London
EC4N 7AE
Director Name | Mr Thomas Fritz Van Heerden |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | South African |
Status | Current |
Appointed | 28 January 2022(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 27 Clements Lane London EC4N 7AE |
Director Name | Mr Lukas Van Der Walt |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 24 April 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Knoll Hill Sneyd Park Bristol BS9 1RA |
Director Name | Kobus Moller |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 August 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 May 2010) |
Role | Financial Director Sanlam Limited |
Correspondence Address | 40 Adam Tas Road Somerset West 7130 |
Director Name | Mr Paul Richard Bradshaw |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 13 January 2017) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 5 South End Close Hursley Winchester Hampshire SO21 2LJ |
Director Name | Johannes Hendrik Petrus Van Der Merwe |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 August 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 13 May 2016) |
Role | Ceo Sim |
Country of Residence | South Africa |
Correspondence Address | 20 Aristea Av Cape Town S A P/Bag X8 Tyger Valley 7536 |
Director Name | Lize Lambrechts |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 August 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 13 May 2016) |
Role | Chief Executive Sanlam Personal Finance |
Correspondence Address | 30 Hofmeyr Street Welgemoed Bellville 7530 South Africa |
Director Name | Mr Stuart James Geard |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 August 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 September 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41a Royal Park Clifton Bristol Avon BS8 3AN |
Director Name | James Anthony Angus Samuels |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 February 2015) |
Role | Chairman Punter Southall Group |
Correspondence Address | Greenfields Powburn Alnwick NE66 4HR |
Director Name | Dr Johan Van Zyl |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 August 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 May 2013) |
Role | Group Chief Executive |
Correspondence Address | 53 Van Der Stel Street Mostertsdrift Stellenbosch 7600 |
Director Name | Mr Ian Plenderleith |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 19 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Bartholomews House Lewins Mead Bristol BS1 2WW |
Director Name | Mr Robert Roux |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 18 May 2012(4 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 December 2018) |
Role | Chief Operating Officer |
Country of Residence | South Arfica |
Correspondence Address | 68 Foxglove Street Paarl South Africa 7646 South Africa |
Director Name | Mr Jeremy Paul Gibson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 October 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15a Shipley Road Westbury On Trym Bristol Avon BS9 3HR |
Director Name | Mr Alex James Ford Morley |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(5 years after company formation) |
Appointment Duration | 3 years (resigned 25 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Bartholomews House Lewins Mead Bristol BS1 2NH |
Director Name | Mr Anton Gildenhuys |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 16 May 2013(5 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 February 2015) |
Role | Actuary |
Country of Residence | Cape Town, South Africa |
Correspondence Address | St Bartholomews House Lewins Mead Bristol BS1 2NH |
Director Name | Mr Nigel Speirs |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(5 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 April 2015) |
Role | None Supplied |
Country of Residence | Wales |
Correspondence Address | St Bartholomews House Lewins Mead Bristol BS1 2NH |
Director Name | Mr Nicholas Allen Parry |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(5 years after company formation) |
Appointment Duration | 3 years (resigned 25 May 2016) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | St Bartholomews House Lewins Mead Bristol BS1 2NH |
Director Name | Mr Jonathan Charles Polin |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2015(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monument Place 24 Monument Street London EC3R 8AJ |
Director Name | Mr Stephen Paul Haines |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2016(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Bartholomews House Lewins Mead Bristol BS1 2NH |
Director Name | Mr Alfio Tagliabue |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 February 2016(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 November 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | St Bartholomews House Lewins Mead Bristol BS1 2NH |
Secretary Name | Mrs Rehana Loram |
---|---|
Status | Resigned |
Appointed | 29 February 2016(7 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 01 July 2016) |
Role | Company Director |
Correspondence Address | St Bartholomews House Lewins Mead Bristol BS1 2NH |
Director Name | Mr James Anthony Angus Samuels |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2016(8 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 December 2018) |
Role | Director Of Companies |
Country of Residence | England |
Correspondence Address | St Bartholomews House Lewins Mead Bristol BS1 2NH |
Director Name | Mr Daniel Eduard Kriel |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 13 May 2016(8 years after company formation) |
Appointment Duration | 2 years (resigned 31 May 2018) |
Role | None Supplied |
Country of Residence | South Africa |
Correspondence Address | St Bartholomews House Lewins Mead Bristol BS1 2NH |
Secretary Name | Mr Stephen Paul Haines |
---|---|
Status | Resigned |
Appointed | 01 July 2016(8 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | St Bartholomews House Lewins Mead Bristol BS1 2NH |
Director Name | Mr Hugh Roderick Ward |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2016(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 December 2018) |
Role | Non-Executive Director |
Country of Residence | Jersey |
Correspondence Address | St Bartholomews House Lewins Mead Bristol BS1 2NH |
Director Name | Mrs Veronica Susan Oak |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2016(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 December 2018) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | St Bartholomews House Lewins Mead Bristol BS1 2NH |
Secretary Name | Mr Jeremy Paul Gibson |
---|---|
Status | Resigned |
Appointed | 31 March 2017(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 October 2019) |
Role | Company Director |
Correspondence Address | St Bartholomews House Lewins Mead Bristol BS1 2NH |
Director Name | Mr Paul Brendan Hanratty |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 November 2017(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 December 2018) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | St Bartholomews House Lewins Mead Bristol BS1 2NH |
Director Name | Mrs Nicola Jane Fraser |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2020(12 years after company formation) |
Appointment Duration | 1 month (resigned 11 June 2020) |
Role | Group Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Monument Place 24 Monument Street London EC3R 8JA |
Director Name | Mrs Nicola Jane Fraser |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2020(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 May 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Monument Place 24 Monument Street London EC3R 8AJ |
Director Name | Mr Carl Christiaan Roothman |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 March 2022(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 December 2023) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Monument Place 24 Monument Street London EC3R 8AJ |
Website | www.sanlamuk.co.uk |
---|
Registered Address | 27 Clements Lane London EC4N 7AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,003,043 |
Net Worth | £107,987,487 |
Cash | £868,693 |
Current Liabilities | £16,797,154 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 4 days from now) |
22 December 2020 | Full accounts made up to 31 December 2019 (38 pages) |
---|---|
16 October 2020 | Resolutions
|
14 October 2020 | Appointment of Mrs Nicola Jane Fraser as a director on 14 October 2020 (2 pages) |
12 October 2020 | Change of details for Sanlam Investment Holdings Uk Limited as a person with significant control on 26 May 2019 (2 pages) |
9 October 2020 | Director's details changed for Mr Jonathan Charles Polin on 9 October 2020 (2 pages) |
15 June 2020 | Registered office address changed from Monument Place 24 Monument Street London EC3R 8JA England to Monument Place Monument Street London EC3R 8AJ on 15 June 2020 (1 page) |
15 June 2020 | Registered office address changed from Monument Place Monument Street London EC3R 8AJ England to Monument Place 24 Monument Street London EC3R 8AJ on 15 June 2020 (1 page) |
11 June 2020 | Termination of appointment of Nicola Jane Fraser as a director on 11 June 2020 (1 page) |
5 June 2020 | Resolutions
|
5 June 2020 | Resolutions
|
26 May 2020 | Registered office address changed from St Bartholomews House Lewins Mead Bristol BS1 2NH 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 7 May 2020 (2 pages) |
24 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
7 October 2019 | Termination of appointment of Jeremy Paul Gibson as a director on 2 October 2019 (1 page) |
7 October 2019 | Termination of appointment of Jeremy Paul Gibson as a secretary on 2 October 2019 (1 page) |
5 August 2019 | Full accounts made up to 31 December 2018 (33 pages) |
26 April 2019 | Statement of capital following an allotment of shares on 28 March 2019
|
26 April 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
3 January 2019 | Termination of appointment of Ian Plenderleith as a director on 19 December 2018 (1 page) |
3 January 2019 | Termination of appointment of Hugh Roderick Ward as a director on 19 December 2018 (1 page) |
3 January 2019 | Termination of appointment of Veronica Susan Oak as a director on 19 December 2018 (1 page) |
3 January 2019 | Termination of appointment of Robert Roux as a director on 19 December 2018 (1 page) |
3 January 2019 | Termination of appointment of Paul Brendan Hanratty as a director on 19 December 2018 (1 page) |
3 January 2019 | Termination of appointment of James Anthony Angus Samuels as a director on 19 December 2018 (1 page) |
4 June 2018 | Full accounts made up to 31 December 2017 (29 pages) |
31 May 2018 | Termination of appointment of Daniel Eduard Kriel as a director on 31 May 2018 (1 page) |
3 May 2018 | Statement of capital following an allotment of shares on 28 February 2018
|
3 May 2018 | Confirmation statement made on 24 April 2018 with updates (9 pages) |
23 November 2017 | Appointment of Mr Paul Brendan Hanratty as a director on 10 November 2017 (2 pages) |
23 November 2017 | Appointment of Mr Paul Brendan Hanratty as a director on 10 November 2017 (2 pages) |
22 November 2017 | Termination of appointment of Alfio Tagliabue as a director on 10 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Alfio Tagliabue as a director on 10 November 2017 (1 page) |
17 August 2017 | Cancellation of shares. Statement of capital on 26 June 2017
|
17 August 2017 | Cancellation of shares. Statement of capital on 26 June 2017
|
18 July 2017 | Purchase of own shares. (3 pages) |
18 July 2017 | Purchase of own shares. (3 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (25 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (25 pages) |
28 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
28 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
28 April 2017 | Confirmation statement made on 24 April 2017 with updates (12 pages) |
28 April 2017 | Confirmation statement made on 24 April 2017 with updates (12 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 director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Stephen Paul Haines as a director 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) |
31 March 2017 | Termination of appointment of Stephen Paul Haines as a secretary on 31 March 2017 (1 page) |
14 March 2017 | Resolutions
|
14 March 2017 | Resolutions
|
18 January 2017 | Termination of appointment of Paul Richard Bradshaw as a director on 13 January 2017 (1 page) |
18 January 2017 | Termination of appointment of Paul Richard Bradshaw as a director on 13 January 2017 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
21 September 2016 | Appointment of Mr Hugh Roderick Ward as a director on 12 August 2016 (2 pages) |
21 September 2016 | Appointment of Mr Hugh Roderick Ward as a director on 12 August 2016 (2 pages) |
30 August 2016 | Appointment of Mrs Veronica Susan Oak as a director on 12 August 2016 (2 pages) |
30 August 2016 | Appointment of Mrs Veronica Susan Oak as a director on 12 August 2016 (2 pages) |
18 August 2016 | Purchase of own shares. (3 pages) |
18 August 2016 | Purchase of own shares. (3 pages) |
18 August 2016 | Cancellation of shares. Statement of capital on 27 July 2016
|
18 August 2016 | Cancellation of shares. Statement of capital on 27 July 2016
|
8 August 2016 | Appointment of Mr Stephen Paul Haines as a secretary on 1 July 2016 (2 pages) |
8 August 2016 | Termination of appointment of Rehana Loram as a secretary on 1 July 2016 (1 page) |
8 August 2016 | Appointment of Mr Stephen Paul Haines as a secretary on 1 July 2016 (2 pages) |
8 August 2016 | Termination of appointment of Rehana Loram as a secretary on 1 July 2016 (1 page) |
29 July 2016 | Appointment of Mr James Anthony Angus Samuels as a director on 13 May 2016 (2 pages) |
29 July 2016 | Appointment of Mr James Anthony Angus Samuels as a director on 13 May 2016 (2 pages) |
28 July 2016 | Termination of appointment of Lize Lambrechts as a director on 13 May 2016 (1 page) |
28 July 2016 | Termination of appointment of Lize Lambrechts as a director on 13 May 2016 (1 page) |
12 July 2016 | Termination of appointment of Johannes Hendrik Petrus Van Der Merwe as a director on 13 May 2016 (1 page) |
12 July 2016 | Termination of appointment of Johannes Hendrik Petrus Van Der Merwe as a director on 13 May 2016 (1 page) |
27 May 2016 | Appointment of Mr Daniel Eduard Kriel as a director on 13 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr Daniel Eduard Kriel as a director on 13 May 2016 (2 pages) |
25 May 2016 | Termination of appointment of Alex James Ford Morley as a director on 25 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Alex James Ford Morley as a director on 25 May 2016 (1 page) |
25 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Termination of appointment of Nicholas Allen Parry as a director on 25 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Nicholas Allen Parry as a director on 25 May 2016 (1 page) |
25 April 2016 | Appointment of Mrs Rehana Loram as a secretary on 29 February 2016 (2 pages) |
25 April 2016 | Appointment of Mrs Rehana Loram as a secretary on 29 February 2016 (2 pages) |
21 April 2016 | Appointment of Mr Stephen Paul Haines as a director on 19 February 2016 (2 pages) |
21 April 2016 | Appointment of Mr Alfio Tagliabue as a director on 19 February 2016 (2 pages) |
21 April 2016 | Appointment of Mr Stephen Paul Haines as a director on 19 February 2016 (2 pages) |
21 April 2016 | Appointment of Mr Alfio Tagliabue as a director on 19 February 2016 (2 pages) |
25 January 2016 | Termination of appointment of Lukas Van Der Walt as a director on 20 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Lukas Van Der Walt as a director on 20 January 2016 (1 page) |
3 January 2016 | Appointment of Jonathan Polin as a director on 17 December 2015 (3 pages) |
3 January 2016 | Appointment of Jonathan Polin as a director on 17 December 2015 (3 pages) |
24 November 2015 | Resolutions
|
24 November 2015 | Resolutions
|
19 June 2015 | Full accounts made up to 31 December 2014 (26 pages) |
19 June 2015 | Full accounts made up to 31 December 2014 (26 pages) |
11 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
21 April 2015 | Termination of appointment of Nigel Speirs as a director on 13 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Nigel Speirs as a director on 13 April 2015 (1 page) |
16 April 2015 | Statement of capital on 17 March 2015
|
16 April 2015 | Statement of capital on 17 March 2015
|
25 February 2015 | Termination of appointment of Anton Gildenhuys as a director on 17 February 2015 (1 page) |
25 February 2015 | Termination of appointment of James Anthony Angus Samuels as a director on 18 February 2015 (1 page) |
25 February 2015 | Termination of appointment of James Anthony Angus Samuels as a director on 18 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Anton Gildenhuys as a director on 17 February 2015 (1 page) |
5 December 2014 | Termination of appointment of Daniel Eduard Kriel as a director on 24 November 2014 (1 page) |
5 December 2014 | Termination of appointment of Daniel Eduard Kriel as a director on 24 November 2014 (1 page) |
28 August 2014 | Full accounts made up to 31 December 2013 (27 pages) |
28 August 2014 | Full accounts made up to 31 December 2013 (27 pages) |
6 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
13 September 2013 | Full accounts made up to 31 December 2012 (27 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (27 pages) |
19 June 2013 | Termination of appointment of Johan Van Zyl as a director (1 page) |
19 June 2013 | Termination of appointment of Johan Van Zyl as a director (1 page) |
3 June 2013 | Appointment of Mr Anton Gildenhuys as a director (2 pages) |
3 June 2013 | Appointment of Mr Anton Gildenhuys as a director (2 pages) |
31 May 2013 | Appointment of Mr Alex James Ford Morley as a director (2 pages) |
31 May 2013 | Appointment of Mr Nicholas Allen Parry as a director (2 pages) |
31 May 2013 | Appointment of Mr Nigel Speirs as a director (2 pages) |
31 May 2013 | Appointment of Mr Alex James Ford Morley as a director (2 pages) |
31 May 2013 | Appointment of Mr Nigel Speirs as a director (2 pages) |
31 May 2013 | Appointment of Mr Nicholas Allen Parry as a director (2 pages) |
3 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (14 pages) |
3 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (14 pages) |
16 January 2013 | Director's details changed for Mr Jeremy Paul Gibson on 9 January 2013 (3 pages) |
16 January 2013 | Director's details changed for Mr Jeremy Paul Gibson on 9 January 2013 (3 pages) |
16 January 2013 | Director's details changed for Mr Jeremy Paul Gibson on 9 January 2013 (3 pages) |
21 December 2012 | Statement of capital following an allotment of shares on 20 December 2012
|
21 December 2012 | Statement of capital following an allotment of shares on 20 December 2012
|
28 November 2012 | Appointment of Mr Jeremy Paul Gibson as a director (2 pages) |
28 November 2012 | Appointment of Mr Jeremy Paul Gibson as a director (2 pages) |
4 October 2012 | Termination of appointment of Stuart Geard as a director (1 page) |
4 October 2012 | Termination of appointment of Stuart Geard as a director (1 page) |
25 September 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
25 September 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
25 September 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
25 September 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
25 September 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
25 September 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
25 September 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
25 September 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
10 September 2012 | Statement of company's objects (2 pages) |
10 September 2012 | Statement of company's objects (2 pages) |
10 September 2012 | Resolutions
|
10 September 2012 | Resolutions
|
7 September 2012 | Statement of capital following an allotment of shares on 29 August 2012
|
7 September 2012 | Statement of capital following an allotment of shares on 29 August 2012
|
7 September 2012 | Appointment of Mr Daniel Eduard Kriel as a director (2 pages) |
7 September 2012 | Appointment of Mr Daniel Eduard Kriel as a director (2 pages) |
3 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
3 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
1 June 2012 | Appointment of Mr Robert Roux as a director (2 pages) |
1 June 2012 | Appointment of Mr Robert Roux as a director (2 pages) |
3 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (11 pages) |
3 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (11 pages) |
16 December 2011 | Statement of capital following an allotment of shares on 15 December 2011
|
16 December 2011 | Statement of capital following an allotment of shares on 15 December 2011
|
13 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
11 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 24 April 2011 (22 pages) |
11 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 24 April 2011 (22 pages) |
6 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders
|
6 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders
|
5 April 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
5 April 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
13 January 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
13 January 2011 | Resolutions
|
13 January 2011 | Resolutions
|
13 January 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
8 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
8 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
4 June 2010 | Termination of appointment of Kobus Moller as a director (2 pages) |
4 June 2010 | Termination of appointment of Kobus Moller as a director (2 pages) |
14 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (8 pages) |
14 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (8 pages) |
30 March 2010 | Appointment of Mr Ian Plenderleith as a director (3 pages) |
30 March 2010 | Appointment of Mr Ian Plenderleith as a director (3 pages) |
15 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
15 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
6 May 2009 | Return made up to 24/04/09; full list of members (5 pages) |
6 May 2009 | Return made up to 24/04/09; full list of members (5 pages) |
9 September 2008 | Director appointed johannes hendrik petrus van der merwe (2 pages) |
9 September 2008 | Director appointed kobus moller (2 pages) |
9 September 2008 | Director appointed lize lambrechts (2 pages) |
9 September 2008 | Director appointed lize lambrechts (2 pages) |
9 September 2008 | Director appointed paul richard bradshaw (2 pages) |
9 September 2008 | Director appointed johan van zyl (2 pages) |
9 September 2008 | Director appointed james anthony angus samuels (3 pages) |
9 September 2008 | Director appointed stuart james geard (3 pages) |
9 September 2008 | Director appointed paul richard bradshaw (2 pages) |
9 September 2008 | Director appointed stuart james geard (3 pages) |
9 September 2008 | Director appointed johannes hendrik petrus van der merwe (2 pages) |
9 September 2008 | Director appointed johan van zyl (2 pages) |
9 September 2008 | Director appointed kobus moller (2 pages) |
9 September 2008 | Director appointed james anthony angus samuels (3 pages) |
8 May 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
8 May 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
24 April 2008 | Incorporation (18 pages) |
24 April 2008 | Incorporation (18 pages) |