SANLAM UK HOLDINGS LIMITED: Filings
Overview
| Company Name | SANLAM UK HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07812240 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for SANLAM UK HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Carl Christiaan Roothman as a director on Mar 31, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nadia Rozanne Van Der Nest as a director on Mar 31, 2026 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Nadia Rozanne Van Der Nest on Mar 02, 2026 | 2 pages | CH01 | ||||||||||
Director's details changed for James Easterbrook on Mar 02, 2026 | 2 pages | CH01 | ||||||||||
Registered office address changed from 27 Clements Lane London EC4N 7AE United Kingdom to C/O Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place 78 Cannon Street London EC4N 6AF on Mar 02, 2026 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Haydn Mark Franckeiss as a director on Aug 01, 2025 | 1 pages | TM01 | ||||||||||
Appointment of James Easterbrook as a director on Aug 04, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 266 pages | AA | ||||||||||
Appointment of Mrs Nadia Rozanne Van Der Nest as a director on Apr 22, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Thomas Fritz Van Heerden as a director on Apr 29, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Haydn Mark Franckeiss on Apr 15, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Haydn Mark Franckeiss on Aug 09, 2022 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||||||
Statement of capital on Aug 14, 2024
| 5 pages | SH19 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Director's details changed for Mr Thomas Fritz Van Heerden on Oct 05, 2018 | 2 pages | CH01 | ||||||||||
Registered office address changed from Monument Place 24 Monument Street London EC3R 8AJ England to 27 Clements Lane London EC4N 7AE on Mar 12, 2024 | 1 pages | AD01 | ||||||||||
Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF | 1 pages | AD02 | ||||||||||
Statement of capital following an allotment of shares on Dec 14, 2020
| 3 pages | SH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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