Company NameSnowdonia Asset Management Limited
Company StatusDissolved
Company Number05760769
CategoryPrivate Limited Company
Incorporation Date29 March 2006(18 years ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)
Previous NameBillgold Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Nicola Jane Fraser
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2020(14 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 28 September 2021)
RoleGroup Cfo
Country of ResidenceScotland
Correspondence AddressMonument Placd 24 Monument Street
London
EC3R 8AJ
Director NameMr Nigel Speirs
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(1 week after company formation)
Appointment Duration9 years, 10 months (resigned 05 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPear Tree Cottage Green Lane
Lache
Chester
CH4 7NG
Wales
Secretary NameMs Clare Louise Dyer
NationalityBritish
StatusResigned
Appointed05 April 2006(1 week after company formation)
Appointment Duration6 years, 3 months (resigned 09 July 2012)
RoleAccountant
Country of ResidenceWales
Correspondence AddressRodewater House
Nant Mawr Road
Buckley
Clwyd
CH7 2BS
Wales
Secretary NameMr Stephen Paul Haines
StatusResigned
Appointed01 July 2016(10 years, 3 months after company formation)
Appointment Duration9 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressSt Bartholomew's House Lewins Mead
Bristol
BS1 2NH
Director NameMr Jeremy Paul Gibson
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2016(10 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 October 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Bartholomew's House Lewins Mead
Bristol
BS1 2NH
Secretary NameMr Jeremy Paul Gibson
StatusResigned
Appointed31 March 2017(11 years after company formation)
Appointment Duration2 years, 6 months (resigned 02 October 2019)
RoleCompany Director
Correspondence AddressSt. Bartholomew's House Lewins Mead
Bristol
BS1 2NH
Director NameMr John David White
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2019(13 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonument Placd 24 Monument Street
London
EC3R 8AJ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed29 March 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitesanlamprivatewealth.co.uk

Location

Registered AddressMonument Placd
24 Monument Street
London
EC3R 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Shareholders

1 at £1Sanlam Wealth Planning Holdings Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

5 February 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
18 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
7 October 2020Change of details for Sanlam Wealth Planning Holdings Uk Limited as a person with significant control on 26 May 2020 (2 pages)
15 June 2020Registered office address changed from Monument Place 24 Monument Street London EC3R 8JA England to Monument Placd 24 Monument Street London EC3R 8AJ on 15 June 2020 (1 page)
26 May 2020Registered office address changed from St. Bartholomew's House Lewins Mead Bristol BS1 2NH England to Monument Place 24 Monument Street London EC3R 8JA on 26 May 2020 (1 page)
12 May 2020Appointment of Mrs Nicola Jane Fraser as a director on 5 May 2020 (2 pages)
20 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
12 December 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
7 October 2019Termination of appointment of Jeremy Paul Gibson as a secretary on 2 October 2019 (1 page)
7 October 2019Termination of appointment of Jeremy Paul Gibson as a director on 2 October 2019 (1 page)
7 October 2019Appointment of Mr John David White as a director on 2 October 2019 (2 pages)
18 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
4 December 2018Accounts for a dormant company made up to 30 April 2018 (3 pages)
19 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
19 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
11 January 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
11 January 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
13 April 2017Appointment of Mr Jeremy Paul Gibson as a secretary on 31 March 2017 (2 pages)
13 April 2017Appointment of Mr Jeremy Paul Gibson as a secretary on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Stephen Paul Haines as a secretary on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Stephen Paul Haines as a secretary on 31 March 2017 (1 page)
2 February 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
2 February 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
27 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
24 January 2017Registered office address changed from Derwen House Ffordd Derwen Rhyl Denbigghshire LL18 2LS to St. Bartholomew's House Lewins Mead Bristol BS1 2NH on 24 January 2017 (1 page)
24 January 2017Registered office address changed from Derwen House Ffordd Derwen Rhyl Denbigghshire LL18 2LS to St. Bartholomew's House Lewins Mead Bristol BS1 2NH on 24 January 2017 (1 page)
11 August 2016Appointment of Mr Jeremy Paul Gibson as a director on 10 August 2016 (2 pages)
11 August 2016Appointment of Mr Jeremy Paul Gibson as a director on 10 August 2016 (2 pages)
8 August 2016Appointment of Mr Stephen Paul Haines as a secretary on 1 July 2016 (2 pages)
8 August 2016Appointment of Mr Stephen Paul Haines as a secretary on 1 July 2016 (2 pages)
3 March 2016Termination of appointment of Nigel Speirs as a director on 5 February 2016 (1 page)
3 March 2016Termination of appointment of Nigel Speirs as a director on 5 February 2016 (1 page)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
6 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
6 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
19 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
19 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
13 June 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(3 pages)
13 June 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(3 pages)
13 June 2014Director's details changed for Mr Nigel Speirs on 1 March 2014 (2 pages)
13 June 2014Director's details changed for Mr Nigel Speirs on 1 March 2014 (2 pages)
13 June 2014Director's details changed for Mr Nigel Speirs on 1 March 2014 (2 pages)
7 May 2014Compulsory strike-off action has been discontinued (1 page)
7 May 2014Compulsory strike-off action has been discontinued (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
30 April 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
30 April 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
29 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
9 July 2012Termination of appointment of Clare Dyer as a secretary (1 page)
9 July 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
9 July 2012Termination of appointment of Clare Dyer as a secretary (1 page)
2 March 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
2 March 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
3 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
30 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
27 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
27 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
17 June 2009Return made up to 29/03/09; full list of members (3 pages)
17 June 2009Return made up to 29/03/09; full list of members (3 pages)
9 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
9 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
21 April 2008Return made up to 29/03/08; full list of members (3 pages)
21 April 2008Return made up to 29/03/08; full list of members (3 pages)
21 April 2008Capitals not rolled up (2 pages)
21 April 2008Capitals not rolled up (2 pages)
7 January 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
7 January 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
8 June 2007Return made up to 29/03/07; full list of members
  • 363(287) ‐ Registered office changed on 08/06/07
(6 pages)
8 June 2007Return made up to 29/03/07; full list of members
  • 363(287) ‐ Registered office changed on 08/06/07
(6 pages)
12 July 2006Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
12 July 2006Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
10 July 2006Company name changed billgold LIMITED\certificate issued on 10/07/06 (2 pages)
10 July 2006Company name changed billgold LIMITED\certificate issued on 10/07/06 (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006Director resigned (1 page)
26 May 2006Secretary resigned (1 page)
26 May 2006Secretary resigned (1 page)
26 May 2006New secretary appointed (2 pages)
26 May 2006New secretary appointed (2 pages)
26 May 2006Director resigned (1 page)
26 May 2006New director appointed (2 pages)
5 April 2006Registered office changed on 05/04/06 from: 41 chalton street london NW1 1JD (1 page)
5 April 2006Registered office changed on 05/04/06 from: 41 chalton street london NW1 1JD (1 page)
29 March 2006Incorporation (17 pages)
29 March 2006Incorporation (17 pages)