Background WavePink WaveYellow Wave

SARANAC PARTNERS LIMITED (09587905)

SARANAC PARTNERS LIMITED (09587905) is an active UK company. incorporated on 13 May 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. SARANAC PARTNERS LIMITED has been registered for 10 years. Current directors include BERLIAND, Richard David Antony, BROSSEAU, Sylvain, CHARRINGTON, Peter and 4 others.

Company Number
09587905
Status
active
Type
ltd
Incorporated
13 May 2015
Age
10 years
Address
Third Floor, London, SW1A 1ER
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BERLIAND, Richard David Antony, BROSSEAU, Sylvain, CHARRINGTON, Peter, MISSIER, Jerry Del, SEERY, Brent Francis, WERNER, Mark, WITTER, Michelle Frances
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SARANAC PARTNERS LIMITED

SARANAC PARTNERS LIMITED is an active company incorporated on 13 May 2015 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. SARANAC PARTNERS LIMITED was registered 10 years ago.(SIC: 64205)

Status

active

Active since 10 years ago

Company No

09587905

LTD Company

Age

10 Years

Incorporated 13 May 2015

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 30 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

7 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

Third Floor 16 St. James's Street London, SW1A 1ER,

Previous Addresses

, Salisbury House Suite 704-705, 29 Finsbury Circus, London, EC2M 7AQ, United Kingdom
From: 13 May 2015To: 10 November 2015
Timeline

72 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Funding Round
Jun 16
Director Left
Jun 16
Director Joined
Nov 16
Funding Round
Nov 16
Director Left
Feb 17
Director Joined
Feb 17
Loan Secured
Apr 17
Funding Round
Apr 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Feb 18
Funding Round
Jul 18
Director Left
Aug 18
Director Joined
Sept 18
Funding Round
Dec 18
Funding Round
Jan 19
Director Joined
Feb 19
Funding Round
Apr 19
Director Left
Mar 20
Funding Round
Jul 20
Director Joined
Jul 20
Director Joined
Nov 20
Funding Round
Nov 20
Director Left
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
May 21
Funding Round
Jun 21
Director Joined
Jun 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Aug 21
Funding Round
Aug 21
Director Left
Oct 21
Funding Round
Oct 21
Funding Round
Nov 21
Director Joined
Nov 21
Funding Round
Apr 22
Director Left
Jul 22
Funding Round
Aug 22
Funding Round
Sept 22
Director Left
Dec 22
Funding Round
Jan 23
Funding Round
Apr 23
Director Left
May 23
Funding Round
May 23
Funding Round
Jun 23
Funding Round
Jul 23
Funding Round
Jan 24
Funding Round
Jan 24
Director Joined
Mar 24
Funding Round
Mar 24
Funding Round
Jul 24
Funding Round
Oct 24
Funding Round
Nov 24
Director Left
Dec 24
Funding Round
Jan 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Apr 25
Funding Round
Apr 25
Funding Round
Sept 25
Funding Round
Dec 25
40
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

BERLIAND, Richard David Antony

Active
16 St. James's Street, LondonSW1A 1ER
Born October 1962
Director
Appointed 03 May 2017

BROSSEAU, Sylvain

Active
Westmount Square, Westmount
Born March 1962
Director
Appointed 18 Mar 2024

CHARRINGTON, Peter

Active
16 St. James's Street, LondonSW1A 1ER
Born January 1972
Director
Appointed 01 Apr 2025

MISSIER, Jerry Del

Active
16 St. James's Street, LondonSW1A 1ER
Born May 1962
Director
Appointed 10 Nov 2021

SEERY, Brent Francis

Active
16 St. James's Street, LondonSW1A 1ER
Born May 1983
Director
Appointed 24 Jun 2021

WERNER, Mark

Active
16 St. James's Street, LondonSW1A 1ER
Born March 1958
Director
Appointed 01 Apr 2025

WITTER, Michelle Frances

Active
16 St. James's Street, LondonSW1A 1ER
Born March 1983
Director
Appointed 01 Sept 2018

BLOOM, David Joseph

Resigned
16 St. James's Street, LondonSW1A 1ER
Born June 1982
Director
Appointed 30 Jun 2020
Resigned 03 May 2023

CATHERWOOD SMITH, Richard Graham, Mr.

Resigned
16 St. James's Street, LondonSW1A 1ER
Born December 1965
Director
Appointed 10 Jun 2016
Resigned 31 Dec 2020

DAVDA, Tanvi Prafulchandra

Resigned
16 St. James's Street, LondonSW1A 1ER
Born September 1972
Director
Appointed 03 May 2017
Resigned 30 Nov 2022

ELLIOTT, Robert James

Resigned
16 St. James's Street, LondonSW1A 1ER
Born July 1952
Director
Appointed 01 Mar 2017
Resigned 30 Jun 2022

GAYLER, Leonard John

Resigned
16 St. James's Street, LondonSW1A 1ER
Born February 1952
Director
Appointed 10 Jun 2016
Resigned 31 Jan 2017

GIAMPAOLO, David Anthony

Resigned
16 St. James's Street, LondonSW1A 1ER
Born October 1958
Director
Appointed 14 Nov 2016
Resigned 31 Jan 2018

GILBERT, Martin James

Resigned
16 St. James's Street, LondonSW1A 1ER
Born July 1955
Director
Appointed 01 Nov 2020
Resigned 13 Dec 2024

KALARIS, Thomas Llewellyn

Resigned
16 St. James's Street, LondonSW1A 1ER
Born November 1955
Director
Appointed 13 May 2015
Resigned 10 Jun 2016

NEILLY, Gordon Joseph

Resigned
16 St. James's Street, LondonSW1A 1ER
Born July 1960
Director
Appointed 03 May 2017
Resigned 22 Oct 2021

PAVONCELLI, Riccardo, Count

Resigned
16 St. James's Street, LondonSW1A 1ER
Born October 1957
Director
Appointed 30 Jan 2019
Resigned 18 Mar 2020

REILLY, Mary Margaret

Resigned
16 St. James's Street, LondonSW1A 1ER
Born May 1953
Director
Appointed 10 Jun 2016
Resigned 02 Aug 2018

WALSH, Jeffery Richard

Resigned
16 St. James's Street, LondonSW1A 1ER
Born June 1951
Director
Appointed 03 May 2017
Resigned 31 Mar 2025
Fundings
Financials
Latest Activities

Filing History

113

Capital Allotment Shares
10 December 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Capital Allotment Shares
11 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Resolution
9 April 2025
RESOLUTIONSResolutions
Memorandum Articles
9 April 2025
MAMA
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Capital Allotment Shares
4 April 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Memorandum Articles
16 January 2025
MAMA
Resolution
16 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
2 January 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Capital Allotment Shares
5 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
30 October 2024
AAAnnual Accounts
Capital Allotment Shares
24 October 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
3 September 2024
RP04SH01RP04SH01
Capital Allotment Shares
25 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Memorandum Articles
30 March 2024
MAMA
Resolution
30 March 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Capital Allotment Shares
25 March 2024
SH01Allotment of Shares
Capital Allotment Shares
22 January 2024
SH01Allotment of Shares
Capital Allotment Shares
11 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
6 October 2023
AAAnnual Accounts
Capital Allotment Shares
19 July 2023
SH01Allotment of Shares
Capital Allotment Shares
27 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Capital Allotment Shares
17 May 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Capital Allotment Shares
5 April 2023
SH01Allotment of Shares
Capital Allotment Shares
5 January 2023
SH01Allotment of Shares
Memorandum Articles
3 January 2023
MAMA
Resolution
3 January 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Capital Allotment Shares
28 September 2022
SH01Allotment of Shares
Memorandum Articles
6 September 2022
MAMA
Resolution
6 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
1 September 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Capital Allotment Shares
6 April 2022
SH01Allotment of Shares
Memorandum Articles
22 November 2021
MAMA
Resolution
22 November 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Capital Allotment Shares
23 October 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Capital Allotment Shares
26 August 2021
SH01Allotment of Shares
Capital Allotment Shares
4 August 2021
SH01Allotment of Shares
Capital Allotment Shares
9 July 2021
SH01Allotment of Shares
Capital Allotment Shares
9 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Capital Allotment Shares
18 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Capital Allotment Shares
26 May 2021
SH01Allotment of Shares
Capital Allotment Shares
8 April 2021
SH01Allotment of Shares
Capital Allotment Shares
8 April 2021
SH01Allotment of Shares
Capital Allotment Shares
1 February 2021
SH01Allotment of Shares
Capital Allotment Shares
1 February 2021
SH01Allotment of Shares
Capital Allotment Shares
1 February 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Capital Allotment Shares
16 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Capital Allotment Shares
6 July 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Capital Allotment Shares
25 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Capital Allotment Shares
7 January 2019
SH01Allotment of Shares
Capital Allotment Shares
3 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
2 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Capital Allotment Shares
13 July 2018
SH01Allotment of Shares
Resolution
12 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Accounts With Accounts Type Group
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Capital Allotment Shares
28 April 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2017
MR01Registration of a Charge
Capital Name Of Class Of Shares
10 March 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Resolution
6 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
22 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Capital Allotment Shares
13 June 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 November 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
1 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
13 May 2015
NEWINCIncorporation