Jersey
JE1 1SG
Director Name | Mr Andrew John Waddington |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2018(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 107 Cheapside London EC2V 6DN |
Director Name | Mr Julian Xavier Withrington |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2019(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 107 Cheapside London EC2V 6DN |
Secretary Name | Saltgate (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 February 2015(same day as company formation) |
Correspondence Address | 2nd Floor 107 Cheapside London EC2V 6DN |
Director Name | Mr Neville Duncan Scott |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Portchester Business Centre Castle Court Castle Street Portchester PO16 9QD |
Director Name | Mr Andrew John Waddington |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Portchester Business Centre Castle Street Portchester Fareham Hampshire PO16 9QD |
Director Name | Mr Simon Christian McCready |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2018(3 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 June 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Waverley Place Union Street St Helier Jersey, Je1 1sg |
Director Name | Mrs Andrea Louise Steel |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2018(3 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 30 January 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Platt Croft Avenue Road Fleet GU51 4NG |
Registered Address | 2nd Floor 107 Cheapside London EC2V 6DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
22 February 2024 | Change of details for Saltgate (Uk) Limited as a person with significant control on 14 November 2022 (2 pages) |
---|---|
6 February 2024 | Confirmation statement made on 5 February 2024 with no updates (3 pages) |
28 September 2023 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
6 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
16 November 2022 | Secretary's details changed for Saltgate (Uk) Limited on 14 November 2022 (1 page) |
14 November 2022 | Registered office address changed from 27-28 Clement's Lane London EC4N 7AE England to 2nd Floor 107 Cheapside London EC2V 6DN on 14 November 2022 (1 page) |
3 October 2022 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
9 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
13 October 2021 | Director's details changed for Mr Andrew John Waddington on 13 October 2021 (2 pages) |
11 October 2021 | Director's details changed for Mr Andrew John Waddington on 31 July 2020 (2 pages) |
16 September 2021 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
9 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
29 September 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
6 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
13 November 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
7 August 2019 | Director's details changed for Mr Simon Paul Andrew Riley on 18 February 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
31 January 2019 | Termination of appointment of Andrea Louise Steel as a director on 30 January 2019 (1 page) |
28 January 2019 | Secretary's details changed for Saltgate (Uk) Limited on 28 January 2019 (1 page) |
28 January 2019 | Registered office address changed from 75 King William Street London EC4N 7BE England to 27-28 Clement's Lane London EC4N 7AE on 28 January 2019 (1 page) |
28 January 2019 | Appointment of Mr Julian Xavier Withrington as a director on 25 January 2019 (2 pages) |
24 October 2018 | Resolutions
|
15 October 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
17 August 2018 | Appointment of Mr Andrew John Waddington as a director on 8 August 2018 (2 pages) |
25 July 2018 | Resolutions
|
25 June 2018 | Termination of appointment of Simon Christian Mccready as a director on 25 June 2018 (1 page) |
16 April 2018 | Appointment of Mr Simon Christian Mccready as a director on 4 April 2018 (2 pages) |
13 April 2018 | Termination of appointment of Andrew John Waddington as a director on 4 April 2018 (1 page) |
13 April 2018 | Appointment of Mrs Andrea Louise Steel as a director on 4 April 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
16 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
16 October 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
18 September 2017 | Secretary's details changed for Saltgate (Uk) Limited on 18 September 2017 (1 page) |
18 September 2017 | Registered office address changed from Second Floor 45 King William Street London EC4R 9AN England to 75 King William Street London EC4N 7BE on 18 September 2017 (1 page) |
18 September 2017 | Registered office address changed from Second Floor 45 King William Street London EC4R 9AN England to 75 King William Street London EC4N 7BE on 18 September 2017 (1 page) |
18 September 2017 | Secretary's details changed for Saltgate (Uk) Limited on 18 September 2017 (1 page) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
6 February 2017 | Registered office address changed from 45 King William Street London EC4R 9AN England to Second Floor 45 King William Street London EC4R 9AN on 6 February 2017 (1 page) |
6 February 2017 | Secretary's details changed for Saltgate (Uk) Limited on 6 February 2017 (1 page) |
6 February 2017 | Registered office address changed from 45 King William Street London EC4R 9AN England to Second Floor 45 King William Street London EC4R 9AN on 6 February 2017 (1 page) |
6 February 2017 | Secretary's details changed for Saltgate (Uk) Limited on 6 February 2017 (1 page) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
3 February 2017 | Registered office address changed from Portchester Business Centre Castle Court Castle Street Portchester PO16 9QD to 45 King William Street London EC4R 9AN on 3 February 2017 (1 page) |
3 February 2017 | Registered office address changed from Portchester Business Centre Castle Court Castle Street Portchester PO16 9QD to 45 King William Street London EC4R 9AN on 3 February 2017 (1 page) |
1 December 2016 | Termination of appointment of Neville Duncan Scott as a director on 21 September 2016 (1 page) |
1 December 2016 | Termination of appointment of Neville Duncan Scott as a director on 21 September 2016 (1 page) |
12 October 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
12 October 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
6 September 2016 | Secretary's details changed for Saltgate (Uk) Limited on 8 August 2016 (1 page) |
6 September 2016 | Secretary's details changed for Saltgate (Uk) Limited on 8 August 2016 (1 page) |
8 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Secretary's details changed for Saltgate (Uk) Limited on 10 August 2015 (1 page) |
8 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Secretary's details changed for Saltgate (Uk) Limited on 10 August 2015 (1 page) |
30 April 2015 | Current accounting period extended from 28 February 2016 to 30 June 2016 (1 page) |
30 April 2015 | Current accounting period extended from 28 February 2016 to 30 June 2016 (1 page) |
20 March 2015 | Registered office address changed from 53 Chandos Place London WC2N 4HS England to Portchester Business Centre Castle Court Castle Street Portchester PO16 9QD on 20 March 2015 (2 pages) |
20 March 2015 | Registered office address changed from 53 Chandos Place London WC2N 4HS England to Portchester Business Centre Castle Court Castle Street Portchester PO16 9QD on 20 March 2015 (2 pages) |
5 February 2015 | Incorporation Statement of capital on 2015-02-05
|
5 February 2015 | Incorporation Statement of capital on 2015-02-05
|