Background WavePink WaveYellow Wave

SAILTHRU UK LIMITED (08218631)

SAILTHRU UK LIMITED (08218631) is an active UK company. incorporated on 18 September 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SAILTHRU UK LIMITED has been registered for 13 years. Current directors include VINE, Steven Benjamin.

Company Number
08218631
Status
active
Type
ltd
Incorporated
18 September 2012
Age
13 years
Address
Northern And Shell Building, London, EC3R 6EN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
VINE, Steven Benjamin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAILTHRU UK LIMITED

SAILTHRU UK LIMITED is an active company incorporated on 18 September 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SAILTHRU UK LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08218631

LTD Company

Age

13 Years

Incorporated 18 September 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

Northern And Shell Building 10 Lower Thames Street London, EC3R 6EN,

Previous Addresses

New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom
From: 20 March 2019To: 5 May 2020
5 New Street Square London EC4A 3TW
From: 29 July 2013To: 20 March 2019
9Th Floor 107 Cheapside London EC2V 6DN United Kingdom
From: 18 September 2012To: 29 July 2013
Timeline

30 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Jun 14
Director Left
Jun 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
May 16
Director Joined
Sept 16
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Owner Exit
Apr 19
Loan Secured
May 19
Loan Secured
May 19
Director Left
Jul 22
Director Left
Mar 23
Director Left
Apr 24
Director Joined
Apr 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Owner Exit
Sept 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Director Joined
Dec 25
Director Left
Dec 25
Owner Exit
Jan 26
0
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

VINE, Steven Benjamin

Active
10 Lower Thames Street, LondonEC3R 6EN
Born April 1976
Director
Appointed 18 Dec 2025

CAPEL, Neil

Resigned
Jane Street, New York10014
Secretary
Appointed 18 Sept 2012
Resigned 18 Jul 2013

PRABAKER, Jesal Shah

Resigned
Lea Avenue, Nashville37210
Secretary
Appointed 14 Feb 2019
Resigned 23 Mar 2023

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 18 Jul 2013
Resigned 14 Feb 2019

BLANKE, David Maxwell

Resigned
New Street Square, LondonEC4A 3TW
Born June 1974
Director
Appointed 14 Jan 2014
Resigned 31 Dec 2014

CAPEL, Neil

Resigned
Jane Street, New York10014
Born March 1978
Director
Appointed 18 Sept 2012
Resigned 01 Apr 2014

LUSTIG, Neil, President And Ceo

Resigned
New Street Square, LondonEC4A 3TW
Born March 1961
Director
Appointed 01 Apr 2015
Resigned 17 Dec 2018

MAYR, Lisa-Beth

Resigned
10 Lower Thames Street, LondonEC3R 6EN
Born October 1967
Director
Appointed 09 Apr 2024
Resigned 18 Dec 2025

MEYER, Martin

Resigned
New Street Square, LondonEC4A 3TW
Born January 1961
Director
Appointed 25 Aug 2016
Resigned 17 Dec 2018

PRABAKER, Jesal Shah

Resigned
Lea Avenue, Nashville37210
Born February 1984
Director
Appointed 17 Dec 2018
Resigned 23 Mar 2023

SHAPERO, Amy

Resigned
New Street Square, LondonEC4A 3TW
Born February 1963
Director
Appointed 01 Apr 2015
Resigned 06 May 2016

VANTUSKO, Michael Joseph

Resigned
Lea Avenue, Nashville, Tennessee37210
Born January 1957
Director
Appointed 17 Dec 2018
Resigned 01 May 2022

WELLFORD DILLARD, III, John

Resigned
Lea Avenue, Nashville37210
Born April 1970
Director
Appointed 17 Dec 2018
Resigned 09 Apr 2024

Persons with significant control

4

1 Active
3 Ceased
Park Ave. South, New York10016

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2025
10 Lower Thames Street, LondonEC3R 6EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2024
Ceased 24 Nov 2025
10 Lower Thames Street, LondonEC3R 6EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2019
Ceased 06 Jun 2024
4th Floor, LondonWC1V 7HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2018
Ceased 26 Apr 2019
Fundings
Financials
Latest Activities

Filing History

108

Notification Of A Person With Significant Control
20 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
16 June 2025
AAAnnual Accounts
Legacy
16 June 2025
PARENT_ACCPARENT_ACC
Legacy
16 June 2025
GUARANTEE2GUARANTEE2
Legacy
16 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Memorandum Articles
17 September 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2024
MR01Registration of a Charge
Resolution
23 August 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2024
AAAnnual Accounts
Legacy
13 April 2024
PARENT_ACCPARENT_ACC
Legacy
13 April 2024
GUARANTEE2GUARANTEE2
Legacy
13 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
6 March 2023
AAAnnual Accounts
Legacy
6 March 2023
PARENT_ACCPARENT_ACC
Legacy
6 March 2023
AGREEMENT2AGREEMENT2
Legacy
6 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 October 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
8 July 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 June 2022
AAAnnual Accounts
Legacy
13 June 2022
PARENT_ACCPARENT_ACC
Legacy
13 June 2022
GUARANTEE2GUARANTEE2
Legacy
13 June 2022
AGREEMENT2AGREEMENT2
Change Person Secretary Company With Change Date
8 October 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 July 2021
AAAnnual Accounts
Legacy
15 July 2021
AGREEMENT2AGREEMENT2
Legacy
9 July 2021
PARENT_ACCPARENT_ACC
Legacy
9 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 September 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
18 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
27 April 2020
AAAnnual Accounts
Legacy
27 April 2020
PARENT_ACCPARENT_ACC
Legacy
27 April 2020
GUARANTEE2GUARANTEE2
Legacy
27 April 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 September 2019
AA01Change of Accounting Reference Date
Resolution
24 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
1 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 May 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 May 2019
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
20 March 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2018
AAAnnual Accounts
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
5 October 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
5 October 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Small
30 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Gazette Filings Brought Up To Date
4 October 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
1 October 2014
AAAnnual Accounts
Gazette Notice Compulsary
16 September 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Termination Secretary Company With Name
29 July 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
29 July 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
29 July 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
29 July 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
20 September 2012
AA01Change of Accounting Reference Date
Incorporation Company
18 September 2012
NEWINCIncorporation