Background WavePink WaveYellow Wave

HANSTEEN SALTLEY NOMINEE NO.1 LIMITED (09253092)

HANSTEEN SALTLEY NOMINEE NO.1 LIMITED (09253092) is an active UK company. incorporated on 7 October 2014. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HANSTEEN SALTLEY NOMINEE NO.1 LIMITED has been registered for 11 years. Current directors include JONES, Andrew Richard, ROBERTS, Daniel George, SPEARING, Glen Stuart.

Company Number
09253092
Status
active
Type
ltd
Incorporated
7 October 2014
Age
11 years
Address
3 Copthall Avenue, London, EC2R 7BH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JONES, Andrew Richard, ROBERTS, Daniel George, SPEARING, Glen Stuart
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANSTEEN SALTLEY NOMINEE NO.1 LIMITED

HANSTEEN SALTLEY NOMINEE NO.1 LIMITED is an active company incorporated on 7 October 2014 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HANSTEEN SALTLEY NOMINEE NO.1 LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09253092

LTD Company

Age

11 Years

Incorporated 7 October 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

3 Copthall Avenue London, EC2R 7BH,

Previous Addresses

12 st. James's Square London SW1Y 4LB England
From: 16 January 2023To: 14 September 2023
1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 27 May 2020To: 16 January 2023
1st Floor Pegasus House 37 - 43 Sackville Street London W1S 3DL
From: 5 December 2014To: 27 May 2020
6Th Floor Clarendon House 12 Clifford Street London W1S 2LL United Kingdom
From: 7 October 2014To: 5 December 2014
Timeline

44 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
Nov 14
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Loan Cleared
Jul 18
Loan Secured
Mar 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Loan Cleared
Feb 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Nov 20
Owner Exit
Dec 20
Director Left
Feb 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Director Left
Jan 23
Director Joined
Jan 23
Loan Secured
Feb 24
Loan Secured
Apr 24
Director Left
Jan 25
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

JONES, Andrew Richard

Active
Copthall Avenue, LondonEC2R 7BH
Born February 1981
Director
Appointed 30 Jun 2021

ROBERTS, Daniel George

Active
Copthall Avenue, LondonEC2R 7BH
Born September 1980
Director
Appointed 13 Feb 2020

SPEARING, Glen Stuart

Active
Copthall Avenue, LondonEC2R 7BH
Born May 1971
Director
Appointed 30 Jun 2021

FURMSTON, Teresa Jane

Resigned
37 - 43 Sackville Street, LondonW1S 3DL
Secretary
Appointed 17 Jun 2015
Resigned 28 Mar 2017

HORNBUCKLE, Sarah Michaella

Resigned
37 - 43 Sackville Street, LondonW1S 3DL
Secretary
Appointed 07 Oct 2014
Resigned 18 Feb 2015

PAYNE, Simon Jeffrey

Resigned
Copthall Avenue, LondonEC2R 7BH
Secretary
Appointed 01 Jan 2023
Resigned 12 May 2024

INTERTRUST (UK) LIMITED

Resigned
Bartholomew Lane, LondonEC2N 2AX
Corporate secretary
Appointed 15 May 2020
Resigned 01 Jan 2023

LINK COMPANY MATTERS LIMITED

Resigned
34 Beckenham Road, KentBR3 4TU
Corporate secretary
Appointed 28 Mar 2017
Resigned 15 May 2020

CHASEN, James Leslie

Resigned
Copthall Avenue, LondonEC2R 7BH
Born April 1982
Director
Appointed 20 Jan 2023
Resigned 31 Dec 2024

CRIDGE, Philip Mathew

Resigned
St. James's Square, LondonSW1Y 4LB
Born October 1980
Director
Appointed 13 Feb 2020
Resigned 16 Jan 2023

HAVERY, James Mark

Resigned
37 - 43 Sackville Street, LondonW1S 3DL
Born June 1974
Director
Appointed 07 Oct 2014
Resigned 27 Nov 2015

HEATHWOOD, Derek Kevin

Resigned
37 - 43 Sackville Street, LondonW1S 3DL
Born April 1972
Director
Appointed 07 Oct 2014
Resigned 06 Feb 2020

HOWLETT, Benjamin

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born September 1982
Director
Appointed 06 Feb 2020
Resigned 27 Jan 2021

JONES, Morgan Lewis

Resigned
37 - 43 Sackville Street, LondonW1S 3DL
Born October 1957
Director
Appointed 07 Oct 2014
Resigned 06 Feb 2020

LINDSAY, Sarah Jane

Resigned
37 - 43 Sackville Street, LondonW1S 3DL
Born April 1972
Director
Appointed 27 Nov 2015
Resigned 06 Feb 2020

LOWES, Richard Phillip

Resigned
37 - 43 Sackville Street, LondonW1S 3DL
Born February 1954
Director
Appointed 07 Oct 2014
Resigned 06 Feb 2020

MCDONALD, Janine Anne

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born January 1964
Director
Appointed 07 Oct 2014
Resigned 30 Jun 2021

OVENS, Mark Douglas

Resigned
37 - 43 Sackville Street, LondonW1S 3DL
Born January 1962
Director
Appointed 07 Oct 2014
Resigned 27 Nov 2015

WATSON, Ian Richard

Resigned
37 - 43 Sackville Street, LondonW1S 3DL
Born February 1960
Director
Appointed 07 Oct 2014
Resigned 06 Feb 2020

Persons with significant control

2

1 Active
1 Ceased
Copthall Avenue, LondonEC2R 7BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2019
Bartholomew Lane, LondonEC2N 2AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 20 Feb 2019
Fundings
Financials
Latest Activities

Filing History

97

Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 May 2024
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2024
MR01Registration of a Charge
Change To A Person With Significant Control
8 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 January 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
11 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Change Person Director Company With Change Date
22 December 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
22 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
2 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2020
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
30 June 2020
TM02Termination of Secretary
Change To A Person With Significant Control
25 June 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
27 May 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
27 May 2020
AD01Change of Registered Office Address
Resolution
5 March 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
28 February 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
20 February 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 July 2018
MR04Satisfaction of Charge
Change Corporate Secretary Company With Change Date
9 November 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
5 April 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
17 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 February 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
30 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 December 2014
AD01Change of Registered Office Address
Resolution
19 November 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
10 October 2014
AA01Change of Accounting Reference Date
Incorporation Company
7 October 2014
NEWINCIncorporation