Background WavePink WaveYellow Wave

SALUTE MISSION CRITICAL EUROPE HOLDINGS LIMITED (13083679)

SALUTE MISSION CRITICAL EUROPE HOLDINGS LIMITED (13083679) is an active UK company. incorporated on 15 December 2020. with registered office in London Gatwick Airport. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. SALUTE MISSION CRITICAL EUROPE HOLDINGS LIMITED has been registered for 5 years.

Company Number
13083679
Status
active
Type
ltd
Incorporated
15 December 2020
Age
5 years
Address
3 City Place, London Gatwick Airport, RH6 0PA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALUTE MISSION CRITICAL EUROPE HOLDINGS LIMITED

SALUTE MISSION CRITICAL EUROPE HOLDINGS LIMITED is an active company incorporated on 15 December 2020 with the registered office located in London Gatwick Airport. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. SALUTE MISSION CRITICAL EUROPE HOLDINGS LIMITED was registered 5 years ago.(SIC: 64303)

Status

active

Active since 5 years ago

Company No

13083679

LTD Company

Age

5 Years

Incorporated 15 December 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

KEYSOURCE GROUP HOLDINGS LIMITED
From: 11 January 2021To: 9 March 2026
GATWICK TOPCO LIMITED
From: 15 December 2020To: 11 January 2021
Contact
Address

3 City Place Beehive Ring Road London Gatwick Airport, RH6 0PA,

Timeline

22 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Loan Secured
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Funding Round
Jan 21
Loan Secured
Jan 21
Funding Round
Jan 23
Capital Reduction
Mar 23
Share Buyback
Mar 23
Director Joined
Jul 23
Director Left
Jul 23
Loan Secured
Apr 24
Director Left
Apr 25
Director Left
Apr 25
Owner Exit
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Director Left
Dec 25
Director Left
Dec 25
4
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

45

Certificate Change Of Name Company
9 March 2026
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 June 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
27 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Accounts With Accounts Type Group
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2024
MR01Registration of a Charge
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Accounts With Accounts Type Group
25 April 2023
AAAnnual Accounts
Resolution
14 March 2023
RESOLUTIONSResolutions
Memorandum Articles
14 March 2023
MAMA
Capital Cancellation Shares
14 March 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 March 2023
SH03Return of Purchase of Own Shares
Capital Allotment Shares
19 January 2023
SH01Allotment of Shares
Resolution
10 January 2023
RESOLUTIONSResolutions
Memorandum Articles
10 January 2023
MAMA
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 July 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 February 2021
CH01Change of Director Details
Memorandum Articles
13 January 2021
MAMA
Resolution
13 January 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 January 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
11 January 2021
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Change To A Person With Significant Control
4 January 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2020
MR01Registration of a Charge
Incorporation Company
15 December 2020
NEWINCIncorporation