Company NameSanlam Investments UK Limited
Company StatusActive
Company Number05809399
CategoryPrivate Limited Company
Incorporation Date8 May 2006(17 years, 10 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Haydn Mark Franckeiss
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish,South Africa
StatusCurrent
Appointed11 May 2016(10 years after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Clements Lane
London
EC4N 7AE
Director NameMr Thomas Fritz Van Heerden
Date of BirthFebruary 1965 (Born 59 years ago)
NationalitySouth African
StatusCurrent
Appointed26 October 2020(14 years, 5 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address27 Clements Lane
London
EC4N 7AE
Director NameHugh Roderick Ward
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2022(15 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceJersey
Correspondence Address27 Clements Lane
London
EC4N 7AE
Director NameMr Carl Christiaan Roothman
Date of BirthJune 1970 (Born 53 years ago)
NationalitySouth African
StatusCurrent
Appointed22 April 2022(15 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address27 Clements Lane
London
EC4N 7AE
Secretary NameSanlam UK Limited (Corporation)
StatusCurrent
Appointed17 February 2016(9 years, 9 months after company formation)
Appointment Duration8 years, 1 month
Correspondence Address27 Clements Lane
London
EC4N 7AE
Director NameMr Derrick William Dunne
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(1 month, 3 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 14 December 2016)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address137 Coombe Lane
London
SW20 0QY
Director NameMr Alex Birchall
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(2 months, 4 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 October 2006)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressWisper Wood
35b Bollin Hill
Wilmslow
Cheshire
SK9 4AN
Director NameMr Nigel Cobby
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(5 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 12 November 2011)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressNewhouse Farm
High Laver Road
Matching Green
Essex
CM17 0RE
Director NameChristopher Nevin Rodgers
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(8 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 December 2014)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGibbet Oak Appledore Road
Tenterden
Kent
TN30 7DH
Director NameEdward John Williams
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(8 months, 4 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 04 December 2014)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 West Square
London
SE11 4SN
Director NameMr Thomas Joseph Carroll
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2007(8 months, 4 weeks after company formation)
Appointment Duration15 years, 1 month (resigned 12 March 2022)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address4 Lonsdale Road
Barnes
London
SW13 9EB
Director NameMr Dino Fuschillo
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(3 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 04 December 2014)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address75 Noel Road
London
N1 8HE
Director NameJohannes Hendrick Petrus Van Der Merwe
Date of BirthFebruary 1965 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed29 December 2009(3 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 May 2016)
RoleBusiness Executive/Company Ceo
Country of ResidenceSouth Africa
Correspondence Address20 Aristes Aveneue
Welgedacht
7530
South Africa
Director NameHendrik Jurgens Pfaff
Date of BirthJanuary 1966 (Born 58 years ago)
NationalitySouth African
StatusResigned
Appointed29 December 2009(3 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 February 2013)
RoleManaging Director And Portfolio Manager
Country of ResidenceSouth Africa
Correspondence Address22 Rowan Street
Stellenbosch
7600
South Africa
Director NameMr Robert Roux
Date of BirthApril 1964 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed26 February 2013(6 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 August 2016)
RoleBusiness Executive
Country of ResidenceSouth Arfica
Correspondence Address55 Willie Van Schoor Avenue
Bellville
Cape Town
7530
South Africa
Director NameMr Lukas Van Der Walt
Date of BirthNovember 1960 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed15 April 2013(6 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Knoll Hill
Sneyd Park
Bristol
BS9 1RA
Director NameMr Justin Leo Greeley
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2014(8 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 06 May 2022)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMonument Place 24 Monument Street
London
EC3R 8AJ
Director NameMr Jeremy Paul Gibson
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2015(8 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 October 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Ely Place
London
EC1N 6RY
Director NameMr Jonathan Charles Polin
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2016(9 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Monument Street
London
EC3R 8AJ
Director NameMr Alfio Tagliabue
Date of BirthDecember 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed11 May 2016(10 years after company formation)
Appointment Duration5 years, 12 months (resigned 06 May 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonument Place 24 Monument Street
London
EC3R 8AJ
Director NameMr David John Mason
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2018(12 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonument Place 24 Monument Street
London
EC3R 8AJ
Director NameMrs Nicola Jane Fraser
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2020(14 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 May 2022)
RoleGroup Cfo
Country of ResidenceScotland
Correspondence AddressMonument Place 24 Monument Street
London
EC3R 8AJ
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed08 May 2006(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed08 May 2006(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed08 May 2006(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Contact

Websitewww.fourcpl.co.uk
Telephone020 31164000
Telephone regionLondon

Location

Registered Address27 Clements Lane
London
EC4N 7AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

130.2k at £0.1Sanlam Four Investments Holding Uk Limited
99.97%
Ordinary
26.7k at £0.00001Alex Schlich
0.00%
Uk Equity
26.7k at £0.00001Christopher Nevin Rodgers
0.00%
Uk Equity
42.5k at £0.00001Colin Mcqueen
0.00%
Global Equity
50k at £0.00001Dino Fuschillo
0.00%
European Equity
22.5k at £0.00001Gregg Bridger
0.00%
Global Equity
10k at £0.00001Johan Badenhorst
0.00%
Multi-strategy
10k at £0.00001Lerenzo Dicorrado
0.00%
Global Equity
50k at £0.00001Marco Ricci
0.00%
European Equity
900 at £0.00001Mark Davies
0.00%
Uk Equity
45k at £0.00001Mike Pinggera
0.00%
Multi-strategy
-OTHER
0.00%
-
45k at £0.00001Paul Zoltowski
0.00%
Multi-strategy
25k at £0.00001Stephen Walker
0.00%
Global Equity
26.7k at £0.00001Thomas Carroll
0.00%
Uk Equity

Financials

Year2014
Turnover£5,486,871
Gross Profit£5,437,116
Net Worth£1,623,931
Cash£792,329
Current Liabilities£336,072

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 May 2023 (10 months, 3 weeks ago)
Next Return Due21 May 2024 (1 month, 3 weeks from now)

Charges

1 September 2011Delivered on: 7 September 2011
Persons entitled: Bpp Hatton Garden Limited

Classification: Deed of rent deposit
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: Initial deposit plus any other monies.
Outstanding
14 December 2006Delivered on: 21 December 2006
Persons entitled: The Trustees of the Ian Mactaggart Trust and the Mactaggart Third Fund

Classification: Security deposit deed
Secured details: £23,187.16 and all other monies due or to become due.
Particulars: All the rights title and interest in and to the sums lodged in the deposit account together with all further sums lodged in the deposit account and with interest from time to time accrued thereon.
Outstanding

Filing History

10 February 2021Second filing of a statement of capital following an allotment of shares on 29 January 2021
  • GBP 11,313,023.25904
(5 pages)
9 February 2021Second filing of a statement of capital following an allotment of shares on 18 December 2020
  • GBP 3,813,023.25904
(5 pages)
29 January 2021Statement of capital following an allotment of shares on 29 January 2021
  • GBP 10,413,023.25904
  • ANNOTATION Clarification a second filed SH01 was registered on 10/02/21
(5 pages)
27 January 2021Second filing of a statement of capital following an allotment of shares on 18 December 2020
  • GBP 2,913,023.25904
(5 pages)
25 January 2021Statement of capital following an allotment of shares on 18 December 2020
  • GBP 29,130,179.25904
  • ANNOTATION Clarification a second filed SH01 was registered on 27/01/21 and again on 09/02/21
(4 pages)
5 January 2021Appointment of Mrs Nicola Jane Fraser as a director on 6 November 2020 (2 pages)
9 December 2020Full accounts made up to 31 December 2019 (29 pages)
26 October 2020Appointment of Mr Thomas Van Heerden as a director on 26 October 2020 (2 pages)
9 October 2020Director's details changed for Mr Jonathan Charles Polin on 9 October 2020 (2 pages)
8 October 2020Secretary's details changed for Sanlam Uk Limited on 8 October 2020 (1 page)
11 June 2020Termination of appointment of Nicola Jane Fraser as a director on 11 June 2020 (1 page)
11 June 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
12 May 2020Appointment of Mrs Nicola Jane Fraser as a director on 5 May 2020 (2 pages)
7 October 2019Termination of appointment of Jeremy Paul Gibson as a director on 2 October 2019 (1 page)
19 July 2019Second filing of a statement of capital following an allotment of shares on 7 December 2018
  • GBP 2,813,023.10904
(14 pages)
20 May 2019Confirmation statement made on 8 May 2019 with updates (7 pages)
20 May 2019Change of details for Sanlam Four Investments Holdings Uk Limited as a person with significant control on 26 February 2019 (2 pages)
17 May 2019Full accounts made up to 31 December 2018 (28 pages)
27 February 2019Statement of capital following an allotment of shares on 7 December 2018
  • GBP 2,813,023.10904
  • ANNOTATION Clarification a second filed SH01 was registered on 19/07/2019.
(13 pages)
26 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-25
(3 pages)
6 February 2019Registered office address changed from 1 Ely Place London EC1N 6RY to Monument Place 24 Monument Street London EC3R 8AJ on 6 February 2019 (1 page)
14 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
30 July 2018Appointment of Mr David John Mason as a director on 10 July 2018 (2 pages)
11 June 2018Confirmation statement made on 8 May 2018 with updates (5 pages)
14 May 2018Full accounts made up to 31 December 2017 (27 pages)
22 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 2,813,023.10904
(12 pages)
22 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 2,813,023.10904
(12 pages)
21 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
21 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
6 September 2017Full accounts made up to 31 December 2016 (26 pages)
6 September 2017Full accounts made up to 31 December 2016 (26 pages)
18 May 2017Confirmation statement made on 8 May 2017 with updates (8 pages)
18 May 2017Confirmation statement made on 8 May 2017 with updates (8 pages)
12 January 2017Termination of appointment of Derrick William Dunne as a director on 14 December 2016 (2 pages)
12 January 2017Termination of appointment of Derrick William Dunne as a director on 14 December 2016 (2 pages)
17 October 2016Termination of appointment of Robert Roux as a director on 10 August 2016 (2 pages)
17 October 2016Termination of appointment of Robert Roux as a director on 10 August 2016 (2 pages)
29 September 2016Appointment of Haydn Mark Franckeiss as a director on 11 May 2016 (3 pages)
29 September 2016Appointment of Haydn Mark Franckeiss as a director on 11 May 2016 (3 pages)
9 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2,813,022.10904
(13 pages)
9 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2,813,022.10904
(13 pages)
8 June 2016Termination of appointment of a director (1 page)
8 June 2016Appointment of Sanlam Uk Limited as a secretary on 17 February 2016 (2 pages)
8 June 2016Termination of appointment of a director (1 page)
8 June 2016Appointment of Sanlam Uk Limited as a secretary on 17 February 2016 (2 pages)
7 June 2016Termination of appointment of Johannes Hendrick Petrus Van Der Merwe as a director on 11 May 2016 (2 pages)
7 June 2016Appointment of Mr Alfio Tagliabue as a director on 11 May 2016 (3 pages)
7 June 2016Appointment of Mr Alfio Tagliabue as a director on 11 May 2016 (3 pages)
7 June 2016Termination of appointment of Johannes Hendrick Petrus Van Der Merwe as a director on 11 May 2016 (2 pages)
6 June 2016Full accounts made up to 31 December 2015 (25 pages)
6 June 2016Full accounts made up to 31 December 2015 (25 pages)
25 May 2016Termination of appointment of Maclay Murray & Spens Llp as a secretary on 17 February 2016 (1 page)
25 May 2016Termination of appointment of Maclay Murray & Spens Llp as a secretary on 17 February 2016 (1 page)
20 April 2016Appointment of Mr Jonathan Charles Polin as a director on 17 February 2016 (2 pages)
20 April 2016Appointment of Mr Jonathan Charles Polin as a director on 17 February 2016 (2 pages)
27 January 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 2,813,022.10904
(11 pages)
27 January 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 2,813,022.10904
(11 pages)
26 January 2016Termination of appointment of Lukas Van Der Walt as a director on 20 January 2016 (1 page)
26 January 2016Termination of appointment of Lukas Van Der Walt as a director on 20 January 2016 (1 page)
13 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
13 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
13 November 2015Full accounts made up to 31 December 2014 (23 pages)
13 November 2015Full accounts made up to 31 December 2014 (23 pages)
18 August 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 2,813,021.10904
(7 pages)
18 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 August 2015Statement of capital following an allotment of shares on 31 July 2015
  • GBP 2,813,021.10904
(7 pages)
4 August 2015Resolutions
  • RES13 ‐ Approval of reduction of subsiduary sanlam international investments LTD 16/07/2015
(7 pages)
10 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 13,021.10904
(13 pages)
10 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 13,021.10904
(13 pages)
10 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 13,021.10904
(13 pages)
28 April 2015Appointment of Mr Jeremy Paul Gibson as a director on 16 April 2015 (2 pages)
28 April 2015Appointment of Mr Jeremy Paul Gibson as a director on 16 April 2015 (2 pages)
23 January 2015Cancellation of shares. Statement of capital on 4 December 2014
  • GBP 0.30005
(7 pages)
23 January 2015Cancellation of shares. Statement of capital on 4 December 2014
  • GBP 0.30005
(7 pages)
23 January 2015Cancellation of shares. Statement of capital on 4 December 2014
  • GBP 0.30005
(7 pages)
21 January 2015Purchase of own shares. (3 pages)
21 January 2015Purchase of own shares. (3 pages)
22 December 2014Company name changed four capital partners LIMITED\certificate issued on 22/12/14
  • RES15 ‐ Change company name resolution on 2014-12-04
(4 pages)
22 December 2014Company name changed four capital partners LIMITED\certificate issued on 22/12/14
  • RES15 ‐ Change company name resolution on 2014-12-04
(4 pages)
19 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdiv 04/12/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
19 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdiv 04/12/2014
(51 pages)
17 December 2014Sub-division of shares on 4 December 2014 (8 pages)
17 December 2014Change of share class name or designation (2 pages)
17 December 2014Appointment of Mr Justin Leo Greeley as a director on 4 December 2014 (3 pages)
17 December 2014Change of share class name or designation (2 pages)
17 December 2014Change of share class name or designation (2 pages)
17 December 2014Change of share class name or designation (2 pages)
17 December 2014Appointment of Mr Justin Leo Greeley as a director on 4 December 2014 (3 pages)
17 December 2014Termination of appointment of Dino Fuschillo as a director on 4 December 2014 (2 pages)
17 December 2014Termination of appointment of Christopher Nevin Rodgers as a director on 4 December 2014 (2 pages)
17 December 2014Termination of appointment of Christopher Nevin Rodgers as a director on 4 December 2014 (2 pages)
17 December 2014Termination of appointment of Dino Fuschillo as a director on 4 December 2014 (2 pages)
17 December 2014Sub-division of shares on 4 December 2014 (8 pages)
17 December 2014Termination of appointment of Dino Fuschillo as a director on 4 December 2014 (2 pages)
17 December 2014Appointment of Mr Justin Leo Greeley as a director on 4 December 2014 (3 pages)
17 December 2014Termination of appointment of Christopher Nevin Rodgers as a director on 4 December 2014 (2 pages)
17 December 2014Termination of appointment of Edward John Williams as a director on 4 December 2014 (2 pages)
17 December 2014Termination of appointment of Edward John Williams as a director on 4 December 2014 (2 pages)
17 December 2014Termination of appointment of Edward John Williams as a director on 4 December 2014 (2 pages)
17 December 2014Sub-division of shares on 4 December 2014 (8 pages)
16 December 2014Change of name notice (2 pages)
16 December 2014Change of name notice (2 pages)
16 December 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-04
(3 pages)
30 September 2014Auditor's resignation (1 page)
30 September 2014Auditor's resignation (1 page)
22 September 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
22 September 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
25 June 2014Full accounts made up to 30 September 2013 (18 pages)
25 June 2014Full accounts made up to 30 September 2013 (18 pages)
9 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 13,488.8667
(15 pages)
9 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 13,488.8667
(15 pages)
9 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 13,488.8667
(15 pages)
13 November 2013Statement of capital following an allotment of shares on 20 August 2013
  • GBP 14,485.60
(10 pages)
13 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
13 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
13 November 2013Statement of capital following an allotment of shares on 20 August 2013
  • GBP 14,485.60
(10 pages)
19 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (13 pages)
19 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (13 pages)
19 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (13 pages)
18 June 2013Director's details changed for Edward John Williams on 8 May 2013 (2 pages)
18 June 2013Director's details changed for Derrick William Dunne on 8 May 2013 (2 pages)
18 June 2013Director's details changed for Derrick William Dunne on 8 May 2013 (2 pages)
18 June 2013Director's details changed for Edward John Williams on 8 May 2013 (2 pages)
18 June 2013Director's details changed for Edward John Williams on 8 May 2013 (2 pages)
18 June 2013Director's details changed for Derrick William Dunne on 8 May 2013 (2 pages)
6 June 2013Appointment of Mr Lukas Van Der Walt as a director (2 pages)
6 June 2013Appointment of Mr Lukas Van Der Walt as a director (2 pages)
8 March 2013Termination of appointment of Hendrik Pfaff as a director (2 pages)
8 March 2013Appointment of Robert Roux as a director (3 pages)
8 March 2013Termination of appointment of Hendrik Pfaff as a director (2 pages)
8 March 2013Appointment of Robert Roux as a director (3 pages)
21 November 2012Full accounts made up to 30 September 2012 (16 pages)
21 November 2012Full accounts made up to 30 September 2012 (16 pages)
7 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (12 pages)
7 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (12 pages)
7 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (12 pages)
1 June 2012Director's details changed for Derrick William Dunne on 26 September 2011 (2 pages)
1 June 2012Director's details changed for Derrick William Dunne on 1 October 2011 (2 pages)
1 June 2012Director's details changed for Christopher Nevin Rodgers on 26 September 2011 (2 pages)
1 June 2012Director's details changed for Christopher Nevin Rodgers on 26 September 2011 (2 pages)
1 June 2012Director's details changed for Derrick William Dunne on 1 October 2011 (2 pages)
1 June 2012Director's details changed for Derrick William Dunne on 26 September 2011 (2 pages)
1 June 2012Director's details changed for Derrick William Dunne on 1 October 2011 (2 pages)
11 January 2012Full accounts made up to 30 September 2011 (15 pages)
11 January 2012Full accounts made up to 30 September 2011 (15 pages)
15 November 2011Termination of appointment of Nigel Cobby as a director (1 page)
15 November 2011Termination of appointment of Nigel Cobby as a director (1 page)
17 October 2011Registered office address changed from 6 / 8 Long Lane London EC1A 9HF on 17 October 2011 (1 page)
17 October 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
17 October 2011Registered office address changed from 6 / 8 Long Lane London EC1A 9HF on 17 October 2011 (1 page)
17 October 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (21 pages)
16 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (21 pages)
16 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (21 pages)
16 June 2011Secretary's details changed (2 pages)
16 June 2011Secretary's details changed (2 pages)
25 January 2011Full accounts made up to 30 September 2010 (20 pages)
25 January 2011Full accounts made up to 30 September 2010 (20 pages)
14 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (25 pages)
14 July 2010Statement of company's objects (2 pages)
14 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (25 pages)
14 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (25 pages)
14 July 2010Statement of company's objects (2 pages)
18 May 2010Appointment of Hendrik Jurgens Pfaff as a director (3 pages)
18 May 2010Appointment of Johannes Kendrick Petrus Van Der Merwe as a director (3 pages)
18 May 2010Appointment of Hendrik Jurgens Pfaff as a director (3 pages)
18 May 2010Appointment of Johannes Kendrick Petrus Van Der Merwe as a director (3 pages)
12 February 2010Statement of capital on 1 February 2010
  • GBP 2,933,831.1000
(5 pages)
12 February 2010Change of share class name or designation (2 pages)
12 February 2010Memorandum and Articles of Association (23 pages)
12 February 2010Statement of capital following an allotment of shares on 29 December 2009
  • GBP 5,488,831.10
(6 pages)
12 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 February 2010Statement of capital following an allotment of shares on 29 December 2009
  • GBP 5,488,831.10
(6 pages)
12 February 2010Statement of capital on 29 December 2009
  • GBP 3,113,831.1000
(7 pages)
12 February 2010Statement of capital on 1 February 2010
  • GBP 2,933,831.1000
(5 pages)
12 February 2010Particulars of variation of rights attached to shares (3 pages)
12 February 2010Resolutions
  • RES13 ‐ Re directors conflicts / subscrition agreement 05/11/2009
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
12 February 2010Change of share class name or designation (2 pages)
12 February 2010Memorandum and Articles of Association (23 pages)
12 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 February 2010Statement of capital on 29 December 2009
  • GBP 3,113,831.1000
(7 pages)
12 February 2010Resolutions
  • RES13 ‐ Re directors conflicts / subscrition agreement 05/11/2009
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
12 February 2010Particulars of variation of rights attached to shares (3 pages)
12 February 2010Statement of capital on 1 February 2010
  • GBP 2,933,831.1000
(5 pages)
3 December 2009Full accounts made up to 30 September 2009 (17 pages)
3 December 2009Full accounts made up to 30 September 2009 (17 pages)
4 September 2009Nc inc already adjusted 04/06/09 (2 pages)
4 September 2009Nc inc already adjusted 04/06/09 (2 pages)
3 September 2009S-div (1 page)
3 September 2009S-div (1 page)
23 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
23 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
18 June 2009Director appointed dino fuschillo (2 pages)
18 June 2009Director appointed dino fuschillo (2 pages)
12 June 2009Capitals not rolled up (2 pages)
12 June 2009Capitals not rolled up (2 pages)
18 May 2009Return made up to 08/05/09; full list of members (16 pages)
18 May 2009Return made up to 08/05/09; full list of members (16 pages)
9 January 2009Full accounts made up to 30 September 2008 (16 pages)
9 January 2009Full accounts made up to 30 September 2008 (16 pages)
13 June 2008Return made up to 08/05/08; full list of members (17 pages)
13 June 2008Return made up to 08/05/08; full list of members (17 pages)
20 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
20 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
30 January 2008Full accounts made up to 30 September 2007 (17 pages)
30 January 2008Full accounts made up to 30 September 2007 (17 pages)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
1 June 2007Return made up to 08/05/07; full list of members (11 pages)
1 June 2007Return made up to 08/05/07; full list of members (11 pages)
28 February 2007Memorandum and Articles of Association (23 pages)
28 February 2007Memorandum and Articles of Association (23 pages)
24 January 2007Ad 01/11/06--------- £ si [email protected]=9998 £ si [email protected]=2375 £ ic 2/12375 (6 pages)
24 January 2007Ad 01/11/06--------- £ si [email protected]=9998 £ si [email protected]=2375 £ ic 2/12375 (6 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
29 December 2006Ad 01/11/06--------- £ si [email protected]=9998 £ si [email protected]=237 £ ic 2/10237 (7 pages)
29 December 2006Ad 01/11/06--------- £ si [email protected]=9998 £ si [email protected]=237 £ ic 2/10237 (7 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
15 December 2006Registered office changed on 15/12/06 from: one london wall london EC2Y 5AB (1 page)
15 December 2006Registered office changed on 15/12/06 from: one london wall london EC2Y 5AB (1 page)
20 November 2006Nc inc already adjusted 01/11/06 (2 pages)
20 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
20 November 2006Nc inc already adjusted 01/11/06 (2 pages)
20 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
7 November 2006Accounting reference date extended from 31/05/07 to 30/09/07 (1 page)
7 November 2006Accounting reference date extended from 31/05/07 to 30/09/07 (1 page)
3 November 2006New director appointed (1 page)
3 November 2006Director resigned (1 page)
3 November 2006New director appointed (1 page)
3 November 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006Director resigned (1 page)
17 August 2006New director appointed (2 pages)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
17 August 2006New director appointed (2 pages)
27 June 2006Company name changed mm&s (5102) LIMITED\certificate issued on 27/06/06 (2 pages)
27 June 2006Company name changed mm&s (5102) LIMITED\certificate issued on 27/06/06 (2 pages)
8 May 2006Incorporation (14 pages)
8 May 2006Incorporation (14 pages)