Advanced company searchLink opens in new window

SANCUS HOLDINGS (UK) LIMITED

Company number 07485900

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)
21 Sep 2017 AA Accounts for a small company made up to 31 December 2016
18 Aug 2017 PSC08 Notification of a person with significant control statement
18 Aug 2017 PSC07 Cessation of Sancus Bms Group Limited as a person with significant control on 18 August 2017
11 Aug 2017 PSC02 Notification of Sancus Bms Group Limited as a person with significant control on 10 July 2017
11 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 11 August 2017
07 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Aug 2017 CC01 Notice of Restriction on the Company's Articles
06 Jul 2017 TM01 Termination of appointment of Carl Corbel as a director on 30 June 2017
06 Jul 2017 TM01 Termination of appointment of Damian Francis Gerard Tuite as a director on 30 June 2017
13 Jun 2017 TM01 Termination of appointment of Mark William Lamy as a director on 31 May 2017
22 May 2017 SH01 Statement of capital following an allotment of shares on 6 May 2017
  • GBP 5,000,232.104
12 May 2017 AP01 Appointment of Mr John Thomas Stead as a director on 4 May 2017
07 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Apr 2017 CC01 Notice of Restriction on the Company's Articles
03 Apr 2017 AP01 Appointment of Mr Gary Mealing as a director on 31 March 2017
02 Mar 2017 AP01 Appointment of Mr Andrew Richard Whitehouse as a director on 20 February 2017
19 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
16 Jan 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-06
16 Jan 2017 CONNOT Change of name notice
10 Jan 2017 SH01 Statement of capital following an allotment of shares on 29 December 2016
  • GBP 4,500,232.104
10 Jan 2017 SH01 Statement of capital following an allotment of shares on 1 September 2016
  • GBP 4,300,232.104
22 Nov 2016 AP01 Appointment of Mr Damian Francis Gerard Tuite as a director on 21 November 2016
27 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Aug 2016 AP01 Appointment of Mr Mark William Lamy as a director on 24 August 2016
12 Aug 2016 AP01 Appointment of Mr Carl Corbel as a director on 10 August 2016