Company NameSalt Rock Management Limited
DirectorNick Gaze
Company StatusActive
Company Number08338629
CategoryPrivate Limited Company
Incorporation Date20 December 2012(11 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Nick Gaze
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2013(2 months after company formation)
Appointment Duration11 years, 2 months
RoleFinancial Services
Country of ResidenceCayman Islands
Correspondence Address21 Arlington Street
London
SW1A 1RN
Director NameMr John-Mark Considine
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed20 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressC/O Schulte Roth & Zabel International Llp Heathco
20 Savile Row
London
W1S 3PR

Location

Registered Address21 Arlington Street
London
SW1A 1RN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£129,536
Cash£3,464
Current Liabilities£133,000

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Filing History

21 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
23 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
2 January 2019Confirmation statement made on 20 December 2018 with updates (4 pages)
24 August 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
4 January 2018Director's details changed for Mr Nick Gaze on 1 February 2014 (2 pages)
4 January 2018Confirmation statement made on 20 December 2017 with updates (4 pages)
4 January 2018Director's details changed for Mr Nick Gaze on 1 February 2014 (2 pages)
4 January 2018Confirmation statement made on 20 December 2017 with updates (4 pages)
9 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
9 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
28 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
6 May 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
6 May 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
22 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 560,001
(3 pages)
22 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 560,001
(3 pages)
13 January 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
13 January 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
28 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 560,001
(3 pages)
28 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-28
  • GBP 560,001
(3 pages)
13 January 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
13 January 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
20 December 2013Registered office address changed from C/O Schulte Roth & Zabel International Llp Heathcoat House 20 Savile Row London W1S 3PR United Kingdom on 20 December 2013 (1 page)
20 December 2013Director's details changed for Mr Nick Gaze on 20 December 2013 (2 pages)
20 December 2013Registered office address changed from C/O Schulte Roth & Zabel International Llp Heathcoat House 20 Savile Row London W1S 3PR United Kingdom on 20 December 2013 (1 page)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 560,001
(3 pages)
20 December 2013Director's details changed for Mr Nick Gaze on 20 December 2013 (2 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 560,001
(3 pages)
26 June 2013Termination of appointment of John-Mark Considine as a director (1 page)
26 June 2013Termination of appointment of John-Mark Considine as a director (1 page)
3 June 2013Statement of capital following an allotment of shares on 21 May 2013
  • GBP 560,001
(3 pages)
3 June 2013Statement of capital following an allotment of shares on 21 May 2013
  • GBP 560,001
(3 pages)
19 April 2013Current accounting period shortened from 31 December 2013 to 30 November 2013 (1 page)
19 April 2013Current accounting period shortened from 31 December 2013 to 30 November 2013 (1 page)
20 February 2013Appointment of Mr Nick Gaze as a director (2 pages)
20 February 2013Appointment of Mr Nick Gaze as a director (2 pages)
20 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
20 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
20 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)