Company NameSFM Capital Ltd
DirectorsChristopher Allen Rossbach and JÉRÔMe Maurice Jacques Philippe Stern
Company StatusActive
Company Number06733579
CategoryPrivate Limited Company
Incorporation Date27 October 2008(15 years, 6 months ago)
Previous NameMerian Capital Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Christopher Allen Rossbach
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed27 October 2008(same day as company formation)
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Carlton Gardens
London
SW1Y 5AA
Director NameMr JÉRÔMe Maurice Jacques Philippe Stern
Date of BirthDecember 1969 (Born 54 years ago)
NationalitySwiss
StatusCurrent
Appointed15 February 2013(4 years, 3 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Carlton Gardens
London
SW1Y 5AA
Director NameMr Nicolas Peter Mueller
Date of BirthJuly 1966 (Born 57 years ago)
NationalitySwiss
StatusResigned
Appointed27 October 2008(same day as company formation)
RoleChief Operating Officer/Business
Country of ResidenceSwitzerland
Correspondence AddressRte Suisse Ii
Coppet
1296
Switzerland
Secretary NameMr Nicolas Peter Mueller
NationalitySwiss
StatusResigned
Appointed27 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressRte Suisse Ii
Coppet
1296
Switzerland
Director NameMr Andrew Edward Waldren
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(4 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Knightsbridge
London
SW1X 7LY

Location

Registered Address4 Carlton Gardens
London
SW1Y 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

105k at £1Christopher Rossbach
100.00%
Ordinary

Financials

Year2014
Net Worth-£186,415
Current Liabilities£350,926

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

6 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
9 November 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
27 October 2016Confirmation statement made on 27 October 2016 with updates (7 pages)
11 July 2016Micro company accounts made up to 31 March 2016 (2 pages)
5 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 105,000
(3 pages)
30 July 2015Micro company accounts made up to 31 March 2015 (1 page)
21 July 2015Company name changed merian capital services LIMITED\certificate issued on 21/07/15
  • RES15 ‐ Change company name resolution on 2015-06-11
(2 pages)
21 July 2015Change of name notice (2 pages)
3 November 2014Director's details changed for Mr Christopher Allen Rossbach on 3 November 2014 (2 pages)
3 November 2014Director's details changed for Mr Christopher Allen Rossbach on 3 November 2014 (2 pages)
3 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 105,000
(3 pages)
30 June 2014Accounts for a small company made up to 31 March 2014 (4 pages)
28 January 2014Termination of appointment of Andrew Waldren as a director (1 page)
9 December 2013Accounts for a small company made up to 31 March 2013 (4 pages)
28 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 105,000
(4 pages)
11 April 2013Registered office address changed from 32 Holland Park London W11 3TA United Kingdom on 11 April 2013 (1 page)
9 April 2013Amended accounts made up to 31 March 2012 (5 pages)
25 February 2013Appointment of Mr Andrew Edward Waldren as a director (2 pages)
20 February 2013Appointment of Mr Jérôme Maurice Jacques Philippe Stern as a director (2 pages)
27 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
10 October 2012Registered office address changed from 20 Upper Grosvenor Street Mayfair London W1K 7PB on 10 October 2012 (1 page)
26 July 2012Accounts for a small company made up to 31 March 2012 (4 pages)
22 November 2011Termination of appointment of Nicolas Mueller as a director (1 page)
22 November 2011Termination of appointment of Nicolas Mueller as a secretary (1 page)
22 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
9 September 2011Full accounts made up to 31 March 2011 (12 pages)
23 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (14 pages)
16 July 2010Full accounts made up to 31 March 2010 (11 pages)
12 December 2009Annual return made up to 27 October 2009 with a full list of shareholders (14 pages)
10 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
10 June 2009Nc inc already adjusted 04/06/09 (1 page)
27 April 2009Registered office changed on 27/04/2009 from, c/o schulte roth & zabel international LLP heathcoat house, 20 savile row, london, W1S 3PR (1 page)
27 April 2009Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
27 October 2008Incorporation (18 pages)