Company NameSaranac Partners Limited
Company StatusActive
Company Number09587905
CategoryPrivate Limited Company
Incorporation Date13 May 2015(8 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Richard David Antony Berliand
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2017(1 year, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 16 St. James's Street
London
SW1A 1ER
Director NameMr Jeffery Richard Walsh
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed03 May 2017(1 year, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThird Floor 16 St. James's Street
London
SW1A 1ER
Director NameMs Michelle Frances Witter
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(3 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 16 St. James's Street
London
SW1A 1ER
Director NameMr Martin James Gilbert
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(5 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 16 St. James's Street
London
SW1A 1ER
Director NameMr Brent Francis Seery
Date of BirthMay 1983 (Born 40 years ago)
NationalityAustralian,British
StatusCurrent
Appointed24 June 2021(6 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 16 St. James's Street
London
SW1A 1ER
Director NameMr Jerry Del Missier
Date of BirthMay 1962 (Born 61 years ago)
NationalityCanadian
StatusCurrent
Appointed10 November 2021(6 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCio/Partner
Country of ResidenceEngland
Correspondence AddressThird Floor 16 St. James's Street
London
SW1A 1ER
Director NameMr Sylvain Brosseau
Date of BirthMarch 1962 (Born 62 years ago)
NationalityCanadian
StatusCurrent
Appointed18 March 2024(8 years, 10 months after company formation)
Appointment Duration1 week, 4 days
RoleCeo And Founding Partner
Country of ResidenceCanada
Correspondence Address1805-1 Westmount Square
Westmount
Quebec H3z 2p9
Canada
Director NameMr Thomas Llewellyn Kalaris
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 16 St. James's Street
London
SW1A 1ER
Director NameMr Leonard John Gayler
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2016(1 year after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 16 St. James's Street
London
SW1A 1ER
Director NameMs Mary Margaret Reilly
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2016(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 02 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 16 St. James's Street
London
SW1A 1ER
Director NameMr Richard Graham Catherwood Smith
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2016(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThird Floor 16 St. James's Street
London
SW1A 1ER
Director NameMr David Anthony Giampaolo
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2016(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 16 St. James's Street
London
SW1A 1ER
Director NameMr Robert James Elliott
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(1 year, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 16 St. James's Street
London
SW1A 1ER
Director NameMr Gordon Joseph Neilly
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(1 year, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 October 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThird Floor 16 St. James's Street
London
SW1A 1ER
Director NameMs Tanvi Prafulchandra Davda
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(1 year, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 16 St. James's Street
London
SW1A 1ER
Director NameCount Riccardo Pavoncelli
Date of BirthOctober 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed30 January 2019(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 16 St. James's Street
London
SW1A 1ER
Director NameMr David Joseph Bloom
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2020(5 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 03 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 16 St. James's Street
London
SW1A 1ER

Location

Registered AddressThird Floor
16 St. James's Street
London
SW1A 1ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return13 May 2023 (10 months, 3 weeks ago)
Next Return Due27 May 2024 (1 month, 4 weeks from now)

Charges

11 April 2017Delivered on: 11 April 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 March 2024Appointment of Mr Sylvain Brosseau as a director on 18 March 2024 (2 pages)
25 March 2024Statement of capital following an allotment of shares on 18 March 2024
  • GBP 66,801,893.2423
(10 pages)
22 January 2024Statement of capital following an allotment of shares on 29 December 2023
  • GBP 66,794,506.0023
(10 pages)
11 January 2024Statement of capital following an allotment of shares on 13 December 2023
  • GBP 65,798,746.0023
(10 pages)
6 October 2023Group of companies' accounts made up to 31 December 2022 (56 pages)
19 July 2023Statement of capital following an allotment of shares on 30 June 2023
  • GBP 65,197,856.0023
(10 pages)
27 June 2023Statement of capital following an allotment of shares on 22 June 2023
  • GBP 64,611,626.0023
(10 pages)
25 May 2023Confirmation statement made on 13 May 2023 with updates (7 pages)
17 May 2023Statement of capital following an allotment of shares on 28 April 2023
  • GBP 63,845,616.0023
(10 pages)
15 May 2023Termination of appointment of David Joseph Bloom as a director on 3 May 2023 (1 page)
5 April 2023Statement of capital following an allotment of shares on 21 March 2023
  • GBP 63,327,061.0023
(10 pages)
5 January 2023Statement of capital following an allotment of shares on 22 December 2022
  • GBP 62,311,401.0023
(10 pages)
3 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 January 2023Memorandum and Articles of Association (48 pages)
9 December 2022Termination of appointment of Tanvi Prafulchandra Davda as a director on 30 November 2022 (1 page)
7 October 2022Full accounts made up to 31 December 2021 (43 pages)
28 September 2022Statement of capital following an allotment of shares on 14 September 2022
  • GBP 60,811,401.0023
(10 pages)
6 September 2022Memorandum and Articles of Association (48 pages)
6 September 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 September 2022Statement of capital following an allotment of shares on 17 August 2022
  • GBP 60,811,319.5603
(10 pages)
25 July 2022Termination of appointment of Robert James Elliott as a director on 30 June 2022 (1 page)
19 May 2022Confirmation statement made on 13 May 2022 with updates (7 pages)
6 April 2022Statement of capital following an allotment of shares on 15 March 2022
  • GBP 60,807,917.6223
(10 pages)
22 November 2021Memorandum and Articles of Association (46 pages)
22 November 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 November 2021Change of share class name or designation (2 pages)
16 November 2021Statement of capital following an allotment of shares on 10 November 2021
  • GBP 60,803,057.7013
(11 pages)
16 November 2021Appointment of Jerry Del Missier as a director on 10 November 2021 (2 pages)
23 October 2021Statement of capital following an allotment of shares on 24 September 2021
  • GBP 60,794,724.6583
(4 pages)
22 October 2021Termination of appointment of Gordon Joseph Neilly as a director on 22 October 2021 (1 page)
7 October 2021Full accounts made up to 31 December 2020 (46 pages)
26 August 2021Statement of capital following an allotment of shares on 23 August 2021
  • GBP 59,794,260.7173
(4 pages)
4 August 2021Statement of capital following an allotment of shares on 31 July 2021
  • GBP 58,810,580.7173
(4 pages)
9 July 2021Statement of capital following an allotment of shares on 30 June 2021
  • GBP 57,790,754.6583
(4 pages)
9 July 2021Statement of capital following an allotment of shares on 30 June 2021
  • GBP 58,331,390.7173
(4 pages)
24 June 2021Appointment of Mr Brent Francis Seery as a director on 24 June 2021 (2 pages)
18 June 2021Statement of capital following an allotment of shares on 20 May 2021
  • GBP 57,790,670.7173
(4 pages)
26 May 2021Confirmation statement made on 13 May 2021 with updates (8 pages)
26 May 2021Statement of capital following an allotment of shares on 10 May 2021
  • GBP 19,264,965.2613
(4 pages)
8 April 2021Statement of capital following an allotment of shares on 6 July 2020
  • GBP 55,318,735.3853
(4 pages)
8 April 2021Statement of capital following an allotment of shares on 20 December 2020
  • GBP 56,752,433.2613
(4 pages)
1 February 2021Statement of capital following an allotment of shares on 31 December 2020
  • GBP 55,316,713.2613
(4 pages)
1 February 2021Statement of capital following an allotment of shares on 22 September 2020
  • GBP 52,074,483.2613
(4 pages)
1 February 2021Statement of capital following an allotment of shares on 12 March 2020
  • GBP 50,792,133.2613
(4 pages)
4 January 2021Termination of appointment of Richard Graham Catherwood Smith as a director on 31 December 2020 (1 page)
16 November 2020Appointment of Mr Martin James Gilbert as a director on 1 November 2020 (2 pages)
16 November 2020Statement of capital following an allotment of shares on 31 October 2020
  • GBP 49,288,823.2613
(4 pages)
6 October 2020Full accounts made up to 31 December 2019 (35 pages)
9 July 2020Appointment of Mr. David Joseph Bloom as a director on 30 June 2020 (2 pages)
6 July 2020Statement of capital following an allotment of shares on 4 July 2020
  • GBP 48,792,133.2613
(4 pages)
1 July 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
24 March 2020Termination of appointment of Riccardo Pavoncelli as a director on 18 March 2020 (1 page)
2 October 2019Full accounts made up to 31 December 2018 (32 pages)
13 May 2019Confirmation statement made on 13 May 2019 with updates (7 pages)
25 April 2019Statement of capital following an allotment of shares on 25 April 2019
  • GBP 48,786,171.4893
(4 pages)
4 February 2019Appointment of Mr Riccardo Pavoncelli as a director on 30 January 2019 (2 pages)
7 January 2019Statement of capital following an allotment of shares on 28 December 2018
  • GBP 43,786,171.4893
(4 pages)
3 December 2018Statement of capital following an allotment of shares on 1 December 2018
  • GBP 43,786,171.4893
(4 pages)
2 October 2018Group of companies' accounts made up to 31 December 2017 (36 pages)
10 September 2018Appointment of Ms Michelle Frances Witter as a director on 1 September 2018 (2 pages)
15 August 2018Termination of appointment of Mary Margaret Reilly as a director on 2 August 2018 (1 page)
13 July 2018Statement of capital following an allotment of shares on 30 June 2018
  • GBP 43,786,171.4893
(4 pages)
12 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
7 June 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
13 February 2018Termination of appointment of David Anthony Giampaolo as a director on 31 January 2018 (1 page)
25 September 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
25 September 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
18 May 2017Confirmation statement made on 13 May 2017 with updates (8 pages)
18 May 2017Confirmation statement made on 13 May 2017 with updates (8 pages)
9 May 2017Appointment of Mr Jeffery Richard Walsh as a director on 3 May 2017 (2 pages)
9 May 2017Appointment of Mr Gordon Joseph Neilly as a director on 3 May 2017 (2 pages)
9 May 2017Appointment of Mr Richard David Antony Berliand as a director on 3 May 2017 (2 pages)
9 May 2017Appointment of Mr Jeffery Richard Walsh as a director on 3 May 2017 (2 pages)
9 May 2017Appointment of Mr Richard David Antony Berliand as a director on 3 May 2017 (2 pages)
9 May 2017Appointment of Mr Gordon Joseph Neilly as a director on 3 May 2017 (2 pages)
8 May 2017Appointment of Ms Tanvi Prafulchandra Davda as a director on 3 May 2017 (2 pages)
8 May 2017Appointment of Ms Tanvi Prafulchandra Davda as a director on 3 May 2017 (2 pages)
28 April 2017Statement of capital following an allotment of shares on 27 April 2017
  • GBP 40,013,333.3333
(4 pages)
28 April 2017Statement of capital following an allotment of shares on 27 April 2017
  • GBP 40,013,333.3333
(4 pages)
11 April 2017Registration of charge 095879050001, created on 11 April 2017 (18 pages)
11 April 2017Registration of charge 095879050001, created on 11 April 2017 (18 pages)
10 March 2017Change of share class name or designation (2 pages)
10 March 2017Change of share class name or designation (2 pages)
1 March 2017Appointment of Mr Robert James Elliott as a director on 1 March 2017 (2 pages)
1 March 2017Appointment of Mr Robert James Elliott as a director on 1 March 2017 (2 pages)
7 February 2017Termination of appointment of Leonard John Gayler as a director on 31 January 2017 (1 page)
7 February 2017Termination of appointment of Leonard John Gayler as a director on 31 January 2017 (1 page)
6 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
6 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
22 November 2016Statement of capital following an allotment of shares on 22 November 2016
  • GBP 501
(3 pages)
22 November 2016Statement of capital following an allotment of shares on 22 November 2016
  • GBP 501
(3 pages)
17 November 2016Appointment of Mr David Anthony Giampaolo as a director on 14 November 2016 (2 pages)
17 November 2016Appointment of Mr David Anthony Giampaolo as a director on 14 November 2016 (2 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 June 2016Appointment of Mr Richard Graham Catherwood Smith as a director on 10 June 2016 (2 pages)
13 June 2016Appointment of Ms Mary Margaret Reilly as a director on 10 June 2016 (2 pages)
13 June 2016Termination of appointment of Thomas Llewellyn Kalaris as a director on 10 June 2016 (1 page)
13 June 2016Appointment of Mr Leonard John Gayler as a director on 10 June 2016 (2 pages)
13 June 2016Appointment of Ms Mary Margaret Reilly as a director on 10 June 2016 (2 pages)
13 June 2016Termination of appointment of Thomas Llewellyn Kalaris as a director on 10 June 2016 (1 page)
13 June 2016Statement of capital following an allotment of shares on 10 June 2016
  • GBP 13
(3 pages)
13 June 2016Statement of capital following an allotment of shares on 10 June 2016
  • GBP 13
(3 pages)
13 June 2016Appointment of Mr Richard Graham Catherwood Smith as a director on 10 June 2016 (2 pages)
13 June 2016Appointment of Mr Leonard John Gayler as a director on 10 June 2016 (2 pages)
17 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
17 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(3 pages)
10 November 2015Registered office address changed from Salisbury House Suite 704-705 29 Finsbury Circus London EC2M 7AQ United Kingdom to Third Floor 16 st. James's Street London SW1A 1ER on 10 November 2015 (1 page)
10 November 2015Registered office address changed from Salisbury House Suite 704-705 29 Finsbury Circus London EC2M 7AQ United Kingdom to Third Floor 16 st. James's Street London SW1A 1ER on 10 November 2015 (1 page)
1 July 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
1 July 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
13 May 2015Incorporation
Statement of capital on 2015-05-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 May 2015Incorporation
Statement of capital on 2015-05-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)