Background WavePink WaveYellow Wave

SARASIN ASSET MANAGEMENT LIMITED (01497670)

SARASIN ASSET MANAGEMENT LIMITED (01497670) is an active UK company. incorporated on 20 May 1980. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. SARASIN ASSET MANAGEMENT LIMITED has been registered for 45 years. Current directors include BLACK, Michael Jamie Gordon, MATTHEWS, Guy Vincent, OSBORNE, Emma Charlotte and 2 others.

Company Number
01497670
Status
active
Type
ltd
Incorporated
20 May 1980
Age
45 years
Address
50 George Street, London, W1U 7DY
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
BLACK, Michael Jamie Gordon, MATTHEWS, Guy Vincent, OSBORNE, Emma Charlotte, SIMONS, Hadley Jason, WOOD, Nicholas Andrew John
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SARASIN ASSET MANAGEMENT LIMITED

SARASIN ASSET MANAGEMENT LIMITED is an active company incorporated on 20 May 1980 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. SARASIN ASSET MANAGEMENT LIMITED was registered 45 years ago.(SIC: 66300)

Status

active

Active since 45 years ago

Company No

01497670

LTD Company

Age

45 Years

Incorporated 20 May 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

A. SARASIN & CO. LIMITED
From: 20 May 1980To: 22 July 1994
Contact
Address

50 George Street London, W1U 7DY,

Previous Addresses

C/O C/O Sarasin & Partners Llp Juxon House 100 st. Paul's Churchyard London EC4M 8BU
From: 31 May 2012To: 2 March 2026
Juxon House St. Paul's Churchyard London EC4M 8BU United Kingdom
From: 17 May 2010To: 31 May 2012
Juxon House 100 St Paul's Churchyard London EC4M 8BU
From: 20 May 1980To: 17 May 2010
Timeline

8 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Oct 10
Director Joined
Jan 13
Director Left
Apr 17
Director Joined
Nov 18
Director Left
Jan 20
Director Joined
Nov 22
Director Left
Oct 23
Director Joined
Jan 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

MCLAUGHLIN, Ailsa Louise

Active
George Street, LondonW1U 7DY
Secretary
Appointed 19 Apr 2017

BLACK, Michael Jamie Gordon

Active
George Street, LondonW1U 7DY
Born March 1965
Director
Appointed 29 Nov 2000

MATTHEWS, Guy Vincent

Active
George Street, LondonW1U 7DY
Born June 1965
Director
Appointed 16 Apr 1998

OSBORNE, Emma Charlotte

Active
George Street, LondonW1U 7DY
Born February 1964
Director
Appointed 23 Nov 2022

SIMONS, Hadley Jason

Active
George Street, LondonW1U 7DY
Born January 1980
Director
Appointed 31 Jan 2024

WOOD, Nicholas Andrew John

Active
George Street, LondonW1U 7DY
Born July 1975
Director
Appointed 17 Jan 2013

EVANS, Nicola Clare

Resigned
St. Paul's Churchyard, LondonEC4M 8BU
Secretary
Appointed 01 Jan 2007
Resigned 27 Jun 2014

LARKINS, Sarah Louise

Resigned
100, LondonEC4M 8BU
Secretary
Appointed 02 Oct 2014
Resigned 27 Feb 2015

LEWIS, Eric Bowes

Resigned
Carabel 20 Wadham Close, SheppertonTW17 9HT
Secretary
Appointed N/A
Resigned 31 Dec 2006

BEGBIES CHETTLE AGAR LIMITED

Resigned
Epworth House, LondonEC1Y 1AR
Corporate secretary
Appointed 03 Oct 2002
Resigned 31 Dec 2006

EVERETT CHETTLE & CO

Resigned
34-36 Grays Inn Road, LondonWC1X 8HR
Corporate secretary
Appointed N/A
Resigned 03 Oct 2002

DUNCAN, Ruadhri Andrew, Mr.

Resigned
100, LondonEC4M 8BU
Born May 1968
Director
Appointed 12 Nov 2018
Resigned 12 Oct 2023

HALL, Andrew John

Resigned
100, LondonEC4M 8BU
Born December 1941
Director
Appointed 24 Nov 2000
Resigned 19 Apr 2017

HALL, Andrew John

Resigned
Hunsdon Pound, WareSG12 8LF
Born December 1941
Director
Appointed 01 Sept 1992
Resigned 21 Dec 1994

HUFSCHMID, Hans-Rudolf

Resigned
Vogesen Strasse No 57, Therwil Ch 4106FOREIGN
Born September 1951
Director
Appointed 01 Sept 1992
Resigned 30 Jun 1998

MONSON, John Guy Elmhurst

Resigned
Flat 2, LondonSW5
Born September 1962
Director
Appointed 01 Sept 1992
Resigned 24 Nov 2000

NIGHTINGALE, Roger Daniel

Resigned
22 Lonsdale Road, LondonW4 1ND
Born June 1945
Director
Appointed 26 May 1998
Resigned 25 Oct 2000

PREISWERK, Matthias

Resigned
Schlossstrasse 37, Aesch4147
Born February 1961
Director
Appointed 20 Jul 1998
Resigned 24 Aug 2000

SARASIN, Beat Alexander, Dr

Resigned
St Alban Vorstadi 84, Basel
Born May 1932
Director
Appointed N/A
Resigned 02 Sept 1992

SARASIN, Eric

Resigned
St Albanrheinweg 96, Basel 4052
Born January 1958
Director
Appointed 01 Sept 1992
Resigned 22 Dec 2004

SERVICE, Thomas Nicholas Mckinlay

Resigned
100, LondonEC4M 8BU
Born May 1952
Director
Appointed 22 Feb 2005
Resigned 31 Dec 2019

SERVICE, Thomas Nicholas Mckinlay

Resigned
30 Baskerville Road, LondonSW18 3RS
Born May 1952
Director
Appointed N/A
Resigned 21 Dec 1994

STEWART, Andrew Clyde

Resigned
32 Groom Place, LondonSW1X 7BA
Born March 1949
Director
Appointed 02 Apr 2008
Resigned 08 Oct 2010

VON GUNTEN, Beat Paul

Resigned
18 Alwyne Road, LondonSW19 7AA
Born October 1967
Director
Appointed 13 Aug 1999
Resigned 28 Apr 2000

Persons with significant control

1

St. Paul's Churchyard, LondonEC4M 8BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

173

Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 April 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
2 March 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
6 October 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Termination Secretary Company With Name
30 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Auditors Resignation Company
8 November 2013
AUDAUD
Auditors Resignation Company
11 October 2013
AUDAUD
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Change Person Director Company With Change Date
31 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 May 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
31 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 May 2010
AAAnnual Accounts
Legacy
17 June 2009
288cChange of Particulars
Legacy
18 May 2009
363aAnnual Return
Legacy
18 May 2009
288cChange of Particulars
Legacy
18 May 2009
288cChange of Particulars
Legacy
18 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
27 April 2009
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
20 May 2008
287Change of Registered Office
Legacy
20 May 2008
353353
Legacy
19 May 2008
288cChange of Particulars
Legacy
19 May 2008
288cChange of Particulars
Legacy
19 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
15 May 2008
AAAnnual Accounts
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
21 June 2007
363sAnnual Return (shuttle)
Legacy
2 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
14 May 2007
AAAnnual Accounts
Legacy
25 January 2007
325325
Legacy
25 January 2007
353353
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Miscellaneous
26 October 2006
MISCMISC
Legacy
25 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
24 April 2006
288cChange of Particulars
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2005
AAAnnual Accounts
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
6 October 2004
287Change of Registered Office
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 2004
AAAnnual Accounts
Legacy
22 September 2003
288cChange of Particulars
Legacy
20 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2003
AAAnnual Accounts
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
18 August 2002
353353
Legacy
27 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2002
AAAnnual Accounts
Memorandum Articles
31 January 2002
MEM/ARTSMEM/ARTS
Legacy
14 January 2002
288cChange of Particulars
Legacy
7 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2001
AAAnnual Accounts
Resolution
22 December 2000
RESOLUTIONSResolutions
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
288bResignation of Director or Secretary
Legacy
29 August 2000
288bResignation of Director or Secretary
Legacy
12 June 2000
363sAnnual Return (shuttle)
Legacy
5 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 March 2000
AAAnnual Accounts
Legacy
1 September 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1999
AAAnnual Accounts
Legacy
7 January 1999
88(2)R88(2)R
Resolution
29 December 1998
RESOLUTIONSResolutions
Resolution
29 December 1998
RESOLUTIONSResolutions
Legacy
4 August 1998
288aAppointment of Director or Secretary
Legacy
4 July 1998
288bResignation of Director or Secretary
Legacy
19 June 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
363sAnnual Return (shuttle)
Legacy
5 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 February 1998
AAAnnual Accounts
Legacy
20 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1997
AAAnnual Accounts
Legacy
22 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1996
AAAnnual Accounts
Legacy
29 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1995
AAAnnual Accounts
Legacy
3 January 1995
288288
Legacy
3 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
88(2)R88(2)R
Memorandum Articles
26 October 1994
MEM/ARTSMEM/ARTS
Resolution
27 September 1994
RESOLUTIONSResolutions
Resolution
27 September 1994
RESOLUTIONSResolutions
Resolution
27 September 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 July 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 1994
AAAnnual Accounts
Legacy
24 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 February 1993
AAAnnual Accounts
Legacy
5 October 1992
288288
Legacy
23 September 1992
288288
Legacy
23 September 1992
288288
Legacy
16 September 1992
288288
Legacy
16 September 1992
288288
Legacy
19 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 February 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 August 1991
AAAnnual Accounts
Legacy
24 June 1991
363aAnnual Return
Legacy
16 May 1991
288288
Resolution
15 May 1991
RESOLUTIONSResolutions
Resolution
15 May 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 May 1990
AAAnnual Accounts
Legacy
31 May 1990
363363
Resolution
10 May 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 August 1989
AAAnnual Accounts
Legacy
22 August 1989
363363
Legacy
3 April 1989
288288
Legacy
21 November 1988
287Change of Registered Office
Accounts With Accounts Type Full
27 June 1988
AAAnnual Accounts
Legacy
27 June 1988
363363
Legacy
16 June 1988
288288
Accounts With Accounts Type Full
5 October 1987
AAAnnual Accounts
Legacy
5 October 1987
363363
Legacy
5 October 1987
288288
Legacy
7 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 July 1986
AAAnnual Accounts
Legacy
30 July 1986
363363