- Company Overview for SALTUS WEALTH PARTNERSHIP LIMITED (05709133)
- Filing history for SALTUS WEALTH PARTNERSHIP LIMITED (05709133)
- People for SALTUS WEALTH PARTNERSHIP LIMITED (05709133)
- Charges for SALTUS WEALTH PARTNERSHIP LIMITED (05709133)
- More for SALTUS WEALTH PARTNERSHIP LIMITED (05709133)
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) |
---|---|---|---|
18 Feb 2025 | SH01 |
Statement of capital following an allotment of shares on 6 February 2025
|
|
06 Feb 2025 | SH01 |
Statement of capital following an allotment of shares on 6 February 2025
|
|
21 Jan 2025 | AA | Full accounts made up to 31 March 2024 | |
15 Jan 2025 | TM01 | Termination of appointment of Gregor Mark Preston as a director on 29 November 2024 | |
15 Jan 2025 | TM01 | Termination of appointment of Benjamin Scott Raven as a director on 29 November 2024 | |
17 Dec 2024 | CS01 | Confirmation statement made on 16 November 2024 with updates | |
16 Dec 2024 | CERTNM |
Company name changed saltus wealth management LIMITED\certificate issued on 16/12/24
|
|
16 Dec 2024 | MA | Memorandum and Articles of Association | |
16 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2024 | AP01 | Appointment of Jon Macintosh as a director on 29 November 2024 | |
12 Dec 2024 | AD01 | Registered office address changed from 1 Queen's Square Ascot Business Park Lyndhurst Road Ascot Berkshire SL5 9FE England to 4500 Parkway Whiteley Fareham PO15 7AZ on 12 December 2024 | |
12 Dec 2024 | PSC02 | Notification of The Saltus Partnership Holdings Llp as a person with significant control on 29 November 2024 | |
12 Dec 2024 | PSC07 | Cessation of Tavistock Investments Plc as a person with significant control on 29 November 2024 | |
12 Dec 2024 | TM01 | Termination of appointment of Johanna Rager as a director on 29 November 2024 | |
12 Dec 2024 | TM01 | Termination of appointment of Brian Kenneth Raven as a director on 29 November 2024 | |
11 Dec 2024 | AP01 | Appointment of Alistair Stuart as a director on 29 November 2024 | |
11 Dec 2024 | AP01 | Appointment of Mr Jason Edwards as a director on 29 November 2024 | |
11 Dec 2024 | AP01 | Appointment of Mrs Kathryn Kendall as a director on 29 November 2024 | |
11 Dec 2024 | AP01 | Appointment of Daniel Underwood as a director on 29 November 2024 | |
11 Dec 2024 | AP01 | Appointment of Mike Stimpson as a director on 29 November 2024 | |
11 Dec 2024 | CERTNM |
Company name changed tavistock partners LIMITED\certificate issued on 11/12/24
|
|
21 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 21 November 2024
|
|
14 Jul 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 17 September 2019
|
|
11 Jul 2024 | SH02 | Consolidation of shares on 17 September 2019 | |
05 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 20 September 2018
|