Background WavePink WaveYellow Wave

SCP EPC UK LIMITED (10865363)

SCP EPC UK LIMITED (10865363) is an active UK company. incorporated on 13 July 2017. 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.. SCP EPC UK LIMITED has been registered for 8 years. Current directors include DE CANNIERE, Thomas, TOURNERET, Romain, YANTSULIS, John.

Company Number
10865363
Status
active
Type
ltd
Incorporated
13 July 2017
Age
8 years
Address
15 Golden Square, London, W1F 9JG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DE CANNIERE, Thomas, TOURNERET, Romain, YANTSULIS, John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCP EPC UK LIMITED

SCP EPC UK LIMITED is an active company incorporated on 13 July 2017 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.. SCP EPC UK LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10865363

LTD Company

Age

8 Years

Incorporated 13 July 2017

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 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

15 Golden Square London, W1F 9JG,

Previous Addresses

56 Conduit St Mayfair London W1S 2YZ United Kingdom
From: 13 July 2017To: 16 June 2022
Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Aug 17
Funding Round
Jan 18
Funding Round
Sept 19
Funding Round
Jan 20
Capital Update
Sept 22
Capital Update
Dec 22
Director Left
Apr 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
5
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DE CANNIERE, Thomas

Active
Golden Square, LondonW1F 9JG
Born October 1988
Director
Appointed 30 Apr 2025

TOURNERET, Romain

Active
Golden Square, LondonW1F 9JG
Born June 1995
Director
Appointed 30 Apr 2025

YANTSULIS, John

Active
Golden Square, LondonW1F 9JG
Born October 1970
Director
Appointed 30 Apr 2025

HAARMANN, Oliver

Resigned
Golden Square, LondonW1F 9JG
Born September 1967
Director
Appointed 13 Jul 2017
Resigned 30 Apr 2025

ZANOTTO, Nicolo

Resigned
Golden Square, LondonW1F 9JG
Born August 1982
Director
Appointed 16 Aug 2017
Resigned 04 Apr 2025

Persons with significant control

1

Conduit Street, LondonW1S 2YZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2019
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Legacy
20 December 2022
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 December 2022
SH19Statement of Capital
Legacy
20 December 2022
CAP-SSCAP-SS
Resolution
20 December 2022
RESOLUTIONSResolutions
Resolution
14 December 2022
RESOLUTIONSResolutions
Legacy
14 December 2022
CAP-SSCAP-SS
Legacy
14 December 2022
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 September 2022
SH19Statement of Capital
Legacy
30 September 2022
CAP-SSCAP-SS
Legacy
30 September 2022
SH20SH20
Resolution
30 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Capital Allotment Shares
9 January 2020
SH01Allotment of Shares
Capital Allotment Shares
1 October 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
19 September 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 September 2019
PSC09Update to PSC Statements
Resolution
20 August 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 May 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 January 2018
SH01Allotment of Shares
Capital Redomination Of Shares
24 January 2018
SH14Notice of Redenomination
Capital Name Of Class Of Shares
10 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
10 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Incorporation Company
13 July 2017
NEWINCIncorporation