SUNDERLAND (SHG) FINANCE PLC

SUNDERLAND (SHG) FINANCE PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSUNDERLAND (SHG) FINANCE PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 04226284
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SUNDERLAND (SHG) FINANCE PLC?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is SUNDERLAND (SHG) FINANCE PLC located?

    Registered Office Address
    3rd Floor 17 St. Swithin's Lane
    EC4N 8AL London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SUNDERLAND (SHG) FINANCE PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SUNDERLAND (SHG) FINANCE PLC?

    Last Confirmation Statement Made Up ToOct 13, 2026
    Next Confirmation Statement DueOct 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 13, 2025
    OverdueNo

    What are the latest filings for SUNDERLAND (SHG) FINANCE PLC?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Andrea Jelic as a director on Apr 01, 2026

    2 pagesAP01

    Appointment of Mrs Melissa Gheerawo Skilbeck as a director on Apr 01, 2026

    2 pagesAP01

    Appointment of Mrs Susan Bailey as a director on Apr 01, 2026

    2 pagesAP01

    Termination of appointment of Martin James Fent as a director on Mar 31, 2026

    1 pagesTM01

    Confirmation statement made on Oct 13, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Confirmation statement made on May 31, 2025 with updates

    4 pagesCS01

    Termination of appointment of Arun Poobalasingam as a director on Feb 21, 2025

    1 pagesTM01

    Appointment of Mr Martin James Fent as a director on Jan 31, 2025

    2 pagesAP01

    Director's details changed for Mr Benjamin Rick on Nov 04, 2024

    2 pagesCH01

    Director's details changed for Mr Arun Poobalasingam on Dec 02, 2024

    2 pagesCH01

    Appointment of Mr Benjamin Rick as a director on Nov 04, 2024

    2 pagesAP01

    Termination of appointment of Julie Laraine Coetzee as a secretary on Aug 09, 2024

    1 pagesTM02

    Termination of appointment of David William Stokes as a director on Aug 06, 2024

    1 pagesTM01

    Termination of appointment of Julie Laraine Coetzee as a director on Aug 09, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Confirmation statement made on May 31, 2024 with no updates

    3 pagesCS01

    Change of details for Prudential Trustee Company Limited as a person with significant control on Jan 07, 2022

    2 pagesPSC05

    Notification of Prudential Trustee Company Limited as a person with significant control on May 11, 2018

    2 pagesPSC02

    Cessation of M&G Trustee Company Limited as a person with significant control on May 11, 2018

    1 pagesPSC07

    Appointment of Ms Priyanka Nair as a director on Apr 01, 2024

    2 pagesAP01

    Termination of appointment of John Piers Williamson as a director on Apr 01, 2024

    1 pagesTM01

    Secretary's details changed for Thfc (Services) Ltd on May 16, 2019

    1 pagesCH04

    Termination of appointment of Ella Louise Adele Lee Hoareau as a secretary on Oct 13, 2023

    1 pagesTM02

    Termination of appointment of Fenella Jane Edge as a director on Jul 27, 2023

    1 pagesTM01

    Who are the officers of SUNDERLAND (SHG) FINANCE PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    T.H.F.C. (SERVICES) LIMITED
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    Secretary
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    Identification TypeUK Limited Company
    Registration Number02480005
    214047740001
    BAILEY, Susan
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    Director
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    EnglandBritish136029470001
    GHEERAWO SKILBECK, Melissa
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    Director
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    EnglandBritish347448580001
    JELIC, Andrea
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    Director
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    EnglandBritish347476340001
    NAIR, Priyanka
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    Director
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    EnglandIrish321268030001
    RICK, Benjamin
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    Director
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    EnglandBritish170618320002
    APTHORPE, Catherine Jane
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    Secretary
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    264931730001
    COETZEE, Julie Laraine
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    Secretary
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    305520230001
    LEE HOAREAU, Ella Louise Adele
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    Secretary
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    287692560001
    PEARSON, Virginia Ann
    8 Frampton Court
    Denham
    UB9 5LH Uxbridge
    Middlesex
    Secretary
    8 Frampton Court
    Denham
    UB9 5LH Uxbridge
    Middlesex
    British76941040002
    WALKER, Raymond Nathan Bernard
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    Secretary
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    296696560001
    BARLAND, Deborah Leigh
    49 Deer Park Gardens
    TW9 2TN Richmond
    Surrey
    Director
    49 Deer Park Gardens
    TW9 2TN Richmond
    Surrey
    Australian99994890001
    BLOMFIELD SMITH, Rosamund Evelyn
    60 Prince Of Wales Mansions
    Prince Of Wales Drive
    SW11 4BH London
    Director
    60 Prince Of Wales Mansions
    Prince Of Wales Drive
    SW11 4BH London
    EnglandBritish79358960001
    BURKE, Colin John, Mr.
    18 Rutlish Road
    Wimbledon
    SW19 3AL London
    Director
    18 Rutlish Road
    Wimbledon
    SW19 3AL London
    England, UkBritish86314290001
    COETZEE, Julie Laraine
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    Director
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    EnglandAustralian305507210001
    COOKE YARBOROUGH, Deanne Cecile
    52 Muncaster Road
    SW11 6NU London
    Director
    52 Muncaster Road
    SW11 6NU London
    Canadian/Australian75737270001
    CREED, David Ronald, Dr
    20 Roding Mews
    E1W 2JN London
    Director
    20 Roding Mews
    E1W 2JN London
    British69723350002
    EDGE, Fenella Jane
    32 Canonbury Park South
    N1 2FN London
    Director
    32 Canonbury Park South
    N1 2FN London
    EnglandBritish162830640001
    FENT, Martin James
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    Director
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    United KingdomBritish332307160001
    HATCHMAN, Simon James
    The Stables 2 Barn End
    Middle Street Skillington
    NG33 5EA Grantham
    Lincolnshire
    Director
    The Stables 2 Barn End
    Middle Street Skillington
    NG33 5EA Grantham
    Lincolnshire
    EnglandBritish118122960001
    IMPEY, Peter Henry
    Oak House
    Newick
    BN8 4SB Lewis
    East Sussex
    Director
    Oak House
    Newick
    BN8 4SB Lewis
    East Sussex
    United KingdomBritish88861820001
    MOUNTFORD, Roger Philip
    Hookstile House
    Byers Lane
    RH9 8JH Godstone Redhill
    Surrey
    Director
    Hookstile House
    Byers Lane
    RH9 8JH Godstone Redhill
    Surrey
    United KingdomBritish42308280001
    PEACOCK, Ian Rex
    4th Floor
    107 Cannon Street
    EC4N 5AF London
    Director
    4th Floor
    107 Cannon Street
    EC4N 5AF London
    United KingdomBritish68379100001
    PEARSON, Virginia Ann
    8 Frampton Court
    Denham
    UB9 5LH Uxbridge
    Middlesex
    Director
    8 Frampton Court
    Denham
    UB9 5LH Uxbridge
    Middlesex
    British76941040002
    POOBALASINGAM, Arun
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    Director
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    United KingdomBritish312291300002
    STOKES, David William
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    Director
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    EnglandBritish105382560001
    WALKER, Raymond Bernard Nathan
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    Director
    17 St. Swithin's Lane
    EC4N 8AL London
    3rd Floor
    England
    EnglandBritish290041990001
    WEBB, Howard
    63 Gleneagle Road
    SW16 6AY London
    Director
    63 Gleneagle Road
    SW16 6AY London
    British54726290001
    WILLIAMS, Deborah Mary Jill
    Field View
    Bar Hill
    CB23 8SY Cambridge
    62
    Cambridgeshire
    Director
    Field View
    Bar Hill
    CB23 8SY Cambridge
    62
    Cambridgeshire
    EnglandBritish136652860001
    WILLIAMSON, John Piers, Mr.
    14 North Ave
    Ealing
    W13 8AP London
    Director
    14 North Ave
    Ealing
    W13 8AP London
    England, UkBritish87192790001

    Who are the persons with significant control of SUNDERLAND (SHG) FINANCE PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fenchurch Avenue
    EC3M 5AG London
    10 Fenchurch Avenue
    England
    May 11, 2018
    Fenchurch Avenue
    EC3M 5AG London
    10 Fenchurch Avenue
    England
    No
    Legal FormLimited Liability
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01863305
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    St. Swithin's Lane
    EC4N 8AL London
    17
    England
    Apr 06, 2016
    St. Swithin's Lane
    EC4N 8AL London
    17
    England
    Yes
    Legal FormLimited Liability
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4165694
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0