SARASIN (U.K.) LIMITED

Register to unlock more data on OkredoRegister

SARASIN (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01748643

Incorporation date

30/08/1983

Size

Group

Contacts

Registered address

Registered address

50 George Street, London W1U 7DYCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1988)
dot icon02/03/2026
Registered office address changed from C/O Sarasin & Partners Llp Juxon House 100 st. Paul's Churchyard London EC4M 8BU to 50 George Street London W1U 7DY on 2026-03-02
dot icon21/01/2026
Information not on the register a notification of a person with significant control was removed on 21/01/2026 as it is no longer considered to form part of the register.
dot icon21/01/2026
Information not on the register a notification of a person with significant control was removed on 21/01/2026 as it is no longer considered to form part of the register.
dot icon21/01/2026
Information not on the register a notification of a person with significant control was removed on 21/01/2026 as it is no longer considered to form part of the register.
dot icon21/01/2026
Information not on the register a notification of a person with significant control was removed on 21/01/2026 as it is no longer considered to form part of the register.
dot icon21/01/2026
Information not on the register a notification of an RPPSC04 in relation to a person with significant control was removed on 21/01/2026 as it is no longer considered to form part of the register.
dot icon21/01/2026
Information not on the register a notification of an RPPSC04 in relation to a person with significant control was removed on 21/01/2026 as it is no longer considered to form part of the register.
dot icon21/01/2026
Information not on the register a notification of an RPPSC04 in relation to a person with significant control was removed on 21/01/2026 as it is no longer considered to form part of the register.
dot icon21/01/2026
Information not on the register a notification of an RPPSC04 in relation to a person with significant control was removed on 21/01/2026 as it is no longer considered to form part of the register.
dot icon21/01/2026
Information not on the register a notification of the cessation of a person with significant control was removed on 21/01/2026 as it is no longer considered to form part of the register.
dot icon21/01/2026
Information not on the register a PSC04 was removed on 21/01/2026 as it is no longer considered to form part of the register.
dot icon21/01/2026
Information not on the register a PSC04 was removed on 21/01/2026 as it is no longer considered to form part of the register.
dot icon21/01/2026
Information not on the register a PSC04 was removed on 21/01/2026 as it is no longer considered to form part of the register.
dot icon21/01/2026
Information not on the register a PSC04 was removed on 21/01/2026 as it is no longer considered to form part of the register.
dot icon21/01/2026
Information not on the register a PSC04 was removed on 21/01/2026 as it is no longer considered to form part of the register.
dot icon21/01/2026
Notification of a person with significant control statement
dot icon29/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon25/06/2025
Appointment of Mr Tobias Dominic Hauser as a director on 2025-06-24
dot icon24/06/2025
Termination of appointment of Daniel Belfer as a director on 2025-06-24
dot icon22/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon23/12/2024
Change of details for Mr David Joseph Safra as a person with significant control on 2024-12-18
dot icon23/12/2024
Change of details for Mr Jacob Joseph Safra as a person with significant control on 2024-12-18
dot icon25/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon04/09/2024
Change of details for Mr David Joseph Safra as a person with significant control on 2024-09-03
dot icon21/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon08/01/2024
Director's details changed for Mr Oliver Abraham Cartade on 2024-01-03
dot icon10/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon07/09/2023
Director's details changed for Mr John Guy Elmhirst Monson on 2023-09-06
dot icon18/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon15/05/2023
Change of details for Mr David Joseph Safra as a person with significant control on 2021-02-18
dot icon03/05/2023
Director's details changed for Mr Oliver Abraham Cartade on 2023-05-03
dot icon18/02/2021
Change of details for Mr David Joseph Safra as a person with significant control on 2019-08-31
dot icon28/09/2020
Cessation of Alberto Joseph Safra as a person with significant control on 2020-09-01
dot icon20/06/2018
Second filing for the notification of Vicky Safra as a person with significant control
dot icon20/06/2018
Second filing for the notification of Jacob Joseph Safra as a person with significant control
dot icon20/06/2018
Second filing for the notification of David Joseph Safra as a person with significant control
dot icon20/06/2018
Second filing for the notification of Alberto Joseph Safra as a person with significant control
dot icon21/05/2018
Notification of Jacob Joseph Safra as a person with significant control on 2017-07-03
dot icon21/05/2018
Notification of Alberto Joseph Safra as a person with significant control on 2017-07-03
dot icon21/05/2018
Notification of David Joseph Safra as a person with significant control on 2017-07-03
dot icon21/05/2018
Notification of Vicky Safra as a person with significant control on 2017-07-03
dot icon25/05/2012
Registered office address changed from , Juxon House St. Paul's Churchyard, London, EC4M 8BU, United Kingdom on 2012-05-25
dot icon17/05/2010
Registered office address changed from , Juxon House 100 st Paul's Churchyard, London, EC4M 8BU on 2010-05-17
dot icon18/05/2009
Registered office changed on 18/05/2009 from, juxon house 100 st paul's churchyard, london, EC4M 8BU
dot icon21/05/2008
Registered office changed on 21/05/2008 from, juxon house, 100 st pauls churchyard, london, EC4M 8BU
dot icon06/10/2004
Registered office changed on 06/10/04 from:\37-39,st.andrew's hill, london, EC4V 5DD
dot icon20/05/1988
Registered office changed on 20/05/88 from:\37-39,st.andrew's hill, london, EC4V 5DD
dot icon19/05/1988
Registered office changed on 19/05/88 from:\sarasin house, 5/6 st andrew's hill, london, EC4V 5BY

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Monson, John Guy Elmhirst
Director
20/04/2004 - Present
21
Von Meyenburg, Franz Konrad
Director
20/04/2004 - 26/04/2007
3
Cartade, Oliver Abraham
Director
10/10/2013 - Present
4
Clinton, Roy Mark
Director
29/09/2014 - 01/10/2015
3
Goetz, Fidelis Maria
Director
12/01/2007 - 18/02/2013
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SARASIN (U.K.) LIMITED

SARASIN (U.K.) LIMITED is an(a) Active company incorporated on 30/08/1983 with the registered office located at 50 George Street, London W1U 7DY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SARASIN (U.K.) LIMITED?

toggle

SARASIN (U.K.) LIMITED is currently Active. It was registered on 30/08/1983 .

Where is SARASIN (U.K.) LIMITED located?

toggle

SARASIN (U.K.) LIMITED is registered at 50 George Street, London W1U 7DY.

What does SARASIN (U.K.) LIMITED do?

toggle

SARASIN (U.K.) LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for SARASIN (U.K.) LIMITED?

toggle

The latest filing was on 02/03/2026: Registered office address changed from C/O Sarasin & Partners Llp Juxon House 100 st. Paul's Churchyard London EC4M 8BU to 50 George Street London W1U 7DY on 2026-03-02.