Company NameSancus Lending (UK) Limited
Company StatusActive
Company Number07534003
CategoryPrivate Limited Company
Incorporation Date17 February 2011(13 years, 2 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Gary Mealing
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2016(5 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleHead Of Credit
Country of ResidenceEngland
Correspondence Address3rd Floor The News Building
London Bridge Street
London
SE1 9SG
Director NameMr Andrew Richard Whitehouse
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2016(5 years, 10 months after company formation)
Appointment Duration7 years, 4 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address3rd Floor The News Building
London Bridge Street
London
SE1 9SG
Director NameMr Rory Jonathan Andrew Mepham
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2021(10 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleHead Of Funding
Country of ResidenceEngland
Correspondence Address3rd Floor The News Building
London Bridge Street
London
SE1 9SG
Director NameMr Patrick Blair
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2022(11 years after company formation)
Appointment Duration2 years, 1 month
RoleCompliance Director
Country of ResidenceEngland
Correspondence Address3rd Floor The News Building
London Bridge Street
London
SE1 9SG
Director NameMrs Emma Stubbs
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2022(11 years after company formation)
Appointment Duration2 years, 1 month
RoleChief Financial Officer
Country of ResidenceGuernsey
Correspondence Address3rd Floor The News Building
London Bridge Street
London
SE1 9SG
Secretary NameMiss Sarah Kinrade
StatusCurrent
Appointed08 September 2022(11 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address3rd Floor The News Building
London Bridge Street
London
SE1 9SG
Director NameMrs Sally Ann Marshall
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressAshton House 471 Silbury Boulevard
Milton Keynes
Buckinghamshire
MK9 2AH
Director NameMr Graeme Calder Walker Marshall
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed28 July 2011(5 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 28 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Acorn Business Centre Northarbour Road
Cosham
Portsmouth
Hampshire
PO6 3TH
Director NameMr Martin Smulian
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(9 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelvedere House Basing View
Basingstoke
Hampshire
RG21 4HG
Director NameMr Mark Peter Harrison
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 08 April 2013)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Malham Close
Maidenbower
Crawley
West Sussex
RH10 7JD
Director NameNicola Leighton Elleker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(1 year, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 05 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Acorn Business Centre Northarbour Road
Cosham
Portsmouth
Hampshire
PO6 3TH
Director NameMr Martin Paul Keighery
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2013(2 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 December 2016)
RoleBanker
Country of ResidenceEngland
Correspondence AddressMermaid House Puddle Dock
3rd Floor
London
EC4V 3DB
Director NameMr Jonathan Russell Michael Tickner
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 16 November 2016)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressMermaid House Puddle Dock
3rd Floor
London
EC4V 3DB
Director NameMr Jasper Kilian Ehrhardt
Date of BirthNovember 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed13 October 2015(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 March 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMermaid House Puddle Dock
3rd Floor
London
EC4V 3DB
Director NameMr John Arthur Davey
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(5 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 February 2021)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address3rd Floor The News Building
London Bridge Street
London
SE1 9SG
Director NameMr Andrew Noel Whelan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(5 years, 4 months after company formation)
Appointment Duration5 years (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address3rd Floor The News Building
London Bridge Street
London
SE1 9SG
Director NameMr Andrew Kenneth Howard
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2016(5 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressBelvedere House Basing View
Basingstoke
Hampshire
RG21 4HG
Director NameMs Caroline Mary Langron
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(6 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBelvedere House Basing View
Basingstoke
Hampshire
RG21 4HG
Director NameMr John Thomas Stead
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2017(6 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelvedere House Basing View
Basingstoke
Hampshire
RG21 4HG
Director NameMr Daniel Robert Walker
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2018(6 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor The News Building
London Bridge Street
London
SE1 9SG
Secretary NameMrs Sarah Jane Parkin
StatusResigned
Appointed01 April 2019(8 years, 1 month after company formation)
Appointment Duration1 year (resigned 15 April 2020)
RoleCompany Director
Correspondence Address3rd Floor The News Building
London Bridge Street
London
SE1 9SG
Secretary NameMs Shaida Aziz
StatusResigned
Appointed16 April 2020(9 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 September 2022)
RoleCompany Director
Correspondence Address3rd Floor The News Building
London Bridge Street
London
SE1 9SG

Contact

Websitebikeroff.com

Location

Registered Address7th Floor, St Albans House
57-59 Haymarket
London
SW1Y 4QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50k at £1Funding Knight Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£187,000
Cash£261,000
Current Liabilities£108,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 February 2024 (2 months ago)
Next Return Due3 March 2025 (10 months, 2 weeks from now)

Filing History

31 May 2023Registered 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 (1 page)
11 May 2023Accounts for a small company made up to 31 December 2022 (22 pages)
4 April 2023Termination of appointment of Emma Stubbs as a director on 30 March 2023 (1 page)
20 February 2023Confirmation statement made on 17 February 2023 with updates (4 pages)
8 September 2022Appointment of Miss Sarah Kinrade as a secretary on 8 September 2022 (2 pages)
8 September 2022Termination of appointment of Shaida Aziz as a secretary on 8 September 2022 (1 page)
30 May 2022Statement of capital following an allotment of shares on 30 May 2022
  • GBP 2,225,001
(3 pages)
11 May 2022Accounts for a small company made up to 31 December 2021 (22 pages)
11 March 2022Appointment of Mrs Emma Stubbs as a director on 11 March 2022 (2 pages)
7 March 2022Appointment of Mr Patrick Blair as a director on 4 March 2022 (2 pages)
21 February 2022Confirmation statement made on 17 February 2022 with updates (4 pages)
31 January 2022Termination of appointment of Daniel Robert Walker as a director on 31 January 2022 (1 page)
28 January 2022Statement of capital following an allotment of shares on 27 January 2022
  • GBP 2,125,001
(3 pages)
22 October 2021Director's details changed for Mr Rory Jonathan Andrew Mepham on 18 October 2021 (2 pages)
13 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-12
(3 pages)
30 June 2021Termination of appointment of Andrew Noel Whelan as a director on 30 June 2021 (1 page)
9 June 2021Full accounts made up to 31 December 2020 (22 pages)
19 May 2021Withdrawal of a person with significant control statement on 19 May 2021 (2 pages)
19 May 2021Notification of Sancus Group Holdings Limited as a person with significant control on 19 May 2021 (2 pages)
10 May 2021Appointment of Mr Rory Jonathan Andrew Mepham as a director on 10 May 2021 (2 pages)
1 March 2021Termination of appointment of John Arthur Davey as a director on 18 February 2021 (1 page)
17 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
19 June 2020Full accounts made up to 31 December 2019 (21 pages)
20 April 2020Termination of appointment of Sarah Jane Parkin as a secretary on 15 April 2020 (1 page)
20 April 2020Appointment of Ms Shaida Aziz as a secretary on 16 April 2020 (2 pages)
17 February 2020Confirmation statement made on 17 February 2020 with updates (4 pages)
3 December 2019Statement of capital following an allotment of shares on 2 December 2019
  • GBP 1,975,001
(3 pages)
4 November 2019Statement of capital following an allotment of shares on 1 November 2019
  • GBP 1,850,001
(3 pages)
3 October 2019Statement of capital following an allotment of shares on 3 October 2019
  • GBP 1,725,001
(3 pages)
3 September 2019Registered office address changed from The Minster Buliding Great Tower Street London EC3R 7AG England to 3rd Floor London Bridge Street the News Building London SE1 9SG on 3 September 2019 (1 page)
3 September 2019Registered office address changed from 3rd Floor London Bridge Street the News Building London SE1 9SG England to 3rd Floor the News Building London Bridge Street London SE1 9SG on 3 September 2019 (1 page)
14 August 2019Full accounts made up to 31 December 2018 (19 pages)
11 April 2019Registered office address changed from Belvedere House Basing View Basingstoke Hampshire RG21 4HG England to The Minster Buliding Great Tower Street London EC3R 7AG on 11 April 2019 (1 page)
9 April 2019Appointment of Mrs Sarah Jane Parkin as a secretary on 1 April 2019 (2 pages)
1 April 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 1,600,001
(3 pages)
26 February 2019Confirmation statement made on 17 February 2019 with updates (4 pages)
17 December 2018Statement of capital following an allotment of shares on 13 December 2018
  • GBP 1,550,001
(3 pages)
2 October 2018Termination of appointment of John Thomas Stead as a director on 30 September 2018 (1 page)
2 October 2018Termination of appointment of Martin Smulian as a director on 30 September 2018 (1 page)
31 July 2018Termination of appointment of Andrew Kenneth Howard as a director on 31 July 2018 (1 page)
18 July 2018Director's details changed for Mr Andrew Noel Whelan on 13 July 2018 (2 pages)
21 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 June 2018Statement of capital following an allotment of shares on 12 June 2018
  • GBP 1,275,001
(3 pages)
11 May 2018Full accounts made up to 31 December 2017 (22 pages)
12 April 2018Second filing of a statement of capital following an allotment of shares on 24 January 2018
  • GBP 1,110,001
(7 pages)
19 March 2018Statement of capital following an allotment of shares on 15 March 2018
  • GBP 1,225,001
(3 pages)
27 February 2018Statement of capital following an allotment of shares on 22 February 2018
  • GBP 1,170,001
(3 pages)
26 February 2018Confirmation statement made on 17 February 2018 with updates (5 pages)
7 February 2018Notice of Restriction on the Company's Articles (2 pages)
6 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Preference shares 24/01/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
25 January 2018Statement of capital following an allotment of shares on 24 January 2018
  • GBP 1,110,001
  • ANNOTATION Clarification a second filed SH01 was registered on 12/04/2018.
(4 pages)
16 January 2018Change of name notice (2 pages)
16 January 2018Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-14
(3 pages)
2 January 2018Appointment of Mr Daniel Robert Walker as a director on 2 January 2018 (2 pages)
2 January 2018Termination of appointment of Caroline Mary Langron as a director on 31 December 2017 (1 page)
28 December 2017Second filing of Confirmation Statement dated 17/02/2017 (9 pages)
13 December 2017Notification of a person with significant control statement (2 pages)
13 December 2017Cessation of Gli Finance Limited as a person with significant control on 1 December 2017 (1 page)
13 December 2017Cessation of Gli Finance Limited as a person with significant control on 1 December 2017 (1 page)
13 December 2017Notification of a person with significant control statement (2 pages)
20 November 2017Director's details changed for Mr Martin Smulian on 20 November 2017 (2 pages)
20 November 2017Director's details changed for Mr Martin Smulian on 20 November 2017 (2 pages)
21 September 2017Full accounts made up to 31 December 2016 (21 pages)
21 September 2017Full accounts made up to 31 December 2016 (21 pages)
2 June 2017Registered office address changed from C/O Praxisifm Fund Services (Uk) Limited Mermaid House Puddle Dock 3rd Floor London EC4V 3DB England to Belvedere House Basing View Basingstoke Hampshire RG21 4HG on 2 June 2017 (1 page)
2 June 2017Registered office address changed from C/O Praxisifm Fund Services (Uk) Limited Mermaid House Puddle Dock 3rd Floor London EC4V 3DB England to Belvedere House Basing View Basingstoke Hampshire RG21 4HG on 2 June 2017 (1 page)
2 June 2017Appointment of Mr John Thomas Stead as a director on 30 May 2017 (2 pages)
2 June 2017Appointment of Mr John Thomas Stead as a director on 30 May 2017 (2 pages)
3 April 2017Appointment of Ms Caroline Mary Langron as a director on 13 March 2017 (2 pages)
3 April 2017Appointment of Ms Caroline Mary Langron as a director on 13 March 2017 (2 pages)
9 March 2017Termination of appointment of Jasper Kilian Ehrhardt as a director on 9 March 2017 (1 page)
9 March 2017Termination of appointment of Jasper Kilian Ehrhardt as a director on 9 March 2017 (1 page)
27 February 201717/02/17 Statement of Capital gbp 1050001
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification (sic) code change, Statement of capital change, Change to trading status of shares and Shareholder information change)was registered on 28/12/2017.
(7 pages)
27 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
24 January 2017Appointment of Mr Gary Mealing as a director on 12 December 2016 (2 pages)
24 January 2017Appointment of Mr Gary Mealing as a director on 12 December 2016 (2 pages)
20 January 2017Appointment of Mr Andrew Richard Whitehouse as a director on 12 December 2016 (2 pages)
20 January 2017Appointment of Mr Andrew Richard Whitehouse as a director on 12 December 2016 (2 pages)
19 January 2017Appointment of Mr Andrew Kenneth Howard as a director on 12 December 2016 (2 pages)
19 January 2017Appointment of Mr Andrew Kenneth Howard as a director on 12 December 2016 (2 pages)
6 December 2016Termination of appointment of Martin Paul Keighery as a director on 6 December 2016 (1 page)
6 December 2016Termination of appointment of Martin Paul Keighery as a director on 6 December 2016 (1 page)
16 November 2016Termination of appointment of Jonathan Russell Michael Tickner as a director on 16 November 2016 (1 page)
16 November 2016Termination of appointment of Jonathan Russell Michael Tickner as a director on 16 November 2016 (1 page)
14 November 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
14 November 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
17 October 2016Full accounts made up to 31 March 2016 (7 pages)
17 October 2016Full accounts made up to 31 March 2016 (7 pages)
21 July 2016Statement of capital following an allotment of shares on 6 July 2016
  • GBP 1,050,001
(3 pages)
21 July 2016Statement of capital following an allotment of shares on 6 July 2016
  • GBP 1,050,001
(3 pages)
14 July 2016Appointment of Mr Andrew Noel Whelan as a director on 1 July 2016 (2 pages)
14 July 2016Appointment of Mr Andrew Noel Whelan as a director on 1 July 2016 (2 pages)
14 July 2016Appointment of Mr John Arthur Davey as a director on 1 July 2016 (2 pages)
14 July 2016Appointment of Mr John Arthur Davey as a director on 1 July 2016 (2 pages)
13 July 2016Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th to C/O Praxisifm Fund Services (Uk) Limited Mermaid House Puddle Dock 3rd Floor London EC4V 3DB on 13 July 2016 (1 page)
13 July 2016Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th to C/O Praxisifm Fund Services (Uk) Limited Mermaid House Puddle Dock 3rd Floor London EC4V 3DB on 13 July 2016 (1 page)
29 June 2016Termination of appointment of Graeme Calder Walker Marshall as a director on 28 June 2016 (1 page)
29 June 2016Termination of appointment of Graeme Calder Walker Marshall as a director on 28 June 2016 (1 page)
23 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 50,001
(7 pages)
23 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 50,001
(7 pages)
21 December 2015Full accounts made up to 31 March 2015 (13 pages)
21 December 2015Full accounts made up to 31 March 2015 (13 pages)
13 October 2015Appointment of Mr Jasper Kilian Ehrhardt as a director on 13 October 2015 (2 pages)
13 October 2015Appointment of Mr Jasper Kilian Ehrhardt as a director on 13 October 2015 (2 pages)
23 April 2015Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
23 April 2015Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
10 March 2015Termination of appointment of Nicola Leighton Elleker as a director on 5 March 2015 (1 page)
10 March 2015Termination of appointment of Nicola Leighton Elleker as a director on 5 March 2015 (1 page)
10 March 2015Termination of appointment of Nicola Leighton Elleker as a director on 5 March 2015 (1 page)
24 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 50,001
(7 pages)
24 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 50,001
(7 pages)
7 May 2014Accounts for a small company made up to 30 November 2013 (6 pages)
7 May 2014Accounts for a small company made up to 30 November 2013 (6 pages)
20 February 2014Appointment of Mr Jonathan Russell Michael Tickner as a director (2 pages)
20 February 2014Appointment of Mr Jonathan Russell Michael Tickner as a director (2 pages)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 50,001
(6 pages)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 50,001
(6 pages)
15 August 2013Appointment of Mr Martin Paul Keighery as a director (2 pages)
15 August 2013Appointment of Mr Martin Paul Keighery as a director (2 pages)
7 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
7 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
9 April 2013Termination of appointment of Mark Harrison as a director (1 page)
9 April 2013Termination of appointment of Mark Harrison as a director (1 page)
20 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (7 pages)
20 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (7 pages)
17 July 2012Accounts for a dormant company made up to 30 November 2011 (1 page)
17 July 2012Accounts for a dormant company made up to 30 November 2011 (1 page)
11 April 2012Appointment of Nicola Leighton Elleker as a director (2 pages)
11 April 2012Appointment of Mr Mark Peter Harrison as a director (2 pages)
11 April 2012Appointment of Nicola Leighton Elleker as a director (2 pages)
11 April 2012Appointment of Mr Mark Peter Harrison as a director (2 pages)
26 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (14 pages)
26 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (14 pages)
9 February 2012Previous accounting period shortened from 29 February 2012 to 30 November 2011 (1 page)
9 February 2012Previous accounting period shortened from 29 February 2012 to 30 November 2011 (1 page)
1 December 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 50,001
  • ANNOTATION SH01 was replaced on 24/01/2012 as it was not properly delivered
(10 pages)
1 December 2011Appointment of Mr Martin Smulian as a director (2 pages)
1 December 2011Statement of capital following an allotment of shares on 30 November 2011
  • GBP 50,001
  • ANNOTATION SH01 was replaced on 24/01/2012 as it was not properly delivered
(10 pages)
1 December 2011Appointment of Mr Martin Smulian as a director (2 pages)
9 August 2011Company name changed sovereign wealth finance LIMITED\certificate issued on 09/08/11
  • RES15 ‐ Change company name resolution on 2011-07-28
(2 pages)
9 August 2011Company name changed sovereign wealth finance LIMITED\certificate issued on 09/08/11
  • RES15 ‐ Change company name resolution on 2011-07-28
(2 pages)
5 August 2011Termination of appointment of Sally Marshall as a director (2 pages)
5 August 2011Registered office address changed from Ashton House 471 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AH on 5 August 2011 (2 pages)
5 August 2011Registered office address changed from Ashton House 471 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AH on 5 August 2011 (2 pages)
5 August 2011Registered office address changed from Ashton House 471 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AH on 5 August 2011 (2 pages)
5 August 2011Termination of appointment of Sally Marshall as a director (2 pages)
5 August 2011Appointment of Graeme Calder Walker Marshall as a director (3 pages)
5 August 2011Appointment of Graeme Calder Walker Marshall as a director (3 pages)
3 August 2011Change of name notice (2 pages)
3 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-28
(1 page)
3 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-28
(1 page)
3 August 2011Change of name notice (2 pages)
17 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)
17 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)