Company NameSalamanca Capital Family & Wealth Limited
Company StatusDissolved
Company Number07255952
CategoryPrivate Limited Company
Incorporation Date17 May 2010(13 years, 11 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)
Previous NameSalamanca Private Clients Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Martin James Bellamy
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2010(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressNash House St George Street
London
W1S 2FQ
Secretary NameHeyrick Bond Gunning
StatusClosed
Appointed17 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address8 Kersley Street
London
SW11 4PT
Director NameMr Heyrick John Rufus Bond Gunning
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(7 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (closed 12 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNash House St George Street
London
W1S 2FQ
Director NameMr David Gordon Stewart Livingston
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2013(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 12 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, 50 Berkeley Street
London
W1J 8HA
Director NameMr Alistair Kevin Peel
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNash House St George Street
London
W1S 2FQ
Director NameMr Uri Nachoom
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(7 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNash House St George Street
London
W1S 2FQ
Director NameMr John James Maiden
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(7 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNash House St George Street
London
W1S 2FQ
Director NameMr Rupert Charles Hayward
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(2 years, 6 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 27 August 2013)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNash House St George Street
London
W1S 2FQ

Contact

Websitesalamanca-group.com/
Email address[email protected]
Telephone020 74957070
Telephone regionLondon

Location

Registered Address8th Floor, 50 Berkeley Street
London
W1J 8HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

204.2k at £0.01Salamanca Group Holdings LTD
99.98%
Ordinary
-OTHER
0.02%
-

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
19 January 2015Application to strike the company off the register (3 pages)
19 January 2015Application to strike the company off the register (3 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 London W1S 2FQ to 8th Floor, 50 Berkeley Street London W1J 8HA on 12 December 2014 (1 page)
12 December 2014Registered 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 2014Registered 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 2014Registered 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 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2,042.078334
(6 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2,042.078334
(6 pages)
14 January 2014Full accounts made up to 30 September 2013 (14 pages)
14 January 2014Full accounts made up to 30 September 2013 (14 pages)
28 August 2013Termination of appointment of Rupert Charles Hayward as a director on 27 August 2013 (1 page)
28 August 2013Termination of appointment of Rupert Charles Hayward as a director on 27 August 2013 (1 page)
28 August 2013Appointment of Mr David Gordon Stewart Livingston as a director on 27 August 2013 (2 pages)
28 August 2013Appointment of Mr David Gordon Stewart Livingston as a director on 27 August 2013 (2 pages)
1 July 2013Termination of appointment of Alistair Kevin Peel as a director on 30 June 2013 (1 page)
1 July 2013Termination of appointment of Alistair Kevin Peel as a director on 30 June 2013 (1 page)
30 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
30 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
21 May 2013Current accounting period extended from 31 May 2013 to 30 September 2013 (1 page)
21 May 2013Current accounting period extended from 31 May 2013 to 30 September 2013 (1 page)
4 April 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 April 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
18 December 2012Termination of appointment of Uri Nachoom as a director on 30 November 2012 (1 page)
18 December 2012Appointment of Mr Rupert Charles Hayward as a director on 30 November 2012 (2 pages)
18 December 2012Termination of appointment of John Maiden as a director on 30 November 2012 (1 page)
18 December 2012Appointment of Mr Rupert Charles Hayward as a director on 30 November 2012 (2 pages)
18 December 2012Termination of appointment of Uri Nachoom as a director on 30 November 2012 (1 page)
18 December 2012Termination of appointment of John Maiden as a director on 30 November 2012 (1 page)
31 July 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 2,042
(4 pages)
31 July 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 2,042
(4 pages)
12 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (8 pages)
12 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (8 pages)
6 July 2012Company name changed salamanca private clients LTD\certificate issued on 06/07/12
  • RES15 ‐ Change company name resolution on 2012-07-04
(2 pages)
6 July 2012Company name changed salamanca private clients LTD\certificate issued on 06/07/12
  • RES15 ‐ Change company name resolution on 2012-07-04
(2 pages)
6 July 2012Change of name notice (2 pages)
6 July 2012Change of name notice (2 pages)
20 February 2012Total exemption full accounts made up to 31 May 2011 (11 pages)
20 February 2012Total exemption full accounts made up to 31 May 2011 (11 pages)
19 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (8 pages)
19 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (8 pages)
28 February 2011Appointment of Uri Nachoom as a director (4 pages)
28 February 2011Appointment of Uri Nachoom as a director (4 pages)
16 February 2011Appointment of John Maiden as a director (3 pages)
16 February 2011Appointment of John Maiden as a director (3 pages)
1 February 2011Appointment of Heyrick John Rufus Bond Gunning as a director (3 pages)
1 February 2011Appointment of Heyrick John Rufus Bond Gunning as a director (3 pages)
17 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
17 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)