Company NameSLC Ventures Limited
DirectorGregory William Harris
Company StatusActive
Company NumberSC664616
CategoryPrivate Limited Company
Incorporation Date18 June 2020(3 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gregory William Harris
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(1 year, 9 months after company formation)
Appointment Duration2 years, 1 month
RolePrivate Wealth
Country of ResidenceEngland
Correspondence Address61 Dublin Street
Edinburgh
Midlothian
EH3 6NL
Scotland
Director NameMs Michel Ungerer
Date of BirthFebruary 1986 (Born 38 years ago)
NationalitySouth African
StatusResigned
Appointed18 June 2020(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressMaitland Advisery Llp, 6th Floor Labs House
15 - 19 Bloomsbury Way
London
WC1A 2TH
Director NameMs Yvonne Christine Steyn
Date of BirthNovember 1987 (Born 36 years ago)
NationalitySouth African
StatusResigned
Appointed25 May 2021(11 months, 1 week after company formation)
Appointment Duration10 months (resigned 22 March 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Stonehage Fleming 15 Suffolk Street
London
SW1Y 4HG

Location

Registered Address61 Dublin Street
Edinburgh
Midlothian
EH3 6NL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

3 July 2023Confirmation statement made on 17 June 2023 with updates (4 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
28 June 2022Confirmation statement made on 17 June 2022 with updates (4 pages)
23 March 2022Appointment of Mr Gregory William Harris as a director on 22 March 2022 (2 pages)
23 March 2022Termination of appointment of Yvonne Christine Steyn as a director on 22 March 2022 (1 page)
15 February 2022Director's details changed for Mrs Yvonne Christine Steyn on 14 February 2022 (2 pages)
3 November 2021Total exemption full accounts made up to 30 June 2021 (5 pages)
21 June 2021Confirmation statement made on 17 June 2021 with updates (5 pages)
25 May 2021Director's details changed for Ms Yvonne Christine Steyn on 25 May 2021 (2 pages)
25 May 2021Appointment of Ms Yvonne Christine Steyn as a director on 25 May 2021 (2 pages)
25 May 2021Termination of appointment of Michel Ungerer as a director on 25 May 2021 (1 page)
23 June 2020Director's details changed for Ms Michel Ungerer on 19 June 2020 (2 pages)
18 June 2020Incorporation
Statement of capital on 2020-06-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)