Caslp Ltd BRISTOL


Caslp started in year 1970 as Private Limited Company with registration number 00980142. The Caslp company has been functioning successfully for 54 years now and its status is active. The firm's office is based in Bristol at Third Floor One Temple Quay. Postal code: BS1 6DZ. Since Friday 27th May 2022 Caslp Ltd is no longer carrying the name Sanlam Life & Pensions Uk.

Currently there are 7 directors in the the company, namely Jackie R., David B. and Mark H. and others. In addition one secretary - Amanda W. - is with the firm. Currently 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.

Caslp 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 00980142
Date of Incorporation Wed, 20th May 1970
Industry Pension funding
Industry Life insurance
End of financial Year 31st December
Company age 54 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Jackie R.

Position: Director

Appointed: 20 November 2023

Amanda W.

Position: Secretary

Appointed: 03 October 2022

David B.

Position: Director

Appointed: 27 April 2022

Mark H.

Position: Director

Appointed: 27 April 2022

Andrew R.

Position: Director

Appointed: 27 April 2022

Carol H.

Position: Director

Appointed: 27 April 2022

Eithne M.

Position: Director

Appointed: 27 April 2022

Jane D.

Position: Director

Appointed: 27 April 2022

Alastair L.

Position: Secretary

Appointed: 27 April 2022

Resigned: 02 October 2022

Kenneth H.

Position: Director

Appointed: 27 April 2022

Resigned: 13 October 2023

Ian P.

Position: Director

Appointed: 08 April 2021

Resigned: 27 April 2022

Nicola F.

Position: Director

Appointed: 06 November 2020

Resigned: 27 April 2022

Nicola F.

Position: Director

Appointed: 06 May 2020

Resigned: 11 June 2020

Paul H.

Position: Director

Appointed: 21 February 2018

Resigned: 17 June 2020

Barry L.

Position: Director

Appointed: 06 July 2017

Resigned: 27 April 2022

Juliet W.

Position: Secretary

Appointed: 01 July 2016

Resigned: 13 October 2019

Jonathan P.

Position: Director

Appointed: 18 January 2016

Resigned: 27 April 2022

Alex M.

Position: Director

Appointed: 20 December 2013

Resigned: 25 February 2015

Ian P.

Position: Director

Appointed: 31 July 2013

Resigned: 11 August 2016

Robert R.

Position: Director

Appointed: 10 July 2013

Resigned: 11 August 2016

Jeremy G.

Position: Director

Appointed: 21 December 2012

Resigned: 02 October 2019

Anton G.

Position: Director

Appointed: 17 November 2011

Resigned: 19 May 2017

Nicholas P.

Position: Director

Appointed: 04 April 2011

Resigned: 01 June 2022

Rehana L.

Position: Secretary

Appointed: 01 April 2011

Resigned: 01 July 2016

Stuart G.

Position: Director

Appointed: 17 November 2008

Resigned: 28 September 2012

Paul B.

Position: Director

Appointed: 01 September 2006

Resigned: 13 January 2017

Anton G.

Position: Director

Appointed: 01 September 2006

Resigned: 13 November 2008

Lize L.

Position: Director

Appointed: 11 February 2004

Resigned: 13 May 2016

Heinie W.

Position: Director

Appointed: 11 February 2004

Resigned: 01 September 2006

Lukas V.

Position: Director

Appointed: 06 January 2004

Resigned: 20 January 2016

James S.

Position: Director

Appointed: 29 December 2003

Resigned: 27 April 2022

Martin E.

Position: Secretary

Appointed: 23 December 2003

Resigned: 31 March 2011

David T.

Position: Director

Appointed: 01 July 2003

Resigned: 23 December 2003

Martin E.

Position: Director

Appointed: 10 October 2000

Resigned: 31 March 2011

Graham E.

Position: Director

Appointed: 10 October 2000

Resigned: 13 April 2006

George S.

Position: Director

Appointed: 01 January 2000

Resigned: 23 December 2003

Christopher K.

Position: Secretary

Appointed: 01 January 1997

Resigned: 23 December 2003

Werner Z.

Position: Director

Appointed: 15 October 1996

Resigned: 31 December 1999

David Y.

Position: Director

Appointed: 02 November 1993

Resigned: 31 December 1996

Karl L.

Position: Director

Appointed: 09 September 1993

Resigned: 31 August 1996

William T.

Position: Director

Appointed: 01 August 1992

Resigned: 30 June 2003

David Y.

Position: Secretary

Appointed: 01 August 1992

Resigned: 31 December 1996

Michael N.

Position: Director

Appointed: 01 August 1992

Resigned: 31 August 2004

Thomas R.

Position: Director

Appointed: 01 August 1992

Resigned: 01 August 1993

Christopher M.

Position: Director

Appointed: 01 August 1992

Resigned: 31 December 1999

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we found, there is Chesnara Plc from Preston, England. This PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Sanlam Uk Limited that entered London, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Chesnara Plc

2nd Floor, Building 4 West Strand, Preston, PR1 8UY, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Notified on 27 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sanlam Uk Limited

24 Monument Street, London, Avon, EC3R 8AJ, England

Legal authority England And Wales
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 6575962
Notified on 6 April 2016
Ceased on 27 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sanlam Life & Pensions Uk May 27, 2022
Merchant Investors Assurance Company April 6, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 2nd, October 2023
Free Download (89 pages)

Company search