Company NameSarasin Investment Funds Limited
Company StatusActive
Company Number02190813
CategoryPrivate Limited Company
Incorporation Date10 November 1987(36 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMr Guy Vincent Matthews
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2000(12 years, 9 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJuxon House 100
St. Paul's Churchyard
London
EC4M 8BU
Director NameMr Simon Alexander Mark Jeffries
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2015(27 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressJuxon House 100
St. Paul's Churchyard
London
EC4M 8BU
Secretary NameMs Ailsa Louise McLaughlin
StatusCurrent
Appointed08 February 2017(29 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressJuxon House 100
St. Paul's Churchyard
London
EC4M 8BU
Director NameMr Gary Steinberg
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2019(31 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressJuxon House 100
St. Paul's Churchyard
London
EC4M 8BU
Director NameMrs Elizabeth Emma Tracey
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2019(31 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressJuxon House 100
St. Paul's Churchyard
London
EC4M 8BU
Director NameDesmond Frank Cockerill
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(4 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 June 1994)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address54 Angel Hill
Sutton
Surrey
SM1 3EW
Director NameGeorge Giffen
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(4 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 June 1994)
RoleElectrical Contractor
Correspondence Address31 Roundwood Park
Harpenden
Hertfordshire
AL5 3AG
Director NameGeorge William Bryan Jennings
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(4 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 June 1994)
RoleFinance Director & Secretary
Correspondence Address52 Grove Park Terrace
Chiswick
London
W4 3QE
Director NameHenry McKay Simpson
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(4 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 June 1994)
RoleCompany Director
Correspondence Address32 Battlefield Road
St Albans
Hertfordshire
AL1 4BB
Secretary NameJohn Edward Boorman
NationalityBritish
StatusResigned
Appointed25 June 1992(4 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1993)
RoleCompany Director
Correspondence Address5 Birchwood Avenue
Sidcup
Kent
DA14 4JY
Secretary NameMr Martyn James Burnley
NationalityBritish
StatusResigned
Appointed31 August 1993(5 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 The Gardens
Beckenham
Kent
BR3 2PH
Director NameEric George Barratt
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(6 years, 7 months after company formation)
Appointment Duration4 years (resigned 30 June 1998)
RoleChartered Accountant
Correspondence AddressStockfield Church Path
Stokenchurch
High Wycombe
Buckinghamshire
HP14 3SX
Director NameMr George Anthony Crowther
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(6 years, 7 months after company formation)
Appointment Duration4 years (resigned 30 June 1998)
RoleChartered Acc
Country of ResidenceEngland
Correspondence Address2 Walpole Gardens
London
W4 4HG
Director NameEric Maurice Dunmore
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(6 years, 7 months after company formation)
Appointment Duration4 years (resigned 30 June 1998)
RoleChartered Accountant
Correspondence Address138 Wyndcliff Road
Charlton
London
SE7 7LF
Director NameDavid John Elliott Sewell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(6 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 March 1997)
RoleChartered Accountant
Correspondence Address47 Shorrolds Road
London
SW6 7TR
Director NameNicholas Vincent Somerset Paravicini
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(6 years, 7 months after company formation)
Appointment Duration4 years (resigned 30 June 1998)
RolePrivate Banker
Country of ResidenceUnited Kingdom
Correspondence AddressGlyn Celyn House
Brecon
Powys
LD3 0TY
Wales
Secretary NameMr John Whatley
NationalityBritish
StatusResigned
Appointed10 June 1994(6 years, 7 months after company formation)
Appointment Duration4 years (resigned 30 June 1998)
RoleCompany Secretary
Country of ResidenceEngland
Correspondence Address22 Newstead Road
Great Wakering
Southend On Sea
Essex
SS3 0AB
Director NameMr Thomas Nicholas McKinlay Service
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(10 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 February 1999)
RoleChartered Accountant
Correspondence Address30 Baskerville Road
London
SW18 3RS
Director NameDr Beat Alexander Sarasin
Date of BirthMay 1932 (Born 92 years ago)
NationalitySwiss
StatusResigned
Appointed30 June 1998(10 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 August 2000)
RoleBanker
Correspondence AddressSt Alban Vorstadi 84
Basel
Ch4052
Switzerland
Director NameMr John Guy Elmhirst Monson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(10 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 October 2004)
RoleBanker
Country of ResidenceEngland
Correspondence Address19 Grafton Square
London
SW4 0DA
Director NameMr Andrew John Hall
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(10 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMead Lodge Hunsdon Pound
Stanstead Abbotts
Ware
Hertfordshire
SG12 8LF
Secretary NameEric Bowes Lewis
NationalityBritish
StatusResigned
Appointed30 June 1998(10 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressCarabel 20 Wadham Close
Shepperton
Middlesex
TW17 9HT
Director NameMr Thomas Nicholas McKinlay Service
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(11 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 18 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Bucklebury
Reading
Berkshire
RG7 6PL
Director NameMichael Wesley Bryan Jennings
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(11 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 July 2001)
RoleInvestment Banker
Correspondence Address9 Coval Road
London
SW14 7RW
Director NameMr Mathew Ivo Hubert Boys Forde
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(13 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 January 2003)
RoleDirector Of Marketing
Country of ResidenceUnited Kingdom
Correspondence Address74 Chartfield Avenue
London
SW15 6HQ
Director NameMr Nils Ossenbrink
Date of BirthMay 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed15 May 2003(15 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 15 December 2014)
RoleBank Executive
Country of ResidenceSwitzerland
Correspondence AddressJuxon House St. Paul's Churchyard
London
EC4M 8BU
Director NameMr Thomas Nicholas McKinlay Service
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(16 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 21 October 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Bucklebury
Reading
Berkshire
RG7 6PL
Secretary NameNicola Clare Evans
NationalityBritish
StatusResigned
Appointed01 January 2007(19 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 27 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJuxon House St. Paul's Churchyard
London
EC4M 8BU
Director NameMr Hans-Peter Grossmann
Date of BirthJuly 1958 (Born 65 years ago)
NationalitySwiss
StatusResigned
Appointed07 January 2008(20 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 August 2014)
RoleBank Executive
Country of ResidenceSwitzerland
Correspondence AddressJuxon House 100
St. Paul's Churchyard
London
EC4M 8BU
Director NameMr Simon Miles Rivett-Carnac
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(22 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 August 2017)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressJuxon House 100
St. Paul's Churchyard
London
EC4M 8BU
Secretary NameMrs Sarah Louise Larkins
StatusResigned
Appointed24 September 2014(26 years, 10 months after company formation)
Appointment Duration5 months (resigned 27 February 2015)
RoleCompany Director
Correspondence AddressJuxon House 100
St. Paul's Churchyard
London
EC4M 8BU
Director NameMr John Burton Lake
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2017(29 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2020)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressJuxon House 100
St. Paul's Churchyard
London
EC4M 8BU
Director NameMr Christopher Richard Bell
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2017(29 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 December 2019)
RoleGeneral Counsel, Head Of Legal
Country of ResidenceEngland
Correspondence AddressJuxon House 100
St. Paul's Churchyard
London
EC4M 8BU
Secretary NameEverett Chettle & Co (Corporation)
StatusResigned
Appointed30 June 1998(10 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 August 2002)
Correspondence Address34-36 Grays Inn Road
London
WC1X 8HR
Secretary NameBegbies Chettle Agar Limited (Corporation)
StatusResigned
Appointed27 August 2002(14 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2006)
Correspondence AddressEpworth House
25 City Road
London
EC1Y 1AR

Contact

Websitesarasin.co.uk
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressC/O Sarasin & Partners Llp
Juxon 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 Matches3 other UK companies use this postal address

Financials

Year2012
Turnover£31,390,003
Gross Profit£8,185,125
Net Worth£6,440,195
Cash£4,607,387
Current Liabilities£9,367,379

Accounts

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

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (4 weeks, 1 day from now)

Filing History

7 October 2020Full accounts made up to 31 December 2019 (30 pages)
15 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
31 March 2020Termination of appointment of John Burton Lake as a director on 31 March 2020 (1 page)
19 December 2019Termination of appointment of Christopher Richard Bell as a director on 19 December 2019 (1 page)
10 October 2019Appointment of Mrs Elizabeth Emma Tracey as a director on 4 October 2019 (2 pages)
6 September 2019Full accounts made up to 31 December 2018 (29 pages)
1 August 2019Appointment of Mr Gary Steinberg as a director on 30 July 2019 (2 pages)
16 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
23 August 2018Full accounts made up to 31 December 2017 (27 pages)
21 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
31 August 2017Termination of appointment of Simon Miles Rivett-Carnac as a director on 31 August 2017 (1 page)
31 August 2017Termination of appointment of Simon Miles Rivett-Carnac as a director on 31 August 2017 (1 page)
9 August 2017Appointment of Mr Christopher Richard Bell as a director on 7 August 2017 (2 pages)
9 August 2017Appointment of Mr Christopher Richard Bell as a director on 7 August 2017 (2 pages)
26 June 2017Full accounts made up to 31 December 2016 (26 pages)
26 June 2017Full accounts made up to 31 December 2016 (26 pages)
8 June 2017Appointment of Mr John Burton Lake as a director on 7 June 2017 (2 pages)
8 June 2017Appointment of Mr John Burton Lake as a director on 7 June 2017 (2 pages)
19 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
14 February 2017Appointment of Ms Ailsa Louise Mclaughlin as a secretary on 8 February 2017 (2 pages)
14 February 2017Appointment of Ms Ailsa Louise Mclaughlin as a secretary on 8 February 2017 (2 pages)
3 August 2016Full accounts made up to 31 December 2015 (25 pages)
3 August 2016Full accounts made up to 31 December 2015 (25 pages)
31 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 250,000
(4 pages)
31 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 250,000
(4 pages)
22 July 2015Full accounts made up to 31 December 2014 (25 pages)
22 July 2015Full accounts made up to 31 December 2014 (25 pages)
21 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 250,000
(4 pages)
21 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 250,000
(4 pages)
12 March 2015Appointment of Mr Simon Alexander Mark Jeffries as a director on 12 March 2015 (2 pages)
12 March 2015Appointment of Mr Simon Alexander Mark Jeffries as a director on 12 March 2015 (2 pages)
2 March 2015Termination of appointment of Sarah Louise Larkins as a secretary on 27 February 2015 (1 page)
2 March 2015Termination of appointment of Sarah Louise Larkins as a secretary on 27 February 2015 (1 page)
18 December 2014Termination of appointment of Nils Ossenbrink as a director on 15 December 2014 (1 page)
18 December 2014Termination of appointment of Nils Ossenbrink as a director on 15 December 2014 (1 page)
3 October 2014Full accounts made up to 31 December 2013 (23 pages)
3 October 2014Full accounts made up to 31 December 2013 (23 pages)
24 September 2014Appointment of Mrs Sarah Louise Larkins as a secretary on 24 September 2014 (2 pages)
24 September 2014Appointment of Mrs Sarah Louise Larkins as a secretary on 24 September 2014 (2 pages)
1 September 2014Termination of appointment of Hans-Peter Grossmann as a director on 31 August 2014 (1 page)
1 September 2014Termination of appointment of Hans-Peter Grossmann as a director on 31 August 2014 (1 page)
30 June 2014Termination of appointment of Nicola Evans as a secretary (1 page)
30 June 2014Termination of appointment of Nicola Evans as a secretary (1 page)
3 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 250,000
(5 pages)
3 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 250,000
(5 pages)
29 April 2014Director's details changed for Mr Hans-Peter Grossmann on 29 April 2014 (2 pages)
29 April 2014Director's details changed for Mr Hans-Peter Grossmann on 29 April 2014 (2 pages)
8 November 2013Auditor's resignation (1 page)
8 November 2013Auditor's resignation (1 page)
11 October 2013Auditor's resignation (1 page)
11 October 2013Auditor's resignation (1 page)
2 October 2013Full accounts made up to 31 December 2012 (22 pages)
2 October 2013Full accounts made up to 31 December 2012 (22 pages)
3 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
3 June 2013Director's details changed for Mr Simon Miles Rivett-Carnac on 14 May 2013 (2 pages)
3 June 2013Director's details changed for Mr Simon Miles Rivett-Carnac on 14 May 2013 (2 pages)
3 June 2013Director's details changed for Mr Guy Vincent Matthews on 14 May 2013 (2 pages)
3 June 2013Director's details changed for Mr Guy Vincent Matthews on 14 May 2013 (2 pages)
3 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
27 September 2012Full accounts made up to 31 December 2011 (25 pages)
27 September 2012Full accounts made up to 31 December 2011 (25 pages)
29 May 2012Director's details changed for Mr Guy Vincent Matthews on 14 May 2012 (2 pages)
29 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
29 May 2012Director's details changed for Mr Hans-Peter Grossmann on 14 May 2012 (2 pages)
29 May 2012Secretary's details changed for Nicola Clare Evans on 14 May 2012 (1 page)
29 May 2012Registered office address changed from Juxon House St. Paul's Churchyard London EC4M 8BU United Kingdom on 29 May 2012 (1 page)
29 May 2012Director's details changed for Mr Nils Ossenbrink on 14 May 2012 (2 pages)
29 May 2012Registered office address changed from Juxon House St. Paul's Churchyard London EC4M 8BU United Kingdom on 29 May 2012 (1 page)
29 May 2012Director's details changed for Mr Simon Miles Rivett-Carnac on 14 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Simon Miles Rivett-Carnac on 14 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Hans-Peter Grossmann on 14 May 2012 (2 pages)
29 May 2012Secretary's details changed for Nicola Clare Evans on 14 May 2012 (1 page)
29 May 2012Director's details changed for Mr Guy Vincent Matthews on 14 May 2012 (2 pages)
29 May 2012Director's details changed for Mr Nils Ossenbrink on 14 May 2012 (2 pages)
21 July 2011Full accounts made up to 31 December 2010 (22 pages)
21 July 2011Full accounts made up to 31 December 2010 (22 pages)
26 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
26 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
25 May 2011Director's details changed for Mr Nils Ossenbrink on 13 May 2011 (2 pages)
25 May 2011Director's details changed for Mr Nils Ossenbrink on 13 May 2011 (2 pages)
18 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
18 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
17 May 2010Registered office address changed from Juxon House 100 St Paul's Churchyard London EC4M 8BU on 17 May 2010 (1 page)
17 May 2010Director's details changed for Simon Miles Rivett-Carnac on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Guy Vincent Matthews on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Nils Ossenbrink on 14 May 2010 (2 pages)
17 May 2010Registered office address changed from Juxon House 100 St Paul's Churchyard London EC4M 8BU on 17 May 2010 (1 page)
17 May 2010Director's details changed for Mr Guy Vincent Matthews on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Hans-Peter Grossmann on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Nils Ossenbrink on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Hans-Peter Grossmann on 14 May 2010 (2 pages)
17 May 2010Director's details changed for Simon Miles Rivett-Carnac on 14 May 2010 (2 pages)
11 May 2010Full accounts made up to 31 December 2009 (36 pages)
11 May 2010Full accounts made up to 31 December 2009 (36 pages)
22 March 2010Appointment of Simon Miles Rivett-Carnac as a director (3 pages)
22 March 2010Appointment of Simon Miles Rivett-Carnac as a director (3 pages)
22 March 2010Termination of appointment of Thomas Service as a director (2 pages)
22 March 2010Termination of appointment of Thomas Service as a director (2 pages)
17 June 2009Secretary's change of particulars / nicola evans / 16/06/2009 (1 page)
17 June 2009Secretary's change of particulars / nicola evans / 16/06/2009 (1 page)
19 May 2009Return made up to 14/05/09; full list of members (4 pages)
19 May 2009Director's change of particulars / thomas service / 18/05/2009 (1 page)
19 May 2009Director's change of particulars / hans grossmann / 18/05/2009 (2 pages)
19 May 2009Director's change of particulars / thomas service / 18/05/2009 (1 page)
19 May 2009Return made up to 14/05/09; full list of members (4 pages)
19 May 2009Director's change of particulars / nils ossenbrink / 18/05/2009 (2 pages)
19 May 2009Director's change of particulars / nils ossenbrink / 18/05/2009 (2 pages)
19 May 2009Director's change of particulars / hans grossmann / 18/05/2009 (2 pages)
27 April 2009Full accounts made up to 31 December 2008 (23 pages)
27 April 2009Full accounts made up to 31 December 2008 (23 pages)
20 May 2008Registered office changed on 20/05/2008 from juxon house 100 st pauls churchyard london EC4M 8BU (1 page)
20 May 2008Return made up to 14/05/08; full list of members (4 pages)
20 May 2008Location of register of members (1 page)
20 May 2008Return made up to 14/05/08; full list of members (4 pages)
20 May 2008Registered office changed on 20/05/2008 from juxon house 100 st pauls churchyard london EC4M 8BU (1 page)
20 May 2008Location of register of members (1 page)
19 May 2008Director's change of particulars / hans grossmann / 19/05/2008 (1 page)
19 May 2008Director's change of particulars / hans grossmann / 19/05/2008 (1 page)
15 May 2008Full accounts made up to 31 December 2007 (21 pages)
15 May 2008Full accounts made up to 31 December 2007 (21 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
21 June 2007Return made up to 14/05/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 2007Return made up to 14/05/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2007Secretary's particulars changed (1 page)
2 June 2007Secretary's particulars changed (1 page)
14 May 2007Full accounts made up to 31 December 2006 (20 pages)
14 May 2007Full accounts made up to 31 December 2006 (20 pages)
4 May 2007Nc dec already adjusted 13/03/07 (1 page)
4 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 May 2007Nc dec already adjusted 13/03/07 (1 page)
4 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 May 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
4 May 2007Nc inc already adjusted 13/03/07 (2 pages)
4 May 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
4 May 2007Nc inc already adjusted 13/03/07 (2 pages)
27 March 2007Ad 06/02/07--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages)
27 March 2007Ad 06/02/07--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages)
25 January 2007Location of register of members (1 page)
25 January 2007Location of register of members (1 page)
25 January 2007Location of register of directors' interests (1 page)
25 January 2007Location of register of directors' interests (1 page)
10 January 2007New secretary appointed (2 pages)
10 January 2007Secretary resigned (1 page)
10 January 2007Secretary resigned (1 page)
10 January 2007New secretary appointed (2 pages)
10 January 2007Secretary resigned (1 page)
10 January 2007Secretary resigned (1 page)
26 October 2006Re section 394 (1 page)
26 October 2006Re section 394 (1 page)
25 May 2006Return made up to 14/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 May 2006Return made up to 14/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 May 2006Full accounts made up to 31 December 2005 (20 pages)
3 May 2006Full accounts made up to 31 December 2005 (20 pages)
24 April 2006Secretary's particulars changed (1 page)
24 April 2006Secretary's particulars changed (1 page)
26 May 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 May 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 2005Full accounts made up to 31 December 2004 (14 pages)
6 April 2005Full accounts made up to 31 December 2004 (14 pages)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
6 October 2004Registered office changed on 06/10/04 from: 37/39 st.andrews hill london EC4V 5DD (1 page)
6 October 2004Registered office changed on 06/10/04 from: 37/39 st.andrews hill london EC4V 5DD (1 page)
26 May 2004Return made up to 14/05/04; full list of members (9 pages)
26 May 2004Return made up to 14/05/04; full list of members (9 pages)
15 March 2004Full accounts made up to 31 December 2003 (16 pages)
15 March 2004Full accounts made up to 31 December 2003 (16 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
20 May 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
6 March 2003Full accounts made up to 31 December 2002 (16 pages)
6 March 2003Full accounts made up to 31 December 2002 (16 pages)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
4 September 2002Secretary resigned (1 page)
4 September 2002New secretary appointed (1 page)
4 September 2002New secretary appointed (1 page)
4 September 2002Secretary resigned (1 page)
18 August 2002Location of register of members (1 page)
18 August 2002Location of register of members (1 page)
27 May 2002Return made up to 14/05/02; full list of members (9 pages)
27 May 2002Return made up to 14/05/02; full list of members (9 pages)
9 March 2002Full accounts made up to 31 December 2001 (17 pages)
9 March 2002Full accounts made up to 31 December 2001 (17 pages)
1 February 2002Memorandum and Articles of Association (12 pages)
1 February 2002Memorandum and Articles of Association (12 pages)
14 January 2002Director's particulars changed (1 page)
14 January 2002Director's particulars changed (1 page)
14 January 2002Director's particulars changed (1 page)
14 January 2002Director's particulars changed (1 page)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
7 June 2001Return made up to 14/05/01; full list of members (8 pages)
7 June 2001Return made up to 14/05/01; full list of members (8 pages)
6 April 2001Full accounts made up to 31 December 2000 (16 pages)
6 April 2001Full accounts made up to 31 December 2000 (16 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
6 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
12 June 2000Return made up to 14/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
12 June 2000Return made up to 14/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
5 March 2000Full accounts made up to 31 December 1999 (16 pages)
5 March 2000Full accounts made up to 31 December 1999 (16 pages)
20 September 1999Company name changed sarasin unit trust managers limi ted\certificate issued on 21/09/99 (2 pages)
20 September 1999Company name changed sarasin unit trust managers limi ted\certificate issued on 21/09/99 (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999Return made up to 20/05/99; full list of members (8 pages)
16 June 1999Return made up to 20/05/99; full list of members (8 pages)
16 June 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
4 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
26 February 1999Full accounts made up to 31 December 1998 (17 pages)
26 February 1999Full accounts made up to 31 December 1998 (17 pages)
29 October 1998Full accounts made up to 30 June 1998 (14 pages)
29 October 1998Full accounts made up to 30 June 1998 (14 pages)
20 August 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
20 August 1998Company name changed ely place unit trust managers li mited\certificate issued on 21/08/98 (2 pages)
20 August 1998Company name changed ely place unit trust managers li mited\certificate issued on 21/08/98 (2 pages)
20 August 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
18 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 14/08/98
(2 pages)
18 August 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
18 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 14/08/98
(2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
13 July 1998Return made up to 20/05/98; full list of members (9 pages)
13 July 1998Return made up to 20/05/98; full list of members (9 pages)
10 July 1998Auditor'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 1998Auditor's resignation (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998Director resigned (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998New secretary appointed (2 pages)
7 July 1998New secretary appointed (2 pages)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Secretary resigned;director resigned (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New secretary appointed (2 pages)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998New secretary appointed (2 pages)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Registered office changed on 07/07/98 from: 28 ely place london EC1N 6RL (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998Director resigned (1 page)
7 July 1998Registered office changed on 07/07/98 from: 28 ely place london EC1N 6RL (1 page)
7 July 1998Secretary resigned;director resigned (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
10 November 1997Full accounts made up to 30 June 1997 (12 pages)
10 November 1997Full accounts made up to 30 June 1997 (12 pages)
5 June 1997Return made up to 20/05/97; full list of members (9 pages)
5 June 1997Return made up to 20/05/97; full list of members (9 pages)
24 March 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
7 October 1996Full accounts made up to 30 June 1996 (11 pages)
7 October 1996Full accounts made up to 30 June 1996 (11 pages)
7 June 1996Return made up to 20/05/96; full list of members (9 pages)
7 June 1996Return made up to 20/05/96; full list of members (9 pages)
12 October 1995Full accounts made up to 30 June 1995 (10 pages)
12 October 1995Full accounts made up to 30 June 1995 (10 pages)
5 June 1995Return made up to 20/05/95; full list of members (18 pages)
5 June 1995Return made up to 20/05/95; full list of members (18 pages)
11 May 1995Accounting reference date shortened from 31/12 to 30/06 (1 page)
11 May 1995Accounting reference date shortened from 31/12 to 30/06 (1 page)
31 March 1995Full accounts made up to 31 December 1994 (10 pages)
31 March 1995Full accounts made up to 31 December 1994 (10 pages)
8 June 1994Return made up to 20/05/94; full list of members (9 pages)
8 June 1994Return made up to 20/05/94; full list of members (9 pages)
7 June 1994Ad 24/05/94--------- £ si 1@1=1 £ ic 50000/50001 (2 pages)
7 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
7 June 1994Ad 24/05/94--------- £ si 1@1=1 £ ic 50000/50001 (2 pages)
7 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
22 April 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 1993Return made up to 25/06/93; no change of members (7 pages)
27 July 1993Return made up to 25/06/93; no change of members (7 pages)
31 July 1992Return made up to 25/06/92; no change of members (7 pages)
31 July 1992Return made up to 25/06/92; no change of members (7 pages)
9 September 1991Return made up to 25/06/91; full list of members (9 pages)
9 September 1991Return made up to 25/06/91; full list of members (9 pages)
26 October 1990Return made up to 25/06/90; full list of members (8 pages)
26 October 1990Return made up to 25/06/90; full list of members (8 pages)
20 November 1989Return made up to 26/06/89; full list of members (7 pages)
20 November 1989Return made up to 26/06/89; full list of members (7 pages)
14 June 1988Nc inc already adjusted (1 page)
14 June 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 June 1988Wd 04/05/88 ad 25/02/88--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
14 June 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 June 1988Nc inc already adjusted (1 page)
14 June 1988Wd 04/05/88 ad 25/02/88--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
10 November 1987Incorporation (14 pages)
10 November 1987Incorporation (14 pages)