SANCUS HOLDINGS (UK) LIMITED
Overview
| Company Name | SANCUS HOLDINGS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07485900 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SANCUS HOLDINGS (UK) LIMITED?
- Factoring (64992) / Financial and insurance activities
Where is SANCUS HOLDINGS (UK) LIMITED located?
| Registered Office Address | 5th Floor 86 Jermyn Street SW1Y 6JD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SANCUS HOLDINGS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SANCUS FINANCE LIMITED | Jan 16, 2017 | Jan 16, 2017 |
| PLATFORM BLACK LIMITED | Sep 16, 2011 | Sep 16, 2011 |
| INVOICE FINANCE EXCHANGE LIMITED | Jan 07, 2011 | Jan 07, 2011 |
What are the latest accounts for SANCUS HOLDINGS (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SANCUS HOLDINGS (UK) LIMITED?
| Last Confirmation Statement Made Up To | Jan 07, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 21, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 07, 2026 |
| Overdue | No |
What are the latest filings for SANCUS HOLDINGS (UK) LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 074859000006, created on Feb 11, 2026 | 23 pages | MR01 | ||||||||||||||||||
Confirmation statement made on Jan 07, 2026 with no updates | 3 pages | CS01 | ||||||||||||||||||
Registration of charge 074859000005, created on Jul 24, 2025 | 25 pages | MR01 | ||||||||||||||||||
Termination of appointment of Gary Mealing as a director on Jul 10, 2025 | 1 pages | TM01 | ||||||||||||||||||
Registration of charge 074859000004, created on Jun 19, 2025 | 23 pages | MR01 | ||||||||||||||||||
Accounts for a small company made up to Dec 31, 2024 | 20 pages | AA | ||||||||||||||||||
Registered office address changed from 7th Floor, St Albans House 57-59 Haymarket London SW1Y 4QX England to 5th Floor 86 Jermyn Street London SW1Y 6JD on Feb 18, 2025 | 1 pages | AD01 | ||||||||||||||||||
Confirmation statement made on Jan 07, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 21 pages | AA | ||||||||||||||||||
Appointment of Mr Keith Andrew Lawrence as a director on Jul 15, 2024 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr James Alexander Bowman Hance Waghorn as a director on Jul 15, 2024 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Andrew Richard Whitehouse as a director on Jul 15, 2024 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Jan 07, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 21 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||||||||||
Registered office address changed from 3rd Floor the News Building London Bridge Street London SE1 9SG England to 7th Floor, St Albans House 57-59 Haymarket London SW1Y 4QX on May 31, 2023 | 1 pages | AD01 | ||||||||||||||||||
Confirmation statement made on Jan 07, 2023 with updates | 5 pages | CS01 | ||||||||||||||||||
Registration of charge 074859000003, created on Nov 23, 2022 | 23 pages | MR01 | ||||||||||||||||||
Appointment of Miss Sarah Kinrade as a secretary on Sep 08, 2022 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of Shaida Aziz as a secretary on Sep 08, 2022 | 1 pages | TM02 | ||||||||||||||||||
Accounts for a small company made up to Dec 31, 2021 | 22 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Confirmation statement made on Jan 07, 2022 with updates | 4 pages | CS01 | ||||||||||||||||||
Who are the officers of SANCUS HOLDINGS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KINRADE, Sarah | Secretary | 86 Jermyn Street SW1Y 6JD London 5th Floor England | 299879290001 | |||||||||||
| LAWRENCE, Keith Andrew | Director | 86 Jermyn Street SW1Y 6JD London 5th Floor England | England | British | 151077920001 | |||||||||
| MEPHAM, Rory Jonathan Andrew | Director | 86 Jermyn Street SW1Y 6JD London 5th Floor England | England | British | 278602410002 | |||||||||
| WAGHORN, James Alexander Bowman Hance | Director | 86 Jermyn Street SW1Y 6JD London 5th Floor England | England | British | 290055330001 | |||||||||
| ANDREWS, Adrian | Secretary | Basing View RG21 4HG Basingstoke Belvedere House Hampshire | 204295500001 | |||||||||||
| AZIZ, Shaida | Secretary | The News Building London Bridge Street SE1 9SG London 3rd Floor England | 269016830001 | |||||||||||
| PARKIN, Sarah Jane | Secretary | The News Building London Bridge Street SE1 9SG London 3rd Floor England | 257351080001 | |||||||||||
| PRAXISIFM FUND SERVICES (UK) LIMITED | Secretary | St. John Street EC1V 4RU London 145-157 England |
| 206308610001 | ||||||||||
| BATTEN, Jason David | Director | Basing View RG21 4HG Basingstoke Belvedere House Hampshire England | England | British | 75288710004 | |||||||||
| BEAUMONT, Louise Harriette, Dr | Director | Basing View RG21 4HG Basingstoke Belevedere House Hampshire England | England | British | 155832610001 | |||||||||
| CORBEL, Carl | Director | Basing View RG21 4HG Basingstoke Belvedere House Hampshire | Jersey | British | 212147470001 | |||||||||
| DAVEY, John Arthur | Director | The News Building London Bridge Street SE1 9SG London 3rd Floor England | Jersey | British | 208956750001 | |||||||||
| HOWARD, Andrew Kenneth | Director | Basing View RG21 4HG Basingstoke Belvedere House Hampshire | England | British | 209595450001 | |||||||||
| LAMY, Mark William | Director | Basing View RG21 4HG Basingstoke Belvedere House Hampshire | Channel Islands | British | 193387820001 | |||||||||
| LANGRON, Caroline Mary | Director | Basing View RG21 4HG Basingstoke Belvedere House Hampshire England | England | British | 51035980002 | |||||||||
| LEVINS, Colin Michael | Director | Basing View RG21 4HG Basingstoke Belevedere House Hampshire England | England | Irish | 152469230001 | |||||||||
| MEALING, Gary | Director | 86 Jermyn Street SW1Y 6JD London 5th Floor England | England | British | 180261130001 | |||||||||
| MILLER, Geoffrey Richard | Director | Basing View RG21 4HG Basingstoke Belvedere House Hampshire England | Guernsey | British | 174450150001 | |||||||||
| REGAN, John Patrick | Director | Basing View RG21 4HG Basingstoke Belvedere House Hampshire England | United Kingdom | British | 168027760001 | |||||||||
| ROBERTSON, David Albert | Director | Basing View RG21 4HG Basingstoke Belvedere House Hampshire England | England | British | 51035860004 | |||||||||
| SHAW, Christopher | Director | Oak Road Woolston SO19 9BQ Southampton 9 United Kingdom | United Kingdom | British | 118387600002 | |||||||||
| SMULIAN, Martin | Director | Basing View RG21 4HG Basingstoke Belvedere House Hampshire | England | British | 215455160001 | |||||||||
| STEAD, John Thomas | Director | Basing View RG21 4HG Basingstoke Belvedere House Hampshire | United Kingdom | British | 65971430001 | |||||||||
| TUITE, Damian Francis Gerard | Director | Basing View RG21 4HG Basingstoke Belvedere House Hampshire | England | British | 141660160002 | |||||||||
| WALKER, Daniel Robert | Director | The News Building London Bridge Street SE1 9SG London 3rd Floor England | England | British | 241570190001 | |||||||||
| WHELAN, Andrew Noel | Director | The News Building London Bridge Street SE1 9SG London 3rd Floor England | Jersey | British | 204821360002 | |||||||||
| WHITEHOUSE, Andrew Richard | Director | 57-59 Haymarket SW1Y 4QX London 7th Floor, St Albans House England | England | British | 222865930001 |
Who are the persons with significant control of SANCUS HOLDINGS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sancus Group Holdings Limited | May 19, 2021 | Hirzel Street St. Peter Port GY1 2NL Guernsey Block C, Hirzel Court Guernsey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sancus Bms Group Limited | Jul 10, 2017 | 10 Lefebvre Street St. Peter Port GY1 2PE Guernsey First Floor Channel Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for SANCUS HOLDINGS (UK) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 18, 2017 | May 19, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
| Jan 07, 2017 | Jul 10, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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