Background WavePink WaveYellow Wave

SANCTUARY INSURANCE BROKERS LIMITED (05050608)

SANCTUARY INSURANCE BROKERS LIMITED (05050608) is an active UK company. incorporated on 20 February 2004. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. SANCTUARY INSURANCE BROKERS LIMITED has been registered for 22 years. Current directors include ANDREWS, Nicholas William, CURTIS, Beverley Jayne, HEARN, Robert Lewis and 1 others.

Company Number
05050608
Status
active
Type
ltd
Incorporated
20 February 2004
Age
22 years
Address
1st Floor, Landmark House, London, EC3A 2BG
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
ANDREWS, Nicholas William, CURTIS, Beverley Jayne, HEARN, Robert Lewis, WELLS, Paul Stephen
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANCTUARY INSURANCE BROKERS LIMITED

SANCTUARY INSURANCE BROKERS LIMITED is an active company incorporated on 20 February 2004 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. SANCTUARY INSURANCE BROKERS LIMITED was registered 22 years ago.(SIC: 65120)

Status

active

Active since 22 years ago

Company No

05050608

LTD Company

Age

22 Years

Incorporated 20 February 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

OXYGEN INSURANCE BROKERS LIMITED
From: 20 February 2004To: 28 August 2015
Contact
Address

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

Previous Addresses

69 C/O Ramon International Insurance Brokers Ltd. 69 Leadenhall Street London EC3A 2DB England
From: 29 September 2021To: 14 January 2022
1a Lloyd's Avenue London EC3N 3AA England
From: 7 October 2016To: 29 September 2021
C/O Crs Yachts Limited First Floor 36 - 38 Botolph Lane London EC3R 8DE
From: 29 August 2012To: 7 October 2016
C/O Ian Pettifor/Ipgl Park House 16 Finsbury Circus London EC2M 7EB United Kingdom
From: 9 February 2012To: 29 August 2012
C/O Ian Pettifor Robertson Taylor 33 Harbour Exchange Square London E14 9GG United Kingdom
From: 10 January 2012To: 9 February 2012
C/O Chris Clothier/Ipgl Park House 16 Finsbury Circus London EC2M 7EB United Kingdom
From: 10 January 2012To: 10 January 2012
33 Harbour Exchange Square London E14 9GG
From: 20 February 2004To: 10 January 2012
Timeline

35 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Funding Round
Aug 10
Director Left
Oct 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
May 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Aug 11
Director Left
Sept 11
Director Left
Jan 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Mar 13
Capital Update
Apr 14
Director Joined
Oct 15
Director Left
Feb 17
Director Joined
Mar 18
Director Left
Dec 19
New Owner
Nov 20
Owner Exit
Jan 21
Owner Exit
Jan 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Oct 22
Director Left
Apr 24
Director Left
Jan 25
Director Joined
Jan 25
2
Funding
29
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

WELLS, Paul Stephen

Active
69 Leadenhall Street, LondonEC3A 2BG
Secretary
Appointed 20 Sept 2023

ANDREWS, Nicholas William

Active
69 Leadenhall Street, LondonEC3A 2BG
Born March 1961
Director
Appointed 16 Aug 2022

CURTIS, Beverley Jayne

Active
69 Leadenhall Street, LondonEC3A 2BG
Born June 1970
Director
Appointed 28 Jan 2025

HEARN, Robert Lewis

Active
69 Leadenhall Street, LondonEC3A 2BG
Born August 1967
Director
Appointed 16 Aug 2022

WELLS, Paul Stephen

Active
69 Leadenhall Street, LondonEC3A 2BG
Born August 1970
Director
Appointed 16 Aug 2022

BENJAMIN, John

Resigned
Virginia Cottage, NorthamptonNN7 4EL
Secretary
Appointed 20 Feb 2004
Resigned 31 Mar 2004

KNOBLAUCH, Franz Josef

Resigned
47 Skyline Plaza, LondonE1 1NY
Secretary
Appointed 29 Mar 2004
Resigned 01 Oct 2010

WOOLLGAR, Keith

Resigned
69 Leadenhall Street, LondonEC3A 2BG
Secretary
Appointed 17 Jul 2012
Resigned 20 Sept 2023

DQ FINANCIAL CONSULTING LIMITED

Resigned
80 Commercial Road, LondonE1 1NY
Corporate secretary
Appointed 01 Oct 2010
Resigned 17 Jul 2012

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 20 Feb 2004
Resigned 20 Feb 2004

ALFORD, Robert John

Resigned
2 Choisi, St Peter PortGY1 1RP
Born June 1950
Director
Appointed 16 Sept 2004
Resigned 31 Dec 2009

BALLARD, Simon Keith

Resigned
69 Leadenhall Street, LondonEC3A 2BG
Born May 1976
Director
Appointed 18 Jul 2012
Resigned 25 Aug 2022

BARTON, Nigel Anthony

Resigned
Church Farm, PetersfieldGU32 1BS
Born November 1957
Director
Appointed 20 Feb 2004
Resigned 06 Feb 2017

BENJAMIN, John

Resigned
Virginia Cottage, NorthamptonNN7 4EL
Born August 1952
Director
Appointed 20 Feb 2004
Resigned 20 Jul 2007

BINKS, Tom Anthony

Resigned
Fernden Grange, HaslemereGU27 3LA
Born March 1953
Director
Appointed 20 Sept 2007
Resigned 17 Jul 2012

EDWARDS, Clive

Resigned
69 Leadenhall Street, LondonEC3A 2BG
Born March 1954
Director
Appointed 16 Aug 2022
Resigned 08 Jan 2025

EDWARDS, Clive

Resigned
Lloyd's Avenue, LondonEC3N 3AA
Born March 1954
Director
Appointed 26 Aug 2015
Resigned 09 Dec 2019

ELLIOTT, Graham Andrew

Resigned
', PetworthGU28 9LE
Born February 1959
Director
Appointed 25 Nov 2008
Resigned 17 Jul 2012

ERNOULT, Thomas Stephen

Resigned
Birchwood Road, OrpingtonBR5 1NX
Born February 1958
Director
Appointed 24 Apr 2008
Resigned 31 Dec 2008

FISHER, Sian

Resigned
Flat B, LondonW11 3RS
Born April 1963
Director
Appointed 16 Sept 2004
Resigned 19 Jul 2011

FRANCE, Alexander Ian Robert

Resigned
8 Thorpe Hall Avenue, Southend On SeaSS1 3AU
Born February 1950
Director
Appointed 02 Oct 2008
Resigned 22 Jul 2011

FULLER, James William

Resigned
Harbour Exchange Square, LondonE14 9GG
Born October 1963
Director
Appointed 01 Jan 2011
Resigned 08 Aug 2011

KIER, Michael Hector

Resigned
2 Brook Hill House, NewportPO30 4EP
Born October 1946
Director
Appointed 16 Sept 2004
Resigned 31 Dec 2009

KNOBLAUCH, Franz Josef

Resigned
47 Skyline Plaza, LondonE1 1NY
Born December 1964
Director
Appointed 29 Mar 2004
Resigned 01 Oct 2010

MOSELEY, Susan

Resigned
Harbour Exchange Square, LondonE14 9GG
Born January 1965
Director
Appointed 01 Jan 2011
Resigned 19 Aug 2011

PETTIFOR, Ian

Resigned
Chelwood Close, CoulsdonCR5 3EY
Born October 1960
Director
Appointed 17 Dec 2009
Resigned 30 Apr 2012

SANDLER, Ronald Arnon

Resigned
5 Southside, LondonSW19 4TG
Born March 1952
Director
Appointed 16 Sept 2004
Resigned 17 Feb 2008

SILCOCK, John

Resigned
47 Sunningvale Avenue, WesterhamTN16 3BX
Born December 1957
Director
Appointed 02 Oct 2008
Resigned 12 May 2011

SPENCER, Michael Alan, Lord Spencer Of Alresford

Resigned
Lansdowne Road, LondonW11 2LQ
Born May 1955
Director
Appointed 17 Mar 2005
Resigned 20 Sept 2007

TREBBLE, Richard John

Resigned
5 Jane Walker Park, ColchesterCO6 4JW
Born March 1961
Director
Appointed 21 Dec 2007
Resigned 25 Nov 2008

WALLIN, Andrew David

Resigned
Harbour Exchange Square, LondonE14 9GG
Born October 1977
Director
Appointed 01 Jan 2011
Resigned 14 Dec 2011

WOOLLGAR, Keith Raymond

Resigned
69 Leadenhall Street, LondonEC3A 2BG
Born May 1952
Director
Appointed 15 Jan 2018
Resigned 22 Apr 2024

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 20 Feb 2004
Resigned 20 Feb 2004

Persons with significant control

3

1 Active
2 Ceased
69 Leadenhall Street, LondonEC3A 2BG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Dec 2021

Mr Simon Keith Ballard

Ceased
69 Leadenhall Street, LondonEC3A 2BG
Born May 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Dec 2021

Mrs Pippa Ballard

Ceased
Lloyd's Avenue, LondonEC3N 3AA
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2021
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Memorandum Articles
2 July 2025
MAMA
Resolution
27 June 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
25 June 2025
CC04CC04
Accounts With Accounts Type Full
10 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 September 2023
TM02Termination of Secretary
Change Person Director Company With Change Date
12 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Accounts With Accounts Type Full
30 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Confirmation Statement With Updates
24 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Accounts With Accounts Type Small
13 May 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
14 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 July 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 November 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2019
AAAnnual Accounts
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Appoint Person Director Company With Name Date
15 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
11 September 2015
AAAnnual Accounts
Certificate Change Of Name Company
28 August 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 August 2015
CONNOTConfirmation Statement Notification
Change Of Name Request Comments
28 August 2015
NM06NM06
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
29 April 2014
SH19Statement of Capital
Legacy
15 April 2014
SH20SH20
Legacy
15 April 2014
CAP-SSCAP-SS
Resolution
15 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 August 2012
AP03Appointment of Secretary
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Termination Secretary Company With Name
30 August 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
29 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 February 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 January 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 January 2012
AD01Change of Registered Office Address
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2011
AAAnnual Accounts
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
4 October 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
4 October 2010
TM02Termination of Secretary
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Capital Allotment Shares
23 August 2010
SH01Allotment of Shares
Resolution
23 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Change Person Director Company With Change Date
21 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
287Change of Registered Office
Legacy
21 February 2008
363aAnnual Return
Legacy
21 February 2008
288cChange of Particulars
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
287Change of Registered Office
Legacy
1 March 2007
363aAnnual Return
Accounts With Accounts Type Full
28 July 2006
AAAnnual Accounts
Legacy
21 February 2006
363aAnnual Return
Legacy
2 December 2005
287Change of Registered Office
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
363sAnnual Return (shuttle)
Legacy
7 February 2005
287Change of Registered Office
Legacy
14 December 2004
225Change of Accounting Reference Date
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
88(2)R88(2)R
Legacy
4 November 2004
123Notice of Increase in Nominal Capital
Resolution
4 November 2004
RESOLUTIONSResolutions
Resolution
4 November 2004
RESOLUTIONSResolutions
Resolution
4 November 2004
RESOLUTIONSResolutions
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
287Change of Registered Office
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Incorporation Company
20 February 2004
NEWINCIncorporation