Background WavePink WaveYellow Wave

SCBG PROPERTIES LIMITED (11067687)

SCBG PROPERTIES LIMITED (11067687) is an active UK company. incorporated on 16 November 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SCBG PROPERTIES LIMITED has been registered for 8 years. Current directors include FOSKITT, Sarah Louise, VG CORPORATE DIRECTOR (UK) LIMITED.

Company Number
11067687
Status
active
Type
ltd
Incorporated
16 November 2017
Age
8 years
Address
C/O Vg Corporate Services (Uk) Limited C/O Vg Corporate Services (Uk) Limited, London, EC2M 4YJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FOSKITT, Sarah Louise, VG CORPORATE DIRECTOR (UK) LIMITED
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCBG PROPERTIES LIMITED

SCBG PROPERTIES LIMITED is an active company incorporated on 16 November 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SCBG PROPERTIES LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11067687

LTD Company

Age

8 Years

Incorporated 16 November 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 8 December 2025 (3 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

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

COFINGHAM LIMITED
From: 16 November 2017To: 6 October 2021
Contact
Address

C/O Vg Corporate Services (Uk) Limited C/O Vg Corporate Services (Uk) Limited 8 Devonshire Square London, EC2M 4YJ,

Previous Addresses

1 Pall Mall East London SW1Y 5AU England
From: 24 June 2025To: 19 November 2025
48 Charles Street London W1J 5EN England
From: 5 October 2021To: 24 June 2025
15 Whitehall London SW1A 2DD England
From: 12 January 2018To: 5 October 2021
15 Victoria Street Nottingham NG1 2JZ United Kingdom
From: 16 November 2017To: 12 January 2018
Timeline

25 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
Dec 17
Director Joined
May 18
Director Joined
May 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Nov 20
Director Joined
May 21
Loan Cleared
Aug 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Owner Exit
Oct 21
New Owner
Oct 21
New Owner
Oct 21
Loan Secured
Dec 21
Loan Secured
Dec 21
New Owner
Oct 25
Owner Exit
Oct 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
15
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

VG SECRETARIES LIMITED

Active
37 Esplanade, St HelierJE1 2TR
Corporate secretary
Appointed 15 Nov 2021

FOSKITT, Sarah Louise

Active
C/O Vg Corporate Services (Uk) Limited, LondonEC2M 4YJ
Born October 1992
Director
Appointed 14 Nov 2025

VG CORPORATE DIRECTOR (UK) LIMITED

Active
C/O Stevens & Bolton Llp Wey House, GuildfordGU1 4YD
Corporate director
Appointed 14 Nov 2025

BRUNIER, Florent

Resigned
Whitehall, LondonSW1A 2DD
Born April 1971
Director
Appointed 16 Nov 2017
Resigned 15 Oct 2020

DARNAUD, Celine Danielle Marie

Resigned
Whitehall, LondonSW1A 2DD
Born May 1971
Director
Appointed 01 Jun 2018
Resigned 01 Oct 2021

GUIPET, Nicolas David

Resigned
Whitehall, LondonSW1A 2DD
Born December 1976
Director
Appointed 01 Jun 2018
Resigned 01 Jun 2018

GUIPET, Nicolas David

Resigned
Whitehall, LondonSW1A 2DD
Born December 1973
Director
Appointed 01 Jun 2018
Resigned 01 Oct 2021

HILLS, Matthew William

Resigned
Pall Mall East, LondonSW1Y 5AU
Born July 1979
Director
Appointed 01 Oct 2021
Resigned 14 Nov 2025

REZIOUK, Abdelkarim

Resigned
Charles Street, LondonW1J 5EN
Born February 1975
Director
Appointed 28 Apr 2021
Resigned 01 Oct 2021

SAGGAR, Jesdev Shori

Resigned
Pall Mall East, LondonSW1Y 5AU
Born June 1972
Director
Appointed 01 Oct 2021
Resigned 14 Nov 2025

Persons with significant control

4

2 Active
2 Ceased

Mr Anil Menon

Active
C/O Vg Corporate Services (Uk) Limited, LondonEC2M 4YJ
Born August 1977

Nature of Control

Significant influence or control as trust
Notified 31 Dec 2024

Mr Hani Othman Baothman

Ceased
Charles Street, LondonW1J 5EN
Born September 1969

Nature of Control

Significant influence or control as trust
Notified 01 Oct 2021
Ceased 31 Dec 2024

Mr Muhammad Currim Oozeer

Active
Prince Sultan Street, Jeddah
Born July 1971

Nature of Control

Significant influence or control as trust
Notified 01 Oct 2021

Vincent Albert Martial Darnaud

Ceased
Charles Street, LondonW1J 5EN
Born August 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2017
Ceased 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2025
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
19 November 2025
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
19 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2021
MR01Registration of a Charge
Change Person Secretary Company With Change Date
17 November 2021
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
17 November 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Certificate Change Of Name Company
6 October 2021
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
5 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 August 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Change Person Director Company With Change Date
1 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 January 2018
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Incorporation Company
16 November 2017
NEWINCIncorporation