Background WavePink WaveYellow Wave

SALAMANCA CAPITAL LIMITED (04442370)

SALAMANCA CAPITAL LIMITED (04442370) is an active UK company. incorporated on 20 May 2002. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SALAMANCA CAPITAL LIMITED has been registered for 23 years. Current directors include BELLAMY, Martin James.

Company Number
04442370
Status
active
Type
ltd
Incorporated
20 May 2002
Age
23 years
Address
58 Grosvenor Street, London, W1K 3JB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BELLAMY, Martin James
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALAMANCA CAPITAL LIMITED

SALAMANCA CAPITAL LIMITED is an active company incorporated on 20 May 2002 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SALAMANCA CAPITAL LIMITED was registered 23 years ago.(SIC: 64999)

Status

active

Active since 23 years ago

Company No

04442370

LTD Company

Age

23 Years

Incorporated 20 May 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

SALAMANCA CAPITAL INVESTMENTS LIMITED
From: 20 May 2002To: 6 July 2012
Contact
Address

58 Grosvenor Street London, W1K 3JB,

Previous Addresses

3 Burlington Gardens London W1S 3EP England
From: 7 June 2017To: 27 May 2025
8th Floor, 50 Berkeley Street London W1J 8HA
From: 19 December 2014To: 7 June 2017
Nash House St. George Street London W1S 2FQ England
From: 12 December 2014To: 19 December 2014
8Th Floor, 50 Berkeley Street London W1J 8HA England
From: 12 December 2014To: 12 December 2014
Nash House St. George Street London W1S 2FQ
From: 10 July 2014To: 12 December 2014
, Nash House St George Street, Mayfair, London, W1S 2FQ
From: 20 May 2002To: 10 July 2014
Timeline

9 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Director Left
Aug 13
Director Joined
Aug 13
Loan Secured
Sept 14
Director Left
Apr 15
Director Left
Jun 15
Loan Cleared
Nov 23
Loan Cleared
Jun 25
Owner Exit
Jul 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

BELLAMY, Martin James

Active
Grosvenor Street, LondonW1K 3JB
Born May 1969
Director
Appointed 20 May 2002

GILLIBRAND, Catherine Alison

Resigned
Berkeley Street, LondonW1J 8HA
Secretary
Appointed 31 Mar 2009
Resigned 23 Apr 2015

LIVINGSTON, David Gordon Stewart

Resigned
Chimanimani, TringHP23 5SA
Secretary
Appointed 20 May 2002
Resigned 13 Aug 2002

TURNER, Simon Clive

Resigned
Flat 4 Hazlitt House, LondonW14 0LE
Secretary
Appointed 01 Jun 2005
Resigned 31 Mar 2009

WELCH, Thomas Kenneth Wynn

Resigned
197 South Park Road, LondonSW19 8RY
Secretary
Appointed 13 Aug 2002
Resigned 11 Aug 2005

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 20 May 2002
Resigned 20 May 2002

BULLMAN, Philip

Resigned
14 Melody Road, LondonSW18 2QF
Born May 1955
Director
Appointed 20 May 2002
Resigned 15 Sept 2003

GILLIBRAND, Catherine Alison

Resigned
Berkeley Street, LondonW1J 8HA
Born October 1970
Director
Appointed 01 Jun 2005
Resigned 23 Apr 2015

HAYWARD, Rupert Charles

Resigned
St George Street, LondonW1S 2FQ
Born November 1979
Director
Appointed 15 Jul 2008
Resigned 27 Aug 2013

LIVINGSTON, David Gordon Stewart

Resigned
Berkeley Street, LondonW1J 8HA
Born July 1972
Director
Appointed 27 Aug 2013
Resigned 16 Jun 2015

LIVINGSTON, David Gordon Stewart

Resigned
Chimanimani, TringHP23 5SA
Born July 1972
Director
Appointed 13 Aug 2002
Resigned 30 Apr 2004

LOVETT TURNER, Charles

Resigned
19 Montserrat Road, LondonSW15 2LD
Born June 1971
Director
Appointed 13 Aug 2002
Resigned 12 Aug 2003

TURNER, Simon Clive

Resigned
Flat 4 Hazlitt House, LondonW14 0LE
Born May 1968
Director
Appointed 01 Jun 2005
Resigned 31 Mar 2009

WELCH, Amanda Jane

Resigned
197 South Park Road, LondonSW19 8RY
Born March 1969
Director
Appointed 20 May 2002
Resigned 13 Aug 2002

WELCH, Thomas Kenneth Wynn

Resigned
197 South Park Road, LondonSW19 8RY
Born January 1970
Director
Appointed 13 Aug 2002
Resigned 11 Aug 2005

WILLIAMS, Andrew Charles

Resigned
Putney Wharf, LondonSW15 2JQ
Born August 1964
Director
Appointed 15 Aug 2003
Resigned 30 Jan 2009

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 20 May 2002
Resigned 20 May 2002

Persons with significant control

2

1 Active
1 Ceased
Grosvenor Street, LondonW1K 3JB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2025
Soteriou Tofini Street, Audeh Quarters, Limassol

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jun 2025
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 July 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 June 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2021
CH01Change of Director Details
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2020
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
19 January 2016
AAAnnual Accounts
Gazette Notice Compulsory
8 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 December 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2014
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
29 August 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 January 2014
AAAnnual Accounts
Accounts With Accounts Type Small
16 September 2013
AAAnnual Accounts
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Change Account Reference Date Company Current Shortened
21 May 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Certificate Change Of Name Company
6 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 July 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Small
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 July 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
4 November 2009
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Legacy
13 July 2009
123Notice of Increase in Nominal Capital
Legacy
8 June 2009
190190
Legacy
8 June 2009
353353
Legacy
8 June 2009
287Change of Registered Office
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
3 October 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Small
22 July 2008
AAAnnual Accounts
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
363aAnnual Return
Legacy
19 May 2008
288cChange of Particulars
Legacy
19 May 2008
353353
Legacy
19 May 2008
288cChange of Particulars
Legacy
9 October 2007
363aAnnual Return
Legacy
9 October 2007
190190
Legacy
9 October 2007
353353
Legacy
9 October 2007
287Change of Registered Office
Legacy
8 October 2007
123Notice of Increase in Nominal Capital
Legacy
21 August 2007
287Change of Registered Office
Accounts With Accounts Type Small
16 April 2007
AAAnnual Accounts
Legacy
15 August 2006
88(2)R88(2)R
Legacy
15 August 2006
123Notice of Increase in Nominal Capital
Resolution
15 August 2006
RESOLUTIONSResolutions
Legacy
4 August 2006
363aAnnual Return
Legacy
4 August 2006
353353
Legacy
3 August 2006
88(2)R88(2)R
Legacy
3 August 2006
123Notice of Increase in Nominal Capital
Legacy
5 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2006
AAAnnual Accounts
Legacy
15 November 2005
287Change of Registered Office
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
21 July 2005
395Particulars of Mortgage or Charge
Legacy
13 May 2004
363sAnnual Return (shuttle)
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
88(2)R88(2)R
Legacy
26 March 2004
88(2)R88(2)R
Legacy
26 March 2004
88(2)R88(2)R
Accounts With Accounts Type Full
24 March 2004
AAAnnual Accounts
Legacy
24 March 2004
363aAnnual Return
Legacy
2 March 2004
123Notice of Increase in Nominal Capital
Resolution
2 March 2004
RESOLUTIONSResolutions
Legacy
13 February 2004
288bResignation of Director or Secretary
Legacy
18 December 2003
288bResignation of Director or Secretary
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
18 December 2003
123Notice of Increase in Nominal Capital
Resolution
18 December 2003
RESOLUTIONSResolutions
Legacy
18 December 2003
88(2)R88(2)R
Legacy
11 September 2003
353353
Legacy
24 August 2003
288aAppointment of Director or Secretary
Legacy
11 August 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
88(2)R88(2)R
Legacy
17 July 2003
88(2)R88(2)R
Legacy
17 July 2003
88(2)R88(2)R
Legacy
25 January 2003
88(2)R88(2)R
Legacy
30 August 2002
225Change of Accounting Reference Date
Legacy
29 August 2002
88(2)R88(2)R
Legacy
20 August 2002
287Change of Registered Office
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
20 August 2002
122122
Legacy
20 August 2002
122122
Resolution
20 August 2002
RESOLUTIONSResolutions
Resolution
20 August 2002
RESOLUTIONSResolutions
Resolution
20 August 2002
RESOLUTIONSResolutions
Resolution
20 August 2002
RESOLUTIONSResolutions
Resolution
20 August 2002
RESOLUTIONSResolutions
Legacy
19 August 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288aAppointment of Director or Secretary
Memorandum Articles
12 June 2002
MEM/ARTSMEM/ARTS
Incorporation Company
20 May 2002
NEWINCIncorporation