Background WavePink WaveYellow Wave

SALAMANCA GROUP HOLDINGS (UK) LIMITED (08679805)

SALAMANCA GROUP HOLDINGS (UK) LIMITED (08679805) is an active UK company. incorporated on 6 September 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SALAMANCA GROUP HOLDINGS (UK) LIMITED has been registered for 12 years. Current directors include BELLAMY, Martin James, KEDAR, Sharon Rahamim.

Company Number
08679805
Status
active
Type
ltd
Incorporated
6 September 2013
Age
12 years
Address
58 Grosvenor Street, London, W1K 3JB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BELLAMY, Martin James, KEDAR, Sharon Rahamim
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALAMANCA GROUP HOLDINGS (UK) LIMITED

SALAMANCA GROUP HOLDINGS (UK) LIMITED is an active company incorporated on 6 September 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SALAMANCA GROUP HOLDINGS (UK) LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08679805

LTD Company

Age

12 Years

Incorporated 6 September 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 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: Group 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 20 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

58 Grosvenor Street London, W1K 3JB,

Previous Addresses

3 Burlington Gardens London W1S 3EP England
From: 7 June 2017To: 28 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: 6 September 2013To: 12 December 2014
Timeline

70 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Sept 13
Funding Round
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Loan Secured
Dec 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Aug 14
Director Joined
Oct 14
Director Left
Apr 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
Jun 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Cleared
Oct 15
Capital Update
Nov 15
Capital Update
Nov 15
Funding Round
Nov 15
Loan Secured
Jan 16
Loan Secured
Jan 16
Capital Reduction
Jan 16
Share Buyback
Jan 16
Funding Round
Jun 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Director Left
Feb 17
Director Left
Apr 17
Director Joined
Jun 17
Director Left
Sept 17
Loan Secured
Nov 17
Director Joined
Jan 18
Loan Cleared
Sept 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Secured
Feb 19
Director Left
Aug 19
Director Joined
Aug 19
Loan Secured
Jun 20
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Jun 22
Director Joined
Nov 22
Director Left
Dec 22
Director Joined
Oct 23
Director Left
Oct 23
Director Left
May 25
Director Joined
May 25
Loan Secured
May 25
Owner Exit
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Director Left
Mar 26
Director Left
Mar 26
7
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

BELLAMY, Martin James

Active
Grosvenor Street, LondonW1K 3JB
Born May 1969
Director
Appointed 06 Sept 2013

KEDAR, Sharon Rahamim

Active
Grosvenor Street, LondonW1K 3JB
Born September 1971
Director
Appointed 06 Sept 2013

ALSOP, Simon James

Resigned
Burlington Gardens, LondonW1S 3EP
Born June 1967
Director
Appointed 29 Aug 2019
Resigned 25 Nov 2022

BUTLER, Edward Adam

Resigned
St. George Street, LondonW1S 2FQ
Born February 1962
Director
Appointed 06 Sept 2013
Resigned 29 May 2015

CAMP, Lee Michael Richard

Resigned
Burlington Gardens, LondonW1S 3EP
Born April 1981
Director
Appointed 21 Dec 2017
Resigned 29 Aug 2019

CHERRY, Andrew John

Resigned
Burlington Gardens, LondonW1S 3EP
Born May 1967
Director
Appointed 12 Oct 2014
Resigned 29 Sept 2017

COTTON, Toby Hogarth

Resigned
St. George Street, LondonW1S 2FQ
Born December 1956
Director
Appointed 06 Sept 2013
Resigned 22 Aug 2014

DAWBER, Andrew Joseph

Resigned
Berkeley Street, LondonW1J 8HA
Born December 1961
Director
Appointed 29 May 2015
Resigned 31 Jan 2017

DEVENISH, Martin Ronald

Resigned
Berkeley Street, LondonW1J 8HA
Born April 1965
Director
Appointed 24 Feb 2014
Resigned 29 May 2015

DING, Lan

Resigned
Burlington Gardens, LondonW1S 3EP
Born August 1977
Director
Appointed 20 Jun 2017
Resigned 27 Oct 2023

GILLIBRAND, Catherine Alison

Resigned
St. George Street, LondonW1S 2FQ
Born October 1970
Director
Appointed 06 Sept 2013
Resigned 23 Apr 2015

GUNNING, Heyrick John Rufus Bond

Resigned
St. George Street, LondonW1S 2FQ
Born August 1971
Director
Appointed 06 Sept 2013
Resigned 29 May 2015

HARFORD, Robin Andrew, Director

Resigned
Berkeley Street, LondonW1J 8HA
Born May 1972
Director
Appointed 06 Sept 2013
Resigned 29 May 2015

JONES, Keira

Resigned
Grosvenor Street, LondonW1K 3JB
Born August 1983
Director
Appointed 16 May 2025
Resigned 06 Mar 2026

LIVINGSTON, David Gordon Stewart

Resigned
St. George Street, LondonW1S 2FQ
Born July 1972
Director
Appointed 06 Sept 2013
Resigned 18 Apr 2017

LLOYD, Benjamin Daniel

Resigned
Grosvenor Street, LondonW1K 3JB
Born July 1985
Director
Appointed 23 May 2025
Resigned 06 Mar 2026

WILLIAMS, Andrew Charles

Resigned
Grosvenor Street, LondonW1K 3JB
Born August 1964
Director
Appointed 27 Oct 2023
Resigned 23 May 2025

LEGS ALSOP LIMITED

Resigned
Grosvenor Street, LondonW1K 3JB
Corporate director
Appointed 01 Dec 2022
Resigned 13 Jun 2025

TRIESMAN ASSOCIATES LIMITED

Resigned
Burlington Gardens, LondonW1S 3EP
Corporate director
Appointed 29 May 2015
Resigned 25 Feb 2025

Persons with significant control

2

1 Active
1 Ceased
Grosvenor Street, LondonW1K 3JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 May 2025

Mr Martin James Bellamy

Ceased
Grosvenor Street, LondonW1K 3JB
Born May 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 May 2025
Fundings
Financials
Latest Activities

Filing History

140

Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Memorandum Articles
6 August 2025
MAMA
Memorandum Articles
16 June 2025
MAMA
Cessation Of A Person With Significant Control
13 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 June 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
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
Mortgage Satisfy Charge Full
13 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
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
Mortgage Satisfy Charge Full
13 June 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Change Corporate Director Company With Change Date
28 May 2025
CH02Change of Corporate Director Details
Change To A Person With Significant Control
28 May 2025
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
23 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Confirmation Statement With Updates
30 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Accounts With Accounts Type Group
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Appoint Corporate Director Company With Name Date
1 December 2022
AP02Appointment of Corporate Director
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
31 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
27 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
17 April 2020
AAAnnual Accounts
Accounts With Accounts Type Group
4 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
29 October 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
5 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 September 2018
MR04Satisfaction of Charge
Change Corporate Director Company With Change Date
22 August 2018
CH02Change of Corporate Director Details
Change To A Person With Significant Control
1 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Change Account Reference Date Company Current Extended
9 May 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Accounts With Accounts Type Group
11 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
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
18 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Capital Allotment Shares
30 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Capital Cancellation Shares
20 January 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 January 2016
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
7 January 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 January 2016
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
7 January 2016
MAMA
Resolution
7 January 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2016
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
24 November 2015
SH19Statement of Capital
Capital Statement Capital Company With Date Currency Figure
24 November 2015
SH19Statement of Capital
Legacy
24 November 2015
SH20SH20
Legacy
24 November 2015
CAP-SSCAP-SS
Memorandum Articles
24 November 2015
MAMA
Resolution
24 November 2015
RESOLUTIONSResolutions
Legacy
24 November 2015
SH20SH20
Legacy
24 November 2015
CAP-SSCAP-SS
Resolution
24 November 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
24 November 2015
SH10Notice of Particulars of Variation
Memorandum Articles
24 November 2015
MAMA
Resolution
24 November 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 November 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
24 November 2015
SH01Allotment of Shares
Mortgage Satisfy Charge Full
20 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2015
MR01Registration of a Charge
Appoint Corporate Director Company With Name Date
12 June 2015
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Accounts With Accounts Type Group
16 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Resolution
19 January 2015
RESOLUTIONSResolutions
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
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Legacy
5 March 2014
ANNOTATIONANNOTATION
Resolution
3 March 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
13 December 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Capital Allotment Shares
25 September 2013
SH01Allotment of Shares
Memorandum Articles
20 September 2013
MEM/ARTSMEM/ARTS
Resolution
20 September 2013
RESOLUTIONSResolutions
Incorporation Company
6 September 2013
NEWINCIncorporation