Background WavePink WaveYellow Wave

SANCTUS GROUP LIMITED (15850858)

SANCTUS GROUP LIMITED (15850858) is an active UK company. incorporated on 22 July 2024. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SANCTUS GROUP LIMITED has been registered for 1 year. Current directors include HUGHES, Eugene, HYMAN, Frank Richard, READ, Stephen James and 1 others.

Company Number
15850858
Status
active
Type
ltd
Incorporated
22 July 2024
Age
1 years
Address
44 Catherine Place, London, SW1E 6HL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HUGHES, Eugene, HYMAN, Frank Richard, READ, Stephen James, SCALEUP CAPITAL II LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANCTUS GROUP LIMITED

SANCTUS GROUP LIMITED is an active company incorporated on 22 July 2024 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SANCTUS GROUP LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15850858

LTD Company

Age

1 Years

Incorporated 22 July 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

16 days left

Last Filed

Made up to N/A
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 22 April 2026
Period: 22 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

44 Catherine Place London, SW1E 6HL,

Timeline

17 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jul 24
Capital Reduction
Aug 24
Share Buyback
Aug 24
Loan Secured
Sept 24
Funding Round
Sept 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Jan 25
Director Joined
Feb 25
Director Left
Oct 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
Funding Round
Dec 25
Funding Round
Dec 25
5
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HUGHES, Eugene

Active
Catherine Place, LondonSW1E 6HL
Born May 1969
Director
Appointed 25 Nov 2025

HYMAN, Frank Richard

Active
Catherine Place, LondonSW1E 6HL
Born April 1977
Director
Appointed 09 Dec 2024

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

BIRD, Alasdair Huw

Resigned
Catherine Place, LondonSW1E 6HL
Born September 1974
Director
Appointed 22 Jul 2024
Resigned 31 Oct 2024

DOWSON, Robert Arthur

Resigned
Catherine Place, LondonSW1E 6HL
Born November 1973
Director
Appointed 22 Jul 2024
Resigned 28 Jan 2025

LORD, Alexandra

Resigned
Catherine Place, LondonSW1E 6HL
Born November 1972
Director
Appointed 22 Jul 2024
Resigned 17 Dec 2024

TOLNAES, Mikkel

Resigned
Catherine Place, LondonSW1E 6HL
Born October 1991
Director
Appointed 22 Jul 2024
Resigned 07 Nov 2025

WHITE, Sharon Michele, Dame

Resigned
Catherine Place, LondonSW1E 6HL
Born April 1967
Director
Appointed 03 Feb 2025
Resigned 01 Oct 2025

Persons with significant control

1

Mr Simon Robert Maury Philips

Active
Catherine Place, LondonSW1E 6HL
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jul 2024
Fundings
Financials
Latest Activities

Filing History

25

Memorandum Articles
20 December 2025
MAMA
Resolution
20 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
12 December 2025
SH01Allotment of Shares
Capital Allotment Shares
12 December 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 July 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Capital Allotment Shares
28 September 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2024
MR01Registration of a Charge
Capital Cancellation Shares
29 August 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 August 2024
SH03Return of Purchase of Own Shares
Resolution
27 August 2024
RESOLUTIONSResolutions
Memorandum Articles
27 August 2024
MAMA
Capital Name Of Class Of Shares
25 August 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
23 August 2024
CS01Confirmation Statement
Incorporation Company
22 July 2024
NEWINCIncorporation