ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sancus Holdings (UK) Limited

Sancus Holdings (UK) Limited is an active company incorporated on 7 January 2011 with the registered office located in London, Greater London. Sancus Holdings (UK) Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07485900
Private limited company
Age
14 years
Incorporated 7 January 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 January 2025 (9 months ago)
Next confirmation dated 7 January 2026
Due by 21 January 2026 (3 months remaining)
Last change occurred 2 years 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
5th Floor 86 Jermyn Street
London
SW1Y 6JD
England
Address changed on 18 Feb 2025 (8 months ago)
Previous address was 7th Floor, St Albans House 57-59 Haymarket London SW1Y 4QX England
Telephone
03301003636
Email
Available in Endole App
Website
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1967
Director • Chief Investment Officer • British • Lives in England • Born in Apr 1986
Director • Sales Director • British • Lives in England • Born in Feb 1976
Director • Ceo • British • Lives in England • Born in May 1979
Director • Chief Financial Officer • British • Lives in England • Born in Jul 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sancus Lending (UK) Limited
Andrew Richard Whitehouse, Gary Mealing, and 3 more are mutual people.
Active
Belvedere Security Limited
Andrew Richard Whitehouse, Gary Mealing, and 2 more are mutual people.
Active
Sancus Loans Limited
Gary Mealing, Rory Jonathan Andrew Mepham, and 2 more are mutual people.
Active
Sancus Loans No2 Limited
Gary Mealing, James Alexander Bowman Hance Waghorn, and 1 more are mutual people.
Active
Funding Knight Services Limited
Gary Mealing and Keith Andrew Lawrence are mutual people.
Active
Sancus Loans No.4 Limited
James Alexander Bowman Hance Waghorn and Keith Andrew Lawrence are mutual people.
Active
Sancus Loans No.5 Limited
James Alexander Bowman Hance Waghorn and Keith Andrew Lawrence are mutual people.
Active
Sancus Loans No.3 Limited
James Alexander Bowman Hance Waghorn and Keith Andrew Lawrence are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£10K
Decreased by £10K (-50%)
Turnover
£2K
Same as previous period
Employees
1
Same as previous period
Total Assets
£4.14M
Decreased by £2.49M (-38%)
Total Liabilities
-£14.66M
Decreased by £2.32M (-14%)
Net Assets
-£10.52M
Decreased by £167K (+2%)
Debt Ratio (%)
354%
Increased by 98.05% (+38%)
Latest Activity
New Charge Registered
3 Months Ago on 24 Jul 2025
Gary Mealing Resigned
3 Months Ago on 10 Jul 2025
New Charge Registered
4 Months Ago on 19 Jun 2025
Small Accounts Submitted
6 Months Ago on 22 Apr 2025
Registered Address Changed
8 Months Ago on 18 Feb 2025
Confirmation Submitted
9 Months Ago on 7 Jan 2025
Small Accounts Submitted
1 Year 1 Month Ago on 28 Aug 2024
Mr Keith Andrew Lawrence Appointed
1 Year 3 Months Ago on 15 Jul 2024
Mr James Alexander Bowman Hance Waghorn Appointed
1 Year 3 Months Ago on 15 Jul 2024
Andrew Richard Whitehouse Resigned
1 Year 3 Months Ago on 15 Jul 2024
Get Credit Report
Discover Sancus Holdings (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 074859000005, created on 24 July 2025
Submitted on 30 Jul 2025
Termination of appointment of Gary Mealing as a director on 10 July 2025
Submitted on 10 Jul 2025
Registration of charge 074859000004, created on 19 June 2025
Submitted on 23 Jun 2025
Accounts for a small company made up to 31 December 2024
Submitted on 22 Apr 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 18 February 2025
Submitted on 18 Feb 2025
Confirmation statement made on 7 January 2025 with no updates
Submitted on 7 Jan 2025
Accounts for a small company made up to 31 December 2023
Submitted on 28 Aug 2024
Appointment of Mr Keith Andrew Lawrence as a director on 15 July 2024
Submitted on 15 Jul 2024
Appointment of Mr James Alexander Bowman Hance Waghorn as a director on 15 July 2024
Submitted on 15 Jul 2024
Termination of appointment of Andrew Richard Whitehouse as a director on 15 July 2024
Submitted on 15 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year