Advanced company searchLink opens in new window

SALICA INVESTMENTS LIMITED

Company number 08760647

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jan 2026 AP01 Appointment of Mr Andrew Noyons as a director on 19 December 2025
31 Dec 2025 TM01 Termination of appointment of James Robert Alexander Mitchell as a director on 19 December 2025
31 Dec 2025 AP01 Appointment of Mr Daniel Thomas Bradley as a director on 19 December 2025
20 Oct 2025 CS01 Confirmation statement made on 25 September 2025 with updates
02 Oct 2025 CH03 Secretary's details changed for Mr Bryn Jones on 4 August 2025
17 Sep 2025 AA Group of companies' accounts made up to 31 December 2024
23 Apr 2025 TM01 Termination of appointment of Caroline Josephine Bradley as a director on 23 April 2025
23 Apr 2025 TM01 Termination of appointment of Dominic Hugh Shorthouse as a director on 23 April 2025
23 Apr 2025 TM01 Termination of appointment of Paul James Mccullagh as a director on 21 April 2025
08 Apr 2025 SH02 Sub-division of shares on 19 March 2025
02 Apr 2025 SH10 Particulars of variation of rights attached to shares
27 Mar 2025 MA Memorandum and Articles of Association
27 Mar 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re: sub-division 19/03/2025
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
26 Mar 2025 SH08 Change of share class name or designation
26 Nov 2024 AP01 Appointment of Mr James Robert Alexander Mitchell as a director on 26 November 2024
07 Oct 2024 TM01 Termination of appointment of Anthony Salz as a director on 19 September 2024
07 Oct 2024 AP01 Appointment of Mr John William Foley as a director on 19 September 2024
27 Sep 2024 CS01 Confirmation statement made on 25 September 2024 with updates
13 Sep 2024 AA Group of companies' accounts made up to 31 December 2023
20 Jun 2024 CERTNM Company name changed hambro perks LTD\certificate issued on 20/06/24
  • NM04 ‐ Change of name by provision in articles
29 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment as auditor 19/04/2024
  • RES12 ‐ Resolution of varying share rights or name
29 Apr 2024 SH08 Change of share class name or designation
08 Apr 2024 MR01 Registration of charge 087606470001, created on 28 March 2024
15 Mar 2024 SH01 Statement of capital following an allotment of shares on 15 March 2024
  • GBP 51,265.866
22 Jan 2024 TM01 Termination of appointment of John Rose as a director on 31 December 2023