SALICA INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

SALICA INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08760647

Incorporation date

04/11/2013

Size

Group

Contacts

Registered address

Registered address

6-8 Greencoat Place, London SW1P 1PLCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2022)
dot icon12/02/2026
Director's details changed for Mr Andrew Paul Dyson Wyke on 2026-02-10
dot icon10/02/2026
Registered office address changed from 111 Buckingham Palace Road London SW1W 0SR England to 6-8 Greencoat Place London SW1P 1PL on 2026-02-10
dot icon10/02/2026
Director's details changed for Mr John William Foley on 2026-02-10
dot icon10/02/2026
Director's details changed for Mr Andrew Noyons on 2026-02-10
dot icon10/02/2026
Secretary's details changed for Mr Bryn Grassia-Jones on 2026-02-10
dot icon10/02/2026
Director's details changed for Mr Daniel Thomas Bradley on 2026-02-10
dot icon03/01/2026
Appointment of Mr Andrew Noyons as a director on 2025-12-19
dot icon31/12/2025
Appointment of Mr Daniel Thomas Bradley as a director on 2025-12-19
dot icon31/12/2025
Termination of appointment of James Robert Alexander Mitchell as a director on 2025-12-19
dot icon20/10/2025
Confirmation statement made on 2025-09-25 with updates
dot icon02/10/2025
Secretary's details changed for Mr Bryn Jones on 2025-08-04
dot icon17/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon23/04/2025
Termination of appointment of Paul James Mccullagh as a director on 2025-04-21
dot icon23/04/2025
Termination of appointment of Dominic Hugh Shorthouse as a director on 2025-04-23
dot icon23/04/2025
Termination of appointment of Caroline Josephine Bradley as a director on 2025-04-23
dot icon08/04/2025
Sub-division of shares on 2025-03-19
dot icon02/04/2025
Particulars of variation of rights attached to shares
dot icon27/03/2025
Resolutions
dot icon27/03/2025
Memorandum and Articles of Association
dot icon26/03/2025
Change of share class name or designation
dot icon26/11/2024
Appointment of Mr James Robert Alexander Mitchell as a director on 2024-11-26
dot icon07/10/2024
Appointment of Mr John William Foley as a director on 2024-09-19
dot icon07/10/2024
Termination of appointment of Anthony Salz as a director on 2024-09-19
dot icon27/09/2024
Confirmation statement made on 2024-09-25 with updates
dot icon13/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon20/06/2024
Certificate of change of name
dot icon29/04/2024
Change of share class name or designation
dot icon29/04/2024
Resolutions
dot icon08/04/2024
Registration of charge 087606470001, created on 2024-03-28
dot icon15/03/2024
Statement of capital following an allotment of shares on 2024-03-15
dot icon22/01/2024
Termination of appointment of John Rose as a director on 2023-12-31
dot icon13/11/2023
Statement of capital following an allotment of shares on 2023-11-10
dot icon09/10/2023
Accounts for a small company made up to 2022-12-31
dot icon03/10/2023
Appointment of Ms Caroline Josephine Bradley as a director on 2023-10-02
dot icon28/09/2023
Termination of appointment of Peter Soliman as a secretary on 2023-09-27
dot icon28/09/2023
Appointment of Mr Bryn Jones as a secretary on 2023-09-27
dot icon26/09/2023
Confirmation statement made on 2023-09-25 with updates
dot icon05/05/2023
Appointment of Mr Dominic Hugh Shorthouse as a director on 2023-04-27
dot icon05/05/2023
Appointment of Mr Paul James Mccullagh as a director on 2023-04-27
dot icon19/04/2023
Termination of appointment of Dominic Anthony Charles Perks as a director on 2023-04-14
dot icon19/04/2023
Statement of capital following an allotment of shares on 2023-04-14
dot icon15/03/2023
Statement of capital following an allotment of shares on 2023-03-08
dot icon09/02/2023
Resolutions
dot icon09/01/2023
Termination of appointment of George Davies as a director on 2022-12-23
dot icon14/12/2022
Termination of appointment of Joanna Shields as a director on 2022-11-20
dot icon02/11/2022
Statement of capital following an allotment of shares on 2022-11-01
dot icon25/10/2022
Statement of capital following an allotment of shares on 2022-10-25
dot icon25/10/2022
Statement of capital following an allotment of shares on 2022-10-25

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shields, Joanna, Baroness
Director
08/06/2022 - 20/11/2022
12
Bradley, Daniel Thomas
Director
19/12/2025 - Present
24
Wyke, Andrew Paul Dyson
Director
01/12/2017 - Present
3
Soliman, Peter
Secretary
01/12/2017 - 27/09/2023
-
Rose, John, Sir
Director
08/06/2022 - 31/12/2023
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 SALICA INVESTMENTS LIMITED

SALICA INVESTMENTS LIMITED is an(a) Active company incorporated on 04/11/2013 with the registered office located at 6-8 Greencoat Place, London SW1P 1PL. There are currently 5 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 SALICA INVESTMENTS LIMITED?

toggle

SALICA INVESTMENTS LIMITED is currently Active. It was registered on 04/11/2013 .

Where is SALICA INVESTMENTS LIMITED located?

toggle

SALICA INVESTMENTS LIMITED is registered at 6-8 Greencoat Place, London SW1P 1PL.

What does SALICA INVESTMENTS LIMITED do?

toggle

SALICA INVESTMENTS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for SALICA INVESTMENTS LIMITED?

toggle

The latest filing was on 12/02/2026: Director's details changed for Mr Andrew Paul Dyson Wyke on 2026-02-10.