Company NameSarasin Chiswell Holdings Limited
Company StatusDissolved
Company Number01742439
CategoryPrivate Limited Company
Incorporation Date27 July 1983(40 years, 9 months ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)
Previous NameBOE Investment Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameRobert Alan Brown
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1990(6 years, 5 months after company formation)
Appointment Duration17 years, 1 month (closed 20 February 2007)
RoleInvestment Manager
Correspondence Address17 Thurleigh Road
London
SW12 8UB
Secretary NameMs Caroline Elizabeth Wells
NationalityBritish
StatusClosed
Appointed10 January 1990(6 years, 5 months after company formation)
Appointment Duration17 years, 1 month (closed 20 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Burlings
Ascot
Berkshire
SL5 8BY
Director NameMr Howell Meirion Harris Hughes
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1992(9 years after company formation)
Appointment Duration14 years, 6 months (closed 20 February 2007)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLostiford House
Wonersh
Guildford
Surrey
GU5 0QY
Director NameNicholas Michael Bensted Smith
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1998(15 years, 2 months after company formation)
Appointment Duration8 years, 4 months (closed 20 February 2007)
RoleInvestment Manager
Correspondence Address3 Station Mews
Station Road
Robertsbridge
East Sussex
TN32 5DD
Director NameMr Robert Geoffrey Redfern Boddington
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1998(15 years, 2 months after company formation)
Appointment Duration8 years, 4 months (closed 20 February 2007)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFloyds Farmhouse
Wingrave
Buckinghamshire
HP22 4PL
Director NameMr David Gorddard
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1998(15 years, 2 months after company formation)
Appointment Duration8 years, 4 months (closed 20 February 2007)
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address46 Leith Mansions
Grantully Road
London
W9 1LH
Director NameMr John Guy Elmhirst Monson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2004(20 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 20 February 2007)
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence Address19 Grafton Square
London
SW4 0DA
Director NameMr Simon Miles Rivett-Carnac
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2004(20 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 20 February 2007)
RoleHead Of Institutional Dept
Country of ResidenceEngland
Correspondence Address69 Sterndale Road
London
W14 0HU
Director NameMr Thomas Nicholas McKinlay Service
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2004(20 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 20 February 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Bucklebury
Reading
Berkshire
RG7 6PL
Director NameFranz Konrad Von Meyenburg
Date of BirthApril 1949 (Born 75 years ago)
NationalitySwiss
StatusClosed
Appointed27 May 2004(20 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 20 February 2007)
RoleCompany Director
Correspondence AddressGissbuelstrasse 1
Herrilberg
Ch 8704
Switzerland
Director NameGuy Vincent Matthews
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2004(21 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 20 February 2007)
RoleFinance Director
Correspondence Address17 Uxbridge Street
London
W8 7TQ
Director NameMr Nigel Richard Wilson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1990(6 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 30 September 2004)
RoleInvestment Manager
Correspondence AddressOld Manor Farm
Cublington
Leighton Buzzard
Bedfordshire
LU7 0LE
Director NameFreddy Shama
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1990(6 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 May 1991)
RoleBanker
Correspondence AddressRotfarbweg 2
8803 Ruschlikon
Foreign
Director NameSamuel Stevenson
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1990(6 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 June 1992)
RoleInvestment Manager
Correspondence Address149 Pavilion Road
London
SW1X 0BJ
Director NameGerrit Van Riemsdijk
Date of BirthJune 1930 (Born 93 years ago)
NationalityDutch
StatusResigned
Appointed10 January 1990(6 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 May 1991)
RoleBanker
Correspondence AddressSchloss Eigenthal 8415 Berg Am Irche
Foreign
Director NameErik Vonk
Date of BirthMarch 1953 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed10 January 1990(6 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 May 1991)
RoleBanker
Correspondence AddressRislingstrasse 3
8044 Zurich
Foreign
Director NameAnthony Bruce Fisher
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1990(6 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 1992)
RoleInvestment Manager
Correspondence Address20 Portsea Place
Hyde Park
London
W2 2BL
Director NameMark Christopher Cotton Davies
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1990(6 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 May 1993)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address20 Thames Street
Walton On Thames
Surrey
KT12 1JZ
Director NameAli Reza Sarikhani
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(7 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 August 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOakbank Courtenay Avenue
London
N6 4LR
Director NameMr Werner Paul Luthi
Date of BirthAugust 1943 (Born 80 years ago)
NationalitySwiss
StatusResigned
Appointed05 January 1993(9 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 1997)
RoleBanker
Correspondence AddressIm Veltlin 82
Ch-8706
Meilen
Switzerland
Director NamePhilip John Williams
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(9 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 1999)
RoleInvestment Manager
Correspondence AddressThe Farmhouse
Nomansland Farm
Wheathampstead
Hertfordshire
AL4 8EY
Director NameDavid Paul Kidd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(10 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 31 October 2004)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence Address47 Cathedral Lodge
110-115 Aldersgate Street
London
EC1A 4JE
Director NameMr John Bernard Marsh
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(13 years, 2 months after company formation)
Appointment Duration8 years (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill House Hedsor Road
Bourne End
Buckinghamshire
SL8 5DP
Director NameHans Fischer
Date of BirthJuly 1946 (Born 77 years ago)
NationalitySwiss
StatusResigned
Appointed30 June 1997(13 years, 11 months after company formation)
Appointment Duration12 months (resigned 29 June 1998)
RoleBanker
Correspondence AddressMichelholzstrasse 17
Widen
Ch 8967
Switzerland
Director NameJohanna Jacoba Nutbey
Date of BirthAugust 1956 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed01 October 1998(15 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 July 2000)
RoleAccountant
Correspondence Address130 Church Street
Strand
South Africa
Director NamePhilippus Arnoldus Wessels
Date of BirthApril 1958 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed01 October 1998(15 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 July 2000)
RoleInvestment Banker
Correspondence AddressHoltspur Bottom Farm
Ridings Lane
Beaconsfield
Buckinghamshire
HP9 1BS
Director NameJohn Bartram Winship
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(15 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2000)
RoleManaging Director
Correspondence Address6 Tullyallen Road
Rondebosch
Cape Town
Foreign
Director NameJohn Roland Sanders
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(15 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2004)
RoleCompany Director
Correspondence AddressRedwood House
12 Temple Gardens
Rickmansworth
Hertfordshire
WD3 1QJ
Director NameSir John William Frederic Nott
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(15 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Walpole Street
London
SW3 4QS
Director NameThomas Andrew Boardman
Date of BirthDecember 1949 (Born 74 years ago)
NationalitySouth African
StatusResigned
Appointed20 July 2000(16 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 December 2003)
RoleCompany Director
Correspondence AddressNorthwind
Klein Constantia Road
Constantia
7806
South Africa
Director NamePaul Stanbrook Leaf Wright
Date of BirthDecember 1961 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed01 January 2002(18 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address10 Hadeda Lane
Steenberg Estate
Tokai 7945
South Africa

Location

Registered AddressJuxon House
100 St Paul's Churchyard
London
EC4M 8BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£3,870,342
Cash£89,672

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2006First Gazette notice for voluntary strike-off (1 page)
10 October 2006Voluntary strike-off action has been suspended (1 page)
11 July 2006Voluntary strike-off action has been suspended (1 page)
23 June 2006Application for striking-off (2 pages)
3 May 2006Full accounts made up to 31 December 2005 (14 pages)
8 February 2006Return made up to 10/01/06; full list of members (11 pages)
27 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 2005Full accounts made up to 31 December 2004 (22 pages)
24 January 2005Return made up to 10/01/05; full list of members (11 pages)
4 November 2004Director resigned (1 page)
11 October 2004New director appointed (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
4 October 2004Director resigned (1 page)
23 September 2004Registered office changed on 23/09/04 from: NO4 chiswell street finsbury square london EC1Y 4UP (1 page)
8 June 2004S-div 24/05/04 (1 page)
8 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
3 June 2004Company name changed boe investment management limite d\certificate issued on 03/06/04 (3 pages)
2 April 2004Director resigned (1 page)
15 March 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
20 January 2004Return made up to 10/01/04; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 January 2004Nc inc already adjusted 02/04/01 (1 page)
13 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 January 2004Memorandum and Articles of Association (22 pages)
6 January 2004Director resigned (1 page)
12 March 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
23 January 2003Return made up to 10/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 November 2002Ad 30/10/02--------- £ si [email protected]=389430 £ ic 3975568/4364998 (2 pages)
1 October 2002Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
19 June 2002Ad 13/06/02--------- £ si [email protected]=3345967 £ ic 629601/3975568 (2 pages)
17 May 2002Ad 10/05/02--------- £ si [email protected]=7667 £ ic 621934/629601 (2 pages)
7 February 2002Return made up to 10/01/02; full list of members; amend (9 pages)
6 February 2002Return made up to 10/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 January 2002New director appointed (2 pages)
3 January 2002Director resigned (1 page)
6 December 2001Group of companies' accounts made up to 30 September 2001 (22 pages)
20 November 2001Ad 14/11/01--------- £ si [email protected]=11364 £ ic 610570/621934 (2 pages)
3 September 2001Secretary's particulars changed (1 page)
8 June 2001£ nc 1000000/4365000 02/04/01 (1 page)
8 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 May 2001£ nc 1000000/34650000 30/03/01 (1 page)
6 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
25 January 2001Return made up to 10/01/01; full list of members (9 pages)
25 July 2000New director appointed (2 pages)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
19 January 2000Return made up to 10/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 December 1999Full group accounts made up to 30 September 1999 (18 pages)
6 July 1999Director resigned (1 page)
8 February 1999Return made up to 10/01/99; full list of members (12 pages)
5 February 1999Full group accounts made up to 30 September 1998 (19 pages)
31 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (3 pages)
26 October 1998New director appointed (4 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (4 pages)
16 October 1998New director appointed (2 pages)
16 October 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
16 October 1998New director appointed (2 pages)
1 October 1998Company name changed cantrade investments LIMITED\certificate issued on 01/10/98 (2 pages)
4 August 1998Director's particulars changed (1 page)
20 July 1998Director resigned (1 page)
3 March 1998Full group accounts made up to 31 December 1997 (19 pages)
21 January 1998Return made up to 10/01/98; full list of members (11 pages)
13 August 1997Secretary's particulars changed (1 page)
8 August 1997Director resigned (1 page)
22 July 1997New director appointed (2 pages)
15 July 1997Director resigned (1 page)
14 March 1997Full group accounts made up to 31 December 1996 (19 pages)
17 January 1997Return made up to 10/01/97; full list of members (10 pages)
5 November 1996New director appointed (2 pages)
27 February 1996Full group accounts made up to 31 December 1995 (19 pages)
27 March 1995Full group accounts made up to 31 December 1994 (19 pages)
29 January 1995Return made up to 10/01/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
7 April 1994Full group accounts made up to 31 December 1993 (19 pages)
26 January 1994Return made up to 10/01/94; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 April 1993Full accounts made up to 31 December 1992 (18 pages)
17 January 1993Return made up to 10/01/93; no change of members (6 pages)
17 September 1992Company name changed C.S. investments LIMITED\certificate issued on 17/09/92 (2 pages)
4 June 1992Full group accounts made up to 31 December 1991 (17 pages)
12 February 1992Return made up to 10/01/92; full list of members (12 pages)
1 February 1991Return made up to 10/01/91; full list of members (15 pages)
23 January 1991Full group accounts made up to 30 September 1990 (18 pages)
19 April 1990Return made up to 05/04/90; change of members (22 pages)
19 April 1990Full group accounts made up to 30 September 1989 (18 pages)
2 June 1989Certificate of reduction of share premium (1 page)
2 March 1989Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 February 1988Memorandum and Articles of Association (22 pages)
4 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
12 January 1988Resolutions
  • SRES13 ‐ Special resolution
(9 pages)
28 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 June 1986Group of companies' accounts made up to 30 September 1985 (15 pages)
5 September 1983Company name changed\certificate issued on 05/09/83 (2 pages)
27 July 1983Certificate of incorporation (1 page)