Background WavePink WaveYellow Wave

SANCTUS LONDON LIMITED (10430289)

SANCTUS LONDON LIMITED (10430289) is an active UK company. incorporated on 17 October 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SANCTUS LONDON LIMITED has been registered for 9 years. Current directors include READ, Stephen James, SCALEUP CAPITAL II LIMITED.

Company Number
10430289
Status
active
Type
ltd
Incorporated
17 October 2016
Age
9 years
Address
44 Catherine Place, London, SW1E 6HL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
READ, Stephen James, SCALEUP CAPITAL II LIMITED
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANCTUS LONDON LIMITED

SANCTUS LONDON LIMITED is an active company incorporated on 17 October 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SANCTUS LONDON LIMITED was registered 9 years ago.(SIC: 74909)

Status

active

Active since 9 years ago

Company No

10430289

LTD Company

Age

9 Years

Incorporated 17 October 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

44 Catherine Place London, SW1E 6HL,

Previous Addresses

, Rivington House 82, Great Eastern Street, London, EC2A 3JF, England
From: 23 January 2023To: 29 January 2025
, 5-7 Grosvenor Court Foregate Street, Chester, CH1 1HG, United Kingdom
From: 24 October 2021To: 23 January 2023
, Unit 3.01 the Tea Building, 62 Shoreditch High Street, London, E1 6JJ
From: 13 August 2019To: 24 October 2021
, Ustwo London, 62 Shoreditch High Street, London, E1 6JJ, England
From: 17 October 2016To: 13 August 2019
Timeline

41 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Funding Round
Jul 17
Share Issue
Jul 17
Funding Round
Feb 19
Share Issue
Apr 20
Capital Reduction
Aug 20
Share Buyback
Aug 20
Funding Round
Sept 20
Director Joined
Mar 21
Director Joined
May 21
Funding Round
Jun 21
Capital Update
Nov 21
Funding Round
Nov 21
Owner Exit
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Funding Round
Jan 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Funding Round
Jun 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Oct 22
Director Left
Oct 22
Funding Round
Nov 23
Funding Round
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Apr 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Owner Exit
Sept 24
Director Left
Oct 24
Director Joined
Nov 24
Director Left
Jan 25
Director Joined
Nov 25
Director Left
Nov 25
14
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

READ, Stephen James

Active
Catherine Place, LondonSW1E 6HL
Born June 1968
Director
Appointed 01 Nov 2024

SCALEUP CAPITAL II LIMITED

Active
Catherine Place, LondonSW1E 6HL
Corporate director
Appointed 07 Nov 2025

HARRIS, Kelly

Resigned
Foregate Street, ChesterCH1 1HG
Secretary
Appointed 12 Apr 2021
Resigned 11 Aug 2022

LORD, Alexandra

Resigned
82, Great Eastern Street, LondonEC2A 3JF
Secretary
Appointed 11 Aug 2022
Resigned 17 Dec 2024

ALLEN, Michael Philip

Resigned
Foregate Street, ChesterCH1 1HG
Born June 1986
Director
Appointed 16 Dec 2021
Resigned 29 Apr 2022

BETTANY, George Stanton

Resigned
Foregate Street, ChesterCH1 1HG
Born July 1991
Director
Appointed 17 Oct 2016
Resigned 16 Dec 2021

BIRD, Alasdair Huw

Resigned
82, Great Eastern Street, LondonEC2A 3JF
Born September 1974
Director
Appointed 03 Oct 2022
Resigned 31 Oct 2024

BROTHERSTON, Ian David

Resigned
Foregate Street, ChesterCH1 1HG
Born April 1959
Director
Appointed 29 Apr 2022
Resigned 30 Sept 2022

DOWSON, Robert Arthur

Resigned
82, Great Eastern Street, LondonEC2A 3JF
Born November 1973
Director
Appointed 01 Aug 2022
Resigned 29 Jan 2025

HARRIS, Kelly Anne

Resigned
Foregate Street, ChesterCH1 1HG
Born September 1971
Director
Appointed 14 May 2021
Resigned 16 Dec 2021

HYMAN, Frank Richard

Resigned
Foregate Street, ChesterCH1 1HG
Born April 1977
Director
Appointed 16 Dec 2021
Resigned 01 Aug 2022

ROUTLEDGE, James

Resigned
82, Great Eastern Street, LondonEC2A 3JF
Born June 1991
Director
Appointed 17 Oct 2016
Resigned 29 Apr 2024

SLATER, Christopher Paul

Resigned
Foregate Street, ChesterCH1 1HG
Born March 1978
Director
Appointed 12 Mar 2021
Resigned 29 Apr 2022

TOLNAES, Mikkel

Resigned
Catherine Place, LondonSW1E 6HL
Born October 1991
Director
Appointed 13 Nov 2023
Resigned 07 Nov 2025

WIESENER, Victoria Jane

Resigned
82, Great Eastern Street, LondonEC2A 3JF
Born December 1972
Director
Appointed 01 Aug 2022
Resigned 13 Nov 2023

Persons with significant control

3

1 Active
2 Ceased
Catherine Place, LondonSW1E 6HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2024
Monument Street, LondonEC3R 8NB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 16 Dec 2021
Ceased 29 Aug 2024

Mr James Routledge

Ceased
Foregate Street, ChesterCH1 1HG
Born June 1991

Nature of Control

Ownership of shares 50 to 75 percent
Notified 17 Oct 2016
Ceased 16 Dec 2021
Fundings
Financials
Latest Activities

Filing History

102

Appoint Corporate Director Company With Name Date
10 November 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Change To A Person With Significant Control
10 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 December 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
18 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
4 September 2024
MAMA
Resolution
4 September 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Change To A Person With Significant Control
29 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 November 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
23 November 2023
SH01Allotment of Shares
Capital Allotment Shares
23 November 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Accounts With Accounts Type Small
14 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
18 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 January 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 August 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Capital Allotment Shares
22 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Capital Allotment Shares
9 January 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 January 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
9 January 2022
RESOLUTIONSResolutions
Memorandum Articles
9 January 2022
MAMA
Appoint Person Director Company With Name Date
28 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
23 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Second Filing Capital Allotment Shares
24 November 2021
RP04SH01RP04SH01
Resolution
10 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
9 November 2021
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
2 November 2021
SH19Statement of Capital
Legacy
2 November 2021
SH20SH20
Legacy
2 November 2021
CAP-SSCAP-SS
Resolution
2 November 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2021
AD01Change of Registered Office Address
Capital Allotment Shares
22 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 May 2021
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Change Person Secretary Company With Change Date
12 April 2021
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
12 April 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Memorandum Articles
26 February 2021
MAMA
Resolution
26 February 2021
RESOLUTIONSResolutions
Resolution
26 February 2021
RESOLUTIONSResolutions
Resolution
24 December 2020
RESOLUTIONSResolutions
Resolution
24 December 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Resolution
10 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
10 September 2020
SH01Allotment of Shares
Legacy
26 August 2020
CAP-SSCAP-SS
Resolution
26 August 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
6 August 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 August 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
19 May 2020
AAAnnual Accounts
Resolution
22 April 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
20 April 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Capital Allotment Shares
26 February 2019
SH01Allotment of Shares
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 July 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Capital Allotment Shares
6 July 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 July 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
20 June 2017
RESOLUTIONSResolutions
Resolution
20 June 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
2 February 2017
AA01Change of Accounting Reference Date
Incorporation Company
17 October 2016
NEWINCIncorporation