Company NameSanctuary Partners Limited
Company StatusActive
Company Number06949664
CategoryPrivate Limited Company
Incorporation Date1 July 2009(14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Allan Jasper Kerr
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2009(1 week, 6 days after company formation)
Appointment Duration14 years, 9 months
RoleMetal Trader
Country of ResidenceEngland
Correspondence Address4 The Sanctuary
Westminster
London
SW1P 3JS
Director NameMr Peter Howard Watkins
Date of BirthJune 1947 (Born 76 years ago)
NationalityEnglish
StatusCurrent
Appointed14 July 2009(1 week, 6 days after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Sanctuary
Westminster
London
SW1P 3JS
Secretary NameAdam Charles Greenwood
NationalityBritish
StatusCurrent
Appointed14 July 2009(1 week, 6 days after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Correspondence Address4 The Sanctuary
Westminster
London
SW1P 3JS
Director NameMr Alexander Ackerl Williams
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2014(4 years, 10 months after company formation)
Appointment Duration9 years, 11 months
RoleMetal Trader
Country of ResidenceHong Kong
Correspondence Address4 The Sanctuary
Westminster
London
SW1P 3JS
Director NameMr John Gordon Buckingham Craig
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2015(5 years, 8 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Sanctuary
Westminster
London
SW1P 3JS
Director NameMr Jonathan Spence
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(10 years after company formation)
Appointment Duration4 years, 10 months
RoleBanker
Country of ResidenceEngland
Correspondence Address4 The Sanctuary
Westminster
London
SW1P 3JS
Director NameMr David Martin Bolton
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Harebell Hill
Cobham
Surrey
KT11 2RS
Secretary NameMrs Edith Helene Bolton
NationalityFrench
StatusResigned
Appointed01 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Harebell Hill
Cobham
Surrey
KT11 2RS
Director NameNorman Nang Ting
Date of BirthJune 1961 (Born 62 years ago)
NationalityHong Kong
StatusResigned
Appointed14 July 2009(1 week, 6 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 October 2009)
RoleCompany Director
Correspondence AddressFlat 5 25th Floor, Block C
Causeway Centre
28 Harbour Road
Wanchai
Hong Kong
Director NameDouglas Morris Hunter
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(1 week, 6 days after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 2014)
RoleMetal Trader
Country of ResidenceUnited Kingdom
Correspondence Address82 Muswell Road
London
N10 2BE
Director NameMr Neil Poulter
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(1 week, 6 days after company formation)
Appointment Duration5 years, 9 months (resigned 24 April 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Knox Close
Fleet
Hampshire
GU52 6TR
Director NameMr Colin Campbell Williams
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(1 week, 6 days after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConington Hall
Conington
Cambs
CB3 8LT
Director NameDamian Alexander Brousse
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(1 week, 6 days after company formation)
Appointment Duration13 years, 8 months (resigned 31 March 2023)
RoleMetal Trader
Country of ResidenceEngland
Correspondence Address4 The Sanctuary
Westminster
London
SW1P 3JS
Director NameMr Anthony Presley Shearer
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(11 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApt 103 8 Kew Bridge Road
London
TW8 0FG

Contact

Websitewogen.com
Telephone020 72222171
Telephone regionLondon

Location

Registered Address4 The Sanctuary
Westminster
London
SW1P 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2.5m at £0.1Damian Brousse
7.20%
Ordinary
603.5k at £0.4Peter Watkins
7.11%
Preference B
2.1m at £0.1Peter Watkins
6.16%
Ordinary
1.1m at £0.1Green Ridge LTD
3.11%
Ordinary
2.1m at £0.4Colin Campbell Williams
24.23%
Preference B
873.6k at £0.1Ross Sabberton
2.51%
Ordinary
761.6k at £0.1Landau Morley LLP
2.19%
Ordinary
739.9k at £0.1Allan Jasper Kerr
2.13%
Ordinary
6m at £0.1Colin Williams
17.24%
Ordinary
5.5m at £0.1Alexander Williams
15.77%
Ordinary
156.7k at £0.4Douglas Hunter
1.85%
Preference A
584.8k at £0.1Colin Williams Family Settlement
1.68%
Ordinary
-OTHER
1.65%
-
496.8k at £0.1Neil Poulter
1.43%
Ordinary
489.9k at £0.1Colin Williams Accumulation & Maintenance Settlement
1.41%
Ordinary
436.2k at £0.1Sarah Grigson
1.25%
Ordinary
99.1k at £0.4Green Ridge LTD
1.17%
Preference A
67.6k at £0.4Allan Kerr
0.80%
Preference A
156.1k at £0.1Robert Wallace
0.45%
Ordinary
138.7k at £0.1Adam Greenwood
0.40%
Ordinary
96.9k at £0.1Alexander Fenkovsky
0.28%
Ordinary

Financials

Year2014
Turnover£190,492,000
Gross Profit£2,789,000
Net Worth£20,273,000
Cash£4,695,000
Current Liabilities£30,594,000

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

9 October 2020Delivered on: 16 October 2020
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Outstanding
10 September 2019Delivered on: 20 September 2019
Persons entitled: Bank of London and the Middle East PLC as Security Trustee for the Finance Parties (Security Trustee)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
11 May 2018Delivered on: 15 May 2018
Persons entitled: Fimbank P.L.C as Security Trustee for the Finance Parties (Security Trustee)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
11 July 2017Delivered on: 24 July 2017
Persons entitled: Fimbank P.L.C as Security Trustee for the Finance Parties (Security Trustee)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
18 December 2015Delivered on: 22 December 2015
Persons entitled: Bank of London and the Middle East PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

21 February 2024Director's details changed for Mr Alexander Ackerl Williams on 3 October 2023 (2 pages)
21 February 2024Change of details for Mr Alexander Ackerl Williams as a person with significant control on 21 February 2024 (2 pages)
21 February 2024Change of details for Mr Alexander Ackerl Williams as a person with significant control on 3 October 2023 (2 pages)
12 July 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
12 July 2023Cancellation of shares. Statement of capital on 31 March 2023
  • GBP 2,576,897.52
(5 pages)
6 July 2023Confirmation statement made on 1 July 2023 with updates (6 pages)
6 April 2023Termination of appointment of Damian Alexander Brousse as a director on 31 March 2023 (1 page)
10 March 2023Group of companies' accounts made up to 30 September 2022 (48 pages)
13 July 2022Confirmation statement made on 1 July 2022 with updates (5 pages)
16 March 2022Director's details changed for Mr Alexander Ackerl Williams on 16 March 2022 (2 pages)
16 March 2022Director's details changed for Damian Alexander Brousse on 16 March 2022 (2 pages)
16 March 2022Change of details for Mr Alexander Ackerl Williams as a person with significant control on 16 March 2022 (2 pages)
10 March 2022Group of companies' accounts made up to 30 September 2021 (50 pages)
14 July 2021Statement of capital following an allotment of shares on 12 February 2021
  • GBP 2,887,812.22
(3 pages)
14 July 2021Confirmation statement made on 1 July 2021 with updates (6 pages)
21 April 2021Group of companies' accounts made up to 30 September 2020 (50 pages)
25 November 2020Statement of capital following an allotment of shares on 27 January 2020
  • GBP 2,876,812.22
(3 pages)
16 October 2020Registration of charge 069496640005, created on 9 October 2020 (38 pages)
16 October 2020Satisfaction of charge 069496640004 in full (1 page)
19 August 2020Satisfaction of charge 069496640002 in full (1 page)
19 August 2020Satisfaction of charge 069496640003 in full (1 page)
19 August 2020Satisfaction of charge 069496640001 in full (1 page)
18 August 2020Confirmation statement made on 1 July 2020 with updates (7 pages)
9 July 2020Cancellation of shares. Statement of capital on 19 September 2019
  • GBP 2,883,881
(6 pages)
16 June 2020Group of companies' accounts made up to 30 September 2019 (51 pages)
20 September 2019Registration of charge 069496640004, created on 10 September 2019 (64 pages)
15 July 2019Confirmation statement made on 1 July 2019 with updates (8 pages)
15 July 2019Appointment of Mr Jonathan Spence as a director on 1 July 2019 (2 pages)
15 July 2019Statement of capital following an allotment of shares on 12 December 2018
  • GBP 3,396,563.79
(4 pages)
1 July 2019Group of companies' accounts made up to 30 September 2018 (49 pages)
13 July 2018Confirmation statement made on 1 July 2018 with updates (8 pages)
21 June 2018Group of companies' accounts made up to 30 September 2017 (50 pages)
15 May 2018Registration of charge 069496640003, created on 11 May 2018 (65 pages)
24 July 2017Registration of charge 069496640002, created on 11 July 2017 (65 pages)
24 July 2017Registration of charge 069496640002, created on 11 July 2017 (65 pages)
14 July 2017Statement of capital following an allotment of shares on 21 April 2017
  • GBP 3,426,635.81
(4 pages)
14 July 2017Confirmation statement made on 1 July 2017 with updates (8 pages)
14 July 2017Director's details changed for Allan Jasper Kerr on 14 July 2017 (2 pages)
14 July 2017Director's details changed for Alexander Ackerl Williams on 14 July 2017 (2 pages)
14 July 2017Secretary's details changed for Adam Charles Greenwood on 14 July 2017 (1 page)
14 July 2017Director's details changed for Damian Alexander Brousse on 14 July 2017 (2 pages)
14 July 2017Director's details changed for Alexander Ackerl Williams on 14 July 2017 (2 pages)
14 July 2017Director's details changed for Mr Peter Howard Watkins on 14 July 2017 (2 pages)
14 July 2017Secretary's details changed for Adam Charles Greenwood on 14 July 2017 (1 page)
14 July 2017Statement of capital following an allotment of shares on 21 April 2017
  • GBP 3,426,635.81
(4 pages)
14 July 2017Director's details changed for Damian Alexander Brousse on 14 July 2017 (2 pages)
14 July 2017Confirmation statement made on 1 July 2017 with updates (8 pages)
14 July 2017Director's details changed for Allan Jasper Kerr on 14 July 2017 (2 pages)
14 July 2017Director's details changed for Mr Peter Howard Watkins on 14 July 2017 (2 pages)
18 January 2017Termination of appointment of Anthony Presley Shearer as a director on 1 January 2017 (1 page)
18 January 2017Termination of appointment of Anthony Presley Shearer as a director on 1 January 2017 (1 page)
12 January 2017Group of companies' accounts made up to 30 September 2016 (52 pages)
12 January 2017Group of companies' accounts made up to 30 September 2016 (52 pages)
29 July 2016Confirmation statement made on 1 July 2016 with updates (9 pages)
29 July 2016Confirmation statement made on 1 July 2016 with updates (9 pages)
1 July 2016Group of companies' accounts made up to 30 September 2015 (52 pages)
1 July 2016Group of companies' accounts made up to 30 September 2015 (52 pages)
22 December 2015Registration of charge 069496640001, created on 18 December 2015 (65 pages)
22 December 2015Registration of charge 069496640001, created on 18 December 2015 (65 pages)
29 July 2015Termination of appointment of Colin Campbell Williams as a director on 30 June 2015 (1 page)
29 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 3,480,779.85
(12 pages)
29 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 3,480,779.85
(12 pages)
29 July 2015Termination of appointment of Colin Campbell Williams as a director on 30 June 2015 (1 page)
29 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 3,480,779.85
(12 pages)
30 June 2015Group of companies' accounts made up to 30 September 2014 (51 pages)
30 June 2015Group of companies' accounts made up to 30 September 2014 (51 pages)
26 May 2015Termination of appointment of Neil Poulter as a director on 24 April 2015 (1 page)
26 May 2015Termination of appointment of Neil Poulter as a director on 24 April 2015 (1 page)
23 March 2015Appointment of Mr John Gordon Buckingham Craig as a director on 26 February 2015 (3 pages)
23 March 2015Appointment of Mr John Gordon Buckingham Craig as a director on 26 February 2015 (3 pages)
10 October 2014Appointment of Alexander Ackerl Williams as a director on 15 May 2014 (3 pages)
10 October 2014Appointment of Alexander Ackerl Williams as a director on 15 May 2014 (3 pages)
2 October 2014Cancellation of shares. Statement of capital on 27 August 2014
  • GBP 3,815,351
(6 pages)
2 October 2014Cancellation of shares. Statement of capital on 27 August 2014
  • GBP 3,815,351
(6 pages)
26 September 2014Termination of appointment of Douglas Morris Hunter as a director on 31 August 2014 (1 page)
26 September 2014Termination of appointment of Douglas Morris Hunter as a director on 31 August 2014 (1 page)
29 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 3,626,124.37
(13 pages)
29 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 3,626,124.37
(13 pages)
29 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 3,626,124.37
(13 pages)
26 June 2014Group of companies' accounts made up to 30 September 2013 (56 pages)
26 June 2014Group of companies' accounts made up to 30 September 2013 (56 pages)
23 May 2014Auditor's resignation (1 page)
23 May 2014Auditor's resignation (1 page)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(14 pages)
3 July 2013Director's details changed for Mr Anthony Presley Shearer on 27 June 2013 (2 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(14 pages)
3 July 2013Director's details changed for Mr Anthony Presley Shearer on 27 June 2013 (2 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(14 pages)
25 June 2013Group of companies' accounts made up to 30 September 2012 (59 pages)
25 June 2013Group of companies' accounts made up to 30 September 2012 (59 pages)
25 February 2013Statement of capital following an allotment of shares on 18 February 2013
  • GBP 3,694,768.82
(4 pages)
25 February 2013Statement of capital following an allotment of shares on 18 February 2013
  • GBP 3,692,223.92
(4 pages)
25 February 2013Statement of capital following an allotment of shares on 18 February 2013
  • GBP 3,692,223.92
(4 pages)
25 February 2013Statement of capital following an allotment of shares on 18 February 2013
  • GBP 3,694,768.82
(4 pages)
31 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (14 pages)
31 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (14 pages)
31 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (14 pages)
27 June 2012Group of companies' accounts made up to 30 September 2011 (59 pages)
27 June 2012Group of companies' accounts made up to 30 September 2011 (59 pages)
31 May 2012Statement of capital following an allotment of shares on 23 August 2011
  • GBP 3,654,077.94
(4 pages)
31 May 2012Statement of capital following an allotment of shares on 17 May 2012
  • GBP 3,725,795.94
(4 pages)
31 May 2012Statement of capital following an allotment of shares on 15 September 2011
  • GBP 3,710,795.94
(4 pages)
31 May 2012Statement of capital following an allotment of shares on 23 August 2011
  • GBP 3,654,077.94
(4 pages)
31 May 2012Statement of capital following an allotment of shares on 15 September 2011
  • GBP 3,710,795.94
(4 pages)
31 May 2012Statement of capital following an allotment of shares on 17 May 2012
  • GBP 3,725,795.94
(4 pages)
16 September 2011Statement of capital following an allotment of shares on 15 September 2011
  • GBP 3,654,077.94
(4 pages)
16 September 2011Statement of capital following an allotment of shares on 15 September 2011
  • GBP 3,654,077.94
(4 pages)
5 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (13 pages)
5 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (13 pages)
5 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (13 pages)
6 April 2011Group of companies' accounts made up to 30 September 2010 (55 pages)
6 April 2011Group of companies' accounts made up to 30 September 2010 (55 pages)
5 August 2010Statement of capital following an allotment of shares on 11 December 2009
  • GBP 3,688,649.55
(6 pages)
5 August 2010Statement of capital following an allotment of shares on 11 December 2009
  • GBP 3,688,649.55
(6 pages)
5 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (22 pages)
5 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (22 pages)
5 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (22 pages)
21 June 2010Appointment of Mr Anthony Presley Shearer as a director (3 pages)
21 June 2010Appointment of Mr Anthony Presley Shearer as a director (3 pages)
17 June 2010Current accounting period extended from 31 July 2010 to 30 September 2010 (3 pages)
17 June 2010Current accounting period extended from 31 July 2010 to 30 September 2010 (3 pages)
19 April 2010Director's details changed for Damian Alexander Brousse on 31 August 2009 (1 page)
19 April 2010Director's details changed for Damian Alexander Brousse on 31 August 2009 (1 page)
19 November 2009Termination of appointment of Norman Ting as a director (2 pages)
19 November 2009Termination of appointment of Norman Ting as a director (2 pages)
21 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
21 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
19 August 2009Gbp nc 3000000/4640000\07/08/09 (1 page)
19 August 2009Memorandum and Articles of Association (26 pages)
19 August 2009Gbp nc 3000000/4640000\07/08/09 (1 page)
19 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
19 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
19 August 2009Memorandum and Articles of Association (26 pages)
24 July 2009Director appointed norman nang ting (2 pages)
24 July 2009Director appointed norman nang ting (2 pages)
23 July 2009Director appointed colin campbell williams (2 pages)
23 July 2009Director appointed colin campbell williams (2 pages)
22 July 2009Director appointed neil poulter (3 pages)
22 July 2009Secretary appointed adam charles greenwood (2 pages)
22 July 2009Director appointed neil poulter (3 pages)
22 July 2009Secretary appointed adam charles greenwood (2 pages)
17 July 2009Director appointed damian alexander brousse (2 pages)
17 July 2009Director appointed allan jasper kerr (2 pages)
17 July 2009Director appointed peter howard watkins (2 pages)
17 July 2009Director appointed peter howard watkins (2 pages)
17 July 2009Director appointed allan jasper kerr (2 pages)
17 July 2009Director appointed damian alexander brousse (2 pages)
16 July 2009Appointment terminated director david bolton (1 page)
16 July 2009Appointment terminated secretary edith bolton (1 page)
16 July 2009Appointment terminated secretary edith bolton (1 page)
16 July 2009Director appointed douglas morris hunter (2 pages)
16 July 2009Director appointed douglas morris hunter (2 pages)
16 July 2009Appointment terminated director david bolton (1 page)
1 July 2009Incorporation (9 pages)
1 July 2009Incorporation (9 pages)