Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SWISS LIFE ASSET MANAGERS UK LIMITED
Company Information for

SWISS LIFE ASSET MANAGERS UK LIMITED

55 WELLS STREET, LONDON, W1T 3PT,
Company Registration Number
04846209
Private Limited Company
Active

Company Overview

About Swiss Life Asset Managers Uk Ltd
SWISS LIFE ASSET MANAGERS UK LIMITED was founded on 2003-07-25 and has its registered office in London. The organisation's status is listed as "Active". Swiss Life Asset Managers Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SWISS LIFE ASSET MANAGERS UK LIMITED
 
Legal Registered Office
55 WELLS STREET
LONDON
W1T 3PT
Other companies in W1G
 
Previous Names
MAYFAIR CAPITAL INVESTMENT MANAGEMENT LIMITED02/05/2023
Filing Information
Company Number 04846209
Company ID Number 04846209
Date formed 2003-07-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB849078093  
Last Datalog update: 2023-11-06 08:22:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SWISS LIFE ASSET MANAGERS UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SWISS LIFE ASSET MANAGERS UK LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM ANTHONY HILL
Director 2014-03-03
HERMANN JOSEF INGLIN
Director 2016-11-21
GRAHAM MICHAEL LANGLAY-SMITH
Director 2016-02-01
STEFAN MAECHLER
Director 2016-11-21
STEPHEN HOWARD RHODES MUSGRAVE
Director 2011-07-28
ROBERT JOHN HUDSON PALMER
Director 2010-06-28
JAMES ANTHONY THORNTON
Director 2003-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES SELWYN LLOYD
Director 2012-11-01 2017-02-03
EDWARD JONATHAN LAWRENCE PUMPHREY
Director 2013-11-01 2017-02-03
SELINA JOSEPHINE HUGHES
Company Secretary 2015-11-10 2016-11-10
GILLIAN ANNE ROANTREE
Company Secretary 2014-03-31 2015-11-10
GUY LISTER BROGDEN
Director 2003-07-30 2015-03-25
GUY LISTER BROGDEN
Company Secretary 2003-07-30 2014-03-31
DAVID JAMES WATSON LARKIN
Director 2008-10-15 2011-07-28
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2003-07-25 2003-07-30
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2003-07-25 2003-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM ANTHONY HILL RI MDC UK137 LIMITED Director 2014-07-02 CURRENT 2014-06-27 Active
WILLIAM ANTHONY HILL EDISTON PROPERTY INVESTMENT COMPANY PLC Director 2014-06-17 CURRENT 2014-06-17 Liquidation
WILLIAM ANTHONY HILL WILLIAM HILL CONSULTING LTD Director 2014-02-18 CURRENT 2014-02-18 Active
WILLIAM ANTHONY HILL CHARTERED SURVEYORS TRAINING TRUST Director 2004-05-06 CURRENT 1987-03-30 Active
GRAHAM MICHAEL LANGLAY-SMITH ALSO BUSINESS SERVICES LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active
STEPHEN HOWARD RHODES MUSGRAVE NL MANAGEMENT (BQ) LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active - Proposal to Strike off
STEPHEN HOWARD RHODES MUSGRAVE NL MANAGEMENT (CAMPDEN HILL) LIMITED Director 2014-04-09 CURRENT 2014-01-22 Liquidation
STEPHEN HOWARD RHODES MUSGRAVE RE-FORM HERITAGE Director 2004-12-14 CURRENT 1996-12-05 Active
ROBERT JOHN HUDSON PALMER PORTSMOUTH HISTORIC QUARTER TRUST Director 2018-02-08 CURRENT 1985-11-14 Active
ROBERT JOHN HUDSON PALMER MCIM CORPORATE TRUSTEES LIMITED Director 2012-08-01 CURRENT 2012-08-01 Active
ROBERT JOHN HUDSON PALMER PENTIRE INVESTMENTS LIMITED Director 2011-09-19 CURRENT 2011-09-19 Active
JAMES ANTHONY THORNTON MCIM CORPORATE TRUSTEES LIMITED Director 2012-08-01 CURRENT 2012-08-01 Active
JAMES ANTHONY THORNTON BROGTHORN LIMITED Director 2010-05-20 CURRENT 2010-05-20 Dissolved 2015-09-08
JAMES ANTHONY THORNTON PORTISHEAD PROPERTIES LIMITED Director 2005-12-21 CURRENT 2005-11-07 Active
JAMES ANTHONY THORNTON LANGAN INVESTMENTS LIMITED Director 2005-06-03 CURRENT 2005-04-22 Dissolved 2017-03-07
JAMES ANTHONY THORNTON MC INCOME PLUS NOMINEES ONE LIMITED Director 2004-08-11 CURRENT 2004-08-11 Dissolved 2014-12-09
JAMES ANTHONY THORNTON MC INCOME PLUS NOMINEES LIMITED Director 2002-10-01 CURRENT 2002-10-01 Dissolved 2014-12-09
JAMES ANTHONY THORNTON MAYFAIR GENERAL PARTNER (INCOME) LIMITED Director 2002-09-03 CURRENT 2002-09-03 Dissolved 2015-11-10
JAMES ANTHONY THORNTON MAYFAIR CAPITAL PARTNERS LIMITED Director 2001-12-04 CURRENT 2001-11-28 Active
JAMES ANTHONY THORNTON NATPARK LIMITED Director 1997-10-08 CURRENT 1997-08-27 Active
JAMES ANTHONY THORNTON VICTONA LIMITED Director 1993-03-10 CURRENT 1993-02-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24APPOINTMENT TERMINATED, DIRECTOR HERMANN JOSEF INGLIN
2024-04-24DIRECTOR APPOINTED MR PER ERIKSON
2023-09-15FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-08CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES
2023-05-02Company name changed mayfair capital investment management LIMITED\certificate issued on 02/05/23
2023-04-03DIRECTOR APPOINTED MRS IRENE FRANCES SPENCE
2023-04-03DIRECTOR APPOINTED MRS IRENE FRANCES SPENCE
2023-04-03DIRECTOR APPOINTED MR TIMOTHY JOHN CRIDLAND
2023-04-03DIRECTOR APPOINTED MR TIMOTHY JOHN CRIDLAND
2023-04-03APPOINTMENT TERMINATED, DIRECTOR GRAHAM MICHAEL LANGLAY-SMITH
2023-04-03APPOINTMENT TERMINATED, DIRECTOR GRAHAM MICHAEL LANGLAY-SMITH
2022-08-08CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-05-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-09-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANTHONY HILL
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2020-04-20AP01DIRECTOR APPOINTED MR TIMOTHY JOHN MUNN
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN HUDSON PALMER
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES
2019-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 048462090003
2019-07-01CH01Director's details changed for Mr Hermann Josef Inglin on 2019-07-01
2019-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/19 FROM 2 Cavendish Square London W1G 0PU
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOWARD RHODES MUSGRAVE
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES
2017-09-05LATEST SOC05/09/17 STATEMENT OF CAPITAL;GBP 22122.6
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES
2017-09-05PSC07CESSATION OF ROBERT JOHN HUDSON PALMER AS A PSC
2017-09-05PSC07CESSATION OF JAMES ANTHONY THORNTON AS A PSC
2017-09-05PSC02Notification of Swiss Life Investment Management Holding Ag as a person with significant control on 2016-11-01
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LLOYD
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD PUMPHREY
2017-01-17SH0101/11/16 STATEMENT OF CAPITAL GBP 22122.60
2016-12-08AUDAUDITOR'S RESIGNATION
2016-11-28SH0101/11/16 STATEMENT OF CAPITAL GBP 22122.60
2016-11-23AP01DIRECTOR APPOINTED MR STEFAN MAECHLER
2016-11-23AP01DIRECTOR APPOINTED MR HERMANN JOSEF INGLIN
2016-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-11-15AA01Current accounting period extended from 30/09/17 TO 31/12/17
2016-11-15TM02Termination of appointment of Selina Josephine Hughes on 2016-11-10
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 21465
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-06-10CH03SECRETARY'S CHANGE OF PARTICULARS / MISS SELINA JOSEPHINE BROCK / 07/05/2016
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 20818.4
2016-02-03SH0102/02/16 STATEMENT OF CAPITAL GBP 20818.4
2016-02-01AP01DIRECTOR APPOINTED MR GRAHAM MICHAEL LANGLAY-SMITH
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 20818.4
2015-12-18SH0111/12/15 STATEMENT OF CAPITAL GBP 20818.4
2015-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2015-11-13AP03SECRETARY APPOINTED MISS SELINA JOSEPHINE BROCK
2015-11-13TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN ROANTREE
2015-10-15RES01ALTER ARTICLES 29/09/2015
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 20064.5
2015-07-27AR0125/07/15 FULL LIST
2015-04-24SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-20AA01CURRSHO FROM 31/10/2015 TO 30/09/2015
2015-04-09SH0625/03/15 STATEMENT OF CAPITAL GBP 20064.50
2015-04-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR GUY BROGDEN
2015-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14
2014-11-12AUDAUDITOR'S RESIGNATION
2014-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-09SH0104/09/14 STATEMENT OF CAPITAL GBP 24431.60
2014-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-08-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-08-01AR0125/07/14 FULL LIST
2014-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2014 FROM BROOKFIELD HOUSE 44 DAVIES STREET LONDON W1K 5JA
2014-05-06AP01DIRECTOR APPOINTED MR EDWARD JONATHAN LAWRENCE PUMPHREY
2014-04-15AP01DIRECTOR APPOINTED MR WILLIAM ANTHONY HILL
2014-04-15TM02APPOINTMENT TERMINATED, SECRETARY GUY BROGDEN
2014-04-15AP03SECRETARY APPOINTED MISS GILLIAN ANNE ROANTREE
2014-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13
2013-08-22AR0125/07/13 FULL LIST
2013-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2012-11-19AUDAUDITOR'S RESIGNATION
2012-11-01AP01DIRECTOR APPOINTED MR JAMES SELWYN LLOYD
2012-09-11SH02CONSOLIDATION SUB-DIVISION 30/08/12
2012-07-31AR0125/07/12 FULL LIST
2012-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2011-10-12RES01ADOPT ARTICLES 06/10/2011
2011-10-12RES13SHARES RE-DESIGNATED 06/10/2011
2011-10-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-08-03AR0125/07/11 FULL LIST
2011-07-28AP01DIRECTOR APPOINTED MR STEPHEN HOWARD RHODES MUSGRAVE
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LARKIN
2011-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2010 FROM 23 BRUTON STREET LONDON W1J 6QD
2010-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-22RES01ADOPT ARTICLES 09/09/2010
2010-08-17AR0125/07/10 FULL LIST
2010-07-14AP01DIRECTOR APPOINTED MR ROBERT JOHN HUDSON PALMER
2010-06-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-06-09SH03RETURN OF PURCHASE OF OWN SHARES
2010-05-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-09-10363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2008-10-28288aDIRECTOR APPOINTED MR DAVID JAMES WATSON LARKIN
2008-10-27225CURRSHO FROM 31/03/2009 TO 31/10/2008
2008-09-1088(2)CAPITALS NOT ROLLED UP
2008-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-18363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-02-27RES01ADOPT ARTICLES 06/02/2008
2008-02-27SASHARE AGREEMENT OTC
2008-02-2788(2)AD 06/02/08 GBP SI 25712@1=25712 GBP IC 2/25714
2007-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-26363aRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2006-09-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-10363sRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2005-09-01363sRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-08-15AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-02-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-02-03225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04
2004-08-16363sRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2003-08-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-20287REGISTERED OFFICE CHANGED ON 20/08/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2003-08-20288bDIRECTOR RESIGNED
2003-08-20288bSECRETARY RESIGNED
2003-08-20288aNEW DIRECTOR APPOINTED
2003-07-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to SWISS LIFE ASSET MANAGERS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SWISS LIFE ASSET MANAGERS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED 2010-10-13 Satisfied GROSVENOR PROPERTIES
DEBENTURE 2010-05-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of SWISS LIFE ASSET MANAGERS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SWISS LIFE ASSET MANAGERS UK LIMITED
Trademarks
We have not found any records of SWISS LIFE ASSET MANAGERS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SWISS LIFE ASSET MANAGERS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as SWISS LIFE ASSET MANAGERS UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SWISS LIFE ASSET MANAGERS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SWISS LIFE ASSET MANAGERS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SWISS LIFE ASSET MANAGERS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.