Company NameSanlam Funds Services Limited
Company StatusDissolved
Company Number06821625
CategoryPrivate Limited Company
Incorporation Date17 February 2009(15 years, 2 months ago)
Dissolution Date5 April 2022 (2 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Nicholas Allen Parry
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(2 years, 1 month after company formation)
Appointment Duration11 years (closed 05 April 2022)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address6 Southstoke Road
Bath
BA2 5SJ
Director NameMr Martin Westmoreland Edmonds
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleSolicitor
Correspondence AddressSt Bartholomew's House Lewins Mead
Bristol
Avon
BS1 2NH
Director NameMr Stuart James Geard
Date of BirthMay 1974 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleChartered Accountant
Correspondence AddressSt Bartholomew's House Lewins Mead
Bristol
Avon
BS1 2NH
Director NameMr Lukas Van Der Walt
Date of BirthNovember 1960 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed17 February 2009(same day as company formation)
RoleChartered Accountant
Correspondence AddressSt Bartholomew's House Lewins Mead
Bristol
Avon
BS1 2NH
Secretary NameMr Stephen Paul Haines
StatusResigned
Appointed01 July 2016(7 years, 4 months after company formation)
Appointment Duration9 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressSt Bartholomew's House Lewins Mead
Bristol
BS1 2NH
Secretary NameMr Jeremy Paul Gibson
StatusResigned
Appointed31 March 2017(8 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 02 October 2019)
RoleCompany Director
Correspondence AddressSt Bartholomew's House Lewins Mead
Bristol
BS1 2NH

Contact

Websitewww.sanlam-uk.co.uk

Location

Registered AddressMonument Place
24 Monument Street
London
EC3R 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

9 December 2020Full accounts made up to 31 December 2019 (14 pages)
9 October 2020Change of details for Sanlam Uk Limited as a person with significant control on 26 May 2020 (2 pages)
15 June 2020Registered 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 2020Registered 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 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
7 October 2019Termination of appointment of Jeremy Paul Gibson as a secretary on 2 October 2019 (1 page)
17 May 2019Full accounts made up to 31 December 2018 (13 pages)
18 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
16 May 2018Full accounts made up to 31 December 2017 (13 pages)
20 February 2018Confirmation statement made on 17 February 2018 with updates (5 pages)
26 April 2017Full accounts made up to 31 December 2016 (12 pages)
26 April 2017Full accounts made up to 31 December 2016 (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 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)
1 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
8 August 2016Appointment of Mr Stephen Paul Haines as a secretary on 1 July 2016 (2 pages)
8 August 2016Appointment of Mr Stephen Paul Haines as a secretary on 1 July 2016 (2 pages)
31 March 2016Full accounts made up to 31 December 2015 (12 pages)
31 March 2016Full accounts made up to 31 December 2015 (12 pages)
7 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 270,001
(3 pages)
7 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 270,001
(3 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)
14 April 2015Full accounts made up to 31 December 2014 (11 pages)
14 April 2015Full accounts made up to 31 December 2014 (11 pages)
16 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 270,001
(3 pages)
16 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 270,001
(3 pages)
18 March 2014Full accounts made up to 31 December 2013 (17 pages)
18 March 2014Full accounts made up to 31 December 2013 (17 pages)
19 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 270,001
(3 pages)
19 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 270,001
(3 pages)
27 March 2013Full accounts made up to 31 December 2012 (12 pages)
27 March 2013Full accounts made up to 31 December 2012 (12 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 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)
30 March 2012Full accounts made up to 31 December 2011 (13 pages)
30 March 2012Full accounts made up to 31 December 2011 (13 pages)
6 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
8 April 2011Appointment of Mr Nicholas Allen Parry as a director (2 pages)
8 April 2011Appointment of Mr Nicholas Allen Parry as a director (2 pages)
8 April 2011Full accounts made up to 31 December 2010 (13 pages)
8 April 2011Full accounts made up to 31 December 2010 (13 pages)
7 April 2011Termination of appointment of Martin Edmonds as a director (1 page)
7 April 2011Termination of appointment of Martin Edmonds as a director (1 page)
2 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
28 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 270,001
(3 pages)
28 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 270,001
(3 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
19 April 2010Change of name notice (2 pages)
19 April 2010Change of name notice (2 pages)
13 April 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 200,001
(4 pages)
13 April 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 200,001
(4 pages)
30 March 2010Memorandum and Articles of Association (19 pages)
30 March 2010Memorandum and Articles of Association (19 pages)
26 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-22
(1 page)
26 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-22
(1 page)
4 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
17 April 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
17 April 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
17 February 2009Incorporation (19 pages)
17 February 2009Incorporation (19 pages)