Company NameSanlam UK Limited
DirectorsHaydn Mark Franckeiss and Thomas Fritz Van Heerden
Company StatusActive
Company Number06575962
CategoryPrivate Limited Company
Incorporation Date24 April 2008(16 years ago)

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
Appointed28 January 2022(13 years, 9 months after company formation)
Appointment Duration2 years, 2 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
Appointed28 January 2022(13 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
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
Appointed24 April 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Knoll Hill
Sneyd Park
Bristol
BS9 1RA
Director NameKobus Moller
Date of BirthMay 1959 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed07 August 2008(3 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 21 May 2010)
RoleFinancial Director Sanlam Limited
Correspondence Address40 Adam Tas Road
Somerset West
7130
Director NameMr Paul Richard Bradshaw
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(3 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 13 January 2017)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address5 South End Close
Hursley
Winchester
Hampshire
SO21 2LJ
Director NameJohannes Hendrik Petrus Van Der Merwe
Date of BirthFebruary 1965 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed07 August 2008(3 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 13 May 2016)
RoleCeo Sim
Country of ResidenceSouth Africa
Correspondence Address20 Aristea Av
Cape Town S A
P/Bag X8
Tyger Valley
7536
Director NameLize Lambrechts
Date of BirthOctober 1963 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed07 August 2008(3 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 13 May 2016)
RoleChief Executive Sanlam Personal Finance
Correspondence Address30 Hofmeyr Street
Welgemoed
Bellville 7530
South Africa
Director NameMr Stuart James Geard
Date of BirthMay 1974 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed07 August 2008(3 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 28 September 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address41a Royal Park
Clifton
Bristol
Avon
BS8 3AN
Director NameJames Anthony Angus Samuels
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(3 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 18 February 2015)
RoleChairman Punter Southall Group
Correspondence AddressGreenfields Powburn
Alnwick
NE66 4HR
Director NameDr Johan Van Zyl
Date of BirthJune 1956 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed07 August 2008(3 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 16 May 2013)
RoleGroup Chief Executive
Correspondence Address53 Van Der Stel Street
Mostertsdrift
Stellenbosch
7600
Director NameMr Ian Plenderleith
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(1 year, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Bartholomews House Lewins Mead
Bristol
BS1 2WW
Director NameMr Robert Roux
Date of BirthApril 1964 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed18 May 2012(4 years after company formation)
Appointment Duration6 years, 7 months (resigned 19 December 2018)
RoleChief Operating Officer
Country of ResidenceSouth Arfica
Correspondence Address68 Foxglove Street
Paarl
South Africa 7646
South Africa
Director NameMr Jeremy Paul Gibson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(4 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 October 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15a Shipley Road
Westbury On Trym
Bristol
Avon
BS9 3HR
Director NameMr Alex James Ford Morley
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(5 years after company formation)
Appointment Duration3 years (resigned 25 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Bartholomews House Lewins Mead
Bristol
BS1 2NH
Director NameMr Anton Gildenhuys
Date of BirthJune 1974 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed16 May 2013(5 years after company formation)
Appointment Duration1 year, 9 months (resigned 17 February 2015)
RoleActuary
Country of ResidenceCape Town, South Africa
Correspondence AddressSt Bartholomews House Lewins Mead
Bristol
BS1 2NH
Director NameMr Nigel Speirs
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(5 years after company formation)
Appointment Duration1 year, 11 months (resigned 13 April 2015)
RoleNone Supplied
Country of ResidenceWales
Correspondence AddressSt Bartholomews House Lewins Mead
Bristol
BS1 2NH
Director NameMr Nicholas Allen Parry
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(5 years after company formation)
Appointment Duration3 years (resigned 25 May 2016)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Bartholomews House Lewins Mead
Bristol
BS1 2NH
Director NameMr Jonathan Charles Polin
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(7 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonument Place 24 Monument Street
London
EC3R 8AJ
Director NameMr Stephen Paul Haines
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2016(7 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Bartholomews House Lewins Mead
Bristol
BS1 2NH
Director NameMr Alfio Tagliabue
Date of BirthDecember 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed19 February 2016(7 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 November 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Bartholomews House Lewins Mead
Bristol
BS1 2NH
Secretary NameMrs Rehana Loram
StatusResigned
Appointed29 February 2016(7 years, 10 months after company formation)
Appointment Duration4 months (resigned 01 July 2016)
RoleCompany Director
Correspondence AddressSt Bartholomews House Lewins Mead
Bristol
BS1 2NH
Director NameMr James Anthony Angus Samuels
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2016(8 years after company formation)
Appointment Duration2 years, 7 months (resigned 19 December 2018)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence AddressSt Bartholomews House Lewins Mead
Bristol
BS1 2NH
Director NameMr Daniel Eduard Kriel
Date of BirthJanuary 1965 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed13 May 2016(8 years after company formation)
Appointment Duration2 years (resigned 31 May 2018)
RoleNone Supplied
Country of ResidenceSouth Africa
Correspondence AddressSt Bartholomews House Lewins Mead
Bristol
BS1 2NH
Secretary NameMr Stephen Paul Haines
StatusResigned
Appointed01 July 2016(8 years, 2 months after company formation)
Appointment Duration9 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressSt Bartholomews House Lewins Mead
Bristol
BS1 2NH
Director NameMr Hugh Roderick Ward
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2016(8 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 December 2018)
RoleNon-Executive Director
Country of ResidenceJersey
Correspondence AddressSt Bartholomews House Lewins Mead
Bristol
BS1 2NH
Director NameMrs Veronica Susan Oak
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2016(8 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 December 2018)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressSt Bartholomews House Lewins Mead
Bristol
BS1 2NH
Secretary NameMr Jeremy Paul Gibson
StatusResigned
Appointed31 March 2017(8 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 October 2019)
RoleCompany Director
Correspondence AddressSt Bartholomews House Lewins Mead
Bristol
BS1 2NH
Director NameMr Paul Brendan Hanratty
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed10 November 2017(9 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 December 2018)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Bartholomews House Lewins Mead
Bristol
BS1 2NH
Director NameMrs Nicola Jane Fraser
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2020(12 years after company formation)
Appointment Duration1 month (resigned 11 June 2020)
RoleGroup Chief Financial Officer
Country of ResidenceScotland
Correspondence AddressMonument Place 24 Monument Street
London
EC3R 8JA
Director NameMrs Nicola Jane Fraser
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2020(12 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 May 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMonument Place 24 Monument Street
London
EC3R 8AJ
Director NameMr Carl Christiaan Roothman
Date of BirthJune 1970 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed31 March 2022(13 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 December 2023)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressMonument Place 24 Monument Street
London
EC3R 8AJ

Contact

Websitewww.sanlamuk.co.uk

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£2,003,043
Net Worth£107,987,487
Cash£868,693
Current Liabilities£16,797,154

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 4 days from now)

Filing History

22 December 2020Full accounts made up to 31 December 2019 (38 pages)
16 October 2020Resolutions
  • RES13 ‐ Appointed to act on behalf of board of directors / company business 08/10/2020
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 October 2020Appointment of Mrs Nicola Jane Fraser as a director on 14 October 2020 (2 pages)
12 October 2020Change of details for Sanlam Investment Holdings Uk Limited as a person with significant control on 26 May 2019 (2 pages)
9 October 2020Director's details changed for Mr Jonathan Charles Polin on 9 October 2020 (2 pages)
15 June 2020Registered 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 2020Registered 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 2020Termination of appointment of Nicola Jane Fraser as a director on 11 June 2020 (1 page)
5 June 2020Resolutions
  • RES13 ‐ 20/05/2020
(1 page)
5 June 2020Resolutions
  • RES13 ‐ Loan of £450,000 to sanlam wealth planning holdings uk LIMITED / director appointed 20/05/2020
(1 page)
26 May 2020Registered 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 2020Appointment of Mrs Nicola Jane Fraser as a director on 7 May 2020 (2 pages)
24 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
7 October 2019Termination of appointment of Jeremy Paul Gibson as a director on 2 October 2019 (1 page)
7 October 2019Termination of appointment of Jeremy Paul Gibson as a secretary on 2 October 2019 (1 page)
5 August 2019Full accounts made up to 31 December 2018 (33 pages)
26 April 2019Statement of capital following an allotment of shares on 28 March 2019
  • GBP 116,295,512.954
(4 pages)
26 April 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
3 January 2019Termination of appointment of Ian Plenderleith as a director on 19 December 2018 (1 page)
3 January 2019Termination of appointment of Hugh Roderick Ward as a director on 19 December 2018 (1 page)
3 January 2019Termination of appointment of Veronica Susan Oak as a director on 19 December 2018 (1 page)
3 January 2019Termination of appointment of Robert Roux as a director on 19 December 2018 (1 page)
3 January 2019Termination of appointment of Paul Brendan Hanratty as a director on 19 December 2018 (1 page)
3 January 2019Termination of appointment of James Anthony Angus Samuels as a director on 19 December 2018 (1 page)
4 June 2018Full accounts made up to 31 December 2017 (29 pages)
31 May 2018Termination of appointment of Daniel Eduard Kriel as a director on 31 May 2018 (1 page)
3 May 2018Statement of capital following an allotment of shares on 28 February 2018
  • GBP 116,292,198.837
(4 pages)
3 May 2018Confirmation statement made on 24 April 2018 with updates (9 pages)
23 November 2017Appointment of Mr Paul Brendan Hanratty as a director on 10 November 2017 (2 pages)
23 November 2017Appointment of Mr Paul Brendan Hanratty as a director on 10 November 2017 (2 pages)
22 November 2017Termination of appointment of Alfio Tagliabue as a director on 10 November 2017 (1 page)
22 November 2017Termination of appointment of Alfio Tagliabue as a director on 10 November 2017 (1 page)
17 August 2017Cancellation of shares. Statement of capital on 26 June 2017
  • GBP 116,288,188.493
(4 pages)
17 August 2017Cancellation of shares. Statement of capital on 26 June 2017
  • GBP 116,288,188.493
(4 pages)
18 July 2017Purchase of own shares. (3 pages)
18 July 2017Purchase of own shares. (3 pages)
10 July 2017Full accounts made up to 31 December 2016 (25 pages)
10 July 2017Full accounts made up to 31 December 2016 (25 pages)
28 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 116,429,484.493
(4 pages)
28 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 116,429,484.493
(4 pages)
28 April 2017Confirmation statement made on 24 April 2017 with updates (12 pages)
28 April 2017Confirmation statement made on 24 April 2017 with updates (12 pages)
13 April 2017Appointment of Mr Jeremy Paul Gibson as a secretary on 31 March 2017 (2 pages)
13 April 2017Appointment of Mr Jeremy Paul Gibson as a secretary on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Stephen Paul Haines as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Stephen Paul Haines as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Stephen Paul Haines as a secretary on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Stephen Paul Haines as a secretary on 31 March 2017 (1 page)
14 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
14 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
18 January 2017Termination of appointment of Paul Richard Bradshaw as a director on 13 January 2017 (1 page)
18 January 2017Termination of appointment of Paul Richard Bradshaw as a director on 13 January 2017 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (26 pages)
13 October 2016Full accounts made up to 31 December 2015 (26 pages)
21 September 2016Appointment of Mr Hugh Roderick Ward as a director on 12 August 2016 (2 pages)
21 September 2016Appointment of Mr Hugh Roderick Ward as a director on 12 August 2016 (2 pages)
30 August 2016Appointment of Mrs Veronica Susan Oak as a director on 12 August 2016 (2 pages)
30 August 2016Appointment of Mrs Veronica Susan Oak as a director on 12 August 2016 (2 pages)
18 August 2016Purchase of own shares. (3 pages)
18 August 2016Purchase of own shares. (3 pages)
18 August 2016Cancellation of shares. Statement of capital on 27 July 2016
  • GBP 116,415,420
(4 pages)
18 August 2016Cancellation of shares. Statement of capital on 27 July 2016
  • GBP 116,415,420
(4 pages)
8 August 2016Appointment of Mr Stephen Paul Haines as a secretary on 1 July 2016 (2 pages)
8 August 2016Termination of appointment of Rehana Loram as a secretary on 1 July 2016 (1 page)
8 August 2016Appointment of Mr Stephen Paul Haines as a secretary on 1 July 2016 (2 pages)
8 August 2016Termination of appointment of Rehana Loram as a secretary on 1 July 2016 (1 page)
29 July 2016Appointment of Mr James Anthony Angus Samuels as a director on 13 May 2016 (2 pages)
29 July 2016Appointment of Mr James Anthony Angus Samuels as a director on 13 May 2016 (2 pages)
28 July 2016Termination of appointment of Lize Lambrechts as a director on 13 May 2016 (1 page)
28 July 2016Termination of appointment of Lize Lambrechts as a director on 13 May 2016 (1 page)
12 July 2016Termination of appointment of Johannes Hendrik Petrus Van Der Merwe as a director on 13 May 2016 (1 page)
12 July 2016Termination of appointment of Johannes Hendrik Petrus Van Der Merwe as a director on 13 May 2016 (1 page)
27 May 2016Appointment of Mr Daniel Eduard Kriel as a director on 13 May 2016 (2 pages)
27 May 2016Appointment of Mr Daniel Eduard Kriel as a director on 13 May 2016 (2 pages)
25 May 2016Termination of appointment of Alex James Ford Morley as a director on 25 May 2016 (1 page)
25 May 2016Termination of appointment of Alex James Ford Morley as a director on 25 May 2016 (1 page)
25 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 116,678,122
(10 pages)
25 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 116,678,122
(10 pages)
25 May 2016Termination of appointment of Nicholas Allen Parry as a director on 25 May 2016 (1 page)
25 May 2016Termination of appointment of Nicholas Allen Parry as a director on 25 May 2016 (1 page)
25 April 2016Appointment of Mrs Rehana Loram as a secretary on 29 February 2016 (2 pages)
25 April 2016Appointment of Mrs Rehana Loram as a secretary on 29 February 2016 (2 pages)
21 April 2016Appointment of Mr Stephen Paul Haines as a director on 19 February 2016 (2 pages)
21 April 2016Appointment of Mr Alfio Tagliabue as a director on 19 February 2016 (2 pages)
21 April 2016Appointment of Mr Stephen Paul Haines as a director on 19 February 2016 (2 pages)
21 April 2016Appointment of Mr Alfio Tagliabue as a director on 19 February 2016 (2 pages)
25 January 2016Termination of appointment of Lukas Van Der Walt as a director on 20 January 2016 (1 page)
25 January 2016Termination of appointment of Lukas Van Der Walt as a director on 20 January 2016 (1 page)
3 January 2016Appointment of Jonathan Polin as a director on 17 December 2015 (3 pages)
3 January 2016Appointment of Jonathan Polin as a director on 17 December 2015 (3 pages)
24 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
24 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
19 June 2015Full accounts made up to 31 December 2014 (26 pages)
19 June 2015Full accounts made up to 31 December 2014 (26 pages)
11 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 116,678,122
(9 pages)
11 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 116,678,122
(9 pages)
21 April 2015Termination of appointment of Nigel Speirs as a director on 13 April 2015 (1 page)
21 April 2015Termination of appointment of Nigel Speirs as a director on 13 April 2015 (1 page)
16 April 2015Statement of capital on 17 March 2015
  • GBP 116,678,122
(5 pages)
16 April 2015Statement of capital on 17 March 2015
  • GBP 116,678,122
(5 pages)
25 February 2015Termination of appointment of Anton Gildenhuys as a director on 17 February 2015 (1 page)
25 February 2015Termination of appointment of James Anthony Angus Samuels as a director on 18 February 2015 (1 page)
25 February 2015Termination of appointment of James Anthony Angus Samuels as a director on 18 February 2015 (1 page)
25 February 2015Termination of appointment of Anton Gildenhuys as a director on 17 February 2015 (1 page)
5 December 2014Termination of appointment of Daniel Eduard Kriel as a director on 24 November 2014 (1 page)
5 December 2014Termination of appointment of Daniel Eduard Kriel as a director on 24 November 2014 (1 page)
28 August 2014Full accounts made up to 31 December 2013 (27 pages)
28 August 2014Full accounts made up to 31 December 2013 (27 pages)
6 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 116,698,009
(11 pages)
6 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 116,698,009
(11 pages)
13 September 2013Full accounts made up to 31 December 2012 (27 pages)
13 September 2013Full accounts made up to 31 December 2012 (27 pages)
19 June 2013Termination of appointment of Johan Van Zyl as a director (1 page)
19 June 2013Termination of appointment of Johan Van Zyl as a director (1 page)
3 June 2013Appointment of Mr Anton Gildenhuys as a director (2 pages)
3 June 2013Appointment of Mr Anton Gildenhuys as a director (2 pages)
31 May 2013Appointment of Mr Alex James Ford Morley as a director (2 pages)
31 May 2013Appointment of Mr Nicholas Allen Parry as a director (2 pages)
31 May 2013Appointment of Mr Nigel Speirs as a director (2 pages)
31 May 2013Appointment of Mr Alex James Ford Morley as a director (2 pages)
31 May 2013Appointment of Mr Nigel Speirs as a director (2 pages)
31 May 2013Appointment of Mr Nicholas Allen Parry as a director (2 pages)
3 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (14 pages)
3 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (14 pages)
16 January 2013Director's details changed for Mr Jeremy Paul Gibson on 9 January 2013 (3 pages)
16 January 2013Director's details changed for Mr Jeremy Paul Gibson on 9 January 2013 (3 pages)
16 January 2013Director's details changed for Mr Jeremy Paul Gibson on 9 January 2013 (3 pages)
21 December 2012Statement of capital following an allotment of shares on 20 December 2012
  • GBP 116,698,009
(4 pages)
21 December 2012Statement of capital following an allotment of shares on 20 December 2012
  • GBP 116,698,009
(4 pages)
28 November 2012Appointment of Mr Jeremy Paul Gibson as a director (2 pages)
28 November 2012Appointment of Mr Jeremy Paul Gibson as a director (2 pages)
4 October 2012Termination of appointment of Stuart Geard as a director (1 page)
4 October 2012Termination of appointment of Stuart Geard as a director (1 page)
25 September 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 108,622,178
(4 pages)
25 September 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 108,622,178
(4 pages)
25 September 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 108,622,178
(4 pages)
25 September 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 108,381,378
(4 pages)
25 September 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 108,622,178
(4 pages)
25 September 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 108,381,378
(4 pages)
25 September 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 108,381,378
(4 pages)
25 September 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 108,381,378
(4 pages)
10 September 2012Statement of company's objects (2 pages)
10 September 2012Statement of company's objects (2 pages)
10 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
7 September 2012Statement of capital following an allotment of shares on 29 August 2012
  • GBP 108,198,293
(4 pages)
7 September 2012Statement of capital following an allotment of shares on 29 August 2012
  • GBP 108,198,293
(4 pages)
7 September 2012Appointment of Mr Daniel Eduard Kriel as a director (2 pages)
7 September 2012Appointment of Mr Daniel Eduard Kriel as a director (2 pages)
3 September 2012Full accounts made up to 31 December 2011 (23 pages)
3 September 2012Full accounts made up to 31 December 2011 (23 pages)
1 June 2012Appointment of Mr Robert Roux as a director (2 pages)
1 June 2012Appointment of Mr Robert Roux as a director (2 pages)
3 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (11 pages)
3 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (11 pages)
16 December 2011Statement of capital following an allotment of shares on 15 December 2011
  • GBP 108,185,335
(3 pages)
16 December 2011Statement of capital following an allotment of shares on 15 December 2011
  • GBP 108,185,335
(3 pages)
13 September 2011Full accounts made up to 31 December 2010 (22 pages)
13 September 2011Full accounts made up to 31 December 2010 (22 pages)
11 May 2011Second filing of AR01 previously delivered to Companies House made up to 24 April 2011 (22 pages)
11 May 2011Second filing of AR01 previously delivered to Companies House made up to 24 April 2011 (22 pages)
6 May 2011Annual return made up to 24 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/05/2011
(14 pages)
6 May 2011Annual return made up to 24 April 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/05/2011
(14 pages)
5 April 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 98,405,896
(3 pages)
5 April 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 98,405,896
(3 pages)
13 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 91,287,203
(4 pages)
13 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
13 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
13 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 91,287,203
(4 pages)
8 June 2010Full accounts made up to 31 December 2009 (20 pages)
8 June 2010Full accounts made up to 31 December 2009 (20 pages)
4 June 2010Termination of appointment of Kobus Moller as a director (2 pages)
4 June 2010Termination of appointment of Kobus Moller as a director (2 pages)
14 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (8 pages)
14 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (8 pages)
30 March 2010Appointment of Mr Ian Plenderleith as a director (3 pages)
30 March 2010Appointment of Mr Ian Plenderleith as a director (3 pages)
15 September 2009Full accounts made up to 31 December 2008 (15 pages)
15 September 2009Full accounts made up to 31 December 2008 (15 pages)
6 May 2009Return made up to 24/04/09; full list of members (5 pages)
6 May 2009Return made up to 24/04/09; full list of members (5 pages)
9 September 2008Director appointed johannes hendrik petrus van der merwe (2 pages)
9 September 2008Director appointed kobus moller (2 pages)
9 September 2008Director appointed lize lambrechts (2 pages)
9 September 2008Director appointed lize lambrechts (2 pages)
9 September 2008Director appointed paul richard bradshaw (2 pages)
9 September 2008Director appointed johan van zyl (2 pages)
9 September 2008Director appointed james anthony angus samuels (3 pages)
9 September 2008Director appointed stuart james geard (3 pages)
9 September 2008Director appointed paul richard bradshaw (2 pages)
9 September 2008Director appointed stuart james geard (3 pages)
9 September 2008Director appointed johannes hendrik petrus van der merwe (2 pages)
9 September 2008Director appointed johan van zyl (2 pages)
9 September 2008Director appointed kobus moller (2 pages)
9 September 2008Director appointed james anthony angus samuels (3 pages)
8 May 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
8 May 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
24 April 2008Incorporation (18 pages)
24 April 2008Incorporation (18 pages)