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.
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 | : |
|
Registered Address | : | 24 Monument Street, London, England, EC3R 8AJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 5 Hatfields (Alto), London, United Kingdom, SE1 9PG | Director | 26 April 2023 | Active |
2nd Floor, 5 Hatfields (Alto), London, United Kingdom, SE1 9PG | Director | 06 November 2020 | Active |
2nd Floor, 5 Hatfields (Alto), London, United Kingdom, SE1 9PG | Director | 13 December 2022 | Active |
2nd Floor, 5 Hatfields (Alto), London, United Kingdom, SE1 9PG | Director | 15 December 2015 | Active |
16, South Park, Sevenoaks, England, TN13 1AN | Secretary | 01 October 2012 | Active |
16 South Park, Sevenoaks, Kent, TN13 1AN | Secretary | 31 March 2017 | Active |
16 South Park, Sevenoaks, Kent, TN13 1AN | Secretary | 01 July 2016 | Active |
Bramleys, Old Otford Road, Sevenoaks, TN14 5EZ | Secretary | - | Active |
16 South Park, Sevenoaks, Kent, TN13 1AN | Secretary | 09 May 2016 | Active |
10 Pippins Close, Tonbridge, TN10 4PF | Secretary | 08 June 2007 | Active |
15 Redwell Grove, Kings Hill, West Malling, ME19 4BU | Secretary | 15 April 2008 | Active |
15 Redwell Grove, Kings Hill, West Malling, ME19 4BU | Secretary | 04 June 2001 | Active |
Cerne Easter The Avenue, Westerham, TN16 2EE | Director | 16 May 2001 | Active |
16 South Park, Sevenoaks, Kent, TN13 1AN | Director | 13 May 2013 | Active |
Dell View, Rockness Hill, Nailsworth, GL6 0JU | Director | 27 November 2003 | Active |
16 South Park, Sevenoaks, Kent, TN13 1AN | Director | 01 October 2009 | Active |
27 Broom Park, Teddington, TW11 9RS | Director | 04 June 2001 | Active |
Carneshaw Ridlands Lane, Limpsfield Chart, Oxted, RH8 0SS | Director | - | Active |
44 Granville Road, Sevenoaks, TN13 1EZ | Director | 08 June 2007 | Active |
16 South Park, Sevenoaks, Kent, TN13 1AN | Director | 12 February 2013 | Active |
The Forts, Ranmore Common, Dorking, RH5 6SP | Director | 04 June 2001 | Active |
16 South Park, Sevenoaks, Kent, TN13 1AN | Director | 11 October 2012 | Active |
The Red House, Pettridge Lane, Mere, Warminster, BA12 6DG | Director | 23 July 1998 | Active |
4 Hawfield Bank, Chelsfield, Orpington, BR6 7TA | Director | 18 December 2002 | Active |
16 South Park, Sevenoaks, Kent, TN13 1AN | Director | 14 November 2012 | Active |
11 Fieldins, Winsley, Bradford-On-Avon, BA15 2JU | Director | 08 June 2007 | Active |
The Beacon Cottage, Cripps Corner Road Staplecross, Robertsbridge, TN32 5QR | Director | - | Active |
24, Monument Street, London, England, EC3R 8AJ | Director | 05 May 2020 | Active |
9, Allandale Place, Chelsfield, Orpington, BR6 7TH | Director | 08 June 2007 | Active |
41a, Royal Park, Clifton, Bristol, BS8 3AN | Director | 04 August 2008 | Active |
16 South Park, Sevenoaks, Kent, TN13 1AN | Director | 28 December 2016 | Active |
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 | Director | 08 June 2007 | Active |
16 South Park, Sevenoaks, Kent, TN13 1AN | Director | 10 May 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Accounts | Accounts with accounts type full. | Download |
2023-04-27 | Officers | Appoint person director company with name date. | Download |
2023-03-29 | Address | Change registered office address company with date old address new address. | Download |
2023-03-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-13 | Officers | Appoint person director company with name date. | Download |
2022-12-05 | Officers | Change person director company with change date. | Download |
2022-12-02 | Officers | Change person director company with change date. | Download |
2022-09-20 | Change of name | Certificate change of name company. | Download |
2022-07-11 | Incorporation | Memorandum articles. | Download |
2022-07-11 | Resolution | Resolution. | Download |
2022-06-30 | Resolution | Resolution. | Download |
2022-06-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-12 | Officers | Termination director company with name termination date. | Download |
2022-05-12 | Officers | Termination director company with name termination date. | Download |
2022-05-11 | Accounts | Accounts with accounts type full. | Download |
2022-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.