Background WavePink WaveYellow Wave

SCP ITL FINCO LIMITED (11982419)

SCP ITL FINCO LIMITED (11982419) 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 ITL FINCO LIMITED has been registered for 6 years. Current directors include DE CANNIERE, Thomas, TOURNERET, Romain.

Company Number
11982419
Status
active
Type
ltd
Incorporated
7 May 2019
Age
6 years
Address
15 Golden Square, 2nd Floor, 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
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCP ITL FINCO LIMITED

SCP ITL FINCO 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 ITL FINCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

11982419

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 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

7 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

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

15 Golden Square, 2nd Floor London, W1F 9JG,

Previous Addresses

56 Conduit Street London W1S 2YZ United Kingdom
From: 7 May 2019To: 16 June 2022
Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Loan Secured
Aug 19
Funding Round
Aug 19
Capital Update
Dec 19
Capital Update
May 20
Loan Cleared
Oct 21
Director Left
Apr 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DE CANNIERE, Thomas

Active
Golden Square, 2nd Floor, LondonW1F 9JG
Born October 1988
Director
Appointed 30 Apr 2025

TOURNERET, Romain

Active
Golden Square, 2nd Floor, LondonW1F 9JG
Born June 1995
Director
Appointed 30 Apr 2025

HAARMANN, Oliver

Resigned
Golden Square, 2nd Floor, LondonW1F 9JG
Born September 1967
Director
Appointed 07 May 2019
Resigned 30 Apr 2025

ZANOTTO, Nicolo

Resigned
Golden Square, 2nd Floor, LondonW1F 9JG
Born August 1982
Director
Appointed 07 May 2019
Resigned 04 Apr 2025

Persons with significant control

1

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
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 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 Total Exemption Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Accounts With Accounts Type Group
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
6 August 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
Legacy
20 May 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 May 2020
SH19Statement of Capital
Legacy
20 May 2020
CAP-SSCAP-SS
Resolution
20 May 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 May 2020
PSC05Notification that PSC Information has been Withdrawn
Legacy
31 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 December 2019
SH19Statement of Capital
Legacy
31 December 2019
CAP-SSCAP-SS
Resolution
31 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
21 August 2019
SH01Allotment of Shares
Resolution
20 August 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2019
MR01Registration of a Charge
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