Background WavePink WaveYellow Wave

SCC SCIENTIFIC CONSULTING COMPANY UK LTD. (12747690)

SCC SCIENTIFIC CONSULTING COMPANY UK LTD. (12747690) is an active UK company. incorporated on 16 July 2020. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering and 3 other business activities. SCC SCIENTIFIC CONSULTING COMPANY UK LTD. has been registered for 5 years. Current directors include SANSBURY, Neil Albert, SWANKIE, Nathan Lee.

Company Number
12747690
Status
active
Type
ltd
Incorporated
16 July 2020
Age
5 years
Address
C/O Tuerner & Co Limited, Bridge House Old Grantham Road, Nottingham, NG13 9FG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
SANSBURY, Neil Albert, SWANKIE, Nathan Lee
SIC Codes
72190, 74909, 82110, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCC SCIENTIFIC CONSULTING COMPANY UK LTD.

SCC SCIENTIFIC CONSULTING COMPANY UK LTD. is an active company incorporated on 16 July 2020 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering and 3 other business activities. SCC SCIENTIFIC CONSULTING COMPANY UK LTD. was registered 5 years ago.(SIC: 72190, 74909, 82110, 82990)

Status

active

Active since 5 years ago

Company No

12747690

LTD Company

Age

5 Years

Incorporated 16 July 2020

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 19 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

C/O Tuerner & Co Limited, Bridge House Old Grantham Road Whatton Nottingham, NG13 9FG,

Timeline

22 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
New Owner
Oct 24
New Owner
Oct 24
New Owner
Oct 24
New Owner
Oct 24
New Owner
Oct 24
New Owner
Oct 24
New Owner
Oct 24
New Owner
Oct 24
New Owner
Oct 24
New Owner
Oct 24
New Owner
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
New Owner
Nov 24
Owner Exit
Apr 25
Owner Exit
Apr 25
New Owner
Apr 25
New Owner
Nov 25
0
Funding
4
Officers
17
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SANSBURY, Neil Albert

Active
240 Blackfriars Road, LondonSE1 8NW
Born March 1967
Director
Appointed 29 Aug 2024

SWANKIE, Nathan Lee

Active
240 Blackfriars Road, LondonSE1 8NW
Born January 1972
Director
Appointed 29 Aug 2024

PISTEL, Florian Reinhard

Resigned
Old Grantham Road, NottinghamNG13 9FG
Born April 1980
Director
Appointed 16 Jul 2020
Resigned 29 Aug 2024

PISTEL, Friedbert Franz, Dr

Resigned
Old Grantham Road, NottinghamNG13 9FG
Born September 1952
Director
Appointed 16 Jul 2020
Resigned 01 Oct 2024

Persons with significant control

15

12 Active
3 Ceased

Mr Søren Thomas Brøndum

Active
Hannemanns Allee, Copenhagen
Born November 1965

Nature of Control

Significant influence or control as trust
Notified 31 Oct 2025

Mr Ole-Petter Thunes

Active
Hannemanns Alle 53, Copenhagen
Born December 1960

Nature of Control

Significant influence or control as trust
Notified 09 Apr 2025

Mr Neel Strobaek

Active
Hannemanns Alle 53, Copenhagen
Born February 1957

Nature of Control

Significant influence or control as trust
Notified 07 Nov 2024

Bjørn Tore Landsem

Ceased
Hannemanns Alle 53, Copenhagen Dk2300
Born April 1969

Nature of Control

Significant influence or control as trust
Notified 01 Oct 2024
Ceased 09 Apr 2025

Ms Mette Soes Lassesen

Ceased
Hannemanns Alle 53, Copenhagen
Born February 1971

Nature of Control

Significant influence or control as trust
Notified 01 Oct 2024
Ceased 09 Apr 2025

Robert Arpe

Active
Hannemanns Alle 53, Copenhagen
Born October 1953

Nature of Control

Significant influence or control as trust
Notified 01 Oct 2024

Thomas Rand

Active
Hannemanns Alle 53, Copenhagen
Born February 1953

Nature of Control

Significant influence or control as trust
Notified 01 Oct 2024

Ms Charlotte Ankerstjerne

Active
Hannemanns Alle 53, Copenhagen
Born October 1990

Nature of Control

Significant influence or control as trust
Notified 01 Oct 2024

Mr Michael Rosenvold

Active
Hannemanns Alle 53, Copenhagen
Born June 1967

Nature of Control

Significant influence or control as trust
Notified 01 Oct 2024

Ms Snjezana Turina

Active
Hannemanns Alle 53, Copenhagen
Born February 1967

Nature of Control

Significant influence or control as trust
Notified 01 Oct 2024

Ms Mia Wagner Kastrup

Active
Hannemanns Alle 53, Copenhagen
Born February 1990

Nature of Control

Significant influence or control as trust
Notified 01 Oct 2024

Mr Jakob Strømann-Andersen

Active
Hannemanns Alle 53, Copenhagen
Born January 1981

Nature of Control

Significant influence or control as trust
Notified 01 Oct 2024

Mr Karl Emil Olavi Matintupa

Active
Hannemanns Alle 53, Copenhagen
Born June 1982

Nature of Control

Significant influence or control as trust
Notified 01 Oct 2024

Mogens Nielsen

Active
Hannemanns Alle 53, Copenhagen
Born November 1962

Nature of Control

Significant influence or control as trust
Notified 01 Oct 2024

Dr Friedbert Franz Pistel

Ceased
Am Grenzgraben, Bad Kreuznach55545
Born September 1952

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 16 Jul 2020
Ceased 01 Oct 2024
Fundings
Financials
Latest Activities

Filing History

33

Change To A Person With Significant Control
2 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
5 November 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 November 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
7 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Incorporation Company
16 July 2020
NEWINCIncorporation