Advanced company searchLink opens in new window

SANLAM INVESTMENTS HOLDINGS UK LIMITED

Company number 09100501

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Feb 2022 SH01 Statement of capital following an allotment of shares on 28 January 2022
  • GBP 14,779,300
  • ANNOTATION Clarification a second filed SH01 was registered on 10/03/2022
15 Dec 2021 SH01 Statement of capital following an allotment of shares on 15 December 2021
  • GBP 12,300,000
08 Jul 2021 AA Full accounts made up to 31 December 2020
24 Jun 2021 CS01 Confirmation statement made on 28 April 2021 with updates
22 Dec 2020 AA Full accounts made up to 31 December 2019
09 Oct 2020 CH01 Director's details changed for Mr Jonathan Charles Polin on 9 October 2020
09 Oct 2020 PSC05 Change of details for Sanlam Uk Limited as a person with significant control on 6 February 2019
08 Oct 2020 CH04 Secretary's details changed for Sanlam Uk Limited on 8 October 2020
24 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
12 May 2020 AP01 Appointment of Mrs Nicola Jane Fraser as a director on 5 May 2020
07 Oct 2019 TM01 Termination of appointment of Jeremy Paul Gibson as a director on 2 October 2019
24 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with updates
18 May 2019 AA Full accounts made up to 31 December 2018
26 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-25
06 Feb 2019 AD01 Registered office address changed from 1 Ely Place London England EC1N 6RY to Monument Place 24 Monument Street London EC3R 8AJ on 6 February 2019
05 Oct 2018 AA Full accounts made up to 31 December 2017
30 Jul 2018 AP01 Appointment of Mr David John Mason as a director on 10 July 2018
27 Jun 2018 CS01 Confirmation statement made on 24 June 2018 with updates
30 Sep 2017 AA Full accounts made up to 31 December 2016
27 Jun 2017 CS01 Confirmation statement made on 24 June 2017 with updates
26 Jun 2017 PSC02 Notification of Sanlam Uk Limited as a person with significant control on 6 April 2016
13 Jan 2017 TM01 Termination of appointment of Derrick William Dunne as a director on 14 December 2016
17 Oct 2016 TM01 Termination of appointment of Robert Roux as a director on 10 August 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
27 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1,000,000