Background WavePink WaveYellow Wave

SWISS LIFE ASSET MANAGERS UK LIMITED (04846209)

SWISS LIFE ASSET MANAGERS UK LIMITED (04846209) is an active UK company. incorporated on 25 July 2003. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. SWISS LIFE ASSET MANAGERS UK LIMITED has been registered for 22 years. Current directors include BUCK, Jennifer Katherine, CRIDLAND, Timothy John, ERIKSON, Per and 4 others.

Company Number
04846209
Status
active
Type
ltd
Incorporated
25 July 2003
Age
22 years
Address
55 Wells Street, London, W1T 3PT
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
BUCK, Jennifer Katherine, CRIDLAND, Timothy John, ERIKSON, Per, ILLITSCH, Eduardo, MUNN, Timothy John, SPENCE, Irene Frances, ZIMMERMANN, Juerg Reto
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWISS LIFE ASSET MANAGERS UK LIMITED

SWISS LIFE ASSET MANAGERS UK LIMITED is an active company incorporated on 25 July 2003 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. SWISS LIFE ASSET MANAGERS UK LIMITED was registered 22 years ago.(SIC: 66300)

Status

active

Active since 22 years ago

Company No

04846209

LTD Company

Age

22 Years

Incorporated 25 July 2003

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 12 May 2025 (11 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

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

MAYFAIR CAPITAL INVESTMENT MANAGEMENT LIMITED
From: 25 July 2003To: 2 May 2023
Contact
Address

55 Wells Street London, W1T 3PT,

Previous Addresses

2 Cavendish Square London W1G 0PU
From: 28 July 2014To: 1 July 2019
Brookfield House 44 Davies Street London W1K 5JA
From: 12 November 2010To: 28 July 2014
23 Bruton Street London W1J 6QD
From: 25 July 2003To: 12 November 2010
Timeline

44 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jul 03
Share Buyback
Jun 10
Director Joined
Jul 10
Director Joined
Jul 11
Director Left
Jul 11
Share Issue
Sept 12
Director Joined
Oct 12
Director Joined
Apr 14
Director Joined
May 14
Loan Cleared
Sept 14
Funding Round
Sept 14
Loan Cleared
Oct 14
Director Left
Mar 15
Capital Reduction
Apr 15
Share Buyback
Apr 15
Funding Round
Dec 15
Director Joined
Jan 16
Funding Round
Feb 16
Director Joined
Nov 16
Director Joined
Nov 16
Funding Round
Nov 16
Funding Round
Jan 17
Director Left
Feb 17
Director Left
Feb 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Left
Jan 19
Loan Secured
Jul 19
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Jan 21
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 24
Director Left
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
Director Joined
Oct 24
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Jan 26
Director Joined
Jan 26
9
Funding
28
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

BUCK, Jennifer Katherine

Active
LondonW1T 3PT
Born October 1969
Director
Appointed 14 Oct 2024

CRIDLAND, Timothy John

Active
LondonW1T 3PT
Born May 1982
Director
Appointed 31 Mar 2023

ERIKSON, Per

Active
P.O. Box 2831, 8022 Zurich
Born February 1970
Director
Appointed 22 Apr 2024

ILLITSCH, Eduardo

Active
LondonW1T 3PT
Born October 1978
Director
Appointed 01 Jan 2026

MUNN, Timothy John

Active
LondonW1T 3PT
Born May 1976
Director
Appointed 20 Apr 2020

SPENCE, Irene Frances

Active
LondonW1T 3PT
Born April 1983
Director
Appointed 31 Mar 2023

ZIMMERMANN, Juerg Reto

Active
P.O. Box 6027, 8002 Zürich
Born May 1971
Director
Appointed 25 Apr 2025

BROGDEN, Guy Lister

Resigned
The Manor, BuckinghamMK18 5DR
Secretary
Appointed 30 Jul 2003
Resigned 31 Mar 2014

HUGHES, Selina Josephine

Resigned
Cavendish Square, LondonW1G 0PU
Secretary
Appointed 10 Nov 2015
Resigned 10 Nov 2016

ROANTREE, Gillian Anne

Resigned
Cavendish Square, LondonW1G 0PU
Secretary
Appointed 31 Mar 2014
Resigned 10 Nov 2015

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 25 Jul 2003
Resigned 30 Jul 2003

BROGDEN, Guy Lister

Resigned
The Manor, BuckinghamMK18 5DR
Born April 1958
Director
Appointed 30 Jul 2003
Resigned 25 Mar 2015

HILL, William Anthony

Resigned
Wells Street, LondonW1T 3PT
Born May 1960
Director
Appointed 03 Mar 2014
Resigned 31 Dec 2020

INGLIN, Hermann Josef

Resigned
Wells Street, LondonW1T 3PT
Born December 1959
Director
Appointed 21 Nov 2016
Resigned 22 Apr 2024

KING, Giles Edward Ayliffe

Resigned
LondonW1T 3PT
Born November 1966
Director
Appointed 20 Apr 2020
Resigned 31 Dec 2025

LANGLAY-SMITH, Graham Michael

Resigned
Wells Street, LondonW1T 3PT
Born February 1960
Director
Appointed 01 Feb 2016
Resigned 31 Mar 2023

LARKIN, David James Watson

Resigned
36 Bourdon Street, LondonW1K 3PS
Born September 1948
Director
Appointed 15 Oct 2008
Resigned 28 Jul 2011

LLOYD, James Selwyn

Resigned
Cavendish Square, LondonW1G 0PU
Born September 1963
Director
Appointed 01 Nov 2012
Resigned 03 Feb 2017

MAECHLER, Stefan

Resigned
Wells Street, LondonW1T 3PT
Born May 1960
Director
Appointed 21 Nov 2016
Resigned 10 Apr 2025

MUSGRAVE, Stephen Howard Rhodes

Resigned
Cavendish Square, LondonW1G 0PU
Born April 1953
Director
Appointed 28 Jul 2011
Resigned 31 Dec 2018

PALMER, Robert John Hudson

Resigned
Wells Street, LondonW1T 3PT
Born December 1960
Director
Appointed 28 Jun 2010
Resigned 09 Apr 2020

PUMPHREY, Edward Jonathan Lawrence

Resigned
Cavendish Square, LondonW1G 0PU
Born December 1963
Director
Appointed 01 Nov 2013
Resigned 03 Feb 2017

THORNTON, James Anthony

Resigned
Wells Street, LondonW1T 3PT
Born July 1959
Director
Appointed 30 Jul 2003
Resigned 30 Apr 2024

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 25 Jul 2003
Resigned 30 Jul 2003

Persons with significant control

4

1 Active
3 Ceased
General-Guisan-Quai, ZurichCH-8002

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2016
Ceased 01 Nov 2016
P.O. Box 8022, Zurich

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2016

Mr James Anthony Thornton

Ceased
Cavendish Square, LondonW1G 0PU
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Nov 2016

Mr Robert John Hudson Palmer

Ceased
Cavendish Square, LondonW1G 0PU
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

131

Appoint Person Director Company With Name Date
31 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
2 May 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
1 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Certificate Change Of Name Company
2 May 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2022
AAAnnual Accounts
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
1 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 September 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Capital Allotment Shares
17 January 2017
SH01Allotment of Shares
Auditors Resignation Company
8 December 2016
AUDAUD
Capital Allotment Shares
28 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Accounts With Accounts Type Small
18 November 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 November 2016
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
15 November 2016
TM02Termination of Secretary
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 June 2016
CH03Change of Secretary Details
Capital Allotment Shares
3 February 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Capital Allotment Shares
18 December 2015
SH01Allotment of Shares
Accounts With Accounts Type Small
23 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2015
TM02Termination of Secretary
Resolution
15 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Capital Return Purchase Own Shares
24 April 2015
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Current Shortened
20 April 2015
AA01Change of Accounting Reference Date
Capital Cancellation Shares
9 April 2015
SH06Cancellation of Shares
Capital Name Of Class Of Shares
9 April 2015
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2015
AAAnnual Accounts
Auditors Resignation Company
12 November 2014
AUDAUD
Mortgage Satisfy Charge Full
10 October 2014
MR04Satisfaction of Charge
Capital Allotment Shares
9 September 2014
SH01Allotment of Shares
Mortgage Satisfy Charge Full
4 September 2014
MR04Satisfaction of Charge
Resolution
19 August 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 August 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Termination Secretary Company With Name
15 April 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 April 2014
AP03Appointment of Secretary
Accounts With Accounts Type Small
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Small
15 January 2013
AAAnnual Accounts
Auditors Resignation Company
19 November 2012
AUDAUD
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Capital Alter Shares Consolidation Subdivision
11 September 2012
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Small
16 January 2012
AAAnnual Accounts
Capital Name Of Class Of Shares
12 October 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
12 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Accounts With Accounts Type Small
20 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 November 2010
AD01Change of Registered Office Address
Legacy
13 October 2010
MG01MG01
Resolution
22 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Resolution
9 June 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
9 June 2010
SH03Return of Purchase of Own Shares
Legacy
27 May 2010
MG01MG01
Accounts With Accounts Type Small
4 January 2010
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Small
26 January 2009
AAAnnual Accounts
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
27 October 2008
225Change of Accounting Reference Date
Legacy
10 September 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
3 September 2008
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Resolution
27 February 2008
RESOLUTIONSResolutions
Statement Of Affairs
27 February 2008
SASA
Legacy
27 February 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
4 September 2007
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Accounts With Accounts Type Full
6 September 2006
AAAnnual Accounts
Legacy
10 August 2006
363sAnnual Return (shuttle)
Legacy
1 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2005
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2005
AAAnnual Accounts
Legacy
3 February 2005
225Change of Accounting Reference Date
Legacy
16 August 2004
363sAnnual Return (shuttle)
Legacy
20 August 2003
287Change of Registered Office
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
288bResignation of Director or Secretary
Legacy
20 August 2003
288bResignation of Director or Secretary
Incorporation Company
25 July 2003
NEWINCIncorporation