London
EC3R 8AJ
Director Name | Mr Nigel Speirs |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(1 week after company formation) |
Appointment Duration | 9 years, 10 months (resigned 05 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pear Tree Cottage Green Lane Lache Chester CH4 7NG Wales |
Secretary Name | Ms Clare Louise Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 July 2012) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Rodewater House Nant Mawr Road Buckley Clwyd CH7 2BS Wales |
Secretary Name | Mr Stephen Paul Haines |
---|---|
Status | Resigned |
Appointed | 01 July 2016(10 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | St Bartholomew's House Lewins Mead Bristol BS1 2NH |
Director Name | Mr Jeremy Paul Gibson |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2016(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 October 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Bartholomew's House Lewins Mead Bristol BS1 2NH |
Secretary Name | Mr Jeremy Paul Gibson |
---|---|
Status | Resigned |
Appointed | 31 March 2017(11 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 October 2019) |
Role | Company Director |
Correspondence Address | St. Bartholomew's 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 | 02 October 2019(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monument Placd 24 Monument Street London EC3R 8AJ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | sanlamprivatewealth.co.uk |
---|
Registered Address | Monument Placd 24 Monument Street London EC3R 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
1 at £1 | Sanlam Wealth Planning Holdings Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
5 February 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
---|---|
18 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
7 October 2020 | Change of details for Sanlam Wealth Planning Holdings Uk Limited as a person with significant control on 26 May 2020 (2 pages) |
15 June 2020 | Registered 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 2020 | Registered 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 2020 | Appointment of Mrs Nicola Jane Fraser as a director on 5 May 2020 (2 pages) |
20 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
12 December 2019 | Accounts for a dormant company made up to 30 April 2019 (2 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) |
7 October 2019 | Appointment of Mr John David White as a director on 2 October 2019 (2 pages) |
18 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
4 December 2018 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
19 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
19 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
11 January 2018 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
11 January 2018 | Accounts for a dormant company made up to 30 April 2017 (3 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 secretary on 31 March 2017 (1 page) |
2 February 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
2 February 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
27 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
24 January 2017 | Registered 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 2017 | Registered 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 2016 | Appointment of Mr Jeremy Paul Gibson as a director on 10 August 2016 (2 pages) |
11 August 2016 | Appointment of Mr Jeremy Paul Gibson as a director on 10 August 2016 (2 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) |
3 March 2016 | Termination of appointment of Nigel Speirs as a director on 5 February 2016 (1 page) |
3 March 2016 | Termination of appointment of Nigel Speirs as a director on 5 February 2016 (1 page) |
25 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
25 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
18 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
6 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
19 February 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
19 February 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
13 June 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Director's details changed for Mr Nigel Speirs on 1 March 2014 (2 pages) |
13 June 2014 | Director's details changed for Mr Nigel Speirs on 1 March 2014 (2 pages) |
13 June 2014 | Director's details changed for Mr Nigel Speirs on 1 March 2014 (2 pages) |
7 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
30 April 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
29 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
9 July 2012 | Termination of appointment of Clare Dyer as a secretary (1 page) |
9 July 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Termination of appointment of Clare Dyer as a secretary (1 page) |
2 March 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
2 March 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
3 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
26 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
30 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
17 June 2009 | Return made up to 29/03/09; full list of members (3 pages) |
17 June 2009 | Return made up to 29/03/09; full list of members (3 pages) |
9 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
9 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
21 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
21 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
21 April 2008 | Capitals not rolled up (2 pages) |
21 April 2008 | Capitals not rolled up (2 pages) |
7 January 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
7 January 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
8 June 2007 | Return made up to 29/03/07; full list of members
|
8 June 2007 | Return made up to 29/03/07; full list of members
|
12 July 2006 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
12 July 2006 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
10 July 2006 | Company name changed billgold LIMITED\certificate issued on 10/07/06 (2 pages) |
10 July 2006 | Company name changed billgold LIMITED\certificate issued on 10/07/06 (2 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | New secretary appointed (2 pages) |
26 May 2006 | New secretary appointed (2 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | New director appointed (2 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: 41 chalton street london NW1 1JD (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: 41 chalton street london NW1 1JD (1 page) |
29 March 2006 | Incorporation (17 pages) |
29 March 2006 | Incorporation (17 pages) |