Advanced company searchLink opens in new window

SANCUS HOLDINGS (UK) LIMITED

Company number 07485900

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
27 Sep 2023 AA Accounts for a small company made up to 31 December 2022
24 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ 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
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Aug 2023 MA Memorandum and Articles of Association
31 May 2023 AD01 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 31 May 2023
09 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with updates
24 Nov 2022 MR01 Registration of charge 074859000003, created on 23 November 2022
08 Sep 2022 AP03 Appointment of Miss Sarah Kinrade as a secretary on 8 September 2022
08 Sep 2022 TM02 Termination of appointment of Shaida Aziz as a secretary on 8 September 2022
13 Jul 2022 AA Accounts for a small company made up to 31 December 2021
13 Jul 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 17/06/2022
  • RES10 ‐ Resolution of allotment of securities
11 Jul 2022 SH08 Change of share class name or designation
07 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
30 Nov 2021 AP01 Appointment of Mr Rory Jonathan Andrew Mepham as a director on 30 November 2021
30 Nov 2021 TM01 Termination of appointment of Daniel Robert Walker as a director on 30 November 2021
13 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-12
08 Jul 2021 AA Full accounts made up to 31 December 2020
30 Jun 2021 TM01 Termination of appointment of Andrew Noel Whelan as a director on 30 June 2021
19 May 2021 PSC02 Notification of Sancus Group Holdings Limited as a person with significant control on 19 May 2021
19 May 2021 PSC09 Withdrawal of a person with significant control statement on 19 May 2021
01 Mar 2021 TM01 Termination of appointment of John Arthur Davey as a director on 18 February 2021
08 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
11 Dec 2020 MR01 Registration of charge 074859000002, created on 3 December 2020
19 Jun 2020 AA Full accounts made up to 31 December 2019
20 Apr 2020 AP03 Appointment of Ms Shaida Aziz as a secretary on 16 April 2020