SANCUS HOLDINGS (UK) LIMITED

7th Floor, St Albans House 7th Floor, St Albans House, London, SW1Y 4QX, England
StatusACTIVE
Company No.07485900
CategoryPrivate Limited Company
Incorporated07 Jan 2011
Age13 years, 4 months, 14 days
JurisdictionEngland Wales

SUMMARY

SANCUS HOLDINGS (UK) LIMITED is an active private limited company with number 07485900. It was incorporated 13 years, 4 months, 14 days ago, on 07 January 2011. The company address is 7th Floor, St Albans House 7th Floor, St Albans House, London, SW1Y 4QX, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 07 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-07

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Resolution

Date: 24 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 24 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2023

Action Date: 31 May 2023

Category: Address

Type: AD01

Old address: 3rd Floor the News Building London Bridge Street London SE1 9SG England

Change date: 2023-05-31

New address: 7th Floor, St Albans House 57-59 Haymarket London SW1Y 4QX

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Nov 2022

Action Date: 23 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074859000003

Charge creation date: 2022-11-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Sep 2022

Action Date: 08 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-09-08

Officer name: Miss Sarah Kinrade

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Sep 2022

Action Date: 08 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shaida Aziz

Termination date: 2022-09-08

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Resolution

Date: 13 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 11 Jul 2022

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rory Jonathan Andrew Mepham

Appointment date: 2021-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Robert Walker

Termination date: 2021-11-30

Documents

View document PDF

Resolution

Date: 13 Jul 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Noel Whelan

Termination date: 2021-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 19 May 2021

Action Date: 19 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sancus Group Holdings Limited

Notification date: 2021-05-19

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 May 2021

Action Date: 19 May 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2021

Action Date: 18 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-18

Officer name: John Arthur Davey

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Dec 2020

Action Date: 03 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074859000002

Charge creation date: 2020-12-03

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Apr 2020

Action Date: 16 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-04-16

Officer name: Ms Shaida Aziz

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Jane Parkin

Termination date: 2020-04-15

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Address

Type: AD01

Old address: 3rd Floor London Bridge Street the News Building London SE1 9SG England

Change date: 2019-09-03

New address: 3rd Floor the News Building London Bridge Street London SE1 9SG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-03

Old address: The Minister Building Great Tower Street London EC3R 7AG England

New address: 3rd Floor London Bridge Street the News Building London SE1 9SG

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-11

New address: The Minister Building Great Tower Street London EC3R 7AG

Old address: Belvedere House Basing View Basingstoke Hampshire RG21 4HG

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-04-01

Officer name: Mrs Sarah Jane Parkin

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Apr 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-29

Officer name: Praxisifm Fund Services (Uk) Limited

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-30

Officer name: John Thomas Stead

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Smulian

Termination date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Kenneth Howard

Termination date: 2018-07-31

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Noel Whelan

Change date: 2018-07-13

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2018

Action Date: 28 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-28

Charge number: 074859000001

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2018

Action Date: 07 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-02

Officer name: Mr Daniel Robert Walker

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Caroline Mary Langron

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-24

Officer name: Mr Martin Smulian

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 18 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-18

Psc name: Sancus Bms Group Limited

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2017

Action Date: 10 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-07-10

Psc name: Sancus Bms Group Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-11

Documents

View document PDF

Resolution

Date: 07 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notice restriction on company articles

Date: 07 Aug 2017

Category: Change-of-constitution

Type: CC01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-30

Officer name: Carl Corbel

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Damian Francis Gerard Tuite

Termination date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-31

Officer name: Mark William Lamy

Documents

View document PDF

Capital allotment shares

Date: 22 May 2017

Action Date: 06 May 2017

Category: Capital

Type: SH01

Capital : 5,000,232.104 GBP

Date: 2017-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Thomas Stead

Appointment date: 2017-05-04

Documents

View document PDF

Resolution

Date: 07 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notice restriction on company articles

Date: 07 Apr 2017

Category: Change-of-constitution

Type: CC01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Mealing

Appointment date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-20

Officer name: Mr Andrew Richard Whitehouse

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 07 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-07

Documents

View document PDF

Resolution

Date: 16 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 16 Jan 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2017

Action Date: 29 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-29

Capital : 4,500,232.104 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2017

Action Date: 01 Sep 2016

Category: Capital

Type: SH01

Capital : 4,300,232.104 GBP

Date: 2016-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-21

Officer name: Mr Damian Francis Gerard Tuite

Documents

View document PDF

Resolution

Date: 27 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2016

Action Date: 24 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-24

Officer name: Mr Mark William Lamy

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2016

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Corbel

Appointment date: 2016-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2016

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Albert Robertson

Termination date: 2016-08-02

Documents

View document PDF

Change account reference date company current extended

Date: 04 Jul 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Kenneth Howard

Appointment date: 2016-07-01

Documents

View document PDF

Capital cancellation shares

Date: 27 Jun 2016

Action Date: 10 Mar 2016

Category: Capital

Type: SH06

Capital : 4,100,232.104 GBP

Date: 2016-03-10

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2016

Action Date: 10 Mar 2016

Category: Capital

Type: SH01

Capital : 4,100,232.104 GBP

Date: 2016-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Arthur Davey

Appointment date: 2016-05-27

Documents

View document PDF

Resolution

Date: 23 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Mar 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-04

Officer name: Adrian Andrews

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Mar 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-03-04

Officer name: Praxisifm Fund Services (Uk) Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Patrick Regan

Termination date: 2016-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason David Batten

Termination date: 2016-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Noel Whelan

Appointment date: 2016-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Richard Miller

Termination date: 2016-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Adrian Andrews

Appointment date: 2016-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 07 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2015

Action Date: 12 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-12

Old address: , Belevedere House Basing View, Basingstoke, Hampshire, RG21 4HG, England

New address: Belvedere House Basing View Basingstoke Hampshire RG21 4HG

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Caroline Mary Langron

Appointment date: 2014-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-17

Officer name: Louise Harriette Beaumont

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Michael John Levins

Termination date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Apr 2014

Action Date: 16 Apr 2014

Category: Address

Type: AD01

Old address: , Basepoint Business Centre 1 Winnall Valley Road, Winchester, Hampshire, SO23 0LD

Change date: 2014-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2014

Action Date: 07 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-07

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2014

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Patrick Regan

Change date: 2013-03-01

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2014

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-01

Officer name: Mr Colin Michael John Levins

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2014

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Louise Harriette Beaumont

Change date: 2012-03-01

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2014

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jason David Batten

Change date: 2013-03-01

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Nov 2013

Action Date: 03 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-03

Old address: , Westbury House 14 Bellevue Road, Southampton, Hampshire, SO15 2AY, England

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Richard Miller

Documents

View document PDF


Some Companies

BBA TRENT LIMITED

DEVONSHIRE HOUSE,LONDON,EC1M 7AD

Number:07064847
Status:ACTIVE
Category:Private Limited Company

HEALTHCARE DEVELOPMENTS BEACONSFIELD LIMITED

POPLAR COTTAGE,WOODBRIDGE,IP13 6BT

Number:10970185
Status:ACTIVE
Category:Private Limited Company
Number:11938683
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SECOND CITY LIFT TRUCK LIMITED

UNIT 8 WESTGATE PARK INDUSTRIAL ESTATE,ALDRIDGE,WS9 8ER

Number:06948008
Status:ACTIVE
Category:Private Limited Company

SKILLS RECRUITMENT LIMITED

DAMAR HOUSE RICHARD STREET,PRESTON,PR4 2HU

Number:05212245
Status:ACTIVE
Category:Private Limited Company

THE CANINE FIRST AID COMPANY LTD

BRICKFIELD BUSINESS CENTRE HIGH ROAD,EPPING,CM16 6TH

Number:09834504
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source