UKBizDB.co.uk

SANLAM INTERNATIONAL INVESTMENTS LTD

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

This company is commonly known as Sanlam International Investments Ltd. The company was founded 26 years ago and was given the registration number 03525116. The firm's registered office is in LONDON. You can find them at Monument Place, 24 Monument Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SANLAM INTERNATIONAL INVESTMENTS LTD
Company Number:03525116
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:11 March 1998
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:Monument Place, 24 Monument Street, London, England, EC3R 8AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Monument Street, London, England, EC3R 8AJ

Corporate Secretary30 November 2016Active
Monument Place, 24 Monument Street, London, England, EC3R 8AJ

Director15 May 2013Active
4a Bullingham Mansions, Pitt Street, London, W8 4JH

Secretary01 June 2004Active
15 The Hydons, Salt Lane, Hydestile, Godalming, GU8 4DD

Secretary03 August 1999Active
Flat G16, Consort Court 31 Wrights Lane, London, W8 5SN

Secretary05 June 2003Active
Flat 10 The Radial, 24 Point Pleasant, Wandsworth, SW18 1GG

Secretary23 July 2007Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary11 March 1998Active
Beech House, Beech Hill Road, Dublin 4, Ireland,

Corporate Secretary30 June 2010Active
13 Blair Road, Camps Bay, South Africa, FOREIGN

Director01 September 2005Active
11 Waterfall Road, Westcliff 2193, South Africa, FOREIGN

Director12 February 1999Active
High Storrs, Ramsden Road, Godalming, GU7 1QE

Director22 April 2002Active
41 Hume Road Dunkeld, Johannesburg 2196, South Africa,

Director12 February 1999Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director11 March 1998Active
1, Ely Place, London, England, EC1N 6RY

Director01 August 2011Active
Newlands Farm, Widdington, Saffron Walden, CB11 3SN

Director22 July 1998Active
4a Bullingham Mansions, Pitt Street, London, W8 4JH

Director15 December 2003Active
15 The Hydons, Salt Lane, Hydestile, Godalming, GU8 4DD

Director22 July 1998Active
Squirrels, Woodland Drive, East Horsley, KT24 5AN

Director18 June 1999Active
No.9 Roderick Way, Constantia, Cape Town, South Africa,

Director08 May 2002Active
Flat 10 The Radial, 24 Point Pleasant, Wandsworth, SW18 1GG

Director23 July 2007Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director11 March 1998Active
1, Ely Place, London, England, EC1N 6RY

Director14 November 2007Active
44 Chester Road, Bryanston, South Africa,

Director07 November 2003Active
Sim, Private Bag X8, Tyger Valley, Cape Province, South Africa,

Director15 December 2003Active

People with Significant Control

Sanlam Investments Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:24 Monument Place, Monument Street, London, England, EC3R 8AJ
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-11-24Gazette

Gazette notice voluntary.

Download
2020-11-17Dissolution

Dissolution application strike off company.

Download
2020-11-09Capital

Capital statement capital company with date currency figure.

Download
2020-11-09Capital

Legacy.

Download
2020-11-09Insolvency

Legacy.

Download
2020-11-09Resolution

Resolution.

Download
2020-10-09Officers

Change corporate secretary company with change date.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-06Accounts

Accounts with accounts type full.

Download
2019-05-20Persons with significant control

Change to a person with significant control.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-02-06Address

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

Download
2018-10-05Accounts

Accounts with accounts type full.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Accounts

Accounts with accounts type full.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2016-12-02Officers

Appoint corporate secretary company with name date.

Download
2016-12-02Officers

Termination secretary company with name termination date.

Download
2016-10-03Officers

Termination director company with name termination date.

Download
2016-08-15Officers

Termination director company with name termination date.

Download
2016-06-07Accounts

Accounts with accounts type full.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-11Accounts

Accounts with accounts type full.

Download
2015-07-31Capital

Legacy.

Download

Copyright © 2024. All rights reserved.