UKBizDB.co.uk

SALTUS PARTNERS LIMITED

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

This company is commonly known as Saltus Partners Limited. The company was founded 19 years ago and was given the registration number 05188724. The firm's registered office is in FAREHAM. You can find them at Solent Business Park 3700 Parkway, Whiteley, Fareham, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:SALTUS PARTNERS LIMITED
Company Number:05188724
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:Solent Business Park 3700 Parkway, Whiteley, Fareham, England, PO15 7AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4500, Parkway, Whiteley, Fareham, England, PO15 7AZ

Director23 July 2004Active
4500, Parkway, Whiteley, Fareham, England, PO15 7AZ

Director06 July 2020Active
16 Radnor Walk, London, SW3 4BN

Secretary23 July 2004Active
13 Stanhope Road, Croydon, CR0 5NS

Secretary17 August 2007Active
48 Caithness Road, London, W14 0JD

Secretary01 March 2005Active
72, New Bond Street, London, England, W1S 1RR

Secretary09 April 2009Active
34 Potters Road, Barnet, EN5 5HW

Secretary31 December 2007Active
10, Charles Ii Street, Fifth Floor, London, England, SW1Y 4AA

Secretary25 January 2013Active
Solent Business Park, 3700 Parkway, Whiteley, Fareham, England, PO15 7AW

Secretary01 September 2016Active
Solent Business Park, 3700 Parkway, Whiteley, Fareham, England, PO15 7AW

Director23 July 2004Active
72, New Bond Street, London, England, W1S 1RR

Director31 December 2007Active

People with Significant Control

Mr David Cooke
Notified on:02 April 2020
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:4500, Parkway, Fareham, England, PO15 7AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Peter Armstrong
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:Solent Business Park, 3700 Parkway, Fareham, England, PO15 7AW
Nature of control:
  • Voting rights 25 to 50 percent
Mr Jon Macintosh
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:4500, Parkway, Fareham, England, PO15 7AZ
Nature of control:
  • Voting rights 25 to 50 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
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Accounts

Accounts with accounts type micro entity.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Persons with significant control

Change to a person with significant control.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-02-16Address

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

Download
2022-02-10Address

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

Download
2021-12-01Accounts

Accounts with accounts type micro entity.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type micro entity.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Persons with significant control

Notification of a person with significant control.

Download
2020-07-27Persons with significant control

Cessation of a person with significant control.

Download
2020-07-06Officers

Termination secretary company with name termination date.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-07-06Officers

Appoint person director company with name date.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type micro entity.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type micro entity.

Download
2017-08-29Address

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

Download
2017-07-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.