Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SANCTUARY INSURANCE BROKERS LIMITED
Company Information for

SANCTUARY INSURANCE BROKERS LIMITED

1ST FLOOR, LANDMARK HOUSE, 69 LEADENHALL STREET, LONDON, EC3A 2BG,
Company Registration Number
05050608
Private Limited Company
Active

Company Overview

About Sanctuary Insurance Brokers Ltd
SANCTUARY INSURANCE BROKERS LIMITED was founded on 2004-02-20 and has its registered office in London. The organisation's status is listed as "Active". Sanctuary Insurance Brokers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SANCTUARY INSURANCE BROKERS LIMITED
 
Legal Registered Office
1ST FLOOR, LANDMARK HOUSE
69 LEADENHALL STREET
LONDON
EC3A 2BG
Other companies in EC3R
 
Previous Names
OXYGEN INSURANCE BROKERS LIMITED28/08/2015
Filing Information
Company Number 05050608
Company ID Number 05050608
Date formed 2004-02-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts FULL
Last Datalog update: 2023-10-07 16:59:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANCTUARY INSURANCE BROKERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SANCTUARY INSURANCE BROKERS LIMITED

Current Directors
Officer Role Date Appointed
KEITH WOOLLGAR
Company Secretary 2012-07-17
SIMON KEITH BALLARD
Director 2012-07-18
CLIVE EDWARDS
Director 2015-08-26
KEITH RAYMOND WOOLLGAR
Director 2018-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL ANTHONY BARTON
Director 2004-02-20 2017-02-06
DQ FINANCIAL CONSULTING LIMITED
Company Secretary 2010-10-01 2012-07-17
TOM ANTHONY BINKS
Director 2007-09-20 2012-07-17
GRAHAM ANDREW ELLIOTT
Director 2008-11-25 2012-07-17
IAN PETTIFOR
Director 2009-12-17 2012-04-30
ANDREW DAVID WALLIN
Director 2011-01-01 2011-12-14
SUSAN MOSELEY
Director 2011-01-01 2011-08-19
JAMES WILLIAM FULLER
Director 2011-01-01 2011-08-08
ALEXANDER IAN ROBERT FRANCE
Director 2008-10-02 2011-07-22
SIAN FISHER
Director 2004-09-16 2011-07-19
JOHN SILCOCK
Director 2008-10-02 2011-05-12
FRANZ JOSEF KNOBLAUCH
Company Secretary 2004-03-29 2010-10-01
FRANZ JOSEF KNOBLAUCH
Director 2004-03-29 2010-10-01
ROBERT JOHN ALFORD
Director 2004-09-16 2009-12-31
MICHAEL HECTOR KIER
Director 2004-09-16 2009-12-31
THOMAS STEPHEN ERNOULT
Director 2008-04-24 2008-12-31
RICHARD JOHN TREBBLE
Director 2007-12-21 2008-11-25
RONALD ARNON SANDLER
Director 2004-09-16 2008-02-17
MICHAEL ALAN SPENCER
Director 2005-03-17 2007-09-20
JOHN BENJAMIN
Director 2004-02-20 2007-07-20
JOHN BENJAMIN
Company Secretary 2004-02-20 2004-03-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-02-20 2004-02-20
COMPANY DIRECTORS LIMITED
Nominated Director 2004-02-20 2004-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON KEITH BALLARD SANCTUARY HOLDCO LIMITED Director 2012-03-29 CURRENT 2012-03-29 Active
CLIVE EDWARDS TIW SOLUTIONS LTD. Director 2018-06-06 CURRENT 2015-12-23 Liquidation
CLIVE EDWARDS CRS YACHTS LIMITED Director 2015-08-26 CURRENT 2007-09-17 Active - Proposal to Strike off
CLIVE EDWARDS SANCTUARY HOLDCO LIMITED Director 2015-08-26 CURRENT 2012-03-29 Active
CLIVE EDWARDS CE PROFESSIONAL SERVICES LIMITED Director 2010-06-30 CURRENT 2010-06-30 Dissolved 2014-06-24
KEITH RAYMOND WOOLLGAR CRS YACHTS LIMITED Director 2018-01-15 CURRENT 2007-09-17 Active - Proposal to Strike off
KEITH RAYMOND WOOLLGAR SANCTUARY HOLDCO LIMITED Director 2018-01-15 CURRENT 2012-03-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24APPOINTMENT TERMINATED, DIRECTOR KEITH RAYMOND WOOLLGAR
2023-09-26CONFIRMATION STATEMENT MADE ON 17/09/23, WITH NO UPDATES
2023-09-20Termination of appointment of Keith Woollgar on 2023-09-20
2023-09-20Appointment of Mr Paul Stephen Wells as company secretary on 2023-09-20
2023-06-12Director's details changed for Mr Nicholas William Andrews on 2023-06-07
2023-06-08Director's details changed for Mr Nicholas William Andrews on 2023-06-07
2023-06-08Director's details changed for Mr Paul Stephen Wells on 2023-06-07
2023-06-07Director's details changed for Mr Clive Edwards on 2023-06-07
2023-06-07Director's details changed for Mr Robert Lewis Hearn on 2023-06-07
2023-05-30FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-28Director's details changed for Mr Robert Lewis Hearn on 2023-02-28
2022-09-24CONFIRMATION STATEMENT MADE ON 17/09/22, WITH UPDATES
2022-09-24CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH UPDATES
2022-08-25DIRECTOR APPOINTED MR CLIVE EDWARDS
2022-08-25DIRECTOR APPOINTED MR PAUL STEPHEN WELLS
2022-08-25DIRECTOR APPOINTED MR ROBERT LEWIS HEARN
2022-08-25DIRECTOR APPOINTED MR NICHOLAS WILLIAM ANDREWS
2022-08-25AP01DIRECTOR APPOINTED MR CLIVE EDWARDS
2022-05-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-14REGISTERED OFFICE CHANGED ON 14/01/22 FROM 69 C/O Ramon International Insurance Brokers Ltd. 69 Leadenhall Street London EC3A 2DB England
2022-01-14CESSATION OF SIMON KEITH BALLARD AS A PERSON OF SIGNIFICANT CONTROL
2022-01-14Notification of Kastor Holdings Limited as a person with significant control on 2021-12-30
2022-01-14PSC02Notification of Kastor Holdings Limited as a person with significant control on 2021-12-30
2022-01-14PSC07CESSATION OF SIMON KEITH BALLARD AS A PERSON OF SIGNIFICANT CONTROL
2022-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/22 FROM 69 C/O Ramon International Insurance Brokers Ltd. 69 Leadenhall Street London EC3A 2DB England
2021-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/21 FROM 1a Lloyd's Avenue London EC3N 3AA England
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH UPDATES
2021-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-01PSC07CESSATION OF PIPPA BALLARD AS A PERSON OF SIGNIFICANT CONTROL
2020-11-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIPPA BALLARD
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2020-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE EDWARDS
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES
2019-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES
2018-03-12AP01DIRECTOR APPOINTED MR KEITH RAYMOND WOOLLGAR
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES
2017-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ANTHONY BARTON
2016-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/16 FROM C/O Crs Yachts Limited First Floor 36 - 38 Botolph Lane London EC3R 8DE
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 75000
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-09-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 75000
2015-10-15AR0117/09/15 ANNUAL RETURN FULL LIST
2015-10-15AP01DIRECTOR APPOINTED MR CLIVE EDWARDS
2015-09-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-28RES15CHANGE OF NAME 26/08/2015
2015-08-28CERTNMCompany name changed oxygen insurance brokers LIMITED\certificate issued on 28/08/15
2015-08-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-08-28NM06Change of name with request to seek comments from relevant body
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 75000
2014-10-02AR0117/09/14 ANNUAL RETURN FULL LIST
2014-06-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-29SH19Statement of capital on 2014-04-29 GBP 75,000
2014-04-15CAP-SSSolvency statement dated 04/04/14
2014-04-15SH20Statement by directors
2014-04-15RES13RESOLUTION BE ANNEXED TO MEM & ARTS 04/04/2014
2014-04-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution be annexed to mem & arts 04/04/2014
2013-09-20AR0117/09/13 ANNUAL RETURN FULL LIST
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-27AR0120/02/13 FULL LIST
2013-03-26AP01DIRECTOR APPOINTED MR SIMON KEITH BALLARD
2012-08-30AP03SECRETARY APPOINTED MR KEITH WOOLLGAR
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN PETTIFOR
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ELLIOTT
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR TOM BINKS
2012-08-30TM02APPOINTMENT TERMINATED, SECRETARY DQ FINANCIAL CONSULTING LIMITED
2012-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2012 FROM C/O IAN PETTIFOR/IPGL PARK HOUSE 16 FINSBURY CIRCUS LONDON EC2M 7EB UNITED KINGDOM
2012-06-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-10AR0120/02/12 FULL LIST
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2012 FROM C/O IAN PETTIFOR ROBERTSON TAYLOR 33 HARBOUR EXCHANGE SQUARE LONDON E14 9GG UNITED KINGDOM
2012-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2012 FROM C/O CHRIS CLOTHIER/IPGL PARK HOUSE 16 FINSBURY CIRCUS LONDON EC2M 7EB UNITED KINGDOM
2012-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2012 FROM 33 HARBOUR EXCHANGE SQUARE LONDON E14 9GG
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WALLIN
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MOSELEY
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FULLER
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR SIAN FISHER
2011-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FRANCE
2011-06-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SILCOCK
2011-03-16AR0120/02/11 FULL LIST
2011-01-07AP01DIRECTOR APPOINTED MR ANDREW DAVID WALLIN
2011-01-07AP01DIRECTOR APPOINTED MR JAMES WILLIAM FULLER
2011-01-07AP01DIRECTOR APPOINTED MRS SUSAN MOSELEY
2010-10-04AP04CORPORATE SECRETARY APPOINTED DQ FINANCIAL CONSULTING LIMITED
2010-10-04TM02APPOINTMENT TERMINATED, SECRETARY FRANZ KNOBLAUCH
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR FRANZ KNOBLAUCH
2010-08-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-23RES04NC INC ALREADY ADJUSTED 12/08/2010
2010-08-23SH0112/08/10 STATEMENT OF CAPITAL GBP 2900000
2010-07-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-22AR0120/02/10 FULL LIST
2010-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANZ JOSEF KNOBLAUCH / 21/02/2010
2010-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIAN FISHER / 21/02/2010
2010-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ANDREW ELLIOTT / 21/02/2010
2010-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM BINKS / 21/02/2010
2010-01-19AP01DIRECTOR APPOINTED MR IAN PETTIFOR
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KIER
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALFORD
2009-10-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-24363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2009-01-08288aDIRECTOR APPOINTED MR GRAHAM ANDREW ELLIOTT
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR RICHARD TREBBLE
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR THOMAS ERNOULT
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-20288aDIRECTOR APPOINTED MR JOHN SILCOCK
2008-10-20288aDIRECTOR APPOINTED MR ALEXANDER IAN ROBERT FRANCE
2008-10-09288aDIRECTOR APPOINTED MR THOMAS STEPHEN ERNOULT
2008-06-12287REGISTERED OFFICE CHANGED ON 12/06/2008 FROM 34 LIME STREET LONDON EC3M 7AJ
2008-02-21363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2008-02-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-02-20288aNEW DIRECTOR APPOINTED
2008-02-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to SANCTUARY INSURANCE BROKERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SANCTUARY INSURANCE BROKERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SANCTUARY INSURANCE BROKERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.549
MortgagesNumMortOutstanding0.339
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.219

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Intangible Assets
Patents
We have not found any records of SANCTUARY INSURANCE BROKERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SANCTUARY INSURANCE BROKERS LIMITED
Trademarks
We have not found any records of SANCTUARY INSURANCE BROKERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SANCTUARY INSURANCE BROKERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rotherham Metropolitan Borough Council 2011-10-03 GBP £2,500
London Borough of Croydon 2011-10-03 GBP £1,410
Rotherham Metropolitan Borough Council 2011-10-03 GBP £2,500 Financial Services
London Borough of Croydon 2011-08-14 GBP £87,614
London Borough of Croydon 2011-08-04 GBP £1,431
London Borough of Croydon 2011-06-14 GBP £12,782

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SANCTUARY INSURANCE BROKERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SANCTUARY INSURANCE BROKERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SANCTUARY INSURANCE BROKERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.