Advanced company searchLink opens in new window

SANCUS LENDING (UK) LIMITED

Company number 07534003

Filter by category

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)
20 Apr 2020 AP03 Appointment of Ms Shaida Aziz as a secretary on 16 April 2020
20 Apr 2020 TM02 Termination of appointment of Sarah Jane Parkin as a secretary on 15 April 2020
17 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with updates
03 Dec 2019 SH01 Statement of capital following an allotment of shares on 2 December 2019
  • GBP 1,975,001
04 Nov 2019 SH01 Statement of capital following an allotment of shares on 1 November 2019
  • GBP 1,850,001
03 Oct 2019 SH01 Statement of capital following an allotment of shares on 3 October 2019
  • GBP 1,725,001
03 Sep 2019 AD01 Registered office address changed from 3rd Floor London Bridge Street the News Building London SE1 9SG England to 3rd Floor the News Building London Bridge Street London SE1 9SG on 3 September 2019
03 Sep 2019 AD01 Registered office address changed from The Minster Buliding Great Tower Street London EC3R 7AG England to 3rd Floor London Bridge Street the News Building London SE1 9SG on 3 September 2019
14 Aug 2019 AA Full accounts made up to 31 December 2018
11 Apr 2019 AD01 Registered office address changed from Belvedere House Basing View Basingstoke Hampshire RG21 4HG England to The Minster Buliding Great Tower Street London EC3R 7AG on 11 April 2019
09 Apr 2019 AP03 Appointment of Mrs Sarah Jane Parkin as a secretary on 1 April 2019
01 Apr 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 1,600,001
26 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with updates
17 Dec 2018 SH01 Statement of capital following an allotment of shares on 13 December 2018
  • GBP 1,550,001
02 Oct 2018 TM01 Termination of appointment of John Thomas Stead as a director on 30 September 2018
02 Oct 2018 TM01 Termination of appointment of Martin Smulian as a director on 30 September 2018
31 Jul 2018 TM01 Termination of appointment of Andrew Kenneth Howard as a director on 31 July 2018
18 Jul 2018 CH01 Director's details changed for Mr Andrew Noel Whelan on 13 July 2018
21 Jun 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 Jun 2018 SH01 Statement of capital following an allotment of shares on 12 June 2018
  • GBP 1,275,001
11 May 2018 AA Full accounts made up to 31 December 2017
12 Apr 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 January 2018
  • GBP 1,110,001
19 Mar 2018 SH01 Statement of capital following an allotment of shares on 15 March 2018
  • GBP 1,225,001
27 Feb 2018 SH01 Statement of capital following an allotment of shares on 22 February 2018
  • GBP 1,170,001
26 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with updates