Background WavePink WaveYellow Wave

SIEXEC 8020 LIMITED (SC671167)

SIEXEC 8020 LIMITED (SC671167) is an active UK company. incorporated on 18 August 2020. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SIEXEC 8020 LIMITED has been registered for 5 years. Current directors include BERTHINUSSEN, John Douglas, CUSITER, Calum Geoffrey, MACFIE, Andrew James.

Company Number
SC671167
Status
active
Type
ltd
Incorporated
18 August 2020
Age
5 years
Address
Fourth Floor, Edinburgh, EH2 2LR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BERTHINUSSEN, John Douglas, CUSITER, Calum Geoffrey, MACFIE, Andrew James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIEXEC 8020 LIMITED

SIEXEC 8020 LIMITED is an active company incorporated on 18 August 2020 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SIEXEC 8020 LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

SC671167

LTD Company

Age

5 Years

Incorporated 18 August 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

Fourth Floor 68-70 George Street Edinburgh, EH2 2LR,

Previous Addresses

16 Charlotte Square Edinburgh EH2 4DF
From: 18 August 2020To: 13 March 2021
Timeline

5 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Aug 20
Funding Round
Nov 20
Funding Round
Mar 21
Funding Round
Apr 21
Capital Update
Dec 22
4
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

HIGHLAND AND UNIVERSAL SECURITIES LIMITED

Active
68-70 George Street, EdinburghEH2 2LR
Corporate secretary
Appointed 05 Mar 2021

BERTHINUSSEN, John Douglas

Active
68-70, EdinburghEH2 2LR
Born November 1980
Director
Appointed 18 Aug 2020

CUSITER, Calum Geoffrey

Active
68-70, EdinburghEH2 2LR
Born October 1980
Director
Appointed 18 Aug 2020

MACFIE, Andrew James

Active
68-70 George Street, EdinburghEH2 2LR
Born November 1956
Director
Appointed 18 Aug 2020

Persons with significant control

1

Old Broad Street, 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 18 Aug 2020
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2026
AAAnnual Accounts
Legacy
14 January 2026
PARENT_ACCPARENT_ACC
Legacy
20 December 2025
GUARANTEE2GUARANTEE2
Legacy
20 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2024
AAAnnual Accounts
Legacy
7 November 2024
PARENT_ACCPARENT_ACC
Legacy
7 November 2024
GUARANTEE2GUARANTEE2
Legacy
7 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 December 2023
AAAnnual Accounts
Legacy
4 December 2023
PARENT_ACCPARENT_ACC
Legacy
4 December 2023
AGREEMENT2AGREEMENT2
Legacy
4 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Statement Capital Company With Date Currency Figure
19 December 2022
SH19Statement of Capital
Legacy
19 December 2022
SH20SH20
Resolution
19 December 2022
RESOLUTIONSResolutions
Legacy
19 December 2022
CAP-SSCAP-SS
Accounts With Accounts Type Small
21 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Capital Allotment Shares
22 April 2021
SH01Allotment of Shares
Capital Allotment Shares
24 March 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
19 March 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 March 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
10 March 2021
AP04Appointment of Corporate Secretary
Capital Allotment Shares
10 November 2020
SH01Allotment of Shares
Incorporation Company
18 August 2020
NEWINCIncorporation