Background WavePink WaveYellow Wave

SYCURIO MIDCO 3 LIMITED (13451660)

SYCURIO MIDCO 3 LIMITED (13451660) is an active UK company. incorporated on 11 June 2021. with registered office in Guildford. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. SYCURIO MIDCO 3 LIMITED has been registered for 4 years. Current directors include PARKER, Denise, SWYER, Camilla Ann.

Company Number
13451660
Status
active
Type
ltd
Incorporated
11 June 2021
Age
4 years
Address
Pannell House, Guildford, GU1 4HN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
PARKER, Denise, SWYER, Camilla Ann
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYCURIO MIDCO 3 LIMITED

SYCURIO MIDCO 3 LIMITED is an active company incorporated on 11 June 2021 with the registered office located in Guildford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. SYCURIO MIDCO 3 LIMITED was registered 4 years ago.(SIC: 64205)

Status

active

Active since 4 years ago

Company No

13451660

LTD Company

Age

4 Years

Incorporated 11 June 2021

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 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

YALE MIDCO 3 LIMITED
From: 11 June 2021To: 12 December 2023
Contact
Address

Pannell House Park Street Guildford, GU1 4HN,

Previous Addresses

100 Wood Street London EC2V 7AN United Kingdom
From: 11 June 2021To: 13 October 2021
Timeline

21 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Jun 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Aug 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Jan 24
Director Left
Feb 24
Director Joined
Apr 24
Director Left
May 24
Director Joined
Oct 24
Director Left
Mar 25
Director Left
May 25
Director Joined
May 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

PARKER, Denise

Active
Park Street, GuildfordGU1 4HN
Born July 1969
Director
Appointed 12 Apr 2024

SWYER, Camilla Ann

Active
Park Street, GuildfordGU1 4HN
Born July 1978
Director
Appointed 13 May 2025

BARNETT, Gary

Resigned
E. 3rd Street, Boston02127
Born October 1953
Director
Appointed 24 Jun 2021
Resigned 20 Sept 2021

CAFFREY, Matthew Peter

Resigned
Wood Street, LondonEC2V 7AN
Born April 1974
Director
Appointed 17 Jun 2021
Resigned 24 Jun 2021

CLANCY, Kevin

Resigned
Park Street, GuildfordGU1 4HN
Born September 1963
Director
Appointed 08 Aug 2023
Resigned 03 Mar 2025

GREENSMITH, Paul John

Resigned
Park Street, GuildfordGU1 4HN
Born December 1967
Director
Appointed 08 Dec 2023
Resigned 29 Apr 2024

HOLLINGSWORTH, Simon

Resigned
Park Street, GuildfordGU1 4HN
Born September 1983
Director
Appointed 26 Oct 2024
Resigned 13 May 2025

KAHN, Curtis

Resigned
201 Washington Street, Boston
Born July 1985
Director
Appointed 20 Sept 2021
Resigned 11 Dec 2023

KAHN, Curtis

Resigned
Floor 26, Boston02108
Born July 1985
Director
Appointed 11 Jun 2021
Resigned 24 Jun 2021

VINEY, Nick

Resigned
Park Street, GuildfordGU1 4HN
Born June 1974
Director
Appointed 01 Jan 2024
Resigned 23 Feb 2024

Persons with significant control

2

1 Active
1 Ceased
Park Street, GuildfordGU1 4HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2021
Wood Street, LondonEC2V 7AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2021
Ceased 24 Jun 2021
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
30 May 2025
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Move Registers To Sail Company With New Address
7 February 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 February 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
2 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Change To A Person With Significant Control
24 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Certificate Change Of Name Company
12 December 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
5 September 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
17 August 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
29 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 July 2021
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
16 July 2021
MAMA
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Incorporation Company
11 June 2021
NEWINCIncorporation