Background WavePink WaveYellow Wave

SCP INVESTMENTS NO.1 LIMITED (11446319)

SCP INVESTMENTS NO.1 LIMITED (11446319) is an active UK company. incorporated on 3 July 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SCP INVESTMENTS NO.1 LIMITED has been registered for 7 years. Current directors include O'NEILL, Shane Mark, STEPHENS, Christopher Michael.

Company Number
11446319
Status
active
Type
ltd
Incorporated
3 July 2018
Age
7 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
O'NEILL, Shane Mark, STEPHENS, Christopher Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCP INVESTMENTS NO.1 LIMITED

SCP INVESTMENTS NO.1 LIMITED is an active company incorporated on 3 July 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SCP INVESTMENTS NO.1 LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11446319

LTD Company

Age

7 Years

Incorporated 3 July 2018

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 28 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

25 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

71-75 Shelton Street London, WC2H 9JQ,

Timeline

7 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Oct 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Funding Round
Dec 18
Funding Round
Apr 19
Share Issue
Apr 19
3
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

STEPHENS, Christopher Michael

Active
Covent Garden, LondonWC2H 9JQ
Secretary
Appointed 03 Jul 2018

O'NEILL, Shane Mark

Active
Shelton Street, LondonWC2H 9JQ
Born April 1976
Director
Appointed 25 Oct 2018

STEPHENS, Christopher Michael

Active
Covent Garden, LondonWC2H 9JQ
Born March 1976
Director
Appointed 03 Jul 2018

Persons with significant control

2

0 Active
2 Ceased

Mr Christopher Michael Stephens

Ceased
Covent Garden, LondonWC2H 9JQ
Born March 1976

Nature of Control

Right to appoint and remove directors
Notified 03 Jul 2018
Ceased 02 Dec 2018
160 City Road, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2018
Ceased 02 Dec 2018
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
10 October 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
10 October 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 October 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
4 October 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2020
AAAnnual Accounts
Capital Alter Shares Subdivision
25 April 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement
4 April 2019
CS01Confirmation Statement
Capital Allotment Shares
3 April 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
27 March 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
12 December 2018
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
11 December 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 December 2018
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
3 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Incorporation Company
3 July 2018
NEWINCIncorporation