Advanced company searchLink opens in new window

SANCUS LOANS LIMITED

Company number 10846138

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)
10 Jul 2025 TM01 Termination of appointment of Gary Mealing as a director on 10 July 2025
24 Jun 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Jun 2025 MR01 Registration of charge 108461380015, created on 19 June 2025
19 Jun 2025 SH01 Statement of capital following an allotment of shares on 18 June 2025
  • GBP 7,500,001
22 Apr 2025 AA Accounts for a small company made up to 31 December 2024
15 Apr 2025 SH01 Statement of capital following an allotment of shares on 14 April 2025
  • GBP 6,000,001
18 Feb 2025 AD01 Registered office address changed from 7th Floor, St Albans House 57-59 Haymarket London SW1Y 4QX United Kingdom to 5th Floor 86 Jermyn Street London SW1Y 6JD on 18 February 2025
21 Jan 2025 CS01 Confirmation statement made on 16 January 2025 with updates
04 Dec 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Nov 2024 CC02 Notice of removal of restriction on the company's articles
28 Aug 2024 AA Accounts for a small company made up to 31 December 2023
26 Apr 2024 SH01 Statement of capital following an allotment of shares on 24 April 2024
  • GBP 5,000,001
24 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
10 Aug 2023 AA Full accounts made up to 31 December 2022
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
26 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
26 Jan 2023 PSC05 Change of details for Sancus Finance Limited as a person with significant control on 3 September 2019
25 Nov 2022 MR01 Registration of charge 108461380014, created on 23 November 2022
24 Nov 2022 MR01 Registration of charge 108461380011, created on 23 November 2022
24 Nov 2022 MR01 Registration of charge 108461380012, created on 23 November 2022
24 Nov 2022 MR01 Registration of charge 108461380013, 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 May 2022 TM01 Termination of appointment of Ryan Austria as a director on 13 May 2022
12 May 2022 AA Full accounts made up to 31 December 2021