SARASIN INVESTMENT FUNDS LIMITED
LONDON SARASIN UNIT TRUST MANAGERS LIMITED ELY PLACE UNIT TRUST MANAGERS LIMITED

Hellopages » City of London » City of London » EC4M 8BU

Company number 02190813
Status Active
Incorporation Date 10 November 1987
Company Type Private Limited Company
Address C/O SARASIN & PARTNERS LLP, JUXON HOUSE 100, ST. PAUL'S CHURCHYARD, LONDON, EC4M 8BU
Home Country United Kingdom
Nature of Business 64304 - Activities of open-ended investment companies
Phone, email, etc

Since the company registration one hundred and ninety-one events have happened. The last three records are Appointment of Ms Ailsa Louise Mclaughlin as a secretary on 8 February 2017; Full accounts made up to 31 December 2015; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 250,000 . The most likely internet sites of SARASIN INVESTMENT FUNDS LIMITED are www.sarasininvestmentfunds.co.uk, and www.sarasin-investment-funds.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sarasin Investment Funds Limited is a Private Limited Company. The company registration number is 02190813. Sarasin Investment Funds Limited has been working since 10 November 1987. The present status of the company is Active. The registered address of Sarasin Investment Funds Limited is C O Sarasin Partners Llp Juxon House 100 St Paul S Churchyard London Ec4m 8bu. . MCLAUGHLIN, Ailsa Louise is a Secretary of the company. JEFFRIES, Simon Alexander Mark is a Director of the company. MATTHEWS, Guy Vincent is a Director of the company. RIVETT-CARNAC, Simon Miles is a Director of the company. Secretary BEGBIES CHETTLE AGAR LIMITED has been resigned. Secretary BOORMAN, John Edward has been resigned. Secretary BURNLEY, Martyn James has been resigned. Secretary EVANS, Nicola Clare has been resigned. Secretary EVERETT CHETTLE & CO has been resigned. Secretary LARKINS, Sarah Louise has been resigned. Secretary LEWIS, Eric Bowes has been resigned. Secretary WHATLEY, John has been resigned. Director BARRATT, Eric George has been resigned. Director COCKERILL, Desmond Frank has been resigned. Director CROWTHER, George Anthony has been resigned. Director DUNMORE, Eric Maurice has been resigned. Director FORDE, Mathew Ivo Hubert Boys has been resigned. Director GIFFEN, George has been resigned. Director GROSSMANN, Hans-Peter has been resigned. Director HALL, Andrew John has been resigned. Director JENNINGS, George William Bryan has been resigned. Director JENNINGS, Michael Wesley Bryan has been resigned. Director MONSON, John Guy Elmhirst has been resigned. Director OSSENBRINK, Nils has been resigned. Director PARAVICINI, Nicholas Vincent Somerset has been resigned. Director SARASIN, Beat Alexander, Dr has been resigned. Director SERVICE, Thomas Nicholas Mckinlay has been resigned. Director SERVICE, Thomas Nicholas Mckinlay has been resigned. Director SERVICE, Thomas Nicholas Mckinlay has been resigned. Director SEWELL, David John Elliott has been resigned. Director SIMPSON, Henry Mckay has been resigned. Director WEBB, John Sherwood has been resigned. Director WEBER, Markus Ernst has been resigned. Director WHATLEY, John has been resigned. Director WITTENDORFER, Rolf Max has been resigned. The company operates in "Activities of open-ended investment companies".


Current Directors

Secretary
MCLAUGHLIN, Ailsa Louise
Appointed Date: 08 February 2017

Director
JEFFRIES, Simon Alexander Mark
Appointed Date: 12 March 2015
52 years old

Director
MATTHEWS, Guy Vincent
Appointed Date: 22 August 2000
60 years old

Director
RIVETT-CARNAC, Simon Miles
Appointed Date: 18 March 2010
59 years old

Resigned Directors

Secretary
BEGBIES CHETTLE AGAR LIMITED
Resigned: 31 December 2006
Appointed Date: 27 August 2002

Secretary
BOORMAN, John Edward
Resigned: 31 August 1993

Secretary
BURNLEY, Martyn James
Resigned: 10 June 1994
Appointed Date: 31 August 1993

Secretary
EVANS, Nicola Clare
Resigned: 27 June 2014
Appointed Date: 01 January 2007

Secretary
EVERETT CHETTLE & CO
Resigned: 27 August 2002
Appointed Date: 30 June 1998

Secretary
LARKINS, Sarah Louise
Resigned: 27 February 2015
Appointed Date: 24 September 2014

Secretary
LEWIS, Eric Bowes
Resigned: 31 December 2006
Appointed Date: 30 June 1998

Secretary
WHATLEY, John
Resigned: 30 June 1998
Appointed Date: 10 June 1994

Director
BARRATT, Eric George
Resigned: 30 June 1998
Appointed Date: 10 June 1994
87 years old

Director
COCKERILL, Desmond Frank
Resigned: 10 June 1994
111 years old

Director
CROWTHER, George Anthony
Resigned: 30 June 1998
Appointed Date: 10 June 1994
66 years old

Director
DUNMORE, Eric Maurice
Resigned: 30 June 1998
Appointed Date: 10 June 1994
62 years old

Director
FORDE, Mathew Ivo Hubert Boys
Resigned: 13 January 2003
Appointed Date: 27 March 2001
76 years old

Director
GIFFEN, George
Resigned: 10 June 1994
93 years old

Director
GROSSMANN, Hans-Peter
Resigned: 31 August 2014
Appointed Date: 07 January 2008
67 years old

Director
HALL, Andrew John
Resigned: 22 August 2000
Appointed Date: 30 June 1998
83 years old

Director
JENNINGS, George William Bryan
Resigned: 10 June 1994
92 years old

Director
JENNINGS, Michael Wesley Bryan
Resigned: 17 July 2001
Appointed Date: 03 March 1999
58 years old

Director
MONSON, John Guy Elmhirst
Resigned: 21 October 2004
Appointed Date: 30 June 1998
63 years old

Director
OSSENBRINK, Nils
Resigned: 15 December 2014
Appointed Date: 15 May 2003
59 years old

Director
PARAVICINI, Nicholas Vincent Somerset
Resigned: 30 June 1998
Appointed Date: 10 June 1994
87 years old

Director
SARASIN, Beat Alexander, Dr
Resigned: 22 August 2000
Appointed Date: 30 June 1998
93 years old

Director
SERVICE, Thomas Nicholas Mckinlay
Resigned: 21 October 2004
Appointed Date: 21 October 2004
73 years old

Director
SERVICE, Thomas Nicholas Mckinlay
Resigned: 18 March 2010
Appointed Date: 16 February 1999
73 years old

Director
SERVICE, Thomas Nicholas Mckinlay
Resigned: 16 February 1999
Appointed Date: 30 June 1998
73 years old

Director
SEWELL, David John Elliott
Resigned: 13 March 1997
Appointed Date: 10 June 1994
69 years old

Director
SIMPSON, Henry Mckay
Resigned: 10 June 1994
91 years old

Director
WEBB, John Sherwood
Resigned: 10 June 1994
82 years old

Director
WEBER, Markus Ernst
Resigned: 12 March 2003
Appointed Date: 18 October 2000
63 years old

Director
WHATLEY, John
Resigned: 30 June 1998
Appointed Date: 10 June 1994
62 years old

Director
WITTENDORFER, Rolf Max
Resigned: 31 December 2007
Appointed Date: 17 July 1998
83 years old

SARASIN INVESTMENT FUNDS LIMITED Events

14 Feb 2017
Appointment of Ms Ailsa Louise Mclaughlin as a secretary on 8 February 2017
03 Aug 2016
Full accounts made up to 31 December 2015
31 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 250,000

22 Jul 2015
Full accounts made up to 31 December 2014
21 May 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 250,000

...
... and 181 more events
02 Feb 1988
Registered office changed on 02/02/88 from: 84 temple chambers temple avenue london EC4Y 0HP

02 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Dec 1987
Company name changed trowman LIMITED\certificate issued on 03/12/87

10 Nov 1987
Incorporation

10 Nov 1987
Incorporation