SARASIN ASSET MANAGEMENT LIMITED

Address:
Juxon House 100, St. Paul's Churchyard, London, EC4M 8BU

SARASIN ASSET MANAGEMENT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01497670. The registration start date is May 20, 1980. The current status is Active.

Company Overview

Company Number 01497670
Company Name SARASIN ASSET MANAGEMENT LIMITED
Registered Address c/o C/O SARASIN & PARTNERS LLP
Juxon House 100
St. Paul's Churchyard
London
EC4M 8BU
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1980-05-20
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-06-11
Returns Last Update 2016-05-14
Confirmation Statement Due Date 2021-05-28
Confirmation Statement Last Update 2020-05-14
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
66300 Fund management activities

Office Location

Address JUXON HOUSE 100
ST. PAUL'S CHURCHYARD
Post Town LONDON
Post Code EC4M 8BU

Companies with the same location

Entity Name Office Address
S.I.M. PARTNERSHIP (LONDON) LIMITED Juxon House 100, St. Paul's Churchyard, London, EC4M 8BU
SARASIN INVESTMENT FUNDS LIMITED Juxon House 100, St. Paul's Churchyard, London, EC4M 8BU
SARASIN (U.K.) LIMITED Juxon House 100, St. Paul's Churchyard, London, EC4M 8BU
PGS NOMINEE NO 2 LIMITED Juxon House 100, St. Paul's Churchyard, London, EC4M 8BU

Companies with the same post code

Entity Name Office Address
EMERALD PV LIMITED Juxon House, 100 St Paul's Churchyard, London, EC4M 8BU, United Kingdom
FIDUS RISK & COMPLIANCE PARTNERS LIMITED 100 St. Paul's Churchyard, At Paul's, London, EC4M 8BU, England
ICG EF 2006 ELP 3 LIMITED PARTNERSHIP 100 St Paul's Churchyard, London, EC4M 8BU
GRAFTON BIDCO LIMITED Juxon House, 100 St. Paul's Churchyard, London, EC4M 8BU, United Kingdom
GRAFTON MIDCO LIMITED Juxon House, 100 St. Paul's Churchyard, London, EC4M 8BU, United Kingdom
GRAFTON PIKCO LIMITED Juxon House, 100 St. Paul's Churchyard, London, EC4M 8BU, United Kingdom
GRAFTON TOPCO LIMITED Juxon House, 100 St. Paul's Churchyard, London, EC4M 8BU, United Kingdom
ICG LEWIS PARTNERSHIP LP Juxon House, 100 St. Paul's Churchyard, London, EC4M 8BU, United Kingdom
SARASIN U.S. SERVICES LIMITED Juxon House, 100 St. Paul's Churchyard, London, EC4M 8BU, England
ICG-LONGBOW SENIOR DEBT I LP Juxon House, 100 St Paul's Churchyard, London, EC4M 8BU

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MCLAUGHLIN, Ailsa Louise Secretary (Active) C/o Sarasin & Partners Llp, Juxon House, 100, St. Paul's Churchyard, London, EC4M 8BU /
19 April 2017
/
BLACK, Michael Jamie Gordon Director (Active) C/o Sarasin & Partners Llp, Juxon House, 100, St. Paul's Churchyard, London, United Kingdom, EC4M 8BU March 1965 /
29 November 2000
British /
Scotland
Investment Manager
MATTHEWS, Guy Vincent Director (Active) C/o Sarasin & Partners Llp, Juxon House, 100, St. Paul's Churchyard, London, United Kingdom, EC4M 8BU June 1965 /
16 April 1998
British /
United Kingdom
Director
SERVICE, Thomas Nicholas Mckinlay Director (Active) C/o Sarasin & Partners Llp, Juxon House, 100, St. Paul's Churchyard, London, United Kingdom, EC4M 8BU May 1952 /
22 February 2005
British /
United Kingdom
Director
WOOD, Nicholas Andrew John Director (Active) C/o Sarasin & Partners Llp, Juxon House, 100, St. Paul's Churchyard, London, United Kingdom, EC4M 8BU July 1975 /
17 January 2013
British /
United Kingdom
Investment Manager
BEGBIES CHETTLE AGAR LIMITED Secretary (Resigned) Epworth House, 25 City Road, London, EC1Y 1AR /
3 October 2002
/
EVANS, Nicola Clare Secretary (Resigned) Juxon House, St. Paul's Churchyard, London, United Kingdom, EC4M 8BU /
1 January 2007
/
EVERETT CHETTLE & CO Secretary (Resigned) 34-36 Grays Inn Road, London, WC1X 8HR /
/
LARKINS, Sarah Louise Secretary (Resigned) C/o Sarasin & Partners Llp, Juxon House, 100, St. Paul's Churchyard, London, EC4M 8BU /
2 October 2014
/
LEWIS, Eric Bowes Secretary (Resigned) Carabel 20 Wadham Close, Shepperton, Middlesex, TW17 9HT /
/
HALL, Andrew John Director (Resigned) C/o Sarasin & Partners Llp, Juxon House, 100, St. Paul's Churchyard, London, United Kingdom, EC4M 8BU December 1941 /
24 November 2000
British /
England
Director
HALL, Andrew John Director (Resigned) Mead Lodge, Hunsdon Pound, Stanstead Abbotts, Ware, Hertfordshire, SG12 8LF December 1941 /
1 September 1992
British /
United Kingdom
Company Director
HUFSCHMID, Hans-Rudolf Director (Resigned) Vogesen Strasse No 57, Therwil Ch 4106, Switzerland, FOREIGN September 1951 /
1 September 1992
Swiss /
Banker
MONSON, John Guy Elmhurst Director (Resigned) Flat 2, 3a Dove Lane, London, SW5 September 1962 /
1 September 1992
British /
Banker
NIGHTINGALE, Roger Daniel Director (Resigned) 22 Lonsdale Road, Bedford Park Chiswick, London, W4 1ND June 1945 /
26 May 1998
British /
England
Financial Consultant
PREISWERK, Matthias Director (Resigned) Schlossstrasse 37, Aesch, Switzerland, 4147 February 1961 /
20 July 1998
Swiss /
Portfolio Management
SARASIN, Beat Alexander, Dr Director (Resigned) St Alban Vorstadi 84, Basel, Ch4052, Switzerland May 1932 /
Swiss /
Banker
SARASIN, Eric Director (Resigned) St Albanrheinweg 96, Basel 4052, Switzerland January 1958 /
1 September 1992
Swiss /
Banker
SERVICE, Thomas Nicholas Mckinlay Director (Resigned) 30 Baskerville Road, London, SW18 3RS May 1952 /
British /
Chartered Accountant
STEWART, Andrew Clyde Director (Resigned) 32 Groom Place, London, SW1X 7BA March 1949 /
2 April 2008
British /
England
Investment Manager
VON GUNTEN, Beat Paul Director (Resigned) 18 Alwyne Road, London, SW19 7AA October 1967 /
13 August 1999
Swiss /
Fund Manager

Competitor

Search similar business entities

Post Town LONDON
Post Code EC4M 8BU
Category asset management
SIC Code 66300 - Fund management activities
Category + Posttown asset management + LONDON

Improve Information

Please provide details on SARASIN ASSET MANAGEMENT LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches