SALUTE MISSION CRITICAL ADVISORY UK LTD.

SALUTE MISSION CRITICAL ADVISORY UK LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSALUTE MISSION CRITICAL ADVISORY UK LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC708506
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SALUTE MISSION CRITICAL ADVISORY UK LTD.?

    • Information technology consultancy activities (62020) / Information and communication
    • Environmental consulting activities (74901) / Professional, scientific and technical activities

    Where is SALUTE MISSION CRITICAL ADVISORY UK LTD. located?

    Registered Office Address
    1 George Square
    G2 1AL Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of SALUTE MISSION CRITICAL ADVISORY UK LTD.?

    Previous Company Names
    Company NameFromUntil
    AMS HELIX LTDSep 03, 2021Sep 03, 2021

    What are the latest accounts for SALUTE MISSION CRITICAL ADVISORY UK LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SALUTE MISSION CRITICAL ADVISORY UK LTD.?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for SALUTE MISSION CRITICAL ADVISORY UK LTD.?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 1 George Square Glasgow G2 1AL on May 30, 2025

    1 pagesAD01

    Appointment of Csc Cls (Uk) Limited as a secretary on Mar 28, 2025

    2 pagesAP04

    Termination of appointment of Erich Sanchack as a director on Feb 28, 2025

    1 pagesTM01

    Appointment of Miss Emma Louise Letchford as a secretary on Feb 28, 2025

    2 pagesAP03

    Termination of appointment of Jason Michael Okroy as a director on Feb 28, 2025

    1 pagesTM01

    Termination of appointment of Robert Lee Kirby as a director on Feb 28, 2025

    1 pagesTM01

    Appointment of Mr Clarence Sanjay Philipneri as a director on Feb 28, 2025

    2 pagesAP01

    Appointment of Mr Steven Harold Jackman as a director on Feb 28, 2025

    2 pagesAP01

    Confirmation statement made on Dec 31, 2024 with updates

    4 pagesCS01

    Notification of Salute Mission Critical Europe Holding Bv as a person with significant control on Dec 23, 2024

    2 pagesPSC02

    Cessation of Salute Mission Critical (Uk) Ltd as a person with significant control on Dec 23, 2024

    1 pagesPSC07

    Accounts for a small company made up to Dec 31, 2023

    10 pagesAA

    Termination of appointment of Louise Riveron Lopez as a director on Oct 17, 2024

    1 pagesTM01

    Confirmation statement made on Sep 03, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Erich Sanchack as a director on May 15, 2024

    2 pagesAP01

    Appointment of Mrs Louise Riveron Lopez as a director on May 15, 2024

    2 pagesAP01

    Termination of appointment of Martin Gerard Murphy as a director on May 15, 2024

    1 pagesTM01

    Termination of appointment of Clive James Fotheringham as a director on May 15, 2024

    1 pagesTM01

    Confirmation statement made on Sep 03, 2023 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    9 pagesAA

    Previous accounting period extended from Sep 30, 2022 to Dec 31, 2022

    1 pagesAA01

    Termination of appointment of Vincent Lombardo as a director on Mar 03, 2023

    1 pagesTM01

    Certificate of change of name

    Company name changed ams helix LTD\certificate issued on 20/01/23
    4 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 20, 2023

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 14, 2022

    RES15

    Registered office address changed from Floor 2 22 Drumsheugh Gardens Edinburgh EH3 7RN United Kingdom to 272 Bath Street Glasgow G2 4JR on Nov 17, 2022

    1 pagesAD01

    Who are the officers of SALUTE MISSION CRITICAL ADVISORY UK LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LETCHFORD, Emma Louise
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Secretary
    George Square
    G2 1AL Glasgow
    1
    Scotland
    333124670001
    CSC CLS (UK) LIMITED
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Secretary
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06307550
    126631680013
    JACKMAN, Steven Harold
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    United StatesAmericanLegal Counsel333124290001
    PHILIPNERI, Clarence Sanjay
    George Square
    G2 1AL Glasgow
    1
    Scotland
    Director
    George Square
    G2 1AL Glasgow
    1
    Scotland
    United StatesAmericanCfo333124560001
    FOTHERINGHAM, Clive James
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    Director
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    EnglandBritishOperations Director286888270001
    KIRBY, Robert Lee
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    Director
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    United StatesAmericanCo Founder302085940001
    LOMBARDO, Vincent
    Franklin Dr
    Suite 100
    53132 Franklin
    9779 S.
    Wi
    United States
    Director
    Franklin Dr
    Suite 100
    53132 Franklin
    9779 S.
    Wi
    United States
    United StatesAmericanChief Financial Officer302085650001
    LOPEZ, Louise Riveron
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    Director
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    United StatesAmericanCfo323079050001
    MARTIN, Stephen George Anthony
    22 Drumsheugh Gardens
    EH3 7RN Edinburgh
    Floor 2
    United Kingdom
    Director
    22 Drumsheugh Gardens
    EH3 7RN Edinburgh
    Floor 2
    United Kingdom
    United KingdomBritishProject Manager45798170002
    MURPHY, Martin Gerard
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    Director
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    EnglandBritishManaging Director286888260001
    OKROY, Jason Michael
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    Director
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    United StatesAmericanCeo262604350001
    SANCHACK, Erich
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    Director
    Bath Street
    G2 4JR Glasgow
    272
    Scotland
    United StatesAmericanCeo323095670001

    Who are the persons with significant control of SALUTE MISSION CRITICAL ADVISORY UK LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Salute Mission Critical Europe Holding Bv
    Beechavenue
    Schiphol-Rijk
    54-62
    Netherlands
    Dec 23, 2024
    Beechavenue
    Schiphol-Rijk
    54-62
    Netherlands
    No
    Legal FormCompany
    Country RegisteredNetherlands
    Legal AuthorityDutch
    Place RegisteredNetherlands
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Salute Mission Critical (Uk) Ltd
    Haverstock Hill
    C/O Fkgb
    NW3 4QG London
    Second Floor 201
    England
    Nov 07, 2022
    Haverstock Hill
    C/O Fkgb
    NW3 4QG London
    Second Floor 201
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies At Companies House
    Registration Number12218209
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    22 Drumsheugh Gardens
    EH3 7RN Edinburgh
    Floor 2
    Scotland
    Scotland
    Sep 03, 2021
    22 Drumsheugh Gardens
    EH3 7RN Edinburgh
    Floor 2
    Scotland
    Scotland
    Yes
    Legal FormCorporate
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc161953
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Clive James Fotheringham
    22 Drumsheugh Gardens
    EH3 7RN Edinburgh
    Floor 2
    United Kingdom
    Sep 03, 2021
    22 Drumsheugh Gardens
    EH3 7RN Edinburgh
    Floor 2
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Martin Gerard Murphy
    22 Drumsheugh Gardens
    EH3 7RN Edinburgh
    Floor 2
    United Kingdom
    Sep 03, 2021
    22 Drumsheugh Gardens
    EH3 7RN Edinburgh
    Floor 2
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0