15 St Botolph Street
London
Greater London
EC3A 7DT
Director Name | Mr James Peter Smith |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2015(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Beaufort House 15 St Botolph Street London Greater London EC3A 7DT |
Director Name | Mr Martin Ronald Devenish |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2015(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 4th Floor Beaufort House 15 St Botolph Street London Greater London EC3A 7DT |
Director Name | Ms Elizabeth Worthington Benet |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 January 2021(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Non-Executive Director |
Country of Residence | United States |
Correspondence Address | 4th Floor Beaufort House 15 St Botolph Street London Greater London EC3A 7DT |
Director Name | Mr Anthony Dagostino |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 January 2024(18 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Insurance Executive |
Country of Residence | United States |
Correspondence Address | 4th Floor Beaufort House 15 St Botolph Street London Greater London EC3A 7DT |
Director Name | Mr Martin James Bellamy |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, 50 Berkeley Street London W1J 8HA |
Director Name | Mr David Gordon Stewart Livingston |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(same day as company formation) |
Role | Security Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, 50 Berkeley Street London W1J 8HA |
Secretary Name | Mr Martin James Bellamy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Casiliss Road London TW1 1RU |
Director Name | Robin Andrew Harford |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Beaufort House 15 St Botolph Street London Greater London EC3A 7DT |
Director Name | Mr Edward Adam Butler |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(6 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, 50 Berkeley Street London W1J 8HA |
Secretary Name | Mr Toby Cotton |
---|---|
Status | Resigned |
Appointed | 18 January 2013(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 August 2014) |
Role | Company Director |
Correspondence Address | Nash House St George Street Mayfair London W1S 2FQ |
Director Name | Mr Toby Hogarth Cotton |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2013(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 August 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Nash House St George Street Mayfair London W1S 2FQ |
Director Name | Mr Andrew John Cherry |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 October 2014(9 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 27 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor, 50 Berkeley Street London W1J 8HA |
Director Name | Kelly T Lyles |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 November 2015(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 April 2020) |
Role | Chief Regional Officer, Xl Catlin |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Beaufort House 15 St Botolph Street London Greater London EC3A 7DT |
Director Name | Mr Stephen Michael Ashwell |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2015(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 12 January 2024) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 4th Floor Beaufort House 15 St Botolph Street London Greater London EC3A 7DT |
Director Name | Ms Delphine Leticia Isabelle Muriel Maisonneuve |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 January 2021(15 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 April 2021) |
Role | Non-Executive Director |
Country of Residence | France |
Correspondence Address | 4th Floor Beaufort House 15 St Botolph Street London Greater London EC3A 7DT |
Director Name | Ms Wendy Selena Britten |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2021(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 April 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Beaufort House 15 St Botolph Street London Greater London EC3A 7DT |
Website | www.salamancarm.com/ |
---|---|
Email address | [email protected] |
Registered Address | 4th Floor Beaufort House 15 St Botolph Street London Greater London EC3A 7DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £9,705,099 |
Gross Profit | £3,260,602 |
Net Worth | £1,340,022 |
Cash | £634,078 |
Current Liabilities | £1,896,951 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (2 months, 4 weeks from now) |
21 January 2021 | Director's details changed for Mr Stephen Michael Ashwell on 19 January 2021 (2 pages) |
---|---|
21 January 2021 | Director's details changed for Mr Heyrick John Rufus Bond Gunning on 19 January 2021 (2 pages) |
21 January 2021 | Appointment of Ms Wendy Selena Britten as a director on 19 January 2021 (2 pages) |
21 January 2021 | Appointment of Ms Delphine Leticia Isabelle Muriel Maisonneuve as a director on 19 January 2021 (2 pages) |
21 January 2021 | Director's details changed for Mr Martin Ronald Devenish on 19 January 2021 (2 pages) |
21 January 2021 | Appointment of Ms Elizabeth Worthington Benet as a director on 19 January 2021 (2 pages) |
21 January 2021 | Director's details changed for Mr James Peter Smith on 19 January 2021 (2 pages) |
20 January 2021 | Termination of appointment of Robin Andrew Harford as a director on 31 December 2020 (1 page) |
29 October 2020 | Termination of appointment of Kelly T Lyles as a director on 21 April 2020 (1 page) |
9 October 2020 | Group of companies' accounts made up to 30 September 2019 (49 pages) |
17 July 2020 | Confirmation statement made on 4 July 2020 with updates (6 pages) |
31 July 2019 | Group of companies' accounts made up to 30 September 2018 (41 pages) |
8 July 2019 | Confirmation statement made on 4 July 2019 with updates (6 pages) |
26 June 2019 | Resolutions
|
11 April 2019 | Resolutions
|
25 February 2019 | Resolutions
|
31 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
20 December 2018 | Registered office address changed from 4th Floor Beaufort House 15 st Botolph Street London Greater London EC3A 7DT to 4th Floor Beaufort House 15 st Botolph Street London Greater London EC3A 7DT on 20 December 2018 (2 pages) |
18 December 2018 | Registered office address changed from 1 Swan Lane London EC4R 3TN to 4th Floor Beaufort House 15 st Botolph Street London Greater London EC3A 7DT on 18 December 2018 (2 pages) |
13 November 2018 | Resolutions
|
13 November 2018 | Resolutions
|
4 May 2018 | Group of companies' accounts made up to 30 September 2017 (37 pages) |
25 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
25 June 2017 | Group of companies' accounts made up to 30 September 2016 (37 pages) |
25 June 2017 | Group of companies' accounts made up to 30 September 2016 (37 pages) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
22 April 2016 | Full accounts made up to 30 September 2015 (23 pages) |
22 April 2016 | Full accounts made up to 30 September 2015 (23 pages) |
19 April 2016 | Director's details changed for Mr James Peter Smith on 4 November 2015 (2 pages) |
19 April 2016 | Director's details changed for Mr Heyrick John Rufus Bond Gunning on 4 November 2015 (2 pages) |
19 April 2016 | Director's details changed for Mr Heyrick John Rufus Bond Gunning on 4 November 2015 (2 pages) |
19 April 2016 | Director's details changed for Mr James Peter Smith on 4 November 2015 (2 pages) |
22 January 2016 | Statement of capital following an allotment of shares on 3 November 2015
|
22 January 2016 | Statement of capital following an allotment of shares on 3 November 2015
|
22 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
20 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Statement of capital following an allotment of shares on 3 November 2015
|
20 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Statement of capital following an allotment of shares on 3 November 2015
|
20 January 2016 | Statement of capital following an allotment of shares on 3 November 2015
|
20 January 2016 | Statement of capital following an allotment of shares on 3 November 2015
|
12 January 2016 | Company name changed salamanca risk management LIMITED\certificate issued on 12/01/16
|
12 January 2016 | Company name changed salamanca risk management LIMITED\certificate issued on 12/01/16
|
21 December 2015 | Statement of capital following an allotment of shares on 3 November 2015
|
21 December 2015 | Statement of capital following an allotment of shares on 3 November 2015
|
17 December 2015 | Change of name notice (2 pages) |
17 December 2015 | Change of name notice (2 pages) |
23 November 2015 | Appointment of Kelly T Lyles as a director on 3 November 2015 (3 pages) |
23 November 2015 | Appointment of Kelly T Lyles as a director on 3 November 2015 (3 pages) |
19 November 2015 | Appointment of Stephen Michael Ashwell as a director on 3 November 2015 (3 pages) |
19 November 2015 | Resolutions
|
19 November 2015 | Resolutions
|
19 November 2015 | Resolutions
|
19 November 2015 | Resolutions
|
19 November 2015 | Appointment of Stephen Michael Ashwell as a director on 3 November 2015 (3 pages) |
13 November 2015 | Registered office address changed from 8th Floor, 50 Berkeley Street London W1J 8HA to 1 Swan Lane London EC4R 3TN on 13 November 2015 (1 page) |
13 November 2015 | Registered office address changed from 8th Floor, 50 Berkeley Street London W1J 8HA to 1 Swan Lane London EC4R 3TN on 13 November 2015 (1 page) |
4 November 2015 | Termination of appointment of David Gordon Stewart Livingston as a director on 2 November 2015 (1 page) |
4 November 2015 | Termination of appointment of David Gordon Stewart Livingston as a director on 2 November 2015 (1 page) |
4 November 2015 | Termination of appointment of Edward Adam Butler as a director on 2 October 2015 (1 page) |
4 November 2015 | Termination of appointment of Edward Adam Butler as a director on 2 October 2015 (1 page) |
29 July 2015 | Appointment of Mr James Peter Smith as a director on 6 July 2015 (2 pages) |
29 July 2015 | Appointment of Mr James Peter Smith as a director on 6 July 2015 (2 pages) |
29 July 2015 | Appointment of Mr James Peter Smith as a director on 6 July 2015 (2 pages) |
27 July 2015 | Appointment of Mr Martin Ronald Devenish as a director on 6 July 2015 (2 pages) |
27 July 2015 | Appointment of Mr Martin Ronald Devenish as a director on 6 July 2015 (2 pages) |
27 July 2015 | Appointment of Mr Martin Ronald Devenish as a director on 6 July 2015 (2 pages) |
6 July 2015 | Full accounts made up to 30 September 2014 (25 pages) |
6 July 2015 | Full accounts made up to 30 September 2014 (25 pages) |
28 May 2015 | Termination of appointment of Andrew John Cherry as a director on 27 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Martin James Bellamy as a director on 27 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Martin James Bellamy as a director on 27 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Andrew John Cherry as a director on 27 May 2015 (1 page) |
1 April 2015 | Director's details changed for Mr Heyrick John Rufus Bond Gunning on 22 December 2014 (2 pages) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Director's details changed for Mr David Gordon Stewart Livingston on 22 December 2014 (2 pages) |
1 April 2015 | Director's details changed for Mr David Gordon Stewart Livingston on 22 December 2014 (2 pages) |
1 April 2015 | Director's details changed for Mr Heyrick John Rufus Bond Gunning on 22 December 2014 (2 pages) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
19 December 2014 | Registered office address changed from Nash House St. George Street London W1S 2FQ England to 8Th Floor, 50 Berkeley Street London W1J 8HA on 19 December 2014 (1 page) |
19 December 2014 | Registered office address changed from Nash House St. George Street London W1S 2FQ England to 8Th Floor, 50 Berkeley Street London W1J 8HA on 19 December 2014 (1 page) |
12 December 2014 | Registered office address changed from Nash House St George Street Mayfair London W1S 2FQ to Nash House St. George Street London W1S 2FQ on 12 December 2014 (1 page) |
12 December 2014 | Registered office address changed from 8Th Floor, 50 Berkeley Street London W1J 8HA England to Nash House St. George Street London W1S 2FQ on 12 December 2014 (1 page) |
12 December 2014 | Registered office address changed from 8Th Floor, 50 Berkeley Street London W1J 8HA England to Nash House St. George Street London W1S 2FQ on 12 December 2014 (1 page) |
12 December 2014 | Registered office address changed from Nash House St George Street Mayfair London W1S 2FQ to Nash House St. George Street London W1S 2FQ on 12 December 2014 (1 page) |
14 October 2014 | Appointment of Mr Andrew John Cherry as a director on 12 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr Andrew John Cherry as a director on 12 October 2014 (2 pages) |
10 October 2014 | Amended full accounts made up to 30 September 2013 (16 pages) |
10 October 2014 | Amended full accounts made up to 30 September 2013 (16 pages) |
28 August 2014 | Termination of appointment of Toby Cotton as a secretary on 22 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Toby Hogarth Cotton as a director on 22 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Toby Cotton as a secretary on 22 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Toby Hogarth Cotton as a director on 22 August 2014 (1 page) |
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
14 January 2014 | Full accounts made up to 30 September 2013 (19 pages) |
14 January 2014 | Full accounts made up to 30 September 2013 (19 pages) |
1 October 2013 | Statement of capital following an allotment of shares on 5 September 2013
|
1 October 2013 | Statement of capital following an allotment of shares on 5 September 2013
|
1 October 2013 | Statement of capital following an allotment of shares on 5 September 2013
|
11 April 2013 | Resolutions
|
11 April 2013 | Resolutions
|
8 April 2013 | Director's details changed for David Gordon Stewart Livingston on 1 January 2013 (2 pages) |
8 April 2013 | Director's details changed for Heyrick John Rufus Bond Gunning on 1 January 2013 (2 pages) |
8 April 2013 | Director's details changed for David Gordon Stewart Livingston on 1 January 2013 (2 pages) |
8 April 2013 | Director's details changed for Heyrick John Rufus Bond Gunning on 1 January 2013 (2 pages) |
8 April 2013 | Director's details changed for Heyrick John Rufus Bond Gunning on 1 January 2013 (2 pages) |
8 April 2013 | Director's details changed for David Gordon Stewart Livingston on 1 January 2013 (2 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Director's details changed for Edward Adam Butler on 1 January 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Robin Harford on 1 January 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Robin Harford on 1 January 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Martin James Bellamy on 1 January 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Robin Harford on 1 January 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Martin James Bellamy on 1 January 2013 (2 pages) |
3 April 2013 | Director's details changed for Edward Adam Butler on 1 January 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Martin James Bellamy on 1 January 2013 (2 pages) |
3 April 2013 | Director's details changed for Edward Adam Butler on 1 January 2013 (2 pages) |
11 March 2013 | Appointment of Mr Toby Cotton as a director (2 pages) |
11 March 2013 | Appointment of Mr Toby Cotton as a director (2 pages) |
8 February 2013 | Termination of appointment of Martin Bellamy as a secretary (1 page) |
8 February 2013 | Termination of appointment of Martin Bellamy as a secretary (1 page) |
8 February 2013 | Appointment of Mr Toby Cotton as a secretary (1 page) |
8 February 2013 | Appointment of Mr Toby Cotton as a secretary (1 page) |
30 January 2013 | Full accounts made up to 30 September 2012 (14 pages) |
30 January 2013 | Full accounts made up to 30 September 2012 (14 pages) |
18 July 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
18 July 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
18 July 2012 | Resolutions
|
18 July 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
18 July 2012 | Resolutions
|
4 July 2012 | Full accounts made up to 30 September 2011 (14 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (14 pages) |
16 May 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
16 May 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
11 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (9 pages) |
11 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (9 pages) |
15 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
15 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
9 June 2011 | Resolutions
|
9 June 2011 | Resolutions
|
20 May 2011 | Appointment of Edward Adam Butler as a director (3 pages) |
20 May 2011 | Appointment of Edward Adam Butler as a director (3 pages) |
13 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
13 May 2011 | Appointment of Mr Robin Harford as a director (2 pages) |
13 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
13 May 2011 | Appointment of Mr Robin Harford as a director (2 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (15 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (15 pages) |
25 May 2010 | Director's details changed for Heyrick John Rufus Bond Gunning on 31 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Martin James Bellamy on 31 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Martin James Bellamy on 31 March 2010 (2 pages) |
25 May 2010 | Director's details changed for David Gordon Stewart Livingston on 31 March 2010 (2 pages) |
25 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Heyrick John Rufus Bond Gunning on 31 March 2010 (2 pages) |
25 May 2010 | Director's details changed for David Gordon Stewart Livingston on 31 March 2010 (2 pages) |
25 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
7 December 2009 | S-div (2 pages) |
7 December 2009 | S-div (2 pages) |
30 September 2009 | Resolutions
|
30 September 2009 | Resolutions
|
17 July 2009 | Full accounts made up to 30 September 2008 (13 pages) |
17 July 2009 | Full accounts made up to 30 September 2008 (13 pages) |
17 June 2009 | Return made up to 31/03/09; full list of members (4 pages) |
17 June 2009 | Return made up to 31/03/09; full list of members (4 pages) |
2 September 2008 | Return made up to 31/03/08; full list of members (4 pages) |
2 September 2008 | Return made up to 31/03/08; full list of members (4 pages) |
1 September 2008 | Director and secretary's change of particulars / martin bellamy / 19/05/2008 (1 page) |
1 September 2008 | Director and secretary's change of particulars / martin bellamy / 19/05/2008 (1 page) |
10 June 2008 | Resolutions
|
10 June 2008 | Resolutions
|
15 April 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
15 April 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
15 April 2008 | Director appointed heyrick bond gunning (2 pages) |
15 April 2008 | Ad 30/07/07\gbp si 219@1=219\gbp ic 1000/1219\ (2 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Ad 30/07/07\gbp si 219@1=219\gbp ic 1000/1219\ (2 pages) |
15 April 2008 | Director appointed heyrick bond gunning (2 pages) |
15 April 2008 | Resolutions
|
18 July 2007 | Return made up to 31/03/07; full list of members (7 pages) |
18 July 2007 | Notice of assignment of name or new name to shares (2 pages) |
18 July 2007 | Resolutions
|
18 July 2007 | Ad 01/04/05--------- £ si 900@1 (2 pages) |
18 July 2007 | Ad 01/04/05--------- £ si 900@1 (2 pages) |
18 July 2007 | Resolutions
|
18 July 2007 | Notice of assignment of name or new name to shares (2 pages) |
18 July 2007 | Return made up to 31/03/07; full list of members (7 pages) |
18 July 2007 | Resolutions
|
18 July 2007 | Nc inc already adjusted 01/04/05 (2 pages) |
18 July 2007 | Nc inc already adjusted 01/04/05 (2 pages) |
18 July 2007 | Resolutions
|
17 April 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
17 April 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
17 August 2006 | Company name changed salamanca security consulting li mited\certificate issued on 17/08/06 (2 pages) |
17 August 2006 | Company name changed salamanca security consulting li mited\certificate issued on 17/08/06 (2 pages) |
26 May 2006 | Return made up to 31/03/06; full list of members
|
26 May 2006 | Return made up to 31/03/06; full list of members
|
11 January 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
11 January 2006 | Accounting reference date extended from 31/03/06 to 30/09/06 (1 page) |
31 March 2005 | Incorporation (14 pages) |
31 March 2005 | Incorporation (14 pages) |