Company NameCalico Asset Management Limited
Company StatusActive
Company Number07028142
CategoryPrivate Limited Company
Incorporation Date23 September 2009(14 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Gary James Boom
Date of BirthNovember 1958 (Born 65 years ago)
NationalityDutch
StatusCurrent
Appointed24 September 2009(1 day after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Elsworthy Road
Primrose Hill
London
NW3 3DL
Director NameMr Geraint Hefin Carter
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2009(1 day after company formation)
Appointment Duration14 years, 7 months
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence Address10 Hatton Garden
London
EC1N 8AH
Director NameMr Joseph Stuart Marchant
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2009(1 day after company formation)
Appointment Duration14 years, 7 months
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence Address10 Hatton Garden
London
EC1N 8AH
Director NameMaria Tadea James
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(same day as company formation)
RoleTrainee Solicitor
Correspondence Address111 Little Ealing Lane
Ealing
London
W5 4EH
Director NamePs Law Nominees Limited (Corporation)
StatusResigned
Appointed23 September 2009(same day as company formation)
Correspondence AddressSecond Floor 79 Knightsbridge
London
SW1X 7RB

Contact

Websitebordeauxindex.com
Email address[email protected]

Location

Registered AddressThe Manufactory
22-24 Torrington Place
London
WC1E 7HJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

75k at £1Bordeaux Index LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£19,094
Cash£49,023
Current Liabilities£29,929

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Filing History

10 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (10 pages)
10 November 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
10 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
10 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (35 pages)
28 September 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
19 May 2023Registered office address changed from 10 Hatton Garden London EC1N 8AH to The Manufactory 22-24 Torrington Place London WC1E 7HJ on 19 May 2023 (1 page)
6 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
6 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (35 pages)
6 January 2023Audit exemption subsidiary accounts made up to 31 December 2021 (10 pages)
6 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
30 September 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
25 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
25 January 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
25 January 2022Audit exemption subsidiary accounts made up to 31 December 2020 (10 pages)
25 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (33 pages)
29 September 2021Confirmation statement made on 23 September 2021 with updates (4 pages)
18 February 2021Change of details for Bi Wines and Spirits Limited as a person with significant control on 26 November 2020 (2 pages)
7 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (10 pages)
2 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (31 pages)
27 November 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
23 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
23 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
19 June 2020Accounts for a small company made up to 31 December 2018 (15 pages)
25 November 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
25 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
13 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
27 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 75,000
(4 pages)
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 75,000
(4 pages)
18 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 75,000
(4 pages)
23 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 75,000
(4 pages)
7 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 75,000
(4 pages)
24 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 75,000
(4 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 May 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
23 May 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
17 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
16 July 2012Total exemption small company accounts made up to 23 September 2011 (4 pages)
16 July 2012Total exemption small company accounts made up to 23 September 2011 (4 pages)
11 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
27 October 2010Director's details changed for Geraint Hefin Carter on 23 September 2010 (2 pages)
27 October 2010Accounts for a dormant company made up to 23 September 2010 (2 pages)
27 October 2010Director's details changed for Joseph Stuart Marchant on 23 September 2010 (2 pages)
27 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
27 October 2010Accounts for a dormant company made up to 23 September 2010 (2 pages)
27 October 2010Director's details changed for Joseph Stuart Marchant on 23 September 2010 (2 pages)
27 October 2010Director's details changed for Geraint Hefin Carter on 23 September 2010 (2 pages)
27 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
15 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 75,000
(2 pages)
15 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 75,000
(2 pages)
15 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 75,000
(2 pages)
13 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 74,998
(2 pages)
13 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 74,998
(2 pages)
13 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 74,998
(2 pages)
19 October 2009Termination of appointment of Maria James as a director (1 page)
19 October 2009Termination of appointment of Maria James as a director (1 page)
27 September 2009Director appointed geraint hefin carter (2 pages)
27 September 2009Ad 23/09/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
27 September 2009Director appointed gary james boom (2 pages)
27 September 2009Appointment terminated director ps law nominees LIMITED (1 page)
27 September 2009Director appointed gary james boom (2 pages)
27 September 2009Director appointed joseph stuart marchant (2 pages)
27 September 2009Director appointed joseph stuart marchant (2 pages)
27 September 2009Appointment terminated director ps law nominees LIMITED (1 page)
27 September 2009Ad 23/09/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
27 September 2009Director appointed geraint hefin carter (2 pages)
23 September 2009Incorporation (24 pages)
23 September 2009Incorporation (24 pages)