Company NameSanlam UK Holdings Limited
DirectorsThomas Fritz Van Heerden and Haydn Mark Franckeiss
Company StatusActive
Company Number07812240
CategoryPrivate Limited Company
Incorporation Date17 October 2011(12 years, 6 months ago)
Previous NameSanlam Investment Holdings UK Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Fritz Van Heerden
Date of BirthFebruary 1965 (Born 59 years ago)
NationalitySouth African
StatusCurrent
Appointed05 October 2018(6 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleChief Operating Officer
Country of ResidenceSouth Africa
Correspondence Address27 Clements Lane
London
EC4N 7AE
Director NameMr Haydn Mark Franckeiss
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish,South Africa
StatusCurrent
Appointed31 January 2022(10 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Clements Lane
London
EC4N 7AE
Director NameMr Stuart James Geard
Date of BirthMay 1974 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed17 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Welbeck Street
London
W1G 9YE
Director NameDaniel Edward Kriel
Date of BirthJanuary 1965 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed16 November 2011(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 29 January 2015)
RoleChief Executive Officer
Country of ResidenceSouth Africa
Correspondence Address7 Welbeck Street
London
W1G 9YE
Director NameMr Francois Bruwer
Date of BirthFebruary 1960 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed15 March 2012(5 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 January 2015)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address7 Welbeck Street
London
W1G 9YE
Secretary NameRobin McEwan Lee-Smith
NationalityBritish
StatusResigned
Appointed15 March 2012(5 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 August 2015)
RoleCompany Director
Correspondence Address7 Welbeck Street
London
W1G 9YE
Director NameMr Craig Alan Massey
Date of BirthDecember 1957 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed09 April 2013(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 January 2015)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressFlat 23 2
Matthew Parker Street
London
SW1H 9NJ
Director NameMr Duncan James Gager
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(1 year, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 May 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 South Park
Sevenoaks
Kent
TN13 1AN
Director NameMr Jeremy Paul Gibson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2015(3 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 October 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSanlam St Bartholomews House
Bristol
BS1 2NH
Director NameMr Austin O'Dowd
Date of BirthMay 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed29 January 2015(3 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 November 2017)
RoleChartered Certified Accountant
Country of ResidenceIreland
Correspondence AddressSanlam Asset Management (Ireland) Limited Beech Ho
Beech Hill Office Campus, Beech Hill Road
Dublin 4
Ireland
Director NameMr Robert Roux
Date of BirthApril 1964 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed28 October 2015(4 years after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2021)
RoleChef Operating Officer
Country of ResidenceSouth Arfica
Correspondence AddressMonument Place 24 Monument Street
London
EC3R 8AJ
Director NameMr James Anthony Angus Samuels
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(4 years after company formation)
Appointment Duration6 years, 6 months (resigned 06 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonument Place 24 Monument Street
London
EC3R 8AJ
Director NameMr Ian Plenderleith
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(4 years after company formation)
Appointment Duration6 years, 6 months (resigned 06 May 2022)
RoleBanker
Country of ResidenceEngland
Correspondence AddressMonument Place 24 Monument Street
London
EC3R 8AJ
Director NameDaniel Eduard Kriel
Date of BirthJanuary 1965 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed28 October 2015(4 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressSt Bartholomew's House Lewins Mead
Bristol
BS1 2NH
Director NameRichard Mark Aslett
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed28 October 2015(4 years after company formation)
Appointment Duration2 years (resigned 10 November 2017)
RoleChief Executive Officer
Country of ResidenceIreland
Correspondence AddressSt Bartholomew's House Lewins Mead
Bristol
BS1 2NH
Director NameMr Paul Richard Bradshaw
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 13 January 2017)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Bartholomew's House Lewins Mead
Bristol
BS1 2NH
Director NameMr Lukas Van Der Walt
Date of BirthNovember 1960 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed28 October 2015(4 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Bartholomew's House Lewins Mead
Bristol
BS1 2NH
Secretary NameRehana Loram
StatusResigned
Appointed28 October 2015(4 years after company formation)
Appointment Duration8 months (resigned 01 July 2016)
RoleCompany Director
Correspondence AddressSt Bartholomew's House Lewins Mead
Bristol
BS1 2NH
Director NameMr Jonathan Charles Polin
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2015(4 years, 1 month 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 Alfio Tagliabue
Date of BirthDecember 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed19 February 2016(4 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 November 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Bartholomew's House Lewins Mead
Bristol
BS1 2NH
Director NameMr Stephen Paul Haines
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2016(4 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Bartholomew's House Lewins Mead
Bristol
BS1 2NH
Secretary NameMr Stephen Paul Haines
StatusResigned
Appointed01 July 2016(4 years, 8 months after company formation)
Appointment Duration9 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressSt Bartholomew's House Lewins Mead
Bristol
BS1 2NH
Director NameMrs Veronica Susan Oak
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2016(4 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 May 2022)
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence AddressMonument Place 24 Monument Street
London
EC3R 8AJ
Director NameHugh Roderick Ward
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2016(4 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 May 2022)
RoleNon-Executive Director
Country of ResidenceJersey
Correspondence AddressMonument Place 24 Monument Street
London
EC3R 8AJ
Secretary NameMr Jeremy Paul Gibson
StatusResigned
Appointed31 March 2017(5 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 October 2019)
RoleCompany Director
Correspondence AddressSt Bartholomew's House Lewins Mead
Bristol
BS1 2NH
Director NameMr Paul Brendan Hanratty
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed10 November 2017(6 years after company formation)
Appointment Duration4 years, 11 months (resigned 10 October 2022)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressMonument Place 24 Monument Street
London
EC3R 8AJ
Director NameMrs Nicola Jane Fraser
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2020(8 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 06 May 2022)
RoleGroup Cfo
Country of ResidenceScotland
Correspondence AddressMonument Place 24 Monument Street
London
EC3R 8AJ
Secretary NameMrs Nicola Jane Fraser
StatusResigned
Appointed07 May 2020(8 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 06 May 2022)
RoleCompany Director
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
Appointed01 April 2022(10 years, 5 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
Secretary NameSanlam UK Limited (Corporation)
StatusResigned
Appointed17 October 2011(same day as company formation)
Correspondence AddressSt. Bartholomews House Lewins Mead
Bristol
BS1 2NH

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

Year2013
Net Worth£6,473,673
Cash£546,366
Current Liabilities£13,320

Accounts

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

Returns

Latest Return17 October 2023 (6 months ago)
Next Return Due31 October 2024 (6 months, 2 weeks from now)

Filing History

11 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 December 2020Full accounts made up to 31 December 2019 (28 pages)
21 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
21 October 2020Resolutions
  • RES13 ‐ Allot shares 13/10/2020
(1 page)
20 October 2020Confirmation statement made on 17 October 2020 with updates (4 pages)
13 October 2020Statement of capital following an allotment of shares on 13 October 2020
  • GBP 47,393,426
(3 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 Monument Street London EC3R 8AJ England to Monument Place 24 Monument Street London EC3R 8AJ on 15 June 2020 (1 page)
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)
26 May 2020Registered office address changed from St Bartholomew's House Lewins Mead Bristol BS1 2NH England 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)
12 May 2020Appointment of Mrs Nicola Jane Fraser as a secretary on 7 May 2020 (2 pages)
10 April 2020Director's details changed for Mr Hugh Roderick Ward on 15 January 2020 (2 pages)
10 April 2020Director's details changed for Mrs Veronica Susan Oak on 23 July 2019 (2 pages)
8 January 2020Statement of capital following an allotment of shares on 18 December 2019
  • GBP 39,393,426
(3 pages)
17 October 2019Confirmation statement made on 17 October 2019 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 2019Accounts for a small company made up to 31 December 2018 (26 pages)
15 November 2018Appointment of Mr Thomas Fritz Van Heerden as a director on 5 October 2018 (2 pages)
17 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
25 June 2018Accounts for a small company made up to 31 December 2017 (26 pages)
31 May 2018Termination of appointment of Daniel Eduard Kriel as a director on 31 May 2018 (1 page)
23 November 2017Appointment of Mr Paul Brendan Hanratty as a director on 10 November 2017 (2 pages)
23 November 2017Termination of appointment of Austin O'dowd as a director on 10 November 2017 (1 page)
23 November 2017Appointment of Mr Paul Brendan Hanratty as a director on 10 November 2017 (2 pages)
23 November 2017Termination of appointment of Richard Mark Aslett as a director on 10 November 2017 (1 page)
23 November 2017Termination of appointment of Richard Mark Aslett as a director on 10 November 2017 (1 page)
23 November 2017Termination of appointment of Austin O'dowd 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)
22 November 2017Termination of appointment of Alfio Tagliabue as a director on 10 November 2017 (1 page)
19 October 2017Confirmation statement made on 17 October 2017 with updates (5 pages)
19 October 2017Confirmation statement made on 17 October 2017 with updates (5 pages)
10 July 2017Full accounts made up to 31 December 2016 (22 pages)
10 July 2017Full accounts made up to 31 December 2016 (22 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 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)
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)
1 December 2016Amended full accounts made up to 31 December 2015 (22 pages)
1 December 2016Amended full accounts made up to 31 December 2015 (22 pages)
30 November 2016Full accounts made up to 31 December 2015 (22 pages)
30 November 2016Full accounts made up to 31 December 2015 (22 pages)
21 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 17 October 2016 with updates (6 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)
22 July 2016Termination of appointment of Rehana Loram as a secretary on 1 July 2016 (1 page)
22 July 2016Appointment of Mr Stephen Paul Haines as a secretary on 1 July 2016 (2 pages)
22 July 2016Appointment of Mr Stephen Paul Haines as a secretary on 1 July 2016 (2 pages)
22 July 2016Termination of appointment of Rehana Loram as a secretary on 1 July 2016 (1 page)
22 June 2016Termination of appointment of Duncan James Gager as a director on 13 May 2016 (1 page)
22 June 2016Termination of appointment of Duncan James Gager as a director on 13 May 2016 (1 page)
22 April 2016Appointment of Mr Alfio Tagliabue as a director on 19 February 2016 (2 pages)
22 April 2016Appointment of Mr Stephen Paul Haines as a director on 19 February 2016 (2 pages)
22 April 2016Appointment of Mr Alfio Tagliabue as a director on 19 February 2016 (2 pages)
22 April 2016Appointment of Mr Stephen Paul Haines as a director on 19 February 2016 (2 pages)
26 January 2016Termination of appointment of Lukas Van Der Walt as a director on 20 January 2016 (1 page)
26 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)
25 January 2016Termination of appointment of Lukas Van Der Walt as a director on 20 January 2016 (1 page)
31 December 2015Appointment of Jonathan Polin as a director on 14 December 2015 (3 pages)
31 December 2015Appointment of Jonathan Polin as a director on 14 December 2015 (3 pages)
23 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 6,500,002
(18 pages)
23 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 6,500,002
(18 pages)
18 November 2015Appointment of Richard Mark Aslett as a director on 28 October 2015 (3 pages)
18 November 2015Appointment of Mr Lukas Van Der Walt as a director on 28 October 2015 (3 pages)
18 November 2015Appointment of Mr Ian Plenderleith as a director on 28 October 2015 (3 pages)
18 November 2015Appointment of Mr Ian Plenderleith as a director on 28 October 2015 (3 pages)
18 November 2015Appointment of Mr Lukas Van Der Walt as a director on 28 October 2015 (3 pages)
18 November 2015Appointment of Richard Mark Aslett as a director on 28 October 2015 (3 pages)
18 November 2015Appointment of Rehana Loram as a secretary on 28 October 2015 (3 pages)
18 November 2015Appointment of Mr Paul Richard Bradshaw as a director on 28 October 2015 (3 pages)
18 November 2015Appointment of Rehana Loram as a secretary on 28 October 2015 (3 pages)
18 November 2015Appointment of Mr Paul Richard Bradshaw as a director on 28 October 2015 (3 pages)
18 November 2015Appointment of Daniel Eduard Kriel as a director on 28 October 2015 (3 pages)
18 November 2015Appointment of Daniel Eduard Kriel as a director on 28 October 2015 (3 pages)
18 November 2015Appointment of Robert Roux as a director on 28 October 2015 (3 pages)
18 November 2015Appointment of Mr James Anthony Angus Samuels as a director on 28 October 2015 (3 pages)
18 November 2015Appointment of Mr James Anthony Angus Samuels as a director on 28 October 2015 (3 pages)
18 November 2015Appointment of Robert Roux as a director on 28 October 2015 (3 pages)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
14 September 2015Registered office address changed from 7 Welbeck Street London W1G 9YE to St Bartholomew's House Lewins Mead Bristol BS1 2NH on 14 September 2015 (1 page)
14 September 2015Registered office address changed from 7 Welbeck Street London W1G 9YE to St Bartholomew's House Lewins Mead Bristol BS1 2NH on 14 September 2015 (1 page)
19 August 2015Termination of appointment of Robin Mcewan Lee-Smith as a secretary on 12 August 2015 (1 page)
19 August 2015Termination of appointment of Robin Mcewan Lee-Smith as a secretary on 12 August 2015 (1 page)
10 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 6,500,002
(4 pages)
10 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 6,500,002
(4 pages)
10 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 6,500,002
(4 pages)
2 July 2015Resolutions
  • RES13 ‐ Resolution in relation to cross border merger 13/05/2015
(1 page)
12 June 2015Uk court order re cross border merger (1 page)
12 June 2015Uk court order re cross border merger (1 page)
12 March 2015CBO1-cross border merger notice (195 pages)
12 March 2015CBO1-cross border merger notice (195 pages)
2 February 2015Termination of appointment of Francois Bruwer as a director on 29 January 2015 (1 page)
2 February 2015Termination of appointment of Craig Alan Massey as a director on 29 January 2015 (1 page)
2 February 2015Appointment of Mr Austin O'dowd as a director on 29 January 2015 (2 pages)
2 February 2015Appointment of Mr Austin O'dowd as a director on 29 January 2015 (2 pages)
2 February 2015Termination of appointment of Craig Alan Massey as a director on 29 January 2015 (1 page)
2 February 2015Termination of appointment of Daniel Edward Kriel as a director on 29 January 2015 (1 page)
2 February 2015Appointment of Mr Jeremy Paul Gibson as a director on 29 January 2015 (2 pages)
2 February 2015Termination of appointment of Francois Bruwer as a director on 29 January 2015 (1 page)
2 February 2015Termination of appointment of Daniel Edward Kriel as a director on 29 January 2015 (1 page)
2 February 2015Appointment of Mr Jeremy Paul Gibson as a director on 29 January 2015 (2 pages)
21 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 6,500,001
(6 pages)
21 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 6,500,001
(6 pages)
11 June 2014Full accounts made up to 31 December 2013 (77 pages)
11 June 2014Full accounts made up to 31 December 2013 (77 pages)
12 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 6,500,001
(6 pages)
12 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 6,500,001
(6 pages)
16 July 2013Full accounts made up to 31 December 2012 (16 pages)
16 July 2013Full accounts made up to 31 December 2012 (16 pages)
9 April 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 6,500,001
(3 pages)
9 April 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 6,500,001
(3 pages)
9 April 2013Appointment of Mr Craig Alan Massey as a director (2 pages)
9 April 2013Appointment of Mr Duncan James Gager as a director (2 pages)
9 April 2013Appointment of Mr Craig Alan Massey as a director (2 pages)
9 April 2013Appointment of Mr Duncan James Gager as a director (2 pages)
9 April 2013Statement of capital following an allotment of shares on 9 April 2013
  • GBP 6,500,001
(3 pages)
30 October 2012Director's details changed for Daniel Edward Kriel on 30 October 2012 (2 pages)
30 October 2012Director's details changed for Daniel Edward Kriel on 30 October 2012 (2 pages)
30 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
16 October 2012Termination of appointment of Stuart Geard as a director (1 page)
16 October 2012Termination of appointment of Stuart Geard as a director (1 page)
13 April 2012Registered office address changed from 33 Cavendish Square London W1G 0PW on 13 April 2012 (2 pages)
13 April 2012Registered office address changed from 33 Cavendish Square London W1G 0PW on 13 April 2012 (2 pages)
3 April 2012Appointment of Robin Mcewan Lee-Smith as a secretary (3 pages)
3 April 2012Termination of appointment of Sanlam Uk Limited as a secretary (2 pages)
3 April 2012Termination of appointment of Sanlam Uk Limited as a secretary (2 pages)
3 April 2012Appointment of Francois Bruwer as a director (3 pages)
3 April 2012Appointment of Robin Mcewan Lee-Smith as a secretary (3 pages)
3 April 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
3 April 2012Appointment of Francois Bruwer as a director (3 pages)
3 April 2012Termination of appointment of Robert Roux as a director (2 pages)
3 April 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
3 April 2012Termination of appointment of Robert Roux as a director (2 pages)
22 November 2011Appointment of Daniel Edward Kriel as a director (3 pages)
22 November 2011Appointment of Daniel Edward Kriel as a director (3 pages)
17 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
17 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)