UKBizDB.co.uk

SANLAM PRIVATE INVESTMENTS (UK) LTD

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

This company is commonly known as Sanlam Private Investments (uk) Ltd. The company was founded 37 years ago and was given the registration number 02041819. The firm's registered office is in LONDON. You can find them at 24 Monument Street, , London, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:SANLAM PRIVATE INVESTMENTS (UK) LTD
Company Number:02041819
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 5 Hatfields (Alto), London, United Kingdom, SE1 9PG

Director26 April 2023Active
2nd Floor, 5 Hatfields (Alto), London, United Kingdom, SE1 9PG

Director06 November 2020Active
2nd Floor, 5 Hatfields (Alto), London, United Kingdom, SE1 9PG

Director13 December 2022Active
2nd Floor, 5 Hatfields (Alto), London, United Kingdom, SE1 9PG

Director15 December 2015Active
16, South Park, Sevenoaks, England, TN13 1AN

Secretary01 October 2012Active
16 South Park, Sevenoaks, Kent, TN13 1AN

Secretary31 March 2017Active
16 South Park, Sevenoaks, Kent, TN13 1AN

Secretary01 July 2016Active
Bramleys, Old Otford Road, Sevenoaks, TN14 5EZ

Secretary-Active
16 South Park, Sevenoaks, Kent, TN13 1AN

Secretary09 May 2016Active
10 Pippins Close, Tonbridge, TN10 4PF

Secretary08 June 2007Active
15 Redwell Grove, Kings Hill, West Malling, ME19 4BU

Secretary15 April 2008Active
15 Redwell Grove, Kings Hill, West Malling, ME19 4BU

Secretary04 June 2001Active
Cerne Easter The Avenue, Westerham, TN16 2EE

Director16 May 2001Active
16 South Park, Sevenoaks, Kent, TN13 1AN

Director13 May 2013Active
Dell View, Rockness Hill, Nailsworth, GL6 0JU

Director27 November 2003Active
16 South Park, Sevenoaks, Kent, TN13 1AN

Director01 October 2009Active
27 Broom Park, Teddington, TW11 9RS

Director04 June 2001Active
Carneshaw Ridlands Lane, Limpsfield Chart, Oxted, RH8 0SS

Director-Active
44 Granville Road, Sevenoaks, TN13 1EZ

Director08 June 2007Active
16 South Park, Sevenoaks, Kent, TN13 1AN

Director12 February 2013Active
The Forts, Ranmore Common, Dorking, RH5 6SP

Director04 June 2001Active
16 South Park, Sevenoaks, Kent, TN13 1AN

Director11 October 2012Active
The Red House, Pettridge Lane, Mere, Warminster, BA12 6DG

Director23 July 1998Active
4 Hawfield Bank, Chelsfield, Orpington, BR6 7TA

Director18 December 2002Active
16 South Park, Sevenoaks, Kent, TN13 1AN

Director14 November 2012Active
11 Fieldins, Winsley, Bradford-On-Avon, BA15 2JU

Director08 June 2007Active
The Beacon Cottage, Cripps Corner Road Staplecross, Robertsbridge, TN32 5QR

Director-Active
24, Monument Street, London, England, EC3R 8AJ

Director05 May 2020Active
9, Allandale Place, Chelsfield, Orpington, BR6 7TH

Director08 June 2007Active
41a, Royal Park, Clifton, Bristol, BS8 3AN

Director04 August 2008Active
16 South Park, Sevenoaks, Kent, TN13 1AN

Director28 December 2016Active
The Barn, Swan La Farm, Swan Lane, Edenbridge, TN8 6AL

Director-Active
Little Clears, East Chiltington, Lewes, BN7 3QS

Director-Active
3 Wharf Cottages, Goudhurst Road, Horsmonden, TN12 8AP

Director08 June 2007Active
16 South Park, Sevenoaks, Kent, TN13 1AN

Director10 May 2016Active

People with Significant Control

Atomos Investments Holdings Limited
Notified on:30 September 2022
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, 5 Hatfields (Alto), London, United Kingdom, SE1 9PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Oaktree Capital Group Llc
Notified on:06 May 2022
Status:Active
Country of residence:United States
Address:333, South Grand Avenue, Los Angeles, United States, CA 90071
Nature of control:
  • Significant influence or control
Sanlam Uk Limited
Notified on:03 May 2022
Status:Active
Country of residence:England
Address:Monument Place, Monument Street, London, England, EC3R 8AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sanlam Private Investments (Uk) Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:24, Monument Street, London, England, EC3R 8AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • 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 (7 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
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Accounts

Accounts with accounts type full.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-03-29Address

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

Download
2023-03-29Persons with significant control

Change to a person with significant control.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-10Persons with significant control

Notification of a person with significant control.

Download
2023-03-10Persons with significant control

Cessation of a person with significant control.

Download
2023-03-02Mortgage

Mortgage satisfy charge full.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-12-05Officers

Change person director company with change date.

Download
2022-12-02Officers

Change person director company with change date.

Download
2022-09-20Change of name

Certificate change of name company.

Download
2022-07-11Incorporation

Memorandum articles.

Download
2022-07-11Resolution

Resolution.

Download
2022-06-30Resolution

Resolution.

Download
2022-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-20Persons with significant control

Notification of a person with significant control.

Download
2022-05-20Persons with significant control

Cessation of a person with significant control.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-05-11Accounts

Accounts with accounts type full.

Download
2022-05-04Persons with significant control

Notification of a person with significant control.

Download
2022-05-04Persons with significant control

Cessation of a person with significant control.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.