SLFC INVESTMENT MANAGERS (UK) LIMITED

SLFC INVESTMENT MANAGERS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSLFC INVESTMENT MANAGERS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01900586
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SLFC INVESTMENT MANAGERS (UK) LIMITED?

    • Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities

    Where is SLFC INVESTMENT MANAGERS (UK) LIMITED located?

    Registered Office Address
    Matrix House
    Basing View
    RG21 4DZ Basingstoke
    Hampshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SLFC INVESTMENT MANAGERS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LINCOLN INVESTMENT MANAGEMENT LIMITEDAug 01, 1995Aug 01, 1995
    LAURENTIAN FUND MANAGEMENT LIMITEDFeb 15, 1988Feb 15, 1988
    STRATEGIC ASSET MANAGEMENT LIMITEDApr 07, 1986Apr 07, 1986
    LAURENTIAN FUND MANAGEMENT LIMITEDJul 26, 1985Jul 26, 1985
    TWIRLMINSTER LIMITEDMar 29, 1985Mar 29, 1985

    What are the latest accounts for SLFC INVESTMENT MANAGERS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for SLFC INVESTMENT MANAGERS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Oct 05, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Annual return made up to Mar 12, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Termination of appointment of Robert Sharkey as a director

    1 pagesTM01

    Annual return made up to Mar 12, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    11 pagesAA

    Annual return made up to Mar 12, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Ms Katherine Angela Garner as a director

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 17, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Director's details changed for Mr Robert Jeffrey Payne on Feb 25, 2010

    2 pagesCH01

    Registered office address changed from Barnett Way Barnwood Gloucester GL4 3RZ on Feb 18, 2010

    1 pagesAD01

    Appointment of Mr Julian Charles Reynolds as a director

    2 pagesAP01

    Appointment of Mr Robert John Sharkey as a director

    2 pagesAP01

    Termination of appointment of Neville Kent as a director

    1 pagesTM01

    Termination of appointment of Janet Fuller as a director

    1 pagesTM01

    Appointment of Mr Robert Jeffrey Payne as a director

    2 pagesAP01

    Termination of appointment of Helen Turner as a director

    1 pagesTM01

    Who are the officers of SLFC INVESTMENT MANAGERS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOBBS, Margaret Fleur
    Limmeridge
    Colwall Green
    WR13 6DX Malvern
    Worcestershire
    Secretary
    Limmeridge
    Colwall Green
    WR13 6DX Malvern
    Worcestershire
    BritishSolicitor74951990001
    GARNER, Katherine Angela
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    United Kingdom
    Director
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    United Kingdom
    United KingdomBritishChief Finance Officer149006830001
    PAYNE, Robert Jeffrey
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    United Kingdom
    Director
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    United Kingdom
    EnglandBritishHead Of Investments77876810004
    REYNOLDS, Julian Charles
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    United Kingdom
    Director
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    United Kingdom
    United KingdomBritishActuary124392160001
    DAWBARN, Mark Lupton
    Brambletye High Street
    OX7 6AW Ascott Under Wychwood
    Chipping Norton
    Secretary
    Brambletye High Street
    OX7 6AW Ascott Under Wychwood
    Chipping Norton
    BritishSolicitor3920290005
    GARNELL, Mary Elizabeth Jane
    Cyprus House
    High Street Chalford
    GL6 8DR Stroud
    Gloucestershire
    Secretary
    Cyprus House
    High Street Chalford
    GL6 8DR Stroud
    Gloucestershire
    British6101450001
    HOBBS, Margaret Fleur
    Limmeridge
    Colwall Green
    WR13 6DX Malvern
    Worcestershire
    Secretary
    Limmeridge
    Colwall Green
    WR13 6DX Malvern
    Worcestershire
    British74951990001
    WILSON, Malcolm George William
    Kings Ride House
    HP18 9RP Brill
    Buckinghamshire
    Secretary
    Kings Ride House
    HP18 9RP Brill
    Buckinghamshire
    BritishSolicitor72397640001
    BROWN, Bernard George
    Long Hop House
    52 New Road
    KT10 9NU Esher
    Surrey
    Director
    Long Hop House
    52 New Road
    KT10 9NU Esher
    Surrey
    BritishManaging Director8598360002
    DAWBARN, Mark Lupton
    Lane House Sawpitt Lane
    Lower Oddington
    GL56 0US Moreton In Marsh
    Gloucestershire
    Director
    Lane House Sawpitt Lane
    Lower Oddington
    GL56 0US Moreton In Marsh
    Gloucestershire
    BritishSolicitor3920290002
    FULLER, Janet Christine
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    United Kingdom
    Director
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    United Kingdom
    United KingdomBritish CanadianInsurance Executive81038140002
    KENT, Neville Dean
    Great Washbourne House
    Great Washbourne
    GL20 7AR Tewkesbury
    Gloucester
    Director
    Great Washbourne House
    Great Washbourne
    GL20 7AR Tewkesbury
    Gloucester
    United KingdomBritishActuary44753820002
    MARSH, Richard William, Lord Marsh Of Mannington
    25 Moreton Terrace
    SW1V 2NS London
    Director
    25 Moreton Terrace
    SW1V 2NS London
    BritishDirector Of Companies12558860001
    NICK, Jeffrey Joseph
    6 Frognal Close
    Hampstead
    NW3 6YB London
    Director
    6 Frognal Close
    Hampstead
    NW3 6YB London
    AmericanChief Executive58634090002
    QUINNEN, Paul Nigel
    Lillyhorn Cottage
    Bournes Green
    GL6 7NN Stroud
    Gloucestershire
    Director
    Lillyhorn Cottage
    Bournes Green
    GL6 7NN Stroud
    Gloucestershire
    BritishInvestment Director44715520001
    REED, Gregory Edward
    Appleshaw
    Cheltenham Road, Pitchcombe
    GL6 6LZ Stroud
    Gloucestershire
    Director
    Appleshaw
    Cheltenham Road, Pitchcombe
    GL6 6LZ Stroud
    Gloucestershire
    AmericanInvestment Director54583630004
    RENNIE, Vincent James
    Lynden
    The Village, Ashleworth
    GL19 4HT Gloucester
    Gloucestershire
    Director
    Lynden
    The Village, Ashleworth
    GL19 4HT Gloucester
    Gloucestershire
    BritishManager Of Fixed Interests69944940001
    ROBINSON, James Greig
    Brookthorpe House
    Berkeley Road
    GL7 1TY Cirencester
    Gloucester
    Director
    Brookthorpe House
    Berkeley Road
    GL7 1TY Cirencester
    Gloucester
    BritishInvestment Director44715450001
    ROWE, Benjamin Nathan
    214 Hendon Way
    NW4 3NE London
    Director
    214 Hendon Way
    NW4 3NE London
    United KingdomBritishActuary5648270001
    SHAHEEN, Gabriel L
    Hollywood Vicarage Lane
    SL9 8AS Gerrards Cross
    Buckinghamshire
    Director
    Hollywood Vicarage Lane
    SL9 8AS Gerrards Cross
    Buckinghamshire
    AmericanActuary50946320003
    SHARKEY, Robert John
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    United Kingdom
    Director
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    United Kingdom
    United KingdomCanadianActuary134441240001
    SHERRIFF, John Baird
    6 Bracken Avenue
    SW12 8BH London
    Director
    6 Bracken Avenue
    SW12 8BH London
    BritishInvestment Director6203290001
    SHERRIFF, John Baird
    6 Bracken Avenue
    SW12 8BH London
    Director
    6 Bracken Avenue
    SW12 8BH London
    BritishInvestment Director6203290001
    SHERRIFF, John Baird
    6 Bracken Avenue
    SW12 8BH London
    Director
    6 Bracken Avenue
    SW12 8BH London
    BritishInvestment Director6203290001
    TALLETT WILLIAMS, Michael Robert Geoffrey
    The Rowans
    Hazleton
    GL54 4DX Cheltenham
    Gloucestershire
    Director
    The Rowans
    Hazleton
    GL54 4DX Cheltenham
    Gloucestershire
    BritishAccountant43943630002
    TURNER, Helen Muriel
    Downing House
    Christchurch
    GL16 7AL Coleford
    Gloucestershire
    Director
    Downing House
    Christchurch
    GL16 7AL Coleford
    Gloucestershire
    EnglandBritishBusiness Development120205510001
    VICKERS, Jonathan Glyn
    Longmead House
    Hollow Street Great Somerford
    SN15 5JD Chippenham
    Wiltshire
    Director
    Longmead House
    Hollow Street Great Somerford
    SN15 5JD Chippenham
    Wiltshire
    United KingdomBritishFinance Director74226280001
    WARD, Roland Gordon
    Equerrys House
    Sherborne Stables
    GL54 3DW Cheltenham
    Gloucestershire
    Director
    Equerrys House
    Sherborne Stables
    GL54 3DW Cheltenham
    Gloucestershire
    United KingdomBritishChief Executive99848960001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0