Company NameSanlam Private Investments (UK) Holdings Ltd
DirectorsHaydn Mark Franckeiss and Thomas Fritz Van Heerden
Company StatusActive
Company Number06469549
CategoryPrivate Limited Company
Incorporation Date10 January 2008(16 years, 2 months ago)
Previous Names3567th Single Member Shelf Trading Company Limited and Principal Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Haydn Mark Franckeiss
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish,South Africa
StatusCurrent
Appointed30 September 2022(14 years, 8 months after company formation)
Appointment Duration1 year, 6 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
Appointed04 October 2022(14 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleChief Operating Officer: Sig
Country of ResidenceSouth Africa
Correspondence Address27 Clements Lane
London
EC4N 7AE
Director NameMr Lukas Van Der Walt
Date of BirthNovember 1960 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed18 January 2008(1 week, 1 day after company formation)
Appointment Duration8 years (resigned 20 January 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 Knoll Hill
Sneyd Park
Bristol
BS9 1RA
Director NameMr James Anthony Angus Samuels
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(1 week, 1 day after company formation)
Appointment Duration8 years, 3 months (resigned 09 May 2016)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence AddressFlat 6
34 Stanhope Gardens
London
SW7 5QY
Secretary NamePaula Frances Hills
NationalityBritish
StatusResigned
Appointed24 January 2008(2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramleys
Old Otford Road
Sevenoaks
Kent
TN14 5EZ
Director NameMrs Anne Helen King Gilbert
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 March 2009)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Swan La Farm, Swan Lane
Edenbridge
Kent
TN8 6AL
Director NameMr Daniel Eduard Kriel
Date of BirthJanuary 1965 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed15 May 2008(4 months after company formation)
Appointment Duration10 years (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address30 Rown Street
Stellenbosch
7600
South Africa
Director NameMr Paul Richard Bradshaw
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(4 months after company formation)
Appointment Duration7 years, 12 months (resigned 09 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 South End Close
Hursley
Hampshire
SO21 2LJ
Secretary NameMr Duncan James Gager
NationalityBritish
StatusResigned
Appointed01 July 2008(5 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 09 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Allandale Place
Orpington
Kent
BR6 7TH
Director NameMr Stuart James Geard
Date of BirthMay 1974 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed02 December 2008(10 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 01 October 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address41a Royal Park
Clifton
Bristol
Avon
BS8 3AN
Director NameMr Hugh Harrison Titcomb
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2012)
RoleCEO
Country of ResidenceEngland
Correspondence AddressErskine House 8 The Uplands
Harpenden
Hertfordshire
AL5 2PH
Director NamePatrick Timothy Claridge
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2012(4 years after company formation)
Appointment Duration4 months, 1 week (resigned 18 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTraceys Farm London Road
Stanford Rivers
Nr Ongar
Essex
CM5 9QD
Director NameMr Francois Bruwer
Date of BirthFebruary 1960 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed07 February 2012(4 years after company formation)
Appointment Duration4 years, 3 months (resigned 09 May 2016)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address40 Herta Erna Street
Durbanville
7550
Director NameMr Craig Alan Massey
Date of BirthDecember 1957 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed01 September 2012(4 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 December 2015)
RoleCEO
Country of ResidenceSouth Africa
Correspondence Address16 South Park
Sevenoaks
Kent
TN13 1AN
Director NameMr Ian Plenderleith
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(5 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 09 May 2016)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address16 South Park
Sevenoaks
Kent
TN13 1AN
Director NameMr John Richard Alan East
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(6 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 South Park
Sevenoaks
Kent
TN13 1AN
Director NameMr Jeremy Paul Gibson
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2015(7 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 October 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 South Park
Sevenoaks
Kent
TN13 1AN
Director NameMr Jonathan Charles Polin
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(7 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 May 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address24 Monument Street
London
EC3R 8AJ
Director NameMr Stephen Paul Haines
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2016(8 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2017)
RoleGroup Coo
Country of ResidenceEngland
Correspondence Address16 South Park
Sevenoaks
Kent
TN13 1AN
Director NameMr Alfio Tagliabue
Date of BirthDecember 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed16 February 2016(8 years, 1 month after company formation)
Appointment Duration9 months (resigned 17 November 2016)
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence Address16 South Park
Sevenoaks
Kent
TN13 1AN
Secretary NameMrs Rehana Loram
StatusResigned
Appointed09 May 2016(8 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 July 2016)
RoleCompany Director
Correspondence Address16 South Park
Sevenoaks
Kent
TN13 1AN
Secretary NameMr Stephen Paul Haines
StatusResigned
Appointed01 July 2016(8 years, 5 months after company formation)
Appointment Duration9 months (resigned 31 March 2017)
RoleCompany Director
Correspondence Address16 South Park
Sevenoaks
Kent
TN13 1AN
Director NameMr John David White
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(8 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 July 2021)
RoleCeo Wealth Management
Country of ResidenceEngland
Correspondence Address24 Monument Street
London
EC3R 8AJ
Secretary NameMr Jeremy Paul Gibson
StatusResigned
Appointed31 March 2017(9 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 October 2019)
RoleCompany Director
Correspondence Address16 South Park
Sevenoaks
Kent
TN13 1AN
Director NameMr David John Mason
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2018(10 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2022)
RoleGroup Chief Operating Officer
Country of ResidenceEngland
Correspondence Address24 Monument Street
London
EC3R 8AJ
Director NameMrs Nicola Jane Fraser
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2020(12 years, 3 months after company formation)
Appointment Duration2 years (resigned 06 May 2022)
RoleGroup Cfo
Country of ResidenceScotland
Correspondence Address24 Monument Street
London
EC3R 8AJ
Director NameMr Duncan David Spencer Lancashire
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2022(14 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Monument Street
London
EC3R 8AJ
Director NameSerjeants'Inn Nominees Limited (Corporation)
StatusResigned
Appointed10 January 2008(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed10 January 2008(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed10 January 2008(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Telephone01732 740700
Telephone regionSevenoaks

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

Financials

Year2012
Turnover£18,250,000
Net Worth£4,983,000
Cash£4,615,000
Current Liabilities£4,454,000

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 January 2024 (2 months, 3 weeks ago)
Next Return Due21 January 2025 (9 months, 4 weeks from now)

Filing History

21 January 2021Register inspection address has been changed from 5 New Street Square London EC4A 3TW to 24 Monument Street Monument Street London EC3R 8AJ (1 page)
20 January 2021Confirmation statement made on 7 January 2021 with updates (4 pages)
20 January 2021Register(s) moved to registered office address 24 Monument Street London EC3R 8AJ (1 page)
22 December 2020Full accounts made up to 31 December 2019 (23 pages)
9 October 2020Change of details for Sanlam Uk Limited as a person with significant control on 12 December 2019 (2 pages)
12 May 2020Appointment of Mrs Nicola Jane Fraser as a director on 5 May 2020 (2 pages)
9 January 2020Confirmation statement made on 7 January 2020 with updates (4 pages)
12 December 2019Registered office address changed from 16 South Park Sevenoaks Kent TN13 1AN to 24 Monument Street London EC3R 8AJ on 12 December 2019 (1 page)
7 October 2019Termination of appointment of Jeremy Paul Gibson as a director on 7 October 2019 (1 page)
7 October 2019Termination of appointment of Jeremy Paul Gibson as a secretary on 7 October 2019 (1 page)
2 August 2019Full accounts made up to 31 December 2018 (17 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
17 August 2018Group of companies' accounts made up to 31 December 2017 (41 pages)
31 July 2018Appointment of Mr David John Mason as a director on 10 July 2018 (2 pages)
31 May 2018Termination of appointment of Daniel Eduard Kriel as a director on 31 May 2018 (1 page)
12 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
13 July 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
13 July 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
1 June 2017Resolutions
  • RES13 ‐ Reduce share premium account 08/05/2017
(1 page)
1 June 2017Solvency Statement dated 08/05/17 (1 page)
1 June 2017Statement by Directors (1 page)
1 June 2017Solvency Statement dated 08/05/17 (1 page)
1 June 2017Resolutions
  • RES13 ‐ Reduce share premium account 08/05/2017
(1 page)
1 June 2017Statement of capital on 1 June 2017
  • GBP 287,130.2
(3 pages)
1 June 2017Statement of capital on 1 June 2017
  • GBP 287,130.2
(3 pages)
1 June 2017Statement by Directors (1 page)
2 May 2017Termination of appointment of Stephen Paul Haines as a secretary on 31 March 2017 (1 page)
2 May 2017Termination of appointment of Stephen Paul Haines as a secretary on 31 March 2017 (1 page)
13 April 2017Termination of appointment of Stephen Paul Haines as a director on 31 March 2017 (1 page)
13 April 2017Appointment of Mr Jeremy Paul Gibson as a secretary on 31 March 2017 (2 pages)
13 April 2017Termination of appointment of Stephen Paul Haines as a director on 31 March 2017 (1 page)
13 April 2017Termination of appointment of Alfio Tagliabue as a director on 17 November 2016 (1 page)
13 April 2017Appointment of Mr Jeremy Paul Gibson as a secretary on 31 March 2017 (2 pages)
13 April 2017Termination of appointment of Alfio Tagliabue as a director on 17 November 2016 (1 page)
17 February 2017Confirmation statement made on 10 January 2017 with updates (7 pages)
17 February 2017Confirmation statement made on 10 January 2017 with updates (7 pages)
19 December 2016Appointment of Mr John David White as a director on 1 December 2016 (2 pages)
19 December 2016Appointment of Mr John David White as a director on 1 December 2016 (2 pages)
16 August 2016Appointment of Mr Stephen Paul Haines as a secretary on 1 July 2016 (2 pages)
16 August 2016Termination of appointment of Rehana Loram as a secretary on 1 July 2016 (1 page)
16 August 2016Termination of appointment of Rehana Loram as a secretary on 1 July 2016 (1 page)
16 August 2016Appointment of Mr Stephen Paul Haines as a secretary on 1 July 2016 (2 pages)
10 June 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
10 June 2016Group of companies' accounts made up to 31 December 2015 (39 pages)
16 May 2016Appointment of Mrs Rehana Loram as a secretary on 9 May 2016 (2 pages)
16 May 2016Appointment of Mrs Rehana Loram as a secretary on 9 May 2016 (2 pages)
11 May 2016Termination of appointment of Paul Richard Bradshaw as a director on 9 May 2016 (1 page)
11 May 2016Termination of appointment of John Richard Alan East as a director on 9 May 2016 (1 page)
11 May 2016Termination of appointment of Duncan James Gager as a secretary on 9 May 2016 (1 page)
11 May 2016Termination of appointment of Duncan James Gager as a secretary on 9 May 2016 (1 page)
11 May 2016Termination of appointment of Francois Bruwer as a director on 9 May 2016 (1 page)
11 May 2016Termination of appointment of John Richard Alan East as a director on 9 May 2016 (1 page)
11 May 2016Termination of appointment of James Anthony Angus Samuels as a director on 9 May 2016 (1 page)
11 May 2016Termination of appointment of Ian Plenderleith as a director on 9 May 2016 (1 page)
11 May 2016Termination of appointment of James Anthony Angus Samuels as a director on 9 May 2016 (1 page)
11 May 2016Termination of appointment of Paul Richard Bradshaw as a director on 9 May 2016 (1 page)
11 May 2016Termination of appointment of Ian Plenderleith as a director on 9 May 2016 (1 page)
11 May 2016Termination of appointment of Francois Bruwer as a director on 9 May 2016 (1 page)
25 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 287,312.4
(18 pages)
25 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 287,312.4
(18 pages)
19 February 2016Appointment of Mr Alfio Tagliabue as a director on 16 February 2016 (2 pages)
19 February 2016Appointment of Mr Alfio Tagliabue as a director on 16 February 2016 (2 pages)
18 February 2016Appointment of Mr Stephen Paul Haines as a director on 16 February 2016 (2 pages)
18 February 2016Appointment of Mr Stephen Paul Haines as a director on 16 February 2016 (2 pages)
22 January 2016Termination of appointment of Lukas Van Der Walt as a director on 20 January 2016 (1 page)
22 January 2016Termination of appointment of Lukas Van Der Walt as a director on 20 January 2016 (1 page)
15 December 2015Appointment of Mr Jonathan Charles Polin as a director on 15 December 2015 (2 pages)
15 December 2015Appointment of Mr Jonathan Charles Polin as a director on 15 December 2015 (2 pages)
15 December 2015Termination of appointment of Craig Alan Massey as a director on 15 December 2015 (1 page)
15 December 2015Termination of appointment of Craig Alan Massey as a director on 15 December 2015 (1 page)
3 July 2015Group of companies' accounts made up to 31 December 2014 (38 pages)
3 July 2015Group of companies' accounts made up to 31 December 2014 (38 pages)
16 June 2015Appointment of Mr Jeremy Paul Gibson as a director on 6 May 2015 (2 pages)
16 June 2015Appointment of Mr Jeremy Paul Gibson as a director on 6 May 2015 (2 pages)
16 June 2015Appointment of Mr Jeremy Paul Gibson as a director on 6 May 2015 (2 pages)
26 March 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 284,985.9
(15 pages)
26 March 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 284,985.9
(15 pages)
23 July 2014Group of companies' accounts made up to 31 December 2013 (40 pages)
23 July 2014Group of companies' accounts made up to 31 December 2013 (40 pages)
26 March 2014Appointment of Mr John Richard Alan East as a director (2 pages)
26 March 2014Appointment of Mr John Richard Alan East as a director (2 pages)
19 March 2014Statement of capital following an allotment of shares on 30 September 2013
  • GBP 275,279.4
(5 pages)
19 March 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 284,985.9
(18 pages)
19 March 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 284,985.9
(18 pages)
19 March 2014Statement of capital following an allotment of shares on 27 November 2013
  • GBP 284,985.9
(5 pages)
19 March 2014Statement of capital following an allotment of shares on 5 November 2013
  • GBP 280,536.4
(5 pages)
19 March 2014Statement of capital following an allotment of shares on 5 November 2013
  • GBP 280,536.4
(5 pages)
19 March 2014Statement of capital following an allotment of shares on 27 November 2013
  • GBP 284,985.9
(5 pages)
19 March 2014Statement of capital following an allotment of shares on 5 November 2013
  • GBP 280,536.4
(5 pages)
19 March 2014Statement of capital following an allotment of shares on 30 September 2013
  • GBP 275,279.4
(5 pages)
17 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(42 pages)
17 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(42 pages)
22 July 2013Group of companies' accounts made up to 31 December 2012 (38 pages)
22 July 2013Group of companies' accounts made up to 31 December 2012 (38 pages)
13 June 2013Statement of capital following an allotment of shares on 12 April 2013
  • GBP 273,800.4
(4 pages)
13 June 2013Statement of capital following an allotment of shares on 12 April 2013
  • GBP 273,800.4
(4 pages)
10 June 2013Appointment of Mr Ian Plenderleith as a director (2 pages)
10 June 2013Appointment of Mr Ian Plenderleith as a director (2 pages)
16 April 2013Statement of capital following an allotment of shares on 22 March 2013
  • GBP 274,834.9
(4 pages)
16 April 2013Statement of capital following an allotment of shares on 22 March 2013
  • GBP 274,834.9
(4 pages)
14 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (13 pages)
14 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (13 pages)
7 January 2013Appointment of Craig Alan Massey as a director (2 pages)
7 January 2013Appointment of Craig Alan Massey as a director (2 pages)
4 January 2013Termination of appointment of Stuart Geard as a director (1 page)
4 January 2013Termination of appointment of Hugh Titcomb as a director (1 page)
4 January 2013Termination of appointment of Patrick Claridge as a director (1 page)
4 January 2013Termination of appointment of Patrick Claridge as a director (1 page)
4 January 2013Termination of appointment of Hugh Titcomb as a director (1 page)
4 January 2013Termination of appointment of Stuart Geard as a director (1 page)
21 December 2012Statement of capital following an allotment of shares on 28 November 2012
  • GBP 233,323.5
(4 pages)
21 December 2012Statement of capital following an allotment of shares on 28 November 2012
  • GBP 233,323.5
(4 pages)
24 September 2012Company name changed principal holdings LIMITED\certificate issued on 24/09/12
  • RES15 ‐ Change company name resolution on 2012-09-24
(3 pages)
24 September 2012Change of name notice (2 pages)
24 September 2012Company name changed principal holdings LIMITED\certificate issued on 24/09/12
  • RES15 ‐ Change company name resolution on 2012-09-24
(3 pages)
24 September 2012Change of name notice (2 pages)
23 August 2012Group of companies' accounts made up to 31 December 2011 (38 pages)
23 August 2012Group of companies' accounts made up to 31 December 2011 (38 pages)
3 May 2012Appointment of Patrick Timothy Claridge as a director (2 pages)
3 May 2012Appointment of Francois Bruwer as a director (2 pages)
3 May 2012Appointment of Patrick Timothy Claridge as a director (2 pages)
3 May 2012Appointment of Francois Bruwer as a director (2 pages)
21 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (26 pages)
21 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (26 pages)
7 September 2011Group of companies' accounts made up to 31 December 2010 (35 pages)
7 September 2011Group of companies' accounts made up to 31 December 2010 (35 pages)
24 February 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 231,543.30
(5 pages)
24 February 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 231,543.30
(5 pages)
8 February 2011Director's details changed for Daniel Eduard Kriel on 14 February 2009 (1 page)
8 February 2011Director's details changed for Daniel Eduard Kriel on 14 February 2009 (1 page)
7 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (23 pages)
7 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (23 pages)
2 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 February 2011Memorandum and Articles of Association (28 pages)
2 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 February 2011Memorandum and Articles of Association (27 pages)
2 February 2011Memorandum and Articles of Association (28 pages)
2 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 February 2011Memorandum and Articles of Association (27 pages)
14 September 2010Group of companies' accounts made up to 31 December 2009 (36 pages)
14 September 2010Group of companies' accounts made up to 31 December 2009 (36 pages)
22 June 2010Statement of capital following an allotment of shares on 29 April 2010
  • GBP 178,696.8
(4 pages)
22 June 2010Statement of capital following an allotment of shares on 29 April 2010
  • GBP 178,696.8
(4 pages)
16 March 2010Appointment of Hugh Harrison Titcomb as a director (2 pages)
16 March 2010Appointment of Hugh Harrison Titcomb as a director (2 pages)
10 February 2010Register(s) moved to registered inspection location (2 pages)
10 February 2010Register inspection address has been changed (2 pages)
10 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (20 pages)
10 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (20 pages)
10 February 2010Register inspection address has been changed (2 pages)
10 February 2010Register(s) moved to registered inspection location (2 pages)
18 May 2009Group of companies' accounts made up to 31 December 2008 (34 pages)
18 May 2009Group of companies' accounts made up to 31 December 2008 (34 pages)
14 April 2009Appointment terminated director anne gilbert (1 page)
14 April 2009Appointment terminated director anne gilbert (1 page)
9 March 2009Location of debenture register (1 page)
9 March 2009Location of debenture register (1 page)
9 March 2009Return made up to 10/01/09; full list of members (23 pages)
9 March 2009Location of register of members (1 page)
9 March 2009Return made up to 10/01/09; full list of members (23 pages)
9 March 2009Location of register of members (1 page)
20 February 2009Ad 14/04/08\gbp si [email protected]=117.8\gbp ic 177913.4/178031.2\ (2 pages)
20 February 2009Ad 14/04/08\gbp si [email protected]=117.8\gbp ic 177913.4/178031.2\ (2 pages)
20 February 2009Ad 14/04/08-01/06/08\gbp si [email protected]=857\gbp ic 177056.4/177913.4\ (2 pages)
20 February 2009Ad 14/04/08-01/06/08\gbp si [email protected]=857\gbp ic 177056.4/177913.4\ (2 pages)
6 January 2009Director appointed stuart james geard (2 pages)
6 January 2009Director appointed stuart james geard (2 pages)
3 September 2008Appointment terminated secretary paula hills (1 page)
3 September 2008Secretary appointed duncan james gager (2 pages)
3 September 2008Appointment terminated secretary paula hills (1 page)
3 September 2008Secretary appointed duncan james gager (2 pages)
18 July 2008Director appointed daniel eduard kriel (3 pages)
18 July 2008Director appointed anne helen king gilbert (3 pages)
18 July 2008Director appointed anne helen king gilbert (3 pages)
18 July 2008Director appointed daniel eduard kriel (3 pages)
18 July 2008Director appointed paul richard bradshaw (3 pages)
18 July 2008Director appointed paul richard bradshaw (3 pages)
8 July 2008Ad 02/06/08\gbp si [email protected]=1650.2\gbp ic 175406.2/177056.4\ (8 pages)
8 July 2008Ad 02/06/08\gbp si [email protected]=1650.2\gbp ic 175406.2/177056.4\ (8 pages)
8 July 2008Statement of affairs (32 pages)
8 July 2008Statement of affairs (32 pages)
2 April 2008Ad 05/03/08-14/03/08\gbp si [email protected]=175405.2\gbp ic 1/175406.2\ (12 pages)
2 April 2008Statement of affairs (33 pages)
2 April 2008Ad 05/03/08-14/03/08\gbp si [email protected]=175405.2\gbp ic 1/175406.2\ (12 pages)
2 April 2008Statement of affairs (33 pages)
12 March 2008Nc inc already adjusted 05/03/08 (2 pages)
12 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(43 pages)
12 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(43 pages)
12 March 2008Nc inc already adjusted 05/03/08 (2 pages)
28 January 2008New director appointed (3 pages)
28 January 2008New director appointed (3 pages)
28 January 2008Secretary resigned (1 page)
28 January 2008New secretary appointed (2 pages)
28 January 2008Director resigned (1 page)
28 January 2008New secretary appointed (2 pages)
28 January 2008New director appointed (2 pages)
28 January 2008Secretary resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page)
28 January 2008Registered office changed on 28/01/08 from: 21 holborn viaduct london EC1A 2DY (1 page)
28 January 2008Director resigned (1 page)
28 January 2008New director appointed (2 pages)
28 January 2008Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page)
28 January 2008Registered office changed on 28/01/08 from: 21 holborn viaduct london EC1A 2DY (1 page)
18 January 2008Company name changed 3567TH single member shelf tradi ng company LIMITED\certificate issued on 18/01/08 (2 pages)
18 January 2008Company name changed 3567TH single member shelf tradi ng company LIMITED\certificate issued on 18/01/08 (2 pages)
10 January 2008Incorporation (21 pages)
10 January 2008Incorporation (21 pages)