SALICA INVESTMENTS ADVISORY LLP

111 Buckingham Palace Road, London, SW1W 0SR, England
StatusACTIVE
Company No.OC419104
CategoryLimited Liability Partnership
Incorporated18 Sep 2017
Age6 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

SALICA INVESTMENTS ADVISORY LLP is an active limited liability partnership with number OC419104. It was incorporated 6 years, 9 months, 19 days ago, on 18 September 2017. 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 advisory LLP\certificate issued on 20/06/24

Documents

View document PDF

Change of name notice limited liability partnership

Date: 20 Jun 2024

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Sep 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Peter Justin Soliman

Termination date: 2023-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 17 Sep 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-09-17

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Apr 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Dominic Anthony Charles Perks

Termination date: 2023-04-14

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Jan 2023

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: George Davies

Termination date: 2022-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-17

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-17

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 08 Oct 2020

Action Date: 03 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2020-03-03

Psc name: Hambro Perks Ltd

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 08 Oct 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2020-03-03

Officer name: Hambro Perks Ltd

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-10-08

Officer name: Mr Andrew Paul Dyson Wyke

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Oct 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-03-03

Officer name: Mr Andrew Paul Dyson Wyke

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-10-08

Officer name: Mr Dominic Anthony Charles Perks

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Address

Type: LLAD01

Change date: 2020-03-03

Old address: 8 Greencoat Place London Greater London SW1P 1PL

New address: 111 Buckingham Palace Road London SW1W 0SR

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 13 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr George Davies

Appointment date: 2019-11-12

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 13 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: LLAA01

Made up date: 2018-09-30

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-17

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 12 Oct 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Nicholas Xavier Gwinnett Sharp

Appointment date: 2017-09-28

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 12 Oct 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Peter Justin Soliman

Appointment date: 2017-09-28

Documents

View document PDF

Change person member limited liability partnership

Date: 12 Oct 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Documents

View document PDF

Incorporation limited liability partnership

Date: 18 Sep 2017

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AMB PLASTERING & DRYLINING LIMITED

864 CHRISTCHURCH ROAD,BOURNEMOUTH,BH7 6DQ

Number:11755396
Status:ACTIVE
Category:Private Limited Company

DAN CONSTRUCTION LONDON LTD

25 CASTLETON AVENUE,WEMBLEY,HA9 7QH

Number:09715868
Status:ACTIVE
Category:Private Limited Company

MEL GODDARD CONSULTANCY LTD

1 WEST STREET,LEWES,BN7 2NZ

Number:09042334
Status:ACTIVE
Category:Private Limited Company

SJD PROPERTIES LIMITED

THE PIGGERY VEXOUR FARM,EDENBRIDGE,TN8 7BB

Number:09355211
Status:ACTIVE
Category:Private Limited Company

SOFTDATA TECHNOLOGY LIMITED

2 ELRONDS REST,CHELMSFORD,CM3 5WW

Number:03563468
Status:ACTIVE
Category:Private Limited Company

THE ENCHANTED CARTS LTD

147 HEATON PARK ROAD,MANCHESTER,M9 0NZ

Number:11946687
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