Company NameCalculus Capital Limited
Company StatusActive
Company Number03861194
CategoryPrivate Limited Company
Incorporation Date19 October 1999(24 years, 6 months ago)
Previous NamesMcDonald-Glencross Limited and McDonald Glencross Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Arthur John Glencross
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Conduit Street
London
W1S 2XH
Director NameSusan Rebecca McDonald
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed19 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Conduit Street
London
W1S 2XH
Director NameMr Kenneth Edwards
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2012(12 years, 9 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Conduit Street
London
W1S 2XH
Secretary NameMs Natalie Krystyna Evans
StatusCurrent
Appointed05 May 2022(22 years, 6 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Correspondence Address12 Conduit Street
London
W1S 2XH
Director NameMs Julie Hong Nhan Ngo
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2022(22 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address12 Conduit Street
London
W1S 2XH
Director NameDoreen Julie Langston
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoundwood Cottage
Greendene
East Horsley
Surrey
KT24 5RE
Secretary NameMr Arthur John Glencross
NationalityBritish
StatusResigned
Appointed19 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Chepstow Place
London
W2 4TS
Secretary NameMr Mark Thompson
NationalityBritish
StatusResigned
Appointed04 November 1999(2 weeks, 2 days after company formation)
Appointment Duration7 years, 6 months (resigned 24 May 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 Neath Abbey
Bedford
Bedfordshire
MK41 0RU
Director NameMs Lesley Susan Watkins
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(3 years, 1 month after company formation)
Appointment Duration16 years, 3 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Culmstock Road
London
SW11 6LX
Director NameMr Herman Constantyn Van Der Wyck
Date of BirthMarch 1934 (Born 90 years ago)
NationalityDutch
StatusResigned
Appointed04 May 2004(4 years, 6 months after company formation)
Appointment Duration11 months (resigned 01 April 2005)
RoleDirector Formerly Banker
Country of ResidenceUnited Kingdom
Correspondence Address27 South Terrace
London
SW7 2TB
Director NameMr David Malcolm Thomson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(5 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2006)
RoleFund Management
Country of ResidenceUnited Kingdom
Correspondence Address60 Brookmans Avenue
Brookmans Park
Hertfordshire
AL9 7QQ
Director NameMrs Diane Seymour-Williams
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(7 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFarleaze Farm
Malmesbury
Wiltshire
SN16 0LB
Secretary NameMs Lesley Susan Watkins
NationalityBritish
StatusResigned
Appointed24 May 2007(7 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Culmstock Road
London
SW11 6LX
Director NameMr Robert Martin Davis
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2018(18 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Park Street
London
W1K 6NF
Secretary NameMs Natalie Krystyna Evans
StatusResigned
Appointed01 February 2019(19 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 March 2021)
RoleCompany Director
Correspondence Address104 Park Street
London
W1K 6NF
Secretary NameJulie Hong Nhan Ngo
StatusResigned
Appointed08 March 2021(21 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 May 2022)
RoleCompany Director
Correspondence Address12 Conduit Street
London
W1S 2XH
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB

Contact

Websitewww.calculuscapital.com

Location

Registered Address12 Conduit Street
London
W1S 2XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

120k at £1Calculus Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,827,143
Cash£1,376,376
Current Liabilities£513,576

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (5 months, 4 weeks from now)

Charges

8 September 2005Delivered on: 13 September 2005
Persons entitled: Silverbowl Properties Limited

Classification: Deed of rental deposit
Secured details: £6,240.00 due or to become due from the company to.
Particulars: £6,240.00.
Outstanding

Filing History

23 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
3 January 2023Accounts for a small company made up to 31 October 2022 (8 pages)
19 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
26 May 2022Appointment of Ms Julie Hong Nhan Ngo as a director on 19 May 2022 (2 pages)
5 May 2022Termination of appointment of Julie Hong Nhan Ngo as a secretary on 5 May 2022 (1 page)
5 May 2022Appointment of Ms Natalie Krystyna Evans as a secretary on 5 May 2022 (2 pages)
30 December 2021Accounts for a small company made up to 31 October 2021 (9 pages)
22 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
9 August 2021Registered office address changed from 104 Park Street London W1K 6NF to 12 Conduit Street London, W1S 2XH on 9 August 2021 (1 page)
8 March 2021Appointment of Julie Hong Nhan Ngo as a secretary on 8 March 2021 (2 pages)
8 March 2021Termination of appointment of Natalie Krystyna Evans as a secretary on 8 March 2021 (1 page)
19 February 2021Accounts for a small company made up to 31 October 2020 (10 pages)
27 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
23 December 2019Accounts for a small company made up to 31 October 2019 (9 pages)
23 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
6 August 2019Termination of appointment of Robert Martin Davis as a director on 5 August 2019 (1 page)
15 April 2019Termination of appointment of Lesley Susan Watkins as a director on 31 March 2019 (1 page)
1 February 2019Appointment of Ms Natalie Krystyna Evans as a secretary on 1 February 2019 (2 pages)
1 February 2019Termination of appointment of Lesley Susan Watkins as a secretary on 1 February 2019 (1 page)
15 January 2019Accounts for a small company made up to 31 October 2018 (8 pages)
16 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
28 February 2018Accounts for a small company made up to 31 October 2017 (9 pages)
11 January 2018Appointment of Mr Robert Martin Davis as a director on 11 January 2018 (2 pages)
17 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
28 February 2017Accounts for a small company made up to 31 October 2016 (7 pages)
28 February 2017Accounts for a small company made up to 31 October 2016 (7 pages)
18 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
18 April 2016Accounts for a small company made up to 31 October 2015 (6 pages)
18 April 2016Accounts for a small company made up to 31 October 2015 (6 pages)
3 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 120,000
(5 pages)
3 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 120,000
(5 pages)
3 March 2015Accounts for a small company made up to 31 October 2014 (6 pages)
3 March 2015Accounts for a small company made up to 31 October 2014 (6 pages)
6 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 120,000
(5 pages)
6 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 120,000
(5 pages)
8 May 2014Accounts for a small company made up to 31 October 2013 (6 pages)
8 May 2014Accounts for a small company made up to 31 October 2013 (6 pages)
12 February 2014Statement of capital following an allotment of shares on 23 January 2014
  • GBP 120,000
(4 pages)
12 February 2014Statement of capital following an allotment of shares on 23 January 2014
  • GBP 120,000
(4 pages)
12 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth share cap in ma be revoked 23/01/2014
(10 pages)
12 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth share cap in ma be revoked 23/01/2014
(10 pages)
21 October 2013Annual return made up to 14 October 2013 with a full list of shareholders (5 pages)
21 October 2013Annual return made up to 14 October 2013 with a full list of shareholders (5 pages)
14 March 2013Accounts for a small company made up to 31 October 2012 (6 pages)
14 March 2013Accounts for a small company made up to 31 October 2012 (6 pages)
2 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
9 August 2012Appointment of Mr Kenneth Edwards as a director (2 pages)
9 August 2012Appointment of Mr Kenneth Edwards as a director (2 pages)
6 August 2012Termination of appointment of Diane Seymour-Williams as a director (1 page)
6 August 2012Termination of appointment of Diane Seymour-Williams as a director (1 page)
9 March 2012Accounts for a small company made up to 31 October 2011 (6 pages)
9 March 2012Accounts for a small company made up to 31 October 2011 (6 pages)
2 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
17 March 2011Accounts for a small company made up to 31 October 2010 (6 pages)
17 March 2011Accounts for a small company made up to 31 October 2010 (6 pages)
5 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
5 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
2 September 2010Director's details changed for Mr Arthur John Glencross on 13 August 2010 (2 pages)
2 September 2010Director's details changed for Mr Arthur John Glencross on 13 August 2010 (2 pages)
2 September 2010Director's details changed for Susan Rebecca Mcdonald on 13 August 2010 (2 pages)
2 September 2010Director's details changed for Susan Rebecca Mcdonald on 13 August 2010 (2 pages)
21 January 2010Accounts for a small company made up to 31 October 2009 (10 pages)
21 January 2010Accounts for a small company made up to 31 October 2009 (10 pages)
24 November 2009Director's details changed for Diane Seymour-Williams on 14 November 2009 (2 pages)
24 November 2009Director's details changed for Lesley Susan Watkins on 14 October 2009 (2 pages)
24 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for Diane Seymour-Williams on 14 November 2009 (2 pages)
24 November 2009Director's details changed for Lesley Susan Watkins on 14 October 2009 (2 pages)
24 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
31 January 2009Full accounts made up to 31 October 2008 (14 pages)
31 January 2009Full accounts made up to 31 October 2008 (14 pages)
15 October 2008Return made up to 14/10/08; full list of members (5 pages)
15 October 2008Return made up to 14/10/08; full list of members (5 pages)
20 August 2008Registered office changed on 20/08/2008 from 11 lees place london W1K 6LN (1 page)
20 August 2008Registered office changed on 20/08/2008 from 11 lees place london W1K 6LN (1 page)
4 March 2008Accounts for a small company made up to 31 October 2007 (6 pages)
4 March 2008Accounts for a small company made up to 31 October 2007 (6 pages)
3 November 2007Return made up to 14/10/07; no change of members (8 pages)
3 November 2007Return made up to 14/10/07; no change of members (8 pages)
5 June 2007New secretary appointed (2 pages)
5 June 2007Secretary resigned (1 page)
5 June 2007New secretary appointed (2 pages)
5 June 2007Secretary resigned (1 page)
10 March 2007Full accounts made up to 31 October 2006 (20 pages)
10 March 2007Full accounts made up to 31 October 2006 (20 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
20 November 2006Return made up to 14/10/06; full list of members (8 pages)
20 November 2006Return made up to 14/10/06; full list of members (8 pages)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
8 March 2006Full accounts made up to 31 October 2005 (17 pages)
8 March 2006Full accounts made up to 31 October 2005 (17 pages)
17 November 2005Director resigned (1 page)
17 November 2005Return made up to 14/10/05; full list of members (8 pages)
17 November 2005Director resigned (1 page)
17 November 2005Return made up to 14/10/05; full list of members (8 pages)
15 September 2005Registered office changed on 15/09/05 from: 8 upper grosvenor street london W1K 2LY (1 page)
15 September 2005Registered office changed on 15/09/05 from: 8 upper grosvenor street london W1K 2LY (1 page)
13 September 2005Particulars of mortgage/charge (3 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
29 March 2005Company name changed mcdonald glencross LIMITED\certificate issued on 29/03/05 (2 pages)
29 March 2005Company name changed mcdonald glencross LIMITED\certificate issued on 29/03/05 (2 pages)
4 March 2005Full accounts made up to 31 October 2004 (16 pages)
4 March 2005Full accounts made up to 31 October 2004 (16 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
23 December 2004Company name changed mcdonald-glencross LIMITED\certificate issued on 23/12/04 (2 pages)
23 December 2004Company name changed mcdonald-glencross LIMITED\certificate issued on 23/12/04 (2 pages)
20 October 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2004New director appointed (2 pages)
6 August 2004New director appointed (2 pages)
8 July 2004Registered office changed on 08/07/04 from: 47 chepstow place london W2 4TS (1 page)
8 July 2004Registered office changed on 08/07/04 from: 47 chepstow place london W2 4TS (1 page)
3 March 2004Full accounts made up to 31 October 2003 (15 pages)
3 March 2004Full accounts made up to 31 October 2003 (15 pages)
8 December 2003Return made up to 19/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 December 2003Return made up to 19/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2003Full accounts made up to 31 October 2002 (15 pages)
6 March 2003Full accounts made up to 31 October 2002 (15 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
9 February 2003Ad 01/03/02--------- £ si 20000@1 (2 pages)
9 February 2003Nc inc already adjusted 01/03/02 (1 page)
9 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 February 2003Nc inc already adjusted 01/03/02 (1 page)
9 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 February 2003Ad 01/03/02--------- £ si 20000@1 (2 pages)
24 October 2002Return made up to 19/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2002Return made up to 19/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2002Full accounts made up to 31 October 2001 (14 pages)
7 March 2002Full accounts made up to 31 October 2001 (14 pages)
6 December 2001Return made up to 19/10/01; full list of members (7 pages)
6 December 2001Return made up to 19/10/01; full list of members (7 pages)
19 September 2001Full accounts made up to 31 October 2000 (17 pages)
19 September 2001Full accounts made up to 31 October 2000 (17 pages)
29 November 2000Secretary's particulars changed (1 page)
29 November 2000Secretary's particulars changed (1 page)
28 November 2000Return made up to 19/10/00; full list of members (7 pages)
28 November 2000Return made up to 19/10/00; full list of members (7 pages)
26 January 2000Ad 14/12/99--------- £ si 3000@1=3000 £ ic 17000/20000 (2 pages)
26 January 2000Ad 14/12/99--------- £ si 3000@1=3000 £ ic 17000/20000 (2 pages)
26 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 November 1999New secretary appointed (2 pages)
26 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 November 1999Secretary resigned (1 page)
26 November 1999New secretary appointed (2 pages)
26 November 1999Nc inc already adjusted 04/11/99 (2 pages)
26 November 1999Ad 04/11/99--------- £ si 16998@1=16998 £ ic 2/17000 (2 pages)
26 November 1999Nc inc already adjusted 04/11/99 (2 pages)
26 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 November 1999Secretary resigned (1 page)
26 November 1999Ad 04/11/99--------- £ si 16998@1=16998 £ ic 2/17000 (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999Secretary resigned (1 page)
25 October 1999New director appointed (2 pages)
25 October 1999New secretary appointed;new director appointed (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999Director resigned (1 page)
25 October 1999New director appointed (2 pages)
25 October 1999New secretary appointed;new director appointed (2 pages)
25 October 1999Secretary resigned (1 page)
25 October 1999Director resigned (1 page)
19 October 1999Incorporation (15 pages)
19 October 1999Incorporation (15 pages)