SARASIN ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

25/09/2425 September 2024 Full accounts made up to 2023-12-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

31/01/2431 January 2024 Appointment of Mr Hadley Jason Simons as a director on 2024-01-31

View Document

19/10/2319 October 2023 Termination of appointment of Ruadhri Andrew Duncan as a director on 2023-10-12

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

25/11/2225 November 2022 Appointment of Mrs Emma Charlotte Osborne as a director on 2022-11-23

View Document

12/09/2212 September 2022 Full accounts made up to 2021-12-31

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS SERVICE

View Document

06/09/196 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MR RUADHRI ANDREW DUNCAN

View Document

23/08/1823 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

26/06/1726 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW HALL

View Document

19/04/1719 April 2017 SECRETARY APPOINTED MS AILSA LOUISE MCLAUGHLIN

View Document

03/08/163 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/05/1631 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HALL / 12/01/2016

View Document

22/07/1522 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/05/1521 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, SECRETARY SARAH LARKINS

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HALL / 02/02/2015

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW JOHN WOOD / 22/01/2015

View Document

06/10/146 October 2014 SECRETARY APPOINTED MRS SARAH LOUISE LARKINS

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, SECRETARY NICOLA EVANS

View Document

03/06/143 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

08/11/138 November 2013 AUDITOR'S RESIGNATION

View Document

11/10/1311 October 2013 AUDITOR'S RESIGNATION

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/06/133 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MR NICHOLAS ANDREW JOHN WOOD

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMIE GORDON BLACK / 14/05/2012

View Document

31/05/1231 May 2012 REGISTERED OFFICE CHANGED ON 31/05/2012 FROM JUXON HOUSE ST. PAUL'S CHURCHYARD LONDON EC4M 8BU UNITED KINGDOM

View Document

31/05/1231 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 SECRETARY'S CHANGE OF PARTICULARS / NICOLA CLARE EVANS / 14/05/2012

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS NICHOLAS MCKINLAY SERVICE / 14/05/2012

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HALL / 14/05/2012

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY VINCENT MATTHEWS / 14/05/2012

View Document

21/07/1121 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/05/1125 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW STEWART

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEWART / 14/05/2010

View Document

18/05/1018 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM JUXON HOUSE 100 ST PAUL'S CHURCHYARD LONDON EC4M 8BU

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY VINCENT MATTHEWS / 14/05/2010

View Document

11/05/1011 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/06/0917 June 2009 SECRETARY'S CHANGE OF PARTICULARS / NICOLA EVANS / 16/06/2009

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SERVICE / 18/05/2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HALL / 18/05/2009

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEWART / 18/05/2009

View Document

27/04/0927 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/05/0820 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/05/0820 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM JUXON HOUSE 100 ST PAULS CHURCHYARD LONDON EC4M 8BU

View Document

19/05/0819 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEWART / 19/05/2008

View Document

19/05/0819 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HALL / 19/05/2008

View Document

19/05/0819 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SERVICE / 19/05/2008

View Document

15/05/0815 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/04/088 April 2008 DIRECTOR APPOINTED ANDREW CLYDE STEWART

View Document

21/06/0721 June 2007 RETURN MADE UP TO 14/05/07; CHANGE OF MEMBERS

View Document

02/06/072 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/05/0714 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

25/01/0725 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/01/0710 January 2007 NEW SECRETARY APPOINTED

View Document

10/01/0710 January 2007 SECRETARY RESIGNED

View Document

10/01/0710 January 2007 SECRETARY RESIGNED

View Document

26/10/0626 October 2006 RE SECTION 394

View Document

25/05/0625 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/04/0624 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/05/0526 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 REGISTERED OFFICE CHANGED ON 06/10/04 FROM: 37-39 ST ANDREWS HILL LONDON EC4V 5DD

View Document

26/05/0426 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/09/0322 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0320 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/10/028 October 2002 SECRETARY RESIGNED

View Document

08/10/028 October 2002 NEW SECRETARY APPOINTED

View Document

18/08/0218 August 2002 LOCATION OF REGISTER OF MEMBERS

View Document

27/05/0227 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/01/0231 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/0214 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/017 June 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/12/0022 December 2000 ALTER ARTICLES 07/12/00

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

10/12/0010 December 2000 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

29/08/0029 August 2000 DIRECTOR RESIGNED

View Document

12/06/0012 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 DIRECTOR RESIGNED

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/09/991 September 1999 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/12/9829 December 1998 £ NC 100000/250000 22/12

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

04/07/984 July 1998 DIRECTOR RESIGNED

View Document

19/06/9819 June 1998 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/05/9720 May 1997 RETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS

View Document

02/03/972 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/05/9622 May 1996 RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS

View Document

26/03/9626 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/06/9529 June 1995 RETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS

View Document

07/04/957 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/01/953 January 1995 DIRECTOR RESIGNED

View Document

03/01/953 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/10/9426 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/09/9427 September 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/09/94

View Document

21/07/9421 July 1994 COMPANY NAME CHANGED A. SARASIN & CO. LIMITED CERTIFICATE ISSUED ON 22/07/94

View Document

19/05/9419 May 1994 RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS

View Document

17/04/9417 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/05/9324 May 1993 RETURN MADE UP TO 14/05/93; NO CHANGE OF MEMBERS

View Document

26/02/9326 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

05/10/925 October 1992 DIRECTOR RESIGNED

View Document

23/09/9223 September 1992 NEW DIRECTOR APPOINTED

View Document

23/09/9223 September 1992 NEW DIRECTOR APPOINTED

View Document

16/09/9216 September 1992 NEW DIRECTOR APPOINTED

View Document

16/09/9216 September 1992 NEW DIRECTOR APPOINTED

View Document

19/05/9219 May 1992 RETURN MADE UP TO 14/05/92; NO CHANGE OF MEMBERS

View Document

19/05/9219 May 1992 SECRETARY'S PARTICULARS CHANGED

View Document

17/02/9217 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

13/08/9113 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

24/06/9124 June 1991 RETURN MADE UP TO 14/05/91; FULL LIST OF MEMBERS

View Document

16/05/9116 May 1991 NEW SECRETARY APPOINTED

View Document

15/05/9115 May 1991 S252 DISP LAYING ACC 22/04/91

View Document

31/05/9031 May 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

31/05/9031 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/05/9010 May 1990 EXEMPTION FROM APPOINTING AUDITORS 30/04/90

View Document

22/08/8922 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

22/08/8922 August 1989 RETURN MADE UP TO 10/08/89; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/8821 November 1988 REGISTERED OFFICE CHANGED ON 21/11/88 FROM: SARASIN HOUSE 5/6 ST ANDREW'S HILL LONDON EC4V 5BY

View Document

27/06/8827 June 1988 RETURN MADE UP TO 24/05/88; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/06/8816 June 1988 DIRECTOR RESIGNED

View Document

05/10/875 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

05/10/875 October 1987 DIRECTOR RESIGNED

View Document

05/10/875 October 1987 RETURN MADE UP TO 04/09/87; FULL LIST OF MEMBERS

View Document

07/09/877 September 1987 DIRECTOR RESIGNED

View Document

30/07/8630 July 1986 RETURN MADE UP TO 28/05/86; FULL LIST OF MEMBERS

View Document

30/07/8630 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company