Bath
BA2 5SJ
Director Name | Mr Martin Westmoreland Edmonds |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(same day as company formation) |
Role | Solicitor |
Correspondence Address | St Bartholomew's House Lewins Mead Bristol Avon BS1 2NH |
Director Name | Mr Stuart James Geard |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 17 February 2009(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | St Bartholomew's House Lewins Mead Bristol Avon BS1 2NH |
Director Name | Mr Lukas Van Der Walt |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 17 February 2009(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | St Bartholomew's House Lewins Mead Bristol Avon BS1 2NH |
Secretary Name | Mr Stephen Paul Haines |
---|---|
Status | Resigned |
Appointed | 01 July 2016(7 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | St Bartholomew's House Lewins Mead Bristol BS1 2NH |
Secretary Name | Mr Jeremy Paul Gibson |
---|---|
Status | Resigned |
Appointed | 31 March 2017(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 October 2019) |
Role | Company Director |
Correspondence Address | St Bartholomew's House Lewins Mead Bristol BS1 2NH |
Website | www.sanlam-uk.co.uk |
---|
Registered Address | Monument Place 24 Monument Street London EC3R 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
9 December 2020 | Full accounts made up to 31 December 2019 (14 pages) |
---|---|
9 October 2020 | Change of details for Sanlam Uk Limited as a person with significant control on 26 May 2020 (2 pages) |
15 June 2020 | Registered office address changed from Monument Place 24 Monument Street London EC3R 8JA England to Monument Place 24 Monument Street London EC3R 8AJ on 15 June 2020 (1 page) |
26 May 2020 | Registered office address changed from St Bartholomew's House Lewins Mead Bristol BS1 2NH to Monument Place 24 Monument Street London EC3R 8JA on 26 May 2020 (1 page) |
3 March 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
7 October 2019 | Termination of appointment of Jeremy Paul Gibson as a secretary on 2 October 2019 (1 page) |
17 May 2019 | Full accounts made up to 31 December 2018 (13 pages) |
18 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
16 May 2018 | Full accounts made up to 31 December 2017 (13 pages) |
20 February 2018 | Confirmation statement made on 17 February 2018 with updates (5 pages) |
26 April 2017 | Full accounts made up to 31 December 2016 (12 pages) |
26 April 2017 | Full accounts made up to 31 December 2016 (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 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) |
1 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
8 August 2016 | Appointment of Mr Stephen Paul Haines as a secretary on 1 July 2016 (2 pages) |
8 August 2016 | Appointment of Mr Stephen Paul Haines as a secretary on 1 July 2016 (2 pages) |
31 March 2016 | Full accounts made up to 31 December 2015 (12 pages) |
31 March 2016 | Full accounts made up to 31 December 2015 (12 pages) |
7 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
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) |
14 April 2015 | Full accounts made up to 31 December 2014 (11 pages) |
14 April 2015 | Full accounts made up to 31 December 2014 (11 pages) |
16 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
18 March 2014 | Full accounts made up to 31 December 2013 (17 pages) |
18 March 2014 | Full accounts made up to 31 December 2013 (17 pages) |
19 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
27 March 2013 | Full accounts made up to 31 December 2012 (12 pages) |
27 March 2013 | Full accounts made up to 31 December 2012 (12 pages) |
19 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 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) |
30 March 2012 | Full accounts made up to 31 December 2011 (13 pages) |
30 March 2012 | Full accounts made up to 31 December 2011 (13 pages) |
6 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
8 April 2011 | Appointment of Mr Nicholas Allen Parry as a director (2 pages) |
8 April 2011 | Appointment of Mr Nicholas Allen Parry as a director (2 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
7 April 2011 | Termination of appointment of Martin Edmonds as a director (1 page) |
7 April 2011 | Termination of appointment of Martin Edmonds as a director (1 page) |
2 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
28 October 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
19 April 2010 | Change of name notice (2 pages) |
19 April 2010 | Change of name notice (2 pages) |
13 April 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
13 April 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
30 March 2010 | Memorandum and Articles of Association (19 pages) |
30 March 2010 | Memorandum and Articles of Association (19 pages) |
26 March 2010 | Resolutions
|
26 March 2010 | Resolutions
|
4 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
17 April 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
17 April 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
17 February 2009 | Incorporation (19 pages) |
17 February 2009 | Incorporation (19 pages) |