UKBizDB.co.uk

SANDERSON PARTNERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sanderson Partners Limited. The company was founded 23 years ago and was given the registration number 04071755. The firm's registered office is in LONDON. You can find them at Heathcoat House, 20 Savile Row, London, . This company's SIC code is 64304 - Activities of open-ended investment companies.

Company Information

Name:SANDERSON PARTNERS LIMITED
Company Number:04071755
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64304 - Activities of open-ended investment companies

Office Address & Contact

Registered Address:Heathcoat House, 20 Savile Row, London, W1S 3PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Princes House, Unit 4c, 38 Jermyn Street, St James's, London, England, SW1Y 6DN

Secretary31 March 2013Active
38, Princes House, Unit 4c, 38 Jermyn Street, St James's, London, England, SW1Y 6DN

Director11 May 2016Active
Time & Life Building, 1 Bruton Street, London, United Kingdom, W1J 6TL

Director01 May 2006Active
38, Princes House, Unit 4c, 38 Jermyn Street, St James's, London, England, SW1Y 6DN

Director26 October 2000Active
Moor Lane House, Moor Lane Sarratt, Rickmansworth, WD3 6BU

Secretary26 October 2000Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary14 September 2000Active
Moor Lane House, Moor Lane Sarratt, Rickmansworth, WD3 6BU

Director26 October 2000Active
Heathcoat House, 20 Savile Row, London, W1S 3PR

Director22 January 2014Active
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX

Nominee Director14 September 2000Active
38, Princes House, Unit 4c, 38 Jermyn Street, St James's, London, England, SW1Y 6DN

Director01 April 2021Active
Heathcoat House, 20 Savile Row, London, W1S 3PR

Director11 May 2016Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director14 September 2000Active
Heathcoat House, 20 Savile Row, London, W1S 3PR

Director11 May 2016Active
10 St Albans Mansion, Kensington Court Place, London, W8 5QH

Director26 October 2000Active

People with Significant Control

Mr Christian Egtved Paaskesen
Notified on:01 April 2021
Status:Active
Date of birth:October 1981
Nationality:Danish
Country of residence:England
Address:38, Princes House, Unit 4c, London, England, SW1Y 6DN
Nature of control:
  • Significant influence or control
Ms Catherine Rainey
Notified on:11 May 2016
Status:Active
Date of birth:June 1966
Nationality:American
Address:Heathcoat House, London, W1S 3PR
Nature of control:
  • Significant influence or control
Mr Masaki Suganuma
Notified on:11 May 2016
Status:Active
Date of birth:May 1960
Nationality:Japanese
Address:Heathcoat House, London, W1S 3PR
Nature of control:
  • Significant influence or control
Mr Paul Simon Carter
Notified on:11 May 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:38, Princes House, Unit 4c, London, England, SW1Y 6DN
Nature of control:
  • Significant influence or control
Ms Holly Hardy Harralson
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:American
Address:Heathcoat House, London, W1S 3PR
Nature of control:
  • Significant influence or control
Mr Timothy John Linehan
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:American
Country of residence:England
Address:38, Princes House, Unit 4c, London, England, SW1Y 6DN
Nature of control:
  • Significant influence or control
Mr Timothy William Sanderson
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:38, Princes House, Unit 4c, London, England, SW1Y 6DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Silchester Partners Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Bruton Street, London, England, W1J 6TL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Persons with significant control

Cessation of a person with significant control.

Download
2023-12-15Officers

Termination director company with name termination date.

Download
2023-06-26Resolution

Resolution.

Download
2023-06-19Accounts

Accounts with accounts type full.

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2023-05-13Resolution

Resolution.

Download
2023-04-27Officers

Change person secretary company with change date.

Download
2023-03-13Address

Change registered office address company with date old address new address.

Download
2022-11-03Persons with significant control

Cessation of a person with significant control.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-06-27Resolution

Resolution.

Download
2022-06-24Accounts

Accounts with accounts type full.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Incorporation

Memorandum articles.

Download
2022-03-30Resolution

Resolution.

Download
2021-07-24Accounts

Accounts with accounts type full.

Download
2021-06-14Officers

Change person director company with change date.

Download
2021-06-14Officers

Change person director company with change date.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Persons with significant control

Notification of a person with significant control.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2020-11-24Accounts

Accounts with accounts type full.

Download
2020-11-24Officers

Change person director company with change date.

Download
2020-11-24Persons with significant control

Change to a person with significant control.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.