Background WavePink WaveYellow Wave

SANLAM PRIVATE INVESTMENTS (UK) HOLDINGS LTD (06469549)

SANLAM PRIVATE INVESTMENTS (UK) HOLDINGS LTD (06469549) is an active UK company. incorporated on 10 January 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SANLAM PRIVATE INVESTMENTS (UK) HOLDINGS LTD has been registered for 18 years. Current directors include EASTERBROOK, James, VAN DER NEST, Nadia Rozanne.

Company Number
06469549
Status
active
Type
ltd
Incorporated
10 January 2008
Age
18 years
Address
C/O Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place, London, EC4N 6AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EASTERBROOK, James, VAN DER NEST, Nadia Rozanne
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANLAM PRIVATE INVESTMENTS (UK) HOLDINGS LTD

SANLAM PRIVATE INVESTMENTS (UK) HOLDINGS LTD is an active company incorporated on 10 January 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SANLAM PRIVATE INVESTMENTS (UK) HOLDINGS LTD was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06469549

LTD Company

Age

18 Years

Incorporated 10 January 2008

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 7 August 2025 (7 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

10 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

PRINCIPAL HOLDINGS LIMITED
From: 18 January 2008To: 24 September 2012
3567TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED
From: 10 January 2008To: 18 January 2008
Contact
Address

C/O Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place 78 Cannon Street London, EC4N 6AF,

Previous Addresses

27 Clements Lane London EC4N 7AE United Kingdom
From: 12 March 2024To: 2 March 2026
24 Monument Street London EC3R 8AJ England
From: 12 December 2019To: 12 March 2024
16 South Park Sevenoaks Kent TN13 1AN
From: 10 January 2008To: 12 December 2019
Timeline

52 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Mar 10
Funding Round
Jun 10
Funding Round
Feb 11
Director Joined
May 12
Director Joined
May 12
Funding Round
Dec 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Funding Round
Apr 13
Director Joined
Jun 13
Funding Round
Jun 13
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Mar 14
Director Joined
Mar 14
Director Joined
Jun 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
Dec 16
Director Left
Apr 17
Director Left
Apr 17
Capital Update
May 17
Director Left
May 18
Director Joined
Jul 18
Director Left
Oct 19
Director Joined
May 20
Director Left
Jul 21
Capital Update
Sept 21
Capital Update
Mar 22
Capital Update
Apr 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Left
Aug 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Apr 25
Director Joined
Jun 25
Director Left
Aug 25
Director Joined
Aug 25
12
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

EASTERBROOK, James

Active
Clements Lane, LondonEC4N 7AE
Born December 1970
Director
Appointed 04 Aug 2025

VAN DER NEST, Nadia Rozanne

Active
Willie Van Schoor Drive, Cape Town 7530
Born January 1982
Director
Appointed 22 Apr 2025

GAGER, Duncan James

Resigned
9 Allandale Place, OrpingtonBR6 7TH
Secretary
Appointed 01 Jul 2008
Resigned 09 May 2016

GIBSON, Jeremy Paul

Resigned
16 South Park, KentTN13 1AN
Secretary
Appointed 31 Mar 2017
Resigned 07 Oct 2019

HAINES, Stephen Paul

Resigned
16 South Park, KentTN13 1AN
Secretary
Appointed 01 Jul 2016
Resigned 31 Mar 2017

HILLS, Paula Frances

Resigned
Bramleys, SevenoaksTN14 5EZ
Secretary
Appointed 24 Jan 2008
Resigned 01 Jul 2008

LORAM, Rehana

Resigned
16 South Park, KentTN13 1AN
Secretary
Appointed 09 May 2016
Resigned 01 Jul 2016

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 10 Jan 2008
Resigned 24 Jan 2008

BRADSHAW, Paul Richard

Resigned
South End Close, HursleySO21 2LJ
Born January 1950
Director
Appointed 15 May 2008
Resigned 09 May 2016

BRUWER, Francois

Resigned
Herta Erna Street, Durbanville7550
Born February 1960
Director
Appointed 07 Feb 2012
Resigned 09 May 2016

CLARIDGE, Patrick Timothy

Resigned
London Road, Nr OngarCM5 9QD
Born February 1964
Director
Appointed 07 Feb 2012
Resigned 18 Jun 2012

EAST, John Richard Alan

Resigned
16 South Park, KentTN13 1AN
Born May 1949
Director
Appointed 26 Mar 2014
Resigned 09 May 2016

FRANCKEISS, Haydn Mark

Resigned
Clements Lane, LondonEC4N 7AE
Born February 1963
Director
Appointed 30 Sept 2022
Resigned 01 Aug 2025

FRASER, Nicola Jane

Resigned
Monument Street, LondonEC3R 8AJ
Born July 1972
Director
Appointed 05 May 2020
Resigned 06 May 2022

GEARD, Stuart James

Resigned
Royal Park, BristolBS8 3AN
Born May 1974
Director
Appointed 02 Dec 2008
Resigned 01 Oct 2012

GIBSON, Jeremy Paul

Resigned
16 South Park, KentTN13 1AN
Born May 1973
Director
Appointed 06 May 2015
Resigned 07 Oct 2019

GILBERT, Anne Helen King

Resigned
The Barn, EdenbridgeTN8 6AL
Born January 1954
Director
Appointed 15 May 2008
Resigned 31 Mar 2009

HAINES, Stephen Paul

Resigned
16 South Park, KentTN13 1AN
Born August 1964
Director
Appointed 16 Feb 2016
Resigned 31 Mar 2017

KRIEL, Daniel Eduard

Resigned
30 Rown Street, Stellenbosch
Born January 1965
Director
Appointed 15 May 2008
Resigned 31 May 2018

LANCASHIRE, Duncan David Spencer

Resigned
Monument Street, LondonEC3R 8AJ
Born September 1980
Director
Appointed 06 May 2022
Resigned 30 Sept 2022

MASON, David John

Resigned
Monument Street, LondonEC3R 8AJ
Born March 1971
Director
Appointed 10 Jul 2018
Resigned 31 Aug 2022

MASSEY, Craig Alan

Resigned
South Park, SevenoaksTN13 1AN
Born December 1957
Director
Appointed 01 Sept 2012
Resigned 15 Dec 2015

PLENDERLEITH, Ian

Resigned
16 South Park, KentTN13 1AN
Born September 1943
Director
Appointed 13 May 2013
Resigned 09 May 2016

POLIN, Jonathan Charles

Resigned
Monument Street, LondonEC3R 8AJ
Born September 1959
Director
Appointed 15 Dec 2015
Resigned 06 May 2022

SAMUELS, James Anthony Angus

Resigned
Flat 6, LondonSW7 5QY
Born July 1950
Director
Appointed 18 Jan 2008
Resigned 09 May 2016

TAGLIABUE, Alfio

Resigned
16 South Park, KentTN13 1AN
Born December 1967
Director
Appointed 16 Feb 2016
Resigned 17 Nov 2016

TITCOMB, Hugh Harrison

Resigned
The Uplands, HarpendenAL5 2PH
Born December 1959
Director
Appointed 01 Apr 2009
Resigned 31 Dec 2012

VAN DER WALT, Lukas

Resigned
20 Knoll Hill, BristolBS9 1RA
Born November 1960
Director
Appointed 18 Jan 2008
Resigned 20 Jan 2016

VAN HEERDEN, Thomas Fritz

Resigned
Clements Lane, LondonEC4N 7AE
Born February 1965
Director
Appointed 04 Oct 2022
Resigned 29 Apr 2025

WHITE, John David

Resigned
Monument Street, LondonEC3R 8AJ
Born November 1966
Director
Appointed 01 Dec 2016
Resigned 27 Jul 2021

LOVITING LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate director
Appointed 10 Jan 2008
Resigned 18 Jan 2008

SERJEANTS'INN NOMINEES LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate director
Appointed 10 Jan 2008
Resigned 18 Jan 2008

Persons with significant control

1

Clements Lane, LondonEC4N 7AE

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

159

Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
30 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
24 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 March 2024
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
2 March 2024
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
29 February 2024
AD03Change of Location of Company Records
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Resolution
25 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
1 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
10 May 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
7 April 2022
SH19Statement of Capital
Legacy
7 April 2022
SH20SH20
Legacy
7 April 2022
CAP-SSCAP-SS
Resolution
7 April 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 March 2022
SH10Notice of Particulars of Variation
Capital Statement Capital Company With Date Currency Figure
21 March 2022
SH19Statement of Capital
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
24 October 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 October 2021
SH10Notice of Particulars of Variation
Legacy
8 September 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 September 2021
SH19Statement of Capital
Legacy
8 September 2021
CAP-SSCAP-SS
Resolution
8 September 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
26 May 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
21 January 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
20 January 2021
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
9 October 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
17 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
13 July 2017
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
1 June 2017
SH19Statement of Capital
Legacy
1 June 2017
SH20SH20
Legacy
1 June 2017
CAP-SSCAP-SS
Resolution
1 June 2017
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
2 May 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 April 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
10 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 May 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Accounts With Accounts Type Group
3 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Group
23 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Capital Allotment Shares
19 March 2014
SH01Allotment of Shares
Capital Allotment Shares
19 March 2014
SH01Allotment of Shares
Capital Allotment Shares
19 March 2014
SH01Allotment of Shares
Resolution
17 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 July 2013
AAAnnual Accounts
Capital Allotment Shares
13 June 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Capital Allotment Shares
16 April 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Capital Allotment Shares
21 December 2012
SH01Allotment of Shares
Certificate Change Of Name Company
24 September 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 September 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
23 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Group
7 September 2011
AAAnnual Accounts
Capital Allotment Shares
24 February 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Memorandum Articles
2 February 2011
MEM/ARTSMEM/ARTS
Memorandum Articles
2 February 2011
MEM/ARTSMEM/ARTS
Resolution
2 February 2011
RESOLUTIONSResolutions
Resolution
2 February 2011
RESOLUTIONSResolutions
Resolution
2 February 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 September 2010
AAAnnual Accounts
Capital Allotment Shares
22 June 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Move Registers To Sail Company
10 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
10 February 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Accounts With Accounts Type Group
18 May 2009
AAAnnual Accounts
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
190190
Legacy
9 March 2009
353353
Legacy
9 March 2009
363aAnnual Return
Legacy
20 February 2009
88(2)Return of Allotment of Shares
Legacy
20 February 2009
88(2)Return of Allotment of Shares
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288aAppointment of Director or Secretary
Statement Of Affairs
8 July 2008
SASA
Legacy
8 July 2008
88(2)Return of Allotment of Shares
Statement Of Affairs
2 April 2008
SASA
Legacy
2 April 2008
88(2)Return of Allotment of Shares
Legacy
12 March 2008
123Notice of Increase in Nominal Capital
Resolution
12 March 2008
RESOLUTIONSResolutions
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
287Change of Registered Office
Legacy
28 January 2008
225Change of Accounting Reference Date
Certificate Change Of Name Company
18 January 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 January 2008
NEWINCIncorporation