Company number 03879955
Status Active
Incorporation Date 19 November 1999
Company Type Private Limited Company
Address ST. BARTHOLOMEW'S HOUSE, LEWINS MEAD, BRISTOL, BS1 2NH
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified, 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc
Since the company registration one hundred and thirty events have happened. The last three records are Full accounts made up to 31 December 2016; Appointment of Mr Jeremy Paul Gibson as a secretary on 31 March 2017; Termination of appointment of Stephen Paul Haines as a director on 31 March 2017. The most likely internet sites of SANLAM WEALTH PLANNING UK LIMITED are www.sanlamwealthplanninguk.co.uk, and www.sanlam-wealth-planning-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Sanlam Wealth Planning Uk Limited is a Private Limited Company.
The company registration number is 03879955. Sanlam Wealth Planning Uk Limited has been working since 19 November 1999.
The present status of the company is Active. The registered address of Sanlam Wealth Planning Uk Limited is St Bartholomew S House Lewins Mead Bristol Bs1 2nh. . GIBSON, Jeremy Paul is a Secretary of the company. GIBSON, Jeremy Paul is a Director of the company. MORLEY, Alex James Ford is a Director of the company. POLIN, Jonathan Charles is a Director of the company. WHITE, John David is a Director of the company. Secretary DYER, Clare Louise has been resigned. Secretary HAINES, Stephen Paul has been resigned. Secretary HONAN, Richard has been resigned. Secretary POWELL, Michael John has been resigned. Director BEDDARD, John Martin has been resigned. Director BRADSHAW, Paul Richard has been resigned. Director BRIESIES, Reece has been resigned. Director DABORN, Steven has been resigned. Director DYER, Clare Louise has been resigned. Director HAINES, Stephen Paul has been resigned. Director HONAN, Richard has been resigned. Director KERIN, Christopher has been resigned. Director OWEN, David Gwynn has been resigned. Director OWEN JONES, Trefor has been resigned. Director PARFITT, Kate has been resigned. Director POWELL, Michael John has been resigned. Director ROBINSON, Mary May has been resigned. Director SAMUELS, James Anthony Angus has been resigned. Director SANDROCK, Herman Ernst has been resigned. Director SPEIRS, Nigel has been resigned. Director TAGLIABUE, Alfio has been resigned. Director VAN DER WALT, Lukas has been resigned. The company operates in "Financial intermediation not elsewhere classified".
Current Directors
Resigned Directors
Secretary
HONAN, Richard
Resigned: 26 January 2001
Appointed Date: 19 November 1999
Director
BRIESIES, Reece
Resigned: 12 January 2016
Appointed Date: 07 November 2013
42 years old
Director
DABORN, Steven
Resigned: 23 August 2006
Appointed Date: 19 November 1999
60 years old
Director
HONAN, Richard
Resigned: 26 October 2001
Appointed Date: 26 October 2000
71 years old
Director
OWEN, David Gwynn
Resigned: 31 October 2008
Appointed Date: 11 July 2008
74 years old
Director
OWEN JONES, Trefor
Resigned: 01 October 2003
Appointed Date: 19 November 1999
67 years old
Director
PARFITT, Kate
Resigned: 02 April 2013
Appointed Date: 01 August 2009
54 years old
Director
ROBINSON, Mary May
Resigned: 31 December 2008
Appointed Date: 19 November 1999
67 years old
Director
SPEIRS, Nigel
Resigned: 13 April 2015
Appointed Date: 11 July 2008
68 years old
Director
TAGLIABUE, Alfio
Resigned: 12 October 2016
Appointed Date: 09 May 2016
57 years old
Persons With Significant Control
Sanlam Wealth Planning Holdings Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SANLAM WEALTH PLANNING UK LIMITED Events
08 May 2017
Full accounts made up to 31 December 2016
13 Apr 2017
Appointment of Mr Jeremy Paul Gibson as a secretary on 31 March 2017
31 Mar 2017
Termination of appointment of Stephen Paul Haines as a director on 31 March 2017
31 Mar 2017
Termination of appointment of Stephen Paul Haines as a secretary on 31 March 2017
03 Jan 2017
Appointment of Mr John David White as a director on 21 December 2016
...
... and 120 more events
01 Dec 2000
Company name changed buckles investment services limi ted\certificate issued on 04/12/00
09 Nov 2000
New director appointed
06 Sep 2000
Accounting reference date extended from 30/11/00 to 30/04/01
07 Jan 2000
Ad 22/12/99--------- £ si 99@1=99 £ ic 1/100
19 Nov 1999
Incorporation
19 May 2004
Assignment by trail & renewal income
Delivered: 2 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All undertaking property and assets of the company…
4 May 2004
Debenture
Delivered: 5 May 2004
Status: Satisfied
on 14 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
6 December 2000
Mortgage debenture
Delivered: 13 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…