Background WavePink WaveYellow Wave

SCC POWER PLC (14094520)

SCC POWER PLC (14094520) is an active UK company. incorporated on 9 May 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. SCC POWER PLC has been registered for 3 years. Current directors include BAZAN, Jose Maria, PAGAN SANCHEZ, Eugenia, SCALELLA, Sofia.

Company Number
14094520
Status
active
Type
plc
Incorporated
9 May 2022
Age
3 years
Address
C/O Tmf Group, 13th Floor, London, EC2R 7HJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BAZAN, Jose Maria, PAGAN SANCHEZ, Eugenia, SCALELLA, Sofia
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCC POWER PLC

SCC POWER PLC is an active company incorporated on 9 May 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. SCC POWER PLC was registered 3 years ago.(SIC: 64205)

Status

active

Active since 3 years ago

Company No

14094520

PLC Company

Age

3 Years

Incorporated 9 May 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

10 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

C/O Tmf Group, 13th Floor One Angel Court London, EC2R 7HJ,

Previous Addresses

C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 9 May 2022To: 24 July 2023
Timeline

8 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
May 22
Funding Round
May 22
Funding Round
May 22
Funding Round
May 22
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Jan 26
Director Joined
Jan 26
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
One Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 09 May 2022

BAZAN, Jose Maria

Active
275, Buenos Aires
Born December 1980
Director
Appointed 09 May 2022

PAGAN SANCHEZ, Eugenia

Active
Staple Inn Buildings, LondonWC1V 7QH
Born November 1997
Director
Appointed 16 Jan 2026

SCALELLA, Sofia

Active
13th Floor, LondonEC2R 7HJ
Born September 1979
Director
Appointed 09 May 2022

ABELLEYRA LLODRA, Diego Juan

Resigned
13th Floor, LondonEC2R 7HJ
Born March 1970
Director
Appointed 09 May 2022
Resigned 31 Jul 2024

ARENAS LOPEZ, Antonio Ernesto

Resigned
Staple Inn Buildings , 2nd Floor, LondonWC1V 7QH
Born June 1975
Director
Appointed 05 Aug 2024
Resigned 16 Jan 2026

Persons with significant control

1

13th Floor, LondonEC2R 7HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2022
Fundings
Financials
Latest Activities

Filing History

25

Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
2 August 2023
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
2 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 December 2022
AA01Change of Accounting Reference Date
Memorandum Articles
7 June 2022
MAMA
Resolution
7 June 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
27 May 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
20 May 2022
SH01Allotment of Shares
Capital Allotment Shares
20 May 2022
SH01Allotment of Shares
Capital Allotment Shares
19 May 2022
SH01Allotment of Shares
Legacy
16 May 2022
CERT8ACERT8A
Application Trading Certificate
16 May 2022
SH50SH50
Incorporation Company
9 May 2022
NEWINCIncorporation