38 Jermyn Street, St James'S
London
SW1Y 6DN
Director Name | Mr Timothy John Linehan |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 May 2006(5 years, 7 months after company formation) |
Appointment Duration | 17 years, 12 months |
Role | Chief Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Time & Life Building 1 Bruton Street London W1J 6TL |
Secretary Name | Mr Richard Philip Saunders |
---|---|
Status | Current |
Appointed | 31 March 2013(12 years, 6 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | 38 Princes House, Unit 4c 38 Jermyn Street, St James'S London SW1Y 6DN |
Director Name | Mr Paul Simon Carter |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2016(15 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 38 Princes House, Unit 4c 38 Jermyn Street, St James'S London SW1Y 6DN |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Andrew John Sibbald Summers |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 April 2006) |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | 10 St Albans Mansion Kensington Court Place London W8 5QH |
Director Name | Mr Richard Arthur Cawdron |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 6 months (resigned 11 May 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Moor Lane House Moor Lane Sarratt Rickmansworth Hertfordshire WD3 6BU |
Secretary Name | Mr Richard Arthur Cawdron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 March 2013) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Moor Lane House Moor Lane Sarratt Rickmansworth Hertfordshire WD3 6BU |
Director Name | Ms Holly Hardy Harralson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 2014(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 August 2019) |
Role | Fund Management |
Country of Residence | United States |
Correspondence Address | Heathcoat House 20 Savile Row London W1S 3PR |
Director Name | Mr Masaki Suganuma |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 11 May 2016(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2019) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Heathcoat House 20 Savile Row London W1S 3PR |
Director Name | Ms Catherine De Veaux Rainey |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2016(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 October 2022) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Heathcoat House 20 Savile Row London W1S 3PR |
Director Name | Mr Christian Egtved Paaskesen |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 April 2021(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 December 2023) |
Role | Deputy Chief Investment Officer |
Country of Residence | England |
Correspondence Address | 38 Princes House, Unit 4c 38 Jermyn Street, St James'S London SW1Y 6DN |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2000(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | www.sandersonam.com |
---|
Registered Address | 38 Princes House, Unit 4c 38 Jermyn Street, St James'S London SW1Y 6DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
73.2k at £1 | Gavin Andrew Hall 7.32% Ordinary B |
---|---|
58.9k at £1 | Timothy William Sanderson 5.89% Ordinary B |
56.8k at £1 | Rohan Brainerd Muir Masson-taylor 5.68% Ordinary B |
56.8k at £1 | T.w. Sanderson Children's Settlement 5.68% Ordinary B |
499k at £1 | Silchester Partners LTD 49.90% Ordinary A |
47.7k at £1 | Catherine De Veaux Rainey 4.77% Ordinary B |
35k at £1 | Lesley Margaret Cawdron 3.50% Ordinary B |
28.4k at £1 | Masaki Suganuma 2.84% Ordinary B |
114.7k at £1 | Sanderson Trust 11.47% Ordinary B |
11.4k at £1 | Elizabeth A. Lendrum 1.14% Ordinary B |
4.7k at £1 | Christian Paaskesen 0.47% Ordinary B |
3k at £1 | Holly Harralson Revocable Trust 0.30% Ordinary B |
2.3k at £1 | Andrea Elizabeth Carter 0.23% Ordinary B |
1.7k at £1 | Mark Lightfoot 0.17% Ordinary B |
- | OTHER 0.13% - |
1.1k at £1 | Rachel Offord 0.11% Ordinary B |
1.1k at £1 | Sandra Wright 0.11% Ordinary B |
1000 at £1 | James Matthew Longbottom 0.10% Ordinary B |
1000 at £1 | Susan Jane Page 0.10% Ordinary B |
500 at £1 | Nichola Saunders 0.05% Ordinary B |
327 at £1 | Paul Carter 0.03% Ordinary B |
Year | 2014 |
---|---|
Turnover | £18,148,717 |
Net Worth | £7,632,315 |
Cash | £3,111,587 |
Current Liabilities | £1,863,124 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
22 January 2003 | Delivered on: 24 January 2003 Persons entitled: Crown Estate Commissioner Classification: Rent deposit deed Secured details: £43,115.16 due from the company to the chargee. Particulars: Part 6TH floor,heathcoat house,20 savile row,london W1S 3PR. Outstanding |
---|
15 December 2023 | Termination of appointment of Christian Egtved Paaskesen as a director on 14 December 2023 (1 page) |
---|---|
15 December 2023 | Cessation of Christian Egtved Paaskesen as a person with significant control on 14 December 2023 (1 page) |
26 June 2023 | Resolutions
|
19 June 2023 | Full accounts made up to 31 March 2023 (18 pages) |
26 May 2023 | Confirmation statement made on 15 May 2023 with updates (7 pages) |
13 May 2023 | Resolutions
|
27 April 2023 | Secretary's details changed for Mr Richard Philip Saunders on 24 March 2023 (1 page) |
13 March 2023 | Registered office address changed from Heathcoat House 20 Savile Row London W1S 3PR to 38 Princes House, Unit 4C 38 Jermyn Street, St James's London SW1Y 6DN on 13 March 2023 (1 page) |
3 November 2022 | Cessation of Catherine Rainey as a person with significant control on 25 October 2022 (1 page) |
3 November 2022 | Termination of appointment of Catherine De Veaux Rainey as a director on 25 October 2022 (1 page) |
27 June 2022 | Resolutions
|
24 June 2022 | Full accounts made up to 31 March 2022 (17 pages) |
19 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
30 March 2022 | Memorandum and Articles of Association (27 pages) |
30 March 2022 | Resolutions
|
24 July 2021 | Full accounts made up to 31 March 2021 (17 pages) |
14 June 2021 | Director's details changed for Mr Timothy William Sanderson on 14 June 2021 (2 pages) |
14 June 2021 | Director's details changed for Mr Timothy John Linehan on 14 June 2021 (2 pages) |
20 May 2021 | Confirmation statement made on 15 May 2021 with updates (7 pages) |
1 April 2021 | Appointment of Mr Christian Egtved Paaskesen as a director on 1 April 2021 (2 pages) |
1 April 2021 | Notification of Christian Egtved Paaskesen as a person with significant control on 1 April 2021 (2 pages) |
24 November 2020 | Change of details for Mr Paul Simon Carter as a person with significant control on 18 November 2020 (2 pages) |
24 November 2020 | Full accounts made up to 31 March 2020 (17 pages) |
24 November 2020 | Director's details changed for Mr Paul Simon Carter on 18 November 2020 (2 pages) |
15 May 2020 | Confirmation statement made on 15 May 2020 with updates (6 pages) |
2 September 2019 | Termination of appointment of Holly Hardy Harralson as a director on 31 August 2019 (1 page) |
2 September 2019 | Cessation of Holly Hardy Harralson as a person with significant control on 31 August 2019 (1 page) |
6 June 2019 | Full accounts made up to 31 March 2019 (17 pages) |
17 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
1 April 2019 | Cessation of Masaki Suganuma as a person with significant control on 31 March 2019 (1 page) |
1 April 2019 | Termination of appointment of Masaki Suganuma as a director on 31 March 2019 (1 page) |
18 February 2019 | Resolutions
|
15 February 2019 | Particulars of variation of rights attached to shares (3 pages) |
31 May 2018 | Full accounts made up to 31 March 2018 (17 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with updates (6 pages) |
23 May 2017 | Full accounts made up to 31 March 2017 (16 pages) |
23 May 2017 | Full accounts made up to 31 March 2017 (16 pages) |
17 May 2017 | Confirmation statement made on 15 May 2017 with updates (15 pages) |
17 May 2017 | Confirmation statement made on 15 May 2017 with updates (15 pages) |
24 May 2016 | Full accounts made up to 31 March 2016 (17 pages) |
24 May 2016 | Full accounts made up to 31 March 2016 (17 pages) |
19 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
18 May 2016 | Appointment of Ms Catherine De Veaux Rainey as a director on 11 May 2016 (2 pages) |
18 May 2016 | Appointment of Ms Catherine De Veaux Rainey as a director on 11 May 2016 (2 pages) |
17 May 2016 | Appointment of Mr Masaki Suganuma as a director on 11 May 2016 (2 pages) |
17 May 2016 | Appointment of Mr Masaki Suganuma as a director on 11 May 2016 (2 pages) |
17 May 2016 | Appointment of Mr Paul Simon Carter as a director on 11 May 2016 (2 pages) |
17 May 2016 | Termination of appointment of Richard Arthur Cawdron as a director on 11 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Richard Arthur Cawdron as a director on 11 May 2016 (1 page) |
17 May 2016 | Appointment of Mr Paul Simon Carter as a director on 11 May 2016 (2 pages) |
30 May 2015 | Full accounts made up to 31 March 2015 (17 pages) |
30 May 2015 | Full accounts made up to 31 March 2015 (17 pages) |
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
9 June 2014 | Full accounts made up to 31 March 2014 (17 pages) |
9 June 2014 | Full accounts made up to 31 March 2014 (17 pages) |
21 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
23 January 2014 | Appointment of Ms Holly Hardy Harralson as a director (2 pages) |
23 January 2014 | Appointment of Ms Holly Hardy Harralson as a director (2 pages) |
29 May 2013 | Group of companies' accounts made up to 31 March 2013 (22 pages) |
29 May 2013 | Group of companies' accounts made up to 31 March 2013 (22 pages) |
21 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (9 pages) |
21 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (9 pages) |
10 April 2013 | Statement of company's objects (2 pages) |
10 April 2013 | Statement of company's objects (2 pages) |
10 April 2013 | Resolutions
|
10 April 2013 | Resolutions
|
2 April 2013 | Termination of appointment of Richard Cawdron as a secretary (1 page) |
2 April 2013 | Termination of appointment of Richard Cawdron as a secretary (1 page) |
2 April 2013 | Appointment of Mr Richard Philip Saunders as a secretary (2 pages) |
2 April 2013 | Appointment of Mr Richard Philip Saunders as a secretary (2 pages) |
28 March 2013 | Company name changed sanderson asset management LIMITED\certificate issued on 28/03/13
|
28 March 2013 | Company name changed sanderson asset management LIMITED\certificate issued on 28/03/13
|
28 March 2013 | Change of name notice (2 pages) |
28 March 2013 | Change of name notice (2 pages) |
7 March 2013 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
7 March 2013 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
21 January 2013 | Auditor's resignation (1 page) |
21 January 2013 | Auditor's resignation (1 page) |
17 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (9 pages) |
17 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (9 pages) |
6 July 2012 | Group of companies' accounts made up to 30 April 2012 (22 pages) |
6 July 2012 | Group of companies' accounts made up to 30 April 2012 (22 pages) |
19 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (8 pages) |
19 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (8 pages) |
22 June 2011 | Group of companies' accounts made up to 30 April 2011 (22 pages) |
22 June 2011 | Group of companies' accounts made up to 30 April 2011 (22 pages) |
15 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (8 pages) |
15 September 2010 | Director's details changed for Timothy William Sanderson on 14 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Timothy William Sanderson on 14 September 2010 (2 pages) |
15 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (8 pages) |
24 June 2010 | Group of companies' accounts made up to 30 April 2010 (22 pages) |
24 June 2010 | Group of companies' accounts made up to 30 April 2010 (22 pages) |
23 March 2010 | Director's details changed for Timothy John Linehan on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Timothy John Linehan on 23 March 2010 (2 pages) |
17 September 2009 | Return made up to 14/09/09; full list of members (9 pages) |
17 September 2009 | Return made up to 14/09/09; full list of members (9 pages) |
24 June 2009 | Group of companies' accounts made up to 30 April 2009 (22 pages) |
24 June 2009 | Group of companies' accounts made up to 30 April 2009 (22 pages) |
16 September 2008 | Return made up to 14/09/08; full list of members (8 pages) |
16 September 2008 | Return made up to 14/09/08; full list of members (8 pages) |
18 July 2008 | Group of companies' accounts made up to 30 April 2008 (22 pages) |
18 July 2008 | Group of companies' accounts made up to 30 April 2008 (22 pages) |
14 September 2007 | Return made up to 14/09/07; full list of members (6 pages) |
14 September 2007 | Return made up to 14/09/07; full list of members (6 pages) |
12 September 2007 | £ ic 1000000/940000 21/08/07 £ sr 60000@1=60000 (1 page) |
12 September 2007 | £ ic 1000000/940000 21/08/07 £ sr 60000@1=60000 (1 page) |
12 September 2007 | Ad 21/08/07--------- £ si 60000@1=60000 £ ic 940000/1000000 (6 pages) |
12 September 2007 | Ad 21/08/07--------- £ si 60000@1=60000 £ ic 940000/1000000 (6 pages) |
4 September 2007 | Resolutions
|
4 September 2007 | Resolutions
|
20 July 2007 | Group of companies' accounts made up to 30 April 2007 (22 pages) |
20 July 2007 | Group of companies' accounts made up to 30 April 2007 (22 pages) |
14 September 2006 | Return made up to 14/09/06; full list of members (5 pages) |
14 September 2006 | Return made up to 14/09/06; full list of members (5 pages) |
11 September 2006 | Resolutions
|
11 September 2006 | Resolutions
|
27 July 2006 | Group of companies' accounts made up to 30 April 2006 (35 pages) |
27 July 2006 | Group of companies' accounts made up to 30 April 2006 (35 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
23 September 2005 | £ ic 1000000/999000 16/09/05 £ sr 1000@1=1000 (1 page) |
23 September 2005 | £ ic 1000000/999000 16/09/05 £ sr 1000@1=1000 (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: heathcoat house 20 savile row london W1S 3PR (1 page) |
19 September 2005 | Location of register of members (1 page) |
19 September 2005 | Return made up to 14/09/05; full list of members (6 pages) |
19 September 2005 | Return made up to 14/09/05; full list of members (6 pages) |
19 September 2005 | Location of register of members (1 page) |
19 September 2005 | Location of debenture register (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: heathcoat house 20 savile row london W1S 3PR (1 page) |
19 September 2005 | Location of debenture register (1 page) |
8 September 2005 | Group of companies' accounts made up to 30 April 2005 (21 pages) |
8 September 2005 | Group of companies' accounts made up to 30 April 2005 (21 pages) |
28 September 2004 | Group of companies' accounts made up to 30 April 2004 (21 pages) |
28 September 2004 | Group of companies' accounts made up to 30 April 2004 (21 pages) |
21 September 2004 | Return made up to 14/09/04; full list of members (10 pages) |
21 September 2004 | Return made up to 14/09/04; full list of members (10 pages) |
22 September 2003 | Group of companies' accounts made up to 30 April 2003 (21 pages) |
22 September 2003 | Return made up to 14/09/03; full list of members
|
22 September 2003 | Return made up to 14/09/03; full list of members
|
22 September 2003 | Group of companies' accounts made up to 30 April 2003 (21 pages) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | Return made up to 14/09/02; full list of members
|
19 September 2002 | Group of companies' accounts made up to 30 April 2002 (19 pages) |
19 September 2002 | Group of companies' accounts made up to 30 April 2002 (19 pages) |
19 September 2002 | Return made up to 14/09/02; full list of members
|
10 August 2002 | Director's particulars changed (1 page) |
10 August 2002 | Director's particulars changed (1 page) |
19 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2001 | Ad 18/09/01--------- £ si 300000@1=300000 £ ic 701000/1001000 (3 pages) |
21 September 2001 | Ad 18/09/01--------- £ si 300000@1=300000 £ ic 701000/1001000 (3 pages) |
18 September 2001 | Return made up to 14/09/01; full list of members
|
18 September 2001 | Full accounts made up to 30 April 2001 (18 pages) |
18 September 2001 | Full accounts made up to 30 April 2001 (18 pages) |
18 September 2001 | Return made up to 14/09/01; full list of members
|
28 March 2001 | Ad 22/03/01--------- £ si 601000@1=601000 £ ic 100000/701000 (2 pages) |
28 March 2001 | Ad 22/03/01--------- £ si 601000@1=601000 £ ic 100000/701000 (2 pages) |
28 March 2001 | Resolutions
|
28 March 2001 | Resolutions
|
12 February 2001 | Ad 09/11/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
12 February 2001 | Ad 09/11/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
5 February 2001 | Resolutions
|
5 February 2001 | Resolutions
|
5 February 2001 | Resolutions
|
5 February 2001 | Resolutions
|
5 February 2001 | Resolutions
|
5 February 2001 | Resolutions
|
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | Resolutions
|
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | Resolutions
|
9 November 2000 | New secretary appointed;new director appointed (2 pages) |
9 November 2000 | New secretary appointed;new director appointed (2 pages) |
9 November 2000 | Resolutions
|
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | Resolutions
|
1 November 2000 | Registered office changed on 01/11/00 from: 200 aldersgate street london EC1A 4JJ (1 page) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Memorandum and Articles of Association (17 pages) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | Accounting reference date shortened from 30/09/01 to 30/04/01 (1 page) |
1 November 2000 | Memorandum and Articles of Association (17 pages) |
1 November 2000 | Accounting reference date shortened from 30/09/01 to 30/04/01 (1 page) |
1 November 2000 | Registered office changed on 01/11/00 from: 200 aldersgate street london EC1A 4JJ (1 page) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
26 October 2000 | Company name changed saddlebridge LIMITED\certificate issued on 26/10/00 (2 pages) |
26 October 2000 | Company name changed saddlebridge LIMITED\certificate issued on 26/10/00 (2 pages) |
14 September 2000 | Incorporation (24 pages) |
14 September 2000 | Incorporation (24 pages) |