SANCUS LENDING (UK) LIMITED

SANCUS LENDING (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 LENDING (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07534003
    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 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 AddressNo

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

    Previous Company Names
    Company NameFromUntil
    SANCUS FUNDING LIMITEDJan 16, 2018Jan 16, 2018
    FUNDING KNIGHT LIMITEDAug 09, 2011Aug 09, 2011
    SOVEREIGN WEALTH FINANCE LIMITEDFeb 17, 2011Feb 17, 2011

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

    Last Confirmation Statement Made Up ToFeb 17, 2027
    Next Confirmation Statement DueMar 03, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 17, 2026
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 17, 2026 with updates

    4 pagesCS01

    Termination of appointment of Rory Jonathan Andrew Mepham as a director on Feb 05, 2026

    1 pagesTM01

    Termination of appointment of Patrick Blair as a director on Dec 02, 2025

    1 pagesTM01

    Appointment of Mr Alexander Mark Garland as a director on Sep 01, 2025

    2 pagesAP01

    Termination of appointment of James Alexander Bowman Hance Waghorn as a director on Sep 01, 2025

    1 pagesTM01

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

    1 pagesTM01

    Appointment of Mr Andrew Charnley as a director on Jun 24, 2025

    2 pagesAP01

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

    26 pagesAA

    Statement of capital following an allotment of shares on Apr 09, 2025

    • Capital: GBP 2,455,625
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Re: company secretary instructed to file docs with co.hse within 14 days 08/04/2025
    RES13

    Statement of capital on Apr 08, 2025

    • Capital: GBP 1,675,001
    6 pagesSH02

    Confirmation statement made on Feb 17, 2025 with no updates

    3 pagesCS01

    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

    Appointment of Mr James Alexander Bowman Hance Waghorn as a director on Oct 23, 2024

    2 pagesAP01

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

    2 pagesAP01

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

    1 pagesTM01

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

    22 pagesAA

    Confirmation statement made on Feb 17, 2024 with no updates

    3 pagesCS01

    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

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

    22 pagesAA

    Termination of appointment of Emma Stubbs as a director on Mar 30, 2023

    1 pagesTM01

    Confirmation statement made on Feb 17, 2023 with updates

    4 pagesCS01

    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

    Statement of capital following an allotment of shares on May 30, 2022

    • Capital: GBP 2,225,001
    3 pagesSH01

    Who are the officers of SANCUS LENDING (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
    299879650001
    CHARNLEY, Andrew
    86 Jermyn Street
    SW1Y 6JD London
    5th Floor
    England
    Director
    86 Jermyn Street
    SW1Y 6JD London
    5th Floor
    England
    EnglandBritish288334630001
    GARLAND, Alexander Mark
    86 Jermyn Street
    SW1Y 6JD London
    5th Floor
    England
    Director
    86 Jermyn Street
    SW1Y 6JD London
    5th Floor
    England
    EnglandBritish340257530001
    LAWRENCE, Keith Andrew
    86 Jermyn Street
    SW1Y 6JD London
    5th Floor
    England
    Director
    86 Jermyn Street
    SW1Y 6JD London
    5th Floor
    England
    EnglandBritish151077920001
    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
    269023860001
    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
    257351480001
    BLAIR, Patrick
    86 Jermyn Street
    SW1Y 6JD London
    5th Floor
    England
    Director
    86 Jermyn Street
    SW1Y 6JD London
    5th Floor
    England
    EnglandBritish290070060001
    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
    JerseyBritish113564030001
    EHRHARDT, Jasper Kilian
    c/o Praxisifm Fund Services (Uk) Limited
    Puddle Dock
    3rd Floor
    EC4V 3DB London
    Mermaid House
    England
    Director
    c/o Praxisifm Fund Services (Uk) Limited
    Puddle Dock
    3rd Floor
    EC4V 3DB London
    Mermaid House
    England
    EnglandGerman201777930001
    ELLEKER, Nicola Leighton
    Northarbour Road
    Cosham
    PO6 3TH Portsmouth
    3 Acorn Business Centre
    Hampshire
    Director
    Northarbour Road
    Cosham
    PO6 3TH Portsmouth
    3 Acorn Business Centre
    Hampshire
    Great BritainBritish77303140002
    HARRISON, Mark Peter
    Malham Close
    Maidenbower
    RH10 7JD Crawley
    9
    West Sussex
    Great Britain
    Director
    Malham Close
    Maidenbower
    RH10 7JD Crawley
    9
    West Sussex
    Great Britain
    United KingdomBritish86368610001
    HOWARD, Andrew Kenneth
    Basing View
    RG21 4HG Basingstoke
    Belvedere House
    Hampshire
    England
    Director
    Basing View
    RG21 4HG Basingstoke
    Belvedere House
    Hampshire
    England
    EnglandBritish209595450001
    KEIGHERY, Martin Paul
    c/o Praxisifm Fund Services (Uk) Limited
    Puddle Dock
    3rd Floor
    EC4V 3DB London
    Mermaid House
    England
    Director
    c/o Praxisifm Fund Services (Uk) Limited
    Puddle Dock
    3rd Floor
    EC4V 3DB London
    Mermaid House
    England
    EnglandBritish180598990001
    LANGRON, Caroline Mary
    Basing View
    RG21 4HG Basingstoke
    Belvedere House
    Hampshire
    England
    Director
    Basing View
    RG21 4HG Basingstoke
    Belvedere House
    Hampshire
    England
    EnglandBritish51035980002
    MARSHALL, Graeme Calder Walker
    Northarbour Road
    Cosham
    PO6 3TH Portsmouth
    3 Acorn Business Centre
    Hampshire
    Director
    Northarbour Road
    Cosham
    PO6 3TH Portsmouth
    3 Acorn Business Centre
    Hampshire
    EnglandBritish56957920002
    MARSHALL, Sally Ann
    Silbury Boulevard
    MK9 2AH Milton Keynes
    Ashton House 471
    Buckinghamshire
    United Kingdom
    Director
    Silbury Boulevard
    MK9 2AH Milton Keynes
    Ashton House 471
    Buckinghamshire
    United Kingdom
    EnglandBritish157866790001
    MEALING, Gary
    86 Jermyn Street
    SW1Y 6JD London
    5th Floor
    England
    Director
    86 Jermyn Street
    SW1Y 6JD London
    5th Floor
    England
    EnglandBritish180261130001
    MEPHAM, Rory Jonathan Andrew
    86 Jermyn Street
    SW1Y 6JD London
    5th Floor
    England
    Director
    86 Jermyn Street
    SW1Y 6JD London
    5th Floor
    England
    EnglandBritish278602410002
    SMULIAN, Martin
    Basing View
    RG21 4HG Basingstoke
    Belvedere House
    Hampshire
    England
    Director
    Basing View
    RG21 4HG Basingstoke
    Belvedere House
    Hampshire
    England
    EnglandBritish95601270001
    STEAD, John Thomas
    Basing View
    RG21 4HG Basingstoke
    Belvedere House
    Hampshire
    England
    Director
    Basing View
    RG21 4HG Basingstoke
    Belvedere House
    Hampshire
    England
    United KingdomBritish65971430001
    STUBBS, Emma
    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
    GuernseyBritish184906670002
    TICKNER, Jonathan Russell Michael
    c/o Praxisifm Fund Services (Uk) Limited
    Puddle Dock
    3rd Floor
    EC4V 3DB London
    Mermaid House
    England
    Director
    c/o Praxisifm Fund Services (Uk) Limited
    Puddle Dock
    3rd Floor
    EC4V 3DB London
    Mermaid House
    England
    EnglandBritish185308390001
    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
    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
    United KingdomBritish222865930001

    Who are the persons with significant control of SANCUS LENDING (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 Amended
    Place RegisteredGuernsey
    Registration Number57766
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Gli Finance Limited
    Le Truchot
    St. Peter Port
    GY1 1GR Guernsey
    Sarnia House
    Guernsey
    Jul 01, 2016
    Le Truchot
    St. Peter Port
    GY1 1GR Guernsey
    Sarnia House
    Guernsey
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredGuernsey
    Legal AuthorityGuernsey Companies Law 2006
    Place RegisteredGuernsey Registry
    Registration Number43260
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 01, 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

    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