Company NameS-RM Intelligence And Risk Consulting Limited
Company StatusActive
Company Number05408866
CategoryPrivate Limited Company
Incorporation Date31 March 2005(19 years, 1 month ago)
Previous NamesSalamanca Security Consulting Limited and Salamanca Risk Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Heyrick John Rufus Bond Gunning
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2007(2 years after company formation)
Appointment Duration17 years
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Beaufort House
15 St Botolph Street
London
Greater London
EC3A 7DT
Director NameMr James Peter Smith
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2015(10 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Beaufort House
15 St Botolph Street
London
Greater London
EC3A 7DT
Director NameMr Martin Ronald Devenish
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2015(10 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address4th Floor Beaufort House
15 St Botolph Street
London
Greater London
EC3A 7DT
Director NameMs Elizabeth Worthington Benet
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed19 January 2021(15 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleNon-Executive Director
Country of ResidenceUnited States
Correspondence Address4th Floor Beaufort House
15 St Botolph Street
London
Greater London
EC3A 7DT
Director NameMr Anthony Dagostino
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed19 January 2024(18 years, 9 months after company formation)
Appointment Duration3 months, 1 week
RoleInsurance Executive
Country of ResidenceUnited States
Correspondence Address4th Floor Beaufort House
15 St Botolph Street
London
Greater London
EC3A 7DT
Director NameMr Martin James Bellamy
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, 50 Berkeley Street
London
W1J 8HA
Director NameMr David Gordon Stewart Livingston
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(same day as company formation)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, 50 Berkeley Street
London
W1J 8HA
Secretary NameMr Martin James Bellamy
NationalityBritish
StatusResigned
Appointed31 March 2005(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Casiliss Road
London
TW1 1RU
Director NameRobin Andrew Harford
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(5 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Beaufort House
15 St Botolph Street
London
Greater London
EC3A 7DT
Director NameMr Edward Adam Butler
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(6 years after company formation)
Appointment Duration4 years, 6 months (resigned 02 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, 50 Berkeley Street
London
W1J 8HA
Secretary NameMr Toby Cotton
StatusResigned
Appointed18 January 2013(7 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 August 2014)
RoleCompany Director
Correspondence AddressNash House
St George Street
Mayfair London
W1S 2FQ
Director NameMr Toby Hogarth Cotton
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(7 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 August 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNash House
St George Street
Mayfair London
W1S 2FQ
Director NameMr Andrew John Cherry
Date of BirthMay 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed12 October 2014(9 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor, 50 Berkeley Street
London
W1J 8HA
Director NameKelly T Lyles
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 2015(10 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 April 2020)
RoleChief Regional Officer, Xl Catlin
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Beaufort House
15 St Botolph Street
London
Greater London
EC3A 7DT
Director NameMr Stephen Michael Ashwell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2015(10 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 12 January 2024)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address4th Floor Beaufort House
15 St Botolph Street
London
Greater London
EC3A 7DT
Director NameMs Delphine Leticia Isabelle Muriel Maisonneuve
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed19 January 2021(15 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 April 2021)
RoleNon-Executive Director
Country of ResidenceFrance
Correspondence Address4th Floor Beaufort House
15 St Botolph Street
London
Greater London
EC3A 7DT
Director NameMs Wendy Selena Britten
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2021(15 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 April 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Beaufort House
15 St Botolph Street
London
Greater London
EC3A 7DT

Contact

Websitewww.salamancarm.com/
Email address[email protected]

Location

Registered Address4th Floor Beaufort House
15 St Botolph Street
London
Greater London
EC3A 7DT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London

Financials

Year2013
Turnover£9,705,099
Gross Profit£3,260,602
Net Worth£1,340,022
Cash£634,078
Current Liabilities£1,896,951

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (2 months, 4 weeks from now)

Filing History

21 January 2021Director's details changed for Mr Stephen Michael Ashwell on 19 January 2021 (2 pages)
21 January 2021Director's details changed for Mr Heyrick John Rufus Bond Gunning on 19 January 2021 (2 pages)
21 January 2021Appointment of Ms Wendy Selena Britten as a director on 19 January 2021 (2 pages)
21 January 2021Appointment of Ms Delphine Leticia Isabelle Muriel Maisonneuve as a director on 19 January 2021 (2 pages)
21 January 2021Director's details changed for Mr Martin Ronald Devenish on 19 January 2021 (2 pages)
21 January 2021Appointment of Ms Elizabeth Worthington Benet as a director on 19 January 2021 (2 pages)
21 January 2021Director's details changed for Mr James Peter Smith on 19 January 2021 (2 pages)
20 January 2021Termination of appointment of Robin Andrew Harford as a director on 31 December 2020 (1 page)
29 October 2020Termination of appointment of Kelly T Lyles as a director on 21 April 2020 (1 page)
9 October 2020Group of companies' accounts made up to 30 September 2019 (49 pages)
17 July 2020Confirmation statement made on 4 July 2020 with updates (6 pages)
31 July 2019Group of companies' accounts made up to 30 September 2018 (41 pages)
8 July 2019Confirmation statement made on 4 July 2019 with updates (6 pages)
26 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(69 pages)
11 April 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(22 pages)
25 February 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
31 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
20 December 2018Registered 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 2018Registered 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 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(66 pages)
13 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(64 pages)
4 May 2018Group of companies' accounts made up to 30 September 2017 (37 pages)
25 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
25 June 2017Group of companies' accounts made up to 30 September 2016 (37 pages)
25 June 2017Group of companies' accounts made up to 30 September 2016 (37 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
22 April 2016Full accounts made up to 30 September 2015 (23 pages)
22 April 2016Full accounts made up to 30 September 2015 (23 pages)
19 April 2016Director's details changed for Mr James Peter Smith on 4 November 2015 (2 pages)
19 April 2016Director's details changed for Mr Heyrick John Rufus Bond Gunning on 4 November 2015 (2 pages)
19 April 2016Director's details changed for Mr Heyrick John Rufus Bond Gunning on 4 November 2015 (2 pages)
19 April 2016Director's details changed for Mr James Peter Smith on 4 November 2015 (2 pages)
22 January 2016Statement of capital following an allotment of shares on 3 November 2015
  • GBP 1,525.58
(3 pages)
22 January 2016Statement of capital following an allotment of shares on 3 November 2015
  • GBP 1,525.58
(3 pages)
22 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,525.58
(6 pages)
22 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,525.58
(6 pages)
20 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,525.58
(6 pages)
20 January 2016Statement of capital following an allotment of shares on 3 November 2015
  • GBP 1,525.58
(3 pages)
20 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,525.58
(6 pages)
20 January 2016Statement of capital following an allotment of shares on 3 November 2015
  • GBP 1,525.58
(3 pages)
20 January 2016Statement of capital following an allotment of shares on 3 November 2015
  • GBP 1,525.58
(3 pages)
20 January 2016Statement of capital following an allotment of shares on 3 November 2015
  • GBP 1,525.58
(3 pages)
12 January 2016Company name changed salamanca risk management LIMITED\certificate issued on 12/01/16
  • RES15 ‐ Change company name resolution on 2015-12-22
(2 pages)
12 January 2016Company name changed salamanca risk management LIMITED\certificate issued on 12/01/16
  • RES15 ‐ Change company name resolution on 2015-12-22
(2 pages)
21 December 2015Statement of capital following an allotment of shares on 3 November 2015
  • GBP 1,525.58
(4 pages)
21 December 2015Statement of capital following an allotment of shares on 3 November 2015
  • GBP 1,525.58
(4 pages)
17 December 2015Change of name notice (2 pages)
17 December 2015Change of name notice (2 pages)
23 November 2015Appointment of Kelly T Lyles as a director on 3 November 2015 (3 pages)
23 November 2015Appointment of Kelly T Lyles as a director on 3 November 2015 (3 pages)
19 November 2015Appointment of Stephen Michael Ashwell as a director on 3 November 2015 (3 pages)
19 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(66 pages)
19 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(66 pages)
19 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
19 November 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
19 November 2015Appointment of Stephen Michael Ashwell as a director on 3 November 2015 (3 pages)
13 November 2015Registered 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 2015Registered 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 2015Termination of appointment of David Gordon Stewart Livingston as a director on 2 November 2015 (1 page)
4 November 2015Termination of appointment of David Gordon Stewart Livingston as a director on 2 November 2015 (1 page)
4 November 2015Termination of appointment of Edward Adam Butler as a director on 2 October 2015 (1 page)
4 November 2015Termination of appointment of Edward Adam Butler as a director on 2 October 2015 (1 page)
29 July 2015Appointment of Mr James Peter Smith as a director on 6 July 2015 (2 pages)
29 July 2015Appointment of Mr James Peter Smith as a director on 6 July 2015 (2 pages)
29 July 2015Appointment of Mr James Peter Smith as a director on 6 July 2015 (2 pages)
27 July 2015Appointment of Mr Martin Ronald Devenish as a director on 6 July 2015 (2 pages)
27 July 2015Appointment of Mr Martin Ronald Devenish as a director on 6 July 2015 (2 pages)
27 July 2015Appointment of Mr Martin Ronald Devenish as a director on 6 July 2015 (2 pages)
6 July 2015Full accounts made up to 30 September 2014 (25 pages)
6 July 2015Full accounts made up to 30 September 2014 (25 pages)
28 May 2015Termination of appointment of Andrew John Cherry as a director on 27 May 2015 (1 page)
28 May 2015Termination of appointment of Martin James Bellamy as a director on 27 May 2015 (1 page)
28 May 2015Termination of appointment of Martin James Bellamy as a director on 27 May 2015 (1 page)
28 May 2015Termination of appointment of Andrew John Cherry as a director on 27 May 2015 (1 page)
1 April 2015Director's details changed for Mr Heyrick John Rufus Bond Gunning on 22 December 2014 (2 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,413.34
(5 pages)
1 April 2015Director's details changed for Mr David Gordon Stewart Livingston on 22 December 2014 (2 pages)
1 April 2015Director's details changed for Mr David Gordon Stewart Livingston on 22 December 2014 (2 pages)
1 April 2015Director's details changed for Mr Heyrick John Rufus Bond Gunning on 22 December 2014 (2 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,413.34
(5 pages)
19 December 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Appointment of Mr Andrew John Cherry as a director on 12 October 2014 (2 pages)
14 October 2014Appointment of Mr Andrew John Cherry as a director on 12 October 2014 (2 pages)
10 October 2014Amended full accounts made up to 30 September 2013 (16 pages)
10 October 2014Amended full accounts made up to 30 September 2013 (16 pages)
28 August 2014Termination of appointment of Toby Cotton as a secretary on 22 August 2014 (1 page)
28 August 2014Termination of appointment of Toby Hogarth Cotton as a director on 22 August 2014 (1 page)
28 August 2014Termination of appointment of Toby Cotton as a secretary on 22 August 2014 (1 page)
28 August 2014Termination of appointment of Toby Hogarth Cotton as a director on 22 August 2014 (1 page)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,413.34
(8 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,413.34
(8 pages)
14 January 2014Full accounts made up to 30 September 2013 (19 pages)
14 January 2014Full accounts made up to 30 September 2013 (19 pages)
1 October 2013Statement of capital following an allotment of shares on 5 September 2013
  • GBP 1,413.34
(3 pages)
1 October 2013Statement of capital following an allotment of shares on 5 September 2013
  • GBP 1,413.34
(3 pages)
1 October 2013Statement of capital following an allotment of shares on 5 September 2013
  • GBP 1,413.34
(3 pages)
11 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
11 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
8 April 2013Director's details changed for David Gordon Stewart Livingston on 1 January 2013 (2 pages)
8 April 2013Director's details changed for Heyrick John Rufus Bond Gunning on 1 January 2013 (2 pages)
8 April 2013Director's details changed for David Gordon Stewart Livingston on 1 January 2013 (2 pages)
8 April 2013Director's details changed for Heyrick John Rufus Bond Gunning on 1 January 2013 (2 pages)
8 April 2013Director's details changed for Heyrick John Rufus Bond Gunning on 1 January 2013 (2 pages)
8 April 2013Director's details changed for David Gordon Stewart Livingston on 1 January 2013 (2 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
3 April 2013Director's details changed for Edward Adam Butler on 1 January 2013 (2 pages)
3 April 2013Director's details changed for Mr Robin Harford on 1 January 2013 (2 pages)
3 April 2013Director's details changed for Mr Robin Harford on 1 January 2013 (2 pages)
3 April 2013Director's details changed for Mr Martin James Bellamy on 1 January 2013 (2 pages)
3 April 2013Director's details changed for Mr Robin Harford on 1 January 2013 (2 pages)
3 April 2013Director's details changed for Mr Martin James Bellamy on 1 January 2013 (2 pages)
3 April 2013Director's details changed for Edward Adam Butler on 1 January 2013 (2 pages)
3 April 2013Director's details changed for Mr Martin James Bellamy on 1 January 2013 (2 pages)
3 April 2013Director's details changed for Edward Adam Butler on 1 January 2013 (2 pages)
11 March 2013Appointment of Mr Toby Cotton as a director (2 pages)
11 March 2013Appointment of Mr Toby Cotton as a director (2 pages)
8 February 2013Termination of appointment of Martin Bellamy as a secretary (1 page)
8 February 2013Termination of appointment of Martin Bellamy as a secretary (1 page)
8 February 2013Appointment of Mr Toby Cotton as a secretary (1 page)
8 February 2013Appointment of Mr Toby Cotton as a secretary (1 page)
30 January 2013Full accounts made up to 30 September 2012 (14 pages)
30 January 2013Full accounts made up to 30 September 2012 (14 pages)
18 July 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 1,440.82
(4 pages)
18 July 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 1,440.82
(4 pages)
18 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
18 July 2012Statement of capital following an allotment of shares on 5 July 2012
  • GBP 1,440.82
(4 pages)
18 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
4 July 2012Full accounts made up to 30 September 2011 (14 pages)
4 July 2012Full accounts made up to 30 September 2011 (14 pages)
16 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 1,264
(4 pages)
16 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 1,264
(4 pages)
11 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
11 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (9 pages)
15 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
15 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
9 June 2011Resolutions
  • RES13 ‐ Share holdersagreement 07/04/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
9 June 2011Resolutions
  • RES13 ‐ Share holdersagreement 07/04/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
20 May 2011Appointment of Edward Adam Butler as a director (3 pages)
20 May 2011Appointment of Edward Adam Butler as a director (3 pages)
13 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
13 May 2011Appointment of Mr Robin Harford as a director (2 pages)
13 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
13 May 2011Appointment of Mr Robin Harford as a director (2 pages)
1 July 2010Full accounts made up to 30 September 2009 (15 pages)
1 July 2010Full accounts made up to 30 September 2009 (15 pages)
25 May 2010Director's details changed for Heyrick John Rufus Bond Gunning on 31 March 2010 (2 pages)
25 May 2010Director's details changed for Martin James Bellamy on 31 March 2010 (2 pages)
25 May 2010Director's details changed for Martin James Bellamy on 31 March 2010 (2 pages)
25 May 2010Director's details changed for David Gordon Stewart Livingston on 31 March 2010 (2 pages)
25 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Heyrick John Rufus Bond Gunning on 31 March 2010 (2 pages)
25 May 2010Director's details changed for David Gordon Stewart Livingston on 31 March 2010 (2 pages)
25 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
7 December 2009S-div (2 pages)
7 December 2009S-div (2 pages)
30 September 2009Resolutions
  • RES13 ‐ Shares sub div 10/09/2009
(1 page)
30 September 2009Resolutions
  • RES13 ‐ Shares sub div 10/09/2009
(1 page)
17 July 2009Full accounts made up to 30 September 2008 (13 pages)
17 July 2009Full accounts made up to 30 September 2008 (13 pages)
17 June 2009Return made up to 31/03/09; full list of members (4 pages)
17 June 2009Return made up to 31/03/09; full list of members (4 pages)
2 September 2008Return made up to 31/03/08; full list of members (4 pages)
2 September 2008Return made up to 31/03/08; full list of members (4 pages)
1 September 2008Director and secretary's change of particulars / martin bellamy / 19/05/2008 (1 page)
1 September 2008Director and secretary's change of particulars / martin bellamy / 19/05/2008 (1 page)
10 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 April 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
15 April 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
15 April 2008Director appointed heyrick bond gunning (2 pages)
15 April 2008Ad 30/07/07\gbp si 219@1=219\gbp ic 1000/1219\ (2 pages)
15 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 April 2008Ad 30/07/07\gbp si 219@1=219\gbp ic 1000/1219\ (2 pages)
15 April 2008Director appointed heyrick bond gunning (2 pages)
15 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 July 2007Return made up to 31/03/07; full list of members (7 pages)
18 July 2007Notice of assignment of name or new name to shares (2 pages)
18 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 July 2007Ad 01/04/05--------- £ si 900@1 (2 pages)
18 July 2007Ad 01/04/05--------- £ si 900@1 (2 pages)
18 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 July 2007Notice of assignment of name or new name to shares (2 pages)
18 July 2007Return made up to 31/03/07; full list of members (7 pages)
18 July 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 July 2007Nc inc already adjusted 01/04/05 (2 pages)
18 July 2007Nc inc already adjusted 01/04/05 (2 pages)
18 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 April 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
17 April 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
17 August 2006Company name changed salamanca security consulting li mited\certificate issued on 17/08/06 (2 pages)
17 August 2006Company name changed salamanca security consulting li mited\certificate issued on 17/08/06 (2 pages)
26 May 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
11 January 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
31 March 2005Incorporation (14 pages)
31 March 2005Incorporation (14 pages)