Background WavePink WaveYellow Wave

SARASIN (U.K.) LIMITED (01748643)

SARASIN (U.K.) LIMITED (01748643) is an active UK company. incorporated on 30 August 1983. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. SARASIN (U.K.) LIMITED has been registered for 42 years. Current directors include CARTADE, Oliver Abraham, HAUSER, Tobias Dominic, MONSON, John Guy Elmhirst.

Company Number
01748643
Status
active
Type
ltd
Incorporated
30 August 1983
Age
42 years
Address
50 George Street, London, W1U 7DY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
CARTADE, Oliver Abraham, HAUSER, Tobias Dominic, MONSON, John Guy Elmhirst
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SARASIN (U.K.) LIMITED

SARASIN (U.K.) LIMITED is an active company incorporated on 30 August 1983 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. SARASIN (U.K.) LIMITED was registered 42 years ago.(SIC: 64205)

Status

active

Active since 42 years ago

Company No

01748643

LTD Company

Age

42 Years

Incorporated 30 August 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

PEARLOVAL LIMITED
From: 30 August 1983To: 1 November 1983
Contact
Address

50 George Street London, W1U 7DY,

Previous Addresses

C/O Sarasin & Partners Llp Juxon House 100 st. Paul's Churchyard London EC4M 8BU
From: 25 May 2012To: 2 March 2026
, Juxon House St. Paul's Churchyard, London, EC4M 8BU, United Kingdom
From: 17 May 2010To: 25 May 2012
, Juxon House 100 st Paul's Churchyard, London, EC4M 8BU
From: 30 August 1983To: 17 May 2010
Timeline

13 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Aug 83
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Sept 14
Director Left
Sept 15
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Jan 20
Owner Exit
Feb 21
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

MCLAUGHLIN, Ailsa Louise

Active
George Street, LondonW1U 7DY
Secretary
Appointed 13 Jun 2017

CARTADE, Oliver Abraham

Active
George Street, LondonW1U 7DY
Born May 1976
Director
Appointed 10 Oct 2013

HAUSER, Tobias Dominic

Active
George Street, LondonW1U 7DY
Born December 1978
Director
Appointed 24 Jun 2025

MONSON, John Guy Elmhirst

Active
George Street, LondonW1U 7DY
Born September 1962
Director
Appointed 20 Apr 2004

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 29 Sept 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 01 Oct 2002
Resigned 31 Dec 2006

EVERETT CHETTLE & CO

Resigned
34-36 Grays Inn Road, LondonWC1X 8HR
Corporate secretary
Appointed N/A
Resigned 01 Oct 2002

BELFER, Daniel

Resigned
100, LondonEC4M 8BU
Born August 1975
Director
Appointed 28 Jun 2016
Resigned 24 Jun 2025

BINGERT, Raymond

Resigned
Wetherstrasse 11, Muttenz 4132FOREIGN
Born August 1934
Director
Appointed N/A
Resigned 06 May 1997

CLINTON, Roy Mark

Resigned
100, LondonEC4M 8BU
Born September 1967
Director
Appointed 29 Sept 2014
Resigned 01 Oct 2015

GOETZ, Fidelis Maria

Resigned
100, LondonEC4M 8BU
Born February 1966
Director
Appointed 12 Jan 2007
Resigned 18 Feb 2013

LEWIS, Eric Bowes

Resigned
Carabel 20 Wadham Close, SheppertonTW17 9HT
Born February 1924
Director
Appointed N/A
Resigned 20 Apr 2004

MERIAN, Peter Emanuel

Resigned
Kapellenstrasse 26, Basel-StadtFOREIGN
Born October 1950
Director
Appointed 31 Aug 2000
Resigned 20 Apr 2004

PENCHAS, Sergio Alexandre

Resigned
100, LondonEC4M 8BU
Born September 1972
Director
Appointed 18 Feb 2013
Resigned 28 Jun 2016

SARASIN, Andreas Rudolf

Resigned
Rauracherweg 16, Pfeffingen
Born February 1956
Director
Appointed 20 Apr 2004
Resigned 01 Oct 2007

SARASIN, Beat Alexander, Dr

Resigned
St Alban Vorstadi 84, Basel
Born May 1932
Director
Appointed N/A
Resigned 31 Aug 2000

SERVICE, Thomas Nicholas Mckinlay

Resigned
100, LondonEC4M 8BU
Born May 1952
Director
Appointed N/A
Resigned 31 Dec 2019

SPICHIGER, Ernst

Resigned
Unterer Rebbergweg 17, Switzerland
Born January 1949
Director
Appointed 06 May 1997
Resigned 16 Mar 2001

VAN BERKEL, Guido Matthieu Peter Maria

Resigned
Grellingerstrasse 84, BaselFOREIGN
Born January 1951
Director
Appointed 20 Apr 2004
Resigned 31 Oct 2006

VARNHOLT, Burkhard Peter Joachim

Resigned
100, LondonEC4M 8BU
Born December 1968
Director
Appointed 02 Jan 2008
Resigned 10 Oct 2013

VON MEYENBURG, Franz Konrad

Resigned
Geissbuelstr 1, Herrliberg
Born April 1949
Director
Appointed 20 Apr 2004
Resigned 26 Apr 2007

Persons with significant control

1

0 Active
1 Ceased

Mr Joseph Yacoub Safra

Ceased
London Branch, LondonW1J 5AU
Born September 1938

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Dec 2020
Fundings
Financials
Latest Activities

Filing History

196

Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
21 January 2026
PSC08Cessation of Other Registrable Person PSC
Legacy
21 January 2026
ANNOTATIONANNOTATION
Legacy
21 January 2026
ANNOTATIONANNOTATION
Legacy
21 January 2026
ANNOTATIONANNOTATION
Legacy
21 January 2026
ANNOTATIONANNOTATION
Legacy
21 January 2026
ANNOTATIONANNOTATION
Legacy
21 January 2026
ANNOTATIONANNOTATION
Legacy
21 January 2026
ANNOTATIONANNOTATION
Legacy
21 January 2026
ANNOTATIONANNOTATION
Legacy
21 January 2026
ANNOTATIONANNOTATION
Legacy
21 January 2026
ANNOTATIONANNOTATION
Legacy
21 January 2026
ANNOTATIONANNOTATION
Legacy
21 January 2026
ANNOTATIONANNOTATION
Legacy
21 January 2026
ANNOTATIONANNOTATION
Legacy
21 January 2026
ANNOTATIONANNOTATION
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Accounts With Accounts Type Group
10 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Accounts With Accounts Type Group
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
4 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
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 Group
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
13 August 2018
AAAnnual Accounts
Second Filing Change Details Of A Person With Significant Control
20 June 2018
RP04PSC04RP04PSC04
Change To A Person With Significant Control
24 May 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 June 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
2 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Accounts With Accounts Type Group
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
Accounts With Accounts Type Group
3 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 September 2014
AP03Appointment of Secretary
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
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Auditors Resignation Company
11 October 2013
AUDAUD
Accounts With Accounts Type Group
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Second Filing Of Form With Form Type
4 March 2013
RP04RP04
Second Filing Of Form With Form Type
4 March 2013
RP04RP04
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Accounts With Accounts Type Group
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Change Person Director Company With Change Date
25 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 May 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
25 May 2012
AD01Change of Registered Office Address
Resolution
22 September 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 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
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Accounts Type Group
11 May 2010
AAAnnual Accounts
Legacy
17 June 2009
288cChange of Particulars
Accounts With Accounts Type Group
21 May 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
18 May 2009
287Change of Registered Office
Legacy
18 May 2009
353353
Accounts With Accounts Type Group
28 May 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Legacy
21 May 2008
287Change of Registered Office
Legacy
21 May 2008
353353
Legacy
20 May 2008
288cChange of Particulars
Legacy
20 May 2008
288cChange of Particulars
Legacy
20 May 2008
288cChange of Particulars
Legacy
20 May 2008
288cChange of Particulars
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
363sAnnual Return (shuttle)
Legacy
2 June 2007
288cChange of Particulars
Accounts With Accounts Type Group
14 May 2007
AAAnnual Accounts
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
325325
Legacy
25 January 2007
353353
Legacy
24 January 2007
288aAppointment of Director or Secretary
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
Legacy
16 November 2006
288bResignation of Director or Secretary
Miscellaneous
26 October 2006
MISCMISC
Legacy
25 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 May 2006
AAAnnual Accounts
Legacy
24 April 2006
288cChange of Particulars
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 April 2005
AAAnnual Accounts
Legacy
6 October 2004
287Change of Registered Office
Legacy
7 June 2004
88(2)R88(2)R
Legacy
7 June 2004
123Notice of Increase in Nominal Capital
Resolution
7 June 2004
RESOLUTIONSResolutions
Resolution
7 June 2004
RESOLUTIONSResolutions
Legacy
26 May 2004
363sAnnual Return (shuttle)
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
15 March 2004
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 March 2003
AAAnnual Accounts
Legacy
6 October 2002
288aAppointment of Director or Secretary
Legacy
6 October 2002
288bResignation of Director or Secretary
Legacy
18 August 2002
353353
Legacy
27 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 March 2002
AAAnnual Accounts
Legacy
14 January 2002
288cChange of Particulars
Legacy
7 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 April 2001
AAAnnual Accounts
Legacy
23 March 2001
288bResignation of Director or Secretary
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 March 2000
AAAnnual Accounts
Legacy
19 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 February 1999
AAAnnual Accounts
Legacy
20 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 February 1998
AAAnnual Accounts
Legacy
20 May 1997
363sAnnual Return (shuttle)
Legacy
9 May 1997
288aAppointment of Director or Secretary
Legacy
9 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
2 March 1997
AAAnnual Accounts
Legacy
21 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 March 1996
AAAnnual Accounts
Legacy
29 December 1995
88(2)R88(2)R
Resolution
29 December 1995
RESOLUTIONSResolutions
Resolution
29 December 1995
RESOLUTIONSResolutions
Legacy
29 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 April 1994
AAAnnual Accounts
Legacy
24 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 February 1993
AAAnnual Accounts
Legacy
19 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
13 August 1991
AAAnnual Accounts
Legacy
7 June 1991
363aAnnual Return
Legacy
17 May 1991
288288
Resolution
16 May 1991
RESOLUTIONSResolutions
Resolution
16 May 1991
RESOLUTIONSResolutions
Resolution
16 May 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
1 June 1990
AAAnnual Accounts
Legacy
1 June 1990
363363
Accounts With Accounts Type Full Group
22 August 1989
AAAnnual Accounts
Legacy
22 August 1989
363363
Legacy
4 April 1989
288288
Legacy
27 January 1989
288288
Accounts With Accounts Type Full Group
27 June 1988
AAAnnual Accounts
Legacy
27 June 1988
363363
Legacy
20 May 1988
287Change of Registered Office
Legacy
19 May 1988
287Change of Registered Office
Legacy
3 December 1987
PUC 2PUC 2
Legacy
3 December 1987
123Notice of Increase in Nominal Capital
Resolution
3 December 1987
RESOLUTIONSResolutions
Resolution
3 December 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 1987
AAAnnual Accounts
Legacy
5 October 1987
363363
Legacy
10 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
Certificate Change Of Name Company
1 November 1983
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 August 1983
NEWINCIncorporation