London
W1S 2FQ
Secretary Name | Heyrick Bond Gunning |
---|---|
Status | Closed |
Appointed | 17 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Kersley Street London SW11 4PT |
Director Name | Mr Heyrick John Rufus Bond Gunning |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (closed 12 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nash House St George Street London W1S 2FQ |
Director Name | Mr David Gordon Stewart Livingston |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 2013(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 12 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, 50 Berkeley Street London W1J 8HA |
Director Name | Mr Alistair Kevin Peel |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nash House St George Street London W1S 2FQ |
Director Name | Mr Uri Nachoom |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nash House St George Street London W1S 2FQ |
Director Name | Mr John James Maiden |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nash House St George Street London W1S 2FQ |
Director Name | Mr Rupert Charles Hayward |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(2 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 27 August 2013) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Nash House St George Street London W1S 2FQ |
Website | salamanca-group.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 74957070 |
Telephone region | London |
Registered Address | 8th Floor, 50 Berkeley Street London W1J 8HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
204.2k at £0.01 | Salamanca Group Holdings LTD 99.98% Ordinary |
---|---|
- | OTHER 0.02% - |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2015 | Application to strike the company off the register (3 pages) |
19 January 2015 | Application to strike the company off the register (3 pages) |
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 London W1S 2FQ to 8th Floor, 50 Berkeley Street London W1J 8HA on 12 December 2014 (1 page) |
12 December 2014 | Registered office address changed from Nash House St George Street London W1S 2FQ to 8th Floor, 50 Berkeley Street London W1J 8HA on 12 December 2014 (1 page) |
12 December 2014 | Registered office address changed from 8th Floor, 50 Berkeley Street London W1J 8HA England to 8th Floor, 50 Berkeley Street London W1J 8HA on 12 December 2014 (1 page) |
12 December 2014 | Registered office address changed from 8th Floor, 50 Berkeley Street London W1J 8HA England to 8th Floor, 50 Berkeley Street London W1J 8HA on 12 December 2014 (1 page) |
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
14 January 2014 | Full accounts made up to 30 September 2013 (14 pages) |
14 January 2014 | Full accounts made up to 30 September 2013 (14 pages) |
28 August 2013 | Termination of appointment of Rupert Charles Hayward as a director on 27 August 2013 (1 page) |
28 August 2013 | Termination of appointment of Rupert Charles Hayward as a director on 27 August 2013 (1 page) |
28 August 2013 | Appointment of Mr David Gordon Stewart Livingston as a director on 27 August 2013 (2 pages) |
28 August 2013 | Appointment of Mr David Gordon Stewart Livingston as a director on 27 August 2013 (2 pages) |
1 July 2013 | Termination of appointment of Alistair Kevin Peel as a director on 30 June 2013 (1 page) |
1 July 2013 | Termination of appointment of Alistair Kevin Peel as a director on 30 June 2013 (1 page) |
30 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
30 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
21 May 2013 | Current accounting period extended from 31 May 2013 to 30 September 2013 (1 page) |
21 May 2013 | Current accounting period extended from 31 May 2013 to 30 September 2013 (1 page) |
4 April 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
18 December 2012 | Termination of appointment of Uri Nachoom as a director on 30 November 2012 (1 page) |
18 December 2012 | Appointment of Mr Rupert Charles Hayward as a director on 30 November 2012 (2 pages) |
18 December 2012 | Termination of appointment of John Maiden as a director on 30 November 2012 (1 page) |
18 December 2012 | Appointment of Mr Rupert Charles Hayward as a director on 30 November 2012 (2 pages) |
18 December 2012 | Termination of appointment of Uri Nachoom as a director on 30 November 2012 (1 page) |
18 December 2012 | Termination of appointment of John Maiden as a director on 30 November 2012 (1 page) |
31 July 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
31 July 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
12 July 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (8 pages) |
12 July 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (8 pages) |
6 July 2012 | Company name changed salamanca private clients LTD\certificate issued on 06/07/12
|
6 July 2012 | Company name changed salamanca private clients LTD\certificate issued on 06/07/12
|
6 July 2012 | Change of name notice (2 pages) |
6 July 2012 | Change of name notice (2 pages) |
20 February 2012 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
20 February 2012 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
19 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (8 pages) |
19 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (8 pages) |
28 February 2011 | Appointment of Uri Nachoom as a director (4 pages) |
28 February 2011 | Appointment of Uri Nachoom as a director (4 pages) |
16 February 2011 | Appointment of John Maiden as a director (3 pages) |
16 February 2011 | Appointment of John Maiden as a director (3 pages) |
1 February 2011 | Appointment of Heyrick John Rufus Bond Gunning as a director (3 pages) |
1 February 2011 | Appointment of Heyrick John Rufus Bond Gunning as a director (3 pages) |
17 May 2010 | Incorporation
|
17 May 2010 | Incorporation
|