SANCUS HOLDINGS (UK) LIMITED

Register to unlock more data on OkredoRegister

SANCUS HOLDINGS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07485900

Incorporation date

07/01/2011

Size

Small

Contacts

Registered address

Registered address

5th Floor 86 Jermyn Street, London SW1Y 6JDCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2019)
dot icon12/02/2026
Registration of charge 074859000006, created on 2026-02-11
dot icon08/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon30/07/2025
Registration of charge 074859000005, created on 2025-07-24
dot icon10/07/2025
Termination of appointment of Gary Mealing as a director on 2025-07-10
dot icon23/06/2025
Registration of charge 074859000004, created on 2025-06-19
dot icon22/04/2025
Accounts for a small company made up to 2024-12-31
dot icon18/02/2025
Registered office address changed from , 7th Floor, St Albans House 57-59 Haymarket, London, SW1Y 4QX, England to 5th Floor 86 Jermyn Street London SW1Y 6JD on 2025-02-18
dot icon07/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon28/08/2024
Accounts for a small company made up to 2023-12-31
dot icon15/07/2024
Termination of appointment of Andrew Richard Whitehouse as a director on 2024-07-15
dot icon15/07/2024
Appointment of Mr James Alexander Bowman Hance Waghorn as a director on 2024-07-15
dot icon15/07/2024
Appointment of Mr Keith Andrew Lawrence as a director on 2024-07-15
dot icon30/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon27/09/2023
Accounts for a small company made up to 2022-12-31
dot icon24/08/2023
Memorandum and Articles of Association
dot icon24/08/2023
Resolutions
dot icon31/05/2023
Registered office address changed from , 3rd Floor the News Building, London Bridge Street, London, SE1 9SG, England to 5th Floor 86 Jermyn Street London SW1Y 6JD on 2023-05-31
dot icon09/01/2023
Confirmation statement made on 2023-01-07 with updates
dot icon24/11/2022
Registration of charge 074859000003, created on 2022-11-23
dot icon03/09/2019
Registered office address changed from , 3rd Floor London Bridge Street, the News Building, London, SE1 9SG, England to 5th Floor 86 Jermyn Street London SW1Y 6JD on 2019-09-03
dot icon03/09/2019
Registered office address changed from , the Minister Building Great Tower Street, London, EC3R 7AG, England to 5th Floor 86 Jermyn Street London SW1Y 6JD on 2019-09-03
dot icon11/04/2019
Registered office address changed from , Belvedere House Basing View, Basingstoke, Hampshire, RG21 4HG to 5th Floor 86 Jermyn Street London SW1Y 6JD on 2019-04-11

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRAXISIFM FUND SERVICES (UK) LIMITED
Corporate Secretary
04/03/2016 - 29/03/2019
82
Smulian, Martin
Director
24/10/2017 - 30/09/2018
9
Shaw, Christopher
Director
07/01/2011 - 03/05/2013
5
Mealing, Gary
Director
31/03/2017 - 10/07/2025
9
Stead, John Thomas
Director
04/05/2017 - 30/09/2018
17

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SANCUS HOLDINGS (UK) LIMITED

SANCUS HOLDINGS (UK) LIMITED is an(a) Active company incorporated on 07/01/2011 with the registered office located at 5th Floor 86 Jermyn Street, London SW1Y 6JD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SANCUS HOLDINGS (UK) LIMITED?

toggle

SANCUS HOLDINGS (UK) LIMITED is currently Active. It was registered on 07/01/2011 .

Where is SANCUS HOLDINGS (UK) LIMITED located?

toggle

SANCUS HOLDINGS (UK) LIMITED is registered at 5th Floor 86 Jermyn Street, London SW1Y 6JD.

What does SANCUS HOLDINGS (UK) LIMITED do?

toggle

SANCUS HOLDINGS (UK) LIMITED operates in the Factoring (64.99/2 - SIC 2007) sector.

What is the latest filing for SANCUS HOLDINGS (UK) LIMITED?

toggle

The latest filing was on 12/02/2026: Registration of charge 074859000006, created on 2026-02-11.