Background WavePink WaveYellow Wave

SFIA 2020 LIMITED (12136851)

SFIA 2020 LIMITED (12136851) is an active UK company. incorporated on 2 August 2019. with registered office in Maidenhead. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. SFIA 2020 LIMITED has been registered for 6 years. Current directors include HULSE, Christopher John, MCINTYRE, Mary-Anne Bridget, PROCTER, Christopher and 1 others.

Company Number
12136851
Status
active
Type
ltd
Incorporated
2 August 2019
Age
6 years
Address
27 Moorbridge Road, Maidenhead, SL6 8LT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
HULSE, Christopher John, MCINTYRE, Mary-Anne Bridget, PROCTER, Christopher, WILSON, Jamie Alistair
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SFIA 2020 LIMITED

SFIA 2020 LIMITED is an active company incorporated on 2 August 2019 with the registered office located in Maidenhead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. SFIA 2020 LIMITED was registered 6 years ago.(SIC: 64205)

Status

active

Active since 6 years ago

Company No

12136851

LTD Company

Age

6 Years

Incorporated 2 August 2019

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 4 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

SFIA GROUP LIMITED
From: 2 August 2019To: 2 December 2019
Contact
Address

27 Moorbridge Road Maidenhead, SL6 8LT,

Timeline

27 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Aug 19
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Share Issue
Jan 20
Share Buyback
Dec 21
Share Buyback
Dec 21
Capital Reduction
Dec 21
Capital Reduction
Dec 21
Director Joined
Mar 23
Director Joined
Mar 23
Owner Exit
Apr 23
Funding Round
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Funding Round
Apr 24
Funding Round
Sept 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Aug 25
Director Joined
Aug 25
Capital Reduction
Feb 26
Share Buyback
Feb 26
16
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HULSE, Christopher John

Active
Moorbridge Road, MaidenheadSL6 8LT
Born February 1970
Director
Appointed 03 Feb 2025

MCINTYRE, Mary-Anne Bridget

Active
Moorbridge Road, MaidenheadSL6 8LT
Born January 1961
Director
Appointed 28 Feb 2023

PROCTER, Christopher

Active
Moorbridge Road, MaidenheadSL6 8LT
Born June 1965
Director
Appointed 02 Aug 2019

WILSON, Jamie Alistair

Active
Moorbridge Road, MaidenheadSL6 8LT
Born September 1977
Director
Appointed 05 Aug 2025

SWANN, Lars Fredrick Arthur

Resigned
Moorbridge Road, MaidenheadSL6 8LT
Secretary
Appointed 17 Nov 2020
Resigned 28 Feb 2023

BIBIK, Eugene Michael

Resigned
Moorbridge Road, MaidenheadSL6 8LT
Born September 1976
Director
Appointed 31 Mar 2024
Resigned 04 Aug 2025

BRUNT, Simon Rogerson

Resigned
Moorbridge Road, MaidenheadSL6 8LT
Born April 1960
Director
Appointed 28 Feb 2023
Resigned 31 Mar 2024

MASTERTON, Graham Bruce

Resigned
Moorbridge Road, MaidenheadSL6 8LT
Born June 1975
Director
Appointed 31 Mar 2024
Resigned 03 Feb 2025

Persons with significant control

2

1 Active
1 Ceased
Dashwood House, LondonEC2M 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2023

Mr Christopher Procter

Ceased
Moorbridge Road, MaidenheadSL6 8LT
Born June 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2019
Ceased 19 Apr 2023
Fundings
Financials
Latest Activities

Filing History

62

Capital Cancellation Shares
10 February 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 February 2026
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2026
AAAnnual Accounts
Legacy
4 January 2026
PARENT_ACCPARENT_ACC
Legacy
4 January 2026
GUARANTEE2GUARANTEE2
Legacy
4 January 2026
AGREEMENT2AGREEMENT2
Replacement Filing Of Confirmation Statement With Made Up Date
16 December 2025
RP01CS01RP01CS01
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Second Filing Capital Allotment Shares
20 March 2025
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2024
AAAnnual Accounts
Legacy
22 October 2024
PARENT_ACCPARENT_ACC
Legacy
22 October 2024
GUARANTEE2GUARANTEE2
Legacy
22 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Capital Allotment Shares
10 September 2024
SH01Allotment of Shares
Capital Allotment Shares
22 April 2024
SH01Allotment of Shares
Resolution
7 April 2024
RESOLUTIONSResolutions
Resolution
7 April 2024
RESOLUTIONSResolutions
Memorandum Articles
7 April 2024
MAMA
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Capital Allotment Shares
3 April 2024
SH01Allotment of Shares
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
27 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 April 2023
PSC02Notification of Relevant Legal Entity PSC
Resolution
10 March 2023
RESOLUTIONSResolutions
Memorandum Articles
10 March 2023
MAMA
Accounts With Accounts Type Micro Entity
8 March 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
7 March 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 March 2023
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 March 2023
TM02Termination of Secretary
Second Filing Of Confirmation Statement With Made Up Date
21 February 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Capital Cancellation Shares
31 December 2021
SH06Cancellation of Shares
Capital Cancellation Shares
3 December 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 December 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 December 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 November 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Capital Allotment Shares
14 January 2020
SH01Allotment of Shares
Capital Allotment Shares
14 January 2020
SH01Allotment of Shares
Capital Allotment Shares
14 January 2020
SH01Allotment of Shares
Capital Allotment Shares
14 January 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 January 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
9 January 2020
SH01Allotment of Shares
Capital Allotment Shares
9 January 2020
SH01Allotment of Shares
Resolution
2 December 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
13 August 2019
AA01Change of Accounting Reference Date
Incorporation Company
2 August 2019
NEWINCIncorporation