Background WavePink WaveYellow Wave

SPECIALIST LENDING LTD (10664999)

SPECIALIST LENDING LTD (10664999) is an active UK company. incorporated on 10 March 2017. with registered office in Aylesbury. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. SPECIALIST LENDING LTD has been registered for 9 years. Current directors include BEVAN, Michael.

Company Number
10664999
Status
active
Type
ltd
Incorporated
10 March 2017
Age
9 years
Address
3 Carrera House Merlin Centre, Aylesbury, HP19 8DP
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
BEVAN, Michael
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPECIALIST LENDING LTD

SPECIALIST LENDING LTD is an active company incorporated on 10 March 2017 with the registered office located in Aylesbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. SPECIALIST LENDING LTD was registered 9 years ago.(SIC: 64921)

Status

active

Active since 9 years ago

Company No

10664999

LTD Company

Age

9 Years

Incorporated 10 March 2017

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 10 February 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

3 Carrera House Merlin Centre Gatehouse Close Aylesbury, HP19 8DP,

Previous Addresses

The Square Basing View Basingstoke RG21 4EB England
From: 25 August 2021To: 6 February 2025
Oaktree Capital Management Verde 10 Bressenden Place London SW1E 5DH United Kingdom
From: 10 March 2017To: 25 August 2021
Timeline

21 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Oct 17
Loan Secured
Feb 18
Director Joined
Aug 18
Loan Secured
Sept 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Mar 19
Loan Secured
Oct 19
Director Left
Dec 19
Director Left
Apr 20
Director Joined
Apr 21
Director Joined
Apr 21
Loan Cleared
Apr 21
Director Joined
Apr 21
Director Left
Apr 24
Director Left
Apr 24
Director Left
Nov 24
Owner Exit
Apr 25
Loan Cleared
May 25
Owner Exit
Jan 26
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

BEVAN, Michael

Active
Merlin Centre, AylesburyHP19 8DP
Born June 1980
Director
Appointed 23 Feb 2019

ENDEMANO, Alison

Resigned
Verde, LondonSW1E 5DH
Born November 1970
Director
Appointed 16 Aug 2018
Resigned 05 Dec 2019

FRASER, James Annand, Mr.

Resigned
Basing View, BasingstokeRG21 4EB
Born May 1965
Director
Appointed 21 Apr 2021
Resigned 22 Apr 2024

GAGIE, David Ronald

Resigned
Basing View, BasingstokeRG21 4EB
Born February 1955
Director
Appointed 21 Apr 2021
Resigned 31 Oct 2024

LITTLE, Gary

Resigned
Verde, LondonSW1E 5DH
Born August 1963
Director
Appointed 10 Mar 2017
Resigned 18 Oct 2018

PUSINELLI, David Charles

Resigned
Verde, LondonSW1E 5DH
Born September 1956
Director
Appointed 21 Aug 2017
Resigned 23 Apr 2020

TAYLOR, Helga Clare

Resigned
Basing View, BasingstokeRG21 4EB
Born July 1969
Director
Appointed 21 Apr 2021
Resigned 22 Apr 2024

TAYLOR, John Richard

Resigned
Verde, LondonSW1E 5DH
Born December 1957
Director
Appointed 10 Mar 2017
Resigned 18 Oct 2018

Persons with significant control

3

1 Active
2 Ceased
Carrera House Merlin Centre, AylesburyHP19 8DP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Dec 2025
South Grand Avenue, Los Angeles

Nature of Control

Significant influence or control
Notified 28 Apr 2025
Ceased 17 Dec 2025
Basing View, BasingstokeRG21 4EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Notified 10 Mar 2017
Ceased 28 Apr 2025
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
21 May 2025
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
20 May 2025
RP04CS01RP04CS01
Change To A Person With Significant Control
15 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
14 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 April 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Change Person Director Company With Change Date
29 November 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
15 November 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Incorporation Company
10 March 2017
NEWINCIncorporation