ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Scor UK Company Limited

Scor UK Company Limited is an active company incorporated on 19 October 1977 with the registered office located in London, City of London. Scor UK Company Limited was registered 48 years ago.
Status
Active
Active since incorporation
Company No
01334736
Private limited company
Age
48 years
Incorporated 19 October 1977
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Confirmation
Submitted
Dated 18 July 2025 (3 months ago)
Next confirmation dated 18 July 2026
Due by 1 August 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Level 6, 8 Bishopsgate
London
EC2N 4BQ
United Kingdom
Address changed on 22 Apr 2025 (6 months ago)
Previous address was 10 Lime Street London EC3M 7AA
Telephone
02032078500
Email
Available in Endole App
Website
People
Officers
10
Shareholders
2
Controllers (PSC)
3
Director • Non-Executive Director • Irish • Lives in South Africa • Born in Mar 1958
Director • Ceo • British • Lives in England • Born in Mar 1979
Director • Finance Director • French • Lives in France • Born in Aug 1976
Director • Cfo • British • Lives in UK • Born in Jun 1980
Director • Non-Executive Director • British • Lives in UK • Born in Jul 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Scor Managing Agency Ltd
David Michael Reed, Jeremy William Haynes, and 7 more are mutual people.
Active
Scor (U.K.) Group Limited
Agha Irfan Ul Haq and Christopher James Beazley are mutual people.
Active
Scor Services UK Limited
Christopher James Beazley and Susannah Mary Jane Tilbury are mutual people.
Active
Ageas Services (UK) Limited
Jeremy William Haynes is a mutual person.
Active
Ageas Insurance Limited
Jeremy William Haynes is a mutual person.
Active
Brambletye School Trust Limited
Christopher James Beazley is a mutual person.
Active
Ageas (UK) Limited
Jeremy William Haynes is a mutual person.
Active
International Underwriting Association Of London Limited
Claire Louise McDonald is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£39.65M
Decreased by £7.06M (-15%)
Turnover
£146.33M
Decreased by £75.09M (-34%)
Employees
Unreported
Same as previous period
Total Assets
£2.65B
Decreased by £4.31M (-0%)
Total Liabilities
-£2.31B
Decreased by £69.87M (-3%)
Net Assets
£340.35M
Increased by £65.56M (+24%)
Debt Ratio (%)
87%
Decreased by 2.49% (-3%)
Latest Activity
Confirmation Submitted
2 Months Ago on 1 Aug 2025
Full Accounts Submitted
4 Months Ago on 10 Jun 2025
Scor Services Uk Limited (PSC) Details Changed
6 Months Ago on 22 Apr 2025
Scor (Uk) Group Limited (PSC) Details Changed
6 Months Ago on 22 Apr 2025
Registered Address Changed
6 Months Ago on 22 Apr 2025
Ms Claire Louise Mcdonald Appointed
7 Months Ago on 7 Mar 2025
Ms Susannah Mary Jane Tilbury Appointed
8 Months Ago on 24 Jan 2025
Agha Irfan Ul Haq Resigned
1 Year 1 Month Ago on 31 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 22 Jul 2024
Scor (Uk) Group Limited (PSC) Details Changed
9 Years Ago on 18 Jul 2016
Get Credit Report
Discover Scor UK Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 18 July 2025 with updates
Submitted on 1 Aug 2025
Change of details for Scor (Uk) Group Limited as a person with significant control on 18 July 2016
Submitted on 31 Jul 2025
Full accounts made up to 31 December 2024
Submitted on 10 Jun 2025
Change of details for Scor Services Uk Limited as a person with significant control on 22 April 2025
Submitted on 2 May 2025
Change of details for Scor (Uk) Group Limited as a person with significant control on 22 April 2025
Submitted on 2 May 2025
Registered office address changed from 10 Lime Street London EC3M 7AA to Level 6, 8 Bishopsgate London EC2N 4BQ on 22 April 2025
Submitted on 22 Apr 2025
Appointment of Ms Claire Louise Mcdonald as a director on 7 March 2025
Submitted on 26 Mar 2025
Appointment of Ms Susannah Mary Jane Tilbury as a director on 24 January 2025
Submitted on 28 Jan 2025
Termination of appointment of Agha Irfan Ul Haq as a director on 31 August 2024
Submitted on 21 Oct 2024
Confirmation statement made on 18 July 2024 with updates
Submitted on 22 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year