Company NameSwiss Life Asset Managers UK Limited
Company StatusActive
Company Number04846209
CategoryPrivate Limited Company
Incorporation Date25 July 2003(20 years, 9 months ago)
Previous NameMayfair Capital Investment Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Stefan Maechler
Date of BirthMay 1960 (Born 64 years ago)
NationalitySwiss
StatusCurrent
Appointed21 November 2016(13 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address55 Wells Street
London
W1T 3PT
Director NameMr Timothy John Munn
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2020(16 years, 9 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Wells Street
London
W1T 3PT
Director NameMr Giles Edward Ayliffe King
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2020(16 years, 9 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Wells Street
London
W1T 3PT
Director NameMrs Irene Frances Spence
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(19 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Wells Street
London
W1T 3PT
Director NameMr Timothy John Cridland
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(19 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Wells Street
London
W1T 3PT
Director NameMr Per Erikson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalitySwedish
StatusCurrent
Appointed22 April 2024(20 years, 9 months after company formation)
Appointment Duration1 week, 5 days
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressGeneral-Guisan-Quai 40 P.O. Box 2831
8022 Zurich
Switzerland
Director NameMr James Anthony Thornton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(5 days after company formation)
Appointment Duration20 years, 9 months (resigned 30 April 2024)
RoleProperty Fund Manager
Country of ResidenceEngland
Correspondence Address55 Wells Street
London
W1T 3PT
Director NameMr Guy Lister Brogden
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(5 days after company formation)
Appointment Duration11 years, 8 months (resigned 25 March 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor
Water Stratford
Buckingham
MK18 5DR
Secretary NameMr Guy Lister Brogden
NationalityBritish
StatusResigned
Appointed30 July 2003(5 days after company formation)
Appointment Duration10 years, 8 months (resigned 31 March 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor
Water Stratford
Buckingham
MK18 5DR
Director NameMr David James Watson Larkin
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(5 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 July 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address36 Bourdon Street
London
W1K 3PS
Director NameMr Robert John Hudson Palmer
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(6 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 09 April 2020)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address55 Wells Street
London
W1T 3PT
Director NameMr Stephen Howard Rhodes Musgrave
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(8 years after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2018)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameMr James Selwyn Lloyd
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(9 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameMr Edward Jonathan Lawrence Pumphrey
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(10 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 February 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameMr William Anthony Hill
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(10 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Wells Street
London
W1T 3PT
Secretary NameMiss Gillian Anne Roantree
StatusResigned
Appointed31 March 2014(10 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 November 2015)
RoleCompany Director
Correspondence Address2 Cavendish Square
London
W1G 0PU
Secretary NameMrs Selina Josephine Hughes
StatusResigned
Appointed10 November 2015(12 years, 3 months after company formation)
Appointment Duration1 year (resigned 10 November 2016)
RoleCompany Director
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameMr Graham Michael Langlay-Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(12 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2023)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address55 Wells Street
London
W1T 3PT
Director NameMr Hermann Josef Inglin
Date of BirthDecember 1959 (Born 64 years ago)
NationalitySwiss
StatusResigned
Appointed21 November 2016(13 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 April 2024)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address55 Wells Street
London
W1T 3PT
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitemayfaircapital.co.uk
Email address[email protected]
Telephone020 74951929
Telephone regionLondon

Location

Registered Address55 Wells Street
London
W1T 3PT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

18.3k at £0.1Victona Limited
9.14%
Ordinary E
13.4k at £0.1James Lloyd
6.68%
Ordinary D
91.9k at £0.1James Anthony Thornton
45.80%
Ordinary B
7.8k at £0.1Trustee Of James Hay Personal Pension Plan 39328
3.87%
Ordinary D
54.8k at £0.1Robert John Hudson Palmer
27.30%
Ordinary C
5.9k at £0.1Pentire Investments Limited
2.95%
Ordinary F
5.4k at £0.1Edward Pumphrey
2.68%
Ordinary D
3.2k at £0.1William Hill Consulting Limited
1.59%
Ordinary D

Financials

Year2014
Net Worth£2,325,417
Cash£1,808,203
Current Liabilities£1,217,703

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 July 2023 (9 months, 2 weeks ago)
Next Return Due8 August 2024 (3 months from now)

Charges

28 June 2019Delivered on: 11 July 2019
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: N/A.
Outstanding
8 October 2010Delivered on: 13 October 2010
Satisfied on: 10 October 2014
Persons entitled: Grosvenor Properties

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £29,905.22 see image for full details.
Fully Satisfied
24 May 2010Delivered on: 27 May 2010
Satisfied on: 4 September 2014
Persons entitled: The Royal Bank of Scotland PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

5 September 2017Cessation of Robert John Hudson Palmer as a person with significant control on 1 November 2016 (1 page)
5 September 2017Cessation of James Anthony Thornton as a person with significant control on 1 November 2016 (1 page)
5 September 2017Notification of Swiss Life Investment Management Holding Ag as a person with significant control on 1 November 2016 (4 pages)
5 September 2017Confirmation statement made on 25 July 2017 with updates (8 pages)
6 February 2017Termination of appointment of Edward Jonathan Lawrence Pumphrey as a director on 3 February 2017 (1 page)
6 February 2017Termination of appointment of James Selwyn Lloyd as a director on 3 February 2017 (1 page)
17 January 2017Statement of capital following an allotment of shares on 1 November 2016
  • GBP 22,122.60
(7 pages)
8 December 2016Auditor's resignation (1 page)
28 November 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 22,122.60
(7 pages)
23 November 2016Appointment of Mr Stefan Maechler as a director on 21 November 2016 (2 pages)
23 November 2016Appointment of Mr Hermann Josef Inglin as a director on 21 November 2016 (2 pages)
18 November 2016Accounts for a small company made up to 30 September 2016 (7 pages)
15 November 2016Termination of appointment of Selina Josephine Hughes as a secretary on 10 November 2016 (1 page)
15 November 2016Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
25 July 2016Confirmation statement made on 25 July 2016 with updates (9 pages)
10 June 2016Secretary's details changed for Miss Selina Josephine Brock on 7 May 2016 (1 page)
3 February 2016Statement of capital following an allotment of shares on 2 February 2016
  • GBP 20,818.4
(4 pages)
1 February 2016Appointment of Mr Graham Michael Langlay-Smith as a director on 1 February 2016 (2 pages)
18 December 2015Statement of capital following an allotment of shares on 11 December 2015
  • GBP 20,818.4
(4 pages)
23 November 2015Accounts for a small company made up to 30 September 2015 (7 pages)
13 November 2015Termination of appointment of Gillian Anne Roantree as a secretary on 10 November 2015 (1 page)
13 November 2015Appointment of Miss Selina Josephine Brock as a secretary on 10 November 2015 (2 pages)
15 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
27 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 20,064.5
(8 pages)
24 April 2015Purchase of own shares. (3 pages)
20 April 2015Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
9 April 2015Cancellation of shares. Statement of capital on 25 March 2015
  • GBP 20,064.50
(7 pages)
9 April 2015Change of share class name or designation (2 pages)
26 March 2015Termination of appointment of Guy Lister Brogden as a director on 25 March 2015 (1 page)
7 January 2015Accounts for a small company made up to 31 October 2014 (7 pages)
12 November 2014Auditor's resignation (1 page)
10 October 2014Satisfaction of charge 2 in full (4 pages)
9 September 2014Statement of capital following an allotment of shares on 4 September 2014
  • GBP 24,431.60
(5 pages)
9 September 2014Statement of capital following an allotment of shares on 4 September 2014
  • GBP 24,431.60
(5 pages)
4 September 2014Satisfaction of charge 1 in full (5 pages)
19 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 August 2014Change of share class name or designation (2 pages)
1 August 2014Annual return made up to 25 July 2014 with a full list of shareholders (9 pages)
28 July 2014Registered office address changed from Brookfield House 44 Davies Street London W1K 5JA to 2 Cavendish Square London W1G 0PU on 28 July 2014 (1 page)
6 May 2014Appointment of Mr Edward Jonathan Lawrence Pumphrey as a director (2 pages)
15 April 2014Appointment of Mr William Anthony Hill as a director (2 pages)
15 April 2014Termination of appointment of Guy Brogden as a secretary (1 page)
15 April 2014Appointment of Miss Gillian Anne Roantree as a secretary (2 pages)
3 February 2014Accounts for a small company made up to 31 October 2013 (7 pages)
22 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(8 pages)
15 January 2013Accounts for a small company made up to 31 October 2012 (6 pages)
19 November 2012Auditor's resignation (1 page)
1 November 2012Appointment of Mr James Selwyn Lloyd as a director (2 pages)
11 September 2012Consolidation and sub-division of shares on 30 August 2012 (7 pages)
31 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
16 January 2012Accounts for a small company made up to 31 October 2011 (6 pages)
12 October 2011Resolutions
  • RES13 ‐ Shares re-designated 06/10/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
12 October 2011Change of share class name or designation (2 pages)
3 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (8 pages)
28 July 2011Appointment of Mr Stephen Howard Rhodes Musgrave as a director (2 pages)
28 July 2011Termination of appointment of David Larkin as a director (1 page)
20 January 2011Accounts for a small company made up to 31 October 2010 (6 pages)
12 November 2010Registered office address changed from 23 Bruton Street London W1J 6QD on 12 November 2010 (1 page)
13 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
17 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (8 pages)
14 July 2010Appointment of Mr Robert John Hudson Palmer as a director (2 pages)
9 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
9 June 2010Purchase of own shares. (3 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 January 2010Accounts for a small company made up to 31 October 2009 (7 pages)
10 September 2009Return made up to 25/07/09; full list of members (4 pages)
26 January 2009Accounts for a small company made up to 31 October 2008 (5 pages)
28 October 2008Director appointed mr david james watson larkin (1 page)
27 October 2008Accounting reference date shortened from 31/03/2009 to 31/10/2008 (1 page)
10 September 2008Capitals not rolled up (2 pages)
3 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
18 August 2008Return made up to 25/07/08; full list of members (4 pages)
27 February 2008Statement of affairs (10 pages)
27 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
27 February 2008Ad 06/02/08\gbp si 25712@1=25712\gbp ic 2/25714\ (2 pages)
4 September 2007Accounts for a small company made up to 31 March 2007 (5 pages)
26 July 2007Return made up to 25/07/07; full list of members (2 pages)
6 September 2006Full accounts made up to 31 March 2006 (13 pages)
10 August 2006Return made up to 25/07/06; full list of members (7 pages)
1 September 2005Return made up to 25/07/05; full list of members (7 pages)
15 August 2005Full accounts made up to 31 March 2005 (13 pages)
5 February 2005Full accounts made up to 31 March 2004 (7 pages)
3 February 2005Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
16 August 2004Return made up to 25/07/04; full list of members (7 pages)
20 August 2003New director appointed (3 pages)
20 August 2003Registered office changed on 20/08/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 August 2003New secretary appointed;new director appointed (3 pages)
20 August 2003Secretary resigned (1 page)
20 August 2003Director resigned (1 page)
25 July 2003Incorporation (15 pages)