Background WavePink WaveYellow Wave

SALAMANCA GROUP CORPORATE ADVISORY LIMITED (08172876)

SALAMANCA GROUP CORPORATE ADVISORY LIMITED (08172876) is an active UK company. incorporated on 8 August 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SALAMANCA GROUP CORPORATE ADVISORY LIMITED has been registered for 13 years.

Company Number
08172876
Status
active
Type
ltd
Incorporated
8 August 2012
Age
13 years
Address
58 Grosvenor Street, London, W1K 3JB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALAMANCA GROUP CORPORATE ADVISORY LIMITED

SALAMANCA GROUP CORPORATE ADVISORY LIMITED is an active company incorporated on 8 August 2012 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 GROUP CORPORATE ADVISORY LIMITED was registered 13 years ago.(SIC: 64999)

Status

active

Active since 13 years ago

Company No

08172876

LTD Company

Age

13 Years

Incorporated 8 August 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (6 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

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

SALAMANCA CAPITAL ADVISORY LIMITED
From: 2 November 2012To: 8 October 2014
SALAMANCA CAPITAL ADVISORY (UK) LIMITED
From: 8 August 2012To: 2 November 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: 8 August 2012To: 12 December 2014
Timeline

14 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Mar 13
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Feb 17
Director Joined
Jan 18
Loan Secured
Feb 19
Director Left
Aug 19
Loan Secured
Dec 21
Loan Secured
Jun 22
Owner Exit
Nov 23
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 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
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
27 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
31 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2020
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Change Person Director Company With Change Date
3 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
17 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 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
Certificate Change Of Name Company
8 October 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Full
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Change Account Reference Date Company Current Extended
21 May 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Resolution
1 March 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 November 2012
CONNOTConfirmation Statement Notification
Resolution
24 August 2012
RESOLUTIONSResolutions
Incorporation Company
8 August 2012
NEWINCIncorporation