SANCUS LENDING (UK) LIMITED
Overview
| Company Name | SANCUS LENDING (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07534003 |
| 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 LENDING (UK) LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is SANCUS LENDING (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 LENDING (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SANCUS FUNDING LIMITED | Jan 16, 2018 | Jan 16, 2018 |
| FUNDING KNIGHT LIMITED | Aug 09, 2011 | Aug 09, 2011 |
| SOVEREIGN WEALTH FINANCE LIMITED | Feb 17, 2011 | Feb 17, 2011 |
What are the latest accounts for SANCUS LENDING (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 LENDING (UK) LIMITED?
| Last Confirmation Statement Made Up To | Feb 17, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 03, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 17, 2026 |
| Overdue | No |
What are the latest filings for SANCUS LENDING (UK) LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 17, 2026 with updates | 4 pages | CS01 | ||||||||||||||||||
Termination of appointment of Rory Jonathan Andrew Mepham as a director on Feb 05, 2026 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Patrick Blair as a director on Dec 02, 2025 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Alexander Mark Garland as a director on Sep 01, 2025 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of James Alexander Bowman Hance Waghorn as a director on Sep 01, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Gary Mealing as a director on Jul 10, 2025 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Andrew Charnley as a director on Jun 24, 2025 | 2 pages | AP01 | ||||||||||||||||||
Accounts for a small company made up to Dec 31, 2024 | 26 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Apr 09, 2025
| 3 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital on Apr 08, 2025
| 6 pages | SH02 | ||||||||||||||||||
Confirmation statement made on Feb 17, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
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 | ||||||||||||||||||
Appointment of Mr James Alexander Bowman Hance Waghorn as a director on Oct 23, 2024 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Keith Andrew Lawrence as a director on Oct 15, 2024 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Andrew Richard Whitehouse as a director on Jul 15, 2024 | 1 pages | TM01 | ||||||||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 22 pages | AA | ||||||||||||||||||
Confirmation statement made on Feb 17, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
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 | ||||||||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 22 pages | AA | ||||||||||||||||||
Termination of appointment of Emma Stubbs as a director on Mar 30, 2023 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Feb 17, 2023 with updates | 4 pages | CS01 | ||||||||||||||||||
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 | ||||||||||||||||||
Statement of capital following an allotment of shares on May 30, 2022
| 3 pages | SH01 | ||||||||||||||||||
Who are the officers of SANCUS LENDING (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 | 299879650001 | |||||||
| CHARNLEY, Andrew | Director | 86 Jermyn Street SW1Y 6JD London 5th Floor England | England | British | 288334630001 | |||||
| GARLAND, Alexander Mark | Director | 86 Jermyn Street SW1Y 6JD London 5th Floor England | England | British | 340257530001 | |||||
| LAWRENCE, Keith Andrew | Director | 86 Jermyn Street SW1Y 6JD London 5th Floor England | England | British | 151077920001 | |||||
| AZIZ, Shaida | Secretary | The News Building London Bridge Street SE1 9SG London 3rd Floor England | 269023860001 | |||||||
| PARKIN, Sarah Jane | Secretary | The News Building London Bridge Street SE1 9SG London 3rd Floor England | 257351480001 | |||||||
| BLAIR, Patrick | Director | 86 Jermyn Street SW1Y 6JD London 5th Floor England | England | British | 290070060001 | |||||
| DAVEY, John Arthur | Director | The News Building London Bridge Street SE1 9SG London 3rd Floor England | Jersey | British | 113564030001 | |||||
| EHRHARDT, Jasper Kilian | Director | c/o Praxisifm Fund Services (Uk) Limited Puddle Dock 3rd Floor EC4V 3DB London Mermaid House England | England | German | 201777930001 | |||||
| ELLEKER, Nicola Leighton | Director | Northarbour Road Cosham PO6 3TH Portsmouth 3 Acorn Business Centre Hampshire | Great Britain | British | 77303140002 | |||||
| HARRISON, Mark Peter | Director | Malham Close Maidenbower RH10 7JD Crawley 9 West Sussex Great Britain | United Kingdom | British | 86368610001 | |||||
| HOWARD, Andrew Kenneth | Director | Basing View RG21 4HG Basingstoke Belvedere House Hampshire England | England | British | 209595450001 | |||||
| KEIGHERY, Martin Paul | Director | c/o Praxisifm Fund Services (Uk) Limited Puddle Dock 3rd Floor EC4V 3DB London Mermaid House England | England | British | 180598990001 | |||||
| LANGRON, Caroline Mary | Director | Basing View RG21 4HG Basingstoke Belvedere House Hampshire England | England | British | 51035980002 | |||||
| MARSHALL, Graeme Calder Walker | Director | Northarbour Road Cosham PO6 3TH Portsmouth 3 Acorn Business Centre Hampshire | England | British | 56957920002 | |||||
| MARSHALL, Sally Ann | Director | Silbury Boulevard MK9 2AH Milton Keynes Ashton House 471 Buckinghamshire United Kingdom | England | British | 157866790001 | |||||
| MEALING, Gary | Director | 86 Jermyn Street SW1Y 6JD London 5th Floor England | England | British | 180261130001 | |||||
| MEPHAM, Rory Jonathan Andrew | Director | 86 Jermyn Street SW1Y 6JD London 5th Floor England | England | British | 278602410002 | |||||
| SMULIAN, Martin | Director | Basing View RG21 4HG Basingstoke Belvedere House Hampshire England | England | British | 95601270001 | |||||
| STEAD, John Thomas | Director | Basing View RG21 4HG Basingstoke Belvedere House Hampshire England | United Kingdom | British | 65971430001 | |||||
| STUBBS, Emma | Director | The News Building London Bridge Street SE1 9SG London 3rd Floor England | Guernsey | British | 184906670002 | |||||
| TICKNER, Jonathan Russell Michael | Director | c/o Praxisifm Fund Services (Uk) Limited Puddle Dock 3rd Floor EC4V 3DB London Mermaid House England | England | British | 185308390001 | |||||
| WAGHORN, James Alexander Bowman Hance | Director | 86 Jermyn Street SW1Y 6JD London 5th Floor England | England | British | 290055330001 | |||||
| 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 | United Kingdom | British | 222865930001 |
Who are the persons with significant control of SANCUS LENDING (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
| |||||||||||||
| Gli Finance Limited | Jul 01, 2016 | Le Truchot St. Peter Port GY1 1GR Guernsey Sarnia House Guernsey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for SANCUS LENDING (UK) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 01, 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 |
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