SANCUS LOANS LIMITED

Register to unlock more data on OkredoRegister

SANCUS LOANS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10846138

Incorporation date

03/07/2017

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 24/11/2022)
dot icon17/04/2026
Resolutions
dot icon16/04/2026
Memorandum and Articles of Association
dot icon14/04/2026
Change of share class name or designation
dot icon13/04/2026
Particulars of variation of rights attached to shares
dot icon12/02/2026
Registration of charge 108461380016, created on 2026-02-11
dot icon22/01/2026
Statement of capital following an allotment of shares on 2026-01-19
dot icon19/01/2026
Confirmation statement made on 2026-01-16 with updates
dot icon15/12/2025
Statement of capital following an allotment of shares on 2025-12-11
dot icon09/10/2025
Statement of capital following an allotment of shares on 2025-10-09
dot icon09/10/2025
Appointment of Mr Keith Andrew Lawrence as a director on 2025-10-09
dot icon10/07/2025
Termination of appointment of Gary Mealing as a director on 2025-07-10
dot icon24/06/2025
Resolutions
dot icon23/06/2025
Registration of charge 108461380015, created on 2025-06-19
dot icon19/06/2025
Statement of capital following an allotment of shares on 2025-06-18
dot icon22/04/2025
Accounts for a small company made up to 2024-12-31
dot icon15/04/2025
Statement of capital following an allotment of shares on 2025-04-14
dot icon18/02/2025
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 2025-02-18
dot icon21/01/2025
Confirmation statement made on 2025-01-16 with updates
dot icon04/12/2024
Resolutions
dot icon30/11/2024
Notice of removal of restriction on the company's articles
dot icon28/08/2024
Accounts for a small company made up to 2023-12-31
dot icon26/04/2024
Statement of capital following an allotment of shares on 2024-04-24
dot icon24/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon10/08/2023
Full accounts made up to 2022-12-31
dot icon31/05/2023
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 2023-05-31
dot icon25/01/2023
Change of details for Sancus Finance Limited as a person with significant control on 2019-09-03
dot icon25/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon25/11/2022
Registration of charge 108461380014, created on 2022-11-23
dot icon24/11/2022
Registration of charge 108461380011, created on 2022-11-23
dot icon24/11/2022
Registration of charge 108461380012, created on 2022-11-23
dot icon24/11/2022
Registration of charge 108461380013, created on 2022-11-23

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
16/01/2027
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRAXISIFM FUND SERVICES (UK) LIMITED
Corporate Secretary
20/06/2018 - 29/03/2019
82
Mealing, Gary
Director
02/01/2018 - 10/07/2025
9
Lawrence, Keith Andrew
Director
09/10/2025 - Present
14
Horton, Nicholas Philip John
Director
03/07/2017 - 02/01/2018
31
Mepham, Rory Jonathan Andrew
Director
15/01/2021 - Present
13

Persons with Significant Control

3
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 LOANS LIMITED

SANCUS LOANS LIMITED is an(a) Active company incorporated on 03/07/2017 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 LOANS LIMITED?

toggle

SANCUS LOANS LIMITED is currently Active. It was registered on 03/07/2017 .

Where is SANCUS LOANS LIMITED located?

toggle

SANCUS LOANS LIMITED is registered at 5th Floor 86 Jermyn Street, London SW1Y 6JD.

What does SANCUS LOANS LIMITED do?

toggle

SANCUS LOANS LIMITED operates in the Other credit granting n.e.c. (64.92/9 - SIC 2007) sector.

What is the latest filing for SANCUS LOANS LIMITED?

toggle

The latest filing was on 17/04/2026: Resolutions.