Casfs Ltd BRISTOL


Founded in 1989, Casfs, classified under reg no. 02354894 is an active company. Currently registered at Third Floor One Temple Quay BS1 6DZ, Bristol the company has been in the business for thirty five years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since May 27, 2022 Casfs Ltd is no longer carrying the name Sanlam Financial Services Uk.

At present there are 3 directors in the the company, namely Jackie R., Steven M. and Andrew R.. In addition one secretary - Amanda W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Casfs Ltd Address / Contact

Office Address Third Floor One Temple Quay
Office Address2 1 Temple Back East
Town Bristol
Post code BS1 6DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02354894
Date of Incorporation Fri, 3rd Mar 1989
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Jackie R.

Position: Director

Appointed: 20 November 2023

Steven M.

Position: Director

Appointed: 12 October 2023

Amanda W.

Position: Secretary

Appointed: 03 October 2022

Andrew R.

Position: Director

Appointed: 27 April 2022

Kenneth H.

Position: Director

Appointed: 27 April 2022

Resigned: 13 October 2023

Alastair L.

Position: Secretary

Appointed: 27 April 2022

Resigned: 02 October 2022

Ian P.

Position: Director

Appointed: 08 April 2021

Resigned: 27 April 2022

Nicola F.

Position: Director

Appointed: 06 November 2020

Resigned: 27 April 2022

David M.

Position: Director

Appointed: 14 October 2020

Resigned: 27 April 2022

Nicola F.

Position: Director

Appointed: 06 May 2020

Resigned: 11 June 2020

Paul H.

Position: Director

Appointed: 22 February 2018

Resigned: 17 June 2020

Juliet W.

Position: Secretary

Appointed: 01 July 2016

Resigned: 13 October 2019

Jonathan P.

Position: Director

Appointed: 18 January 2016

Resigned: 27 April 2022

Jeremy G.

Position: Director

Appointed: 04 January 2013

Resigned: 02 October 2019

Anton G.

Position: Director

Appointed: 17 November 2011

Resigned: 16 May 2013

Nicholas P.

Position: Director

Appointed: 04 April 2011

Resigned: 01 June 2022

Rehana L.

Position: Secretary

Appointed: 01 April 2011

Resigned: 01 July 2016

Martin E.

Position: Director

Appointed: 05 September 2007

Resigned: 31 March 2011

Stuart G.

Position: Director

Appointed: 15 June 2006

Resigned: 28 September 2012

Lukas V.

Position: Director

Appointed: 20 January 2004

Resigned: 20 January 2016

Graham E.

Position: Director

Appointed: 23 December 2003

Resigned: 13 April 2006

Martin E.

Position: Secretary

Appointed: 23 December 2003

Resigned: 31 March 2011

David T.

Position: Director

Appointed: 01 July 2003

Resigned: 23 December 2003

George S.

Position: Director

Appointed: 01 January 2000

Resigned: 23 December 2003

Christopher K.

Position: Secretary

Appointed: 01 January 1997

Resigned: 23 December 2003

Karl L.

Position: Director

Appointed: 09 September 1993

Resigned: 31 August 1996

William T.

Position: Director

Appointed: 03 March 1993

Resigned: 30 June 2003

David Y.

Position: Secretary

Appointed: 03 March 1993

Resigned: 31 December 1996

Michael N.

Position: Director

Appointed: 03 March 1993

Resigned: 31 August 2004

Thomas R.

Position: Director

Appointed: 03 March 1993

Resigned: 28 June 1993

Christopher M.

Position: Director

Appointed: 03 March 1993

Resigned: 31 December 1999

Christopher J.

Position: Director

Appointed: 03 March 1993

Resigned: 07 November 2003

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we identified, there is Caslp Ltd from Bristol, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Caslp Ltd

Third Floor One Temple Quay, 1 Temple Back East, Bristol, Avon, BS1 6DZ, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 00980142
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sanlam Financial Services Uk May 27, 2022
Merchant Investors Services Company April 6, 2011
The M.i. Investment Management Company November 6, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 18th, July 2023
Free Download (22 pages)

Company search