London
EC3R 5AZ
Director Name | Mr Stephen Neil Bashford |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2020(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Great Tower Street London EC3R 5AZ |
Director Name | Mr Jason Allen Kittinger |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2020(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chief Operating Officer & Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 60 Great Tower Street London EC3R 5AZ |
Director Name | Mr Stephen Francis Marshall |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 High Lane West West Hallam Ilkeston Derbyshire DE7 6HQ |
Director Name | Mr Christopher John Sheldon |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(same day as company formation) |
Role | Bank Director |
Country of Residence | England |
Correspondence Address | Ruddington Fields Business Park Mere Way Ruddington Nottingham NG11 6JS |
Secretary Name | Miss Kishanie Sivanesan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Fosseway Lichfield Staffordshire WS14 0AD |
Director Name | Laurence Joseph Francis Brooks |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 08 January 2018) |
Role | Insurance Intermediary |
Country of Residence | United Kingdom |
Correspondence Address | 189 Smallfield Road Horley Surrey RH6 9LR |
Director Name | Mr Nigel Colin Hyde |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 08 January 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 189 Smallfield Road Horley Surrey RH6 9LR |
Secretary Name | Laurence Joseph Francis Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 08 January 2018) |
Role | Insurance Intermediary |
Country of Residence | United Kingdom |
Correspondence Address | 15 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD |
Director Name | Celia Janet Brooks |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 189 Smallfield Road Horley Surrey RH6 9LR |
Director Name | Mrs Catherine Kelly |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 January 2018(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2019) |
Role | Chief Administration Officer |
Country of Residence | England |
Correspondence Address | Orchard House Westerhill Road Coxheath Maidstone ME17 4DH |
Director Name | Mr Pasquale Leoni |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 January 2018(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 March 2020) |
Role | Chief Underwriting Officer |
Country of Residence | England |
Correspondence Address | Orchard House Westerhill Road Coxheath Maidstone ME17 4DH |
Secretary Name | RIX & Kay Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2018(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 July 2023) |
Correspondence Address | The Courtyard River Way Uckfield East Sussex TN22 1SL |
Website | www.saltinsurance.com |
---|---|
Email address | [email protected] |
Telephone | 01342 843560 |
Telephone region | East Grinstead |
Registered Address | 60 Great Tower Street London EC3R 5AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £129,728 |
Cash | £229,538 |
Current Liabilities | £167,466 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 1 day from now) |
12 October 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
---|---|
1 October 2020 | Registered office address changed from 5th Floor Plantation Place South 60 Great Tower Street London EC3R 5AZ United Kingdom to 60 Great Tower Street London EC3R 5AZ on 1 October 2020 (1 page) |
29 April 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
31 March 2020 | Appointment of Mr Jason Allen Kittinger as a director on 26 March 2020 (2 pages) |
31 March 2020 | Termination of appointment of Pasquale Leoni as a director on 26 March 2020 (1 page) |
31 March 2020 | Appointment of Mr Stephen Neil Bashford as a director on 26 March 2020 (2 pages) |
16 December 2019 | Termination of appointment of Catherine Kelly as a director on 30 November 2019 (1 page) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
7 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
2 January 2019 | Registered office address changed from Orchard House Westerhill Road Coxheath Maidstone ME17 4DH England to 5th Floor Plantation Place South 60 Great Tower Street London EC3R 5AZ on 2 January 2019 (1 page) |
2 January 2019 | Change of details for Thomas Underwriting Agency Limited as a person with significant control on 1 January 2019 (2 pages) |
6 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
2 May 2018 | Confirmation statement made on 29 April 2018 with updates (4 pages) |
26 March 2018 | Register inspection address has been changed from Ons Lapa Smallfield Road Horley Surrey RH6 9LR England to The Courtyard River Way Uckfield East Sussex TN22 1SL (1 page) |
26 March 2018 | Register(s) moved to registered office address Orchard House Westerhill Road Coxheath Maidstone ME17 4DH (1 page) |
12 February 2018 | Appointment of Rix & Kay Company Secretarial Services Limited as a secretary on 12 February 2018 (2 pages) |
10 January 2018 | Appointment of Mrs Catherine Kelly as a director on 8 January 2018 (2 pages) |
10 January 2018 | Appointment of Mrs Catherine Kelly as a director on 8 January 2018 (2 pages) |
9 January 2018 | Cessation of Laurence Joseph Francis Brooks as a person with significant control on 8 January 2018 (1 page) |
9 January 2018 | Appointment of Mr Pasquale Leoni as a director on 8 January 2018 (2 pages) |
9 January 2018 | Notification of Thomas Underwriting Agency Limited as a person with significant control on 8 January 2018 (2 pages) |
9 January 2018 | Termination of appointment of Nigel Colin Hyde as a director on 8 January 2018 (1 page) |
9 January 2018 | Termination of appointment of Laurence Joseph Francis Brooks as a secretary on 8 January 2018 (1 page) |
9 January 2018 | Cessation of Celia Janet Brooks as a person with significant control on 8 January 2018 (1 page) |
9 January 2018 | Notification of Thomas Underwriting Agency Limited as a person with significant control on 8 January 2018 (2 pages) |
9 January 2018 | Termination of appointment of Celia Janet Brooks as a director on 8 January 2018 (1 page) |
9 January 2018 | Appointment of Mr Michael John Bottle as a director on 8 January 2018 (2 pages) |
9 January 2018 | Termination of appointment of Celia Janet Brooks as a director on 8 January 2018 (1 page) |
9 January 2018 | Cessation of Laurence Joseph Francis Brooks as a person with significant control on 8 January 2018 (1 page) |
9 January 2018 | Termination of appointment of Nigel Colin Hyde as a director on 8 January 2018 (1 page) |
9 January 2018 | Registered office address changed from 15 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD to Orchard House Westerhill Road Coxheath Maidstone ME17 4DH on 9 January 2018 (1 page) |
9 January 2018 | Registered office address changed from 15 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD to Orchard House Westerhill Road Coxheath Maidstone ME17 4DH on 9 January 2018 (1 page) |
9 January 2018 | Termination of appointment of Laurence Joseph Francis Brooks as a secretary on 8 January 2018 (1 page) |
9 January 2018 | Termination of appointment of Laurence Joseph Francis Brooks as a director on 8 January 2018 (1 page) |
9 January 2018 | Appointment of Mr Michael John Bottle as a director on 8 January 2018 (2 pages) |
9 January 2018 | Cessation of Celia Janet Brooks as a person with significant control on 8 January 2018 (1 page) |
9 January 2018 | Appointment of Mr Pasquale Leoni as a director on 8 January 2018 (2 pages) |
9 January 2018 | Termination of appointment of Laurence Joseph Francis Brooks as a director on 8 January 2018 (1 page) |
8 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
8 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
9 May 2017 | Confirmation statement made on 29 April 2017 with updates (7 pages) |
9 May 2017 | Confirmation statement made on 29 April 2017 with updates (7 pages) |
10 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
12 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
10 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (7 pages) |
24 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (7 pages) |
14 January 2013 | Statement of capital following an allotment of shares on 24 May 2012
|
14 January 2013 | Statement of capital following an allotment of shares on 24 May 2012
|
3 December 2012 | Director's details changed for Laurence Joseph Francis Brooks on 1 November 2012 (3 pages) |
3 December 2012 | Director's details changed for Laurence Joseph Francis Brooks on 1 November 2012 (3 pages) |
3 December 2012 | Director's details changed for Mr Nigel Colin Hyde on 1 November 2012 (3 pages) |
3 December 2012 | Appointment of Celia Janet Brooks as a director (3 pages) |
3 December 2012 | Director's details changed for Mr Nigel Colin Hyde on 1 November 2012 (3 pages) |
3 December 2012 | Director's details changed for Mr Nigel Colin Hyde on 1 November 2012 (3 pages) |
3 December 2012 | Appointment of Celia Janet Brooks as a director (3 pages) |
3 December 2012 | Director's details changed for Laurence Joseph Francis Brooks on 1 November 2012 (3 pages) |
16 November 2012 | Resolutions
|
16 November 2012 | Registered office address changed from Kingdom Bank Limited Ruddington Fields Business Park Mere Way Ruddington Nottingham NG11 6JS on 16 November 2012 (2 pages) |
16 November 2012 | Purchase of own shares. (3 pages) |
16 November 2012 | Cancellation of shares. Statement of capital on 16 November 2012
|
16 November 2012 | Registered office address changed from Kingdom Bank Limited Ruddington Fields Business Park Mere Way Ruddington Nottingham NG11 6JS on 16 November 2012 (2 pages) |
16 November 2012 | Cancellation of shares. Statement of capital on 16 November 2012
|
16 November 2012 | Purchase of own shares. (3 pages) |
16 November 2012 | Resolutions
|
6 November 2012 | Termination of appointment of Christopher Sheldon as a director (2 pages) |
6 November 2012 | Termination of appointment of Christopher Sheldon as a director (2 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Register inspection address has been changed (1 page) |
5 May 2010 | Register(s) moved to registered inspection location (1 page) |
5 May 2010 | Director's details changed for Mr Nigel Colin Hyde on 29 April 2010 (2 pages) |
5 May 2010 | Register(s) moved to registered inspection location (1 page) |
5 May 2010 | Register inspection address has been changed (1 page) |
5 May 2010 | Director's details changed for Christopher John Sheldon on 29 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Laurence Joseph Francis Brooks on 29 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Christopher John Sheldon on 29 April 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Laurence Joseph Francis Brooks on 29 April 2010 (1 page) |
5 May 2010 | Director's details changed for Laurence Joseph Francis Brooks on 29 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Mr Nigel Colin Hyde on 29 April 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Laurence Joseph Francis Brooks on 29 April 2010 (1 page) |
11 February 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 June 2009 | Return made up to 29/04/09; full list of members (10 pages) |
5 June 2009 | Return made up to 29/04/09; full list of members (10 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from, ruddington fields business park mere way, ruddington, nottingham, nottinghamshire, NG11 6JS (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from, ruddington fields business park mere way, ruddington, nottingham, nottinghamshire, NG11 6JS (1 page) |
20 June 2008 | Director appointed nigel colin hyde (1 page) |
20 June 2008 | Director appointed nigel colin hyde (1 page) |
11 June 2008 | Appointment terminated secretary kishanie sivanesan (1 page) |
11 June 2008 | Appointment terminated secretary kishanie sivanesan (1 page) |
10 June 2008 | Director and secretary appointed laurence joseph francis brooks (2 pages) |
10 June 2008 | Director and secretary appointed laurence joseph francis brooks (2 pages) |
15 May 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
15 May 2008 | Director appointed christopher john sheldon (2 pages) |
15 May 2008 | Director appointed christopher john sheldon (2 pages) |
15 May 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
15 May 2008 | Appointment terminated director stephen marshall (1 page) |
15 May 2008 | Appointment terminated director stephen marshall (1 page) |
29 April 2008 | Incorporation (18 pages) |
29 April 2008 | Incorporation (18 pages) |