Background WavePink WaveYellow Wave

SUCFIII H1 LIMITED (14926980)

SUCFIII H1 LIMITED (14926980) is an active UK company. incorporated on 9 June 2023. 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.. SUCFIII H1 LIMITED has been registered for 2 years. Current directors include READ, Stephen James, SCALEUP CAPITAL II LIMITED.

Company Number
14926980
Status
active
Type
ltd
Incorporated
9 June 2023
Age
2 years
Address
44 Catherine Place, London, SW1E 6HL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
READ, Stephen James, SCALEUP CAPITAL II LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUCFIII H1 LIMITED

SUCFIII H1 LIMITED is an active company incorporated on 9 June 2023 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.. SUCFIII H1 LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

14926980

LTD Company

Age

2 Years

Incorporated 9 June 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 9 June 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

44 Catherine Place London, SW1E 6HL,

Timeline

10 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jun 23
Loan Secured
Jul 23
Director Left
Nov 23
Director Joined
Nov 23
Owner Exit
Nov 24
Loan Secured
Feb 25
Loan Secured
Feb 25
Director Joined
Aug 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

READ, Stephen James

Active
Catherine Place, LondonSW1E 6HL
Born June 1968
Director
Appointed 07 Nov 2025

SCALEUP CAPITAL II LIMITED

Active
Catherine Place, LondonSW1E 6HL
Corporate director
Appointed 11 Aug 2025

TOLNAES, Mikkel

Resigned
Catherine Place, LondonSW1E 6HL
Born October 1991
Director
Appointed 13 Nov 2023
Resigned 07 Nov 2025

WIESENER, Victoria Jane

Resigned
Catherine Place, LondonSW1E 6HL
Born December 1972
Director
Appointed 09 Jun 2023
Resigned 13 Nov 2023

Persons with significant control

2

1 Active
1 Ceased

Sanctus Group Limited

Active
Catherine Place, LondonSW1E 6HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2024
Catherine Place, LondonSW1E 6HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2023
Ceased 29 Aug 2024
Fundings
Financials
Latest Activities

Filing History

17

Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
14 August 2025
AP02Appointment of Corporate Director
Change Account Reference Date Company Current Extended
24 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
8 December 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
27 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2023
MR01Registration of a Charge
Incorporation Company
9 June 2023
NEWINCIncorporation