Company NameSanderson Partners Limited
Company StatusActive
Company Number04071755
CategoryPrivate Limited Company
Incorporation Date14 September 2000(23 years, 7 months ago)
Previous NamesSaddlebridge Limited and Sanderson Asset Management Limited

Business Activity

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

Directors

Director NameMr Timothy William Sanderson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2000(1 month, 1 week after company formation)
Appointment Duration23 years, 6 months
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Princes House, Unit 4c
38 Jermyn Street, St James'S
London
SW1Y 6DN
Director NameMr Timothy John Linehan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed01 May 2006(5 years, 7 months after company formation)
Appointment Duration17 years, 12 months
RoleChief Compliance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTime & Life Building 1 Bruton Street
London
W1J 6TL
Secretary NameMr Richard Philip Saunders
StatusCurrent
Appointed31 March 2013(12 years, 6 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence Address38 Princes House, Unit 4c
38 Jermyn Street, St James'S
London
SW1Y 6DN
Director NameMr Paul Simon Carter
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2016(15 years, 8 months after company formation)
Appointment Duration7 years, 11 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address38 Princes House, Unit 4c
38 Jermyn Street, St James'S
London
SW1Y 6DN
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Andrew John Sibbald Summers
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 2006)
RoleInvestment Management
Country of ResidenceEngland
Correspondence Address10 St Albans Mansion
Kensington Court Place
London
W8 5QH
Director NameMr Richard Arthur Cawdron
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(1 month, 1 week after company formation)
Appointment Duration15 years, 6 months (resigned 11 May 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Lane House
Moor Lane Sarratt
Rickmansworth
Hertfordshire
WD3 6BU
Secretary NameMr Richard Arthur Cawdron
NationalityBritish
StatusResigned
Appointed26 October 2000(1 month, 1 week after company formation)
Appointment Duration12 years, 5 months (resigned 31 March 2013)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Lane House
Moor Lane Sarratt
Rickmansworth
Hertfordshire
WD3 6BU
Director NameMs Holly Hardy Harralson
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2014(13 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 August 2019)
RoleFund Management
Country of ResidenceUnited States
Correspondence AddressHeathcoat House
20 Savile Row
London
W1S 3PR
Director NameMr Masaki Suganuma
Date of BirthMay 1960 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed11 May 2016(15 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2019)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressHeathcoat House
20 Savile Row
London
W1S 3PR
Director NameMs Catherine De Veaux Rainey
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2016(15 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 25 October 2022)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressHeathcoat House
20 Savile Row
London
W1S 3PR
Director NameMr Christian Egtved Paaskesen
Date of BirthOctober 1981 (Born 42 years ago)
NationalityDanish
StatusResigned
Appointed01 April 2021(20 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 December 2023)
RoleDeputy Chief Investment Officer
Country of ResidenceEngland
Correspondence Address38 Princes House, Unit 4c
38 Jermyn Street, St James'S
London
SW1Y 6DN
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 2000(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitewww.sandersonam.com

Location

Registered Address38 Princes House, Unit 4c
38 Jermyn Street, St James'S
London
SW1Y 6DN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

73.2k at £1Gavin Andrew Hall
7.32%
Ordinary B
58.9k at £1Timothy William Sanderson
5.89%
Ordinary B
56.8k at £1Rohan Brainerd Muir Masson-taylor
5.68%
Ordinary B
56.8k at £1T.w. Sanderson Children's Settlement
5.68%
Ordinary B
499k at £1Silchester Partners LTD
49.90%
Ordinary A
47.7k at £1Catherine De Veaux Rainey
4.77%
Ordinary B
35k at £1Lesley Margaret Cawdron
3.50%
Ordinary B
28.4k at £1Masaki Suganuma
2.84%
Ordinary B
114.7k at £1Sanderson Trust
11.47%
Ordinary B
11.4k at £1Elizabeth A. Lendrum
1.14%
Ordinary B
4.7k at £1Christian Paaskesen
0.47%
Ordinary B
3k at £1Holly Harralson Revocable Trust
0.30%
Ordinary B
2.3k at £1Andrea Elizabeth Carter
0.23%
Ordinary B
1.7k at £1Mark Lightfoot
0.17%
Ordinary B
-OTHER
0.13%
-
1.1k at £1Rachel Offord
0.11%
Ordinary B
1.1k at £1Sandra Wright
0.11%
Ordinary B
1000 at £1James Matthew Longbottom
0.10%
Ordinary B
1000 at £1Susan Jane Page
0.10%
Ordinary B
500 at £1Nichola Saunders
0.05%
Ordinary B
327 at £1Paul Carter
0.03%
Ordinary B

Financials

Year2014
Turnover£18,148,717
Net Worth£7,632,315
Cash£3,111,587
Current Liabilities£1,863,124

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

22 January 2003Delivered 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

Filing History

15 December 2023Termination of appointment of Christian Egtved Paaskesen as a director on 14 December 2023 (1 page)
15 December 2023Cessation of Christian Egtved Paaskesen as a person with significant control on 14 December 2023 (1 page)
26 June 2023Resolutions
  • RES13 ‐ Re: audited annual accounts hereby approved / company business 25/05/2023
(1 page)
19 June 2023Full accounts made up to 31 March 2023 (18 pages)
26 May 2023Confirmation statement made on 15 May 2023 with updates (7 pages)
13 May 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 April 2023Secretary's details changed for Mr Richard Philip Saunders on 24 March 2023 (1 page)
13 March 2023Registered 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 2022Cessation of Catherine Rainey as a person with significant control on 25 October 2022 (1 page)
3 November 2022Termination of appointment of Catherine De Veaux Rainey as a director on 25 October 2022 (1 page)
27 June 2022Resolutions
  • RES13 ‐ Company business 14/06/2022
(1 page)
24 June 2022Full accounts made up to 31 March 2022 (17 pages)
19 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
30 March 2022Memorandum and Articles of Association (27 pages)
30 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 July 2021Full accounts made up to 31 March 2021 (17 pages)
14 June 2021Director's details changed for Mr Timothy William Sanderson on 14 June 2021 (2 pages)
14 June 2021Director's details changed for Mr Timothy John Linehan on 14 June 2021 (2 pages)
20 May 2021Confirmation statement made on 15 May 2021 with updates (7 pages)
1 April 2021Appointment of Mr Christian Egtved Paaskesen as a director on 1 April 2021 (2 pages)
1 April 2021Notification of Christian Egtved Paaskesen as a person with significant control on 1 April 2021 (2 pages)
24 November 2020Change of details for Mr Paul Simon Carter as a person with significant control on 18 November 2020 (2 pages)
24 November 2020Full accounts made up to 31 March 2020 (17 pages)
24 November 2020Director's details changed for Mr Paul Simon Carter on 18 November 2020 (2 pages)
15 May 2020Confirmation statement made on 15 May 2020 with updates (6 pages)
2 September 2019Termination of appointment of Holly Hardy Harralson as a director on 31 August 2019 (1 page)
2 September 2019Cessation of Holly Hardy Harralson as a person with significant control on 31 August 2019 (1 page)
6 June 2019Full accounts made up to 31 March 2019 (17 pages)
17 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
1 April 2019Cessation of Masaki Suganuma as a person with significant control on 31 March 2019 (1 page)
1 April 2019Termination of appointment of Masaki Suganuma as a director on 31 March 2019 (1 page)
18 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
15 February 2019Particulars of variation of rights attached to shares (3 pages)
31 May 2018Full accounts made up to 31 March 2018 (17 pages)
15 May 2018Confirmation statement made on 15 May 2018 with updates (6 pages)
23 May 2017Full accounts made up to 31 March 2017 (16 pages)
23 May 2017Full accounts made up to 31 March 2017 (16 pages)
17 May 2017Confirmation statement made on 15 May 2017 with updates (15 pages)
17 May 2017Confirmation statement made on 15 May 2017 with updates (15 pages)
24 May 2016Full accounts made up to 31 March 2016 (17 pages)
24 May 2016Full accounts made up to 31 March 2016 (17 pages)
19 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000,000
(11 pages)
19 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000,000
(11 pages)
18 May 2016Appointment of Ms Catherine De Veaux Rainey as a director on 11 May 2016 (2 pages)
18 May 2016Appointment of Ms Catherine De Veaux Rainey as a director on 11 May 2016 (2 pages)
17 May 2016Appointment of Mr Masaki Suganuma as a director on 11 May 2016 (2 pages)
17 May 2016Appointment of Mr Masaki Suganuma as a director on 11 May 2016 (2 pages)
17 May 2016Appointment of Mr Paul Simon Carter as a director on 11 May 2016 (2 pages)
17 May 2016Termination of appointment of Richard Arthur Cawdron as a director on 11 May 2016 (1 page)
17 May 2016Termination of appointment of Richard Arthur Cawdron as a director on 11 May 2016 (1 page)
17 May 2016Appointment of Mr Paul Simon Carter as a director on 11 May 2016 (2 pages)
30 May 2015Full accounts made up to 31 March 2015 (17 pages)
30 May 2015Full accounts made up to 31 March 2015 (17 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000,000
(10 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1,000,000
(10 pages)
9 June 2014Full accounts made up to 31 March 2014 (17 pages)
9 June 2014Full accounts made up to 31 March 2014 (17 pages)
21 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000,000
(10 pages)
21 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000,000
(10 pages)
23 January 2014Appointment of Ms Holly Hardy Harralson as a director (2 pages)
23 January 2014Appointment of Ms Holly Hardy Harralson as a director (2 pages)
29 May 2013Group of companies' accounts made up to 31 March 2013 (22 pages)
29 May 2013Group of companies' accounts made up to 31 March 2013 (22 pages)
21 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (9 pages)
21 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (9 pages)
10 April 2013Statement of company's objects (2 pages)
10 April 2013Statement of company's objects (2 pages)
10 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
10 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
2 April 2013Termination of appointment of Richard Cawdron as a secretary (1 page)
2 April 2013Termination of appointment of Richard Cawdron as a secretary (1 page)
2 April 2013Appointment of Mr Richard Philip Saunders as a secretary (2 pages)
2 April 2013Appointment of Mr Richard Philip Saunders as a secretary (2 pages)
28 March 2013Company name changed sanderson asset management LIMITED\certificate issued on 28/03/13
  • RES15 ‐ Change company name resolution on 2013-03-25
(2 pages)
28 March 2013Company name changed sanderson asset management LIMITED\certificate issued on 28/03/13
  • RES15 ‐ Change company name resolution on 2013-03-25
(2 pages)
28 March 2013Change of name notice (2 pages)
28 March 2013Change of name notice (2 pages)
7 March 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
7 March 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
21 January 2013Auditor's resignation (1 page)
21 January 2013Auditor's resignation (1 page)
17 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (9 pages)
17 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (9 pages)
6 July 2012Group of companies' accounts made up to 30 April 2012 (22 pages)
6 July 2012Group of companies' accounts made up to 30 April 2012 (22 pages)
19 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (8 pages)
19 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (8 pages)
22 June 2011Group of companies' accounts made up to 30 April 2011 (22 pages)
22 June 2011Group of companies' accounts made up to 30 April 2011 (22 pages)
15 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (8 pages)
15 September 2010Director's details changed for Timothy William Sanderson on 14 September 2010 (2 pages)
15 September 2010Director's details changed for Timothy William Sanderson on 14 September 2010 (2 pages)
15 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (8 pages)
24 June 2010Group of companies' accounts made up to 30 April 2010 (22 pages)
24 June 2010Group of companies' accounts made up to 30 April 2010 (22 pages)
23 March 2010Director's details changed for Timothy John Linehan on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Timothy John Linehan on 23 March 2010 (2 pages)
17 September 2009Return made up to 14/09/09; full list of members (9 pages)
17 September 2009Return made up to 14/09/09; full list of members (9 pages)
24 June 2009Group of companies' accounts made up to 30 April 2009 (22 pages)
24 June 2009Group of companies' accounts made up to 30 April 2009 (22 pages)
16 September 2008Return made up to 14/09/08; full list of members (8 pages)
16 September 2008Return made up to 14/09/08; full list of members (8 pages)
18 July 2008Group of companies' accounts made up to 30 April 2008 (22 pages)
18 July 2008Group of companies' accounts made up to 30 April 2008 (22 pages)
14 September 2007Return made up to 14/09/07; full list of members (6 pages)
14 September 2007Return 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 2007Ad 21/08/07--------- £ si 60000@1=60000 £ ic 940000/1000000 (6 pages)
12 September 2007Ad 21/08/07--------- £ si 60000@1=60000 £ ic 940000/1000000 (6 pages)
4 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
4 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
20 July 2007Group of companies' accounts made up to 30 April 2007 (22 pages)
20 July 2007Group of companies' accounts made up to 30 April 2007 (22 pages)
14 September 2006Return made up to 14/09/06; full list of members (5 pages)
14 September 2006Return made up to 14/09/06; full list of members (5 pages)
11 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
11 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
27 July 2006Group of companies' accounts made up to 30 April 2006 (35 pages)
27 July 2006Group of companies' accounts made up to 30 April 2006 (35 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director 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 2005Registered office changed on 19/09/05 from: heathcoat house 20 savile row london W1S 3PR (1 page)
19 September 2005Location of register of members (1 page)
19 September 2005Return made up to 14/09/05; full list of members (6 pages)
19 September 2005Return made up to 14/09/05; full list of members (6 pages)
19 September 2005Location of register of members (1 page)
19 September 2005Location of debenture register (1 page)
19 September 2005Registered office changed on 19/09/05 from: heathcoat house 20 savile row london W1S 3PR (1 page)
19 September 2005Location of debenture register (1 page)
8 September 2005Group of companies' accounts made up to 30 April 2005 (21 pages)
8 September 2005Group of companies' accounts made up to 30 April 2005 (21 pages)
28 September 2004Group of companies' accounts made up to 30 April 2004 (21 pages)
28 September 2004Group of companies' accounts made up to 30 April 2004 (21 pages)
21 September 2004Return made up to 14/09/04; full list of members (10 pages)
21 September 2004Return made up to 14/09/04; full list of members (10 pages)
22 September 2003Group of companies' accounts made up to 30 April 2003 (21 pages)
22 September 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 September 2003Return made up to 14/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 September 2003Group of companies' accounts made up to 30 April 2003 (21 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
19 September 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 September 2002Group of companies' accounts made up to 30 April 2002 (19 pages)
19 September 2002Group of companies' accounts made up to 30 April 2002 (19 pages)
19 September 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 August 2002Director's particulars changed (1 page)
10 August 2002Director's particulars changed (1 page)
19 July 2002Secretary's particulars changed;director's particulars changed (1 page)
19 July 2002Secretary's particulars changed;director's particulars changed (1 page)
21 September 2001Ad 18/09/01--------- £ si 300000@1=300000 £ ic 701000/1001000 (3 pages)
21 September 2001Ad 18/09/01--------- £ si 300000@1=300000 £ ic 701000/1001000 (3 pages)
18 September 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/09/01
(7 pages)
18 September 2001Full accounts made up to 30 April 2001 (18 pages)
18 September 2001Full accounts made up to 30 April 2001 (18 pages)
18 September 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/09/01
(7 pages)
28 March 2001Ad 22/03/01--------- £ si 601000@1=601000 £ ic 100000/701000 (2 pages)
28 March 2001Ad 22/03/01--------- £ si 601000@1=601000 £ ic 100000/701000 (2 pages)
28 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 February 2001Ad 09/11/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
12 February 2001Ad 09/11/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
5 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(21 pages)
5 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(21 pages)
5 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
9 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 November 2000New director appointed (2 pages)
9 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 November 2000New secretary appointed;new director appointed (2 pages)
9 November 2000New secretary appointed;new director appointed (2 pages)
9 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2000New director appointed (2 pages)
9 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2000Registered office changed on 01/11/00 from: 200 aldersgate street london EC1A 4JJ (1 page)
1 November 2000Secretary resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Memorandum and Articles of Association (17 pages)
1 November 2000Secretary resigned (1 page)
1 November 2000Accounting reference date shortened from 30/09/01 to 30/04/01 (1 page)
1 November 2000Memorandum and Articles of Association (17 pages)
1 November 2000Accounting reference date shortened from 30/09/01 to 30/04/01 (1 page)
1 November 2000Registered office changed on 01/11/00 from: 200 aldersgate street london EC1A 4JJ (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
26 October 2000Company name changed saddlebridge LIMITED\certificate issued on 26/10/00 (2 pages)
26 October 2000Company name changed saddlebridge LIMITED\certificate issued on 26/10/00 (2 pages)
14 September 2000Incorporation (24 pages)
14 September 2000Incorporation (24 pages)