Saranac Partners Limited LONDON


Saranac Partners started in year 2015 as Private Limited Company with registration number 09587905. The Saranac Partners company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at Third Floor. Postal code: SW1A 1ER.

The company has 7 directors, namely Sylvain B., Jerry M. and Brent S. and others. Of them, Richard B., Jeffery W. have been with the company the longest, being appointed on 3 May 2017 and Sylvain B. has been with the company for the least time - from 18 March 2024. As of 19 April 2024, there were 10 ex directors - David B., Riccardo P. and others listed below. There were no ex secretaries.

Saranac Partners Limited Address / Contact

Office Address Third Floor
Office Address2 16 St. James's Street
Town London
Post code SW1A 1ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 09587905
Date of Incorporation Wed, 13th May 2015
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Sylvain B.

Position: Director

Appointed: 18 March 2024

Jerry M.

Position: Director

Appointed: 10 November 2021

Brent S.

Position: Director

Appointed: 24 June 2021

Martin G.

Position: Director

Appointed: 01 November 2020

Michelle W.

Position: Director

Appointed: 01 September 2018

Richard B.

Position: Director

Appointed: 03 May 2017

Jeffery W.

Position: Director

Appointed: 03 May 2017

David B.

Position: Director

Appointed: 30 June 2020

Resigned: 03 May 2023

Riccardo P.

Position: Director

Appointed: 30 January 2019

Resigned: 18 March 2020

Gordon N.

Position: Director

Appointed: 03 May 2017

Resigned: 22 October 2021

Tanvi D.

Position: Director

Appointed: 03 May 2017

Resigned: 30 November 2022

Robert E.

Position: Director

Appointed: 01 March 2017

Resigned: 30 June 2022

David G.

Position: Director

Appointed: 14 November 2016

Resigned: 31 January 2018

Mary R.

Position: Director

Appointed: 10 June 2016

Resigned: 02 August 2018

Richard C.

Position: Director

Appointed: 10 June 2016

Resigned: 31 December 2020

Leonard G.

Position: Director

Appointed: 10 June 2016

Resigned: 31 January 2017

Thomas K.

Position: Director

Appointed: 13 May 2015

Resigned: 10 June 2016

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Statement of Capital on 2023-12-29: 66794506.00 GBP
filed on: 22nd, January 2024
Free Download (10 pages)

Company search

Advertisements