Scx Holdings 1 Limited, Cardiff

Scx Holdings 1 Limited is a private limited company. Located at 12316322 - Companies House Default Address, Cardiff CF14 8LH, the aforementioned 4 years old enterprise was incorporated on 2019-11-15 and is classified as "activities of head offices" (SIC: 70100).
1 director can be found in this firm: Adam S. (appointed on 14 July 2021).
About
Name: Scx Holdings 1 Limited
Number: 12316322
Incorporation date: 2019-11-15
End of financial year: 30 September
 
Address: 12316322 - Companies House Default Address
Cardiff
CF14 8LH
SIC code: 70100 - Activities of head offices
Company staff
People with significant control
Festival Hotels Group Limited
18 September 2020
Address 2nd Floor 32-33 Gosfield Street, London, W1W 6HL
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12569270
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Shepherd Cox Hotels Holdings Limited
15 November 2019 - 18 September 2020
Address 2nd Floor 32-33 Gosfield Street, London, W1W 6HL, England
Legal authority Companies Act 2006
Legal form Limited Company
Nature of control: 75,01-100% shares
75,01-100% voting rights

The due date for Scx Holdings 1 Limited confirmation statement filing is 2022-12-26. The most current confirmation statement was sent on 2021-12-12. The deadline for the next annual accounts filing is 30 June 2021.

2 persons of significant control are reported in the official register, namely: Festival Hotels Group Limited has over 3/4 of shares, 3/4 to full of voting rights. This corporate PSC can be found at 32-33 Gosfield Street, W1W 6HL London. Shepherd Cox Hotels Holdings Limited has over 3/4 of shares, 3/4 to full of voting rights. This corporate PSC can be found at 32-33 Gosfield Street, W1W 6HL London.

Company filing
Filter filings by category:
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Address change date: 2nd February 2023. New Address: 185a Farnham Road Slough Berkshire SL1 4XS. Previous address: 249 Cranbrook Road Ilford IG1 4TG England
filed on: 2nd, February 2023 | address
Free Download (1 page)