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

SCHOLIUM GROUP LIMITED

94 New Bond Street, London, W1S 1SJ,
Company Registration Number
08833975
Private Limited Company
Active

Company Overview

About Scholium Group Ltd
SCHOLIUM GROUP LIMITED was founded on 2014-01-07 and has its registered office in London. The organisation's status is listed as "Active". Scholium Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SCHOLIUM GROUP LIMITED
 
Legal Registered Office
94 New Bond Street
London
W1S 1SJ
Other companies in W1S
 
Previous Names
SCHOLIUM GROUP LIMITED24/03/2014
SCHOLIUM LIMITED24/03/2014
HENLEX 20141 LTD17/02/2014
Filing Information
Company Number 08833975
Company ID Number 08833975
Date formed 2014-01-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2025-03-31
Account next due 2026-12-31
Latest return 2026-01-07
Return next due 2027-01-21
Type of accounts GROUP
Last Datalog update: 2026-01-23 18:22:22
Primary Source:Companies House
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.

Company Officers of SCHOLIUM GROUP LIMITED

Current Directors
Officer Role Date Appointed
PETER JOHN LAURENCE FLOYD
Company Secretary 2018-05-30
JASPER HUGH JOHN ALLEN
Director 2014-02-18
PHILIP BASIL BLACKWELL
Director 2014-01-07
PETER JOHN LAURENCE FLOYD
Director 2017-08-04
THOMAS JAMES JENNINGS
Director 2014-02-18
GRAHAM IAN NOBLE
Director 2014-02-18
CHARLES ADAM LAURIE SEBAG-MONTEFIORE
Director 2014-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA MACFARLANE BATEMAN
Company Secretary 2014-03-23 2018-05-30
SIMON SOUTHWOOD
Director 2014-02-18 2017-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASPER HUGH JOHN ALLEN SHAPERO RARE BOOKS LIMITED Director 2011-05-11 CURRENT 2008-10-10 Active
PHILIP BASIL BLACKWELL HATCH DIGITAL GROUP LIMITED Director 2017-06-26 CURRENT 2016-07-27 Active
PHILIP BASIL BLACKWELL EVESBATCH DEVELOPMENTS LIMITED Director 2015-11-19 CURRENT 2010-01-27 Active
PHILIP BASIL BLACKWELL MARTIN HOMES BUCKINGHAM ROAD LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
PHILIP BASIL BLACKWELL SCHOLIUM TRADING LIMITED Director 2014-02-07 CURRENT 2014-02-07 Active
PHILIP BASIL BLACKWELL BOOKBANK LIMITED Director 2011-08-24 CURRENT 2011-08-24 Active
PHILIP BASIL BLACKWELL SHAPERO RARE BOOKS LIMITED Director 2009-03-12 CURRENT 2008-10-10 Active
PHILIP BASIL BLACKWELL U.P. JENKINS LIMITED Director 1999-09-06 CURRENT 1999-09-06 Dissolved 2013-10-22
PETER JOHN LAURENCE FLOYD SHAPERO RARE BOOKS LIMITED Director 2017-08-04 CURRENT 2008-10-10 Active
PETER JOHN LAURENCE FLOYD SCHOLIUM TRADING LIMITED Director 2017-08-04 CURRENT 2014-02-07 Active
PETER JOHN LAURENCE FLOYD MAYFAIR PHILATELICS LIMITED Director 2017-08-04 CURRENT 2015-01-20 Active
PETER JOHN LAURENCE FLOYD BROADWELL ASSOCIATES LIMITED Director 2016-09-26 CURRENT 2006-12-22 Active
PETER JOHN LAURENCE FLOYD LONDON INVESTMENT PROPERTY SYNDICATE LIMITED Director 2012-06-22 CURRENT 2012-06-22 Active
PETER JOHN LAURENCE FLOYD SOLUTIONPLANET LIMITED Director 2000-05-25 CURRENT 1998-12-04 Active - Proposal to Strike off
PETER JOHN LAURENCE FLOYD TIMBERFIELD LIMITED Director 1996-10-30 CURRENT 1996-10-21 Active
THOMAS JAMES JENNINGS HAVANA GROUP LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
THOMAS JAMES JENNINGS VANOUR TRADING NO.5 LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
THOMAS JAMES JENNINGS HAVANA TRADING NO.1 LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
THOMAS JAMES JENNINGS HAVANA TRADING NO.4 LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
THOMAS JAMES JENNINGS HAVANA TRADING NO.2 LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
THOMAS JAMES JENNINGS HAVANA TRADING NO.3 LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
THOMAS JAMES JENNINGS HAVANA LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active
THOMAS JAMES JENNINGS DUCALES TRADING NO.14 LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active
THOMAS JAMES JENNINGS DUCALES TRADING NO.20 LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active
THOMAS JAMES JENNINGS DUCALES TRADING NO.13 LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active
THOMAS JAMES JENNINGS DUCALES TRADING NO.16 LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active
THOMAS JAMES JENNINGS DUCALES TRADING NO.12 LIMITED Director 2014-02-04 CURRENT 2013-09-23 Active
THOMAS JAMES JENNINGS DUCALES TRADING NO.9 LIMITED Director 2014-02-04 CURRENT 2013-09-23 Active
THOMAS JAMES JENNINGS DUCALES TRADING NO.10 LIMITED Director 2014-02-04 CURRENT 2013-09-23 Active
THOMAS JAMES JENNINGS DUCALES TRADING NO.7 LIMITED Director 2014-02-04 CURRENT 2013-04-12 Active
THOMAS JAMES JENNINGS DUCALES TRADING NO.11 LIMITED Director 2014-02-04 CURRENT 2013-09-23 Active
THOMAS JAMES JENNINGS DUCALES TRADING NO.8 LIMITED Director 2014-02-04 CURRENT 2013-09-23 Active
THOMAS JAMES JENNINGS DUCALES ASSET NO. 2 LIMITED Director 2013-07-03 CURRENT 2013-06-24 Active
THOMAS JAMES JENNINGS DUCALES TRADING NO. 3 LIMITED Director 2013-07-03 CURRENT 2013-06-24 Active
THOMAS JAMES JENNINGS DUCALES ASSET NO. 3 LIMITED Director 2013-07-03 CURRENT 2013-06-24 Active
THOMAS JAMES JENNINGS DUCALES TRADING NO. 2 LIMITED Director 2013-07-03 CURRENT 2013-06-24 Active
THOMAS JAMES JENNINGS DUCALES TRADING NO. 1 LIMITED Director 2013-07-03 CURRENT 2013-06-24 Active
THOMAS JAMES JENNINGS DUCALES ASSET NO. 4 LIMITED Director 2013-07-03 CURRENT 2013-06-24 Active
THOMAS JAMES JENNINGS DUCALES ASSET NO. 1 LIMITED Director 2013-07-03 CURRENT 2013-06-24 Active
THOMAS JAMES JENNINGS DUCALES TRADING NO. 5 LIMITED Director 2013-07-03 CURRENT 2013-06-24 Active
THOMAS JAMES JENNINGS DUCALES TRADING NO. 4 LIMITED Director 2013-07-03 CURRENT 2013-06-24 Active
THOMAS JAMES JENNINGS DUCALES TRADING NO. 6 LIMITED Director 2013-07-03 CURRENT 2013-06-24 Active
THOMAS JAMES JENNINGS DUCALES CAPITAL LIMITED Director 2013-05-14 CURRENT 2013-04-12 Active
THOMAS JAMES JENNINGS ACTIVE ASSET MANAGEMENT LIMITED Director 2013-01-14 CURRENT 2012-05-23 Dissolved 2013-12-20
THOMAS JAMES JENNINGS BALLYCULTER TRADING (NUMBER 2) LIMITED Director 2012-05-15 CURRENT 2012-05-15 Dissolved 2015-09-25
THOMAS JAMES JENNINGS BALLYCULTER TRADING (NUMBER 3) LIMITED Director 2012-05-15 CURRENT 2012-05-15 Dissolved 2015-09-25
THOMAS JAMES JENNINGS BALLYCULTER TRADING (NUMBER 4) LIMITED Director 2012-05-15 CURRENT 2012-05-15 Dissolved 2015-09-25
THOMAS JAMES JENNINGS BALLYCULTER TRADING (NUMBER 5) LIMITED Director 2012-05-15 CURRENT 2012-05-15 Dissolved 2015-09-25
THOMAS JAMES JENNINGS BALLYCULTER TRADING (NUMBER 1) LIMITED Director 2012-05-15 CURRENT 2012-05-15 Dissolved 2015-10-09
THOMAS JAMES JENNINGS SOLENT JOINT VENTURE LIMITED Director 2012-05-01 CURRENT 2011-12-23 Dissolved 2015-09-15
THOMAS JAMES JENNINGS SHAPERO RARE BOOKS LIMITED Director 2012-02-10 CURRENT 2008-10-10 Active
THOMAS JAMES JENNINGS BALLYCULTER TRADING LIMITED Director 2011-12-08 CURRENT 2011-12-07 Dissolved 2017-12-11
THOMAS JAMES JENNINGS VARO ESTATES LIMITED Director 2011-06-28 CURRENT 2011-06-28 Dissolved 2014-03-14
THOMAS JAMES JENNINGS MCCAW, STEVENSON & ORR LIMITED Director 2011-06-28 CURRENT 2011-06-28 Dissolved 2014-03-14
THOMAS JAMES JENNINGS SORBUS HOLDCO LIMITED Director 2011-06-22 CURRENT 2011-06-22 Active
THOMAS JAMES JENNINGS CUSP LIMITED Director 2011-06-16 CURRENT 2011-06-16 Dissolved 2014-03-14
THOMAS JAMES JENNINGS BALLYBLACK TRADING LIMITED Director 2011-05-23 CURRENT 2011-05-23 Active
THOMAS JAMES JENNINGS DESTORM LIMITED Director 2011-01-05 CURRENT 2011-01-05 Dissolved 2017-02-07
THOMAS JAMES JENNINGS NORTHERN HOMES (NI) LIMITED Director 2010-04-23 CURRENT 2009-07-09 Active
THOMAS JAMES JENNINGS GREENISLAND TRADING LIMITED Director 2009-06-30 CURRENT 2009-01-05 Dissolved 2014-08-01
THOMAS JAMES JENNINGS THE GOLF OUTLET LIMITED Director 2009-05-21 CURRENT 2009-01-05 Dissolved 2014-08-01
THOMAS JAMES JENNINGS ROTARY GROUP LIMITED Director 2008-07-21 CURRENT 2008-06-11 Dissolved 2013-10-25
THOMAS JAMES JENNINGS BALLYROGAN FINANCE LIMITED Director 2008-02-26 CURRENT 2007-09-03 Active
THOMAS JAMES JENNINGS KENDAL CAR PARK LIMITED Director 2007-05-02 CURRENT 2007-05-02 Dissolved 2017-02-21
THOMAS JAMES JENNINGS KENDAL RIVERSIDE LIMITED Director 2004-08-31 CURRENT 2004-05-27 Dissolved 2016-10-15
THOMAS JAMES JENNINGS GERNEL PROPERTY SERVICES LIMITED Director 2004-02-13 CURRENT 1989-05-26 Dissolved 2014-05-02
THOMAS JAMES JENNINGS BISHOPSGATE SHOPPING CENTRES LIMITED Director 2004-02-13 CURRENT 1997-02-25 Active - Proposal to Strike off
THOMAS JAMES JENNINGS VALTO (NUMBER 3) LIMITED Director 2003-09-05 CURRENT 2003-07-24 Dissolved 2014-05-02
THOMAS JAMES JENNINGS HEATON FLOORS, LIMITED Director 2000-07-27 CURRENT 1950-05-24 Dissolved 2013-10-25
THOMAS JAMES JENNINGS VALTO (NUMBER 2) LIMITED Director 2000-04-26 CURRENT 1889-02-21 Dissolved 2014-05-02
THOMAS JAMES JENNINGS BALLYROGAN HOLDINGS LIMITED Director 2000-03-11 CURRENT 1967-04-18 Dissolved 2015-01-21
THOMAS JAMES JENNINGS IAN GAWLEY LIMITED Director 2000-02-04 CURRENT 1971-02-19 Dissolved 2014-05-02
THOMAS JAMES JENNINGS LAGGAN PROPERTIES LIMITED Director 1995-10-19 CURRENT 1995-10-19 Active
THOMAS JAMES JENNINGS H.F. TRADING COMPANY LIMITED Director 1995-08-29 CURRENT 1995-08-29 Dissolved 2013-10-25
THOMAS JAMES JENNINGS JASRY LIMITED Director 1990-06-14 CURRENT 1990-06-14 Dissolved 2013-10-25
THOMAS JAMES JENNINGS TURNUS LIMITED Director 1988-04-13 CURRENT 1988-04-13 Dissolved 2016-06-04
THOMAS JAMES JENNINGS VALTO (NUMBER 1) LIMITED Director 1982-06-17 CURRENT 1982-06-17 Dissolved 2014-05-02
THOMAS JAMES JENNINGS VALTO LIMITED Director 1976-12-20 CURRENT 1976-12-20 Liquidation
THOMAS JAMES JENNINGS ROTARY TECHNICAL SERVICES LIMITED Director 1970-08-13 CURRENT 1970-08-13 Dissolved 2013-10-25
GRAHAM IAN NOBLE DETACH LENDING LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
GRAHAM IAN NOBLE DETACH GROUP LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active - Proposal to Strike off
GRAHAM IAN NOBLE UK AGRICULTURAL FINANCE LTD Director 2015-09-03 CURRENT 2015-09-03 Active
GRAHAM IAN NOBLE GADS HILL SCHOOL Director 2014-09-22 CURRENT 1989-09-27 Active
CHARLES ADAM LAURIE SEBAG-MONTEFIORE THE LORD BURGHLEY 500 FOUNDATION Director 2018-04-03 CURRENT 2018-04-03 Active - Proposal to Strike off
CHARLES ADAM LAURIE SEBAG-MONTEFIORE HAREWOOD HOUSE TRUST LIMITED Director 2014-12-12 CURRENT 1986-03-25 Active
CHARLES ADAM LAURIE SEBAG-MONTEFIORE THE WORDSWORTH TRUST Director 2013-11-02 CURRENT 1997-09-30 Active
CHARLES ADAM LAURIE SEBAG-MONTEFIORE LUDGATE CAPITAL LIMITED Director 2010-03-09 CURRENT 2010-03-09 Active
CHARLES ADAM LAURIE SEBAG-MONTEFIORE LUDGATE INVESTMENTS LIMITED Director 2004-10-11 CURRENT 2000-07-31 Active
CHARLES ADAM LAURIE SEBAG-MONTEFIORE OXFORD CENTRE FOR HEBREW AND JEWISH STUDIES Director 2004-04-28 CURRENT 1973-04-18 Active

More director information

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
2026-01-23CONFIRMATION STATEMENT MADE ON 07/01/26, WITH UPDATES
2025-11-17Certificate of re-registration from Public Limited Company to Private
2025-11-17Re-registration from a public company to a private limited company
2025-11-17Resolutions passed:<ul><li>Resolution re-registration</ul>
2025-11-17Re-registration of memorandum and articles of association
2025-09-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/25
2025-08-14APPOINTMENT TERMINATED, DIRECTOR CHARLES ADAM LAURIE SEBAG-MONTEFIORE
2025-01-15CONFIRMATION STATEMENT MADE ON 07/01/25, WITH NO UPDATES
2024-09-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2024-09-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2024-06-27REGISTERED OFFICE CHANGED ON 27/06/24 FROM 106 New Bond Street London W1S 1DN England
2023-09-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-01-24CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2022-10-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-04-01TM02Termination of appointment of Peter John Laurence Floyd on 2022-03-29
2022-04-01AP03Appointment of Mr Philip Tansey as company secretary on 2022-03-29
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN LAURENCE FLOYD
2022-03-01AP01DIRECTOR APPOINTED MR BERNARD JOHN SHAPERO
2022-01-20CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2021-11-25AP01DIRECTOR APPOINTED MR DAVID WILLIAM ROMANIS HARLAND
2021-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JASPER HUGH JOHN ALLEN
2021-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2020-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/20 FROM 32 st George Street London W1S 2EA
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2019-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES
2018-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-05-30AP03Appointment of Mr Peter John Laurence Floyd as company secretary on 2018-05-30
2018-05-30TM02Termination of appointment of Amanda Macfarlane Bateman on 2018-05-30
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 07/01/18, WITH NO UPDATES
2017-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-08AP01DIRECTOR APPOINTED MR PETER JOHN LAURENCE FLOYD
2017-08-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SOUTHWOOD
2017-07-25PSC08Notification of a person with significant control statement
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 136000
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-10-31CH01Director's details changed for Mr Simon Southwood on 2016-10-31
2016-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BASIL BLACKWELL / 23/08/2016
2016-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASPER HUGH JOHN ALLEN / 23/08/2016
2016-03-10AR0107/01/16 ANNUAL RETURN FULL LIST
2015-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 136000
2015-03-06AR0107/01/15 ANNUAL RETURN FULL LIST
2015-02-05SH0102/07/14 STATEMENT OF CAPITAL GBP 136000
2015-02-03SH0128/03/14 STATEMENT OF CAPITAL GBP 132003.25
2014-12-16DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600075857Y2014 ASIN: GB00BJYS2173
2014-10-22CH01Director's details changed for Mr Simon Southwood on 2014-10-21
2014-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 088339750001
2014-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-07AA01Previous accounting period shortened from 31/03/15 TO 31/03/14
2014-07-01DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600071490Y2014 ASIN: GB00BJYS2173
2014-03-26RES01ADOPT ARTICLES 26/03/14
2014-03-26RES13COMPANY SHARE BUSINESS 22/03/2014
2014-03-26SH02SUB-DIVISION 16/02/14
2014-03-26RES13COMPANY SHARE BUSINESS 21/03/2014
2014-03-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-03-26SH0122/03/14 STATEMENT OF CAPITAL GBP 52003.25
2014-03-26SH0121/03/14 STATEMENT OF CAPITAL GBP 28372.97
2014-03-26SH0120/03/14 STATEMENT OF CAPITAL GBP 658.07
2014-03-26SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-03-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 5000 JOHN SMITH DRIVE OXFORD BUSINESS PARK SOUTH OXFORD OXFORDSHIRE OX4 2BH UNITED KINGDOM
2014-03-24MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-03-24RES02REREG PRI TO PLC; RES02 PASS DATE:24/03/2014
2014-03-24AUDSAUDITORS' STATEMENT
2014-03-24BSBALANCE SHEET
2014-03-24AUDRAUDITORS' REPORT
2014-03-24RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2014-03-24CERT7NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC
2014-03-24RES15CHANGE OF NAME 24/03/2014
2014-03-24CERTNMCOMPANY NAME CHANGED SCHOLIUM LIMITED CERTIFICATE ISSUED ON 24/03/14
2014-03-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-24AP03SECRETARY APPOINTED MS AMANDA MACFARLANE BATEMAN
2014-03-07AP01DIRECTOR APPOINTED MR JASPER HUGH JOHN ALLEN
2014-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES JENNINGS / 07/03/2014
2014-03-07AP01DIRECTOR APPOINTED MR THOMAS JAMES JENNINGS
2014-03-05AP01DIRECTOR APPOINTED MR CHARLES ADAM LAURIE SEBAG-MONTEFIORE
2014-03-05AP01DIRECTOR APPOINTED MR GRAHAM NOBLE
2014-03-05AP01DIRECTOR APPOINTED MR SIMON SOUTHWOOD
2014-02-26AA01CURREXT FROM 31/01/2015 TO 31/03/2015
2014-02-17RES15CHANGE OF NAME 14/02/2014
2014-02-17CERTNMCOMPANY NAME CHANGED HENLEX 20141 LTD CERTIFICATE ISSUED ON 17/02/14
2014-01-07MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2014-01-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SCHOLIUM GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCHOLIUM GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SCHOLIUM GROUP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SCHOLIUM GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCHOLIUM GROUP LIMITED
Trademarks
We have not found any records of SCHOLIUM GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCHOLIUM GROUP 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 (64209 - Activities of other holding companies n.e.c.) as SCHOLIUM GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SCHOLIUM GROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCHOLIUM GROUP 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 SCHOLIUM GROUP 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.