UKBizDB.co.uk

SANCTUARY INSURANCE BROKERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sanctuary Insurance Brokers Limited. The company was founded 20 years ago and was given the registration number 05050608. The firm's registered office is in LONDON. You can find them at 1a Lloyd's Avenue, , London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:SANCTUARY INSURANCE BROKERS LIMITED
Company Number:05050608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:1a Lloyd's Avenue, London, England, EC3N 3AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Landmark House, 69 Leadenhall Street, London, England, EC3A 2BG

Secretary20 September 2023Active
1st Floor, Landmark House, 69 Leadenhall Street, London, England, EC3A 2BG

Director16 August 2022Active
1st Floor, Landmark House, 69 Leadenhall Street, London, England, EC3A 2BG

Director16 August 2022Active
1st Floor, Landmark House, 69 Leadenhall Street, London, England, EC3A 2BG

Director16 August 2022Active
1st Floor, Landmark House, 69 Leadenhall Street, London, England, EC3A 2BG

Director16 August 2022Active
1st Floor, Landmark House, 69 Leadenhall Street, London, England, EC3A 2BG

Director15 January 2018Active
Virginia Cottage, 102 Upper Harlestone, Northampton, NN7 4EL

Secretary20 February 2004Active
47 Skyline Plaza, 80 Commercial Road, London, E1 1NY

Secretary29 March 2004Active
1st Floor, Landmark House, 69 Leadenhall Street, London, England, EC3A 2BG

Secretary17 July 2012Active
47 Skyline Plaza, 80 Commercial Road, London, United Kingdom, E1 1NY

Corporate Secretary01 October 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 February 2004Active
2 Choisi, Les Gravees, St Peter Port, GY1 1RP

Director16 September 2004Active
1st Floor, Landmark House, 69 Leadenhall Street, London, England, EC3A 2BG

Director18 July 2012Active
Church Farm, Priors Dean, Petersfield, GU32 1BS

Director20 February 2004Active
Virginia Cottage, 102 Upper Harlestone, Northampton, NN7 4EL

Director20 February 2004Active
Fernden Grange, Fernden Lane, Haslemere, GU27 3LA

Director20 September 2007Active
1a, Lloyd's Avenue, London, England, EC3N 3AA

Director26 August 2015Active
Old Colhook Farmhouse, ', Colhook Common, Petworth, United Kingdom, GU28 9LE

Director25 November 2008Active
7, Birchwood Road, Petts Wood, Orpington, United Kingdom, BR5 1NX

Director24 April 2008Active
Flat B, 46 Holland Park, London, W11 3RS

Director16 September 2004Active
8 Thorpe Hall Avenue, Thorpe Bay, Southend On Sea, SS1 3AU

Director02 October 2008Active
33, Harbour Exchange Square, London, E14 9GG

Director01 January 2011Active
2 Brook Hill House, Brook, Newport, PO30 4EP

Director16 September 2004Active
47 Skyline Plaza, 80 Commercial Road, London, E1 1NY

Director29 March 2004Active
33, Harbour Exchange Square, London, E14 9GG

Director01 January 2011Active
6, Chelwood Close, Coulsdon, United Kingdom, CR5 3EY

Director17 December 2009Active
5 Southside, Wimbledon Common, London, SW19 4TG

Director16 September 2004Active
47 Sunningvale Avenue, Biggin Hill, Westerham, TN16 3BX

Director02 October 2008Active
35, Lansdowne Road, London, W11 2LQ

Director17 March 2005Active
5 Jane Walker Park, Wissington Nayland, Colchester, CO6 4JW

Director21 December 2007Active
33, Harbour Exchange Square, London, E14 9GG

Director01 January 2011Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 February 2004Active

People with Significant Control

Kastor Holdings Limited
Notified on:30 December 2021
Status:Active
Country of residence:England
Address:Landmark House, 69 Leadenhall Street, London, England, EC3A 2BG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Simon Keith Ballard
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:English
Country of residence:England
Address:1st Floor, Landmark House, 69 Leadenhall Street, London, England, EC3A 2BG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Pippa Ballard
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:English
Country of residence:England
Address:1a, Lloyd's Avenue, London, England, EC3N 3AA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Officers

Appoint person secretary company with name date.

Download
2023-09-20Officers

Termination secretary company with name termination date.

Download
2023-06-12Officers

Change person director company with change date.

Download
2023-06-08Officers

Change person director company with change date.

Download
2023-06-08Officers

Change person director company with change date.

Download
2023-06-07Officers

Change person director company with change date.

Download
2023-06-07Officers

Change person director company with change date.

Download
2023-05-30Accounts

Accounts with accounts type full.

Download
2023-02-28Officers

Change person director company with change date.

Download
2022-10-27Officers

Termination director company with name termination date.

Download
2022-09-24Confirmation statement

Confirmation statement with updates.

Download
2022-08-25Officers

Appoint person director company with name date.

Download
2022-08-25Officers

Appoint person director company with name date.

Download
2022-08-25Officers

Appoint person director company with name date.

Download
2022-08-25Officers

Appoint person director company with name date.

Download
2022-05-13Accounts

Accounts with accounts type small.

Download
2022-01-14Persons with significant control

Notification of a person with significant control.

Download
2022-01-14Persons with significant control

Cessation of a person with significant control.

Download
2022-01-14Address

Change registered office address company with date old address new address.

Download
2021-09-29Address

Change registered office address company with date old address new address.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-07-16Accounts

Accounts with accounts type small.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2020-11-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.