SALAMANCA GROUP SERVICE COMPANY LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 8HA

Company number 08809473
Status Active
Incorporation Date 10 December 2013
Company Type Private Limited Company
Address 8TH FLOOR, 50, BERKELEY STREET, LONDON, W1J 8HA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Full accounts made up to 30 September 2015; Full accounts made up to 30 September 2014. The most likely internet sites of SALAMANCA GROUP SERVICE COMPANY LIMITED are www.salamancagroupservicecompany.co.uk, and www.salamanca-group-service-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and ten months. Salamanca Group Service Company Limited is a Private Limited Company. The company registration number is 08809473. Salamanca Group Service Company Limited has been working since 10 December 2013. The present status of the company is Active. The registered address of Salamanca Group Service Company Limited is 8th Floor 50 Berkeley Street London W1j 8ha. . BELLAMY, Martin James is a Director of the company. CHERRY, Andrew John is a Director of the company. KEDAR, Sharon Rahamim is a Director of the company. Director BOND GUNNING, Heyrick John Rufus has been resigned. Director BUTLER, Edward Adam has been resigned. Director COTTON, Toby Hogarth has been resigned. Director GILLIBRAND, Catherine Alison has been resigned. Director HARFORD, Robin Andrew has been resigned. Director LIVINGSTON, David Gordon Stewart has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BELLAMY, Martin James
Appointed Date: 10 December 2013
56 years old

Director
CHERRY, Andrew John
Appointed Date: 12 October 2014
58 years old

Director
KEDAR, Sharon Rahamim
Appointed Date: 10 December 2013
54 years old

Resigned Directors

Director
BOND GUNNING, Heyrick John Rufus
Resigned: 29 May 2015
Appointed Date: 10 December 2013
54 years old

Director
BUTLER, Edward Adam
Resigned: 29 May 2015
Appointed Date: 10 December 2013
63 years old

Director
COTTON, Toby Hogarth
Resigned: 22 August 2014
Appointed Date: 10 December 2013
68 years old

Director
GILLIBRAND, Catherine Alison
Resigned: 23 April 2015
Appointed Date: 10 December 2013
54 years old

Director
HARFORD, Robin Andrew
Resigned: 29 May 2015
Appointed Date: 10 December 2013
53 years old

Director
LIVINGSTON, David Gordon Stewart
Resigned: 16 June 2015
Appointed Date: 10 December 2013
53 years old

Persons With Significant Control

Salamanca Group Holdings (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SALAMANCA GROUP SERVICE COMPANY LIMITED Events

13 Dec 2016
Confirmation statement made on 10 December 2016 with updates
19 May 2016
Full accounts made up to 30 September 2015
18 Jan 2016
Full accounts made up to 30 September 2014
09 Jan 2016
Compulsory strike-off action has been discontinued
07 Jan 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1

...
... and 9 more events
12 Dec 2014
Registered office address changed from Nash House St. George Street London W1S 2FQ United Kingdom to Nash House St. George Street London W1S 2FQ on 12 December 2014
14 Oct 2014
Appointment of Mr Andrew John Cherry as a director on 12 October 2014
28 Aug 2014
Termination of appointment of Toby Hogarth Cotton as a director on 22 August 2014
09 Jan 2014
Current accounting period shortened from 31 December 2014 to 30 September 2014
10 Dec 2013
Incorporation
Statement of capital on 2013-12-10
  • GBP 1