Background WavePink WaveYellow Wave

SALTUS WEALTH PARTNERSHIP LIMITED (05709133)

SALTUS WEALTH PARTNERSHIP LIMITED (05709133) is an active UK company. incorporated on 14 February 2006. with registered office in Fareham. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SALTUS WEALTH PARTNERSHIP LIMITED has been registered for 20 years. Current directors include EDWARDS, Jason, HARPER, Malcolm Andrew, MACINTOSH, Jon and 3 others.

Company Number
05709133
Status
active
Type
ltd
Incorporated
14 February 2006
Age
20 years
Address
4500 Parkway Whiteley, Fareham, PO15 7AZ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
EDWARDS, Jason, HARPER, Malcolm Andrew, MACINTOSH, Jon, SPRECKLEY, Alexander James, STUART, Alistair, UNDERWOOD, Daniel
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALTUS WEALTH PARTNERSHIP LIMITED

SALTUS WEALTH PARTNERSHIP LIMITED is an active company incorporated on 14 February 2006 with the registered office located in Fareham. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SALTUS WEALTH PARTNERSHIP LIMITED was registered 20 years ago.(SIC: 64999)

Status

active

Active since 20 years ago

Company No

05709133

LTD Company

Age

20 Years

Incorporated 14 February 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

SALTUS WEALTH MANAGEMENT LIMITED
From: 11 December 2024To: 16 December 2024
TAVISTOCK PARTNERS LIMITED
From: 23 June 2014To: 11 December 2024
COUNTY LIFE & PENSIONS LIMITED
From: 14 February 2006To: 23 June 2014
Contact
Address

4500 Parkway Whiteley Fareham, PO15 7AZ,

Previous Addresses

1 Queen's Square Ascot Business Park Lyndhurst Road Ascot Berkshire SL5 9FE England
From: 10 August 2021To: 12 December 2024
1 Queen's Square Lyndhurst Road Ascot Berkshire SL5 9FE England
From: 10 August 2021To: 10 August 2021
2nd Floor 1 Queen's Square Lyndhurst Road Ascot Berkshire SL5 9FE England
From: 9 August 2021To: 10 August 2021
1 Bracknell Beeches, Old Bracknell Lane Bracknell RG12 7BW England
From: 16 November 2016To: 9 August 2021
1 the Cornerstone Market Place Kegworth Derbyshire DE74 2EE
From: 26 May 2010To: 16 November 2016
60-64 Main Street East Leake Loughborough LE12 6PG
From: 26 November 2009To: 26 May 2010
17 Ryton Fields Blyth Worksop Nottinghamshire S81 8DP
From: 14 February 2006To: 26 November 2009
Timeline

66 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Nov 10
Director Left
Dec 10
Funding Round
Jan 11
Funding Round
Feb 12
Loan Cleared
May 13
Loan Cleared
Jun 13
Loan Secured
Jun 13
Director Joined
Apr 14
Share Issue
Jul 14
Funding Round
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Jan 16
Director Left
Feb 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Mar 17
Director Left
Aug 17
Director Left
Apr 18
Loan Cleared
Jun 18
Director Left
Nov 18
Director Joined
Jun 19
Funding Round
Nov 19
Director Joined
Apr 20
Director Left
Oct 21
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Funding Round
Feb 24
Funding Round
Jul 24
Share Issue
Jul 24
Funding Round
Nov 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Owner Exit
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Jan 25
Director Left
Jan 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Jul 25
Funding Round
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Oct 25
13
Funding
47
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

6 Active
26 Resigned

EDWARDS, Jason

Active
4500 Parkway, WhiteleyPO9 3HB
Born March 1974
Director
Appointed 29 Nov 2024

HARPER, Malcolm Andrew

Active
Parkway Whiteley, FarehamPO15 7AZ
Born February 1966
Director
Appointed 22 Dec 2016

MACINTOSH, Jon

Active
Parkway Whiteley, FarehamPO15 7AZ
Born August 1968
Director
Appointed 29 Nov 2024

SPRECKLEY, Alexander James

Active
Parkway Whiteley, FarehamPO15 7AZ
Born April 1978
Director
Appointed 14 Aug 2025

STUART, Alistair

Active
4500 Parkway, WhiteleyGL3 3UL
Born September 1967
Director
Appointed 29 Nov 2024

UNDERWOOD, Daniel

Active
4500 Parkway, WhiteleyPO15 7AZ
Born May 1983
Director
Appointed 29 Nov 2024

GIBBINS, Anne Rosemary

Resigned
17 Ryton Fields, WorksopS81 8DP
Secretary
Appointed 14 Feb 2006
Resigned 18 Nov 2009

HENSON, Ian

Resigned
The Cornerstone, KegworthDE74 2EE
Secretary
Appointed 20 Oct 2015
Resigned 26 Jan 2016

VACALOPOULOS, Alexander Paul

Resigned
Bracknell Beeches,, BracknellRG12 7BW
Secretary
Appointed 26 Jan 2016
Resigned 31 Mar 2018

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 14 Feb 2006
Resigned 14 Feb 2006

COOKE, Oliver Charles Hewardine

Resigned
Ascot Business Park, AscotSL5 9FE
Born December 1954
Director
Appointed 23 Sept 2015
Resigned 25 Nov 2022

DEAR, Jonathan Charles

Resigned
Bracknell Beeches,, BracknellRG12 7BW
Born January 1967
Director
Appointed 19 Jul 2016
Resigned 31 Oct 2018

FOURACRES, Andrew Mark

Resigned
Ascot Business Park, AscotSL5 9FE
Born December 1964
Director
Appointed 01 Jun 2019
Resigned 31 Aug 2021

GALVIN, Brian Christopher

Resigned
The Cornerstone, KegworthDE74 2EE
Born December 1963
Director
Appointed 06 Aug 2015
Resigned 19 Jul 2016

GIBBINS, Paul

Resigned
17 Ryton Fields, WorksopS81 8DP
Born May 1953
Director
Appointed 14 Feb 2006
Resigned 18 Nov 2009

HENRYS, Nicholas John

Resigned
The Cornerstone, KegworthDE74 2EE
Born April 1973
Director
Appointed 09 Jun 2010
Resigned 05 Nov 2010

HENSON, Ian Robert

Resigned
The Cornerstone, KegworthDE74 2EE
Born January 1957
Director
Appointed 23 Sept 2015
Resigned 23 Feb 2016

KENDALL, Kathryn

Resigned
4500 Parkway, WhiteleyGL3 3UL
Born October 1981
Director
Appointed 29 Nov 2024
Resigned 14 Oct 2025

LEGG, David Michael

Resigned
The Cornerstone, KegworthDE74 2EE
Born April 1961
Director
Appointed 09 Jun 2010
Resigned 25 Oct 2016

MEE, Kevin John

Resigned
The Cornerstone, KegworthDE74 2EE
Born May 1961
Director
Appointed 18 Nov 2009
Resigned 31 Jul 2014

MILLOTT, Paul Andrew

Resigned
The Cornerstone, KegworthDE74 2EE
Born April 1966
Director
Appointed 18 Nov 2009
Resigned 31 Jul 2014

MOSELEY, Stephen Christopher

Resigned
The Cornerstone, KegworthDE74 2EE
Born December 1965
Director
Appointed 23 Apr 2014
Resigned 06 Aug 2015

MOSELEY, Stephen Christopher

Resigned
Landcroft Lane, Sutton BoningtonLE12 5RE
Born December 1965
Director
Appointed 18 Nov 2009
Resigned 09 Jun 2010

O'LEARY, Shaun Vincent Patrick

Resigned
Bracknell Beeches,, BracknellRG12 7BW
Born March 1957
Director
Appointed 25 Oct 2016
Resigned 27 Jul 2017

PRESTON, Gregor Mark

Resigned
Parkway Whiteley, FarehamPO15 7AZ
Born February 1988
Director
Appointed 25 Nov 2022
Resigned 29 Nov 2024

RAGER, Johanna

Resigned
Ascot Business Park, AscotSL5 9FE
Born September 1969
Director
Appointed 25 Nov 2022
Resigned 29 Nov 2024

RAVEN, Benjamin Scott

Resigned
Parkway Whiteley, FarehamPO15 7AZ
Born January 1985
Director
Appointed 06 Apr 2020
Resigned 29 Nov 2024

RAVEN, Brian Kenneth

Resigned
Ascot Business Park, AscotSL5 9FE
Born April 1956
Director
Appointed 31 Jul 2014
Resigned 29 Nov 2024

STIMPSON, Mike

Resigned
Solent Business Park, FarehamPO15 7AZ
Born September 1985
Director
Appointed 29 Nov 2024
Resigned 14 Aug 2025

TRUMAN, Mark Antony

Resigned
Prospect Road, NottinghamNG4 1LX
Born September 1974
Director
Appointed 18 Nov 2009
Resigned 15 Dec 2010

VACALOPOULOS, Alexander Paul

Resigned
Bracknell Beeches,, BracknellRG12 7BW
Born April 1979
Director
Appointed 22 Dec 2015
Resigned 31 Mar 2018

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 14 Feb 2006
Resigned 14 Feb 2006

Persons with significant control

2

1 Active
1 Ceased
Parkway Whiteley, FarehamPO15 7AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2024
Bracknell Beeches,, BracknellRG12 7BW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Nov 2024
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Capital Allotment Shares
16 September 2025
SH01Allotment of Shares
Capital Allotment Shares
10 July 2025
SH01Allotment of Shares
Capital Allotment Shares
18 February 2025
SH01Allotment of Shares
Capital Allotment Shares
6 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
21 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Certificate Change Of Name Company
16 December 2024
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
16 December 2024
MAMA
Resolution
16 December 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Certificate Change Of Name Company
11 December 2024
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
21 November 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
14 July 2024
RP04SH01RP04SH01
Capital Alter Shares Consolidation
11 July 2024
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
5 July 2024
SH01Allotment of Shares
Capital Allotment Shares
20 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
24 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2023
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Capital Allotment Shares
27 November 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
15 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 June 2018
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
15 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 January 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 October 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Change Account Reference Date Company Current Extended
3 March 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Capital Allotment Shares
21 July 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 July 2014
SH02Allotment of Shares (prescribed particulars)
Certificate Change Of Name Company
23 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 June 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 June 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Capital Allotment Shares
21 February 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Legacy
5 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Legacy
3 February 2011
MG01MG01
Capital Allotment Shares
5 January 2011
SH01Allotment of Shares
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
26 May 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
22 January 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
26 November 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
26 November 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 July 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2007
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Legacy
9 March 2006
287Change of Registered Office
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Incorporation Company
14 February 2006
NEWINCIncorporation