Background WavePink WaveYellow Wave

SIXPLATFORM III LIMITED (11692437)

SIXPLATFORM III LIMITED (11692437) is an active UK company. incorporated on 22 November 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SIXPLATFORM III LIMITED has been registered for 7 years. Current directors include BRUSOKAITE, Birute, GIAGKAS, Manos, GYLDENVANG, Kasper and 1 others.

Company Number
11692437
Status
active
Type
ltd
Incorporated
22 November 2018
Age
7 years
Address
80 Pall Mall, London, SW1Y 5ES
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRUSOKAITE, Birute, GIAGKAS, Manos, GYLDENVANG, Kasper, TROTT, Timothy Luke
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIXPLATFORM III LIMITED

SIXPLATFORM III LIMITED is an active company incorporated on 22 November 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SIXPLATFORM III LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11692437

LTD Company

Age

7 Years

Incorporated 22 November 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

80 Pall Mall London, SW1Y 5ES,

Previous Addresses

C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF United Kingdom
From: 30 September 2022To: 3 July 2024
C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London England and Wales EC4N 8AD United Kingdom
From: 22 November 2018To: 30 September 2022
Timeline

22 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Nov 18
Funding Round
Dec 18
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Jul 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Jun 21
Director Joined
Jun 21
Capital Update
Jul 21
Director Left
Jul 23
Director Joined
Aug 23
Funding Round
Oct 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Jan 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Jul 25
Director Joined
Jul 25
Capital Update
Mar 26
7
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

ALTER DOMUS (UK) LIMITED

Active
30 St Mary Axe, LondonEC3A 8BF
Corporate secretary
Appointed 22 Nov 2018

BRUSOKAITE, Birute

Active
Pall Mall, LondonSW1Y 5ES
Born November 1982
Director
Appointed 03 Mar 2025

GIAGKAS, Manos

Active
10th Floor, LondonEC3A 8BF
Born April 1988
Director
Appointed 30 Jun 2025

GYLDENVANG, Kasper

Active
Pall Mall, LondonSW1Y 5ES
Born March 1992
Director
Appointed 16 Aug 2023

TROTT, Timothy Luke

Active
10th Floor, LondonEC3A 8BF
Born June 1981
Director
Appointed 16 Jun 2021

ARMSTRONG, Paul Richard

Resigned
10th Floor, LondonEC3A 8BF
Born November 1973
Director
Appointed 22 Nov 2018
Resigned 12 Dec 2023

BRUSOKAITE, Birute

Resigned
10th Floor, LondonEC3A 8BF
Born November 1982
Director
Appointed 03 Sept 2020
Resigned 24 Jan 2024

MARGOLINE, Alexandre Max

Resigned
10th Floor, LondonEC3A 8BF
Born June 1980
Director
Appointed 03 Sept 2020
Resigned 05 Jul 2023

MOLTON, Matthew Leonard

Resigned
10th Floor, LondonEC3A 8BF
Born April 1983
Director
Appointed 22 Nov 2018
Resigned 30 Jun 2025

OLIVER, Antony Heath

Resigned
Pall Mall, LondonSW1Y 5ES
Born October 1979
Director
Appointed 15 Dec 2023
Resigned 18 Mar 2025

SHIRLEY, Gregory Michael

Resigned
10th Floor, LondonEC3A 8BF
Born December 1972
Director
Appointed 22 Nov 2018
Resigned 15 Dec 2023

WELLS, Spencer Alexander

Resigned
18 St Swithin's Lane, LondonEC4N 8AD
Born July 1973
Director
Appointed 22 Nov 2018
Resigned 16 Jun 2021

Persons with significant control

1

Pall Mall, LondonSW1Y 5ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2018
Fundings
Financials
Latest Activities

Filing History

64

Capital Statement Capital Company With Date Currency Figure
5 March 2026
SH19Statement of Capital
Legacy
5 March 2026
SH20SH20
Legacy
5 March 2026
CAP-SSCAP-SS
Resolution
5 March 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
18 August 2024
AD03Change of Location of Company Records
Accounts With Accounts Type Small
9 August 2024
AAAnnual Accounts
Change Sail Address Company With New Address
5 July 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
3 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Capital Allotment Shares
18 October 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Accounts With Accounts Type Small
14 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 October 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2022
CH01Change of Director Details
Accounts With Accounts Type Small
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Accounts With Accounts Type Small
9 August 2021
AAAnnual Accounts
Legacy
6 July 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 July 2021
SH19Statement of Capital
Legacy
6 July 2021
CAP-SSCAP-SS
Resolution
6 July 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Capital Allotment Shares
27 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
20 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Accounts With Accounts Type Small
12 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2019
CH01Change of Director Details
Capital Allotment Shares
21 March 2019
SH01Allotment of Shares
Capital Allotment Shares
21 March 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
30 January 2019
RP04SH01RP04SH01
Change Account Reference Date Company Previous Shortened
21 January 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 December 2018
SH01Allotment of Shares
Incorporation Company
22 November 2018
NEWINCIncorporation