UKBizDB.co.uk

SARACEN FUND MANAGERS LIMITED

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

This company is commonly known as Saracen Fund Managers Limited. The company was founded 26 years ago and was given the registration number SC180545. The firm's registered office is in EDINBURGH. You can find them at 2nd Floor, 19 Rutland Square, Edinburgh, . This company's SIC code is 64304 - Activities of open-ended investment companies.

Company Information

Name:SARACEN FUND MANAGERS LIMITED
Company Number:SC180545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1997
End of financial year:30 September 2023
Jurisdiction:Scotland
Industry Codes:
  • 64304 - Activities of open-ended investment companies

Office Address & Contact

Registered Address:2nd Floor, 19 Rutland Square, Edinburgh, EH1 2BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Castle Street, Edinburgh, EH2 3AH

Director01 February 2011Active
7, Castle Street, Edinburgh, EH2 3AH

Director02 December 2020Active
7, Castle Street, Edinburgh, EH2 3AH

Director23 January 2023Active
7, Castle Street, Edinburgh, EH2 3AH

Director01 December 2014Active
Singleton Court Business Park, Wonastow Road, Monmouth, Wales, NP25 5JA

Director30 July 2021Active
16, Charlotte Square, Edinburgh, Scotland, EH2 4DF

Corporate Secretary19 March 2015Active
1, George Square, Glasgow, Scotland, G2 1AL

Corporate Nominee Secretary03 August 2006Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary12 November 1997Active
31 Mansefield Crescent, Clarkston, Glasgow, Scotland, G76 7DZ

Director27 November 1997Active
2nd, Floor, 19 Rutland Square, Edinburgh, EH1 2BB

Director27 April 2022Active
2nd, Floor, 19 Rutland Square, Edinburgh, Scotland, EH1 2BB

Director27 November 1997Active
Thurloe, 5 Hellenslee Road, Dumbarton, G82 4AN

Director23 August 2005Active
Singleton Court Business Park, Wonastow Road, Monmouth, Wales, NP25 5JA

Director30 July 2021Active
2nd, Floor, 19 Rutland Square, Edinburgh, EH1 2BB

Director02 February 2017Active
2nd, Floor, 19 Rutland Square, Edinburgh, Scotland, EH1 2BB

Director01 February 2011Active
2nd, Floor, 19 Rutland Square, Edinburgh, Scotland, EH1 2BB

Director29 September 1998Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director12 November 1997Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director12 November 1997Active

People with Significant Control

Assetco Plc
Notified on:30 July 2021
Status:Active
Country of residence:Wales
Address:Singleton Court Business Park, Wonastow Road Industrial Estate (West), Monmouth, Wales, NP25 5JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Graham Hugh Campbell
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:2nd, Floor, Edinburgh, EH1 2BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-24Accounts

Accounts with accounts type full.

Download
2024-05-10Officers

Appoint person director company with name date.

Download
2024-05-10Officers

Termination director company with name termination date.

Download
2024-05-10Officers

Termination director company with name termination date.

Download
2024-05-10Officers

Termination director company with name termination date.

Download
2024-05-10Officers

Termination director company with name termination date.

Download
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Auditors

Auditors resignation company.

Download
2023-03-24Accounts

Accounts with accounts type full.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Address

Change sail address company with old address new address.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2022-12-20Address

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

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-09-08Auditors

Auditors resignation company.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type full.

Download
2021-09-29Accounts

Change account reference date company current shortened.

Download
2021-08-05Persons with significant control

Notification of a person with significant control.

Download
2021-08-04Persons with significant control

Cessation of a person with significant control.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-08-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.