SH01Allotment of Shares
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Capital Allotment Shares
13 December 2017
SH01Allotment of Shares
Capital Allotment Shares
3 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Capital Allotment Shares
30 August 2017
SH01Allotment of Shares
Capital Allotment Shares
14 August 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 July 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Capital Allotment Shares
5 June 2017
SH01Allotment of Shares
Capital Allotment Shares
9 May 2017
SH01Allotment of Shares
Capital Allotment Shares
4 May 2017
SH01Allotment of Shares
Capital Allotment Shares
31 March 2017
SH01Allotment of Shares
Capital Allotment Shares
31 March 2017
SH01Allotment of Shares
Capital Allotment Shares
22 February 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Capital Allotment Shares
13 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Capital Allotment Shares
27 September 2016
SH01Allotment of Shares
Capital Allotment Shares
10 August 2016
SH01Allotment of Shares
Capital Allotment Shares
14 July 2016
SH01Allotment of Shares
Capital Allotment Shares
24 May 2016
SH01Allotment of Shares
Capital Allotment Shares
2 February 2016
SH01Allotment of Shares
Capital Allotment Shares
26 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Capital Allotment Shares
14 December 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
13 January 2015
AA01Change of Accounting Reference Date
Incorporation Company
13 January 2015
NEWINCIncorporation