Background WavePink WaveYellow Wave

VULSUB HOLDINGS II LIMITED (13487517)

VULSUB HOLDINGS II LIMITED (13487517) is an active UK company. incorporated on 1 July 2021. 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.. VULSUB HOLDINGS II LIMITED has been registered for 4 years. Current directors include BEUTLICH, Lynne Blakey, BUNDGAARD-ANTOINE, Bente Bulow, MARTINSON, Peter Ronald.

Company Number
13487517
Status
active
Type
ltd
Incorporated
1 July 2021
Age
4 years
Address
70 Gracechurch Street, London, EC3V 0HR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEUTLICH, Lynne Blakey, BUNDGAARD-ANTOINE, Bente Bulow, MARTINSON, Peter Ronald
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VULSUB HOLDINGS II LIMITED

VULSUB HOLDINGS II LIMITED is an active company incorporated on 1 July 2021 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.. VULSUB HOLDINGS II LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13487517

LTD Company

Age

4 Years

Incorporated 1 July 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

70 Gracechurch Street Suite 423 London, EC3V 0HR,

Previous Addresses

Emerson Accurist House 44 Baker Street London W1U 7AL United Kingdom
From: 1 July 2021To: 6 June 2024
Timeline

5 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jun 21
Funding Round
Jul 21
Capital Update
Aug 21
Director Left
Jun 23
Director Joined
Aug 24
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BEUTLICH, Lynne Blakey

Active
Gracechurch Street, LondonEC3V 0HR
Born September 1963
Director
Appointed 01 Jul 2021

BUNDGAARD-ANTOINE, Bente Bulow

Active
Gracechurch Street, LondonEC3V 0HR
Born February 1972
Director
Appointed 01 Jul 2021

MARTINSON, Peter Ronald

Active
Gracechurch Street, LondonEC3V 0HR
Born March 1981
Director
Appointed 06 Aug 2024

SHAW, Derek

Resigned
Accurist House, LondonW1U 7AL
Born June 1955
Director
Appointed 01 Jul 2021
Resigned 12 Jun 2023

Persons with significant control

1

Forsyth Blvd., St. Louis63105

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2021
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Full
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
25 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
16 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Full
5 January 2024
AAMDAAMD
Accounts With Accounts Type Micro Entity
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 October 2021
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
12 August 2021
SH19Statement of Capital
Legacy
12 August 2021
SH20SH20
Legacy
12 August 2021
CAP-SSCAP-SS
Resolution
12 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
23 July 2021
SH01Allotment of Shares
Incorporation Company
1 July 2021
NEWINCIncorporation