London
W1B 1DY
Secretary Name | Robin McEwan Lee-Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 November 2011(1 month after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Correspondence Address | 54 Portland Place London W1B 1DY |
Director Name | Mr Robin McEwan Lee-Smith |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2017(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 54 Portland Place London W1B 1DY |
Director Name | Mr Stuart James Geard |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 17 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Daniel Eduard Kriel |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 17 October 2011(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | South Africa |
Correspondence Address | 54 Portland Place London W1B 1DY |
Director Name | Marteen Michau |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 16 November 2011(1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 February 2016) |
Role | Headoffiduciaryandtax,Sanlamprivateinvestments |
Country of Residence | South Africa |
Correspondence Address | 7 Welbeck Street London W1G 9YE |
Director Name | Mr Daniel Steven Martineau |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 November 2011(1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 19 December 2023) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 54 Portland Place London W1B 1DY |
Director Name | Mr Rhodes Shane Tremeer |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 08 February 2016(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 October 2017) |
Role | Wealth Management Executive |
Country of Residence | South Africa |
Correspondence Address | 54 Portland Place London W1B 1DY |
Secretary Name | Sanlam UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2011(same day as company formation) |
Correspondence Address | St. Bartholomews House Lewins Mead Bristol BS1 2NH |
Registered Address | 54 Portland Place London W1B 1DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £9,997,499 |
Cash | £9,418 |
Current Liabilities | £13,320 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 October 2023 (6 months ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
8 November 2021 | Delivered on: 9 November 2021 Persons entitled: Alter Domus Trustees (UK) Limited Classification: A registered charge Outstanding |
---|---|
8 November 2021 | Delivered on: 9 November 2021 Persons entitled: Alter Domus Trustees (UK) Limited Classification: A registered charge Outstanding |
4 November 2020 | Confirmation statement made on 16 October 2020 with updates (4 pages) |
---|---|
17 April 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
16 April 2020 | Solvency Statement dated 27/03/20 (1 page) |
16 April 2020 | Resolutions
|
16 April 2020 | Statement of capital on 16 April 2020
|
16 April 2020 | Statement by Directors (1 page) |
14 November 2019 | Statement of capital on 14 November 2019
|
5 November 2019 | Statement by Directors (1 page) |
5 November 2019 | Solvency Statement dated 22/10/19 (1 page) |
5 November 2019 | Resolutions
|
16 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
10 May 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
16 October 2018 | Confirmation statement made on 16 October 2018 with updates (4 pages) |
5 June 2018 | Statement of capital on 9 May 2018
|
25 April 2018 | Full accounts made up to 31 December 2017 (21 pages) |
2 February 2018 | Solvency Statement dated 26/01/18 (2 pages) |
2 February 2018 | Statement of capital on 2 February 2018
|
2 February 2018 | Statement by Directors (2 pages) |
2 February 2018 | Resolutions
|
15 November 2017 | Statement by Directors (1 page) |
15 November 2017 | Statement of capital on 15 November 2017
|
15 November 2017 | Solvency Statement dated 03/10/17 (1 page) |
15 November 2017 | Statement by Directors (1 page) |
15 November 2017 | Statement of capital on 15 November 2017
|
15 November 2017 | Solvency Statement dated 03/10/17 (1 page) |
31 October 2017 | Notification of Daniel Steven Martineau as a person with significant control on 2 October 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 17 October 2017 with updates (6 pages) |
31 October 2017 | Notification of Daniel Steven Martineau as a person with significant control on 2 October 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 17 October 2017 with updates (6 pages) |
31 October 2017 | Cessation of Sanlam Investment Holdings Uk Limited as a person with significant control on 2 October 2017 (1 page) |
31 October 2017 | Notification of Stella Lee Mitchell Voisin as a person with significant control on 2 October 2017 (2 pages) |
31 October 2017 | Notification of Stella Lee Mitchell Voisin as a person with significant control on 2 October 2017 (2 pages) |
31 October 2017 | Cessation of Sanlam Investment Holdings Uk Limited as a person with significant control on 2 October 2017 (1 page) |
30 October 2017 | Resolutions
|
30 October 2017 | Resolutions
|
20 October 2017 | Resolutions
|
20 October 2017 | Resolutions
|
16 October 2017 | Resolutions
|
16 October 2017 | Resolutions
|
13 October 2017 | Resolutions
|
13 October 2017 | Change of name notice (2 pages) |
13 October 2017 | Resolutions
|
13 October 2017 | Change of name notice (2 pages) |
4 October 2017 | Termination of appointment of Daniel Eduard Kriel as a director on 2 October 2017 (1 page) |
4 October 2017 | Termination of appointment of Rhodes Shane Tremeer as a director on 2 October 2017 (1 page) |
4 October 2017 | Appointment of Mr Robin Mcewan Lee-Smith as a director on 3 October 2017 (2 pages) |
4 October 2017 | Termination of appointment of Rhodes Shane Tremeer as a director on 2 October 2017 (1 page) |
4 October 2017 | Termination of appointment of Daniel Eduard Kriel as a director on 2 October 2017 (1 page) |
4 October 2017 | Appointment of Mr Robin Mcewan Lee-Smith as a director on 3 October 2017 (2 pages) |
14 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
14 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
3 November 2016 | Second filing of Confirmation Statement dated 17/10/2016 (6 pages) |
3 November 2016 | Second filing of Confirmation Statement dated 17/10/2016 (6 pages) |
24 October 2016 | Confirmation statement made on 17 October 2016 with updates
|
24 October 2016 | Confirmation statement made on 17 October 2016 with updates
|
20 October 2016 | Director's details changed for Mr Shane Rhodes Tremeer on 19 October 2016 (3 pages) |
20 October 2016 | Director's details changed for Mr Shane Rhodes Tremeer on 19 October 2016 (3 pages) |
19 October 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page) |
17 October 2016 | Secretary's details changed for Robin Mcewan Lee-Smith on 10 October 2016 (1 page) |
17 October 2016 | Secretary's details changed for Robin Mcewan Lee-Smith on 10 October 2016 (1 page) |
28 September 2016 | Director's details changed for Mr Daniel Steven Martineau on 28 September 2016 (2 pages) |
28 September 2016 | Director's details changed for Stella Mitchell-Voisin on 28 September 2016 (2 pages) |
28 September 2016 | Director's details changed for Mr Daniel Eduard Kriel on 28 September 2016 (2 pages) |
28 September 2016 | Director's details changed for Mr Daniel Eduard Kriel on 28 September 2016 (2 pages) |
28 September 2016 | Director's details changed for Mr Daniel Steven Martineau on 28 September 2016 (2 pages) |
28 September 2016 | Director's details changed for Stella Mitchell-Voisin on 28 September 2016 (2 pages) |
19 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
19 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
25 April 2016 | Statement of capital on 13 April 2016
|
25 April 2016 | Statement of capital on 13 April 2016
|
12 April 2016 | Statement of capital following an allotment of shares on 22 March 2016
|
12 April 2016 | Statement of capital following an allotment of shares on 22 March 2016
|
6 April 2016 | Resolutions
|
6 April 2016 | Resolutions
|
10 February 2016 | Appointment of Mr Shane Rhodes Tremeer as a director on 8 February 2016 (2 pages) |
10 February 2016 | Appointment of Mr Shane Rhodes Tremeer as a director on 8 February 2016 (2 pages) |
8 February 2016 | Termination of appointment of Marteen Michau as a director on 8 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Marteen Michau as a director on 8 February 2016 (1 page) |
23 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
4 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
1 June 2015 | Statement of capital on 19 May 2015
|
1 June 2015 | Statement of capital on 19 May 2015
|
21 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
13 June 2014 | Statement of capital on 14 May 2014
|
13 June 2014 | Statement of capital on 14 May 2014
|
11 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
11 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
22 October 2013 | Director's details changed for Marteen Michau Taylor on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Marteen Michau Taylor on 22 October 2013 (2 pages) |
22 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders (6 pages) |
22 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders (6 pages) |
16 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
16 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
6 June 2013 | Statement of capital on 24 May 2013
|
6 June 2013 | Statement of capital on 24 May 2013
|
28 November 2012 | Director's details changed for Marteen Michau Taylor on 19 November 2012 (2 pages) |
28 November 2012 | Director's details changed for Marteen Michau Taylor on 19 November 2012 (2 pages) |
28 November 2012 | Director's details changed for Mr Daniel Steven Martineau on 19 November 2012 (2 pages) |
28 November 2012 | Secretary's details changed for Robin Mcewan Lee-Smith on 19 November 2012 (1 page) |
28 November 2012 | Secretary's details changed for Robin Mcewan Lee-Smith on 19 November 2012 (1 page) |
28 November 2012 | Director's details changed for Mr Daniel Steven Martineau on 19 November 2012 (2 pages) |
28 November 2012 | Director's details changed for Stella Mitchell-Voisin on 19 November 2012 (2 pages) |
28 November 2012 | Director's details changed for Stella Mitchell-Voisin on 19 November 2012 (2 pages) |
28 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
28 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
14 November 2012 | Second filing of AP01 previously delivered to Companies House
|
14 November 2012 | Second filing of AP01 previously delivered to Companies House
|
17 April 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
17 April 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
13 April 2012 | Registered office address changed from 33 Cavendish Square London W1G 0PW on 13 April 2012 (2 pages) |
13 April 2012 | Registered office address changed from 33 Cavendish Square London W1G 0PW on 13 April 2012 (2 pages) |
2 December 2011 | Appointment of Marteen Michau Taylor as a director (3 pages) |
2 December 2011 | Appointment of Marteen Michau Taylor as a director (3 pages) |
2 December 2011 | Termination of appointment of Stuart Geard as a director (2 pages) |
2 December 2011 | Termination of appointment of Stuart Geard as a director (2 pages) |
22 November 2011 | Resolutions
|
22 November 2011 | Appointment of Stella Mitchell-Voisin as a director (3 pages) |
22 November 2011 | Termination of appointment of Sanlam Uk Limited as a secretary (2 pages) |
22 November 2011 | Termination of appointment of Sanlam Uk Limited as a secretary (2 pages) |
22 November 2011 | Statement of capital following an allotment of shares on 16 November 2011
|
22 November 2011 | Appointment of Robin Mcewan Lee-Smith as a secretary (3 pages) |
22 November 2011 | Appointment of Robin Mcewan Lee-Smith as a secretary (3 pages) |
22 November 2011 | Appointment of Stella Mitchell-Voisin as a director (3 pages) |
22 November 2011 | Statement of capital following an allotment of shares on 16 November 2011
|
22 November 2011 | Resolutions
|
22 November 2011 | Appointment of Daniel Steven Martineau as a director
|
22 November 2011 | Appointment of Daniel Steven Martineau as a director
|
17 October 2011 | Incorporation
|
17 October 2011 | Incorporation
|