Sancroft International Limited LONDON


Sancroft International started in year 1997 as Private Limited Company with registration number 03454029. The Sancroft International company has been functioning successfully for 27 years now and its status is active. The firm's office is based in London at 46 Queen Anne's Gate. Postal code: SW1H 9AP.

At present there are 4 directors in the the company, namely Cordelia J., Leonora F. and Felix G. and others. In addition one secretary - Christopher A. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Michael K. who worked with the the company until 1 September 2009.

Sancroft International Limited Address / Contact

Office Address 46 Queen Anne's Gate
Town London
Post code SW1H 9AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03454029
Date of Incorporation Wed, 22nd Oct 1997
Industry Management consultancy activities other than financial management
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 5th Nov 2024 (2024-11-05)
Last confirmation statement dated Sun, 22nd Oct 2023

Company staff

Cordelia J.

Position: Director

Appointed: 09 September 2010

Leonora F.

Position: Director

Appointed: 09 September 2010

Felix G.

Position: Director

Appointed: 09 September 2010

Christopher A.

Position: Secretary

Appointed: 01 September 2009

John D.

Position: Director

Appointed: 25 November 1997

Adrian G.

Position: Director

Appointed: 15 April 2011

Resigned: 15 December 2016

Benedict G.

Position: Director

Appointed: 06 April 2009

Resigned: 13 May 2015

Nicholas H.

Position: Director

Appointed: 01 May 2008

Resigned: 31 December 2009

Michael K.

Position: Secretary

Appointed: 26 October 2000

Resigned: 01 September 2009

William L.

Position: Director

Appointed: 26 November 1997

Resigned: 20 August 2009

Eye Registrars Ltd

Position: Corporate Secretary

Appointed: 25 November 1997

Resigned: 26 October 2000

Highstone Directors Limited

Position: Corporate Nominee Director

Appointed: 22 October 1997

Resigned: 22 October 1997

Highstone Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 October 1997

Resigned: 22 October 1997

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats found, there is Felix G. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is John D. This PSC has significiant influence or control over the company,.

Felix G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

John D.

Notified on 6 April 2016
Ceased on 20 December 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 4th, July 2023
Free Download (5 pages)

Company search

Advertisements