Background WavePink WaveYellow Wave

SC INTERNATIONAL HOLDING LIMITED (12692471)

SC INTERNATIONAL HOLDING LIMITED (12692471) is an active UK company. incorporated on 23 June 2020. with registered office in Worthing. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies and 1 other business activities. SC INTERNATIONAL HOLDING LIMITED has been registered for 5 years. Current directors include BRANDES, Antonia Jane Rebecca, SARADAR, Mario Joseph.

Company Number
12692471
Status
active
Type
ltd
Incorporated
23 June 2020
Age
5 years
Address
Highdown House, Worthing, BN99 3HH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BRANDES, Antonia Jane Rebecca, SARADAR, Mario Joseph
SIC Codes
64205, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SC INTERNATIONAL HOLDING LIMITED

SC INTERNATIONAL HOLDING LIMITED is an active company incorporated on 23 June 2020 with the registered office located in Worthing. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies and 1 other business activity. SC INTERNATIONAL HOLDING LIMITED was registered 5 years ago.(SIC: 64205, 64209)

Status

active

Active since 5 years ago

Company No

12692471

LTD Company

Age

5 Years

Incorporated 23 June 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

GOOSEGOGS LIMITED
From: 23 June 2020To: 15 October 2020
Contact
Address

Highdown House Yeoman Way Worthing, BN99 3HH,

Previous Addresses

Prism Cosec Limited, Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
From: 3 July 2020To: 2 June 2021
Ground Floor One George Yard London EC3V 9DF United Kingdom
From: 23 June 2020To: 3 July 2020
Timeline

10 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Jun 20
Owner Exit
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Funding Round
Sept 20
Owner Exit
Dec 20
Owner Exit
Jun 21
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PRISM COSEC LIMITED

Active
Yeoman Way, WorthingBN99 3HH
Corporate secretary
Appointed 17 Sept 2020

BRANDES, Antonia Jane Rebecca

Active
Cornhill, LondonEC3V 3ND
Born December 1952
Director
Appointed 17 Sept 2020

SARADAR, Mario Joseph

Active
Berkeley Street, LondonW1J 8DX
Born September 1967
Director
Appointed 17 Sept 2020

ABOUCHALBAK, Mohamad Faraj

Resigned
Charles Malek Avenue, Beirut
Born July 1984
Director
Appointed 03 Jul 2020
Resigned 17 Sept 2020

BOND, Lyn

Resigned
One George Yard, LondonEC3V 9DF
Born February 1961
Director
Appointed 23 Jun 2020
Resigned 03 Jul 2020

Persons with significant control

3

1 Active
2 Ceased
Yeoman Way, WorthingBN99 3HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Sept 2020
Yeoman Way, WorthingBN99 3HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2020
Ceased 17 Sept 2020
One George Yard, LondonEC3V 9DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2020
Ceased 03 Jul 2020
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
16 August 2023
RP04CS01RP04CS01
Accounts Amended With Accounts Type Total Exemption Full
6 January 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 June 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
14 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 June 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
28 May 2021
CH04Change of Corporate Secretary Details
Notification Of A Person With Significant Control
24 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
23 December 2020
MAMA
Change To A Person With Significant Control
7 December 2020
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
15 October 2020
CERTNMCertificate of Incorporation on Change of Name
Capital Redomination Of Shares
7 October 2020
SH14Notice of Redenomination
Resolution
30 September 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
24 September 2020
AP04Appointment of Corporate Secretary
Capital Allotment Shares
24 September 2020
SH01Allotment of Shares
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Incorporation Company
23 June 2020
NEWINCIncorporation