Company NameSalcura Limited
DirectorClaudia Talsma
Company StatusActive
Company Number04424971
CategoryPrivate Limited Company
Incorporation Date25 April 2002(22 years ago)

Business Activity

Section CManufacturing
SIC 2442Manufacture of pharmaceutical preparations
SIC 21200Manufacture of pharmaceutical preparations
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Secretary NameMr Martin John Schiele
NationalityBritish
StatusCurrent
Appointed12 November 2005(3 years, 6 months after company formation)
Appointment Duration18 years, 5 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 3 5-6 Crescent Stables
London
SW15 2TN
Director NameMiss Claudia Talsma
Date of BirthAugust 1983 (Born 40 years ago)
NationalityDutch
StatusCurrent
Appointed01 February 2019(16 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 3 5-6 Crescent Stables
London
SW15 2TN
Director NameLeslie Jones
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2003(9 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 07 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDaisy Nook
9b Pelham Crescent
Keelby Grimsby
South Humberside
DN41 8EW
Secretary NameDr Martin Schiele
NationalityGerman
StatusResigned
Appointed07 February 2003(9 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 12 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Park Drive
Grimsby
South Humberside
DN32 0EQ
Director NameMr Martin John Schiele
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(1 year, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 November 2005)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address62 Park Drive
Grimsby
North East Lincolnshire
DN32 0EQ
Director NameDr Martin Schiele
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed12 November 2005(3 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 09 April 2013)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address26 South Saint Marys Gate
Grimsby
North East Lincolnshire
DN31 1LW
Director NameMartin John Schiele
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(7 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 October 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address62 Park Drive
Grimsby
North East Lincolnshire
DN32 0EQ
Director NameMiss Claudia Simone Talsma
Date of BirthAugust 1986 (Born 37 years ago)
NationalityDutch
StatusResigned
Appointed08 November 2018(16 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 High Street
Cleethorpes
DN35 8JN
Director NameWilchap Nominees Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence AddressPO Box 16 New Oxford House
Town Hall Square
Grimsby
North East Lincolnshire
DN31 1HE
Secretary NameWilkin Chapman Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence AddressBank Street
Lincoln
Lincolnshire
LN2 1DR

Contact

Websitehttps://www.salcuraskincare.com/
Telephone024 54709802
Telephone regionCoventry

Location

Registered AddressOffice 3
5-6 Crescent Stables
London
SW15 2TN
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Shareholders

1000 at £1Martin John Schiele
100.00%
Ordinary

Financials

Year2014
Net Worth£269,078
Cash£15,161
Current Liabilities£284,903

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

10 August 2015Delivered on: 19 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
22 October 2012Delivered on: 1 November 2012
Persons entitled: Bnp Paribas Securities Services Trust Company (Jersey) Limited and Bnp Paribas Securities Services Trust Company Limited (as Trustees of the Cb Richard Ellis Property Trust)

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All moneys from time to time standing to the credit of the account.
Outstanding

Filing History

27 January 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
6 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
8 January 2020Confirmation statement made on 13 December 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
4 February 2019Appointment of Miss Claudia Talsma as a director on 1 February 2019 (2 pages)
4 February 2019Termination of appointment of Claudia Simone Talsma as a director on 1 February 2019 (1 page)
19 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
12 November 2018Appointment of Miss Claudia Simone Talsma as a director on 8 November 2018 (2 pages)
30 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
13 December 2017Notification of Brandhaus Holdings Ltd as a person with significant control on 11 December 2017 (1 page)
13 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
13 December 2017Cessation of Martin John Schiele as a person with significant control on 11 December 2017 (1 page)
13 December 2017Notification of Brandhaus Holdings Ltd as a person with significant control on 11 December 2017 (1 page)
13 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
13 December 2017Cessation of Martin John Schiele as a person with significant control on 11 December 2017 (1 page)
12 December 2017Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
12 December 2017Registered office address changed from C/O Harnett Accountants New Malden Business Centre 46-50 Coombe Road New Malden Surrey KT3 4QF England to 36 High Street Cleethorpes DN35 8JN on 12 December 2017 (1 page)
12 December 2017Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
12 December 2017Registered office address changed from C/O Harnett Accountants New Malden Business Centre 46-50 Coombe Road New Malden Surrey KT3 4QF England to 36 High Street Cleethorpes DN35 8JN on 12 December 2017 (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
11 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
14 July 2016Registered office address changed from 57 Eden Street Suite 8-10, Gough House Kingston upon Thames Surrey KT1 1DA to C/O Harnett Accountants New Malden Business Centre 46-50 Coombe Road New Malden Surrey KT3 4QF on 14 July 2016 (1 page)
14 July 2016Registered office address changed from 57 Eden Street Suite 8-10, Gough House Kingston upon Thames Surrey KT1 1DA to C/O Harnett Accountants New Malden Business Centre 46-50 Coombe Road New Malden Surrey KT3 4QF on 14 July 2016 (1 page)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
21 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
(3 pages)
21 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
(3 pages)
19 August 2015Registration of charge 044249710002, created on 10 August 2015 (44 pages)
19 August 2015Registration of charge 044249710002, created on 10 August 2015 (44 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
24 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(3 pages)
24 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(3 pages)
24 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(3 pages)
2 September 2014Amended total exemption small company accounts made up to 31 August 2013 (5 pages)
2 September 2014Amended total exemption small company accounts made up to 31 August 2013 (5 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(3 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(3 pages)
3 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(3 pages)
3 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
14 November 2013Registered office address changed from 26 South Saint Marys Gate Grimsby North East Lincolnshire DN31 1LW on 14 November 2013 (1 page)
14 November 2013Registered office address changed from 26 South Saint Marys Gate Grimsby North East Lincolnshire DN31 1LW on 14 November 2013 (1 page)
28 May 2013Resolutions
  • RES13 ‐ Increase of share capital to £1000 25/04/2013
(1 page)
28 May 2013Resolutions
  • RES13 ‐ Increase of share capital to £1000 25/04/2013
(1 page)
23 May 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 1,000
(3 pages)
23 May 2013Statement of capital following an allotment of shares on 25 April 2013
  • GBP 1,000
(3 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
14 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
13 May 2013Termination of appointment of Martin Schiele as a director (1 page)
13 May 2013Termination of appointment of Martin Schiele as a director (1 page)
1 November 2012Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(9 pages)
1 November 2012Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(9 pages)
1 June 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
26 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
8 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
8 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
6 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
11 June 2010Director's details changed for Martin John Schiele on 5 April 2010 (2 pages)
11 June 2010Director's details changed for Doctor Martin Schiele on 5 April 2010 (2 pages)
11 June 2010Secretary's details changed for Martin John Schiele on 5 April 2010 (1 page)
11 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Doctor Martin Schiele on 5 April 2010 (2 pages)
11 June 2010Secretary's details changed for Martin John Schiele on 5 April 2010 (1 page)
11 June 2010Director's details changed for Martin John Schiele on 5 April 2010 (2 pages)
11 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Doctor Martin Schiele on 5 April 2010 (2 pages)
11 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
11 June 2010Secretary's details changed for Martin John Schiele on 5 April 2010 (1 page)
11 June 2010Director's details changed for Martin John Schiele on 5 April 2010 (2 pages)
19 May 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 3
(4 pages)
19 May 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 3
(4 pages)
27 October 2009Appointment of Martin John Schiele as a director (1 page)
27 October 2009Termination of appointment of Martin Schiele as a director (1 page)
27 October 2009Termination of appointment of Martin Schiele as a director (1 page)
27 October 2009Appointment of Martin John Schiele as a director (1 page)
26 October 2009Director's details changed for Martin John Schiele on 25 July 2009 (2 pages)
26 October 2009Director's details changed for Martin John Schiele on 25 July 2009 (2 pages)
22 October 2009Director's details changed for Martin John Schiele on 24 July 2009 (2 pages)
22 October 2009Director's details changed for Martin John Schiele on 24 July 2009 (2 pages)
20 October 2009Director's details changed for Martin John Schiele on 24 July 2009 (2 pages)
20 October 2009Director's details changed for Martin John Schiele on 24 July 2009 (2 pages)
31 July 2009Director appointed martin john schiele (2 pages)
31 July 2009Director appointed martin john schiele (2 pages)
29 July 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 July 2009Return made up to 05/04/09; full list of members; amend (10 pages)
29 July 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 July 2009Return made up to 05/04/09; full list of members; amend (10 pages)
9 July 2009Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page)
9 July 2009Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page)
1 June 2009Return made up to 05/04/09; full list of members (3 pages)
1 June 2009Return made up to 05/04/09; full list of members (3 pages)
29 April 2008Return made up to 05/04/08; full list of members (3 pages)
29 April 2008Return made up to 05/04/08; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 February 2008Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 February 2008Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 June 2007Return made up to 05/04/07; full list of members (2 pages)
25 June 2007Return made up to 05/04/07; full list of members (2 pages)
25 April 2006Return made up to 05/04/06; full list of members (2 pages)
25 April 2006Return made up to 05/04/06; full list of members (2 pages)
15 December 2005Accounts made up to 30 June 2005 (1 page)
15 December 2005Secretary resigned (1 page)
15 December 2005New director appointed (2 pages)
15 December 2005Director resigned (1 page)
15 December 2005Secretary resigned (1 page)
15 December 2005New secretary appointed (2 pages)
15 December 2005New director appointed (2 pages)
15 December 2005Director resigned (1 page)
15 December 2005Accounts made up to 30 June 2005 (1 page)
15 December 2005New secretary appointed (2 pages)
4 May 2005Return made up to 05/04/05; full list of members (2 pages)
4 May 2005Return made up to 05/04/05; full list of members (2 pages)
23 March 2005Accounts made up to 30 June 2004 (1 page)
23 March 2005Accounts made up to 30 June 2004 (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
4 May 2004Return made up to 05/04/04; full list of members (6 pages)
4 May 2004Return made up to 05/04/04; full list of members (6 pages)
30 July 2003Accounts made up to 30 June 2003 (2 pages)
30 July 2003Accounts made up to 30 June 2003 (2 pages)
15 May 2003Return made up to 25/04/03; full list of members (6 pages)
15 May 2003Return made up to 25/04/03; full list of members (6 pages)
25 February 2003Registered office changed on 25/02/03 from: P.O. Box new oxford house town hall square grimsby north east lincolnshire DN31 1HE (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003New secretary appointed (2 pages)
25 February 2003Director resigned (1 page)
25 February 2003New secretary appointed (2 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003Secretary resigned (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
25 February 2003Director resigned (1 page)
25 February 2003Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
25 February 2003Registered office changed on 25/02/03 from: P.O. Box new oxford house town hall square grimsby north east lincolnshire DN31 1HE (1 page)
26 June 2002Company name changed wilchap 257 LIMITED\certificate issued on 26/06/02 (2 pages)
26 June 2002Company name changed wilchap 257 LIMITED\certificate issued on 26/06/02 (2 pages)
25 April 2002Incorporation (14 pages)
25 April 2002Incorporation (14 pages)