Background WavePink WaveYellow Wave

SCGH LIMITED (09849458)

SCGH LIMITED (09849458) is an active UK company. incorporated on 30 October 2015. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SCGH LIMITED has been registered for 10 years. Current directors include AUTAJON, Gerard Jean, Paul, AUTAJON, Robin Louis, Jean.

Company Number
09849458
Status
active
Type
ltd
Incorporated
30 October 2015
Age
10 years
Address
C/O Simply Cartons Ltd, Nottingham, NG5 1GQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AUTAJON, Gerard Jean, Paul, AUTAJON, Robin Louis, Jean
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCGH LIMITED

SCGH LIMITED is an active company incorporated on 30 October 2015 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SCGH LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09849458

LTD Company

Age

10 Years

Incorporated 30 October 2015

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

C/O Simply Cartons Ltd Perry Road Nottingham, NG5 1GQ,

Timeline

13 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Feb 16
Director Left
Feb 16
Funding Round
Apr 16
Share Issue
Sept 16
Funding Round
Nov 16
Director Joined
Aug 23
Director Joined
Aug 23
Owner Exit
Aug 23
Funding Round
Aug 23
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Dec 25
4
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

AUTAJON, Gerard Jean, Paul

Active
Perry Road, NottinghamNG5 1GQ
Born May 1953
Director
Appointed 28 Jul 2023

AUTAJON, Robin Louis, Jean

Active
Perry Road, NottinghamNG5 1GQ
Born December 1995
Director
Appointed 28 Jul 2023

HUGHES, Mark Richard

Resigned
Castle Meadow Road, NottinghamNG2 1BJ
Born September 1977
Director
Appointed 30 Oct 2015
Resigned 08 Feb 2016

MATHER, Craig

Resigned
Perry Road, NottinghamNG5 1GQ
Born April 1971
Director
Appointed 08 Feb 2016
Resigned 18 Mar 2025

OWENS, Michael David

Resigned
Perry Road, NottinghamNG5 1GQ
Born February 1962
Director
Appointed 18 Mar 2025
Resigned 11 Dec 2025

Persons with significant control

1

0 Active
1 Ceased

Mr Craig Mather

Ceased
Perry Road, NottinghamNG5 1GQ
Born April 1971

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 28 Jul 2023
Fundings
Financials
Latest Activities

Filing History

47

Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Accounts Amended With Accounts Type Group
30 December 2024
AAMDAAMD
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
17 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 September 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
1 September 2023
AA01Change of Accounting Reference Date
Resolution
11 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
3 August 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
2 August 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
6 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
30 October 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 October 2021
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
7 October 2021
RP04CS01RP04CS01
Accounts With Accounts Type Group
4 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2019
AAAnnual Accounts
Confirmation Statement
17 October 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
28 February 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
26 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
25 April 2017
AAAnnual Accounts
Capital Allotment Shares
24 November 2016
SH01Allotment of Shares
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Capital Alter Shares Subdivision
23 September 2016
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
10 August 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 July 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
6 July 2016
RESOLUTIONSResolutions
Capital Allotment Shares
19 April 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
13 April 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Incorporation Company
30 October 2015
NEWINCIncorporation