SANLAM INVESTMENTS HOLDINGS UK LIMITED

SANLAM INVESTMENTS HOLDINGS UK LIMITED

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

    Company NameSANLAM INVESTMENTS HOLDINGS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09100501
    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 SANLAM INVESTMENTS HOLDINGS UK LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is SANLAM INVESTMENTS HOLDINGS UK LIMITED located?

    Registered Office Address
    27 Clements Lane
    EC4N 7AE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SANLAM INVESTMENTS HOLDINGS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SANLAM FOUR INVESTMENTS HOLDINGS UK LIMITEDDec 22, 2014Dec 22, 2014
    SANLAM FOUR INVESTMENT HOLDINGS UK LIMITEDJul 25, 2014Jul 25, 2014
    MM&S (5837) LIMITEDJun 24, 2014Jun 24, 2014

    What are the latest accounts for SANLAM INVESTMENTS HOLDINGS 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 SANLAM INVESTMENTS HOLDINGS UK LIMITED?

    Last Confirmation Statement Made Up ToApr 28, 2026
    Next Confirmation Statement DueMay 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 28, 2025
    OverdueNo

    What are the latest filings for SANLAM INVESTMENTS HOLDINGS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    298 pagesAA

    Termination of appointment of Haydn Mark Franckeiss as a director on Aug 01, 2025

    1 pagesTM01

    Appointment of James Easterbrook as a director on Aug 04, 2025

    2 pagesAP01

    Appointment of Mrs Nadia Rozanne Van Der Nest as a director on Apr 22, 2025

    2 pagesAP01

    Termination of appointment of Thomas Fritz Van Heerden as a director on Apr 29, 2025

    1 pagesTM01

    Confirmation statement made on Apr 28, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Haydn Mark Franckeiss on Apr 15, 2025

    2 pagesCH01

    Director's details changed for Mr Haydn Mark Franckeiss on Mar 01, 2020

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Confirmation statement made on Apr 28, 2024 with updates

    5 pagesCS01

    Director's details changed for Mr Thomas Fritz Van Heerden on Oct 04, 2022

    2 pagesCH01

    Director's details changed for Haydn Mark Franckeiss on Mar 04, 2024

    2 pagesCH01

    Director's details changed for Haydn Mark Franckeiss on Mar 01, 2020

    2 pagesCH01

    Director's details changed for Haydn Mark Franckeiss on Jan 01, 2019

    2 pagesCH01

    Director's details changed for Haydn Mark Franckeiss on May 11, 2016

    2 pagesCH01

    Change of details for Sanlam Uk Limited as a person with significant control on Mar 12, 2024

    2 pagesPSC05

    Secretary's details changed for Sanlam Uk Limited on Mar 12, 2024

    1 pagesCH04

    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 pagesAD01

    Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF

    1 pagesAD03

    Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF

    1 pagesAD02

    Termination of appointment of Carl Christiaan Roothman as a director on Dec 19, 2023

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Ratification of the decisions of the director 28/07/2023
    RES13

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    Confirmation statement made on Apr 28, 2023 with no updates

    3 pagesCS01

    Who are the officers of SANLAM INVESTMENTS HOLDINGS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANLAM UK LIMITED
    Clements Lane
    EC4N 7AE London
    27
    United Kingdom
    Secretary
    Clements Lane
    EC4N 7AE London
    27
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06575962
    208881410001
    EASTERBROOK, James
    Clements Lane
    EC4N 7AE London
    27
    United Kingdom
    Director
    Clements Lane
    EC4N 7AE London
    27
    United Kingdom
    GuernseySouth African338837630001
    VAN DER NEST, Nadia Rozanne
    Willie Van Schoor Drive
    Tygervalley
    Cape Town 7530
    55
    South Africa
    Director
    Willie Van Schoor Drive
    Tygervalley
    Cape Town 7530
    55
    South Africa
    South AfricaSouth African336789930001
    MACLAY MURRAY & SPENS LLP
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Secretary
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberSO300744
    188801410001
    DUNNE, Derrick William
    Coombe Lane
    SW20 0QY London
    137
    United Kingdom
    Director
    Coombe Lane
    SW20 0QY London
    137
    United Kingdom
    EnglandBritish92454160002
    FRANCKEISS, Haydn Mark
    Clements Lane
    EC4N 7AE London
    27
    United Kingdom
    Director
    Clements Lane
    EC4N 7AE London
    27
    United Kingdom
    EnglandBritish,South African210328720010
    FRASER, Nicola Jane
    24 Monument Street
    EC3R 8AJ London
    Monument Place
    England
    Director
    24 Monument Street
    EC3R 8AJ London
    Monument Place
    England
    ScotlandBritish206617360001
    GIBSON, Jeremy Paul
    Ely Place
    EC1N 6RY London
    1
    England
    England
    Director
    Ely Place
    EC1N 6RY London
    1
    England
    England
    EnglandBritish161139510001
    MASON, David John
    24 Monument Street
    EC3R 8AJ London
    Monument Place
    England
    Director
    24 Monument Street
    EC3R 8AJ London
    Monument Place
    England
    EnglandBritish177188230001
    POLIN, Jonathan Charles
    24 Monument Street
    EC3R 8AJ London
    Monument Place
    England
    Director
    24 Monument Street
    EC3R 8AJ London
    Monument Place
    England
    EnglandBritish203540550001
    ROOTHMAN, Carl Christiaan
    24 Monument Street
    EC3R 8AJ London
    Monument Place
    England
    Director
    24 Monument Street
    EC3R 8AJ London
    Monument Place
    England
    South AfricaSouth African256261060001
    ROUX, Robert
    Willie Van Schoor Avenue
    Bellville
    7530 Cape Town
    55
    South Africa
    Director
    Willie Van Schoor Avenue
    Bellville
    7530 Cape Town
    55
    South Africa
    South AfricaSouth African189484450001
    TAGLIBUE, Alfio
    24 Monument Street
    EC3R 8AJ London
    Monument Place
    England
    Director
    24 Monument Street
    EC3R 8AJ London
    Monument Place
    England
    United KingdomItalian208838300001
    TRUESDALE, Christine
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    United KingdomBritish134350040001
    VAN DER MERWE, Johannes Kendrick Petrus
    Aristes Avenue
    7530 Welgedacht
    20
    South Africa
    Director
    Aristes Avenue
    7530 Welgedacht
    20
    South Africa
    South AfricaSouth African189484460001
    VAN DER WALT, Lukas
    Thistle Street Lane North West
    EH2 1BY Edinburgh
    22
    Scotland
    Scotland
    Director
    Thistle Street Lane North West
    EH2 1BY Edinburgh
    22
    Scotland
    Scotland
    United KingdomSouth African95292210002
    VAN HEERDEN, Thomas Fritz
    Clements Lane
    EC4N 7AE London
    27
    United Kingdom
    Director
    Clements Lane
    EC4N 7AE London
    27
    United Kingdom
    South AfricaSouth African300850100002
    VINDEX LIMITED
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC078040
    64555080001
    VINDEX SERVICES LIMITED
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC078039
    64555070001

    Who are the persons with significant control of SANLAM INVESTMENTS HOLDINGS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Clements Lane
    EC4N 7AE London
    27
    United Kingdom
    Apr 06, 2016
    Clements Lane
    EC4N 7AE London
    27
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Acts
    Place RegisteredCompanies House
    Registration Number06575962
    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.

    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