Company NameCaliber Europe Limited
DirectorsErnestino Franz and Riccardo Paoncelli
Company StatusActive
Company Number07028504
CategoryPrivate Limited Company
Incorporation Date24 September 2009(14 years, 7 months ago)
Previous NameCaliber Equity Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5182Wholesale of mining, construction & civil engineering machinery
SIC 46630Wholesale of mining, construction and civil engineering machinery
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ernestino Franz
Date of BirthOctober 1951 (Born 72 years ago)
NationalityItalian
StatusCurrent
Appointed23 July 2014(4 years, 10 months after company formation)
Appointment Duration9 years, 9 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Northfields Prospect
London
SW18 1PE
Director NameMr Riccardo Paoncelli
Date of BirthMarch 1949 (Born 75 years ago)
NationalityItalian
StatusCurrent
Appointed28 February 2022(12 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleBusiness Executive
Country of ResidenceItaly
Correspondence Address15 Northfields Prospect
London
SW18 1PE
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL
Director NameDr Giampaolo Parigi
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed01 October 2009(1 week after company formation)
Appointment Duration2 years, 5 months (resigned 08 March 2012)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address12 York Gate
London
NW1 4QS
Director NameMoreno Crestale
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed08 March 2012(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 August 2014)
RoleProfessional Manager
Country of ResidenceItaly
Correspondence Address15 Northfields Prospect
London
SW18 1PE
Director NameMr Riccardo Paoncelli
Date of BirthMarch 1949 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed01 August 2021(11 years, 10 months after company formation)
Appointment Duration6 months (resigned 31 January 2022)
RoleBusiness Executive
Country of ResidenceItaly
Correspondence Address15 Northfields Prospect
London
SW18 1PE

Location

Registered Address23 Helena Road
London
NW10 1HY
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

70 at £1Alveare Consorzio Stabile
7.00%
Ordinary
680 at £1Ernesto Franz
68.00%
Ordinary
200 at £1Arisa Consulting LTD
20.00%
Ordinary
25 at £1Marisa Cosma
2.50%
Ordinary
25 at £1Vanni Cosma
2.50%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Filing History

29 July 2023Confirmation statement made on 29 July 2023 with updates (4 pages)
29 July 2023Cessation of Federica Paoncelli as a person with significant control on 30 June 2023 (1 page)
29 July 2023Notification of Ernestino Franz as a person with significant control on 30 June 2023 (2 pages)
24 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
13 March 2023Registered office address changed from 15 Northfields Prospect London SW18 1PE to 23 Helena Road London NW10 1HY on 13 March 2023 (1 page)
13 March 2023Cessation of Ernestino Franz as a person with significant control on 1 March 2023 (1 page)
13 March 2023Director's details changed for Mr Ernestino Franz on 13 March 2023 (2 pages)
13 March 2023Confirmation statement made on 13 March 2023 with updates (4 pages)
13 March 2023Notification of Federica Paoncelli as a person with significant control on 1 March 2023 (2 pages)
25 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
2 June 2022Confirmation statement made on 2 June 2022 with updates (4 pages)
2 June 2022Cessation of Federica Paoncelli as a person with significant control on 20 May 2022 (1 page)
2 June 2022Notification of Ernestino Franz as a person with significant control on 20 May 2022 (2 pages)
3 May 2022Notification of Federica Paoncelli as a person with significant control on 1 April 2022 (2 pages)
3 May 2022Cessation of Roberto Paoncelli as a person with significant control on 1 April 2022 (1 page)
3 May 2022Confirmation statement made on 3 May 2022 with updates (4 pages)
10 March 2022Appointment of Mr. Riccardo Paoncelli as a director on 28 February 2022 (2 pages)
10 February 2022Termination of appointment of Riccardo Paoncelli as a director on 31 January 2022 (1 page)
4 November 2021Confirmation statement made on 4 November 2021 with updates (4 pages)
4 November 2021Notification of Roberto Paoncelli as a person with significant control on 31 October 2021 (2 pages)
4 November 2021Cessation of Ernestino Franz as a person with significant control on 31 October 2021 (1 page)
27 August 2021Appointment of Mr. Riccardo Paoncelli as a director on 1 August 2021 (2 pages)
18 June 2021Accounts for a dormant company made up to 30 September 2020 (3 pages)
7 February 2021Confirmation statement made on 28 January 2021 with updates (3 pages)
8 January 2021Resolutions
  • RES15 ‐ Change company name resolution on 2020-12-21
(2 pages)
8 January 2021Change of name notice (2 pages)
21 June 2020Confirmation statement made on 21 June 2020 with updates (4 pages)
15 June 2020Accounts for a dormant company made up to 30 September 2019 (3 pages)
7 June 2020Change of details for Mr Ernesto Franz as a person with significant control on 6 June 2020 (2 pages)
7 June 2020Cessation of Ernestino Franz as a person with significant control on 6 June 2020 (1 page)
7 June 2020Notification of Ernesto Franz as a person with significant control on 6 April 2016 (2 pages)
16 April 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
21 June 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
19 April 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
25 June 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
8 April 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
13 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
13 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
19 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
19 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
24 March 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
24 March 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
18 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
(4 pages)
18 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
(4 pages)
18 March 2016Director's details changed for Mr Ernesto Franz on 1 January 2016 (2 pages)
18 March 2016Director's details changed for Mr Ernesto Franz on 1 January 2016 (2 pages)
18 June 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
18 June 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
28 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(4 pages)
28 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000
(4 pages)
20 August 2014Termination of appointment of Moreno Crestale as a director on 11 August 2014 (2 pages)
20 August 2014Termination of appointment of Moreno Crestale as a director on 11 August 2014 (2 pages)
4 August 2014Appointment of Mr. Ernesto Franz as a director on 23 July 2014 (3 pages)
4 August 2014Appointment of Mr. Ernesto Franz as a director on 23 July 2014 (3 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
21 June 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 1,000
(4 pages)
21 June 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 1,000
(4 pages)
25 June 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
25 June 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
31 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
28 June 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
28 June 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
22 June 2012Accounts for a dormant company made up to 30 September 2010 (3 pages)
22 June 2012Accounts for a dormant company made up to 30 September 2010 (3 pages)
2 April 2012Termination of appointment of Giampaolo Parigi as a director (1 page)
2 April 2012Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 2 April 2012 (1 page)
2 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
2 April 2012Appointment of Moreno Crestale as a director (2 pages)
2 April 2012Termination of appointment of Giampaolo Parigi as a director (1 page)
2 April 2012Appointment of Moreno Crestale as a director (2 pages)
2 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
2 April 2012Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 2 April 2012 (1 page)
27 September 2011Compulsory strike-off action has been discontinued (1 page)
27 September 2011Compulsory strike-off action has been discontinued (1 page)
26 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
8 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
8 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
30 March 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 1,000.00
(2 pages)
30 March 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 1,000.00
(2 pages)
8 October 2009Registered office address changed from 41 Chalton Street London NW1 1JD on 8 October 2009 (1 page)
8 October 2009Registered office address changed from 41 Chalton Street London NW1 1JD on 8 October 2009 (1 page)
8 October 2009Registered office address changed from 41 Chalton Street London NW1 1JD on 8 October 2009 (1 page)
8 October 2009Termination of appointment of Andrew Davis as a director (1 page)
8 October 2009Termination of appointment of Andrew Davis as a director (1 page)
7 October 2009Appointment of Dr Giampaolo Parigi as a director (2 pages)
7 October 2009Appointment of Dr Giampaolo Parigi as a director (2 pages)
24 September 2009Incorporation (17 pages)
24 September 2009Incorporation (17 pages)