Background WavePink WaveYellow Wave

CHANNING SALUBRITAS LIMITED (15548678)

CHANNING SALUBRITAS LIMITED (15548678) is an active UK company. incorporated on 8 March 2024. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. CHANNING SALUBRITAS LIMITED has been registered for 2 years. Current directors include ALEXANDROU, Anastasios, ANDERSON, Mark William, BISHOP, Andrew Robin and 6 others.

Company Number
15548678
Status
active
Type
ltd
Incorporated
8 March 2024
Age
2 years
Address
12a Brick Street, London, W1J 7DF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
ALEXANDROU, Anastasios, ANDERSON, Mark William, BISHOP, Andrew Robin, BRANSCOMBE, Robert, CHARALAMBOUS, Andrew Lambrou, GILSENAN, Martin Gerard, HUSSAIN, Imtiaz, LEONIDAS, George, NAZIR, Atiq Ahmed
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANNING SALUBRITAS LIMITED

CHANNING SALUBRITAS LIMITED is an active company incorporated on 8 March 2024 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. CHANNING SALUBRITAS LIMITED was registered 2 years ago.(SIC: 64205)

Status

active

Active since 2 years ago

Company No

15548678

LTD Company

Age

2 Years

Incorporated 8 March 2024

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 5 December 2025 (4 months ago)
Period: 8 March 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

12a Brick Street London, W1J 7DF,

Previous Addresses

472a Larkshall Road London E4 9HH England
From: 8 March 2024To: 29 November 2024
Timeline

15 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Mar 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Funding Round
Jan 25
Owner Exit
Feb 25
Funding Round
May 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Funding Round
Sept 25
3
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

9 Active
1 Resigned

ALEXANDROU, Anastasios

Active
Apostolou Andrea, Limassol04525
Born October 1968
Director
Appointed 16 Jan 2025

ANDERSON, Mark William

Active
Brick Street, LondonW1J 7DF
Born April 1978
Director
Appointed 08 Mar 2024

BISHOP, Andrew Robin

Active
Brick Street, LondonW1J 7DF
Born August 1966
Director
Appointed 14 Jan 2025

BRANSCOMBE, Robert

Active
Brick Street, LondonW1J 7DF
Born October 1969
Director
Appointed 14 Jan 2025

CHARALAMBOUS, Andrew Lambrou

Active
Evagorou Avenue, Nicosia01097
Born March 1967
Director
Appointed 16 Jan 2025

GILSENAN, Martin Gerard

Active
Brick Street, LondonW1J 7DF
Born January 1966
Director
Appointed 14 Jan 2025

HUSSAIN, Imtiaz

Active
York Road, IlfordIG1 3AD
Born November 1970
Director
Appointed 02 Apr 2025

LEONIDAS, George

Active
Inomenon Ethnon, Larnaca06042
Born January 1968
Director
Appointed 16 Jan 2025

NAZIR, Atiq Ahmed

Active
York Road, IlfordIG1 3AD
Born April 1966
Director
Appointed 02 Apr 2025

DEMETRI, Antonis

Resigned
Larkshall Road, LondonE4 9HH
Born March 1973
Director
Appointed 08 Mar 2024
Resigned 27 Nov 2024

Persons with significant control

3

1 Active
2 Ceased
Brick Street, LondonW1J 7DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Jan 2025
Vermont Place, Milton KeynesMK15 8JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Nov 2024
Ceased 16 Jan 2025

Mr Antonis Demetri

Ceased
Larkshall Road, LondonE4 9HH
Born March 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Mar 2024
Ceased 27 Nov 2024
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2025
AAAnnual Accounts
Capital Allotment Shares
2 September 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Capital Allotment Shares
2 May 2025
SH01Allotment of Shares
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
5 February 2025
RESOLUTIONSResolutions
Memorandum Articles
5 February 2025
MAMA
Capital Allotment Shares
24 January 2025
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 January 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Change Person Director Company With Change Date
29 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 November 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
29 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 November 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Incorporation Company
8 March 2024
NEWINCIncorporation