Company NameCalm Finance Holdings Limited
Company StatusActive
Company Number06719097
CategoryPrivate Limited Company
Incorporation Date9 October 2008(15 years, 6 months ago)
Previous NamesThink Big I Ltd and MMC Finance Holdings Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Caroline Wendy Godwin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2017(8 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr James Michael Pickford
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2017(8 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Justin Bruce Broad
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2020(11 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMarsh Secretarial Services Limited (Corporation)
StatusCurrent
Appointed31 July 2015(6 years, 9 months after company formation)
Appointment Duration8 years, 8 months
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Roger Snowden
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressChantrell House The Calls
Leeds
LS2 7HA
Secretary NameMr Brian Frank Trent
StatusResigned
Appointed09 October 2008(same day as company formation)
RoleCompany Director
Correspondence AddressGorse Hill Grse Bank Lane
Baslow
Bakewell
DE45 1SG
Secretary NameMr Jonathan Webber
StatusResigned
Appointed26 February 2011(2 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2015)
RoleCompany Director
Correspondence AddressChantrell House The Calls
Leeds
West Yorkshire
LS2 7HA
Director NameMr Paul Edward Barnes
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(6 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Paul Francis Clayden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU

Contact

Websitesmeigroup.com

Location

Registered Address1 Tower Place West
Tower Place
London
EC3R 5BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £2Smei Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Filing History

23 February 2024Confirmation statement made on 15 February 2024 with updates (5 pages)
16 January 2024Statement of capital following an allotment of shares on 18 December 2023
  • USD 8,000
(3 pages)
9 January 2024Company name changed mmc finance holdings LTD\certificate issued on 09/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-08
(3 pages)
16 December 2023Full accounts made up to 31 December 2022 (35 pages)
13 December 2023Statement by Directors (1 page)
13 December 2023Resolutions
  • RES13 ‐ Share premium account cancelled 08/12/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 December 2023Solvency Statement dated 08/12/23 (1 page)
13 December 2023Statement of capital on 13 December 2023
  • USD 7,000
(5 pages)
1 March 2023Second filing of a statement of capital following an allotment of shares on 6 February 2023
  • USD 8,000
(7 pages)
24 February 2023Confirmation statement made on 15 February 2023 with updates (5 pages)
22 February 2023Statement of capital following an allotment of shares on 6 February 2023
  • USD 8,000
  • ANNOTATION Clarification a second filed SH01 was registered on 01/03/2023
(4 pages)
15 February 2023Statement of capital following an allotment of shares on 6 February 2023
  • USD 7,000
(3 pages)
15 November 2022Register(s) moved to registered office address 1 Tower Place West Tower Place London EC3R 5BU (1 page)
15 November 2022Register(s) moved to registered inspection location The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page)
20 July 2022Full accounts made up to 31 December 2021 (33 pages)
12 April 2022Statement of capital following an allotment of shares on 7 April 2022
  • USD 5,000
(3 pages)
12 April 2022Statement of capital following an allotment of shares on 8 April 2022
  • USD 6,000
(3 pages)
15 February 2022Confirmation statement made on 15 February 2022 with updates (4 pages)
10 September 2021Full accounts made up to 31 December 2020 (30 pages)
2 August 2021Second filing of a statement of capital following an allotment of shares on 1 October 2020
  • USD 4,000
(7 pages)
20 July 2021Second filed SH01 - 04/09/20 Statement of Capital gbp 100 04/09/20 Statement of Capital usd 3000 (7 pages)
20 July 2021Second filed SH01 - 02/01/20 Statement of Capital gbp 100 02/01/20 Statement of Capital usd 2000 (7 pages)
25 February 2021Confirmation statement made on 14 February 2021 with updates (5 pages)
21 October 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
20 October 2020Statement of capital following an allotment of shares on 4 September 2020
  • USD 4,000
  • ANNOTATION Clarification a second filed SH01 was registered on 02/08/2021.
(4 pages)
20 October 2020Statement of capital following an allotment of shares on 4 September 2020
  • USD 4,000
(3 pages)
17 September 2020Statement of capital on 17 September 2020
  • USD 3,000
(4 pages)
17 September 2020Resolutions
  • RES13 ‐ Cancel share prem a/c 07/09/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 September 2020Statement by Directors (1 page)
17 September 2020Solvency Statement dated 07/09/20 (1 page)
7 September 2020Statement of capital following an allotment of shares on 2 January 2020
  • GBP 100
  • USD 2,000
  • ANNOTATION Clarification a second filed SH01 was registered on 20/07/2021.
(4 pages)
7 September 2020Statement of capital following an allotment of shares on 2 January 2020
  • GBP 100
  • USD 2,000
(3 pages)
6 September 2020Statement of capital following an allotment of shares on 4 September 2020
  • GBP 100
  • USD 2,000
(3 pages)
6 September 2020Statement of capital following an allotment of shares on 4 September 2020
  • GBP 100
  • USD 2,000
  • ANNOTATION Clarification a second filed SH01 was registered on 20/07/2021.
(4 pages)
28 August 2020Appointment of Mr Justin Bruce Broad as a director on 28 August 2020 (2 pages)
20 May 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 May 2020Memorandum and Articles of Association (27 pages)
14 May 2020Statement of capital following an allotment of shares on 2 January 2020
  • GBP 100
  • USD 1,000
(3 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
10 February 2020Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page)
6 December 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-11-19
(4 pages)
6 December 2019Change of name notice (2 pages)
10 June 2019Confirmation statement made on 7 June 2019 with updates (5 pages)
6 March 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
7 November 2018Notification of Marsh & Mclennan Companies Inc as a person with significant control on 7 September 2018 (2 pages)
7 November 2018Cessation of Mmc International Holdings Llc as a person with significant control on 7 September 2018 (1 page)
24 September 2018Notification of Mmc International Holdings Llc as a person with significant control on 7 September 2018 (2 pages)
24 September 2018Cessation of Smei Group Limited as a person with significant control on 7 September 2018 (1 page)
3 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
18 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
28 June 2017Termination of appointment of Paul Francis Clayden as a director on 27 June 2017 (1 page)
28 June 2017Termination of appointment of Paul Francis Clayden as a director on 27 June 2017 (1 page)
8 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
22 February 2017Appointment of Mrs Caroline Wendy Godwin as a director on 8 February 2017 (2 pages)
22 February 2017Appointment of Mrs Caroline Wendy Godwin as a director on 8 February 2017 (2 pages)
22 February 2017Appointment of Mr James Michael Pickford as a director on 8 February 2017 (2 pages)
22 February 2017Appointment of Mr James Michael Pickford as a director on 8 February 2017 (2 pages)
16 January 2017Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page)
16 January 2017Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
9 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
14 September 2015Second filing of AR01 previously delivered to Companies House made up to 9 October 2011 (16 pages)
14 September 2015Second filing of AR01 previously delivered to Companies House made up to 9 October 2013 (16 pages)
14 September 2015Second filing of AR01 previously delivered to Companies House made up to 9 October 2014 (16 pages)
14 September 2015Second filing of AR01 previously delivered to Companies House made up to 9 October 2011 (16 pages)
14 September 2015Second filing of AR01 previously delivered to Companies House made up to 9 October 2014 (16 pages)
14 September 2015Second filing of AR01 previously delivered to Companies House made up to 9 October 2012 (16 pages)
14 September 2015Second filing of AR01 previously delivered to Companies House made up to 9 October 2013 (16 pages)
14 September 2015Second filing of AR01 previously delivered to Companies House made up to 9 October 2012 (16 pages)
6 August 2015Appointment of Mr Paul Francis Clayden as a director on 31 July 2015 (2 pages)
6 August 2015Appointment of Mr Paul Francis Clayden as a director on 31 July 2015 (2 pages)
5 August 2015Appointment of Marsh Secretarial Services Limited as a secretary on 31 July 2015 (2 pages)
5 August 2015Appointment of Marsh Secretarial Services Limited as a secretary on 31 July 2015 (2 pages)
5 August 2015Termination of appointment of Roger Snowden as a director on 31 July 2015 (1 page)
5 August 2015Appointment of Mr Paul Edward Barnes as a director on 31 July 2015 (2 pages)
5 August 2015Termination of appointment of Jonathan Webber as a secretary on 31 July 2015 (1 page)
5 August 2015Termination of appointment of Roger Snowden as a director on 31 July 2015 (1 page)
5 August 2015Termination of appointment of Jonathan Webber as a secretary on 31 July 2015 (1 page)
5 August 2015Appointment of Mr Paul Edward Barnes as a director on 31 July 2015 (2 pages)
3 August 2015Registered office address changed from , Chantrell House the Calls, Leeds, LS2 7HA to 1 Tower Place West Tower Place London EC3R 5BU on 3 August 2015 (1 page)
3 August 2015Registered office address changed from , Chantrell House the Calls, Leeds, LS2 7HA to 1 Tower Place West Tower Place London EC3R 5BU on 3 August 2015 (1 page)
3 August 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
3 August 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
3 August 2015Registered office address changed from , Chantrell House the Calls, Leeds, LS2 7HA to 1 Tower Place West Tower Place London EC3R 5BU on 3 August 2015 (1 page)
30 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
30 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
5 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 200

Statement of capital on 2014-11-05
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 14/09/2015
(5 pages)
5 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 200
(4 pages)
5 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 200

Statement of capital on 2014-11-05
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 14/09/2015
(5 pages)
28 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
28 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
4 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 200
(4 pages)
4 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 14/09/2015
(5 pages)
4 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 14/09/2015
(5 pages)
25 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
25 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
29 October 2012Annual return made up to 9 October 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 14/09/2015
(5 pages)
29 October 2012Annual return made up to 9 October 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 14/09/2015
(5 pages)
29 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
12 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
12 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
13 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 9 October 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 14/09/2015
(5 pages)
13 October 2011Annual return made up to 9 October 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 14/09/2015
(5 pages)
11 October 2011Secretary's details changed for Mr Jonathan Webber on 11 October 2011 (2 pages)
11 October 2011Director's details changed for Mr Roger Snowden on 11 October 2011 (2 pages)
11 October 2011Secretary's details changed for Mr Jonathan Webber on 11 October 2011 (2 pages)
11 October 2011Director's details changed for Mr Roger Snowden on 11 October 2011 (2 pages)
27 May 2011Termination of appointment of Brian Trent as a secretary (1 page)
27 May 2011Termination of appointment of Brian Trent as a secretary (1 page)
27 May 2011Appointment of Mr Jonathan Webber as a secretary (2 pages)
27 May 2011Appointment of Mr Jonathan Webber as a secretary (2 pages)
2 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
2 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
2 November 2010Director's details changed for Mr Roger Snowden on 2 November 2010 (2 pages)
2 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
2 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
2 November 2010Director's details changed for Mr Roger Snowden on 2 November 2010 (2 pages)
2 November 2010Director's details changed for Mr Roger Snowden on 2 November 2010 (2 pages)
1 December 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
1 December 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Roger Snowden on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
20 October 2009Secretary's details changed for Brian Frank Trent on 20 October 2009 (1 page)
20 October 2009Director's details changed for Mr Roger Snowden on 20 October 2009 (2 pages)
20 October 2009Secretary's details changed for Brian Frank Trent on 20 October 2009 (1 page)
9 October 2008Incorporation (15 pages)
9 October 2008Incorporation (15 pages)