Background WavePink WaveYellow Wave

SCOPE RATINGS UK LIMITED (11810998)

SCOPE RATINGS UK LIMITED (11810998) is an active UK company. incorporated on 6 February 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in risk and damage evaluation and 1 other business activities. SCOPE RATINGS UK LIMITED has been registered for 7 years. Current directors include BAKER, Michael Charles, JOLIVET, Guillaume André, René, MAYORGA, Fernando and 1 others.

Company Number
11810998
Status
active
Type
ltd
Incorporated
6 February 2019
Age
7 years
Address
1 King William Street, London, EC4N 7AF
Industry Sector
Financial and Insurance Activities
Business Activity
Risk and damage evaluation
Directors
BAKER, Michael Charles, JOLIVET, Guillaume André, René, MAYORGA, Fernando, SEYMOUR, Judit Emese
SIC Codes
66210, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOPE RATINGS UK LIMITED

SCOPE RATINGS UK LIMITED is an active company incorporated on 6 February 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in risk and damage evaluation and 1 other business activity. SCOPE RATINGS UK LIMITED was registered 7 years ago.(SIC: 66210, 70229)

Status

active

Active since 7 years ago

Company No

11810998

LTD Company

Age

7 Years

Incorporated 6 February 2019

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 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

1 King William Street London, EC4N 7AF,

Previous Addresses

1 King William Street 1 King William Street London EC4N 7AF England
From: 2 March 2026To: 2 March 2026
52 Grosvenor Gardens London SW1W 0AU England
From: 26 August 2021To: 2 March 2026
52 Grosvenor Gardens Grosvenor Gardens London SW1W 0AU England
From: 26 August 2021To: 26 August 2021
111 Buckingham Palace Road Westminster London SW1W 0SR England
From: 4 February 2021To: 26 August 2021
Suite 407 Angel Square London EC1V 1NY England
From: 17 February 2020To: 4 February 2021
170 Edmund Street Birmingham B3 2HB England
From: 21 August 2019To: 17 February 2020
16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
From: 6 February 2019To: 21 August 2019
Timeline

16 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Sept 19
New Owner
Sept 19
Owner Exit
Jan 20
Director Left
Feb 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Jun 22
Director Joined
Oct 22
Director Left
Nov 22
Director Joined
Dec 22
Director Joined
Jan 23
Director Left
Jun 25
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BAKER, Michael Charles

Active
King William Street, LondonEC4N 7AF
Born November 1961
Director
Appointed 24 Feb 2021

JOLIVET, Guillaume André, René

Active
Grosvenor Gardens, LondonSW1W 0AU
Born July 1978
Director
Appointed 20 Dec 2022

MAYORGA, Fernando

Active
King William Street, LondonEC4N 7AF
Born July 1960
Director
Appointed 01 Dec 2022

SEYMOUR, Judit Emese

Active
King William Street, LondonEC4N 7AF
Born July 1967
Director
Appointed 10 Oct 2022

NEUMANN, Frank

Resigned
Edmund Street, BirminghamB3 2HB
Secretary
Appointed 09 Sept 2019
Resigned 01 Jan 2020

WERNER, Christian

Resigned
Grosvenor Gardens, LondonSW1W 0AU
Secretary
Appointed 09 Sept 2019
Resigned 16 Sept 2021

HARTLEY, Debbie

Resigned
Grosvenor Gardens, LondonSW1W 0AU
Born July 1966
Director
Appointed 24 Feb 2021
Resigned 15 Nov 2022

HINRICHS, Torsten

Resigned
Edmund Street, BirminghamB3 2HB
Born November 1958
Director
Appointed 21 Aug 2019
Resigned 01 Jan 2020

JOLIVET, Guillaume André, René

Resigned
Buckingham Palace Road, LondonSW1W 0SR
Born July 1978
Director
Appointed 21 Aug 2019
Resigned 25 Feb 2021

MACKENZIE, Michael John

Resigned
Grosvenor Gardens, LondonSW1W 0AU
Born May 1960
Director
Appointed 30 May 2022
Resigned 31 May 2025

NEUMANN, Frank

Resigned
Berlin10785
Born April 1979
Director
Appointed 06 Feb 2019
Resigned 09 Sept 2019

Persons with significant control

2

1 Active
1 Ceased

Scope Se & Co. Kgaa

Active
Lennestrabe, Berlin10785

Nature of Control

Significant influence or control
Notified 31 Dec 2019

Torsten Hinrichs

Ceased
Edmund Street, BirminghamB3 2HB
Born November 1958

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 09 Sept 2019
Ceased 31 Dec 2019
Fundings
Financials
Latest Activities

Filing History

44

Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
25 August 2023
AAMDAAMD
Accounts With Accounts Type Small
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 September 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
24 February 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 February 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
2 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 January 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 September 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 September 2019
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
9 September 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 August 2019
AD01Change of Registered Office Address
Incorporation Company
6 February 2019
NEWINCIncorporation