Company NameSanlam Investments Holdings UK Limited
DirectorsHaydn Mark Franckeiss and Thomas Fritz Van Heerden
Company StatusActive
Company Number09100501
CategoryPrivate Limited Company
Incorporation Date24 June 2014(9 years, 10 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Haydn Mark Franckeiss
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish,South Africa
StatusCurrent
Appointed11 May 2016(1 year, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Clements Lane
London
EC4N 7AE
Director NameMr Thomas Fritz Van Heerden
Date of BirthFebruary 1965 (Born 59 years ago)
NationalitySouth African
StatusCurrent
Appointed04 October 2022(8 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Operating Officer: Sig
Country of ResidenceSouth Africa
Correspondence Address27 Clements Lane
London
EC4N 7AE
Secretary NameSanlam UK Limited (Corporation)
StatusCurrent
Appointed17 February 2016(1 year, 7 months after company formation)
Appointment Duration8 years, 2 months
Correspondence Address27 Clements Lane
London
EC4N 7AE
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Derrick William Dunne
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2014(3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 14 December 2016)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address137 Coombe Lane
London
SW20 0QY
Director NameJohannes Kendrick Petrus Van Der Merwe
Date of BirthFebruary 1965 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed15 July 2014(3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 11 May 2016)
RoleBusiness Executive/Company Ceo
Country of ResidenceSouth Africa
Correspondence Address20 Aristes Avenue
Welgedacht
7530
Director NameRobert Roux
Date of BirthApril 1964 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed15 July 2014(3 weeks after company formation)
Appointment Duration2 years (resigned 10 August 2016)
RoleBusiness Executive
Country of ResidenceSouth Africa
Correspondence Address55 Willie Van Schoor Avenue
Bellville
Cape Town
7530
Director NameMr Lukas Van Der Walt
Date of BirthNovember 1960 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed15 July 2014(3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 20 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Thistle Street Lane North West
Edinburgh
EH2 1BY
Scotland
Director NameMr Jeremy Paul Gibson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2015(9 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 02 October 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Ely Place
London
EC1N 6RY
Director NameMr Jonathan Charles Polin
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(1 year, 10 months after company formation)
Appointment Duration5 years, 12 months (resigned 06 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonument Place 24 Monument Street
London
EC3R 8AJ
Director NameAlfio Taglibue
Date of BirthDecember 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed11 May 2016(1 year, 10 months after company formation)
Appointment Duration5 years, 12 months (resigned 06 May 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonument Place 24 Monument Street
London
EC3R 8AJ
Director NameMr David John Mason
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2018(4 years after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonument Place 24 Monument Street
London
EC3R 8AJ
Director NameMrs Nicola Jane Fraser
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2020(5 years, 10 months after company formation)
Appointment Duration2 years (resigned 06 May 2022)
RoleGroup Cfo
Country of ResidenceScotland
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
Appointed26 October 2022(8 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 December 2023)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressMonument Place 24 Monument Street
London
EC3R 8AJ
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed24 June 2014(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed24 June 2014(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed24 June 2014(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

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

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 Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 2 days from now)

Filing History

28 April 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
26 October 2022Appointment of Mr Carl Christiaan Roothman as a director on 26 October 2022 (2 pages)
6 October 2022Appointment of Mr Thomas Fritz Van Heerden as a director on 4 October 2022 (2 pages)
1 September 2022Termination of appointment of David John Mason as a director on 31 August 2022 (1 page)
20 May 2022Full accounts made up to 31 December 2021 (29 pages)
12 May 2022Termination of appointment of Alfio Taglibue as a director on 6 May 2022 (1 page)
12 May 2022Termination of appointment of Nicola Jane Fraser as a director on 6 May 2022 (1 page)
12 May 2022Termination of appointment of Jonathan Charles Polin as a director on 6 May 2022 (1 page)
9 May 2022Confirmation statement made on 28 April 2022 with updates (4 pages)
10 March 2022Second filing of a statement of capital following an allotment of shares on 28 January 2022
  • GBP 14,800,000
(4 pages)
3 February 2022Statement of capital following an allotment of shares on 28 January 2022
  • GBP 14,779,300
  • ANNOTATION Clarification a second filed SH01 was registered on 10/03/2022
(5 pages)
15 December 2021Statement of capital following an allotment of shares on 15 December 2021
  • GBP 12,300,000
(3 pages)
8 July 2021Full accounts made up to 31 December 2020 (28 pages)
24 June 2021Confirmation statement made on 28 April 2021 with updates (4 pages)
22 December 2020Full accounts made up to 31 December 2019 (22 pages)
9 October 2020Change of details for Sanlam Uk Limited as a person with significant control on 6 February 2019 (2 pages)
9 October 2020Director's details changed for Mr Jonathan Charles Polin on 9 October 2020 (2 pages)
8 October 2020Secretary's details changed for Sanlam Uk Limited on 8 October 2020 (1 page)
24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
12 May 2020Appointment of Mrs Nicola Jane Fraser as a director on 5 May 2020 (2 pages)
7 October 2019Termination of appointment of Jeremy Paul Gibson as a director on 2 October 2019 (1 page)
24 June 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
18 May 2019Full accounts made up to 31 December 2018 (19 pages)
26 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-25
(3 pages)
6 February 2019Registered office address changed from 1 Ely Place London England EC1N 6RY to Monument Place 24 Monument Street London EC3R 8AJ on 6 February 2019 (1 page)
5 October 2018Full accounts made up to 31 December 2017 (18 pages)
30 July 2018Appointment of Mr David John Mason as a director on 10 July 2018 (2 pages)
27 June 2018Confirmation statement made on 24 June 2018 with updates (5 pages)
30 September 2017Full accounts made up to 31 December 2016 (17 pages)
30 September 2017Full accounts made up to 31 December 2016 (17 pages)
27 June 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
27 June 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
26 June 2017Notification of Sanlam Uk Limited as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Sanlam Uk Limited as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Sanlam Uk Limited as a person with significant control on 26 June 2017 (2 pages)
13 January 2017Termination of appointment of Derrick William Dunne as a director on 14 December 2016 (2 pages)
13 January 2017Termination of appointment of Derrick William Dunne as a director on 14 December 2016 (2 pages)
17 October 2016Termination of appointment of Robert Roux as a director on 10 August 2016 (2 pages)
17 October 2016Termination of appointment of Robert Roux as a director on 10 August 2016 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
27 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1,000,000
(9 pages)
27 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1,000,000
(9 pages)
15 July 2016Appointment of Haydn Mark Franckeiss as a director on 11 May 2016 (3 pages)
15 July 2016Appointment of Haydn Mark Franckeiss as a director on 11 May 2016 (3 pages)
6 July 2016Appointment of Jonathan Polin as a director on 11 May 2016 (3 pages)
6 July 2016Appointment of Jonathan Polin as a director on 11 May 2016 (3 pages)
8 June 2016Appointment of Sanlam Uk Limited as a secretary on 17 February 2016 (2 pages)
8 June 2016Appointment of Sanlam Uk Limited as a secretary on 17 February 2016 (2 pages)
8 June 2016Termination of appointment of a director (1 page)
8 June 2016Termination of appointment of a director (1 page)
7 June 2016Termination of appointment of Johannes Kendrick Petrus Van Der Merwe as a director on 11 May 2016 (2 pages)
7 June 2016Appointment of Alfio Taglibue as a director on 11 May 2016 (3 pages)
7 June 2016Termination of appointment of Johannes Kendrick Petrus Van Der Merwe as a director on 11 May 2016 (2 pages)
7 June 2016Appointment of Alfio Taglibue as a director on 11 May 2016 (3 pages)
25 May 2016Termination of appointment of Maclay Murray & Spens Llp as a secretary on 17 February 2016 (1 page)
25 May 2016Termination of appointment of Maclay Murray & Spens Llp as a secretary on 17 February 2016 (1 page)
29 February 2016Memorandum and Articles of Association (38 pages)
29 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 February 2016Memorandum and Articles of Association (38 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)
13 October 2015Full accounts made up to 31 December 2014 (16 pages)
13 October 2015Full accounts made up to 31 December 2014 (16 pages)
5 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000,000
(10 pages)
5 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000,000
(10 pages)
28 April 2015Appointment of Mr Jeremy Paul Gibson as a director on 16 April 2015 (2 pages)
28 April 2015Appointment of Mr Jeremy Paul Gibson as a director on 16 April 2015 (2 pages)
22 December 2014Company name changed sanlam four investment holdings uk LIMITED\certificate issued on 22/12/14
  • RES15 ‐ Change company name resolution on 2014-12-18
(2 pages)
22 December 2014Change of name notice (2 pages)
22 December 2014Change of name notice (2 pages)
22 December 2014Company name changed sanlam four investment holdings uk LIMITED\certificate issued on 22/12/14
  • RES15 ‐ Change company name resolution on 2014-12-18
(2 pages)
18 December 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 100
(4 pages)
18 December 2014Statement of capital following an allotment of shares on 4 December 2014
  • GBP 1,000,000
(4 pages)
18 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
18 December 2014Statement of capital following an allotment of shares on 4 December 2014
  • GBP 1,000,000
(4 pages)
18 December 2014Statement of capital following an allotment of shares on 4 December 2014
  • GBP 1,000,000
(4 pages)
18 December 2014Statement of capital following an allotment of shares on 4 December 2014
  • GBP 896,910
(4 pages)
18 December 2014Statement of capital following an allotment of shares on 4 December 2014
  • GBP 896,910
(4 pages)
18 December 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 100
(4 pages)
18 December 2014Statement of capital following an allotment of shares on 4 December 2014
  • GBP 896,910
(4 pages)
18 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
25 July 2014Company name changed mm&s (5837) LIMITED\certificate issued on 25/07/14 (3 pages)
25 July 2014Company name changed mm&s (5837) LIMITED\certificate issued on 25/07/14 (3 pages)
18 July 2014Registered office address changed from One London Wall London EC2Y 5AB to 1 Ely Place London England EC1N 6RY on 18 July 2014 (1 page)
18 July 2014Appointment of Johannes Kendrick Petrus Van Der Merwe as a director on 15 July 2014 (2 pages)
18 July 2014Appointment of Robert Roux as a director on 15 July 2014 (2 pages)
18 July 2014Appointment of Derrick William Dunne as a director on 15 July 2014 (2 pages)
18 July 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
18 July 2014Termination of appointment of Vindex Services Limited as a director on 15 July 2014 (1 page)
18 July 2014Termination of appointment of Vindex Services Limited as a director on 15 July 2014 (1 page)
18 July 2014Termination of appointment of Vindex Limited as a director on 15 July 2014 (1 page)
18 July 2014Appointment of Derrick William Dunne as a director on 15 July 2014 (2 pages)
18 July 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
18 July 2014Appointment of Mr Lukas Van Der Walt as a director on 15 July 2014 (2 pages)
18 July 2014Termination of appointment of Vindex Limited as a director on 15 July 2014 (1 page)
18 July 2014Registered office address changed from One London Wall London EC2Y 5AB to 1 Ely Place London England EC1N 6RY on 18 July 2014 (1 page)
18 July 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 100
(3 pages)
18 July 2014Appointment of Robert Roux as a director on 15 July 2014 (2 pages)
18 July 2014Appointment of Johannes Kendrick Petrus Van Der Merwe as a director on 15 July 2014 (2 pages)
18 July 2014Appointment of Mr Lukas Van Der Walt as a director on 15 July 2014 (2 pages)
18 July 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 100
(3 pages)
10 July 2014Termination of appointment of Christine Truesdale as a director (1 page)
10 July 2014Termination of appointment of Christine Truesdale as a director (1 page)
24 June 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-24
(44 pages)
24 June 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-24
(44 pages)