Sarasin (u.k.) Limited LONDON


Founded in 1983, Sarasin (u.k.), classified under reg no. 01748643 is an active company. Currently registered at Juxon House 100 EC4M 8BU, London the company has been in the business for 41 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 3 directors in the the company, namely Daniel B., Oliver C. and John M.. In addition one secretary - Ailsa M. - 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.

Sarasin (u.k.) 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 01748643
Date of Incorporation Tue, 30th Aug 1983
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 41 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 Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Ailsa M.

Position: Secretary

Appointed: 13 June 2017

Daniel B.

Position: Director

Appointed: 28 June 2016

Oliver C.

Position: Director

Appointed: 10 October 2013

John M.

Position: Director

Appointed: 20 April 2004

Eric L.

Position: Secretary

Resigned: 31 December 2006

Thomas S.

Position: Director

Resigned: 31 December 2019

Roy C.

Position: Director

Appointed: 29 September 2014

Resigned: 01 October 2015

Sarah L.

Position: Secretary

Appointed: 29 September 2014

Resigned: 27 February 2015

Sergio P.

Position: Director

Appointed: 18 February 2013

Resigned: 28 June 2016

Burkhard V.

Position: Director

Appointed: 02 January 2008

Resigned: 10 October 2013

Fidelis G.

Position: Director

Appointed: 12 January 2007

Resigned: 18 February 2013

Nicola E.

Position: Secretary

Appointed: 01 January 2007

Resigned: 27 June 2014

Guido V.

Position: Director

Appointed: 20 April 2004

Resigned: 31 October 2006

Franz V.

Position: Director

Appointed: 20 April 2004

Resigned: 26 April 2007

Andreas S.

Position: Director

Appointed: 20 April 2004

Resigned: 01 October 2007

Begbies Chettle Agar Limited

Position: Secretary

Appointed: 01 October 2002

Resigned: 31 December 2006

Peter M.

Position: Director

Appointed: 31 August 2000

Resigned: 20 April 2004

Ernst S.

Position: Director

Appointed: 06 May 1997

Resigned: 16 March 2001

Raymond B.

Position: Director

Appointed: 14 May 1991

Resigned: 06 May 1997

Eric L.

Position: Director

Appointed: 14 May 1991

Resigned: 20 April 2004

Beat S.

Position: Director

Appointed: 14 May 1991

Resigned: 31 August 2000

E.

Position: Secretary

Appointed: 14 May 1991

Resigned: 01 October 2002

People with significant control

The register of persons with significant control who own or have control over the company is made up of 5 names. As we discovered, there is David S. This PSC and has 25-50% shares. The second entity in the PSC register is Jacob S. This PSC owns 25-50% shares. Then there is Vicky S., who also meets the Companies House conditions to be listed as a PSC. This PSC and has 25-50% voting rights.

David S.

Notified on 3 July 2017
Nature of control: 25-50% shares

Jacob S.

Notified on 3 July 2017
Nature of control: 25-50% shares

Vicky S.

Notified on 3 July 2017
Nature of control: 25-50% voting rights

Joseph S.

Notified on 6 April 2016
Ceased on 10 December 2020
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Alberto S.

Notified on 3 July 2017
Ceased on 1 September 2020
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Officers Persons with significant control Resolution
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 10th, October 2023
Free Download

Company search

Advertisements