Punter Southall Group Limited LONDON


Founded in 2000, Punter Southall Group, classified under reg no. 04096788 is an active company. Currently registered at 11 Strand WC2N 5HR, London the company has been in the business for 24 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021. Since July 3, 2006 Punter Southall Group Limited is no longer carrying the name Sanlam Financial Services.

At present there are 5 directors in the the company, namely Stuart S., Mandy D. and Kenneth M. and others. In addition one secretary - Ian N. - 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.

Punter Southall Group Limited Address / Contact

Office Address 11 Strand
Town London
Post code WC2N 5HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04096788
Date of Incorporation Thu, 26th Oct 2000
Industry Activities of head offices
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Stuart S.

Position: Director

Appointed: 20 March 2019

Mandy D.

Position: Director

Appointed: 22 March 2016

Ian N.

Position: Secretary

Appointed: 18 March 2008

Kenneth M.

Position: Director

Appointed: 17 January 2006

James S.

Position: Director

Appointed: 03 January 2001

Jonathan P.

Position: Director

Appointed: 03 January 2001

Gareth K.

Position: Director

Appointed: 24 May 2017

Resigned: 13 July 2022

Sandra C.

Position: Director

Appointed: 16 May 2014

Resigned: 22 March 2022

Jeremy G.

Position: Director

Appointed: 12 December 2012

Resigned: 27 February 2013

Clive B.

Position: Director

Appointed: 06 October 2010

Resigned: 17 December 2019

Stuart G.

Position: Director

Appointed: 05 June 2009

Resigned: 28 September 2012

Lukas V.

Position: Director

Appointed: 01 July 2008

Resigned: 11 December 2023

Bhekithembov G.

Position: Director

Appointed: 07 February 2007

Resigned: 10 June 2008

Liezl M.

Position: Director

Appointed: 06 June 2006

Resigned: 04 February 2008

Adrian D.

Position: Director

Appointed: 27 January 2004

Resigned: 19 June 2018

Lukas V.

Position: Director

Appointed: 20 January 2004

Resigned: 07 February 2007

Nicholas C.

Position: Director

Appointed: 05 January 2004

Resigned: 20 May 2009

Johan V.

Position: Director

Appointed: 05 January 2004

Resigned: 26 May 2006

Philip R.

Position: Director

Appointed: 05 January 2004

Resigned: 02 December 2005

John W.

Position: Director

Appointed: 02 January 2004

Resigned: 31 January 2010

Richard G.

Position: Secretary

Appointed: 04 June 2003

Resigned: 18 March 2008

Peter A.

Position: Secretary

Appointed: 16 August 2001

Resigned: 04 June 2003

Gerald G.

Position: Secretary

Appointed: 03 January 2001

Resigned: 16 August 2001

Gerald G.

Position: Director

Appointed: 03 January 2001

Resigned: 31 December 2003

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 26 October 2000

Resigned: 03 January 2001

Matthew A.

Position: Director

Appointed: 26 October 2000

Resigned: 03 January 2001

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats researched, there is Psg Trustees Limited from London, England. This PSC is categorised as "a limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares.

Psg Trustees Limited

11 Strand, London, WC2N 5HR, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered England
Place registered United Kingdom Companies House
Registration number 5089530
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Sanlam Financial Services July 3, 2006
Sanlam Psigma Holdings February 27, 2004
Gensec Psigma Holdings March 26, 2002
Mendolyn January 4, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 5th, January 2024
Free Download (85 pages)

Company search

Advertisements