Date | Description |
2023-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/23, WITH UPDATES |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2023-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-03-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2022-10-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-06-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-05-20 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-03-29 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 16/10/2021 |
2021-12-08 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-12-08 |
update statutory_documents ALTER ARTICLES 05/11/2021 |
2021-12-07 |
update num_mort_charges 0 => 2 |
2021-12-07 |
update num_mort_outstanding 0 => 2 |
2021-11-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078122670001 |
2021-11-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078122670002 |
2021-11-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BB SHELF 4 LLP |
2021-11-03 |
update statutory_documents CESSATION OF DANIEL STEVEN MARTINEAU AS A PSC |
2021-11-03 |
update statutory_documents CESSATION OF STELLA LEE MITCHELL VOISIN AS A PSC |
2021-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-13 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2020-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-04-17 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-04-16 |
update statutory_documents SOLVENCY STATEMENT DATED 27/03/20 |
2020-04-16 |
update statutory_documents REDUCE ISSUED CAPITAL 31/03/2020 |
2020-04-16 |
update statutory_documents 16/04/20 STATEMENT OF CAPITAL GBP 10000 |
2020-04-16 |
update statutory_documents STATEMENT BY DIRECTORS |
2019-11-14 |
update statutory_documents 14/11/19 STATEMENT OF CAPITAL GBP 1340000 |
2019-11-05 |
update statutory_documents SOLVENCY STATEMENT DATED 22/10/19 |
2019-11-05 |
update statutory_documents REDUCE ISSUED CAPITAL 29/10/2019 |
2019-11-05 |
update statutory_documents STATEMENT BY DIRECTORS |
2019-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
2019-06-20 |
update account_category FULL => TOTAL EXEMPTION FULL |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-10 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-10-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES |
2018-06-05 |
update statutory_documents 09/05/18 STATEMENT OF CAPITAL GBP 1679147 |
2018-05-11 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-11 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-02-02 |
update statutory_documents SOLVENCY STATEMENT DATED 26/01/18 |
2018-02-02 |
update statutory_documents REDUCE ISSUED CAPITAL 26/01/2018 |
2018-02-02 |
update statutory_documents 02/02/18 STATEMENT OF CAPITAL GBP 2129287 |
2018-02-02 |
update statutory_documents STATEMENT BY DIRECTORS |
2017-11-15 |
update statutory_documents SOLVENCY STATEMENT DATED 03/10/17 |
2017-11-15 |
update statutory_documents 15/11/17 STATEMENT OF CAPITAL GBP 3625720 |
2017-11-15 |
update statutory_documents STATEMENT BY DIRECTORS |
2017-11-08 |
insert company_previous_name SANLAM SUMMIT LIMITED |
2017-11-08 |
update name SANLAM SUMMIT LIMITED => SUMMIT TRUST HOLDINGS LIMITED |
2017-10-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES |
2017-10-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL STEVEN MARTINEAU |
2017-10-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STELLA LEE MITCHELL VOISIN |
2017-10-31 |
update statutory_documents CESSATION OF SANLAM INVESTMENT HOLDINGS UK LIMITED AS A PSC |
2017-10-30 |
update statutory_documents COMPANY NAME CHANGED SANLAM SUMMIT LIMITED
CERTIFICATE ISSUED ON 30/10/17 |
2017-10-20 |
update statutory_documents ADOPT ARTICLES 03/10/2017 |
2017-10-16 |
update statutory_documents REDUCE ISSUED CAPITAL 03/10/2017 |
2017-10-13 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2017-10-13 |
update statutory_documents CHANGE OF NAME 02/10/2017 |
2017-10-04 |
update statutory_documents DIRECTOR APPOINTED MR ROBIN MCEWAN LEE-SMITH |
2017-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL KRIEL |
2017-10-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RHODES TREMEER |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2016-12-20 |
delete address 7 WELBECK STREET LONDON W1G 9YE |
2016-12-20 |
insert address 54 PORTLAND PLACE LONDON ENGLAND W1B 1DY |
2016-12-20 |
update registered_address |
2016-11-03 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 17/10/2016 |
2016-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
2016-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE RHODES TREMEER / 19/10/2016 |
2016-10-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/10/2016 FROM
7 WELBECK STREET
LONDON
W1G 9YE |
2016-10-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROBIN MCEWAN LEE-SMITH / 10/10/2016 |
2016-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL EDUARD KRIEL / 28/09/2016 |
2016-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STEVEN MARTINEAU / 28/09/2016 |
2016-09-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STELLA MITCHELL-VOISIN / 28/09/2016 |
2016-09-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-09-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-08-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-04-25 |
update statutory_documents 13/04/16 STATEMENT OF CAPITAL GBP 7750411 |
2016-04-12 |
update statutory_documents 22/03/16 STATEMENT OF CAPITAL GBP 8357068 |
2016-04-06 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-02-10 |
update statutory_documents DIRECTOR APPOINTED MR SHANE RHODES TREMEER |
2016-02-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTEEN MICHAU |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-09 |
update returns_last_madeup_date 2014-10-17 => 2015-10-17 |
2015-11-09 |
update returns_next_due_date 2015-11-14 => 2016-11-14 |
2015-10-23 |
update statutory_documents 17/10/15 FULL LIST |
2015-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-06-01 |
update statutory_documents 19/05/15 STATEMENT OF CAPITAL GBP 7895000 |
2014-11-07 |
update returns_last_madeup_date 2013-10-17 => 2014-10-17 |
2014-11-07 |
update returns_next_due_date 2014-11-14 => 2015-11-14 |
2014-10-21 |
update statutory_documents 17/10/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-13 |
update statutory_documents 14/05/14 STATEMENT OF CAPITAL GBP 8558000 |
2014-06-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2013-11-07 |
update returns_last_madeup_date 2012-10-17 => 2013-10-17 |
2013-11-07 |
update returns_next_due_date 2013-11-14 => 2014-11-14 |
2013-10-22 |
update statutory_documents 17/10/13 FULL LIST |
2013-10-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTEEN MICHAU TAYLOR / 22/10/2013 |
2013-08-01 |
update account_category NO ACCOUNTS FILED => FULL |
2013-08-01 |
update accounts_last_madeup_date null => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-17 => 2014-09-30 |
2013-07-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-23 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-23 |
update returns_last_madeup_date null => 2012-10-17 |
2013-06-23 |
update returns_next_due_date 2012-11-14 => 2013-11-14 |
2013-06-06 |
update statutory_documents 24/05/13 STATEMENT OF CAPITAL GBP 9138000 |
2012-11-28 |
update statutory_documents 17/10/12 FULL LIST |
2012-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTEEN MICHAU TAYLOR / 19/11/2012 |
2012-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STEVEN MARTINEAU / 19/11/2012 |
2012-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STELLA MITCHELL-VOISIN / 19/11/2012 |
2012-11-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ROBIN MCEWAN LEE-SMITH / 19/11/2012 |
2012-11-14 |
update statutory_documents SECOND FILING FOR FORM AP01 |
2012-04-17 |
update statutory_documents CURREXT FROM 31/10/2012 TO 31/12/2012 |
2012-04-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/2012 FROM
33 CAVENDISH SQUARE
LONDON
W1G 0PW |
2011-12-02 |
update statutory_documents DIRECTOR APPOINTED MARTEEN MICHAU TAYLOR |
2011-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART GEARD |
2011-11-22 |
update statutory_documents DIRECTOR APPOINTED DANIEL STEVEN MARTINEAU |
2011-11-22 |
update statutory_documents DIRECTOR APPOINTED STELLA MITCHELL-VOISIN |
2011-11-22 |
update statutory_documents SECRETARY APPOINTED ROBIN MCEWAN LEE-SMITH |
2011-11-22 |
update statutory_documents ADOPT ARTICLES 16/11/2011 |
2011-11-22 |
update statutory_documents 16/11/11 STATEMENT OF CAPITAL GBP 10000000 |
2011-11-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SANLAM UK LIMITED |
2011-10-17 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |