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

SANLAM INVESTMENTS UK LIMITED

27 CLEMENTS LANE, LONDON, EC4N 7AE,
Company Registration Number
05809399
Private Limited Company
Active

Company Overview

About Sanlam Investments Uk Ltd
SANLAM INVESTMENTS UK LIMITED was founded on 2006-05-08 and has its registered office in London. The organisation's status is listed as "Active". Sanlam Investments Uk Limited is a Private Limited Company registered in UNITED KINGDOM 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
SANLAM INVESTMENTS UK LIMITED
 
Legal Registered Office
27 CLEMENTS LANE
LONDON
EC4N 7AE
Other companies in EC1N
 
Previous Names
SANLAM FOUR INVESTMENTS UK LIMITED26/02/2019
FOUR CAPITAL PARTNERS LIMITED22/12/2014
MM&S (5102) LIMITED27/06/2006
Filing Information
Company Number 05809399
Company ID Number 05809399
Date formed 2006-05-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB906461921  
Last Datalog update: 2024-06-06 12:34:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANLAM INVESTMENTS 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 SANLAM INVESTMENTS UK LIMITED

Current Directors
Officer Role Date Appointed
SANLAM UK LIMITED
Company Secretary 2016-02-17
THOMAS CARROLL
Director 2007-02-01
HAYDN MARK FRANCKEISS
Director 2016-05-11
JEREMY PAUL GIBSON
Director 2015-04-16
JUSTIN LEO GREELEY
Director 2014-12-04
JONATHAN CHARLES POLIN
Director 2016-02-17
ALFIO TAGLIABUE
Director 2016-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
DERRICK WILLIAM DUNNE
Director 2006-06-30 2016-12-14
ROBERT ROUX
Director 2013-02-26 2016-08-10
JOHANNES HENDRICK PETRUS VAN DER MERWE
Director 2009-12-29 2016-05-11
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2006-05-08 2016-02-17
LUKAS VAN DER WALT
Director 2013-04-15 2016-01-20
DINO FUSCHILLO
Director 2009-06-15 2014-12-04
CHRISTOPHER NEVIN RODGERS
Director 2007-01-08 2014-12-04
EDWARD JOHN WILLIAMS
Director 2007-02-01 2014-12-04
HENDRIK JURGENS PFAFF
Director 2009-12-29 2013-02-26
NIGEL COBBY
Director 2006-10-20 2011-11-12
ALEX BIRCHALL
Director 2006-08-04 2006-10-20
VINDEX LIMITED
Nominated Director 2006-05-08 2006-06-30
VINDEX SERVICES LIMITED
Nominated Director 2006-05-08 2006-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANLAM UK LIMITED SANLAM INVESTMENTS HOLDINGS UK LIMITED Company Secretary 2016-02-17 CURRENT 2014-06-24 Active
HAYDN MARK FRANCKEISS CAMERON HUME LIMITED Director 2016-08-08 CURRENT 2011-09-22 Liquidation
HAYDN MARK FRANCKEISS SANLAM INVESTMENTS HOLDINGS UK LIMITED Director 2016-05-11 CURRENT 2014-06-24 Active
JEREMY PAUL GIBSON GRENNAN ADVISERS LIMITED Director 2018-02-15 CURRENT 2012-10-29 Active - Proposal to Strike off
JEREMY PAUL GIBSON SANLAM PARTNERSHIPS LIMITED Director 2017-10-26 CURRENT 2010-03-09 Active
JEREMY PAUL GIBSON MERCHANT SECURITIES (NOMINEES) LIMITED Director 2017-03-31 CURRENT 1987-08-26 Active - Proposal to Strike off
JEREMY PAUL GIBSON PRINCIPAL NOMINEES LIMITED Director 2017-03-31 CURRENT 1999-10-06 Active
JEREMY PAUL GIBSON VESTRY NOMINEES LIMITED Director 2017-03-31 CURRENT 1985-01-14 Active - Proposal to Strike off
JEREMY PAUL GIBSON ATOMOS INVESTMENTS LIMITED Director 2016-12-28 CURRENT 1986-07-29 Active
JEREMY PAUL GIBSON SANLAM SECURITIES UK LIMITED Director 2016-12-28 CURRENT 1984-06-18 Active
JEREMY PAUL GIBSON BUCKLES LIMITED Director 2016-08-10 CURRENT 1996-12-19 Active - Proposal to Strike off
JEREMY PAUL GIBSON SNOWDONIA ASSET MANAGEMENT LIMITED Director 2016-08-10 CURRENT 2006-03-29 Active - Proposal to Strike off
JEREMY PAUL GIBSON CASLPTS LTD Director 2016-02-09 CURRENT 1980-04-03 Active
JEREMY PAUL GIBSON SANLAM PRIVATE INVESTMENTS (UK) HOLDINGS LTD Director 2015-05-06 CURRENT 2008-01-10 Active
JEREMY PAUL GIBSON SANLAM INVESTMENTS HOLDINGS UK LIMITED Director 2015-04-16 CURRENT 2014-06-24 Active
JEREMY PAUL GIBSON SANLAM UK HOLDINGS LIMITED Director 2015-01-29 CURRENT 2011-10-17 Active
JEREMY PAUL GIBSON ATOMOS FINANCIAL PLANNING LIMITED Director 2013-02-28 CURRENT 1999-11-19 Active
JEREMY PAUL GIBSON NUCLEUS FINANCIAL LIMITED Director 2013-02-06 CURRENT 2005-07-29 Active
JEREMY PAUL GIBSON NFS (NOMINEES) LIMITED Director 2013-02-06 CURRENT 2011-05-04 Active
JEREMY PAUL GIBSON NUCLEUS IFA SERVICES LIMITED Director 2013-02-06 CURRENT 2006-03-27 Active - Proposal to Strike off
JEREMY PAUL GIBSON NUCLEUS FINANCIAL SERVICES LIMITED Director 2013-02-06 CURRENT 2005-11-21 Active
JEREMY PAUL GIBSON ENGLISH MUTUAL LIMITED Director 2013-01-08 CURRENT 2008-09-02 Liquidation
JEREMY PAUL GIBSON CASFS LTD Director 2013-01-04 CURRENT 1989-03-03 Active
JEREMY PAUL GIBSON ATOMOS FINANCIAL PLANNING HOLDINGS LIMITED Director 2013-01-04 CURRENT 1999-11-24 Active
JEREMY PAUL GIBSON CASLP LTD Director 2012-12-21 CURRENT 1970-05-20 Active
JEREMY PAUL GIBSON SANLAM UK LIMITED Director 2012-11-16 CURRENT 2008-04-24 Active
JEREMY PAUL GIBSON MIDMAR LIMITED Director 2011-06-27 CURRENT 2011-06-27 Dissolved 2013-12-24
JUSTIN LEO GREELEY SANLAM INTERNATIONAL INVESTMENTS LTD Director 2013-05-15 CURRENT 1998-03-11 Active - Proposal to Strike off
JONATHAN CHARLES POLIN NUCLEUS FINANCIAL LIMITED Director 2016-07-07 CURRENT 2005-07-29 Active
JONATHAN CHARLES POLIN NFS (NOMINEES) LIMITED Director 2016-07-07 CURRENT 2011-05-04 Active
JONATHAN CHARLES POLIN NUCLEUS IFA SERVICES LIMITED Director 2016-07-07 CURRENT 2006-03-27 Active - Proposal to Strike off
JONATHAN CHARLES POLIN NUCLEUS FINANCIAL SERVICES LIMITED Director 2016-07-07 CURRENT 2005-11-21 Active
JONATHAN CHARLES POLIN SANLAM INVESTMENTS HOLDINGS UK LIMITED Director 2016-05-11 CURRENT 2014-06-24 Active
JONATHAN CHARLES POLIN ATOMOS FINANCIAL PLANNING HOLDINGS LIMITED Director 2016-04-08 CURRENT 1999-11-24 Active
JONATHAN CHARLES POLIN ENGLISH MUTUAL LIMITED Director 2016-04-08 CURRENT 2008-09-02 Liquidation
JONATHAN CHARLES POLIN ATOMOS FINANCIAL PLANNING LIMITED Director 2016-02-15 CURRENT 1999-11-19 Active
JONATHAN CHARLES POLIN CASFS LTD Director 2016-01-18 CURRENT 1989-03-03 Active
JONATHAN CHARLES POLIN CASLP LTD Director 2016-01-18 CURRENT 1970-05-20 Active
JONATHAN CHARLES POLIN SANLAM UK LIMITED Director 2015-12-17 CURRENT 2008-04-24 Active
JONATHAN CHARLES POLIN SANLAM UK HOLDINGS LIMITED Director 2015-12-14 CURRENT 2011-10-17 Active
JONATHAN CHARLES POLIN JPRM CAPITAL LIMITED Director 2015-09-09 CURRENT 2015-09-09 Active - Proposal to Strike off
ALFIO TAGLIABUE PRINCIPAL INVESTMENT HOLDINGS LIMITED Director 2016-05-09 CURRENT 1997-08-13 Dissolved 2017-03-14
ALFIO TAGLIABUE IAIN NICHOLSON FINANCIAL SERVICES LIMITED Director 2016-05-09 CURRENT 1986-09-19 Dissolved 2017-03-14
ALFIO TAGLIABUE IAIN NICHOLSON INVESTMENT MANAGEMENT LIMITED Director 2016-05-09 CURRENT 2001-02-05 Dissolved 2017-03-14
ALFIO TAGLIABUE IAIN NICHOLSON NOMINEES LIMITED Director 2016-05-09 CURRENT 1996-08-23 Dissolved 2017-03-14
ALFIO TAGLIABUE EAST, WORLIDGE HOLDINGS LIMITED Director 2016-05-09 CURRENT 1991-12-18 Dissolved 2017-03-14
ALFIO TAGLIABUE BORDER ASSET MANAGEMENT LIMITED Director 2016-05-09 CURRENT 1988-10-11 Dissolved 2017-03-14
ALFIO TAGLIABUE SANLAM PRIVATE INVESTMENT HOLDINGS UK LIMITED Director 2016-05-09 CURRENT 2011-07-12 Dissolved 2017-03-14
ALFIO TAGLIABUE MSGL LIMITED Director 2016-05-09 CURRENT 1987-07-14 Dissolved 2017-03-14
ALFIO TAGLIABUE MERCHANT SECURITIES GROUP PLC Director 2016-05-09 CURRENT 2005-01-31 Dissolved 2017-03-14
ALFIO TAGLIABUE MERCHANT SECURITIES HOLDINGS LIMITED Director 2016-05-09 CURRENT 1998-11-02 Dissolved 2017-03-14
ALFIO TAGLIABUE JOHN EAST & PARTNERS LIMITED Director 2016-05-09 CURRENT 2009-06-23 Dissolved 2017-03-14
ALFIO TAGLIABUE GT INDEPENDENT FINANCIAL ADVISERS LIMITED Director 2016-05-09 CURRENT 2010-06-29 Dissolved 2017-03-14
ALFIO TAGLIABUE KATALSYS LIMITED Director 2001-02-09 CURRENT 2001-02-09 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
2024-05-21Change of details for Sanlam Investments Holdings Uk Limited as a person with significant control on 2016-04-06
2024-05-21CONFIRMATION STATEMENT MADE ON 07/05/24, WITH UPDATES
2024-03-20Director's details changed for Haydn Mark Franckeiss on 2019-01-01
2024-03-20Director's details changed for Haydn Mark Franckeiss on 2020-03-01
2024-03-20Director's details changed for Haydn Mark Franckeiss on 2024-03-04
2024-03-20Director's details changed for Mr Thomas Van Heerden on 2022-10-26
2024-03-18Change of details for Sanlam Investments Holdings Uk Limited as a person with significant control on 2024-03-12
2024-03-13SECRETARY'S DETAILS CHNAGED FOR SANLAM UK LIMITED on 2024-03-12
2024-03-12REGISTERED OFFICE CHANGED ON 12/03/24 FROM Monument Place 24 Monument Street London EC3R 8AJ England
2024-03-02Register inspection address changed to Cannon Place 78 Cannon Street London EC4N 6AF
2024-03-02Registers moved to registered inspection location of Cannon Place 78 Cannon Street London EC4N 6AF
2023-05-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-19CONFIRMATION STATEMENT MADE ON 07/05/23, WITH UPDATES
2022-11-21Resolutions passed:<ul><li>Resolution Share transfer 02/11/2022</ul>
2022-10-04Resolutions passed:<ul><li>Resolution Company business/appointment of directors 09/08/2022</ul>
2022-06-27RP04AP01Second filing of director appointment of Mr Hugh Roderick Ward
2022-05-27RP04AP01Second filing of director appointment of Mr Carl Christiaan Roothman
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES
2022-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN LEO GREELEY
2022-05-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-03DIRECTOR APPOINTED MR HUGH RODERICK WARD
2022-05-03DIRECTOR APPOINTED MR CARL ROOTHMAN
2022-05-03AP01DIRECTOR APPOINTED MR HUGH RODERICK WARD
2022-03-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CARROLL
2021-12-15Statement of capital on GBP 11,313,023.55904
2021-12-15SH19Statement of capital on 2021-12-15 GBP 11,313,023.55904
2021-12-13Resolutions passed:<ul><li>Resolution Reduction of share premuim account 09/12/2021</ul>
2021-12-13Solvency Statement dated 10/12/21
2021-12-13Solvency Statement dated 10/12/21
2021-12-13Statement by Directors
2021-12-13SH20Statement by Directors
2021-12-13CAP-SSSolvency Statement dated 10/12/21
2021-12-13RES13Resolutions passed:
  • Reduction of share premuim account 09/12/2021
2021-08-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-07-17MEM/ARTSARTICLES OF ASSOCIATION
2021-07-17RES01ADOPT ARTICLES 17/07/21
2021-07-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH UPDATES
2021-02-10RP04SH01Second filing of capital allotment of shares GBP11,313,023.25904
2021-02-09RP04SH01Second filing of capital allotment of shares GBP3,813,023.25904
2021-01-29SH0129/01/21 STATEMENT OF CAPITAL GBP 10413023.25904
2021-01-27RP04SH01Second filing of capital allotment of shares GBP2,913,023.25904
2021-01-25SH0118/12/20 STATEMENT OF CAPITAL GBP 29130179.25904
2021-01-05AP01DIRECTOR APPOINTED MRS NICOLA JANE FRASER
2020-12-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-26AP01DIRECTOR APPOINTED MR THOMAS VAN HEERDEN
2020-10-09CH01Director's details changed for Mr Jonathan Charles Polin on 2020-10-09
2020-10-08CH04SECRETARY'S DETAILS CHNAGED FOR SANLAM UK LIMITED on 2020-10-08
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2020-06-11TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE FRASER
2020-05-12AP01DIRECTOR APPOINTED MRS NICOLA JANE FRASER
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PAUL GIBSON
2019-07-19RP04SH01Second filing of capital allotment of shares GBP2,813,023.10904
2019-05-20PSC05Change of details for Sanlam Four Investments Holdings Uk Limited as a person with significant control on 2019-02-26
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES
2019-05-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-27SH0107/12/18 STATEMENT OF CAPITAL GBP 2813023.10904
2019-02-26RES15CHANGE OF COMPANY NAME 26/02/19
2019-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/19 FROM 1 Ely Place London EC1N 6RY
2019-01-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-07-30AP01DIRECTOR APPOINTED MR DAVID JOHN MASON
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES
2018-05-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 2813023.10904
2017-11-22SH0131/10/17 STATEMENT OF CAPITAL GBP 2813023.10904
2017-11-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-11-21RES01ADOPT ARTICLES 31/10/2017
2017-09-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 2813022.10904
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DERRICK WILLIAM DUNNE
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ROUX
2016-09-29AP01DIRECTOR APPOINTED HAYDN MARK FRANCKEISS
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 2813022.10904
2016-06-09AR0108/05/16 ANNUAL RETURN FULL LIST
2016-06-08TM01Termination of appointment of a director
2016-06-08AP04Appointment of Sanlam Uk Limited as company secretary on 2016-02-17
2016-06-07AP01DIRECTOR APPOINTED MR ALFIO TAGLIABUE
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES HENDRICK PETRUS VAN DER MERWE
2016-06-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-25TM02Termination of appointment of Maclay Murray & Spens Llp on 2016-02-17
2016-04-20AP01DIRECTOR APPOINTED MR JONATHAN CHARLES POLIN
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 2813022.10904
2016-01-27SH0115/12/15 STATEMENT OF CAPITAL GBP 2813022.10904
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR LUKAS VAN DER WALT
2016-01-13RES01ADOPT ARTICLES 13/01/16
2016-01-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 2813021.10904
2015-08-18SH0131/07/15 STATEMENT OF CAPITAL GBP 2813021.10904
2015-08-04RES13APPROVAL OF REDUCTION OF SUBSIDUARY SANLAM INTERNATIONAL INVESTMENTS LTD 16/07/2015
2015-06-10AR0108/05/15 FULL LIST
2015-04-28AP01DIRECTOR APPOINTED MR JEREMY PAUL GIBSON
2015-02-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-02-02RES01ADOPT ARTICLES 04/12/2014
2015-01-23SH0604/12/14 STATEMENT OF CAPITAL GBP 0.30005
2015-01-21SH03RETURN OF PURCHASE OF OWN SHARES
2014-12-22RES15CHANGE OF NAME 04/12/2014
2014-12-22CERTNMCOMPANY NAME CHANGED FOUR CAPITAL PARTNERS LIMITED CERTIFICATE ISSUED ON 22/12/14
2014-12-19RES12VARYING SHARE RIGHTS AND NAMES
2014-12-19RES01ADOPT ARTICLES 04/12/2014
2014-12-17SH02SUB-DIVISION 04/12/14
2014-12-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-12-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-12-17AP01DIRECTOR APPOINTED MR JUSTIN LEO GREELEY
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WILLIAMS
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RODGERS
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DINO FUSCHILLO
2014-12-16RES15CHANGE OF NAME 04/12/2014
2014-12-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-30AUDAUDITOR'S RESIGNATION
2014-09-22AA01CURREXT FROM 30/09/2014 TO 31/12/2014
2014-06-25AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 13488.8667
2014-06-09AR0108/05/14 FULL LIST
2013-11-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-13RES01ADOPT ARTICLES 20/08/2013
2013-11-13SH0120/08/13 STATEMENT OF CAPITAL GBP 14485.60
2013-06-19AR0108/05/13 FULL LIST
2013-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN WILLIAMS / 08/05/2013
2013-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DERRICK WILLIAM DUNNE / 08/05/2013
2013-06-06AP01DIRECTOR APPOINTED MR LUKAS VAN DER WALT
2013-03-08AP01DIRECTOR APPOINTED ROBERT ROUX
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR HENDRIK PFAFF
2012-11-21AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-06-07AR0108/05/12 FULL LIST
2012-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEVIN RODGERS / 26/09/2011
2012-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DERRICK WILLIAM DUNNE / 26/09/2011
2012-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DERRICK WILLIAM DUNNE / 01/10/2011
2012-01-11AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL COBBY
2011-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2011 FROM 6 / 8 LONG LANE LONDON EC1A 9HF
2011-10-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 21/03/2011
2011-09-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-16CH04CHANGE CORPORATE AS SECRETARY
2011-06-16AR0108/05/11 FULL LIST
2011-01-25AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-07-14AR0108/05/10 FULL LIST
2010-07-14CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-18AP01DIRECTOR APPOINTED JOHANNES KENDRICK PETRUS VAN DER MERWE
2010-05-18AP01DIRECTOR APPOINTED HENDRIK JURGENS PFAFF
2010-02-12SH0201/02/10 STATEMENT OF CAPITAL GBP 2933831.1000
2010-02-12SH0229/12/09 STATEMENT OF CAPITAL GBP 3113831.1000
2010-02-12MEM/ARTSARTICLES OF ASSOCIATION
2010-02-12RES01ALTER ARTICLES 11/12/2009
2010-02-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-02-12RES13RE DIRECTORS CONFLICTS / SUBSCRITION AGREEMENT 05/11/2009
2010-02-12SH0129/12/09 STATEMENT OF CAPITAL GBP 5488831.10
2010-02-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-02-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-02-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-02-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-12RES01ADOPT ARTICLES 05/11/2009
2010-02-12RES12VARYING SHARE RIGHTS AND NAMES
2009-12-03AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-09-04123NC INC ALREADY ADJUSTED 04/06/09
2009-09-03122S-DIV
2009-06-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-23RES04GBP NC 12375/12555 10/06/2009
2009-06-18288aDIRECTOR APPOINTED DINO FUSCHILLO
2009-05-18363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-01-09AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-06-13363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2008-02-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-30AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-08-01288aNEW DIRECTOR APPOINTED
2007-08-01288aNEW DIRECTOR APPOINTED
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-26288aNEW DIRECTOR APPOINTED
2007-06-01363aRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2007-02-28MEM/ARTSARTICLES OF ASSOCIATION
2007-01-16288aNEW DIRECTOR APPOINTED
2006-12-21395PARTICULARS OF MORTGAGE/CHARGE
2006-12-15287REGISTERED OFFICE CHANGED ON 15/12/06 FROM: ONE LONDON WALL LONDON EC2Y 5AB
2006-11-20123NC INC ALREADY ADJUSTED 01/11/06
2006-11-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-07225ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/09/07
2006-11-03288bDIRECTOR RESIGNED
2006-11-03288aNEW DIRECTOR APPOINTED
2006-08-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SANLAM INVESTMENTS 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 SANLAM INVESTMENTS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENT DEPOSIT 2011-09-07 Outstanding BPP HATTON GARDEN LIMITED
SECURITY DEPOSIT DEED 2006-12-21 Outstanding THE TRUSTEES OF THE IAN MACTAGGART TRUST AND THE MACTAGGART THIRD FUND
Filed Financial Reports
Annual Accounts
2013-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SANLAM INVESTMENTS UK LIMITED

Intangible Assets
Patents
We have not found any records of SANLAM INVESTMENTS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SANLAM INVESTMENTS UK LIMITED
Trademarks
We have not found any records of SANLAM INVESTMENTS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANLAM INVESTMENTS 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 (64999 - Financial intermediation not elsewhere classified) as SANLAM INVESTMENTS UK LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where SANLAM INVESTMENTS 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 SANLAM INVESTMENTS 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 SANLAM INVESTMENTS 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.