London
EC4N 7AE
Director Name | Mr Thomas Fritz Van Heerden |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | South African |
Status | Current |
Appointed | 04 October 2022(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chief Operating Officer: Sig |
Country of Residence | South Africa |
Correspondence Address | 27 Clements Lane London EC4N 7AE |
Secretary Name | Sanlam UK Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 February 2016(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 2 months |
Correspondence Address | 27 Clements Lane London EC4N 7AE |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Derrick William Dunne |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2014(3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 December 2016) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 137 Coombe Lane London SW20 0QY |
Director Name | Johannes Kendrick Petrus Van Der Merwe |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 July 2014(3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 May 2016) |
Role | Business Executive/Company Ceo |
Country of Residence | South Africa |
Correspondence Address | 20 Aristes Avenue Welgedacht 7530 |
Director Name | Robert Roux |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 July 2014(3 weeks after company formation) |
Appointment Duration | 2 years (resigned 10 August 2016) |
Role | Business Executive |
Country of Residence | South Africa |
Correspondence Address | 55 Willie Van Schoor Avenue Bellville Cape Town 7530 |
Director Name | Mr Lukas Van Der Walt |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 July 2014(3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Thistle Street Lane North West Edinburgh EH2 1BY Scotland |
Director Name | Mr Jeremy Paul Gibson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2015(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 October 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Ely Place London EC1N 6RY |
Director Name | Mr Jonathan Charles Polin |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2016(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 06 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monument Place 24 Monument Street London EC3R 8AJ |
Director Name | Alfio Taglibue |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 May 2016(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 06 May 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Monument Place 24 Monument Street London EC3R 8AJ |
Director Name | Mr David John Mason |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2018(4 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monument Place 24 Monument Street London EC3R 8AJ |
Director Name | Mrs Nicola Jane Fraser |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2020(5 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 06 May 2022) |
Role | Group Cfo |
Country of Residence | Scotland |
Correspondence Address | Monument Place 24 Monument Street London EC3R 8AJ |
Director Name | Mr Carl Christiaan Roothman |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 26 October 2022(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 December 2023) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Monument Place 24 Monument Street London EC3R 8AJ |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2014(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2014(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2014(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Registered Address | 27 Clements Lane London EC4N 7AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 2 days from now) |
28 April 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
---|---|
26 October 2022 | Appointment of Mr Carl Christiaan Roothman as a director on 26 October 2022 (2 pages) |
6 October 2022 | Appointment of Mr Thomas Fritz Van Heerden as a director on 4 October 2022 (2 pages) |
1 September 2022 | Termination of appointment of David John Mason as a director on 31 August 2022 (1 page) |
20 May 2022 | Full accounts made up to 31 December 2021 (29 pages) |
12 May 2022 | Termination of appointment of Alfio Taglibue as a director on 6 May 2022 (1 page) |
12 May 2022 | Termination of appointment of Nicola Jane Fraser as a director on 6 May 2022 (1 page) |
12 May 2022 | Termination of appointment of Jonathan Charles Polin as a director on 6 May 2022 (1 page) |
9 May 2022 | Confirmation statement made on 28 April 2022 with updates (4 pages) |
10 March 2022 | Second filing of a statement of capital following an allotment of shares on 28 January 2022
|
3 February 2022 | Statement of capital following an allotment of shares on 28 January 2022
|
15 December 2021 | Statement of capital following an allotment of shares on 15 December 2021
|
8 July 2021 | Full accounts made up to 31 December 2020 (28 pages) |
24 June 2021 | Confirmation statement made on 28 April 2021 with updates (4 pages) |
22 December 2020 | Full accounts made up to 31 December 2019 (22 pages) |
9 October 2020 | Change of details for Sanlam Uk Limited as a person with significant control on 6 February 2019 (2 pages) |
9 October 2020 | Director's details changed for Mr Jonathan Charles Polin on 9 October 2020 (2 pages) |
8 October 2020 | Secretary's details changed for Sanlam Uk Limited on 8 October 2020 (1 page) |
24 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
12 May 2020 | Appointment of Mrs Nicola Jane Fraser as a director on 5 May 2020 (2 pages) |
7 October 2019 | Termination of appointment of Jeremy Paul Gibson as a director on 2 October 2019 (1 page) |
24 June 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
18 May 2019 | Full accounts made up to 31 December 2018 (19 pages) |
26 February 2019 | Resolutions
|
6 February 2019 | Registered 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 2018 | Full accounts made up to 31 December 2017 (18 pages) |
30 July 2018 | Appointment of Mr David John Mason as a director on 10 July 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 24 June 2018 with updates (5 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
27 June 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
27 June 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
26 June 2017 | Notification of Sanlam Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Sanlam Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Sanlam Uk Limited as a person with significant control on 26 June 2017 (2 pages) |
13 January 2017 | Termination of appointment of Derrick William Dunne as a director on 14 December 2016 (2 pages) |
13 January 2017 | Termination of appointment of Derrick William Dunne as a director on 14 December 2016 (2 pages) |
17 October 2016 | Termination of appointment of Robert Roux as a director on 10 August 2016 (2 pages) |
17 October 2016 | Termination of appointment of Robert Roux as a director on 10 August 2016 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
27 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
15 July 2016 | Appointment of Haydn Mark Franckeiss as a director on 11 May 2016 (3 pages) |
15 July 2016 | Appointment of Haydn Mark Franckeiss as a director on 11 May 2016 (3 pages) |
6 July 2016 | Appointment of Jonathan Polin as a director on 11 May 2016 (3 pages) |
6 July 2016 | Appointment of Jonathan Polin as a director on 11 May 2016 (3 pages) |
8 June 2016 | Appointment of Sanlam Uk Limited as a secretary on 17 February 2016 (2 pages) |
8 June 2016 | Appointment of Sanlam Uk Limited as a secretary on 17 February 2016 (2 pages) |
8 June 2016 | Termination of appointment of a director (1 page) |
8 June 2016 | Termination of appointment of a director (1 page) |
7 June 2016 | Termination of appointment of Johannes Kendrick Petrus Van Der Merwe as a director on 11 May 2016 (2 pages) |
7 June 2016 | Appointment of Alfio Taglibue as a director on 11 May 2016 (3 pages) |
7 June 2016 | Termination of appointment of Johannes Kendrick Petrus Van Der Merwe as a director on 11 May 2016 (2 pages) |
7 June 2016 | Appointment of Alfio Taglibue as a director on 11 May 2016 (3 pages) |
25 May 2016 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 17 February 2016 (1 page) |
25 May 2016 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 17 February 2016 (1 page) |
29 February 2016 | Memorandum and Articles of Association (38 pages) |
29 February 2016 | Resolutions
|
29 February 2016 | Resolutions
|
29 February 2016 | Memorandum and Articles of Association (38 pages) |
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) |
13 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
5 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
28 April 2015 | Appointment of Mr Jeremy Paul Gibson as a director on 16 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Jeremy Paul Gibson as a director on 16 April 2015 (2 pages) |
22 December 2014 | Company name changed sanlam four investment holdings uk LIMITED\certificate issued on 22/12/14
|
22 December 2014 | Change of name notice (2 pages) |
22 December 2014 | Change of name notice (2 pages) |
22 December 2014 | Company name changed sanlam four investment holdings uk LIMITED\certificate issued on 22/12/14
|
18 December 2014 | Statement of capital following an allotment of shares on 15 July 2014
|
18 December 2014 | Statement of capital following an allotment of shares on 4 December 2014
|
18 December 2014 | Resolutions
|
18 December 2014 | Statement of capital following an allotment of shares on 4 December 2014
|
18 December 2014 | Statement of capital following an allotment of shares on 4 December 2014
|
18 December 2014 | Statement of capital following an allotment of shares on 4 December 2014
|
18 December 2014 | Statement of capital following an allotment of shares on 4 December 2014
|
18 December 2014 | Statement of capital following an allotment of shares on 15 July 2014
|
18 December 2014 | Statement of capital following an allotment of shares on 4 December 2014
|
18 December 2014 | Resolutions
|
25 July 2014 | Company name changed mm&s (5837) LIMITED\certificate issued on 25/07/14 (3 pages) |
25 July 2014 | Company name changed mm&s (5837) LIMITED\certificate issued on 25/07/14 (3 pages) |
18 July 2014 | Registered 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 2014 | Appointment of Johannes Kendrick Petrus Van Der Merwe as a director on 15 July 2014 (2 pages) |
18 July 2014 | Appointment of Robert Roux as a director on 15 July 2014 (2 pages) |
18 July 2014 | Appointment of Derrick William Dunne as a director on 15 July 2014 (2 pages) |
18 July 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
18 July 2014 | Termination of appointment of Vindex Services Limited as a director on 15 July 2014 (1 page) |
18 July 2014 | Termination of appointment of Vindex Services Limited as a director on 15 July 2014 (1 page) |
18 July 2014 | Termination of appointment of Vindex Limited as a director on 15 July 2014 (1 page) |
18 July 2014 | Appointment of Derrick William Dunne as a director on 15 July 2014 (2 pages) |
18 July 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
18 July 2014 | Appointment of Mr Lukas Van Der Walt as a director on 15 July 2014 (2 pages) |
18 July 2014 | Termination of appointment of Vindex Limited as a director on 15 July 2014 (1 page) |
18 July 2014 | Registered 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 2014 | Statement of capital following an allotment of shares on 15 July 2014
|
18 July 2014 | Appointment of Robert Roux as a director on 15 July 2014 (2 pages) |
18 July 2014 | Appointment of Johannes Kendrick Petrus Van Der Merwe as a director on 15 July 2014 (2 pages) |
18 July 2014 | Appointment of Mr Lukas Van Der Walt as a director on 15 July 2014 (2 pages) |
18 July 2014 | Statement of capital following an allotment of shares on 15 July 2014
|
10 July 2014 | Termination of appointment of Christine Truesdale as a director (1 page) |
10 July 2014 | Termination of appointment of Christine Truesdale as a director (1 page) |
24 June 2014 | Incorporation
|
24 June 2014 | Incorporation
|