SALAMANCA GROUP HOLDINGS (UK) LIMITED

Register to unlock more data on OkredoRegister

SALAMANCA GROUP HOLDINGS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08679805

Incorporation date

06/09/2013

Size

Group

Contacts

Registered address

Registered address

58 Grosvenor Street, London, Greater London W1K 3JBCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2014)
dot icon10/03/2026
Termination of appointment of Benjamin Daniel Lloyd as a director on 2026-03-06
dot icon10/03/2026
Termination of appointment of Keira Jones as a director on 2026-03-06
dot icon23/12/2025
Confirmation statement made on 2025-12-20 with updates
dot icon30/09/2025
Group of companies' accounts made up to 2024-09-30
dot icon06/08/2025
Memorandum and Articles of Association
dot icon16/06/2025
Memorandum and Articles of Association
dot icon13/06/2025
Appointment of Mr Benjamin Daniel Lloyd as a director on 2025-05-23
dot icon13/06/2025
Termination of appointment of Andrew Charles Williams as a director on 2025-05-23
dot icon13/06/2025
Satisfaction of charge 086798050005 in full
dot icon13/06/2025
Satisfaction of charge 086798050011 in full
dot icon13/06/2025
Satisfaction of charge 086798050006 in full
dot icon13/06/2025
Satisfaction of charge 086798050012 in full
dot icon13/06/2025
Satisfaction of charge 086798050013 in part
dot icon13/06/2025
Satisfaction of charge 086798050014 in full
dot icon13/06/2025
Termination of appointment of Legs Alsop Limited as a director on 2025-06-13
dot icon13/06/2025
Notification of Salamanca Investments Limited as a person with significant control on 2025-05-23
dot icon13/06/2025
Cessation of Martin James Bellamy as a person with significant control on 2025-05-23
dot icon13/06/2025
Satisfaction of charge 086798050010 in full
dot icon13/06/2025
Satisfaction of charge 086798050013 in full
dot icon28/05/2025
Change of details for Mr Martin James Bellamy as a person with significant control on 2025-05-26
dot icon28/05/2025
Director's details changed for Legs Alsop Limited on 2025-05-26
dot icon28/05/2025
Director's details changed for Mr Martin James Bellamy on 2025-05-26
dot icon28/05/2025
Director's details changed for Mrs Keira Jones on 2025-05-26
dot icon28/05/2025
Director's details changed for Mr Andrew Charles Williams on 2025-05-26
dot icon28/05/2025
Registered office address changed from 3 Burlington Gardens London W1S 3EP England to 58 Grosvenor Street London Greater London W1K 3JB on 2025-05-28
dot icon28/05/2025
Director's details changed for Mr Sharon Rahamim Kedar on 2025-05-26
dot icon28/05/2025
Registration of charge 086798050015, created on 2025-05-23
dot icon23/05/2025
Group of companies' accounts made up to 2023-09-30
dot icon20/05/2025
Appointment of Mrs Keira Jones as a director on 2025-05-16
dot icon02/05/2025
Termination of appointment of Triesman Associates Limited as a director on 2025-02-25
dot icon30/12/2024
Confirmation statement made on 2024-12-20 with updates
dot icon27/09/2024
Previous accounting period shortened from 2023-12-31 to 2023-09-30
dot icon29/12/2023
Group of companies' accounts made up to 2022-12-31
dot icon21/12/2023
Confirmation statement made on 2023-12-20 with updates
dot icon27/10/2023
Termination of appointment of Lan Ding as a director on 2023-10-27
dot icon27/10/2023
Appointment of Mr Andrew Charles Williams as a director on 2023-10-27
dot icon23/12/2022
Group of companies' accounts made up to 2021-12-31
dot icon20/12/2022
Confirmation statement made on 2022-12-20 with updates
dot icon16/12/2022
Termination of appointment of Simon James Alsop as a director on 2022-11-25
dot icon01/12/2022
Appointment of Legs Alsop Limited as a director on 2022-12-01
dot icon18/10/2022
Confirmation statement made on 2022-10-10 with updates
dot icon05/03/2014
Rectified AP01 removed on 06/08/2015 Information was factually inaccurate
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.68M
-
0.00
560.00K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SALAMANCA GROUP HOLDINGS (UK) LIMITED

SALAMANCA GROUP HOLDINGS (UK) LIMITED is an(a) Active company incorporated on 06/09/2013 with the registered office located at 58 Grosvenor Street, London, Greater London W1K 3JB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SALAMANCA GROUP HOLDINGS (UK) LIMITED?

toggle

SALAMANCA GROUP HOLDINGS (UK) LIMITED is currently Active. It was registered on 06/09/2013 .

Where is SALAMANCA GROUP HOLDINGS (UK) LIMITED located?

toggle

SALAMANCA GROUP HOLDINGS (UK) LIMITED is registered at 58 Grosvenor Street, London, Greater London W1K 3JB.

What does SALAMANCA GROUP HOLDINGS (UK) LIMITED do?

toggle

SALAMANCA GROUP HOLDINGS (UK) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for SALAMANCA GROUP HOLDINGS (UK) LIMITED?

toggle

The latest filing was on 10/03/2026: Termination of appointment of Benjamin Daniel Lloyd as a director on 2026-03-06.