Company NameAtomos Investments Limited
Company StatusActive
Company Number02041819
CategoryPrivate Limited Company
Incorporation Date29 July 1986(37 years, 9 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Jonathan Charles Polin
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2015(29 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address2nd Floor 5 Hatfields (Alto)
London
SE1 9PG
Director NameMrs Nicola Jane Fraser
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2020(34 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address2nd Floor 5 Hatfields (Alto)
London
SE1 9PG
Director NameMr Niral Parekh
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2022(36 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 5 Hatfields (Alto)
London
SE1 9PG
Director NameMr James Annand Fraser
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2023(36 years, 9 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 5 Hatfields (Alto)
London
SE1 9PG
Director NameMr Peter Winwood Gossage
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1993(6 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 May 1998)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Clears
East Chiltington
Lewes
East Sussex
BN7 3QS
Director NameMrs Anne Helen King Gilbert
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1993(6 years, 7 months after company formation)
Appointment Duration16 years (resigned 31 March 2009)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Swan La Farm, Swan Lane
Edenbridge
Kent
TN8 6AL
Director NameRoy Forman
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1993(6 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressThe Beacon Cottage
Cripps Corner Road Staplecross
Robertsbridge
East Sussex
TN32 5QR
Director NameMr William John Fox Benton
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1993(6 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 June 1996)
RoleInvestment Manager
Correspondence AddressCarneshaw Ridlands Lane
Limpsfield Chart
Oxted
Surrey
RH8 0SS
Secretary NamePaula Frances Hills
NationalityBritish
StatusResigned
Appointed14 March 1993(6 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 04 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramleys
Old Otford Road
Sevenoaks
Kent
TN14 5EZ
Director NameDavid Millington Christie
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(11 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 December 2003)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House
Pettridge Lane, Mere
Warminster
Wiltshire
BA12 6DG
Director NameBarry Alan Aling
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(14 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 February 2002)
RoleCommercial Director
Correspondence AddressCerne Easter The Avenue
Westerham
Kent
TN16 2EE
Director NameKenneth Guy Burrage
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(14 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 March 2007)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressThe Forts
Ranmore Common
Dorking
Surrey
RH5 6SP
Director NameMr Alan Frederick Beaney
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(14 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 02 March 2009)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address27 Broom Park
Teddington
Middlesex
TW11 9RS
Director NameSarah Elizabeth Dix
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(16 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 October 2012)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hawfield Bank
Chelsfield
Orpington
Kent
BR6 7TA
Director NameRichard Louis William Atkinson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(17 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressDell View
Rockness Hill
Nailsworth
Gloucestershire
GL6 0JU
Wales
Director NamePeter Finnigan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(20 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 April 2011)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Fieldins
Winsley
Bradford-On-Avon
BA15 2JU
Director NameMr Charles William Dawson Brand
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(20 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2017)
RoleManaged Funds Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Granville Road
Sevenoaks
Kent
TN13 1EZ
Director NameMr Matthew John Alan Groom
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(20 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Wharf Cottages
Goudhurst Road
Horsmonden
Kent
TN12 8AP
Director NameMr Duncan James Gager
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(20 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 09 May 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address9 Allandale Place
Chelsfield
Orpington
Kent
BR6 7TH
Secretary NameGary John Savill
NationalityBritish
StatusResigned
Appointed08 June 2007(20 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 April 2008)
RoleCompany Director
Correspondence Address10 Pippins Close
Tonbridge
Kent
TN10 4PF
Secretary NameMr Christopher Edward Tolkien
NationalityBritish
StatusResigned
Appointed15 April 2008(21 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Redwell Grove
Kings Hill
West Malling
Kent
ME19 4BU
Secretary NameMr Christopher Edward Tolkien
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(21 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Redwell Grove
Kings Hill
West Malling
Kent
ME19 4BU
Director NameMr Stuart James Geard
Date of BirthMay 1974 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed04 August 2008(22 years after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address41a Royal Park
Clifton
Bristol
Avon
BS8 3AN
Director NameMrs Alison Louise Barwell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(23 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 May 2016)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence Address16 South Park
Sevenoaks
Kent
TN13 1AN
Secretary NameMr Duncan James Gager
StatusResigned
Appointed01 October 2012(26 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 May 2016)
RoleCompany Director
Correspondence Address16 South Park
Sevenoaks
Kent
TN13 1AN
Director NameMr Richard James Champion
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(26 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 February 2015)
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence Address16 South Park
Sevenoaks
Kent
TN13 1AN
Director NameMr Bruce Alan Ray Ely-Johnston
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(26 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 March 2014)
RoleHead Of Business Development
Country of ResidenceEngland
Correspondence Address16 South Park
Sevenoaks
Kent
TN13 1AN
Director NameMr Francois Bruwer
Date of BirthFebruary 1960 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed12 February 2013(26 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 May 2016)
RoleCOO
Country of ResidenceSouth Africa
Correspondence Address16 South Park
Sevenoaks
Kent
TN13 1AN
Director NameMr John Leonard Amor
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(26 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2016)
RoleHead Of Compliance
Country of ResidenceEngland
Correspondence Address16 South Park
Sevenoaks
Kent
TN13 1AN
Secretary NameMrs Rehana Loram
StatusResigned
Appointed09 May 2016(29 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 July 2016)
RoleCompany Director
Correspondence Address16 South Park
Sevenoaks
Kent
TN13 1AN
Director NameMr Stephen Paul Haines
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2016(29 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 2017)
RoleGroup Chief Operating Officer
Country of ResidenceEngland
Correspondence Address16 South Park
Sevenoaks
Kent
TN13 1AN
Secretary NameMr Stephen Paul Haines
StatusResigned
Appointed01 July 2016(29 years, 11 months after company formation)
Appointment Duration9 months (resigned 31 March 2017)
RoleCompany Director
Correspondence Address16 South Park
Sevenoaks
Kent
TN13 1AN
Director NameMr Jeremy Paul Gibson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2016(30 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 October 2019)
RoleGroup Chief Financial Officer
Country of ResidenceEngland
Correspondence Address16 South Park
Sevenoaks
Kent
TN13 1AN
Secretary NameMr Jeremy Paul Gibson
StatusResigned
Appointed31 March 2017(30 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 October 2019)
RoleCompany Director
Correspondence Address16 South Park
Sevenoaks
Kent
TN13 1AN
Director NameMrs Nicola Jane Fraser
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2020(33 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 11 June 2020)
RoleGroup Cfo
Country of ResidenceScotland
Correspondence Address24 Monument Street
London
EC3R 8AJ

Contact

Websitewww.sanlam.co.uk

Location

Registered Address2nd Floor 5 Hatfields (Alto)
London
SE1 9PG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Turnover£18,078,000
Net Worth£6,325,000
Cash£4,374,000
Current Liabilities£5,144,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months from now)

Charges

23 June 2022Delivered on: 24 June 2022
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
18 February 2000Delivered on: 25 February 2000
Satisfied on: 23 September 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 December 2020Full accounts made up to 31 December 2019 (33 pages)
9 October 2020Change of details for Sanlam Private Investments (Uk) Holdings Limited as a person with significant control on 12 December 2019 (2 pages)
9 October 2020Change of details for Sanlam Private Investments (Uk) Holdings Limited as a person with significant control on 12 December 2019 (2 pages)
11 June 2020Termination of appointment of Nicola Jane Fraser as a director on 11 June 2020 (1 page)
12 May 2020Appointment of Mrs Nicola Jane Fraser as a director on 5 May 2020 (2 pages)
1 May 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
12 December 2019Registered office address changed from 16 South Park Sevenoaks Kent TN13 1AN to 24 Monument Street London EC3R 8AJ on 12 December 2019 (1 page)
7 October 2019Termination of appointment of Jeremy Paul Gibson as a director on 7 October 2019 (1 page)
7 October 2019Termination of appointment of Jeremy Paul Gibson as a secretary on 7 October 2019 (1 page)
16 May 2019Full accounts made up to 31 December 2018 (32 pages)
23 April 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
12 March 2019Appointment of Mr Carl Christiaan Roothman as a director on 11 March 2019 (2 pages)
7 August 2018Appointment of Mr David John Mason as a director on 10 July 2018 (2 pages)
31 May 2018Termination of appointment of Daniel Eduard Kriel as a director on 31 May 2018 (1 page)
15 May 2018Full accounts made up to 31 December 2017 (29 pages)
17 April 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
13 July 2017Full accounts made up to 31 December 2016 (29 pages)
13 July 2017Full accounts made up to 31 December 2016 (29 pages)
2 May 2017Termination of appointment of Stephen Paul Haines as a secretary on 31 March 2017 (1 page)
2 May 2017Termination of appointment of Stephen Paul Haines as a secretary on 31 March 2017 (1 page)
2 May 2017Termination of appointment of Brent Smith as a director on 28 April 2017 (1 page)
2 May 2017Termination of appointment of Brent Smith as a director on 28 April 2017 (1 page)
13 April 2017Appointment of Mr Jeremy Paul Gibson as a secretary on 31 March 2017 (2 pages)
13 April 2017Termination of appointment of Stephen Paul Haines as a director on 31 March 2017 (1 page)
13 April 2017Appointment of Mr Jeremy Paul Gibson as a secretary on 31 March 2017 (2 pages)
13 April 2017Termination of appointment of Stephen Paul Haines as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Charles William Dawson Brand as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Charles William Dawson Brand as a director on 31 March 2017 (1 page)
21 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
4 January 2017Appointment of Mr Jeremy Paul Gibson as a director on 28 December 2016 (2 pages)
4 January 2017Appointment of Mr Jeremy Paul Gibson as a director on 28 December 2016 (2 pages)
22 December 2016Appointment of Mr John David White as a director on 21 December 2016 (2 pages)
22 December 2016Appointment of Mr John David White as a director on 21 December 2016 (2 pages)
28 November 2016Termination of appointment of Alfio Tagliabue as a director on 17 November 2016 (1 page)
28 November 2016Termination of appointment of Alfio Tagliabue as a director on 17 November 2016 (1 page)
3 October 2016Termination of appointment of John Leonard Amor as a director on 30 September 2016 (1 page)
3 October 2016Termination of appointment of John Leonard Amor as a director on 30 September 2016 (1 page)
16 August 2016Termination of appointment of Rehana Loram as a secretary on 1 July 2016 (1 page)
16 August 2016Termination of appointment of Rehana Loram as a secretary on 1 July 2016 (1 page)
16 August 2016Appointment of Mr Stephen Paul Haines as a secretary on 1 July 2016 (2 pages)
16 August 2016Appointment of Mr Stephen Paul Haines as a secretary on 1 July 2016 (2 pages)
10 June 2016Full accounts made up to 31 December 2015 (29 pages)
10 June 2016Full accounts made up to 31 December 2015 (29 pages)
17 May 2016Termination of appointment of Stephen Paul Haines as a director on 10 May 2016 (1 page)
17 May 2016Appointment of Mr Stephen Paul Haines as a director on 10 May 2016 (2 pages)
17 May 2016Termination of appointment of Stephen Paul Haines as a director on 10 May 2016 (1 page)
17 May 2016Appointment of Mr Stephen Paul Haines as a director on 10 May 2016 (2 pages)
16 May 2016Appointment of Mrs Rehana Loram as a secretary on 9 May 2016 (2 pages)
16 May 2016Appointment of Mrs Rehana Loram as a secretary on 9 May 2016 (2 pages)
16 May 2016Appointment of Mr Stephen Paul Haines as a director on 10 May 2016 (2 pages)
16 May 2016Appointment of Mr Stephen Paul Haines as a director on 10 May 2016 (2 pages)
12 May 2016Termination of appointment of Stephen Paul Haines as a director on 9 May 2016 (1 page)
12 May 2016Termination of appointment of Stephen Paul Haines as a director on 9 May 2016 (1 page)
11 May 2016Termination of appointment of Duncan James Gager as a secretary on 9 May 2016 (1 page)
11 May 2016Termination of appointment of Duncan James Gager as a director on 9 May 2016 (1 page)
11 May 2016Appointment of Mr Alfio Tagliabue as a director on 9 May 2016 (2 pages)
11 May 2016Appointment of Mr Stephen Paul Haines as a director on 9 May 2016 (2 pages)
11 May 2016Termination of appointment of Duncan James Gager as a secretary on 9 May 2016 (1 page)
11 May 2016Termination of appointment of Duncan James Gager as a director on 9 May 2016 (1 page)
11 May 2016Termination of appointment of Alison Louise Barwell as a director on 9 May 2016 (1 page)
11 May 2016Appointment of Mr Alfio Tagliabue as a director on 9 May 2016 (2 pages)
11 May 2016Termination of appointment of Francois Bruwer as a director on 9 May 2016 (1 page)
11 May 2016Termination of appointment of Alison Louise Barwell as a director on 9 May 2016 (1 page)
11 May 2016Termination of appointment of Francois Bruwer as a director on 9 May 2016 (1 page)
11 May 2016Appointment of Mr Stephen Paul Haines as a director on 9 May 2016 (2 pages)
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100,000
(9 pages)
16 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100,000
(9 pages)
12 February 2016Director's details changed for Mrs Alison Louise Barwell on 12 February 2016 (2 pages)
12 February 2016Director's details changed for Mrs Alison Louise Barwell on 12 February 2016 (2 pages)
15 December 2015Appointment of Mr Jonathan Charles Polin as a director on 15 December 2015 (2 pages)
15 December 2015Termination of appointment of Craig Alan Massey as a director on 15 December 2015 (1 page)
15 December 2015Termination of appointment of Craig Alan Massey as a director on 15 December 2015 (1 page)
15 December 2015Appointment of Mr Jonathan Charles Polin as a director on 15 December 2015 (2 pages)
3 July 2015Full accounts made up to 31 December 2014 (25 pages)
3 July 2015Full accounts made up to 31 December 2014 (25 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100,000
(9 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100,000
(9 pages)
18 February 2015Termination of appointment of Alwyn Van Der Merwe as a director on 2 February 2015 (1 page)
18 February 2015Termination of appointment of Alwyn Van Der Merwe as a director on 2 February 2015 (1 page)
18 February 2015Termination of appointment of Alwyn Van Der Merwe as a director on 2 February 2015 (1 page)
10 February 2015Termination of appointment of Richard James Champion as a director on 2 February 2015 (1 page)
10 February 2015Appointment of Mr Alwyn Van Der Merwe as a director on 2 February 2015 (2 pages)
10 February 2015Termination of appointment of Richard James Champion as a director on 2 February 2015 (1 page)
10 February 2015Appointment of Mr Alwyn Van Der Merwe as a director on 2 February 2015 (2 pages)
10 February 2015Termination of appointment of Richard James Champion as a director on 2 February 2015 (1 page)
10 February 2015Appointment of Mr Alwyn Van Der Merwe as a director on 2 February 2015 (2 pages)
23 July 2014Full accounts made up to 31 December 2013 (24 pages)
23 July 2014Full accounts made up to 31 December 2013 (24 pages)
7 July 2014Termination of appointment of Peter Lever as a director (1 page)
7 July 2014Termination of appointment of Peter Lever as a director (1 page)
24 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100,000
(10 pages)
24 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100,000
(10 pages)
20 March 2014Termination of appointment of Bruce Ely-Johnston as a director (1 page)
20 March 2014Termination of appointment of Bruce Ely-Johnston as a director (1 page)
22 July 2013Full accounts made up to 31 December 2012 (24 pages)
22 July 2013Full accounts made up to 31 December 2012 (24 pages)
12 June 2013Appointment of Mr Francois Bruwer as a director (2 pages)
12 June 2013Appointment of Mr Francois Bruwer as a director (2 pages)
6 June 2013Termination of appointment of James Samuels as a director (1 page)
6 June 2013Termination of appointment of James Samuels as a director (1 page)
24 May 2013Appointment of Mr Brent Smith as a director (2 pages)
24 May 2013Appointment of Mr Brent Smith as a director (2 pages)
23 May 2013Termination of appointment of Lukas Van Der Walt as a director (1 page)
23 May 2013Termination of appointment of Lukas Van Der Walt as a director (1 page)
23 May 2013Appointment of Mr John Leonard Amor as a director (2 pages)
23 May 2013Appointment of Mr John Leonard Amor as a director (2 pages)
23 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (11 pages)
23 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (11 pages)
8 January 2013Appointment of Mr Peter Garth Lever as a director (2 pages)
8 January 2013Appointment of Mr Peter Garth Lever as a director (2 pages)
4 January 2013Termination of appointment of Sarah Dix as a director (1 page)
4 January 2013Termination of appointment of Hugh Titcomb as a director (1 page)
4 January 2013Termination of appointment of Sarah Moorcroft as a director (1 page)
4 January 2013Termination of appointment of Sarah Dix as a director (1 page)
4 January 2013Appointment of Mr Richard James Champion as a director (2 pages)
4 January 2013Appointment of Mr Duncan James Gager as a secretary (2 pages)
4 January 2013Termination of appointment of Sarah Moorcroft as a director (1 page)
4 January 2013Termination of appointment of Stuart Geard as a director (1 page)
4 January 2013Termination of appointment of Matthew Groom as a director (1 page)
4 January 2013Appointment of Mr Duncan James Gager as a secretary (2 pages)
4 January 2013Termination of appointment of Stuart Geard as a director (1 page)
4 January 2013Termination of appointment of Christopher Tolkien as a director (1 page)
4 January 2013Termination of appointment of Matthew Groom as a director (1 page)
4 January 2013Termination of appointment of Stephen Jones as a director (1 page)
4 January 2013Termination of appointment of Christopher Nevile as a director (1 page)
4 January 2013Termination of appointment of Adrian Jewitt as a director (1 page)
4 January 2013Appointment of Mr Craig Alan Massey as a director (2 pages)
4 January 2013Termination of appointment of Stephen Jones as a director (1 page)
4 January 2013Termination of appointment of Christopher Tolkien as a director (1 page)
4 January 2013Appointment of Mr Craig Alan Massey as a director (2 pages)
4 January 2013Termination of appointment of Christopher Tolkien as a secretary (1 page)
4 January 2013Appointment of Mr Richard James Champion as a director (2 pages)
4 January 2013Appointment of Mr Bruce Alan Ray Ely-Johnston as a director (2 pages)
4 January 2013Termination of appointment of Christopher Nevile as a director (1 page)
4 January 2013Termination of appointment of Christopher Tolkien as a secretary (1 page)
4 January 2013Termination of appointment of Adrian Jewitt as a director (1 page)
4 January 2013Termination of appointment of Hugh Titcomb as a director (1 page)
4 January 2013Appointment of Mr Bruce Alan Ray Ely-Johnston as a director (2 pages)
24 September 2012Change of name notice (2 pages)
24 September 2012Change of name notice (2 pages)
24 September 2012Company name changed principal investment management LIMITED\certificate issued on 24/09/12
  • RES15 ‐ Change company name resolution on 2012-09-24
(3 pages)
24 September 2012Company name changed principal investment management LIMITED\certificate issued on 24/09/12
  • RES15 ‐ Change company name resolution on 2012-09-24
(3 pages)
24 August 2012Appointment of Mr Daniel Eduard Kriel as a director (2 pages)
24 August 2012Appointment of Mr Daniel Eduard Kriel as a director (2 pages)
23 August 2012Full accounts made up to 31 December 2011 (23 pages)
23 August 2012Full accounts made up to 31 December 2011 (23 pages)
11 April 2012Director's details changed for Alison Louise Barwell on 11 April 2012 (2 pages)
11 April 2012Director's details changed for Adrian Jewitt on 11 April 2012 (2 pages)
11 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (17 pages)
11 April 2012Director's details changed for Adrian Jewitt on 11 April 2012 (2 pages)
11 April 2012Director's details changed for Matthew John Alan Groom on 11 April 2012 (2 pages)
11 April 2012Termination of appointment of Peter Finnigan as a director (1 page)
11 April 2012Director's details changed for Mr Stuart James Geard on 11 April 2012 (2 pages)
11 April 2012Director's details changed for Sarah Louise Moorcroft on 11 April 2012 (2 pages)
11 April 2012Director's details changed for Mr Hugh Harrison Titcomb on 11 April 2012 (2 pages)
11 April 2012Director's details changed for Christopher William Kenneth Nevile on 11 April 2012 (3 pages)
11 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (17 pages)
11 April 2012Director's details changed for Charles William Dawson Brand on 11 April 2012 (2 pages)
11 April 2012Director's details changed for Mr Hugh Harrison Titcomb on 11 April 2012 (2 pages)
11 April 2012Director's details changed for Stephen Ransford Jones on 11 April 2012 (3 pages)
11 April 2012Director's details changed for Christopher Edward Tolkien on 11 April 2012 (2 pages)
11 April 2012Termination of appointment of Peter Finnigan as a director (1 page)
11 April 2012Director's details changed for Charles William Dawson Brand on 11 April 2012 (2 pages)
11 April 2012Director's details changed for Christopher Edward Tolkien on 11 April 2012 (2 pages)
11 April 2012Director's details changed for Sarah Louise Moorcroft on 11 April 2012 (2 pages)
11 April 2012Director's details changed for Stephen Ransford Jones on 11 April 2012 (3 pages)
11 April 2012Director's details changed for Mr Duncan James Gager on 11 April 2012 (2 pages)
11 April 2012Director's details changed for Matthew John Alan Groom on 11 April 2012 (2 pages)
11 April 2012Director's details changed for Christopher William Kenneth Nevile on 11 April 2012 (3 pages)
11 April 2012Director's details changed for Mr Duncan James Gager on 11 April 2012 (2 pages)
11 April 2012Director's details changed for Mr Stuart James Geard on 11 April 2012 (2 pages)
11 April 2012Director's details changed for Alison Louise Barwell on 11 April 2012 (2 pages)
7 September 2011Full accounts made up to 31 December 2010 (23 pages)
7 September 2011Full accounts made up to 31 December 2010 (23 pages)
22 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (18 pages)
22 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (18 pages)
14 September 2010Full accounts made up to 31 December 2009 (23 pages)
14 September 2010Full accounts made up to 31 December 2009 (23 pages)
23 June 2010Appointment of Stephen Ransford Jones as a director (2 pages)
23 June 2010Appointment of Stephen Ransford Jones as a director (2 pages)
24 March 2010Director's details changed for Christopher William Kenneth Nevile on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Peter Finnigan on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Peter Finnigan on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Christopher Edward Tolkien on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Christopher Edward Tolkien on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (11 pages)
24 March 2010Director's details changed for Sarah Louise Moorcroft on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Christopher William Kenneth Nevile on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Adrian Jewitt on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Peter Finnigan on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Adrian Jewitt on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Christopher William Kenneth Nevile on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Sarah Elizabeth Dix on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Adrian Jewitt on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Sarah Elizabeth Dix on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Sarah Louise Moorcroft on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Sarah Louise Moorcroft on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Christopher Edward Tolkien on 1 October 2009 (2 pages)
24 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (11 pages)
24 March 2010Director's details changed for Sarah Elizabeth Dix on 1 October 2009 (2 pages)
14 October 2009Appointment of Alison Louise Barwell as a director (2 pages)
14 October 2009Appointment of Alison Louise Barwell as a director (2 pages)
18 May 2009Full accounts made up to 31 December 2008 (18 pages)
18 May 2009Full accounts made up to 31 December 2008 (18 pages)
21 April 2009Director appointed hugh harrison titcomb (2 pages)
21 April 2009Director appointed hugh harrison titcomb (2 pages)
14 April 2009Appointment terminated director anne gilbert (1 page)
14 April 2009Appointment terminated director anne gilbert (1 page)
26 March 2009Return made up to 14/03/09; full list of members (7 pages)
26 March 2009Return made up to 14/03/09; full list of members (7 pages)
25 March 2009Location of register of members (1 page)
25 March 2009Location of register of members (1 page)
25 March 2009Location of debenture register (1 page)
25 March 2009Director's change of particulars / christopher nevile / 06/06/2008 (1 page)
25 March 2009Director's change of particulars / christopher nevile / 06/06/2008 (1 page)
25 March 2009Location of debenture register (1 page)
5 March 2009Appointment terminated director alan beaney (1 page)
5 March 2009Appointment terminated director alan beaney (1 page)
22 January 2009Appointment terminated director richard atkinson (1 page)
22 January 2009Appointment terminated director richard atkinson (1 page)
17 December 2008Director appointed james anthony angus samuels (3 pages)
17 December 2008Appointment terminated director paula hills (1 page)
17 December 2008Appointment terminated director paula hills (1 page)
17 December 2008Director appointed james anthony angus samuels (3 pages)
18 November 2008Auditor's resignation (1 page)
18 November 2008Auditor's resignation (1 page)
20 October 2008Full accounts made up to 31 December 2007 (18 pages)
20 October 2008Full accounts made up to 31 December 2007 (18 pages)
6 August 2008Director appointed lukas van der walt (2 pages)
6 August 2008Director appointed stuart james geard (2 pages)
6 August 2008Director appointed stuart james geard (2 pages)
6 August 2008Director appointed lukas van der walt (2 pages)
24 April 2008Appointment terminated secretary gary savill (1 page)
24 April 2008Secretary appointed christopher edward tolkien (2 pages)
24 April 2008Appointment terminated secretary gary savill (1 page)
24 April 2008Secretary appointed christopher edward tolkien (2 pages)
26 March 2008Return made up to 14/03/08; full list of members (7 pages)
26 March 2008Return made up to 14/03/08; full list of members (7 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007Secretary resigned (1 page)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007Secretary resigned (1 page)
27 June 2007New secretary appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007New secretary appointed (2 pages)
27 June 2007New director appointed (2 pages)
16 May 2007Full accounts made up to 31 December 2006 (17 pages)
16 May 2007Full accounts made up to 31 December 2006 (17 pages)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
3 April 2007Return made up to 14/03/07; full list of members (3 pages)
3 April 2007Return made up to 14/03/07; full list of members (3 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
22 September 2006Director's particulars changed (1 page)
22 September 2006Director's particulars changed (1 page)
22 September 2006Director's particulars changed (1 page)
22 September 2006Director's particulars changed (1 page)
24 July 2006Full accounts made up to 31 December 2005 (15 pages)
24 July 2006Full accounts made up to 31 December 2005 (15 pages)
3 April 2006Return made up to 14/03/06; full list of members (3 pages)
3 April 2006Return made up to 14/03/06; full list of members (3 pages)
31 March 2006Director's particulars changed (1 page)
31 March 2006Director's particulars changed (1 page)
12 September 2005Full accounts made up to 31 December 2004 (17 pages)
12 September 2005Full accounts made up to 31 December 2004 (17 pages)
24 March 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 March 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
23 September 2004Declaration of satisfaction of mortgage/charge (1 page)
23 September 2004Declaration of satisfaction of mortgage/charge (1 page)
8 September 2004Secretary's particulars changed (1 page)
8 September 2004Secretary's particulars changed (1 page)
8 September 2004Director's particulars changed (1 page)
8 September 2004Director's particulars changed (1 page)
7 September 2004Full accounts made up to 31 December 2003 (16 pages)
7 September 2004Full accounts made up to 31 December 2003 (16 pages)
6 April 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 April 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 March 2004New director appointed (3 pages)
15 March 2004New director appointed (3 pages)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
5 December 2003New director appointed (2 pages)
5 December 2003New director appointed (3 pages)
5 December 2003New director appointed (3 pages)
5 December 2003New director appointed (3 pages)
5 December 2003New director appointed (2 pages)
5 December 2003New director appointed (3 pages)
16 October 2003Full accounts made up to 31 December 2002 (15 pages)
16 October 2003Full accounts made up to 31 December 2002 (15 pages)
5 September 2003Secretary's particulars changed (1 page)
5 September 2003Secretary's particulars changed (1 page)
9 August 2003Director resigned (1 page)
9 August 2003Director resigned (1 page)
10 April 2003Return made up to 14/03/03; full list of members (10 pages)
10 April 2003Return made up to 14/03/03; full list of members (10 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
14 October 2002Full accounts made up to 31 December 2001 (14 pages)
14 October 2002Full accounts made up to 31 December 2001 (14 pages)
26 March 2002Return made up to 14/03/02; full list of members (8 pages)
26 March 2002Return made up to 14/03/02; full list of members (8 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
21 September 2001Full accounts made up to 31 December 2000 (14 pages)
21 September 2001Full accounts made up to 31 December 2000 (14 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001Secretary resigned (1 page)
13 June 2001New secretary appointed (2 pages)
13 June 2001Secretary resigned (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New secretary appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
27 March 2001Return made up to 14/03/01; full list of members (7 pages)
27 March 2001Return made up to 14/03/01; full list of members (7 pages)
19 September 2000Full accounts made up to 31 December 1999 (16 pages)
19 September 2000Full accounts made up to 31 December 1999 (16 pages)
25 August 2000Director's particulars changed (1 page)
25 August 2000Director's particulars changed (1 page)
20 March 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2000Particulars of mortgage/charge (7 pages)
25 February 2000Particulars of mortgage/charge (7 pages)
6 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
6 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(15 pages)
15 September 1999Full accounts made up to 31 December 1998 (20 pages)
15 September 1999Full accounts made up to 31 December 1998 (20 pages)
27 July 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
27 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 April 1999Return made up to 14/03/99; full list of members (7 pages)
1 April 1999Return made up to 14/03/99; full list of members (7 pages)
29 September 1998Location of debenture register (1 page)
29 September 1998Location of debenture register (1 page)
29 September 1998Location of register of members (1 page)
29 September 1998Location of register of members (1 page)
24 August 1998Full accounts made up to 31 December 1997 (22 pages)
24 August 1998Full accounts made up to 31 December 1997 (22 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
22 May 1998Director resigned (1 page)
22 May 1998Director resigned (1 page)
18 April 1998Return made up to 14/03/98; full list of members (13 pages)
18 April 1998Return made up to 14/03/98; full list of members (13 pages)
10 March 1998Resolutions
  • WRES13 ‐ Written resolution
(11 pages)
10 March 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
10 March 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(11 pages)
10 March 1998Recon 20/02/98 (1 page)
10 March 1998Recon 20/02/98 (1 page)
21 October 1997Full group accounts made up to 31 December 1996 (25 pages)
21 October 1997Full group accounts made up to 31 December 1996 (25 pages)
30 September 1997Memorandum and Articles of Association (18 pages)
30 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 September 1997Memorandum and Articles of Association (18 pages)
30 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 September 1997Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(2 pages)
24 April 1997Return made up to 14/03/97; change of members (11 pages)
24 April 1997Return made up to 14/03/97; change of members (11 pages)
18 October 1996Director's particulars changed (1 page)
18 October 1996Director's particulars changed (1 page)
30 July 1996Full group accounts made up to 31 December 1995 (24 pages)
30 July 1996Full group accounts made up to 31 December 1995 (24 pages)
25 June 1996New director appointed (1 page)
25 June 1996Director resigned (2 pages)
25 June 1996Director resigned (2 pages)
25 June 1996New director appointed (1 page)
28 March 1996Return made up to 14/03/96; no change of members (8 pages)
28 March 1996Return made up to 14/03/96; no change of members (8 pages)
12 September 1995Full accounts made up to 31 December 1994 (25 pages)
12 September 1995Full accounts made up to 31 December 1994 (25 pages)
13 April 1995Return made up to 14/03/95; full list of members (18 pages)
13 April 1995Return made up to 14/03/95; full list of members (18 pages)
4 April 1995Director's particulars changed (2 pages)
4 April 1995Director's particulars changed (2 pages)
29 July 1986Certificate of Incorporation (1 page)
29 July 1986Certificate of Incorporation (1 page)