SALUTEM SL ALIUM PARENTCO LIMITED

167-169 Great Portland Street Great Portland Street 167-169 Great Portland Street Great Portland Street, London, W1W 5PF, England
StatusACTIVE
Company No.11455763
CategoryPrivate Limited Company
Incorporated09 Jul 2018
Age5 years, 11 months, 27 days
JurisdictionEngland Wales

SUMMARY

SALUTEM SL ALIUM PARENTCO LIMITED is an active private limited company with number 11455763. It was incorporated 5 years, 11 months, 27 days ago, on 09 July 2018. The company address is 167-169 Great Portland Street Great Portland Street 167-169 Great Portland Street Great Portland Street, London, W1W 5PF, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 14 Apr 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 14 Apr 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 14 Apr 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 14 Apr 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 04 Apr 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 04 Apr 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2023

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-08

Documents

View document PDF

Change account reference date company current extended

Date: 27 Mar 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2022-09-30

New date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2023

Action Date: 18 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Mark Peter Adcock

Appointment date: 2023-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2023

Action Date: 18 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elaine Catherine Gilvear

Appointment date: 2023-01-18

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-10

Officer name: Mr John Steven Godden

Documents

View document PDF

Move registers to sail company with new address

Date: 11 Nov 2022

Category: Address

Type: AD03

New address: Minton Place Victoria Street Windsor SL4 1EG

Documents

View document PDF

Change sail address company with new address

Date: 10 Nov 2022

Category: Address

Type: AD02

New address: Minton Place Victoria Street Windsor SL4 1EG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2022

Action Date: 10 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-10

Old address: 167-169 Great Portland Street Great Portland Street 5th Floor London W1W 5PF England

New address: 167-169 Great Portland Street Great Portland Street 5th Floor London W1W 5PF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2022

Action Date: 10 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-10

Old address: Minton Place Victoria Street Windsor SL4 1EG England

New address: 167-169 Great Portland Street Great Portland Street 5th Floor London W1W 5PF

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2022

Action Date: 07 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-11-07

Psc name: Salutem Sl Opco I Limited

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2022

Action Date: 04 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth James Gribben Hillen

Termination date: 2022-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2021

Action Date: 30 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hc-One Alium Holdco Limited

Cessation date: 2021-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2021

Action Date: 30 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Salutem Sl Opco I Limited

Notification date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Walter Tugendhat

Termination date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Andrew Smith

Termination date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-12

Old address: Southgate House Archer Street Darlington County Durham DL3 6AH United Kingdom

New address: Minton Place Victoria Street Windsor SL4 1EG

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kenneth James Gribben Hillen

Appointment date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Steven Godden

Appointment date: 2021-09-30

Documents

View document PDF

Resolution

Date: 01 Oct 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 114557630001

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Accounts with accounts type full

Date: 21 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Walter Tugendhat

Appointment date: 2020-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Justin Hutchens

Termination date: 2020-02-05

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Resolution

Date: 16 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Aug 2018

Action Date: 01 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114557630007

Charge creation date: 2018-08-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Aug 2018

Action Date: 01 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114557630006

Charge creation date: 2018-08-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Aug 2018

Action Date: 01 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114557630002

Charge creation date: 2018-08-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Aug 2018

Action Date: 01 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114557630003

Charge creation date: 2018-08-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Aug 2018

Action Date: 01 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114557630001

Charge creation date: 2018-08-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Aug 2018

Action Date: 01 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114557630005

Charge creation date: 2018-08-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Aug 2018

Action Date: 01 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 114557630004

Charge creation date: 2018-08-01

Documents

View document PDF

Change account reference date company current extended

Date: 16 Jul 2018

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2019-09-30

Documents

View document PDF

Incorporation company

Date: 09 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUSTOM ASPECT LTD

UNIT A, CODFORD BUSINESS CENTRE STATION ROAD,WARMINSTER,BA12 0FB

Number:09443479
Status:ACTIVE
Category:Private Limited Company

DYSART PLANT LIMITED

THE OLD AIRFIELD,GRANTHAM,NG32 3QF

Number:01217250
Status:ACTIVE
Category:Private Limited Company

NZ OUTDOORS LIMITED

BANNERS BUILDING 620 ATTERCLIFFE ROAD,SHEFFIELD,S9 3QS

Number:10443385
Status:ACTIVE
Category:Private Limited Company

ROCHESTERS FINANCIAL ADVISERS LIMITED

3 CAROLINE COURT 13 CAROLINE STREET,BIRMINGHAM,B3 1TR

Number:07881986
Status:ACTIVE
Category:Private Limited Company

SPARK (SCOTLAND) II LP

80 GEORGE STREET,EDINBURGH,EH2 3BU

Number:SL006659
Status:ACTIVE
Category:Limited Partnership

SVMD LTD.

197 SIMMS ROAD,LONDON,SE1 5LP

Number:06578269
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