Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE SCL GROUP (LONDON) LIMITED
Company Information for

THE SCL GROUP (LONDON) LIMITED

1066 LONDON ROAD, LEIGH-ON-SEA, ESSEX, SS9 3NA,
Company Registration Number
03742130
Private Limited Company
Liquidation

Company Overview

About The Scl Group (london) Ltd
THE SCL GROUP (LONDON) LIMITED was founded on 1999-03-26 and has its registered office in Leigh-on-sea. The organisation's status is listed as "Liquidation". The Scl Group (london) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
THE SCL GROUP (LONDON) LIMITED
 
Legal Registered Office
1066 LONDON ROAD
LEIGH-ON-SEA
ESSEX
SS9 3NA
Other companies in CM9
 
Filing Information
Company Number 03742130
Company ID Number 03742130
Date formed 1999-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2017
Account next due 31/01/2019
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB731434459  
Last Datalog update: 2023-09-05 10:18:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SCL GROUP (LONDON) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   1ST CHOICE BUSINESS SOLUTIONS LTD   PALASON (CLC) LTD.   MA CONSULTANTCY LIMITED   NOKES & CO LIMITED   TPC SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE SCL GROUP (LONDON) LIMITED
The following companies were found which have the same name as THE SCL GROUP (LONDON) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE SCL GROUP (LONDON) LIMITED Unknown

Company Officers of THE SCL GROUP (LONDON) LIMITED

Current Directors
Officer Role Date Appointed
GARY CLATWORTHY
Company Secretary 2002-05-27
ROBERT WILLIAM ALABASTER
Director 2002-05-01
GARY CLATWORTHY
Director 1999-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES KIRTON HULL
Director 2007-05-11 2010-02-02
LEE KEITH PARKER
Director 2006-10-20 2008-02-29
CHERYL CLATWORTHY
Company Secretary 1999-03-26 2002-05-27
ASHOK BHARDWAJ
Nominated Secretary 1999-03-26 1999-03-26
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 1999-03-26 1999-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT WILLIAM ALABASTER SCL MANAGED SERVICES LIMITED Director 2013-02-27 CURRENT 2002-05-17 Active
ROBERT WILLIAM ALABASTER SCL PROJECTS LIMITED Director 2011-05-31 CURRENT 2011-05-31 Dissolved 2018-03-20
GARY CLATWORTHY AVANTI ACCESS SOLUTIONS LIMITED Director 2017-01-06 CURRENT 2014-04-23 Active - Proposal to Strike off
GARY CLATWORTHY TRADING INITIATIVE LIMITED Director 2015-01-21 CURRENT 2015-01-21 Dissolved 2016-06-07
GARY CLATWORTHY WHO'S CALLING LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active - Proposal to Strike off
GARY CLATWORTHY SCL MANAGED SERVICES LIMITED Director 2002-05-17 CURRENT 2002-05-17 Active
GARY CLATWORTHY SCL TESTING LIMITED Director 2002-02-28 CURRENT 2002-02-28 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Operations Administration/Helpdesk AssistantMaldonSCL Group are currently looking to recruit a dynamic individual with outstanding customer service and organisational skills The role will be suitable for an2016-11-08
Mechanical Services Project ManagerMaldonWe are a mechanical and electrical company looking for a Mechanical Services Project Manager to join our growing team. You will be managing a mechanical2016-06-28

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09Voluntary liquidation Statement of receipts and payments to 2023-11-05
2023-08-11REGISTERED OFFICE CHANGED ON 11/08/23 FROM Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU
2023-01-03Voluntary liquidation Statement of receipts and payments to 2022-11-05
2022-10-20LIQ10Removal of liquidator by court order
2022-10-20600Appointment of a voluntary liquidator
2022-01-06Voluntary liquidation Statement of receipts and payments to 2021-11-05
2022-01-06LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-05
2021-01-18LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-05
2020-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/20 FROM The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG
2020-01-10LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-05
2019-02-11LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-05
2017-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/17 FROM Suite 5 Baltic House Baltic House Station Road Maldon Essex CM9 4LQ
2017-11-23600Appointment of a voluntary liquidator
2017-11-23LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-11-06
2017-11-23LIQ02Voluntary liquidation Statement of affairs
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-01-07AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-04AR0115/03/16 ANNUAL RETURN FULL LIST
2015-07-07AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-09AR0115/03/15 ANNUAL RETURN FULL LIST
2014-12-08AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-15AR0115/03/14 ANNUAL RETURN FULL LIST
2014-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-02-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-12-20AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-12AR0115/03/13 ANNUAL RETURN FULL LIST
2013-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/13 FROM C/O Beatons Accountants 47 High Street Blaenau Ffestiniog Gwynedd LL41 3AA Wales
2012-09-20AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-14AR0115/03/12 ANNUAL RETURN FULL LIST
2012-01-19AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/10
2011-04-05AR0115/03/11 ANNUAL RETURN FULL LIST
2011-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/11 FROM C/O Beatons Accountants, Room 4 Elms House, the Elms Church Road Harold Wood, Romford Essex RM3 0JU England
2010-05-14MG01Particulars of a mortgage or charge / charge no: 4
2010-04-12AR0115/03/10 ANNUAL RETURN FULL LIST
2010-04-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR GARY CLATWORTHY / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CLATWORTHY / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM ALABASTER / 09/04/2010
2010-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HULL
2010-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-05-21363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2009-05-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARY CLATWORTHY / 18/05/2009
2009-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-04-03287REGISTERED OFFICE CHANGED ON 03/04/2008 FROM ROOM 4 ELMS HOUSE THE ELMS CHURCH ROAD HAROLD WOOD ROMFORD ESSEX RM3 0JU
2008-04-02363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-04-02288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALABASTER / 02/03/2008
2008-04-02288bAPPOINTMENT TERMINATED DIRECTOR LEE PARKER
2007-11-29395PARTICULARS OF MORTGAGE/CHARGE
2007-10-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-05-11288aNEW DIRECTOR APPOINTED
2007-04-05288cDIRECTOR'S PARTICULARS CHANGED
2007-04-05363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2006-12-06287REGISTERED OFFICE CHANGED ON 06/12/06 FROM: ELMS HOUSE, ELMS INDUSTRIAL EST CHURCH ROAD, HAROLD WOOD ROMFORD ESSEX RM3 0JU
2006-11-06288aNEW DIRECTOR APPOINTED
2006-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-03-20363aRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2006-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2005-04-18363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2004-03-11363sRETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS
2003-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2003-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-03-26363sRETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS
2002-06-05288bSECRETARY RESIGNED
2002-06-05288aNEW SECRETARY APPOINTED
2002-05-21288aNEW DIRECTOR APPOINTED
2002-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2002-04-11363sRETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS
2001-03-22363sRETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS
2001-03-20AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-11-01395PARTICULARS OF MORTGAGE/CHARGE
2000-05-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-04363sRETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS
2000-04-14225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00
1999-12-23395PARTICULARS OF MORTGAGE/CHARGE
1999-04-16287REGISTERED OFFICE CHANGED ON 16/04/99 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
1999-04-16288aNEW SECRETARY APPOINTED
1999-04-16288aNEW DIRECTOR APPOINTED
1999-04-1688(2)RAD 26/03/99--------- £ SI 99@1=99 £ IC 1/100
1999-04-10288bSECRETARY RESIGNED
1999-04-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities

Licences & Regulatory approval
We could not find any licences issued to THE SCL GROUP (LONDON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-11-15
Resolutions for Winding-up2017-11-15
Notices to Creditors2017-11-15
Meetings of Creditors2017-11-01
Fines / Sanctions
No fines or sanctions have been issued against THE SCL GROUP (LONDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-05-14 Outstanding ULTIMATE FINANCE LIMITED
FLOATING CHARGE (ALL ASSETS) 2007-11-27 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2000-10-31 Satisfied HSBC INVOICE FINANCE (UK) LIMITED
DEBENTURE 1999-12-23 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-05-01 £ 270,668

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2016-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE SCL GROUP (LONDON) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 100
Cash Bank In Hand 2012-05-01 £ 43
Current Assets 2012-05-01 £ 283,180
Debtors 2012-05-01 £ 271,137
Fixed Assets 2012-05-01 £ 8,711
Shareholder Funds 2012-05-01 £ 21,223
Stocks Inventory 2012-05-01 £ 12,000
Tangible Fixed Assets 2012-05-01 £ 7,911

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE SCL GROUP (LONDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE SCL GROUP (LONDON) LIMITED
Trademarks
We have not found any records of THE SCL GROUP (LONDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SCL GROUP (LONDON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as THE SCL GROUP (LONDON) LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where THE SCL GROUP (LONDON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyTHE SCL GROUP (LONDON) LIMITEDEvent Date2017-11-06
Liquidator's name and address: Lloyd Biscoe, Begbies Traynor (Central) LLP, T he Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG and Michael Colin John Sanders, MHA Macintyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ : Further Details: Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255. Alternatively enquiries can be made to Laura Bodgi by e-mail at laura.bodgi@begbies-traynor.com or by telephone on 01702 467255.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTHE SCL GROUP (LONDON) LIMITEDEvent Date2017-11-06
Passed 6 November 2017 At a General Meeting of the members of the above named company, duly convened and held at The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG on 6 November 2017 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. "That the Company be wound up voluntarily". 2. "That Lloyd Biscoe of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG and Michael Sanders of New Bridge Street House, 30 - 34 New Bridge Street, London, EC4V 6BJ be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time." Robert Alabaster : Chair :
 
Initiating party Event TypeNotices to Creditors
Defending partyTHE SCL GROUP (LONDON) LIMITEDEvent Date2017-11-06
Lloyd Biscoe (IP Number: 009141 ) of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG and Michael Colin John Sanders (IP Number: 008698 ) of MHA Maclntyre Hudson of New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ , were appointed as Joint Liquidators of the Company on 06 November 2017 . Creditors of the Company are required on or before the 15 December 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the joint liquidators, at Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved.
 
Initiating party Event TypeMeetings of Creditors
Defending partyTHE SCL GROUP (LONDON) LIMITEDEvent Date2017-10-27
Please note that further to requests for a physical meeting reaching one of the prescribed thresholds pursuant to Section 246ZE of the Insolvency Act 1986, a physical meeting of the Company's creditors will be held at 11.30 am on 6 November 2017 at The Old Exchange, 234 Southchurch Road, Southend-on-Sea, Essex SS1 2EG . Robert Alabaster, in their capacity as the chair of the Company's Board of Directors, is the convener of the meeting ("the Convener"). The purpose of the meeting is for creditors to consider a decision on the nomination of liquidators, and if the creditors think fit, to appoint a liquidation committee. In addition, in the event that a committee is not formed, creditors will also be asked to consider a decision in relation to the payment of the costs of assistance with preparation of the Company's statement of affairs and seeking the creditors' decision on the nomination of liquidators, as an expense of the liquidation. In order to be entitled to vote at the meeting (either in person or by proxy), creditors must have submitted a proof in respect of their claim (unless a proof has already been submitted) to the Convener via the contact details below, by no later than 4pm on 3 November 2017. Any creditor entitled to attend and vote at the meeting is entitled to do so either in person or by proxy. If you cannot attend and wish to be represented at the meeting, a completed proxy form must be delivered to the Convener via the contact details below, prior to the meeting.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE SCL GROUP (LONDON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE SCL GROUP (LONDON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.