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)
07 Feb 2018 CC01 Notice of Restriction on the Company's Articles
06 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Preference shares 24/01/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jan 2018 SH01 Statement of capital following an allotment of shares on 24 January 2018
  • GBP 1,110,001
  • ANNOTATION Clarification a second filed SH01 was registered on 12/04/2018.
16 Jan 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-14
16 Jan 2018 CONNOT Change of name notice
02 Jan 2018 AP01 Appointment of Mr Daniel Robert Walker as a director on 2 January 2018
02 Jan 2018 TM01 Termination of appointment of Caroline Mary Langron as a director on 31 December 2017
28 Dec 2017 RP04CS01 Second filing of Confirmation Statement dated 17/02/2017
13 Dec 2017 PSC08 Notification of a person with significant control statement
13 Dec 2017 PSC07 Cessation of Gli Finance Limited as a person with significant control on 1 December 2017
20 Nov 2017 CH01 Director's details changed for Mr Martin Smulian on 20 November 2017
21 Sep 2017 AA Full accounts made up to 31 December 2016
02 Jun 2017 AD01 Registered office address changed from C/O Praxisifm Fund Services (Uk) Limited Mermaid House Puddle Dock 3rd Floor London EC4V 3DB England to Belvedere House Basing View Basingstoke Hampshire RG21 4HG on 2 June 2017
02 Jun 2017 AP01 Appointment of Mr John Thomas Stead as a director on 30 May 2017
03 Apr 2017 AP01 Appointment of Ms Caroline Mary Langron as a director on 13 March 2017
09 Mar 2017 TM01 Termination of appointment of Jasper Kilian Ehrhardt as a director on 9 March 2017
27 Feb 2017 CS01 17/02/17 Statement of Capital gbp 1050001
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification (sic) code change, Statement of capital change, Change to trading status of shares and Shareholder information change)was registered on 28/12/2017.
24 Jan 2017 AP01 Appointment of Mr Gary Mealing as a director on 12 December 2016
20 Jan 2017 AP01 Appointment of Mr Andrew Richard Whitehouse as a director on 12 December 2016
19 Jan 2017 AP01 Appointment of Mr Andrew Kenneth Howard as a director on 12 December 2016
06 Dec 2016 TM01 Termination of appointment of Martin Paul Keighery as a director on 6 December 2016
16 Nov 2016 TM01 Termination of appointment of Jonathan Russell Michael Tickner as a director on 16 November 2016
14 Nov 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
17 Oct 2016 AA Full accounts made up to 31 March 2016
21 Jul 2016 SH01 Statement of capital following an allotment of shares on 6 July 2016
  • GBP 1,050,001