Background WavePink WaveYellow Wave

SANDERSON CAPITAL PARTNERS LIMITED (08203248)

SANDERSON CAPITAL PARTNERS LIMITED (08203248) is an active UK company. incorporated on 5 September 2012. with registered office in Bolton. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SANDERSON CAPITAL PARTNERS LIMITED has been registered for 13 years. Current directors include MALIK, Tanvier.

Company Number
08203248
Status
active
Type
ltd
Incorporated
5 September 2012
Age
13 years
Address
C/O Abbey & Co Associates First Floor, Abbey House, Bolton, BL3 6PD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MALIK, Tanvier
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDERSON CAPITAL PARTNERS LIMITED

SANDERSON CAPITAL PARTNERS LIMITED is an active company incorporated on 5 September 2012 with the registered office located in Bolton. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SANDERSON CAPITAL PARTNERS LIMITED was registered 13 years ago.(SIC: 64999)

Status

active

Active since 13 years ago

Company No

08203248

LTD Company

Age

13 Years

Incorporated 5 September 2012

Size

N/A

Accounts

ARD: 29/12

Overdue

17 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 March 2026
Period: 1 January 2024 - 29 December 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

HB MARKETS LIMITED
From: 26 April 2013To: 12 September 2014
BEAUFORT SECURITIES LIMITED
From: 5 September 2012To: 26 April 2013
Contact
Address

C/O Abbey & Co Associates First Floor, Abbey House 270-272 Lever Street Bolton, BL3 6PD,

Previous Addresses

2 Devonshire Square London EC2M 4UJ England
From: 30 April 2018To: 10 December 2021
63 st. Mary Axe London EC3A 8AA England
From: 29 November 2016To: 30 April 2018
131 Finsbury Pavement London EC2A 1NT
From: 5 September 2012To: 29 November 2016
Timeline

1 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Sept 12
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MALIK, Tanvier

Active
First Floor, Abbey House, BoltonBL3 6PD
Born November 1963
Director
Appointed 05 Sept 2012

AKBAR, Tahir

Resigned
Devonshire Square, LondonEC2M 4UJ
Secretary
Appointed 05 Sept 2012
Resigned 06 Nov 2018

Persons with significant control

1

Mr Tanvier Malik

Active
First Floor, Abbey House, BoltonBL3 6PD
Born November 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Change Account Reference Date Company Current Shortened
30 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 November 2018
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 January 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Dormant
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Certificate Change Of Name Company
12 September 2014
CERTNMCertificate of Incorporation on Change of Name
Gazette Filings Brought Up To Date
10 September 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
9 September 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Certificate Change Of Name Company
26 April 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 April 2013
RESOLUTIONSResolutions
Change Of Name Notice
23 April 2013
CONNOTConfirmation Statement Notification
Incorporation Company
5 September 2012
NEWINCIncorporation