Background WavePink WaveYellow Wave

SCP EPC II UK LIMITED (11982251)

SCP EPC II UK LIMITED (11982251) is an active UK company. incorporated on 7 May 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SCP EPC II UK LIMITED has been registered for 6 years. Current directors include DE CANNIERE, Thomas, TOURNERET, Romain, YANTSULIS, John.

Company Number
11982251
Status
active
Type
ltd
Incorporated
7 May 2019
Age
6 years
Address
15 Golden Square, London, W1F 9JG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DE CANNIERE, Thomas, TOURNERET, Romain, YANTSULIS, John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCP EPC II UK LIMITED

SCP EPC II UK LIMITED is an active company incorporated on 7 May 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SCP EPC II UK LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

11982251

LTD Company

Age

6 Years

Incorporated 7 May 2019

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

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

SCP ITL FINCO LIMITED
From: 7 May 2019To: 5 June 2019
Contact
Address

15 Golden Square London, W1F 9JG,

Previous Addresses

56 Conduit Street London W1S 2YZ United Kingdom
From: 7 May 2019To: 21 June 2022
Timeline

17 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Funding Round
Aug 19
Funding Round
Aug 19
Share Issue
Aug 19
Owner Exit
Sept 19
Capital Update
Jan 20
Funding Round
Jan 20
Funding Round
May 20
Funding Round
Jan 22
Funding Round
Jan 22
Capital Update
Dec 23
Director Joined
Jun 24
Funding Round
Jun 24
Director Left
Apr 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
10
Funding
5
Officers
1
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 03 Jun 2024

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 07 May 2019
Resigned 30 Apr 2025

ZANOTTO, Nicolo

Resigned
Golden Square, LondonW1F 9JG
Born August 1982
Director
Appointed 07 May 2019
Resigned 04 Apr 2025

Persons with significant control

1

0 Active
1 Ceased
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 07 May 2019
Ceased 14 Aug 2019
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 May 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
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2024
AAAnnual Accounts
Capital Allotment Shares
12 June 2024
SH01Allotment of Shares
Resolution
10 June 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
19 December 2023
SH19Statement of Capital
Legacy
19 December 2023
SH20SH20
Legacy
19 December 2023
CAP-SSCAP-SS
Resolution
19 December 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Memorandum Articles
2 November 2023
MAMA
Resolution
2 November 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2022
AAAnnual Accounts
Memorandum Articles
2 February 2022
MAMA
Resolution
2 February 2022
RESOLUTIONSResolutions
Resolution
26 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
20 January 2022
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
20 January 2022
RP04CS01RP04CS01
Capital Allotment Shares
18 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
12 June 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Capital Allotment Shares
1 June 2020
SH01Allotment of Shares
Capital Allotment Shares
29 January 2020
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
3 January 2020
SH19Statement of Capital
Legacy
2 January 2020
SH20SH20
Legacy
2 January 2020
CAP-SSCAP-SS
Resolution
2 January 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
19 September 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 August 2019
SH01Allotment of Shares
Capital Allotment Shares
20 August 2019
SH01Allotment of Shares
Resolution
20 August 2019
RESOLUTIONSResolutions
Resolution
20 August 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
20 August 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
20 August 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
5 June 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
7 May 2019
AA01Change of Accounting Reference Date
Incorporation Company
7 May 2019
NEWINCIncorporation