SANCUS HOLDINGS (UK) LIMITED

SANCUS HOLDINGS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSANCUS HOLDINGS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07485900
    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 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 AddressNo

    What were the previous names of SANCUS HOLDINGS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SANCUS FINANCE LIMITEDJan 16, 2017Jan 16, 2017
    PLATFORM BLACK LIMITEDSep 16, 2011Sep 16, 2011
    INVOICE FINANCE EXCHANGE LIMITEDJan 07, 2011Jan 07, 2011

    What are the latest accounts for SANCUS HOLDINGS (UK) LIMITED?

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

    What is the status of the latest confirmation statement for SANCUS HOLDINGS (UK) LIMITED?

    Last Confirmation Statement Made Up ToJan 07, 2027
    Next Confirmation Statement DueJan 21, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 07, 2026
    OverdueNo

    What are the latest filings for SANCUS HOLDINGS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 074859000006, created on Feb 11, 2026

    23 pagesMR01

    Confirmation statement made on Jan 07, 2026 with no updates

    3 pagesCS01

    Registration of charge 074859000005, created on Jul 24, 2025

    25 pagesMR01

    Termination of appointment of Gary Mealing as a director on Jul 10, 2025

    1 pagesTM01

    Registration of charge 074859000004, created on Jun 19, 2025

    23 pagesMR01

    Accounts for a small company made up to Dec 31, 2024

    20 pagesAA

    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 pagesAD01

    Confirmation statement made on Jan 07, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    21 pagesAA

    Appointment of Mr Keith Andrew Lawrence as a director on Jul 15, 2024

    2 pagesAP01

    Appointment of Mr James Alexander Bowman Hance Waghorn as a director on Jul 15, 2024

    2 pagesAP01

    Termination of appointment of Andrew Richard Whitehouse as a director on Jul 15, 2024

    1 pagesTM01

    Confirmation statement made on Jan 07, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    21 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The secretary of the company be and is hereby instructed to file a copy of the above ordinary resolution with the office of the reqistrar of companies house within 14 days of the date hereof along with any other documents that are required to be filed pursuant to the companies act 18/08/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    29 pagesMA

    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 pagesAD01

    Confirmation statement made on Jan 07, 2023 with updates

    5 pagesCS01

    Registration of charge 074859000003, created on Nov 23, 2022

    23 pagesMR01

    Appointment of Miss Sarah Kinrade as a secretary on Sep 08, 2022

    2 pagesAP03

    Termination of appointment of Shaida Aziz as a secretary on Sep 08, 2022

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2021

    22 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Company business 17/06/2022
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Change of share class name or designation

    2 pagesSH08

    Confirmation statement made on Jan 07, 2022 with updates

    4 pagesCS01

    Who are the officers of SANCUS HOLDINGS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KINRADE, Sarah
    86 Jermyn Street
    SW1Y 6JD London
    5th Floor
    England
    Secretary
    86 Jermyn Street
    SW1Y 6JD London
    5th Floor
    England
    299879290001
    LAWRENCE, Keith Andrew
    86 Jermyn Street
    SW1Y 6JD London
    5th Floor
    England
    Director
    86 Jermyn Street
    SW1Y 6JD London
    5th Floor
    England
    EnglandBritish151077920001
    MEPHAM, Rory Jonathan Andrew
    86 Jermyn Street
    SW1Y 6JD London
    5th Floor
    England
    Director
    86 Jermyn Street
    SW1Y 6JD London
    5th Floor
    England
    EnglandBritish278602410002
    WAGHORN, James Alexander Bowman Hance
    86 Jermyn Street
    SW1Y 6JD London
    5th Floor
    England
    Director
    86 Jermyn Street
    SW1Y 6JD London
    5th Floor
    England
    EnglandBritish290055330001
    ANDREWS, Adrian
    Basing View
    RG21 4HG Basingstoke
    Belvedere House
    Hampshire
    Secretary
    Basing View
    RG21 4HG Basingstoke
    Belvedere House
    Hampshire
    204295500001
    AZIZ, Shaida
    The News Building
    London Bridge Street
    SE1 9SG London
    3rd Floor
    England
    Secretary
    The News Building
    London Bridge Street
    SE1 9SG London
    3rd Floor
    England
    269016830001
    PARKIN, Sarah Jane
    The News Building
    London Bridge Street
    SE1 9SG London
    3rd Floor
    England
    Secretary
    The News Building
    London Bridge Street
    SE1 9SG London
    3rd Floor
    England
    257351080001
    PRAXISIFM FUND SERVICES (UK) LIMITED
    St. John Street
    EC1V 4RU London
    145-157
    England
    Secretary
    St. John Street
    EC1V 4RU London
    145-157
    England
    Identification TypeEuropean Economic Area
    Registration Number09879916
    206308610001
    BATTEN, Jason David
    Basing View
    RG21 4HG Basingstoke
    Belvedere House
    Hampshire
    England
    Director
    Basing View
    RG21 4HG Basingstoke
    Belvedere House
    Hampshire
    England
    EnglandBritish75288710004
    BEAUMONT, Louise Harriette, Dr
    Basing View
    RG21 4HG Basingstoke
    Belevedere House
    Hampshire
    England
    Director
    Basing View
    RG21 4HG Basingstoke
    Belevedere House
    Hampshire
    England
    EnglandBritish155832610001
    CORBEL, Carl
    Basing View
    RG21 4HG Basingstoke
    Belvedere House
    Hampshire
    Director
    Basing View
    RG21 4HG Basingstoke
    Belvedere House
    Hampshire
    JerseyBritish212147470001
    DAVEY, John Arthur
    The News Building
    London Bridge Street
    SE1 9SG London
    3rd Floor
    England
    Director
    The News Building
    London Bridge Street
    SE1 9SG London
    3rd Floor
    England
    JerseyBritish208956750001
    HOWARD, Andrew Kenneth
    Basing View
    RG21 4HG Basingstoke
    Belvedere House
    Hampshire
    Director
    Basing View
    RG21 4HG Basingstoke
    Belvedere House
    Hampshire
    EnglandBritish209595450001
    LAMY, Mark William
    Basing View
    RG21 4HG Basingstoke
    Belvedere House
    Hampshire
    Director
    Basing View
    RG21 4HG Basingstoke
    Belvedere House
    Hampshire
    Channel IslandsBritish193387820001
    LANGRON, Caroline Mary
    Basing View
    RG21 4HG Basingstoke
    Belvedere House
    Hampshire
    England
    Director
    Basing View
    RG21 4HG Basingstoke
    Belvedere House
    Hampshire
    England
    EnglandBritish51035980002
    LEVINS, Colin Michael
    Basing View
    RG21 4HG Basingstoke
    Belevedere House
    Hampshire
    England
    Director
    Basing View
    RG21 4HG Basingstoke
    Belevedere House
    Hampshire
    England
    EnglandIrish152469230001
    MEALING, Gary
    86 Jermyn Street
    SW1Y 6JD London
    5th Floor
    England
    Director
    86 Jermyn Street
    SW1Y 6JD London
    5th Floor
    England
    EnglandBritish180261130001
    MILLER, Geoffrey Richard
    Basing View
    RG21 4HG Basingstoke
    Belvedere House
    Hampshire
    England
    Director
    Basing View
    RG21 4HG Basingstoke
    Belvedere House
    Hampshire
    England
    GuernseyBritish174450150001
    REGAN, John Patrick
    Basing View
    RG21 4HG Basingstoke
    Belvedere House
    Hampshire
    England
    Director
    Basing View
    RG21 4HG Basingstoke
    Belvedere House
    Hampshire
    England
    United KingdomBritish168027760001
    ROBERTSON, David Albert
    Basing View
    RG21 4HG Basingstoke
    Belvedere House
    Hampshire
    England
    Director
    Basing View
    RG21 4HG Basingstoke
    Belvedere House
    Hampshire
    England
    EnglandBritish51035860004
    SHAW, Christopher
    Oak Road
    Woolston
    SO19 9BQ Southampton
    9
    United Kingdom
    Director
    Oak Road
    Woolston
    SO19 9BQ Southampton
    9
    United Kingdom
    United KingdomBritish118387600002
    SMULIAN, Martin
    Basing View
    RG21 4HG Basingstoke
    Belvedere House
    Hampshire
    Director
    Basing View
    RG21 4HG Basingstoke
    Belvedere House
    Hampshire
    EnglandBritish215455160001
    STEAD, John Thomas
    Basing View
    RG21 4HG Basingstoke
    Belvedere House
    Hampshire
    Director
    Basing View
    RG21 4HG Basingstoke
    Belvedere House
    Hampshire
    United KingdomBritish65971430001
    TUITE, Damian Francis Gerard
    Basing View
    RG21 4HG Basingstoke
    Belvedere House
    Hampshire
    Director
    Basing View
    RG21 4HG Basingstoke
    Belvedere House
    Hampshire
    EnglandBritish141660160002
    WALKER, Daniel Robert
    The News Building
    London Bridge Street
    SE1 9SG London
    3rd Floor
    England
    Director
    The News Building
    London Bridge Street
    SE1 9SG London
    3rd Floor
    England
    EnglandBritish241570190001
    WHELAN, Andrew Noel
    The News Building
    London Bridge Street
    SE1 9SG London
    3rd Floor
    England
    Director
    The News Building
    London Bridge Street
    SE1 9SG London
    3rd Floor
    England
    JerseyBritish204821360002
    WHITEHOUSE, Andrew Richard
    57-59 Haymarket
    SW1Y 4QX London
    7th Floor, St Albans House
    England
    Director
    57-59 Haymarket
    SW1Y 4QX London
    7th Floor, St Albans House
    England
    EnglandBritish222865930001

    Who are the persons with significant control of SANCUS HOLDINGS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sancus Group Holdings Limited
    Hirzel Street
    St. Peter Port
    GY1 2NL Guernsey
    Block C, Hirzel Court
    Guernsey
    May 19, 2021
    Hirzel Street
    St. Peter Port
    GY1 2NL Guernsey
    Block C, Hirzel Court
    Guernsey
    No
    Legal FormLimited Company
    Country RegisteredGuernsey
    Legal AuthorityThe Companies (Guernsey) Law 2008, As Amedned
    Place RegisteredGuernsey
    Registration Number57766
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Sancus Bms Group Limited
    10 Lefebvre Street
    St. Peter Port
    GY1 2PE Guernsey
    First Floor
    Channel Islands
    Jul 10, 2017
    10 Lefebvre Street
    St. Peter Port
    GY1 2PE Guernsey
    First Floor
    Channel Islands
    Yes
    Legal FormLimited Company
    Country RegisteredGuensey
    Legal AuthorityThe Companies (Guernsey) Law 2008, As Amended
    Place RegisteredGuernsey Registry
    Registration Number57766
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for SANCUS HOLDINGS (UK) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 18, 2017May 19, 2021The 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, 2017Jul 10, 2017The 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