Company NameSanlam Private Wealth South Limited
Company StatusDissolved
Company Number11541514
CategoryPrivate Limited Company
Incorporation Date29 August 2018(5 years, 8 months ago)
Dissolution Date31 August 2023 (7 months, 4 weeks ago)
Previous NameThesis Private Office Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Stephen Ronald Mugford
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2018(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Bartholomew's House Lewins Mead
Bristol
BS1 2NH
Director NameMr David William Tyerman
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2018(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Bartholomew's House Lewins Mead
Bristol
BS1 2NH
Director NameMr Daniel Konrad Mytnik
Date of BirthMay 1971 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed22 March 2019(6 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 20 September 2019)
RoleManaging Partner Of Ventiga Capital Partners Llp
Country of ResidenceEngland
Correspondence Address48 Dover Street
London
W1S 4FF
Director NameMrs Nicola Claire Palios
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2019(6 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 20 September 2019)
RoleSelf-Employed Management Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Bartholomew's House Lewins Mead
Bristol
BS1 2NH
Director NameMr Vincent Robert Smith
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2019(6 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 20 September 2019)
RolePrivate Equity Investor
Country of ResidenceEngland
Correspondence AddressHillsdown House 32 Hampstead High Street
London
NW3 1JQ
Director NameMr John David White
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2019(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 27 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Monument Street
London
EC3R 8AJ
Director NameMr Jonathan Charles Polin
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2019(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 06 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Monument Street
London
EC3R 8AJ
Director NameMr David John Mason
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2022(3 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonument Place 24
Monument Street
London
EC3R 8AJ
Director NameMr David John Mason
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2022(3 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonument Place 24
Monument Street
London
EC3R 8AJ
Secretary NameIrwin Mitchell Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 2018(same day as company formation)
Correspondence AddressRiverside East 2 Millsands
Sheffield
South Yorkshire
S3 8DT

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

31 August 2023Final Gazette dissolved following liquidation (1 page)
31 May 2023Return of final meeting in a members' voluntary winding up (9 pages)
5 September 2022Registered office address changed from 24 Monument Street London EC3R 8AJ England to 30 Finsbury Square London EC2A 1AG on 5 September 2022 (2 pages)
5 September 2022Declaration of solvency (5 pages)
5 September 2022Appointment of a voluntary liquidator (3 pages)
5 September 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-08-30
(1 page)
1 September 2022Termination of appointment of David John Mason as a director on 31 August 2022 (1 page)
7 June 2022Termination of appointment of Jonathan Charles Polin as a director on 6 May 2022 (1 page)
7 June 2022Termination of appointment of David John Mason as a director on 24 May 2022 (1 page)
7 June 2022Appointment of Mr David John Mason as a director on 6 May 2022 (2 pages)
25 May 2022Appointment of Mr David John Mason as a director on 24 May 2022 (2 pages)
1 December 2021Confirmation statement made on 29 November 2021 with updates (4 pages)
13 August 2021Statement of capital on 13 August 2021
  • GBP 1
(5 pages)
13 August 2021Solvency Statement dated 01/08/21 (1 page)
13 August 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 August 2021Statement by Directors (1 page)
27 July 2021Termination of appointment of John David White as a director on 27 July 2021 (1 page)
2 June 2021Full accounts made up to 31 December 2020 (28 pages)
9 December 2020Full accounts made up to 31 December 2019 (28 pages)
2 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
5 October 2020Change of details for Sanlam Uk Limited as a person with significant control on 15 June 2020 (2 pages)
5 October 2020Director's details changed for Mr Jonathan Polin on 5 October 2020 (2 pages)
12 December 2019Registered office address changed from St. Bartholomew's House Lewins Mead Bristol BS1 2NH England to 24 Monument Street London EC3R 8AJ on 12 December 2019 (1 page)
4 December 2019Confirmation statement made on 29 November 2019 with updates (4 pages)
11 November 2019Current accounting period shortened from 30 April 2020 to 31 December 2019 (1 page)
12 October 2019Full accounts made up to 30 April 2019 (13 pages)
30 September 2019Notification of Sanlam Uk Limited as a person with significant control on 20 September 2019 (2 pages)
30 September 2019Cessation of Jlc Tigerco Limited as a person with significant control on 20 September 2019 (1 page)
26 September 2019Appointment of Mr John David White as a director on 20 September 2019 (2 pages)
26 September 2019Termination of appointment of Daniel Konrad Mytnik as a director on 20 September 2019 (1 page)
26 September 2019Termination of appointment of Stephen Ronald Mugford as a director on 20 September 2019 (1 page)
26 September 2019Termination of appointment of Vincent Robert Smith as a director on 20 September 2019 (1 page)
26 September 2019Appointment of Mr Jonathan Polin as a director on 20 September 2019 (2 pages)
26 September 2019Termination of appointment of Nicola Claire Palios as a director on 20 September 2019 (1 page)
26 September 2019Termination of appointment of David William Tyerman as a director on 20 September 2019 (1 page)
23 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-13
(3 pages)
20 September 2019Registered office address changed from Exchange Building St. Johns Street Chichester West Sussex PO19 1UP United Kingdom to St. Bartholomew's House Lewins Mead Bristol BS1 2NH on 20 September 2019 (1 page)
20 September 2019Termination of appointment of Irwin Mitchell Secretaries Limited as a secretary on 20 September 2019 (1 page)
8 May 2019Appointment of Mr Daniel Konrad Mytnik as a director on 22 March 2019 (2 pages)
8 May 2019Appointment of Mrs Nicola Claire Palios as a director on 22 March 2019 (2 pages)
8 May 2019Appointment of Mr Vincent Robert Smith as a director on 22 March 2019 (2 pages)
26 March 2019Current accounting period shortened from 31 August 2019 to 30 April 2019 (1 page)
21 March 2019Statement of capital following an allotment of shares on 20 March 2019
  • GBP 1,933,141
(3 pages)
29 November 2018Confirmation statement made on 29 November 2018 with updates (3 pages)
25 October 2018Notification of Jlc Tigerco Limited as a person with significant control on 29 August 2018 (2 pages)
25 October 2018Withdrawal of a person with significant control statement on 25 October 2018 (2 pages)
29 August 2018Incorporation
Statement of capital on 2018-08-29
  • GBP 100
(23 pages)