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)
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
15 Jul 2016 AP01 Appointment of Haydn Mark Franckeiss as a director on 11 May 2016
06 Jul 2016 AP01 Appointment of Jonathan Polin as a director on 11 May 2016
08 Jun 2016 TM01 Termination of appointment of a director
08 Jun 2016 AP04 Appointment of Sanlam Uk Limited as a secretary on 17 February 2016
07 Jun 2016 TM01 Termination of appointment of Johannes Kendrick Petrus Van Der Merwe as a director on 11 May 2016
07 Jun 2016 AP01 Appointment of Alfio Taglibue as a director on 11 May 2016
25 May 2016 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 17 February 2016
29 Feb 2016 MA Memorandum and Articles of Association
29 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Jan 2016 TM01 Termination of appointment of Lukas Van Der Walt as a director on 20 January 2016
13 Oct 2015 AA Full accounts made up to 31 December 2014
05 Aug 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000,000
28 Apr 2015 AP01 Appointment of Mr Jeremy Paul Gibson as a director on 16 April 2015
22 Dec 2014 CERTNM Company name changed sanlam four investment holdings uk LIMITED\certificate issued on 22/12/14
  • RES15 ‐ Change company name resolution on 2014-12-18
22 Dec 2014 CONNOT Change of name notice
18 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
18 Dec 2014 SH01 Statement of capital following an allotment of shares on 4 December 2014
  • GBP 1,000,000
18 Dec 2014 SH01 Statement of capital following an allotment of shares on 4 December 2014
  • GBP 896,910
18 Dec 2014 SH01 Statement of capital following an allotment of shares on 15 July 2014
  • GBP 100
25 Jul 2014 CONNOT Change of name notice
25 Jul 2014 CERTNM Company name changed mm&s (5837) LIMITED\certificate issued on 25/07/14
18 Jul 2014 AP01 Appointment of Mr Lukas Van Der Walt as a director on 15 July 2014
18 Jul 2014 AP01 Appointment of Johannes Kendrick Petrus Van Der Merwe as a director on 15 July 2014
18 Jul 2014 AP01 Appointment of Robert Roux as a director on 15 July 2014