Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Sceptre Court UK Limited
Sceptre Court UK Limited is an active company incorporated on 19 December 2018 with the registered office located in London, City of London. Sceptre Court UK Limited was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11734769
Private limited company
Age
6 years
Incorporated
19 December 2018
Size
Unreported
Confirmation
Submitted
Dated
17 December 2024
(10 months ago)
Next confirmation dated
17 December 2025
Due by
31 December 2025
(2 months remaining)
Last change occurred
1 year 9 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(5 months remaining)
Learn more about Sceptre Court UK Limited
Contact
Update Details
Address
The Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
England
Address changed on
9 Feb 2023
(2 years 8 months ago)
Previous address was
1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom
Companies in EC3M 7AF
Telephone
Unreported
Email
Unreported
Website
Amsprop.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Mark John Hamilton
Director • British • Lives in Jersey • Born in Oct 1972
Joel Allez Beresford Chinn
Director • British • Lives in Jersey • Born in Aug 1972
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Inverfold Limited
Joel Allez Beresford Chinn is a mutual person.
Active
Lombard House Nominee Limited
Joel Allez Beresford Chinn is a mutual person.
Active
Sunitu GP Ltd
Joel Allez Beresford Chinn is a mutual person.
Active
The Core Aberdeen Holdings Limited
Joel Allez Beresford Chinn is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£2.98M
Decreased by £2K (-0%)
Employees
Unreported
Same as previous period
Total Assets
£59.17M
Increased by £2.9M (+5%)
Total Liabilities
-£37.04M
Decreased by £1.49M (-4%)
Net Assets
£22.13M
Increased by £4.39M (+25%)
Debt Ratio (%)
63%
Decreased by 5.87% (-9%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
7 Months Ago on 20 Mar 2025
Full Accounts Submitted
8 Months Ago on 13 Feb 2025
Confirmation Submitted
8 Months Ago on 13 Feb 2025
Full Accounts Submitted
1 Year 8 Months Ago on 16 Feb 2024
Notification of PSC Statement
1 Year 8 Months Ago on 29 Jan 2024
Confirmation Submitted
1 Year 9 Months Ago on 23 Jan 2024
Keith Baden Corbin (PSC) Resigned
2 Years 8 Months Ago on 31 Jan 2023
Mark William Biddlecombe (PSC) Resigned
2 Years 8 Months Ago on 31 Jan 2023
Robin Haake Smith (PSC) Resigned
2 Years 8 Months Ago on 31 Jan 2023
David Timothy Morris (PSC) Resigned
2 Years 8 Months Ago on 31 Jan 2023
Get Alerts
Get Credit Report
Discover Sceptre Court UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Memorandum and Articles of Association
Submitted on 3 Apr 2025
Resolutions
Submitted on 3 Apr 2025
Registration of charge 117347690001, created on 20 March 2025
Submitted on 20 Mar 2025
Confirmation statement made on 17 December 2024 with no updates
Submitted on 13 Feb 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 13 Feb 2025
Total exemption full accounts made up to 30 June 2023
Submitted on 16 Feb 2024
Notification of a person with significant control statement
Submitted on 29 Jan 2024
Cessation of David Timothy Morris as a person with significant control on 31 January 2023
Submitted on 23 Jan 2024
Cessation of Robin Haake Smith as a person with significant control on 31 January 2023
Submitted on 23 Jan 2024
Cessation of Mark William Biddlecombe as a person with significant control on 31 January 2023
Submitted on 23 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs