UKBizDB.co.uk

SANLAM WEALTH PLANNING UK LIMITED

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

This company is commonly known as Sanlam Wealth Planning Uk Limited. The company was founded 24 years ago and was given the registration number 03879955. 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 WEALTH PLANNING UK LIMITED
Company Number:03879955
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

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
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 February 2016Active
2nd Floor, 5 Hatfields (Alto), London, United Kingdom, SE1 9PG

Director26 April 2023Active
Rodewater House, Nant Mawr Road, Buckley, CH7 2BS

Secretary04 June 2008Active
St. Bartholomew's House, Lewins Mead, Bristol, BS1 2NH

Secretary31 March 2017Active
St. Bartholomew's House, Lewins Mead, Bristol, BS1 2NH

Secretary01 July 2016Active
Nythfa, Cefn Berain, Llannefydd, Denbighshire, LL16 5EB

Secretary19 November 1999Active
Oorain, Earle Drive, Parkgate, Cheshire, CH64 6RY

Secretary26 January 2001Active
Tree Tops, Hill Lane, Peckforton, Tarporley, CW6 9TW

Director19 November 1999Active
St. Bartholomew's House, Lewins Mead, Bristol, United Kingdom, BS1 2NH

Director18 October 2012Active
St. Bartholomew's House, Lewins Mead, Bristol, United Kingdom, BS1 2NH

Director07 November 2013Active
Little Orchard, Oaklane, St Asaph, LL17 0DZ

Director19 November 1999Active
Rodewater House, Nant Mawr Road, Buckley, CH7 2BS

Director03 June 2008Active
Monument Place, 24 Monument Street, London, England, EC3R 8JA

Director05 May 2020Active
St. Bartholomew's House, Lewins Mead, Bristol, United Kingdom, BS1 2NH

Director28 February 2013Active
St. Bartholomew's House, Lewins Mead, Bristol, BS1 2NH

Director09 May 2016Active
Nythfa, Cefn Berain, Llannefydd, Denbighshire, LL16 5EB

Director26 October 2000Active
8 Spital Heyes, Bebington, CH63 9NF

Director01 August 2003Active
Monument Place, 24 Monument Street, London, England, EC3R 8AJ

Director10 July 2018Active
St Bartholomews House, Lewins Mead, Bristol, United Kingdom, BS1 2NH

Director04 December 2013Active
Field House, Awre, Newnham On Severn, GL14 1EH

Director11 July 2008Active
Pennant, Llanfair Road, Abergele, LL22 8DH

Director19 November 1999Active
65, Ffordd Parc Castell, Bodelwyddan, Rhyl, LL18 5WD

Director01 August 2009Active
Oorain, Earle Drive, Parkgate, Cheshire, CH64 6RY

Director19 November 1999Active
108 Rhuddlan Road, Rhyl, LL18 2RD

Director19 November 1999Active
St. Bartholomew's House, Lewins Mead, Bristol, United Kingdom, BS1 2NH

Director18 October 2012Active
St. Bartholomew's House, Lewins Mead, Bristol, United Kingdom, BS1 2NH

Director18 October 2012Active
2nd Floor, 5 Hatfields (Alto), London, United Kingdom, SE1 9PG

Director13 December 2022Active
Copthorne House Copthorn Road, Colwyn Bay, LL28 5YP

Director11 July 2008Active
St. Bartholomew's House, Lewins Mead, Bristol, BS1 2NH

Director09 May 2016Active
St. Bartholomew's House, Lewins Mead, Bristol, United Kingdom, BS1 2NH

Director18 October 2012Active
Monument Place, 24 Monument Street, London, England, EC3R 8AJ

Director21 December 2016Active

People with Significant Control

Atomos Financial Planning Holdings Limited
Notified on:06 April 2016
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

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
2024-02-29Officers

Termination director company with name termination date.

Download
2024-01-28Resolution

Resolution.

Download
2023-12-19Capital

Capital statement capital company with date currency figure.

Download
2023-12-19Capital

Legacy.

Download
2023-12-19Insolvency

Legacy.

Download
2023-12-19Resolution

Resolution.

Download
2023-12-19Capital

Capital allotment shares.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Accounts

Accounts with accounts type full.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-04-03Persons with significant control

Change to a person with significant control.

Download
2023-03-30Persons with significant control

Change to a person with significant control without name date.

Download
2023-03-29Address

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

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-12-05Officers

Change person director company with change date.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Change of name

Certificate change of name company.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-05-11Accounts

Accounts with accounts type full.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Capital

Second filing capital allotment shares.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-06-19Accounts

Accounts with accounts type full.

Download
2021-01-25Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.