SALUTEM LD TOPCO II LIMITED

Minton Place Minton Place, Windsor, SL4 1EG, United Kingdom
StatusACTIVE
Company No.11217743
CategoryPrivate Limited Company
Incorporated21 Feb 2018
Age6 years, 3 months, 26 days
JurisdictionEngland Wales

SUMMARY

SALUTEM LD TOPCO II LIMITED is an active private limited company with number 11217743. It was incorporated 6 years, 3 months, 26 days ago, on 21 February 2018. The company address is Minton Place Minton Place, Windsor, SL4 1EG, United Kingdom.



Company Fillings

Accounts with accounts type group

Date: 10 Apr 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2024

Action Date: 20 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112177430001

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112177430002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Oct 2023

Action Date: 20 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-10-20

Charge number: 112177430003

Documents

View document PDF

Accounts with accounts type group

Date: 22 Jun 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Mar 2023

Action Date: 30 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-30

Made up date: 2022-03-31

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 06 Mar 2023

Action Date: 28 Feb 2023

Category: Capital

Type: SH03

Date: 2023-02-28

Capital : 50 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

Documents

View document PDF

Accounts with accounts type group

Date: 28 Nov 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Resolution

Date: 25 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 25 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Raymond Lawes

Change date: 2021-09-03

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Notification of a person with significant control

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-03-03

Psc name: Salutem Healthcare Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-03-03

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2020

Action Date: 05 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-05

Capital : 24,500,506.88 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2020

Action Date: 13 Jan 2020

Category: Capital

Type: SH01

Capital : 24,500,062.75 GBP

Date: 2020-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Rowland Thomas

Termination date: 2019-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2019

Action Date: 28 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-28

Documents

View document PDF

Change account reference date company current shortened

Date: 08 May 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Rowland Thomas

Appointment date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simone Dahlya Sasson

Termination date: 2019-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Bertrand Morley

Termination date: 2019-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Lawrence Lee

Termination date: 2019-04-29

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2019

Action Date: 01 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-01

Capital : 24,500,045.66 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-06

Officer name: Mr Paul Raymond Lawes

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2018

Action Date: 29 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-29

Capital : 24,499,965.66 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2018

Action Date: 25 Sep 2018

Category: Capital

Type: SH01

Capital : 22,790,165.66 GBP

Date: 2018-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-15

Officer name: Andrew John Shelton-Murray

Documents

View document PDF

Capital allotment shares

Date: 30 May 2018

Action Date: 01 May 2018

Category: Capital

Type: SH01

Date: 2018-05-01

Capital : 21,765,157.18 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 21 May 2018

Action Date: 26 Apr 2018

Category: Capital

Type: SH02

Date: 2018-04-26

Documents

View document PDF

Capital name of class of shares

Date: 21 May 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 May 2018

Category: Capital

Type: SH10

Documents

View document PDF

Change person director company with change date

Date: 17 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-17

Officer name: Andrew Lawrence Hill

Documents

View document PDF

Notification of a person with significant control statement

Date: 15 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2018

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-30

Psc name: John Steven Godden

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Shelton-Murray

Appointment date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Bertrand Morley

Appointment date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-30

Officer name: Andrew Lawrence Hill

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-30

Officer name: Mrs Simone Dahlya Sasson

Documents

View document PDF

Resolution

Date: 14 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 May 2018

Action Date: 30 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-30

Charge number: 112177430001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 May 2018

Action Date: 30 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112177430002

Charge creation date: 2018-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Apr 2018

Action Date: 25 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-25

Psc name: Salutem Healthcare Limited

Documents

View document PDF

Notification of a person with significant control

Date: 29 Apr 2018

Action Date: 25 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Steven Godden

Notification date: 2018-04-25

Documents

View document PDF

Incorporation company

Date: 21 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELMONT RE LTD.

176 RIVERSIDE ROAD,ST ALBANS,AL1 1SF

Number:09540773
Status:ACTIVE
Category:Private Limited Company

IMT RECYCLING AND DIALYSE GMBH LTD

10-12, UNIT E THE JUBILEE CENTRE,LONDON,SW19 3TZ

Number:11616462
Status:ACTIVE
Category:Private Limited Company

PAYCO00001 LIMITED

LANCASTER HOUSE,BOLTON,BL1 4QZ

Number:09760410
Status:LIQUIDATION
Category:Private Limited Company

QUATTRO SOLAR LIMITED

C/O WILKES ASSOCIATES LTD 483 BIRMINGHAM ROAD,BROMSGROVE,B61 0HZ

Number:07350324
Status:ACTIVE
Category:Private Limited Company

SHARP DRILLING LIMITED

SAPPHIRE HOUSE,IPSWICH,IP1 4JJ

Number:10971517
Status:ACTIVE
Category:Private Limited Company

SIDHU ASSOCIATES LIMITED

118 BIRCHES ROAD,WOLVERHAMPTON,WV8 2JP

Number:05094020
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