Get an alert when SWISS LIFE ASSET MANAGERS UK LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-08-08 (in 3mo)

Last made up 2025-07-25

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. SWISS LIFE ASSET MANAGERS UK LIMITED 2023-05-02 → present
  2. MAYFAIR CAPITAL INVESTMENT MANAGEMENT LIMITED 2003-07-25 → 2023-05-02

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have considered the application of the going concern basis of preparation and believe that, for the foreseeable future, the Company will have adequate resources to meet its liabilities as they fall due.”

Group structure

  1. SWISS LIFE ASSET MANAGERS UK LIMITED · parent
    1. Mayfair Capital Partners Limited 100% · London
    2. MCIM Corporate Trustees Limited 100% · London
    3. Mayfair Capital Trust Manager (Jersey) Limited 100% · Jersey
    4. Mayfair Capital TGF General Partner LLP 100% · London
    5. MC Self Storage Limited 100% · London
    6. Swiss Life Thematic Continuation 1 General Partner LLP 100% · London

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

7 active · 17 resigned

Name Role Appointed Born Nationality
BUCK, Jennifer Katherine Director 2024-10-14 Oct 1969 British
CRIDLAND, Timothy John Director 2023-03-31 May 1982 British
ERIKSON, Per Director 2024-04-22 Feb 1970 Swedish
ILLITSCH, Eduardo Director 2026-01-01 Oct 1978 Swiss
MUNN, Timothy John Director 2020-04-20 May 1976 British
SPENCE, Irene Frances Director 2023-03-31 Apr 1983 British
ZIMMERMANN, Juerg Reto Director 2025-04-25 May 1971 Swiss
Show 17 resigned officers
Name Role Appointed Resigned
BROGDEN, Guy Lister Secretary 2003-07-30 2014-03-31
HUGHES, Selina Josephine Secretary 2015-11-10 2016-11-10
ROANTREE, Gillian Anne Secretary 2014-03-31 2015-11-10
YORK PLACE COMPANY SECRETARIES LIMITED Corporate Nominee Secretary 2003-07-25 2003-07-30
BROGDEN, Guy Lister Director 2003-07-30 2015-03-25
HILL, William Anthony Director 2014-03-03 2020-12-31
INGLIN, Hermann Josef Director 2016-11-21 2024-04-22
KING, Giles Edward Ayliffe Director 2020-04-20 2025-12-31
LANGLAY-SMITH, Graham Michael Director 2016-02-01 2023-03-31
LARKIN, David James Watson Director 2008-10-15 2011-07-28
LLOYD, James Selwyn Director 2012-11-01 2017-02-03
MAECHLER, Stefan Director 2016-11-21 2025-04-10
MUSGRAVE, Stephen Howard Rhodes Director 2011-07-28 2018-12-31
PALMER, Robert John Hudson Director 2010-06-28 2020-04-09
PUMPHREY, Edward Jonathan Lawrence Director 2013-11-01 2017-02-03
THORNTON, James Anthony Director 2003-07-30 2024-04-30
YORK PLACE COMPANY NOMINEES LIMITED Corporate Nominee Director 2003-07-25 2003-07-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Swiss Life Investment Management Holding Ag Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-11-01 Ceased 2016-11-01
Swiss Life Holding Ag Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-11-01 Active
Mr James Anthony Thornton Individual Shares 25–50%, Voting 25–50%, Appoints directors 2016-04-06 Ceased 2016-11-01
Mr Robert John Hudson Palmer Individual Shares 25–50%, Voting 25–50%, Appoints directors 2016-04-06 Ceased 2016-11-01

Filing timeline

Last 20 of 131 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2023-05-02 CERTNM Certificate change of name company PDF
Date Type Category Description
2026-01-31 AP01 officers Appoint person director company with name date PDF
2026-01-09 TM01 officers Termination director company with name termination date PDF
2025-07-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-12 AA accounts Accounts with accounts type full
2025-05-02 RP04AP01 officers Second filing of director appointment with name PDF
2025-04-24 AP01 officers Appoint person director company with name date
2025-04-14 TM01 officers Termination director company with name termination date PDF
2024-10-17 AP01 officers Appoint person director company with name date PDF
2024-07-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-05-09 AA accounts Accounts with accounts type full
2024-05-01 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-05-01 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-05-01 TM01 officers Termination director company with name termination date PDF
2024-04-24 AP01 officers Appoint person director company with name date PDF
2024-04-24 TM01 officers Termination director company with name termination date PDF
2023-09-15 AA accounts Accounts with accounts type full
2023-08-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-05-02 CERTNM change-of-name Certificate change of name company PDF
2023-04-03 TM01 officers Termination director company with name termination date PDF
2023-04-03 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page