Company NameSancus Services Limited
Company StatusDissolved
Company Number09272472
CategoryPrivate Limited Company
Incorporation Date21 October 2014(9 years, 6 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous NameGLI Finance (UK) Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Emma Stubbs
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2014(same day as company formation)
RoleChief Financial Officer
Country of ResidenceGuernsey
Correspondence Address3rd Floor The News Building
London Bridge Street
London
SE1 9SG
Secretary NameMrs Sarah Jane Parkin
StatusClosed
Appointed01 April 2019(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 29 September 2020)
RoleCompany Director
Correspondence Address3rd Floor The News Building
London Bridge Street
London
SE1 9SG
Director NameMr Geoffrey Richard Miller
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2014(same day as company formation)
RoleCEO
Country of ResidenceGuernsey
Correspondence AddressP.O. Box 296 Suite W5, Sarnia House
Le Truchot, St Peter Port
Guernsey
GY1 4NA
Director NameMr Marc Krombach
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2014(same day as company formation)
RoleM.D.
Country of ResidenceUnited Kingdom
Correspondence AddressP.O. Box 296 Suite W5, Sarnia House
Le Truchot, St Peter Port
Guernsey
GY1 4NA
Director NameMr Andrew Noel Whelan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2016(1 year, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 August 2017)
RoleChief Executive Officer
Country of ResidenceJersey
Correspondence AddressBelvedere House Basing View
Basingstoke
Hampshire
RG21 4HG
Director NamePeter Alexander Rea McVeigh
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2017(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address3rd Floor The News Building
London Bridge Street
London
SE1 9SG

Contact

Websitewww.glifinance.com/
Telephone01481 708280
Telephone regionGuernsey

Location

Registered Address3rd Floor The News Building
London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 November 2017Confirmation statement made on 21 October 2017 with updates (5 pages)
24 October 2017Director's details changed for Ms Emma Stubbs on 24 October 2017 (2 pages)
24 August 2017Appointment of Peter Alexander Rea Mcveigh as a director on 3 August 2017 (2 pages)
23 August 2017Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to Belvedere House Basing View Basingstoke Hampshire RG21 4HG on 23 August 2017 (1 page)
23 August 2017Termination of appointment of Andrew Noel Whelan as a director on 3 August 2017 (1 page)
23 August 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
23 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-03
(3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
6 December 2016Director's details changed for Ms Emma Stubbs on 20 October 2016 (2 pages)
6 December 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
28 October 2016Appointment of Mr Andrew Noel Whelan as a director on 26 September 2016 (2 pages)
13 September 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
23 May 2016Termination of appointment of Marc Krombach as a director on 29 April 2016 (1 page)
19 February 2016Termination of appointment of Geoffrey Richard Miller as a director on 19 December 2015 (1 page)
2 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(5 pages)
1 April 2015Registered office address changed from 1 Finsbury Circus London EC2M 7SH United Kingdom to 55 Loudoun Road St John's Wood London NW8 0DL on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 1 Finsbury Circus London EC2M 7SH United Kingdom to 55 Loudoun Road St John's Wood London NW8 0DL on 1 April 2015 (1 page)
21 October 2014Incorporation
Statement of capital on 2014-10-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)