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

SANLAM PARTNERSHIPS LIMITED

27 CLEMENTS LANE, LONDON, EC4N 7AE,
Company Registration Number
07182140
Private Limited Company
Active

Company Overview

About Sanlam Partnerships Ltd
SANLAM PARTNERSHIPS LIMITED was founded on 2010-03-09 and has its registered office in London. The organisation's status is listed as "Active". Sanlam Partnerships 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 PARTNERSHIPS LIMITED
 
Legal Registered Office
27 CLEMENTS LANE
LONDON
EC4N 7AE
Other companies in DE74
 
Previous Names
TAVISTOCK FINANCIAL LIMITED31/10/2017
SUTCLIFFE SOLLOWAY FINANCIAL PLANNING LIMITED02/04/2015
Filing Information
Company Number 07182140
Company ID Number 07182140
Date formed 2010-03-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB217497976  
Last Datalog update: 2024-05-05 15:59:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANLAM PARTNERSHIPS 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 PARTNERSHIPS LIMITED

Current Directors
Officer Role Date Appointed
JEREMY PAUL GIBSON
Company Secretary 2017-10-26
JEREMY PAUL GIBSON
Director 2017-10-26
ALEX JAMES FORD MORLEY
Director 2017-10-26
JONATHAN POLIN
Director 2017-10-26
JOHN DAVID WHITE
Director 2017-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER PAUL VACALOPOULOS
Company Secretary 2016-01-26 2017-10-26
OLIVER CHARLES HEWARDINE COOKE
Director 2015-09-23 2017-10-26
JONATHAN CHARLES DEAR
Director 2016-07-19 2017-10-26
SHAUN VINCENT PATRICK O'LEARY
Director 2016-10-25 2017-10-26
BRIAN KENNETH RAVEN
Director 2015-09-23 2017-10-26
ALEXANDER PAUL VACALOPOULOS
Director 2015-12-22 2017-10-26
DAVID MICHAEL LEGG
Director 2013-04-22 2016-10-25
BRIAN CHRISTOPHER GALVIN
Director 2015-04-13 2016-07-19
IAN HENSON
Director 2015-04-13 2016-02-23
IAN ROBERT HENSON
Company Secretary 2015-09-23 2016-01-26
MICHAEL JOHN KIRMAN
Director 2010-03-09 2013-03-28
JAMES STOCKS SUTCLIFFE
Director 2010-03-09 2013-03-28
JEFFREY GRANTHAM
Director 2010-03-09 2012-09-25

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 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 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
ALEX JAMES FORD MORLEY TYTHING HOLDINGS LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
JOHN DAVID WHITE GRENNAN ADVISERS LIMITED Director 2018-02-15 CURRENT 2012-10-29 Active - Proposal to Strike off
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 SANLAM PRIVATE INVESTMENTS (UK) HOLDINGS LTD Director 2016-12-01 CURRENT 2008-01-10 Active
JOHN DAVID WHITE HESGYN LIMITED Director 2014-07-01 CURRENT 2014-07-01 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Quality Monitoring OfficersCheltenhamTavistock Financial is recruiting for a Quality Monitoring Officer. The main purpose of this role will be to monitor and support the quality of advice2016-12-05

Jobs results powered by Indeed
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
2024-04-08FULL ACCOUNTS MADE UP TO 30/06/23
2024-03-20Director's details changed for Mr Haydn Mark Franckeiss on 2024-03-04
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 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
2023-07-04CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2023-04-27FULL ACCOUNTS MADE UP TO 30/06/22
2022-09-01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MASON
2022-08-23DIRECTOR APPOINTED MR HAYDN MARK FRANCKEISS
2022-08-23AP01DIRECTOR APPOINTED MR HAYDN MARK FRANCKEISS
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH UPDATES
2022-05-12TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE FRASER
2022-04-27Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-04-27Solvency Statement dated 26/04/22
2022-04-27Statement by Directors
2022-04-27Statement of capital on GBP 500,000
2022-04-27SH19Statement of capital on 2022-04-27 GBP 500,000
2022-04-27SH20Statement by Directors
2022-04-27CAP-SSSolvency Statement dated 26/04/22
2022-04-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-12-03RES13'>Resolutions passed:
  • The company's accounting reference date be changed 04/10/2021
2021-11-19AA01Current accounting period extended from 31/12/21 TO 30/06/22
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-16RP04SH01Second filing of capital allotment of shares GBP4,650,000
2021-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID WHITE
2021-07-11RES10Resolutions passed:
  • Resolution of allotment of securities
2021-07-01SH0130/06/21 STATEMENT OF CAPITAL GBP 5500000
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-06-25RP04SH01Second filing of capital allotment of shares GBP5,000,000
2021-03-13CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES
2021-01-05AP01DIRECTOR APPOINTED MRS NICOLA JANE FRASER
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-16RES10Resolutions passed:
  • Resolution of allotment of securities
2020-10-16RES13Resolutions passed:
  • Appointed to act on behalf of board of directors / company business 08/10/2020
  • Resolution of allotment of securities
2020-10-14AP01DIRECTOR APPOINTED MR DAVID JOHN MASON
2020-10-08SH0108/10/20 STATEMENT OF CAPITAL GBP 4150000
2020-10-05CH01Director's details changed for Mr Jonathan Polin on 2020-10-05
2020-10-05PSC05Change of details for Sanlam Uk Limited as a person with significant control on 2020-06-15
2020-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/20 FROM Monument Place 24 Monument Street London EC3R 8JA England
2020-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/20 FROM Monument Place 24 Monument Street London EC3R 8JA England
2020-06-11TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE FRASER
2020-06-11TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE FRASER
2020-06-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Company business 20/05/2020
  • Share capital be increased to £4,000,000 20/05/2020
2020-05-28SH0120/05/20 STATEMENT OF CAPITAL GBP 3300000
2020-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/20 FROM St Bartholomew's House Lewins Mead Bristol BS1 2NH England
2020-05-12AP01DIRECTOR APPOINTED MRS NICOLA JANE FRASER
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PAUL GIBSON
2019-10-07TM02Termination of appointment of Jeremy Paul Gibson on 2019-10-02
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2019-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEX JAMES FORD MORLEY
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-29AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 1100000
2017-12-13SH0106/12/17 STATEMENT OF CAPITAL GBP 1100000
2017-10-31RES15CHANGE OF COMPANY NAME 31/10/17
2017-10-31CERTNMCOMPANY NAME CHANGED TAVISTOCK FINANCIAL LIMITED CERTIFICATE ISSUED ON 31/10/17
2017-10-27PSC02Notification of Sanlam Uk Limited as a person with significant control on 2017-10-26
2017-10-27PSC07CESSATION OF TAVISTOCK INVESTMENTS PLC AS A PERSON OF SIGNIFICANT CONTROL
2017-10-27CH01Director's details changed for Mr Johnathan Polin on 2017-10-26
2017-10-27AP01DIRECTOR APPOINTED MR ALEX JAMES FORD MORLEY
2017-10-27AP01DIRECTOR APPOINTED MR JOHN DAVID WHITE
2017-10-27AP01DIRECTOR APPOINTED MR JOHNATHAN POLIN
2017-10-27AP01DIRECTOR APPOINTED MR JEREMY PAUL GIBSON
2017-10-27AP03Appointment of Mr Jeremy Paul Gibson as company secretary on 2017-10-26
2017-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/17 FROM 1 Bracknell Beeches Old Bracknell Lane Bracknell RG12 7BW England
2017-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER VACALOPOULOS
2017-10-27TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN RAVEN
2017-10-27TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN O'LEARY
2017-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DEAR
2017-10-27TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER COOKE
2017-10-27TM02Termination of appointment of Alexander Paul Vacalopoulos on 2017-10-26
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 250000
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/16 FROM Unit 1 Andoversford Business Park Andoversford Cheltenham Gloucestershire GL54 4LB England
2016-11-15AP01DIRECTOR APPOINTED MR SHAUN VINCENT PATRICK O'LEARY
2016-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL LEGG
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-08AP01DIRECTOR APPOINTED MR JONATHAN CHARLES DEAR
2016-08-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GALVIN
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 250000
2016-04-04AR0109/03/16 FULL LIST
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN HENSON
2016-01-26AP03SECRETARY APPOINTED MR ALEXANDER PAUL VACALOPOULOS
2016-01-26TM02APPOINTMENT TERMINATED, SECRETARY IAN HENSON
2016-01-25AP01DIRECTOR APPOINTED MR ALEXANDER PAUL VACALOPOULOS
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-07RES13ALLOT SHARES 23/09/2015
2015-09-26AP03SECRETARY APPOINTED MR IAN ROBERT HENSON
2015-09-26AP01DIRECTOR APPOINTED MR OLIVER CHARLES HEWARDINE COOKE
2015-09-26AP01DIRECTOR APPOINTED MR BRIAN KENNETH RAVEN
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 250000
2015-09-24SH0123/09/15 STATEMENT OF CAPITAL GBP 250000
2015-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 071821400001
2015-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 1 THE CORNERSTONE MARKET PLACE KEGWORTH DERBY DE74 2EE
2015-06-03AA01PREVEXT FROM 30/09/2014 TO 31/03/2015
2015-05-07AR0109/03/15 FULL LIST
2015-05-01AP01DIRECTOR APPOINTED IAN HENSON
2015-05-01AP01DIRECTOR APPOINTED MR BRIAN CHRISTOPHER GALVIN
2015-04-02RES15CHANGE OF NAME 01/04/2015
2015-04-02CERTNMCOMPANY NAME CHANGED SUTCLIFFE SOLLOWAY FINANCIAL PLANNING LIMITED CERTIFICATE ISSUED ON 02/04/15
2015-04-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2014 FROM LACEBY BUSINESS PARK GRIMSBY ROAD LACEBY GRIMSBY NORTH LINCOLNSHIRE DN37 7DP
2014-06-27AA30/09/13 TOTAL EXEMPTION SMALL
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 800
2014-05-06AR0109/03/14 FULL LIST
2013-12-13AA01PREVEXT FROM 31/03/2013 TO 30/09/2013
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SUTCLIFFE
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KIRMAN
2013-05-02AP01DIRECTOR APPOINTED MR DAVID MICHAEL LEGG
2013-04-02AR0109/03/13 FULL LIST
2013-02-12SH0612/02/13 STATEMENT OF CAPITAL GBP 800
2013-02-12SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY GRANTHAM
2012-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-04-18AR0109/03/12 FULL LIST
2011-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-04-06AR0109/03/11 FULL LIST
2010-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2010 FROM ROLLESTONE HOUSE BRIDGE STREET HORNCASTLE LINCOLNSHIRE LN9 5HZ UNITED KINGDOM
2010-03-09MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-03-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
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 PARTNERSHIPS 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 PARTNERSHIPS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SANLAM PARTNERSHIPS LIMITED's previous or outstanding mortgage charges.
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 PARTNERSHIPS LIMITED

Intangible Assets
Patents
We have not found any records of SANLAM PARTNERSHIPS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SANLAM PARTNERSHIPS LIMITED
Trademarks
We have not found any records of SANLAM PARTNERSHIPS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANLAM PARTNERSHIPS 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 PARTNERSHIPS 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 PARTNERSHIPS 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 PARTNERSHIPS 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 PARTNERSHIPS 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.