Company NameCalculus Capital Partners Limited
DirectorsArthur John Glencross and Susan Rebecca McDonald
Company StatusActive
Company Number04321292
CategoryPrivate Limited Company
Incorporation Date12 November 2001(22 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Arthur John Glencross
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2001(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
Appointed12 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Conduit Street
London
W1S 2XH
Secretary NameMs Natalie Krystyna Evans
StatusCurrent
Appointed05 May 2022(20 years, 5 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Correspondence Address12 Conduit Street
London
W1S 2XH
Secretary NameMr Mark Thompson
NationalityBritish
StatusResigned
Appointed12 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Neath Abbey
Bedford
Bedfordshire
MK41 0RU
Secretary NameMs Lesley Susan Watkins
NationalityBritish
StatusResigned
Appointed24 May 2007(5 years, 6 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
Secretary NameMs Natalie Krystyna Evans
StatusResigned
Appointed01 February 2019(17 years, 2 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(19 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 May 2022)
RoleCompany Director
Correspondence Address12 Conduit Street
London
W1S 2XH

Contact

Websitecalculuscapital.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

1 at £1Calculus Asset Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
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)

Filing History

23 October 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
3 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
28 April 2023Termination of appointment of Susan Rebecca Mcdonald as a director on 28 April 2023 (1 page)
19 October 2022Confirmation statement made on 14 October 2022 with no updates (3 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)
7 April 2022Accounts for a dormant company made up to 31 October 2021 (5 pages)
22 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
22 October 2021Register inspection address has been changed from C/O Dixon House 77-97 Harpur Street Bedford MK40 2SY England to 12 Conduit Street London W1S 2XH (1 page)
22 October 2021Register(s) moved to registered office address 12 Conduit Street London, W1S 2XH (1 page)
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)
12 March 2021Accounts for a dormant company made up to 31 October 2020 (5 pages)
8 March 2021Termination of appointment of Natalie Krystyna Evans as a secretary on 8 March 2021 (1 page)
8 March 2021Appointment of Julie Hong Nhan Ngo as a secretary on 8 March 2021 (2 pages)
16 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
24 February 2020Accounts for a dormant company made up to 31 October 2019 (5 pages)
23 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
6 February 2019Accounts for a dormant company made up to 31 October 2018 (5 pages)
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)
16 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
9 February 2018Micro company accounts made up to 31 October 2017 (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)
23 January 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
23 January 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
20 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
2 March 2016Total exemption full accounts made up to 31 October 2015 (5 pages)
2 March 2016Total exemption full accounts made up to 31 October 2015 (5 pages)
4 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(5 pages)
4 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(5 pages)
22 May 2015Total exemption full accounts made up to 31 October 2014 (5 pages)
22 May 2015Total exemption full accounts made up to 31 October 2014 (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 1
(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 1
(5 pages)
14 February 2014Total exemption full accounts made up to 31 October 2013 (5 pages)
14 February 2014Total exemption full accounts made up to 31 October 2013 (5 pages)
21 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(5 pages)
21 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(5 pages)
21 March 2013Total exemption full accounts made up to 31 October 2012 (5 pages)
21 March 2013Total exemption full accounts made up to 31 October 2012 (5 pages)
1 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
1 June 2012Total exemption full accounts made up to 31 October 2011 (5 pages)
1 June 2012Total exemption full accounts made up to 31 October 2011 (5 pages)
1 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
22 February 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
22 February 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
5 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 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)
16 January 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
16 January 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
6 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
6 November 2009Register(s) moved to registered inspection location (1 page)
6 November 2009Register(s) moved to registered inspection location (1 page)
5 November 2009Director's details changed for Susan Rebecca Mcdonald on 5 November 2009 (2 pages)
5 November 2009Register inspection address has been changed (1 page)
5 November 2009Director's details changed for Susan Rebecca Mcdonald on 5 November 2009 (2 pages)
5 November 2009Register inspection address has been changed (1 page)
5 November 2009Director's details changed for Susan Rebecca Mcdonald on 5 November 2009 (2 pages)
6 February 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
6 February 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
15 October 2008Return made up to 14/10/08; full list of members (3 pages)
15 October 2008Return made up to 14/10/08; full list of members (3 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)
17 March 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
17 March 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
3 November 2007Return made up to 14/10/07; no change of members (7 pages)
3 November 2007Return made up to 14/10/07; no change of members (7 pages)
5 June 2007New secretary appointed (2 pages)
5 June 2007Secretary resigned (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007New secretary appointed (2 pages)
11 March 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
11 March 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
20 November 2006Return made up to 14/10/06; full list of members (7 pages)
20 November 2006Return made up to 14/10/06; full list of members (7 pages)
28 April 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
28 April 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
17 November 2005Return made up to 14/10/05; full list of members (7 pages)
17 November 2005Return made up to 14/10/05; full list of members (7 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)
16 February 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
16 February 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
31 October 2004Return made up to 14/10/04; full list of members (7 pages)
31 October 2004Return made up to 14/10/04; full list of members (7 pages)
24 September 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
24 September 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
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)
8 December 2003Return made up to 29/10/03; full list of members (7 pages)
8 December 2003Return made up to 29/10/03; full list of members (7 pages)
14 May 2003Accounting reference date shortened from 30/11/03 to 31/10/03 (1 page)
14 May 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
14 May 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
14 May 2003Accounting reference date shortened from 30/11/03 to 31/10/03 (1 page)
1 November 2002Return made up to 29/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 November 2002Return made up to 29/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 August 2002Director's particulars changed (1 page)
27 August 2002Director's particulars changed (1 page)
12 July 2002Secretary's particulars changed (1 page)
12 July 2002Secretary's particulars changed (1 page)
12 November 2001Incorporation (15 pages)
12 November 2001Incorporation (15 pages)