St. Paul's Churchyard
London
EC4M 8BU
Director Name | Mr Simon Alexander Mark Jeffries |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2015(27 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
Secretary Name | Ms Ailsa Louise McLaughlin |
---|---|
Status | Current |
Appointed | 08 February 2017(29 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Mr Gary Steinberg |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2019(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Mrs Elizabeth Emma Tracey |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2019(31 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Desmond Frank Cockerill |
---|---|
Date of Birth | February 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 June 1994) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 54 Angel Hill Sutton Surrey SM1 3EW |
Director Name | George Giffen |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 June 1994) |
Role | Electrical Contractor |
Correspondence Address | 31 Roundwood Park Harpenden Hertfordshire AL5 3AG |
Director Name | George William Bryan Jennings |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 June 1994) |
Role | Finance Director & Secretary |
Correspondence Address | 52 Grove Park Terrace Chiswick London W4 3QE |
Director Name | Henry McKay Simpson |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 June 1994) |
Role | Company Director |
Correspondence Address | 32 Battlefield Road St Albans Hertfordshire AL1 4BB |
Secretary Name | John Edward Boorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1992(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 5 Birchwood Avenue Sidcup Kent DA14 4JY |
Secretary Name | Mr Martyn James Burnley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(5 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 The Gardens Beckenham Kent BR3 2PH |
Director Name | Eric George Barratt |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(6 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 1998) |
Role | Chartered Accountant |
Correspondence Address | Stockfield Church Path Stokenchurch High Wycombe Buckinghamshire HP14 3SX |
Director Name | Mr George Anthony Crowther |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(6 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 1998) |
Role | Chartered Acc |
Country of Residence | England |
Correspondence Address | 2 Walpole Gardens London W4 4HG |
Director Name | Eric Maurice Dunmore |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(6 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 1998) |
Role | Chartered Accountant |
Correspondence Address | 138 Wyndcliff Road Charlton London SE7 7LF |
Director Name | David John Elliott Sewell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 March 1997) |
Role | Chartered Accountant |
Correspondence Address | 47 Shorrolds Road London SW6 7TR |
Director Name | Nicholas Vincent Somerset Paravicini |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(6 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 1998) |
Role | Private Banker |
Country of Residence | United Kingdom |
Correspondence Address | Glyn Celyn House Brecon Powys LD3 0TY Wales |
Secretary Name | Mr John Whatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(6 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 1998) |
Role | Company Secretary |
Country of Residence | England |
Correspondence Address | 22 Newstead Road Great Wakering Southend On Sea Essex SS3 0AB |
Director Name | Mr Thomas Nicholas McKinlay Service |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(10 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 February 1999) |
Role | Chartered Accountant |
Correspondence Address | 30 Baskerville Road London SW18 3RS |
Director Name | Dr Beat Alexander Sarasin |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 June 1998(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 August 2000) |
Role | Banker |
Correspondence Address | St Alban Vorstadi 84 Basel Ch4052 Switzerland |
Director Name | Mr John Guy Elmhirst Monson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 October 2004) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 19 Grafton Square London SW4 0DA |
Director Name | Mr Andrew John Hall |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mead Lodge Hunsdon Pound Stanstead Abbotts Ware Hertfordshire SG12 8LF |
Secretary Name | Eric Bowes Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | Carabel 20 Wadham Close Shepperton Middlesex TW17 9HT |
Director Name | Mr Thomas Nicholas McKinlay Service |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(11 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 18 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Bucklebury Reading Berkshire RG7 6PL |
Director Name | Michael Wesley Bryan Jennings |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 July 2001) |
Role | Investment Banker |
Correspondence Address | 9 Coval Road London SW14 7RW |
Director Name | Mr Mathew Ivo Hubert Boys Forde |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 January 2003) |
Role | Director Of Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 74 Chartfield Avenue London SW15 6HQ |
Director Name | Mr Nils Ossenbrink |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 May 2003(15 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 15 December 2014) |
Role | Bank Executive |
Country of Residence | Switzerland |
Correspondence Address | Juxon House St. Paul's Churchyard London EC4M 8BU |
Director Name | Mr Thomas Nicholas McKinlay Service |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(16 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 October 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Bucklebury Reading Berkshire RG7 6PL |
Secretary Name | Nicola Clare Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 27 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Juxon House St. Paul's Churchyard London EC4M 8BU |
Director Name | Mr Hans-Peter Grossmann |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 07 January 2008(20 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 August 2014) |
Role | Bank Executive |
Country of Residence | Switzerland |
Correspondence Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Mr Simon Miles Rivett-Carnac |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(22 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 August 2017) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
Secretary Name | Mrs Sarah Louise Larkins |
---|---|
Status | Resigned |
Appointed | 24 September 2014(26 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 27 February 2015) |
Role | Company Director |
Correspondence Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Mr John Burton Lake |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2017(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2020) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
Director Name | Mr Christopher Richard Bell |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2017(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 December 2019) |
Role | General Counsel, Head Of Legal |
Country of Residence | England |
Correspondence Address | Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
Secretary Name | Everett Chettle & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1998(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 August 2002) |
Correspondence Address | 34-36 Grays Inn Road London WC1X 8HR |
Secretary Name | Begbies Chettle Agar Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2002(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2006) |
Correspondence Address | Epworth House 25 City Road London EC1Y 1AR |
Website | sarasin.co.uk |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | C/O Sarasin & Partners Llp Juxon House 100 St. Paul's Churchyard London EC4M 8BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £31,390,003 |
Gross Profit | £8,185,125 |
Net Worth | £6,440,195 |
Cash | £4,607,387 |
Current Liabilities | £9,367,379 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (4 weeks, 1 day from now) |
7 October 2020 | Full accounts made up to 31 December 2019 (30 pages) |
---|---|
15 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
31 March 2020 | Termination of appointment of John Burton Lake as a director on 31 March 2020 (1 page) |
19 December 2019 | Termination of appointment of Christopher Richard Bell as a director on 19 December 2019 (1 page) |
10 October 2019 | Appointment of Mrs Elizabeth Emma Tracey as a director on 4 October 2019 (2 pages) |
6 September 2019 | Full accounts made up to 31 December 2018 (29 pages) |
1 August 2019 | Appointment of Mr Gary Steinberg as a director on 30 July 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
23 August 2018 | Full accounts made up to 31 December 2017 (27 pages) |
21 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
31 August 2017 | Termination of appointment of Simon Miles Rivett-Carnac as a director on 31 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Simon Miles Rivett-Carnac as a director on 31 August 2017 (1 page) |
9 August 2017 | Appointment of Mr Christopher Richard Bell as a director on 7 August 2017 (2 pages) |
9 August 2017 | Appointment of Mr Christopher Richard Bell as a director on 7 August 2017 (2 pages) |
26 June 2017 | Full accounts made up to 31 December 2016 (26 pages) |
26 June 2017 | Full accounts made up to 31 December 2016 (26 pages) |
8 June 2017 | Appointment of Mr John Burton Lake as a director on 7 June 2017 (2 pages) |
8 June 2017 | Appointment of Mr John Burton Lake as a director on 7 June 2017 (2 pages) |
19 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
14 February 2017 | Appointment of Ms Ailsa Louise Mclaughlin as a secretary on 8 February 2017 (2 pages) |
14 February 2017 | Appointment of Ms Ailsa Louise Mclaughlin as a secretary on 8 February 2017 (2 pages) |
3 August 2016 | Full accounts made up to 31 December 2015 (25 pages) |
3 August 2016 | Full accounts made up to 31 December 2015 (25 pages) |
31 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
22 July 2015 | Full accounts made up to 31 December 2014 (25 pages) |
22 July 2015 | Full accounts made up to 31 December 2014 (25 pages) |
21 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
12 March 2015 | Appointment of Mr Simon Alexander Mark Jeffries as a director on 12 March 2015 (2 pages) |
12 March 2015 | Appointment of Mr Simon Alexander Mark Jeffries as a director on 12 March 2015 (2 pages) |
2 March 2015 | Termination of appointment of Sarah Louise Larkins as a secretary on 27 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Sarah Louise Larkins as a secretary on 27 February 2015 (1 page) |
18 December 2014 | Termination of appointment of Nils Ossenbrink as a director on 15 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Nils Ossenbrink as a director on 15 December 2014 (1 page) |
3 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
24 September 2014 | Appointment of Mrs Sarah Louise Larkins as a secretary on 24 September 2014 (2 pages) |
24 September 2014 | Appointment of Mrs Sarah Louise Larkins as a secretary on 24 September 2014 (2 pages) |
1 September 2014 | Termination of appointment of Hans-Peter Grossmann as a director on 31 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Hans-Peter Grossmann as a director on 31 August 2014 (1 page) |
30 June 2014 | Termination of appointment of Nicola Evans as a secretary (1 page) |
30 June 2014 | Termination of appointment of Nicola Evans as a secretary (1 page) |
3 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
29 April 2014 | Director's details changed for Mr Hans-Peter Grossmann on 29 April 2014 (2 pages) |
29 April 2014 | Director's details changed for Mr Hans-Peter Grossmann on 29 April 2014 (2 pages) |
8 November 2013 | Auditor's resignation (1 page) |
8 November 2013 | Auditor's resignation (1 page) |
11 October 2013 | Auditor's resignation (1 page) |
11 October 2013 | Auditor's resignation (1 page) |
2 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
3 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Director's details changed for Mr Simon Miles Rivett-Carnac on 14 May 2013 (2 pages) |
3 June 2013 | Director's details changed for Mr Simon Miles Rivett-Carnac on 14 May 2013 (2 pages) |
3 June 2013 | Director's details changed for Mr Guy Vincent Matthews on 14 May 2013 (2 pages) |
3 June 2013 | Director's details changed for Mr Guy Vincent Matthews on 14 May 2013 (2 pages) |
3 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (25 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (25 pages) |
29 May 2012 | Director's details changed for Mr Guy Vincent Matthews on 14 May 2012 (2 pages) |
29 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Director's details changed for Mr Hans-Peter Grossmann on 14 May 2012 (2 pages) |
29 May 2012 | Secretary's details changed for Nicola Clare Evans on 14 May 2012 (1 page) |
29 May 2012 | Registered office address changed from Juxon House St. Paul's Churchyard London EC4M 8BU United Kingdom on 29 May 2012 (1 page) |
29 May 2012 | Director's details changed for Mr Nils Ossenbrink on 14 May 2012 (2 pages) |
29 May 2012 | Registered office address changed from Juxon House St. Paul's Churchyard London EC4M 8BU United Kingdom on 29 May 2012 (1 page) |
29 May 2012 | Director's details changed for Mr Simon Miles Rivett-Carnac on 14 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr Simon Miles Rivett-Carnac on 14 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr Hans-Peter Grossmann on 14 May 2012 (2 pages) |
29 May 2012 | Secretary's details changed for Nicola Clare Evans on 14 May 2012 (1 page) |
29 May 2012 | Director's details changed for Mr Guy Vincent Matthews on 14 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr Nils Ossenbrink on 14 May 2012 (2 pages) |
21 July 2011 | Full accounts made up to 31 December 2010 (22 pages) |
21 July 2011 | Full accounts made up to 31 December 2010 (22 pages) |
26 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (7 pages) |
26 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Director's details changed for Mr Nils Ossenbrink on 13 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Mr Nils Ossenbrink on 13 May 2011 (2 pages) |
18 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Registered office address changed from Juxon House 100 St Paul's Churchyard London EC4M 8BU on 17 May 2010 (1 page) |
17 May 2010 | Director's details changed for Simon Miles Rivett-Carnac on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Guy Vincent Matthews on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Nils Ossenbrink on 14 May 2010 (2 pages) |
17 May 2010 | Registered office address changed from Juxon House 100 St Paul's Churchyard London EC4M 8BU on 17 May 2010 (1 page) |
17 May 2010 | Director's details changed for Mr Guy Vincent Matthews on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Hans-Peter Grossmann on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Nils Ossenbrink on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Mr Hans-Peter Grossmann on 14 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Simon Miles Rivett-Carnac on 14 May 2010 (2 pages) |
11 May 2010 | Full accounts made up to 31 December 2009 (36 pages) |
11 May 2010 | Full accounts made up to 31 December 2009 (36 pages) |
22 March 2010 | Appointment of Simon Miles Rivett-Carnac as a director (3 pages) |
22 March 2010 | Appointment of Simon Miles Rivett-Carnac as a director (3 pages) |
22 March 2010 | Termination of appointment of Thomas Service as a director (2 pages) |
22 March 2010 | Termination of appointment of Thomas Service as a director (2 pages) |
17 June 2009 | Secretary's change of particulars / nicola evans / 16/06/2009 (1 page) |
17 June 2009 | Secretary's change of particulars / nicola evans / 16/06/2009 (1 page) |
19 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
19 May 2009 | Director's change of particulars / thomas service / 18/05/2009 (1 page) |
19 May 2009 | Director's change of particulars / hans grossmann / 18/05/2009 (2 pages) |
19 May 2009 | Director's change of particulars / thomas service / 18/05/2009 (1 page) |
19 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
19 May 2009 | Director's change of particulars / nils ossenbrink / 18/05/2009 (2 pages) |
19 May 2009 | Director's change of particulars / nils ossenbrink / 18/05/2009 (2 pages) |
19 May 2009 | Director's change of particulars / hans grossmann / 18/05/2009 (2 pages) |
27 April 2009 | Full accounts made up to 31 December 2008 (23 pages) |
27 April 2009 | Full accounts made up to 31 December 2008 (23 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from juxon house 100 st pauls churchyard london EC4M 8BU (1 page) |
20 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
20 May 2008 | Location of register of members (1 page) |
20 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from juxon house 100 st pauls churchyard london EC4M 8BU (1 page) |
20 May 2008 | Location of register of members (1 page) |
19 May 2008 | Director's change of particulars / hans grossmann / 19/05/2008 (1 page) |
19 May 2008 | Director's change of particulars / hans grossmann / 19/05/2008 (1 page) |
15 May 2008 | Full accounts made up to 31 December 2007 (21 pages) |
15 May 2008 | Full accounts made up to 31 December 2007 (21 pages) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
21 June 2007 | Return made up to 14/05/07; change of members
|
21 June 2007 | Return made up to 14/05/07; change of members
|
2 June 2007 | Secretary's particulars changed (1 page) |
2 June 2007 | Secretary's particulars changed (1 page) |
14 May 2007 | Full accounts made up to 31 December 2006 (20 pages) |
14 May 2007 | Full accounts made up to 31 December 2006 (20 pages) |
4 May 2007 | Nc dec already adjusted 13/03/07 (1 page) |
4 May 2007 | Resolutions
|
4 May 2007 | Nc dec already adjusted 13/03/07 (1 page) |
4 May 2007 | Resolutions
|
4 May 2007 | Resolutions
|
4 May 2007 | Nc inc already adjusted 13/03/07 (2 pages) |
4 May 2007 | Resolutions
|
4 May 2007 | Nc inc already adjusted 13/03/07 (2 pages) |
27 March 2007 | Ad 06/02/07--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages) |
27 March 2007 | Ad 06/02/07--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages) |
25 January 2007 | Location of register of members (1 page) |
25 January 2007 | Location of register of members (1 page) |
25 January 2007 | Location of register of directors' interests (1 page) |
25 January 2007 | Location of register of directors' interests (1 page) |
10 January 2007 | New secretary appointed (2 pages) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | New secretary appointed (2 pages) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Secretary resigned (1 page) |
26 October 2006 | Re section 394 (1 page) |
26 October 2006 | Re section 394 (1 page) |
25 May 2006 | Return made up to 14/05/06; full list of members
|
25 May 2006 | Return made up to 14/05/06; full list of members
|
3 May 2006 | Full accounts made up to 31 December 2005 (20 pages) |
3 May 2006 | Full accounts made up to 31 December 2005 (20 pages) |
24 April 2006 | Secretary's particulars changed (1 page) |
24 April 2006 | Secretary's particulars changed (1 page) |
26 May 2005 | Return made up to 14/05/05; full list of members
|
26 May 2005 | Return made up to 14/05/05; full list of members
|
6 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
6 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
6 October 2004 | Registered office changed on 06/10/04 from: 37/39 st.andrews hill london EC4V 5DD (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: 37/39 st.andrews hill london EC4V 5DD (1 page) |
26 May 2004 | Return made up to 14/05/04; full list of members (9 pages) |
26 May 2004 | Return made up to 14/05/04; full list of members (9 pages) |
15 March 2004 | Full accounts made up to 31 December 2003 (16 pages) |
15 March 2004 | Full accounts made up to 31 December 2003 (16 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
20 May 2003 | Return made up to 14/05/03; full list of members
|
20 May 2003 | Return made up to 14/05/03; full list of members
|
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
6 March 2003 | Full accounts made up to 31 December 2002 (16 pages) |
6 March 2003 | Full accounts made up to 31 December 2002 (16 pages) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | Director resigned (1 page) |
4 September 2002 | Secretary resigned (1 page) |
4 September 2002 | New secretary appointed (1 page) |
4 September 2002 | New secretary appointed (1 page) |
4 September 2002 | Secretary resigned (1 page) |
18 August 2002 | Location of register of members (1 page) |
18 August 2002 | Location of register of members (1 page) |
27 May 2002 | Return made up to 14/05/02; full list of members (9 pages) |
27 May 2002 | Return made up to 14/05/02; full list of members (9 pages) |
9 March 2002 | Full accounts made up to 31 December 2001 (17 pages) |
9 March 2002 | Full accounts made up to 31 December 2001 (17 pages) |
1 February 2002 | Memorandum and Articles of Association (12 pages) |
1 February 2002 | Memorandum and Articles of Association (12 pages) |
14 January 2002 | Director's particulars changed (1 page) |
14 January 2002 | Director's particulars changed (1 page) |
14 January 2002 | Director's particulars changed (1 page) |
14 January 2002 | Director's particulars changed (1 page) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
7 June 2001 | Return made up to 14/05/01; full list of members (8 pages) |
7 June 2001 | Return made up to 14/05/01; full list of members (8 pages) |
6 April 2001 | Full accounts made up to 31 December 2000 (16 pages) |
6 April 2001 | Full accounts made up to 31 December 2000 (16 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
6 February 2001 | Resolutions
|
22 December 2000 | Resolutions
|
22 December 2000 | Resolutions
|
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | New director appointed (2 pages) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
12 June 2000 | Return made up to 14/05/00; full list of members
|
12 June 2000 | Return made up to 14/05/00; full list of members
|
5 March 2000 | Full accounts made up to 31 December 1999 (16 pages) |
5 March 2000 | Full accounts made up to 31 December 1999 (16 pages) |
20 September 1999 | Company name changed sarasin unit trust managers limi ted\certificate issued on 21/09/99 (2 pages) |
20 September 1999 | Company name changed sarasin unit trust managers limi ted\certificate issued on 21/09/99 (2 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | Return made up to 20/05/99; full list of members (8 pages) |
16 June 1999 | Return made up to 20/05/99; full list of members (8 pages) |
16 June 1999 | New director appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
26 February 1999 | Full accounts made up to 31 December 1998 (17 pages) |
26 February 1999 | Full accounts made up to 31 December 1998 (17 pages) |
29 October 1998 | Full accounts made up to 30 June 1998 (14 pages) |
29 October 1998 | Full accounts made up to 30 June 1998 (14 pages) |
20 August 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
20 August 1998 | Company name changed ely place unit trust managers li mited\certificate issued on 21/08/98 (2 pages) |
20 August 1998 | Company name changed ely place unit trust managers li mited\certificate issued on 21/08/98 (2 pages) |
20 August 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
18 August 1998 | Resolutions
|
18 August 1998 | Resolutions
|
18 August 1998 | Resolutions
|
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
13 July 1998 | Return made up to 20/05/98; full list of members (9 pages) |
13 July 1998 | Return made up to 20/05/98; full list of members (9 pages) |
10 July 1998 | Auditor's resignation (1 page) |
10 July 1998 | £ ic 50001/50000 30/06/98 £ sr 1@1=1 (1 page) |
10 July 1998 | £ ic 50001/50000 30/06/98 £ sr 1@1=1 (1 page) |
10 July 1998 | Auditor's resignation (1 page) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New secretary appointed (2 pages) |
7 July 1998 | New secretary appointed (2 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Secretary resigned;director resigned (1 page) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New secretary appointed (2 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | New secretary appointed (2 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Registered office changed on 07/07/98 from: 28 ely place london EC1N 6RL (1 page) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Registered office changed on 07/07/98 from: 28 ely place london EC1N 6RL (1 page) |
7 July 1998 | Secretary resigned;director resigned (1 page) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New director appointed (2 pages) |
10 November 1997 | Full accounts made up to 30 June 1997 (12 pages) |
10 November 1997 | Full accounts made up to 30 June 1997 (12 pages) |
5 June 1997 | Return made up to 20/05/97; full list of members (9 pages) |
5 June 1997 | Return made up to 20/05/97; full list of members (9 pages) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
7 October 1996 | Full accounts made up to 30 June 1996 (11 pages) |
7 October 1996 | Full accounts made up to 30 June 1996 (11 pages) |
7 June 1996 | Return made up to 20/05/96; full list of members (9 pages) |
7 June 1996 | Return made up to 20/05/96; full list of members (9 pages) |
12 October 1995 | Full accounts made up to 30 June 1995 (10 pages) |
12 October 1995 | Full accounts made up to 30 June 1995 (10 pages) |
5 June 1995 | Return made up to 20/05/95; full list of members (18 pages) |
5 June 1995 | Return made up to 20/05/95; full list of members (18 pages) |
11 May 1995 | Accounting reference date shortened from 31/12 to 30/06 (1 page) |
11 May 1995 | Accounting reference date shortened from 31/12 to 30/06 (1 page) |
31 March 1995 | Full accounts made up to 31 December 1994 (10 pages) |
31 March 1995 | Full accounts made up to 31 December 1994 (10 pages) |
8 June 1994 | Return made up to 20/05/94; full list of members (9 pages) |
8 June 1994 | Return made up to 20/05/94; full list of members (9 pages) |
7 June 1994 | Ad 24/05/94--------- £ si 1@1=1 £ ic 50000/50001 (2 pages) |
7 June 1994 | Resolutions
|
7 June 1994 | Ad 24/05/94--------- £ si 1@1=1 £ ic 50000/50001 (2 pages) |
7 June 1994 | Resolutions
|
22 April 1994 | Resolutions
|
22 April 1994 | Resolutions
|
27 July 1993 | Return made up to 25/06/93; no change of members (7 pages) |
27 July 1993 | Return made up to 25/06/93; no change of members (7 pages) |
31 July 1992 | Return made up to 25/06/92; no change of members (7 pages) |
31 July 1992 | Return made up to 25/06/92; no change of members (7 pages) |
9 September 1991 | Return made up to 25/06/91; full list of members (9 pages) |
9 September 1991 | Return made up to 25/06/91; full list of members (9 pages) |
26 October 1990 | Return made up to 25/06/90; full list of members (8 pages) |
26 October 1990 | Return made up to 25/06/90; full list of members (8 pages) |
20 November 1989 | Return made up to 26/06/89; full list of members (7 pages) |
20 November 1989 | Return made up to 26/06/89; full list of members (7 pages) |
14 June 1988 | Nc inc already adjusted (1 page) |
14 June 1988 | Resolutions
|
14 June 1988 | Wd 04/05/88 ad 25/02/88--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
14 June 1988 | Resolutions
|
14 June 1988 | Nc inc already adjusted (1 page) |
14 June 1988 | Wd 04/05/88 ad 25/02/88--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
10 November 1987 | Incorporation (14 pages) |
10 November 1987 | Incorporation (14 pages) |