Sarasin Investment Funds Limited LONDON


Founded in 1987, Sarasin Investment Funds, classified under reg no. 02190813 is an active company. Currently registered at Juxon House 100 EC4M 8BU, London the company has been in the business for 37 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 21st Sep 1999 Sarasin Investment Funds Limited is no longer carrying the name Sarasin Unit Trust Managers.

At present there are 4 directors in the the firm, namely Elizabeth T., Gary S. and Simon J. and others. In addition one secretary - Ailsa M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sarasin Investment Funds Limited Address / Contact

Office Address Juxon House 100
Office Address2 St. Paul's Churchyard
Town London
Post code EC4M 8BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02190813
Date of Incorporation Tue, 10th Nov 1987
Industry Activities of open-ended investment companies
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Elizabeth T.

Position: Director

Appointed: 04 October 2019

Gary S.

Position: Director

Appointed: 30 July 2019

Ailsa M.

Position: Secretary

Appointed: 08 February 2017

Simon J.

Position: Director

Appointed: 12 March 2015

Guy M.

Position: Director

Appointed: 22 August 2000

Christopher B.

Position: Director

Appointed: 07 August 2017

Resigned: 19 December 2019

John L.

Position: Director

Appointed: 07 June 2017

Resigned: 31 March 2020

Sarah L.

Position: Secretary

Appointed: 24 September 2014

Resigned: 27 February 2015

Simon R.

Position: Director

Appointed: 18 March 2010

Resigned: 31 August 2017

Hans-Peter G.

Position: Director

Appointed: 07 January 2008

Resigned: 31 August 2014

Nicola E.

Position: Secretary

Appointed: 01 January 2007

Resigned: 27 June 2014

Thomas S.

Position: Director

Appointed: 21 October 2004

Resigned: 21 October 2004

Nils O.

Position: Director

Appointed: 15 May 2003

Resigned: 15 December 2014

Begbies Chettle Agar Limited

Position: Secretary

Appointed: 27 August 2002

Resigned: 31 December 2006

Mathew F.

Position: Director

Appointed: 27 March 2001

Resigned: 13 January 2003

Markus W.

Position: Director

Appointed: 18 October 2000

Resigned: 12 March 2003

Michael J.

Position: Director

Appointed: 03 March 1999

Resigned: 17 July 2001

Thomas S.

Position: Director

Appointed: 16 February 1999

Resigned: 18 March 2010

Rolf W.

Position: Director

Appointed: 17 July 1998

Resigned: 31 December 2007

John M.

Position: Director

Appointed: 30 June 1998

Resigned: 21 October 2004

Thomas S.

Position: Director

Appointed: 30 June 1998

Resigned: 16 February 1999

Everett Chettle & Co

Position: Secretary

Appointed: 30 June 1998

Resigned: 27 August 2002

Eric L.

Position: Secretary

Appointed: 30 June 1998

Resigned: 31 December 2006

Beat S.

Position: Director

Appointed: 30 June 1998

Resigned: 22 August 2000

Andrew H.

Position: Director

Appointed: 30 June 1998

Resigned: 22 August 2000

David S.

Position: Director

Appointed: 10 June 1994

Resigned: 13 March 1997

John W.

Position: Secretary

Appointed: 10 June 1994

Resigned: 30 June 1998

John W.

Position: Director

Appointed: 10 June 1994

Resigned: 30 June 1998

Eric B.

Position: Director

Appointed: 10 June 1994

Resigned: 30 June 1998

Eric D.

Position: Director

Appointed: 10 June 1994

Resigned: 30 June 1998

Nicolas P.

Position: Director

Appointed: 10 June 1994

Resigned: 30 June 1998

George C.

Position: Director

Appointed: 10 June 1994

Resigned: 30 June 1998

Martyn B.

Position: Secretary

Appointed: 31 August 1993

Resigned: 10 June 1994

John W.

Position: Director

Appointed: 25 June 1992

Resigned: 10 June 1994

George G.

Position: Director

Appointed: 25 June 1992

Resigned: 10 June 1994

John B.

Position: Secretary

Appointed: 25 June 1992

Resigned: 31 August 1993

George J.

Position: Director

Appointed: 25 June 1992

Resigned: 10 June 1994

Desmond C.

Position: Director

Appointed: 25 June 1992

Resigned: 10 June 1994

Henry S.

Position: Director

Appointed: 25 June 1992

Resigned: 10 June 1994

People with significant control

The list of PSCs that own or control the company includes 1 name. As we found, there is Sarasin & Partners Llp from London, England. This PSC is classified as "a limited liability partnership", 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.

Sarasin & Partners Llp

Juxon House St. Paul's Churchyard, London, EC4M 8BU, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England & Wales
Place registered Companies House
Registration number Oc329859
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

Sarasin Unit Trust Managers September 21, 1999
Ely Place Unit Trust Managers August 21, 1998
Elcon June 20, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 10th, October 2023
Free Download (32 pages)

Company search

Advertisements