SANLAM PRIVATE WEALTH SOUTH LIMITED

11541514
30 FINSBURY SQUARE LONDON EC2A 1AG

Documents

Documents
Date Category Description Pages
31 Aug 2023 gazette Gazette Dissolved Liquidation 1 Buy now
31 May 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
05 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Sep 2022 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
05 Sep 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
05 Sep 2022 resolution Resolution 1 Buy now
01 Sep 2022 officers Termination of appointment of director (David John Mason) 1 Buy now
07 Jun 2022 officers Termination of appointment of director (Jonathan Charles Polin) 1 Buy now
07 Jun 2022 officers Appointment of director (Mr David John Mason) 2 Buy now
07 Jun 2022 officers Termination of appointment of director (David John Mason) 1 Buy now
25 May 2022 officers Appointment of director (Mr David John Mason) 2 Buy now
01 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Aug 2021 capital Statement of capital (Section 108) 5 Buy now
13 Aug 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
13 Aug 2021 insolvency Solvency Statement dated 01/08/21 1 Buy now
13 Aug 2021 resolution Resolution 1 Buy now
27 Jul 2021 officers Termination of appointment of director (John David White) 1 Buy now
02 Jun 2021 accounts Annual Accounts 28 Buy now
09 Dec 2020 accounts Annual Accounts 28 Buy now
02 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Oct 2020 officers Change of particulars for director (Mr Jonathan Polin) 2 Buy now
12 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Nov 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
12 Oct 2019 accounts Annual Accounts 13 Buy now
30 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Sep 2019 officers Termination of appointment of director (David William Tyerman) 1 Buy now
26 Sep 2019 officers Termination of appointment of director (Vincent Robert Smith) 1 Buy now
26 Sep 2019 officers Termination of appointment of director (Nicola Claire Palios) 1 Buy now
26 Sep 2019 officers Termination of appointment of director (Daniel Konrad Mytnik) 1 Buy now
26 Sep 2019 officers Termination of appointment of director (Stephen Ronald Mugford) 1 Buy now
26 Sep 2019 officers Appointment of director (Mr Jonathan Polin) 2 Buy now
26 Sep 2019 officers Appointment of director (Mr John David White) 2 Buy now
23 Sep 2019 resolution Resolution 3 Buy now
20 Sep 2019 officers Termination of appointment of secretary (Irwin Mitchell Secretaries Limited) 1 Buy now
20 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 May 2019 officers Appointment of director (Mr Daniel Konrad Mytnik) 2 Buy now
08 May 2019 officers Appointment of director (Mr Vincent Robert Smith) 2 Buy now
08 May 2019 officers Appointment of director (Mrs Nicola Claire Palios) 2 Buy now
26 Mar 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
21 Mar 2019 capital Return of Allotment of shares 3 Buy now
29 Nov 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
25 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Oct 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
29 Aug 2018 incorporation Incorporation Company 23 Buy now