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

SANLAM PRIVATE INVESTMENTS (UK) HOLDINGS LTD

27 CLEMENTS LANE, LONDON, EC4N 7AE,
Company Registration Number
06469549
Private Limited Company
Active

Company Overview

About Sanlam Private Investments (uk) Holdings Ltd
SANLAM PRIVATE INVESTMENTS (UK) HOLDINGS LTD was founded on 2008-01-10 and has its registered office in London. The organisation's status is listed as "Active". Sanlam Private Investments (uk) Holdings Ltd 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 PRIVATE INVESTMENTS (UK) HOLDINGS LTD
 
Legal Registered Office
27 CLEMENTS LANE
LONDON
EC4N 7AE
Other companies in TN13
 
Previous Names
PRINCIPAL HOLDINGS LIMITED24/09/2012
3567TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED18/01/2008
Filing Information
Company Number 06469549
Company ID Number 06469549
Date formed 2008-01-10
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 10/01/2016
Return next due 07/02/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 04:03:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANLAM PRIVATE INVESTMENTS (UK) HOLDINGS LTD
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 PRIVATE INVESTMENTS (UK) HOLDINGS LTD

Current Directors
Officer Role Date Appointed
JEREMY PAUL GIBSON
Company Secretary 2017-03-31
JEREMY PAUL GIBSON
Director 2015-05-06
JONATHAN CHARLES POLIN
Director 2015-12-15
JOHN DAVID WHITE
Director 2016-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL EDUARD KRIEL
Director 2008-05-15 2018-05-31
STEPHEN PAUL HAINES
Company Secretary 2016-07-01 2017-03-31
STEPHEN PAUL HAINES
Director 2016-02-16 2017-03-31
ALFIO TAGLIABUE
Director 2016-02-16 2016-11-17
REHANA LORAM
Company Secretary 2016-05-09 2016-07-01
DUNCAN JAMES GAGER
Company Secretary 2008-07-01 2016-05-09
PAUL RICHARD BRADSHAW
Director 2008-05-15 2016-05-09
FRANCOIS BRUWER
Director 2012-02-07 2016-05-09
JOHN RICHARD ALAN EAST
Director 2014-03-26 2016-05-09
IAN PLENDERLEITH
Director 2013-05-13 2016-05-09
JAMES ANTHONY ANGUS SAMUELS
Director 2008-01-18 2016-05-09
LUKAS VAN DER WALT
Director 2008-01-18 2016-01-20
CRAIG ALAN MASSEY
Director 2012-09-01 2015-12-15
HUGH HARRISON TITCOMB
Director 2009-04-01 2012-12-31
STUART JAMES GEARD
Director 2008-12-02 2012-10-01
PATRICK TIMOTHY CLARIDGE
Director 2012-02-07 2012-06-18
ANNE HELEN KING GILBERT
Director 2008-05-15 2009-03-31
PAULA FRANCES HILLS
Company Secretary 2008-01-24 2008-07-01
SISEC LIMITED
Company Secretary 2008-01-10 2008-01-24
LOVITING LIMITED
Director 2008-01-10 2008-01-18
SERJEANTS'INN NOMINEES LIMITED
Director 2008-01-10 2008-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 INVESTMENTS UK LIMITED Director 2015-04-16 CURRENT 2006-05-08 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
JONATHAN CHARLES POLIN THE HEATHER CLUB LIMITED Director 2018-04-20 CURRENT 2017-08-16 Active
JONATHAN CHARLES POLIN SANLAM PRIVATE INVESTMENT HOLDINGS UK LIMITED Director 2015-12-15 CURRENT 2011-07-12 Dissolved 2017-03-14
JONATHAN CHARLES POLIN ATOMOS INVESTMENTS LIMITED Director 2015-12-15 CURRENT 1986-07-29 Active
JONATHAN CHARLES POLIN SANLAM SECURITIES UK LIMITED Director 2015-12-15 CURRENT 1984-06-18 Active
JONATHAN CHARLES POLIN SANLAM PRIVATE INVESTMENTS WEALTH MANAGEMENT (UK) LIMITED Director 2015-12-15 CURRENT 1998-04-06 Active - Proposal to Strike off
JOHN DAVID WHITE GRENNAN ADVISERS LIMITED Director 2018-02-15 CURRENT 2012-10-29 Active - Proposal to Strike off
JOHN DAVID WHITE SANLAM PARTNERSHIPS LIMITED Director 2017-10-26 CURRENT 2010-03-09 Active
JOHN DAVID WHITE PRINCIPAL NOMINEES LIMITED Director 2017-03-31 CURRENT 1999-10-06 Active
JOHN DAVID WHITE ATOMOS INVESTMENTS LIMITED Director 2016-12-21 CURRENT 1986-07-29 Active
JOHN DAVID WHITE ATOMOS FINANCIAL PLANNING LIMITED Director 2016-12-21 CURRENT 1999-11-19 Active
JOHN DAVID WHITE SANLAM SECURITIES UK LIMITED Director 2016-12-21 CURRENT 1984-06-18 Active
JOHN DAVID WHITE ATOMOS FINANCIAL PLANNING HOLDINGS LIMITED Director 2016-12-21 CURRENT 1999-11-24 Active
JOHN DAVID WHITE ENGLISH MUTUAL LIMITED Director 2016-12-16 CURRENT 2008-09-02 Liquidation
JOHN DAVID WHITE HESGYN LIMITED Director 2014-07-01 CURRENT 2014-07-01 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
2024-03-20Director's details changed for Mr Haydn Mark Franckeiss on 2022-09-30
2024-03-20Director's details changed for Mr Thomas Fritz Van Heerden on 2022-10-04
2024-03-18Change of details for Sanlam Uk Limited as a person with significant control on 2024-03-12
2024-03-12REGISTERED OFFICE CHANGED ON 12/03/24 FROM 24 Monument Street London EC3R 8AJ England
2024-03-02Register inspection address changed from 24 Monument Street Monument Street London EC3R 8AJ England to Cannon Place 78 Cannon Street London EC4N 6AF
2024-02-29Registers moved to registered inspection location of 24 Monument Street Monument Street London EC3R 8AJ
2023-10-25Resolutions passed:<ul><li>Resolution All decisions by the director be ratified/ appointment of directors 28/07/2023</ul>
2023-08-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-01Change of details for Sanlam Uk Limited as a person with significant control on 2016-04-06
2023-01-17CONFIRMATION STATEMENT MADE ON 07/01/23, WITH UPDATES
2022-10-06DIRECTOR APPOINTED MR THOMAS FRITZ VAN HEERDEN
2022-10-03DIRECTOR APPOINTED MR HAYDN MARK FRANCKEISS
2022-10-03APPOINTMENT TERMINATED, DIRECTOR DUNCAN DAVID SPENCER LANCASHIRE
2022-09-01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MASON
2022-05-23DIRECTOR APPOINTED MR DUNCAN DAVID SPENCER LANCASHIRE
2022-05-23AP01DIRECTOR APPOINTED MR DUNCAN DAVID SPENCER LANCASHIRE
2022-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHARLES POLIN
2022-05-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-07SH19Statement of capital on 2022-04-07 GBP 286,948
2022-04-07SH20Statement by Directors
2022-04-07CAP-SSSolvency Statement dated 06/04/22
2022-04-07RES13Resolutions passed:
  • Reduce share prem a/c 06/04/2022
2022-03-21SH08Change of share class name or designation
2022-03-21SH10Particulars of variation of rights attached to shares
2022-03-21SH19Statement of capital on 2022-03-21 GBP 286,948.00
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH UPDATES
2021-10-24SH08Change of share class name or designation
2021-10-21SH10Particulars of variation of rights attached to shares
2021-09-08SH20Statement by Directors
2021-09-08SH19Statement of capital on 2021-09-08 GBP 287,130.20
2021-09-08CAP-SSSolvency Statement dated 24/08/21
2021-09-08RES12Resolution of varying share rights or name
2021-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID WHITE
2021-05-26AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-21AD02Register inspection address changed from 5 New Street Square London EC4A 3TW to 24 Monument Street Monument Street London EC3R 8AJ
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES
2021-01-20AD04Register(s) moved to registered office address 24 Monument Street London EC3R 8AJ
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-09PSC05Change of details for Sanlam Uk Limited as a person with significant control on 2019-12-12
2020-05-12AP01DIRECTOR APPOINTED MRS NICOLA JANE FRASER
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES
2019-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/19 FROM 16 South Park Sevenoaks Kent TN13 1AN
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PAUL GIBSON
2019-10-07TM02Termination of appointment of Jeremy Paul Gibson on 2019-10-07
2019-08-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES
2018-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-31AP01DIRECTOR APPOINTED MR DAVID JOHN MASON
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL EDUARD KRIEL
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES
2017-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 287130.2
2017-06-01SH19Statement of capital on 2017-06-01 GBP 287,130.2
2017-06-01SH20Statement by Directors
2017-06-01CAP-SSSolvency Statement dated 08/05/17
2017-06-01RES13Resolutions passed:
  • Reduce share premium account 08/05/2017
2017-05-02TM02Termination of appointment of Stephen Paul Haines on 2017-03-31
2017-04-13AP03Appointment of Mr Jeremy Paul Gibson as company secretary on 2017-03-31
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAINES
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ALFIO TAGLIABUE
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 287130.2
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-12-19AP01DIRECTOR APPOINTED MR JOHN DAVID WHITE
2016-08-16AP03Appointment of Mr Stephen Paul Haines as company secretary on 2016-07-01
2016-08-16TM02Termination of appointment of Rehana Loram on 2016-07-01
2016-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-16AP03Appointment of Mrs Rehana Loram as company secretary on 2016-05-09
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SAMUELS
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN PLENDERLEITH
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EAST
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRADSHAW
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS BRUWER
2016-05-11TM02APPOINTMENT TERMINATED, SECRETARY DUNCAN GAGER
2016-02-25AR0110/01/16 FULL LIST
2016-02-19AP01DIRECTOR APPOINTED MR ALFIO TAGLIABUE
2016-02-18AP01DIRECTOR APPOINTED MR STEPHEN PAUL HAINES
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR LUKAS VAN DER WALT
2015-12-15AP01DIRECTOR APPOINTED MR JONATHAN CHARLES POLIN
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MASSEY
2015-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-16AP01DIRECTOR APPOINTED MR JEREMY PAUL GIBSON
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 284985.9
2015-03-26AR0110/01/15 FULL LIST
2014-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-26AP01DIRECTOR APPOINTED MR JOHN RICHARD ALAN EAST
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 284985.9
2014-03-19AR0110/01/14 FULL LIST
2014-03-19SH0127/11/13 STATEMENT OF CAPITAL GBP 284985.9
2014-03-19SH0105/11/13 STATEMENT OF CAPITAL GBP 280536.4
2014-03-19SH0130/09/13 STATEMENT OF CAPITAL GBP 275279.4
2013-12-17RES12VARYING SHARE RIGHTS AND NAMES
2013-12-17RES01ADOPT ARTICLES 10/10/2013
2013-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-13SH0112/04/13 STATEMENT OF CAPITAL GBP 273800.4
2013-06-10AP01DIRECTOR APPOINTED MR IAN PLENDERLEITH
2013-04-16SH0122/03/13 STATEMENT OF CAPITAL GBP 274834.9
2013-02-14AR0110/01/13 FULL LIST
2013-01-07AP01DIRECTOR APPOINTED CRAIG ALAN MASSEY
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK CLARIDGE
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR STUART GEARD
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR HUGH TITCOMB
2012-12-21SH0128/11/12 STATEMENT OF CAPITAL GBP 233323.5
2012-09-24RES15CHANGE OF NAME 24/09/2012
2012-09-24CERTNMCOMPANY NAME CHANGED PRINCIPAL HOLDINGS LIMITED CERTIFICATE ISSUED ON 24/09/12
2012-09-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-03AP01DIRECTOR APPOINTED FRANCOIS BRUWER
2012-05-03AP01DIRECTOR APPOINTED PATRICK TIMOTHY CLARIDGE
2012-02-21AR0110/01/12 FULL LIST
2011-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-24SH0128/01/11 STATEMENT OF CAPITAL GBP 231543.30
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL EDUARD KRIEL / 14/02/2009
2011-02-07AR0110/01/11 FULL LIST
2011-02-02MEM/ARTSARTICLES OF ASSOCIATION
2011-02-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-02-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-02-02RES01ALTER ARTICLES 28/01/2011
2011-02-02MEM/ARTSARTICLES OF ASSOCIATION
2010-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-22SH0129/04/10 STATEMENT OF CAPITAL GBP 178696.8
2010-03-16AP01DIRECTOR APPOINTED HUGH HARRISON TITCOMB
2010-02-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-10AD02SAIL ADDRESS CREATED
2010-02-10AR0110/01/10 FULL LIST
2009-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR ANNE GILBERT
2009-03-09190LOCATION OF DEBENTURE REGISTER
2009-03-09353LOCATION OF REGISTER OF MEMBERS
2009-03-09363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2009-02-2088(2)AD 14/04/08 GBP SI 1178@0.1=117.8 GBP IC 177913.4/178031.2
2009-02-2088(2)AD 14/04/08-01/06/08 GBP SI 8570@0.1=857 GBP IC 177056.4/177913.4
2009-01-06288aDIRECTOR APPOINTED STUART JAMES GEARD
2008-09-03288bAPPOINTMENT TERMINATED SECRETARY PAULA HILLS
2008-09-03288aSECRETARY APPOINTED DUNCAN JAMES GAGER
2008-07-18288aDIRECTOR APPOINTED PAUL RICHARD BRADSHAW
2008-07-18288aDIRECTOR APPOINTED ANNE HELEN KING GILBERT
2008-07-18288aDIRECTOR APPOINTED DANIEL EDUARD KRIEL
2008-07-08SASHARE AGREEMENT OTC
2008-07-0888(2)AD 02/06/08 GBP SI 16502@0.1=1650.2 GBP IC 175406.2/177056.4
2008-04-02SASHARE AGREEMENT OTC
2008-04-0288(2)AD 05/03/08-14/03/08 GBP SI 1754052@0.1=175405.2 GBP IC 1/175406.2
2008-03-12123NC INC ALREADY ADJUSTED 05/03/08
2008-03-12RES01ADOPT ARTICLES 05/03/2008
2008-03-12RES12VARYING SHARE RIGHTS AND NAMES
2008-01-28288bSECRETARY RESIGNED
2008-01-28288bDIRECTOR RESIGNED
2008-01-28288bDIRECTOR RESIGNED
2008-01-28288aNEW SECRETARY APPOINTED
2008-01-28288aNEW DIRECTOR APPOINTED
2008-01-28288aNEW DIRECTOR APPOINTED
2008-01-28287REGISTERED OFFICE CHANGED ON 28/01/08 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY
2008-01-28225ACC. REF. DATE SHORTENED FROM 31/01/09 TO 31/12/08
2008-01-18CERTNMCOMPANY NAME CHANGED 3567TH SINGLE MEMBER SHELF TRADI NG COMPANY LIMITED CERTIFICATE ISSUED ON 18/01/08
2008-01-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SANLAM PRIVATE INVESTMENTS (UK) HOLDINGS LTD 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 PRIVATE INVESTMENTS (UK) HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SANLAM PRIVATE INVESTMENTS (UK) HOLDINGS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of SANLAM PRIVATE INVESTMENTS (UK) HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SANLAM PRIVATE INVESTMENTS (UK) HOLDINGS LTD
Trademarks
We have not found any records of SANLAM PRIVATE INVESTMENTS (UK) HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANLAM PRIVATE INVESTMENTS (UK) HOLDINGS LTD. 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 (70100 - Activities of head offices) as SANLAM PRIVATE INVESTMENTS (UK) HOLDINGS LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SANLAM PRIVATE INVESTMENTS (UK) HOLDINGS LTD 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 PRIVATE INVESTMENTS (UK) HOLDINGS LTD 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 PRIVATE INVESTMENTS (UK) HOLDINGS LTD 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.