UKBizDB.co.uk

SALAMANCA CAPITAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Salamanca Capital Limited. The company was founded 22 years ago and was given the registration number 04442370. The firm's registered office is in LONDON. You can find them at 3 Burlington Gardens, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SALAMANCA CAPITAL LIMITED
Company Number:04442370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:3 Burlington Gardens, London, England, W1S 3EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Burlington Gardens, London, England, W1S 3EP

Director20 May 2002Active
8th Floor, 50, Berkeley Street, London, England, W1J 8HA

Secretary31 March 2009Active
Chimanimani, Toms Hill Road, Aldbury, Tring, HP23 5SA

Secretary20 May 2002Active
Flat 4 Hazlitt House, Milson Road, London, W14 0LE

Secretary01 June 2005Active
197 South Park Road, Wimbledon, London, SW19 8RY

Secretary13 August 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 May 2002Active
14 Melody Road, Wandsworth, London, SW18 2QF

Director20 May 2002Active
8th Floor, 50, Berkeley Street, London, England, W1J 8HA

Director01 June 2005Active
Nash House, St George Street, Mayfair, London, W1S 2FQ

Director15 July 2008Active
8th Floor, 50, Berkeley Street, London, England, W1J 8HA

Director27 August 2013Active
Chimanimani, Toms Hill Road, Aldbury, Tring, HP23 5SA

Director13 August 2002Active
19 Montserrat Road, Putney, London, SW15 2LD

Director13 August 2002Active
Flat 4 Hazlitt House, Milson Road, London, W14 0LE

Director01 June 2005Active
197 South Park Road, Wimbledon, London, SW19 8RY

Director20 May 2002Active
197 South Park Road, Wimbledon, London, SW19 8RY

Director13 August 2002Active
51, Putney Wharf, Brewhouse Lane, London, SW15 2JQ

Director15 August 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 May 2002Active

People with Significant Control

Salamanca Group Cyprus Limited
Notified on:06 April 2016
Status:Active
Country of residence:Cyprus
Address:4, Soteriou Tofini Street, Audeh Quarters, Limassol, Cyprus,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Mortgage

Mortgage satisfy charge full.

Download
2023-10-12Accounts

Accounts with accounts type small.

Download
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-12-31Accounts

Accounts with accounts type full.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Officers

Change person director company with change date.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-07-06Officers

Change person director company with change date.

Download
2020-01-04Accounts

Accounts with accounts type full.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-17Officers

Change person director company with change date.

Download
2019-01-03Accounts

Accounts with accounts type small.

Download
2018-09-08Gazette

Gazette filings brought up to date.

Download
2018-09-04Gazette

Gazette notice compulsory.

Download
2018-08-01Officers

Change person director company with change date.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Accounts

Change account reference date company current extended.

Download
2017-06-30Confirmation statement

Confirmation statement with no updates.

Download
2017-06-07Address

Change registered office address company with date old address new address.

Download
2017-01-18Accounts

Accounts with accounts type dormant.

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download
2016-05-19Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.