SANLAM FINANCIAL SERVICES UK LIMITED
BRISTOL MERCHANT INVESTORS SERVICES COMPANY LIMITED THE M.I. INVESTMENT MANAGEMENT COMPANY LIMITED

Hellopages » Bristol » Bristol, City of » BS1 2NH

Company number 02354894
Status Active
Incorporation Date 3 March 1989
Company Type Private Limited Company
Address ST BARTHOLOMEWS HOUSE, LEWINS MEAD, BRISTOL, BS1 2NH
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Full accounts made up to 31 December 2016; Statement of capital following an allotment of shares on 28 March 2017 GBP 320,002 ; Confirmation statement made on 3 March 2017 with updates. The most likely internet sites of SANLAM FINANCIAL SERVICES UK LIMITED are www.sanlamfinancialservicesuk.co.uk, and www.sanlam-financial-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Sanlam Financial Services Uk Limited is a Private Limited Company. The company registration number is 02354894. Sanlam Financial Services Uk Limited has been working since 03 March 1989. The present status of the company is Active. The registered address of Sanlam Financial Services Uk Limited is St Bartholomews House Lewins Mead Bristol Bs1 2nh. . WARREN, Juliet Mary is a Secretary of the company. GIBSON, Jeremy Paul is a Director of the company. PARRY, Nicholas Allen is a Director of the company. POLIN, Jonathan Charles is a Director of the company. Secretary EDMONDS, Martin Westmoreland has been resigned. Secretary KIDDLE MORRIS, Christopher John has been resigned. Secretary LORAM, Rehana has been resigned. Secretary YOUNG, David Gordon has been resigned. Director EDMONDS, Martin Westmoreland has been resigned. Director EVETTS, Graham Reginald has been resigned. Director GEARD, Stuart James has been resigned. Director GILDENHUYS, Anton has been resigned. Director JONES, Christopher has been resigned. Director LOWE, Karl Hermann, Dr has been resigned. Director MOORE, Christopher Brian has been resigned. Director NEWNHAM, Michael John has been resigned. Director REINEKE, Thomas has been resigned. Director STRATFORD, George Richard has been resigned. Director TORRANCE, David Andrew has been resigned. Director TREEN, William Raymond has been resigned. Director VAN DER WALT, Lukas has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
WARREN, Juliet Mary
Appointed Date: 01 July 2016

Director
GIBSON, Jeremy Paul
Appointed Date: 04 January 2013
52 years old

Director
PARRY, Nicholas Allen
Appointed Date: 04 April 2011
63 years old

Director
POLIN, Jonathan Charles
Appointed Date: 18 January 2016
66 years old

Resigned Directors

Secretary
EDMONDS, Martin Westmoreland
Resigned: 31 March 2011
Appointed Date: 23 December 2003

Secretary
KIDDLE MORRIS, Christopher John
Resigned: 23 December 2003
Appointed Date: 01 January 1997

Secretary
LORAM, Rehana
Resigned: 01 July 2016
Appointed Date: 01 April 2011

Secretary
YOUNG, David Gordon
Resigned: 31 December 1996

Director
EDMONDS, Martin Westmoreland
Resigned: 31 March 2011
Appointed Date: 05 September 2007
74 years old

Director
EVETTS, Graham Reginald
Resigned: 13 April 2006
Appointed Date: 23 December 2003
72 years old

Director
GEARD, Stuart James
Resigned: 28 September 2012
Appointed Date: 15 June 2006
51 years old

Director
GILDENHUYS, Anton
Resigned: 16 May 2013
Appointed Date: 17 November 2011
51 years old

Director
JONES, Christopher
Resigned: 07 November 2003
84 years old

Director
LOWE, Karl Hermann, Dr
Resigned: 31 August 1996
Appointed Date: 09 September 1993
73 years old

Director
MOORE, Christopher Brian
Resigned: 31 December 1999
73 years old

Director
NEWNHAM, Michael John
Resigned: 31 August 2004
87 years old

Director
REINEKE, Thomas
Resigned: 28 June 1993
80 years old

Director
STRATFORD, George Richard
Resigned: 23 December 2003
Appointed Date: 01 January 2000
73 years old

Director
TORRANCE, David Andrew
Resigned: 23 December 2003
Appointed Date: 01 July 2003
72 years old

Director
TREEN, William Raymond
Resigned: 30 June 2003
84 years old

Director
VAN DER WALT, Lukas
Resigned: 20 January 2016
Appointed Date: 20 January 2004
64 years old

Persons With Significant Control

Sanlam Life & Pensions Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SANLAM FINANCIAL SERVICES UK LIMITED Events

26 Apr 2017
Full accounts made up to 31 December 2016
28 Mar 2017
Statement of capital following an allotment of shares on 28 March 2017
  • GBP 320,002

06 Mar 2017
Confirmation statement made on 3 March 2017 with updates
08 Aug 2016
Appointment of Ms Juliet Mary Warren as a secretary on 1 July 2016
08 Aug 2016
Termination of appointment of Rehana Loram as a secretary on 1 July 2016
...
... and 155 more events
19 Jul 1989
New secretary appointed;new director appointed

19 Jul 1989
Secretary resigned;director resigned

04 Apr 1989
Company name changed rapid 7684 LIMITED\certificate issued on 04/04/89
21 Mar 1989
Registered office changed on 21/03/89 from: classic house 174-180 old street london EC1V 9BP

03 Mar 1989
Incorporation

SANLAM FINANCIAL SERVICES UK LIMITED Charges

6 April 1990
Debenture
Delivered: 20 April 1990
Status: Satisfied on 27 February 1992
Persons entitled: Wimpole Street Investments Limited
Description: (For full details refer to doc 395 ref M327). Fixed and…
29 March 1990
Deed.
Delivered: 12 April 1990
Status: Satisfied on 26 January 1993
Persons entitled: Cornhill Insurance Public Limited Company
Description: (See form M395, ref M383 for full details). Fixed and…
29 March 1990
Deed
Delivered: 12 April 1990
Status: Satisfied on 26 January 1993
Persons entitled: Cornhill Insurance Public Limited Company
Description: (See form M395, ref M410 for full details). Fixed and…
29 March 1990
Deed
Delivered: 12 April 1990
Status: Satisfied on 26 January 1993
Persons entitled: Cornhill Insurance Public Limited Company
Description: (See form M395, ref M488 for full details.). Fixed and…
29 March 1990
Debenture
Delivered: 12 April 1990
Status: Satisfied on 26 January 1993
Persons entitled: Cornhill Insurance Public Limited Company
Description: Fixed and floating charges over the undertaking and all…