SWISS LIFE ASSET MANAGERS UK LIMITED

SWISS LIFE ASSET MANAGERS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSWISS LIFE ASSET MANAGERS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04846209
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of SWISS LIFE ASSET MANAGERS UK LIMITED?

    • Fund management activities (66300) / Financial and insurance activities

    Where is SWISS LIFE ASSET MANAGERS UK LIMITED located?

    Registered Office Address
    55 Wells Street
    W1T 3PT London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SWISS LIFE ASSET MANAGERS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAYFAIR CAPITAL INVESTMENT MANAGEMENT LIMITEDJul 25, 2003Jul 25, 2003

    What are the latest accounts for SWISS LIFE ASSET MANAGERS UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SWISS LIFE ASSET MANAGERS UK LIMITED?

    Last Confirmation Statement Made Up ToJul 25, 2026
    Next Confirmation Statement DueAug 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 25, 2025
    OverdueNo

    What are the latest filings for SWISS LIFE ASSET MANAGERS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Eduardo Illitsch as a director on Jan 01, 2026

    2 pagesAP01

    Termination of appointment of Giles Edward Ayliffe King as a director on Dec 31, 2025

    1 pagesTM01

    Confirmation statement made on Jul 25, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    38 pagesAA

    Second filing for the appointment of Juerg Reto Zimmermann as a director

    3 pagesRP04AP01

    Appointment of Juerg Reto Zimmermann as a director on Apr 22, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    May 02, 2025Clarification A second filed AP01 (EF) was registered on 02/05/2025.

    Termination of appointment of Stefan Maechler as a director on Apr 10, 2025

    1 pagesTM01

    Appointment of Miss Jennifer Katherine Buck as a director on Oct 14, 2024

    2 pagesAP01

    Confirmation statement made on Jul 25, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    37 pagesAA

    Notification of Swiss Life Holding Ag as a person with significant control on Nov 01, 2016

    2 pagesPSC02

    Cessation of Swiss Life Investment Management Holding Ag as a person with significant control on Nov 01, 2016

    1 pagesPSC07

    Termination of appointment of James Anthony Thornton as a director on Apr 30, 2024

    1 pagesTM01

    Appointment of Mr per Erikson as a director on Apr 22, 2024

    2 pagesAP01

    Termination of appointment of Hermann Josef Inglin as a director on Apr 22, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    36 pagesAA

    Confirmation statement made on Jul 25, 2023 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed mayfair capital investment management LIMITED\certificate issued on 02/05/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 02, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 02, 2023

    RES15

    Termination of appointment of Graham Michael Langlay-Smith as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Mr Timothy John Cridland as a director on Mar 31, 2023

    2 pagesAP01

    Appointment of Mrs Irene Frances Spence as a director on Mar 31, 2023

    2 pagesAP01

    Confirmation statement made on Jul 25, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    36 pagesAA

    Full accounts made up to Dec 31, 2020

    36 pagesAA

    Confirmation statement made on Jul 25, 2021 with no updates

    3 pagesCS01

    Who are the officers of SWISS LIFE ASSET MANAGERS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUCK, Jennifer Katherine
    W1T 3PT London
    55 Wells Street
    England
    Director
    W1T 3PT London
    55 Wells Street
    England
    United KingdomBritish326577770001
    CRIDLAND, Timothy John
    W1T 3PT London
    55 Wells Street
    England
    Director
    W1T 3PT London
    55 Wells Street
    England
    EnglandBritish302085120001
    ERIKSON, Per
    P.O. Box 2831
    8022 Zurich
    General-Guisan-Quai 40
    Switzerland
    Director
    P.O. Box 2831
    8022 Zurich
    General-Guisan-Quai 40
    Switzerland
    SwitzerlandSwedish322301720001
    ILLITSCH, Eduardo
    W1T 3PT London
    55 Wells Street
    England
    Director
    W1T 3PT London
    55 Wells Street
    England
    EnglandSwiss344916640001
    MUNN, Timothy John
    W1T 3PT London
    55 Wells Street
    United Kingdom
    Director
    W1T 3PT London
    55 Wells Street
    United Kingdom
    EnglandBritish189020960003
    SPENCE, Irene Frances
    W1T 3PT London
    55 Wells Street
    England
    Director
    W1T 3PT London
    55 Wells Street
    England
    United KingdomBritish307470140001
    ZIMMERMANN, Juerg Reto
    P.O. Box 6027
    8002 Zürich
    General-Guisan-Quai 40
    Switzerland
    Director
    P.O. Box 6027
    8002 Zürich
    General-Guisan-Quai 40
    Switzerland
    SwitzerlandSwiss335055060001
    BROGDEN, Guy Lister
    The Manor
    Water Stratford
    MK18 5DR Buckingham
    Secretary
    The Manor
    Water Stratford
    MK18 5DR Buckingham
    British39296560004
    HUGHES, Selina Josephine
    Cavendish Square
    W1G 0PU London
    2
    Secretary
    Cavendish Square
    W1G 0PU London
    2
    202659200002
    ROANTREE, Gillian Anne
    Cavendish Square
    W1G 0PU London
    2
    United Kingdom
    Secretary
    Cavendish Square
    W1G 0PU London
    2
    United Kingdom
    186915170001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BROGDEN, Guy Lister
    The Manor
    Water Stratford
    MK18 5DR Buckingham
    Director
    The Manor
    Water Stratford
    MK18 5DR Buckingham
    United KingdomBritish39296560004
    HILL, William Anthony
    Wells Street
    W1T 3PT London
    55
    England
    Director
    Wells Street
    W1T 3PT London
    55
    England
    United KingdomBritish38503150002
    INGLIN, Hermann Josef
    Wells Street
    W1T 3PT London
    55
    England
    Director
    Wells Street
    W1T 3PT London
    55
    England
    SwitzerlandSwiss219184290001
    KING, Giles Edward Ayliffe
    W1T 3PT London
    55 Wells Street
    United Kingdom
    Director
    W1T 3PT London
    55 Wells Street
    United Kingdom
    United KingdomBritish95362600002
    LANGLAY-SMITH, Graham Michael
    Wells Street
    W1T 3PT London
    55
    England
    Director
    Wells Street
    W1T 3PT London
    55
    England
    EnglandBritish151726120001
    LARKIN, David James Watson
    36 Bourdon Street
    W1K 3PS London
    Director
    36 Bourdon Street
    W1K 3PS London
    United KingdomBritish12476680008
    LLOYD, James Selwyn
    Cavendish Square
    W1G 0PU London
    2
    United Kingdom
    Director
    Cavendish Square
    W1G 0PU London
    2
    United Kingdom
    United KingdomBritish11190440004
    MAECHLER, Stefan
    Wells Street
    W1T 3PT London
    55
    England
    Director
    Wells Street
    W1T 3PT London
    55
    England
    SwitzerlandSwiss219184320001
    MUSGRAVE, Stephen Howard Rhodes
    Cavendish Square
    W1G 0PU London
    2
    United Kingdom
    Director
    Cavendish Square
    W1G 0PU London
    2
    United Kingdom
    United KingdomBritish6981200001
    PALMER, Robert John Hudson
    Wells Street
    W1T 3PT London
    55
    England
    Director
    Wells Street
    W1T 3PT London
    55
    England
    EnglandBritish50590170002
    PUMPHREY, Edward Jonathan Lawrence
    Cavendish Square
    W1G 0PU London
    2
    United Kingdom
    Director
    Cavendish Square
    W1G 0PU London
    2
    United Kingdom
    EnglandBritish52979270004
    THORNTON, James Anthony
    Wells Street
    W1T 3PT London
    55
    England
    Director
    Wells Street
    W1T 3PT London
    55
    England
    EnglandBritish33956580001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of SWISS LIFE ASSET MANAGERS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Swiss Life Investment Management Holding Ag
    General-Guisan-Quai
    CH-8002 Zurich
    40
    Switzerland
    Nov 01, 2016
    General-Guisan-Quai
    CH-8002 Zurich
    40
    Switzerland
    Yes
    Legal FormLimited Company
    Country RegisteredSwitzerland
    Legal AuthoritySwitzerland
    Place RegisteredZurich
    Registration Number02030285976
    Search in Swiss Registry (Zefix)Swiss Life Investment Management Holding Ag
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Swiss Life Holding Ag
    P.O. Box 8022
    Zurich
    General-Guisan-Quai 40
    Switzerland
    Nov 01, 2016
    P.O. Box 8022
    Zurich
    General-Guisan-Quai 40
    Switzerland
    No
    Legal FormLimited Company
    Country RegisteredSwitzerland
    Legal AuthoritySwitzerland
    Place RegisteredZurich
    Registration NumberChe-109.910.989
    Search in Swiss Registry (Zefix)Swiss Life Holding Ag
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr James Anthony Thornton
    Cavendish Square
    W1G 0PU London
    2
    Apr 06, 2016
    Cavendish Square
    W1G 0PU London
    2
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Robert John Hudson Palmer
    Cavendish Square
    W1G 0PU London
    2
    Apr 06, 2016
    Cavendish Square
    W1G 0PU London
    2
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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