London
SE1 9PG
Director Name | Mrs Nicola Jane Fraser |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2020(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Group Cfo |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor 5 Hatfields (Alto) London SE1 9PG |
Director Name | Mr Federico Alvarez-Demalde |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 06 May 2022(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 5 Hatfields (Alto) London SE1 9PG |
Director Name | Mrs Alison Endemano |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2022(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 5 Hatfields (Alto) London SE1 9PG |
Director Name | Mr James Annand Fraser |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2022(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 5 Hatfields (Alto) London SE1 9PG |
Director Name | Mr Assaf Littner |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 06 May 2022(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 2nd Floor 5 Hatfields (Alto) London SE1 9PG |
Director Name | Mr Jonathan Paul Taylor |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Professional Non-Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 5 Hatfields (Alto) London SE1 9PG |
Director Name | Mary May Robinson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(same day as company formation) |
Role | Compliance Officer |
Correspondence Address | 108 Rhuddlan Road Rhyl Clwyd LL18 2RD Wales |
Director Name | Mr Nigel Speirs |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(same day as company formation) |
Role | Independent Financial Adviser |
Country of Residence | Wales |
Correspondence Address | Copthorne House Copthorn Road Colwyn Bay Conwy LL28 5YP Wales |
Director Name | Trefor Owen Jones |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(same day as company formation) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Pennant Llanfair Road Abergele Conwy LL22 8DH Wales |
Director Name | Richard Honan |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(same day as company formation) |
Role | Financial Consultant |
Correspondence Address | Nythfa Cefn Berain, Llannefydd Denbighshire Clwyd LL16 5EB Wales |
Director Name | Steven Daborn |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(same day as company formation) |
Role | Independent Financial Adviser |
Correspondence Address | 59 Victoria Park West End Colwyn Bay LL29 7AJ Wales |
Director Name | John Martin Beddard |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(same day as company formation) |
Role | Independent Financial Adviser |
Correspondence Address | Tree Tops Hill Lane, Peckforton Tarporley Cheshire CW6 9TW |
Secretary Name | Richard Honan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(same day as company formation) |
Role | Financial Consultant |
Correspondence Address | Nythfa Cefn Berain, Llannefydd Denbighshire Clwyd LL16 5EB Wales |
Secretary Name | Mr Nigel Speirs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 03 August 2009) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Copthorne House Copthorn Road Colwyn Bay Conwy LL28 5YP Wales |
Director Name | Mr David Gwynn Owen |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Field House Awre Newnham On Severn Gloucestershire GL14 1EH Wales |
Director Name | Mr Christopher Kerin |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2006(6 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 04 April 2008) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Spital Heyes Bebington Wirral CH63 9NF Wales |
Director Name | Mr Stuart James Geard |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 04 April 2008(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41a Royal Park Clifton Bristol Avon BS8 3AN |
Director Name | Mr Lukas Van Der Walt |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 04 April 2008(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Knoll Hill Sneyd Park Bristol BS9 1RA |
Director Name | Mr James Anthony Angus Samuels |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 16 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 34 Stanhope Gardens London SW7 5QY |
Director Name | Mr Paul Richard Bradshaw |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2008(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 South End Close Hursley Winchester Hampshire SO21 2LJ |
Director Name | Ms Clare Louise Dyer |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(8 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 August 2011) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Rodewater House Nant Mawr Road Buckley Clwyd CH7 2BS Wales |
Secretary Name | Ms Clare Louise Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(9 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 16 August 2012) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Rodewater House Nant Mawr Road Buckley Flintshire CH7 2BS Wales |
Director Name | Mr Herman Ernst Sandrock |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 August 2012(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2013) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | St Bartholomews House Lewins Mead Bristol BS1 2NH |
Director Name | Mr Jeremy Paul Gibson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2013(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 October 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | St. Bartholomews House Lewins Mead Bristol BS1 2NH |
Director Name | Mr Reece Briesies |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 11 September 2013(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 January 2016) |
Role | Chief Operating/Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | St. Bartholomews House Lewins Mead Bristol BS1 2NH |
Director Name | Mr Alex James Ford Morley |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(14 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Bartholomews House Lewins Mead Bristol Avon BS1 2NH |
Director Name | Mr Alfio Tagliabue |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 May 2016(16 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 12 October 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | St. Bartholomews House Lewins Mead Bristol BS1 2NH |
Director Name | Mr Stephen Paul Haines |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2016(16 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St. Bartholomews House Lewins Mead Bristol BS1 2NH |
Secretary Name | Mr Stephen Paul Haines |
---|---|
Status | Resigned |
Appointed | 01 July 2016(16 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | St. Bartholomews House Lewins Mead Bristol BS1 2NH |
Director Name | Mr John David White |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monument Place 24 Monument Street London EC3R 8AJ |
Secretary Name | Mr Jeremy Paul Gibson |
---|---|
Status | Resigned |
Appointed | 31 March 2017(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 October 2019) |
Role | Company Director |
Correspondence Address | St. Bartholomews House Lewins Mead Bristol BS1 2NH |
Director Name | Mr David John Mason |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2018(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monument Place 24 Monument Street London EC3R 8AJ |
Website | www.sanlamprivatewealth.co.uk |
---|
Registered Address | 2nd Floor 5 Hatfields (Alto) London SE1 9PG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £7,669,560 |
Net Worth | -£9,048,995 |
Cash | £1,034,783 |
Current Liabilities | £12,282,339 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 24 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 3 weeks from now) |
23 June 2022 | Delivered on: 24 June 2022 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
---|---|
6 December 2000 | Delivered on: 13 December 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
4 May 2004 | Delivered on: 5 May 2004 Satisfied on: 14 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
22 December 2020 | Full accounts made up to 31 December 2019 (26 pages) |
---|---|
6 December 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
9 October 2020 | Director's details changed for Mr Jonathan Charles Polin on 9 October 2020 (2 pages) |
9 October 2020 | Change of details for Sanlam Uk Limited as a person with significant control on 26 May 2019 (2 pages) |
15 June 2020 | Registered office address changed from Monument Place 24 Monument Street London EC3R 8JA England to Monument Place 24 Monument Street London EC3R 8AJ on 15 June 2020 (1 page) |
5 June 2020 | Resolutions
|
26 May 2020 | Registered office address changed from St. Bartholomews House Lewins Mead Bristol BS1 2NH to Monument Place 24 Monument Street London EC3R 8JA on 26 May 2020 (1 page) |
12 May 2020 | Appointment of Mrs Nicola Jane Fraser as a director on 5 May 2020 (2 pages) |
25 November 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
7 October 2019 | Termination of appointment of Jeremy Paul Gibson as a secretary on 2 October 2019 (1 page) |
7 October 2019 | Termination of appointment of Jeremy Paul Gibson as a director on 2 October 2019 (1 page) |
31 July 2019 | Full accounts made up to 31 December 2018 (23 pages) |
11 March 2019 | Termination of appointment of Alex James Ford Morley as a director on 8 March 2019 (1 page) |
26 November 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
30 July 2018 | Appointment of Mr David John Mason as a director on 10 July 2018 (2 pages) |
11 June 2018 | Satisfaction of charge 1 in full (2 pages) |
14 May 2018 | Full accounts made up to 31 December 2017 (21 pages) |
27 November 2017 | Confirmation statement made on 24 November 2017 with updates (5 pages) |
27 November 2017 | Confirmation statement made on 24 November 2017 with updates (5 pages) |
11 May 2017 | Full accounts made up to 31 December 2016 (18 pages) |
11 May 2017 | Full accounts made up to 31 December 2016 (18 pages) |
13 April 2017 | Appointment of Mr Jeremy Paul Gibson as a secretary on 31 March 2017 (2 pages) |
13 April 2017 | Appointment of Mr Jeremy Paul Gibson as a secretary on 31 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Stephen Paul Haines as a secretary on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Stephen Paul Haines as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Stephen Paul Haines as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Stephen Paul Haines as a secretary on 31 March 2017 (1 page) |
3 January 2017 | Appointment of Mr John David White as a director on 21 December 2016 (2 pages) |
3 January 2017 | Appointment of Mr John David White as a director on 21 December 2016 (2 pages) |
25 November 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
2 November 2016 | Termination of appointment of Alfio Tagliabue as a director on 12 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Alfio Tagliabue as a director on 12 October 2016 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
8 August 2016 | Appointment of Mr Stephen Paul Haines as a secretary on 1 July 2016 (2 pages) |
8 August 2016 | Appointment of Mr Stephen Paul Haines as a secretary on 1 July 2016 (2 pages) |
16 June 2016 | Termination of appointment of James Anthony Angus Samuels as a director on 16 June 2016 (1 page) |
16 June 2016 | Termination of appointment of James Anthony Angus Samuels as a director on 16 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Paul Richard Bradshaw as a director on 14 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Paul Richard Bradshaw as a director on 14 June 2016 (1 page) |
27 May 2016 | Appointment of Mr Alfio Tagliabue as a director on 9 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr Stephen Paul Haines as a director on 9 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr Alfio Tagliabue as a director on 9 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr Stephen Paul Haines as a director on 9 May 2016 (2 pages) |
12 April 2016 | Appointment of Mr Jonathan Polin as a director on 8 April 2016 (2 pages) |
12 April 2016 | Appointment of Mr Jonathan Polin as a director on 8 April 2016 (2 pages) |
25 January 2016 | Termination of appointment of Lukas Van Der Walt as a director on 20 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Lukas Van Der Walt as a director on 20 January 2016 (1 page) |
20 January 2016 | Termination of appointment of Reece Briesies as a director on 12 January 2016 (1 page) |
20 January 2016 | Termination of appointment of Reece Briesies as a director on 12 January 2016 (1 page) |
30 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
24 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
24 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
21 April 2015 | Termination of appointment of Nigel Speirs as a director on 13 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Nigel Speirs as a director on 13 April 2015 (1 page) |
2 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
14 July 2014 | Change of name notice (2 pages) |
14 July 2014 | Change of name notice (2 pages) |
14 July 2014 | Company name changed sanlam private wealth holdings uk LIMITED\certificate issued on 14/07/14 (2 pages) |
14 July 2014 | Company name changed sanlam private wealth holdings uk LIMITED\certificate issued on 14/07/14
|
2 May 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
2 May 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
18 December 2013 | Appointment of Mr Alex James Ford Morley as a director (2 pages) |
18 December 2013 | Appointment of Mr Alex James Ford Morley as a director (2 pages) |
26 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
1 October 2013 | Termination of appointment of Herman Sandrock as a director (1 page) |
1 October 2013 | Termination of appointment of Herman Sandrock as a director (1 page) |
19 September 2013 | Appointment of Mr Reece Briesies as a director (2 pages) |
19 September 2013 | Appointment of Mr Reece Briesies as a director (2 pages) |
11 June 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
11 June 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
28 February 2013 | Statement of capital following an allotment of shares on 29 November 2012
|
28 February 2013 | Statement of capital following an allotment of shares on 29 November 2012
|
11 February 2013 | Appointment of Mr Herman Ernst Sandrock as a director (3 pages) |
11 February 2013 | Appointment of Mr Herman Ernst Sandrock as a director (3 pages) |
14 January 2013 | Appointment of Mr Jeremy Paul Gibson as a director (3 pages) |
14 January 2013 | Appointment of Mr Jeremy Paul Gibson as a director (3 pages) |
7 January 2013 | Annual return made up to 24 November 2012. List of shareholders has changed (20 pages) |
7 January 2013 | Annual return made up to 24 November 2012. List of shareholders has changed (20 pages) |
24 October 2012 | Termination of appointment of Clare Dyer as a secretary (2 pages) |
24 October 2012 | Termination of appointment of Stuart Geard as a director (2 pages) |
24 October 2012 | Termination of appointment of Stuart Geard as a director (2 pages) |
24 October 2012 | Termination of appointment of Clare Dyer as a secretary (2 pages) |
19 September 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
19 September 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
30 July 2012 | Registered office address changed from Derwen House, Ffordd Deren Rhyl Denbigshire LL18 2LS on 30 July 2012 (2 pages) |
30 July 2012 | Registered office address changed from Derwen House, Ffordd Deren Rhyl Denbigshire LL18 2LS on 30 July 2012 (2 pages) |
30 May 2012 | Statement of capital following an allotment of shares on 16 December 2011
|
30 May 2012 | Statement of capital following an allotment of shares on 16 December 2011
|
26 April 2012 | Resolutions
|
26 April 2012 | Resolutions
|
9 February 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (19 pages) |
9 February 2012 | Termination of appointment of Clare Dyer as a director (2 pages) |
9 February 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (19 pages) |
9 February 2012 | Termination of appointment of Clare Dyer as a director (2 pages) |
25 November 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
25 November 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
25 July 2011 | Statement of capital following an allotment of shares on 20 July 2011
|
25 July 2011 | Statement of capital following an allotment of shares on 20 July 2011
|
18 April 2011 | Change of name notice (2 pages) |
18 April 2011 | Company name changed buckles holdings LIMITED\certificate issued on 18/04/11
|
18 April 2011 | Company name changed buckles holdings LIMITED\certificate issued on 18/04/11
|
18 April 2011 | Change of name notice (2 pages) |
29 November 2010 | Annual return made up to 24 November 2010. List of shareholders has changed (22 pages) |
29 November 2010 | Annual return made up to 24 November 2010. List of shareholders has changed (22 pages) |
24 November 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
24 November 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
23 September 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
23 September 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
15 July 2010 | Statement of capital following an allotment of shares on 15 June 2010
|
15 July 2010 | Statement of capital following an allotment of shares on 15 June 2010
|
2 July 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
2 July 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
2 July 2010 | Statement of capital following an allotment of shares on 6 April 2010
|
22 February 2010 | Annual return made up to 24 November 2009. List of shareholders has changed (18 pages) |
22 February 2010 | Annual return made up to 24 November 2009. List of shareholders has changed (18 pages) |
13 October 2009 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
13 October 2009 | Group of companies' accounts made up to 31 December 2008 (31 pages) |
20 August 2009 | Ad 06/08/09\gbp si 15011@1=15011\gbp ic 152535/167546\ (1 page) |
20 August 2009 | Ad 06/08/09\gbp si 15011@1=15011\gbp ic 152535/167546\ (1 page) |
11 August 2009 | Secretary appointed ms clare dyer (1 page) |
11 August 2009 | Appointment terminated secretary nigel speirs (1 page) |
11 August 2009 | Secretary appointed ms clare dyer (1 page) |
11 August 2009 | Appointment terminated secretary nigel speirs (1 page) |
6 January 2009 | Group of companies' accounts made up to 30 April 2008 (27 pages) |
6 January 2009 | Group of companies' accounts made up to 30 April 2008 (27 pages) |
23 December 2008 | Director appointed clare dyer (2 pages) |
23 December 2008 | Director appointed clare dyer (2 pages) |
16 December 2008 | Return made up to 24/11/08; full list of members (18 pages) |
16 December 2008 | Return made up to 24/11/08; full list of members (18 pages) |
5 November 2008 | Appointment terminated director david owen (1 page) |
5 November 2008 | Appointment terminated director david owen (1 page) |
15 August 2008 | Director appointed mr paul richard bradshaw (2 pages) |
15 August 2008 | Director appointed mr paul richard bradshaw (2 pages) |
13 May 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (2 pages) |
13 May 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (2 pages) |
29 April 2008 | Resolutions
|
29 April 2008 | Resolutions
|
29 April 2008 | Resolutions
|
29 April 2008 | Resolutions
|
29 April 2008 | Gbp sr 85000@1 (1 page) |
29 April 2008 | Gbp sr 85000@1 (1 page) |
29 April 2008 | Ad 04/04/08\gbp si 27510@1=27510\gbp ic 40025/67535\ (2 pages) |
29 April 2008 | Ad 04/04/08\gbp si 27510@1=27510\gbp ic 40025/67535\ (2 pages) |
28 April 2008 | Appointment terminated director christopher kerin (1 page) |
28 April 2008 | Appointment terminated director mary robinson (1 page) |
28 April 2008 | Appointment terminated director mary robinson (1 page) |
28 April 2008 | Appointment terminated director clare dyer (1 page) |
28 April 2008 | Appointment terminated director clare dyer (1 page) |
28 April 2008 | Appointment terminated director christopher kerin (1 page) |
25 April 2008 | Director appointed james anthony angus samuels (2 pages) |
25 April 2008 | Director appointed stuart james geard (2 pages) |
25 April 2008 | Director appointed lukas van der walt (2 pages) |
25 April 2008 | Director appointed james anthony angus samuels (2 pages) |
25 April 2008 | Director appointed lukas van der walt (2 pages) |
25 April 2008 | Director appointed stuart james geard (2 pages) |
31 March 2008 | Ad 29/02/08\gbp si 324@1=324\gbp ic 124701/125025\ (2 pages) |
31 March 2008 | Ad 29/02/08\gbp si 324@1=324\gbp ic 124701/125025\ (2 pages) |
15 January 2008 | Group of companies' accounts made up to 30 April 2007 (28 pages) |
15 January 2008 | Group of companies' accounts made up to 30 April 2007 (28 pages) |
19 December 2007 | Registered office changed on 19/12/07 from: clwyd buildings derwen house ffordd derwen rhyl denbigshire LL18 2LS (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: clwyd buildings derwen house ffordd derwen rhyl denbigshire LL18 2LS (1 page) |
19 December 2007 | Return made up to 24/11/07; full list of members (13 pages) |
19 December 2007 | Location of debenture register (1 page) |
19 December 2007 | Return made up to 24/11/07; full list of members (13 pages) |
19 December 2007 | Location of register of members (1 page) |
19 December 2007 | Location of register of members (1 page) |
19 December 2007 | Location of debenture register (1 page) |
13 August 2007 | Resolutions
|
13 August 2007 | Nc inc already adjusted 15/08/06 (1 page) |
13 August 2007 | Resolutions
|
13 August 2007 | Ad 15/08/06-30/09/06 £ si 85000@1 (2 pages) |
13 August 2007 | Ad 15/08/06-30/09/06 £ si 85000@1 (2 pages) |
13 August 2007 | Nc inc already adjusted 15/08/06 (1 page) |
27 June 2007 | Auditor's resignation (1 page) |
27 June 2007 | Auditor's resignation (1 page) |
14 February 2007 | Resolutions
|
14 February 2007 | Notice of assignment of name or new name to shares (2 pages) |
14 February 2007 | Notice of assignment of name or new name to shares (2 pages) |
14 February 2007 | Resolutions
|
14 February 2007 | Notice of assignment of name or new name to shares (2 pages) |
14 February 2007 | Notice of assignment of name or new name to shares (2 pages) |
7 January 2007 | Return made up to 24/11/06; full list of members
|
7 January 2007 | Return made up to 24/11/06; full list of members
|
20 December 2006 | Group of companies' accounts made up to 30 April 2006 (27 pages) |
20 December 2006 | Group of companies' accounts made up to 30 April 2006 (27 pages) |
21 November 2006 | Registered office changed on 21/11/06 from: clwyd buildings clwyd street rhyl denbighshire LL18 3LA (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: clwyd buildings clwyd street rhyl denbighshire LL18 3LA (1 page) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
8 March 2006 | Group of companies' accounts made up to 30 April 2005 (24 pages) |
8 March 2006 | Group of companies' accounts made up to 30 April 2005 (24 pages) |
28 December 2005 | Return made up to 24/11/05; full list of members (12 pages) |
28 December 2005 | Resolutions
|
28 December 2005 | Return made up to 24/11/05; full list of members (12 pages) |
28 December 2005 | Resolutions
|
14 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2005 | Group of companies' accounts made up to 30 April 2004 (25 pages) |
9 May 2005 | Group of companies' accounts made up to 30 April 2004 (25 pages) |
29 December 2004 | Return made up to 24/11/04; full list of members (12 pages) |
29 December 2004 | Return made up to 24/11/04; full list of members (12 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
5 May 2004 | Particulars of mortgage/charge (5 pages) |
5 May 2004 | Particulars of mortgage/charge (5 pages) |
23 January 2004 | Full accounts made up to 30 April 2003 (18 pages) |
23 January 2004 | Full accounts made up to 30 April 2003 (18 pages) |
22 December 2003 | Return made up to 24/11/03; full list of members
|
22 December 2003 | Return made up to 24/11/03; full list of members
|
5 March 2003 | Full accounts made up to 30 April 2002 (18 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (18 pages) |
17 December 2002 | Return made up to 24/11/02; full list of members
|
17 December 2002 | Return made up to 24/11/02; full list of members
|
13 August 2002 | Auditor's resignation (1 page) |
13 August 2002 | Auditor's resignation (1 page) |
10 June 2002 | Ad 14/03/02--------- £ si 3@1=3 £ ic 98000/98003 (2 pages) |
10 June 2002 | Ad 14/03/02--------- £ si 3@1=3 £ ic 98003/98006 (2 pages) |
10 June 2002 | Ad 14/03/02--------- £ si 3@1=3 £ ic 98003/98006 (2 pages) |
10 June 2002 | Ad 14/03/02--------- £ si 3@1=3 £ ic 98006/98009 (2 pages) |
10 June 2002 | Ad 14/03/02--------- £ si 3@1=3 £ ic 98006/98009 (2 pages) |
10 June 2002 | Ad 14/03/02--------- £ si 3@1=3 £ ic 98000/98003 (2 pages) |
7 February 2002 | Full accounts made up to 30 April 2001 (13 pages) |
7 February 2002 | Full accounts made up to 30 April 2001 (13 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
14 December 2001 | Return made up to 24/11/01; full list of members (8 pages) |
14 December 2001 | Return made up to 24/11/01; full list of members (8 pages) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
2 February 2001 | Secretary resigned;director resigned (1 page) |
2 February 2001 | Secretary resigned;director resigned (1 page) |
2 February 2001 | New secretary appointed (2 pages) |
2 February 2001 | New secretary appointed (2 pages) |
21 December 2000 | Return made up to 24/11/00; full list of members
|
21 December 2000 | Return made up to 24/11/00; full list of members
|
13 December 2000 | Particulars of mortgage/charge (3 pages) |
13 December 2000 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | Accounting reference date extended from 30/11/00 to 30/04/01 (1 page) |
6 September 2000 | Accounting reference date extended from 30/11/00 to 30/04/01 (1 page) |
24 November 1999 | Incorporation (25 pages) |
24 November 1999 | Incorporation (25 pages) |