SALICA INVESTMENTS LIMITED

111 Buckingham Palace Road, London, SW1W 0SR, England
StatusACTIVE
Company No.08760647
CategoryPrivate Limited Company
Incorporated04 Nov 2013
Age10 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

SALICA INVESTMENTS LIMITED is an active private limited company with number 08760647. It was incorporated 10 years, 7 months, 26 days ago, on 04 November 2013. The company address is 111 Buckingham Palace Road, London, SW1W 0SR, England.



Company Fillings

Certificate change of name company

Date: 20 Jun 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hambro perks LTD\certificate issued on 20/06/24

Documents

View document PDF

Resolution

Date: 29 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 29 Apr 2024

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Apr 2024

Action Date: 28 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087606470001

Charge creation date: 2024-03-28

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2024

Action Date: 15 Mar 2024

Category: Capital

Type: SH01

Date: 2024-03-15

Capital : 51,265.866 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Rose

Termination date: 2023-12-31

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2023

Action Date: 10 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-10

Capital : 51,237.617 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Caroline Josephine Bradley

Appointment date: 2023-10-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Sep 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Bryn Jones

Appointment date: 2023-09-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Sep 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Soliman

Termination date: 2023-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2023

Action Date: 25 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2023

Action Date: 27 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul James Mccullagh

Appointment date: 2023-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2023

Action Date: 27 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Hugh Shorthouse

Appointment date: 2023-04-27

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2023

Action Date: 14 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-14

Capital : 51,193.436 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Anthony Charles Perks

Termination date: 2023-04-14

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2023

Action Date: 08 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-08

Capital : 50,063.492 GBP

Documents

View document PDF

Resolution

Date: 10 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2023

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Davies

Termination date: 2022-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2022

Action Date: 20 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Shields

Termination date: 2022-11-20

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2022

Action Date: 01 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-01

Capital : 49,537.86 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2022

Action Date: 25 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-25

Capital : 49,499.837 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2022

Action Date: 25 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-25

Capital : 49,271.699 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2022

Action Date: 25 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2022

Action Date: 08 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir John Rose

Appointment date: 2022-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2022

Action Date: 08 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Joanna Shields

Appointment date: 2022-06-08

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-06

Capital : 49,176.641 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2022

Action Date: 31 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-31

Capital : 48,895.265 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 16 Feb 2022

Action Date: 08 Feb 2022

Category: Capital

Type: RP04SH01

Date: 2022-02-08

Capital : 47,998.816 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-08

Capital : 48,061.654 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2021

Action Date: 07 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-07

Capital : 47,470.101 GBP

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-18

Capital : 47,101.269 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-05

Capital : 46,509.074 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2021

Action Date: 23 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-23

Capital : 41,959.286 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-14

Capital : 41,948.648 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 27 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 18 May 2021

Action Date: 15 May 2021

Category: Capital

Type: SH01

Date: 2021-05-15

Capital : 41,682.691 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2021

Action Date: 23 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-23

Capital : 41,525.776 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2021

Action Date: 20 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-20

Capital : 40,618.904 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2021

Action Date: 20 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-20

Capital : 40,620.554 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2021

Action Date: 20 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-20

Capital : 40,619.729 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2021

Action Date: 20 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-20

Capital : 40,618.079 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2021

Action Date: 20 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-20

Capital : 40,617.254 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rupert Nicholas Hambro

Termination date: 2021-02-19

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2020

Action Date: 13 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-13

Officer name: Mr Rupert Nicholas Hambro

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-03

Officer name: Mr Dominic Anthony Charles Perks

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Accounts with accounts type group

Date: 25 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 09 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-03

Old address: 8 Greencoat Place London SW1P 1PL England

New address: 111 Buckingham Palace Road London SW1W 0SR

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2019

Action Date: 11 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-11

Capital : 40,616.429 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2019

Action Date: 03 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-03

Capital : 40,536.642 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir Anthony Salz

Appointment date: 2019-09-25

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Capital allotment shares

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-16

Capital : 39,285.206 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Capital allotment shares

Date: 28 May 2019

Action Date: 28 May 2019

Category: Capital

Type: SH01

Date: 2019-05-28

Capital : 39,198.078 GBP

Documents

View document PDF

Notification of a person with significant control statement

Date: 02 Apr 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Apr 2019

Action Date: 29 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dominic Anthony Charles Perks

Cessation date: 2019-03-29

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2019

Action Date: 29 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-29

Capital : 37,894.084 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Wilkinson

Termination date: 2019-02-15

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2019

Action Date: 21 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-21

Psc name: Mr Dominic Anthony Charles Perks

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2019

Action Date: 23 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rupert Nicholas Hambro

Cessation date: 2018-10-23

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2019

Action Date: 21 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-21

Capital : 33,894.09 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Jan 2019

Action Date: 21 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-21

Capital : 33,884.582 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2018

Action Date: 23 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-23

Capital : 32,457.922 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Davies

Appointment date: 2018-10-01

Documents

View document PDF

Capital alter shares consolidation

Date: 10 Oct 2018

Action Date: 05 Jul 2018

Category: Capital

Type: SH02

Date: 2018-07-05

Documents

View document PDF

Second filing capital allotment shares

Date: 10 Oct 2018

Action Date: 05 Jul 2018

Category: Capital

Type: RP04SH01

Date: 2018-07-05

Capital : 28,646.911 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 14/06/2018

Documents

View document PDF

Capital alter shares consolidation

Date: 10 Aug 2018

Action Date: 05 Jul 2018

Category: Capital

Type: SH02

Date: 2018-07-05

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2018

Action Date: 05 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-05

Capital : 44,780.910 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 10 Aug 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 10 Aug 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 09 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Second filing capital allotment shares

Date: 31 May 2018

Action Date: 25 Aug 2017

Category: Capital

Type: RP04SH01

Date: 2017-08-25

Capital : 14,322.78666 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 09 Jan 2018

Action Date: 25 Aug 2017

Category: Capital

Type: RP04SH01

Date: 2017-08-25

Capital : 14,291.75286 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter Soliman

Appointment date: 2017-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric Wilkinson

Appointment date: 2017-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Paul Dyson Wyke

Appointment date: 2017-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2017

Action Date: 10 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-10

Capital : 26,198.53786 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2017

Action Date: 10 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-10

Capital : 26,146.81386 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2017

Action Date: 10 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-10

Capital : 25,974.39986 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2017

Action Date: 10 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-10

Capital : 25,284.74486 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2017

Action Date: 10 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-10

Capital : 22,422.67686 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-10

Capital : 22,250.26386 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Oct 2017

Action Date: 05 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-05

Capital : 21,560.60886 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2017

Action Date: 25 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-25

Capital : 20,870.95386 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-25

Capital : 20,844.74686 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-25

Capital : 15,545.61686 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-25

Capital : 15,466.67086 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-25

Capital : 15,341.67086 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-25

Capital : 15,291.67086 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Aug 2017

Action Date: 25 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-25

Capital : 15,222.78286 GBP

Documents

View document PDF


Some Companies

BROCKLEY BUILDING CONSERVATION LIMITED

2 THE VINERY,BRISTOL,BS40 8RD

Number:04549555
Status:LIQUIDATION
Category:Private Limited Company

GARDINER BLYTH LTD

4 NORTH GUILDRY STREET,ELGIN,IV30 1JR

Number:SC628558
Status:ACTIVE
Category:Private Limited Company

HARDMET ASSOCIATES LTD

18 HIGH WEST STREET,DORCHESTER,DT1 1UW

Number:04821981
Status:ACTIVE
Category:Private Limited Company

JECCA BLAC LIMITED

NORTECH HOUSE WILLIAM BROWN CLOSE,CWMBRAN,NP44 3AB

Number:10633243
Status:ACTIVE
Category:Private Limited Company

SIGN MANAGEMENT LIMITED

4 SPUR ROAD,PORTSMOUTH,PO6 3EB

Number:07285864
Status:ACTIVE
Category:Private Limited Company

SNAGR SOFTWARE LTD

43 POOL LANE,STAFFORD,ST17 0TY

Number:06712136
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source