Company NameFundcalibre Ltd
DirectorsDarius Michael McDermott and Juliet Anne Schooling Latter
Company StatusActive
Company Number08665736
CategoryPrivate Limited Company
Incorporation Date28 August 2013(10 years, 7 months ago)
Previous NameAsp Calibre Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Darius Michael McDermott
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(2 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James Hall Moore Park Road
London
SW6 2JS
Director NameMrs Juliet Anne Schooling Latter
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(2 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James Hall Moore Park Road
London
SW6 2JS
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY
Director NameMr Daniel Kemp
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Milford Road
Lymington
Hampshire
SO41 8DN
Director NameMr Alan Digby Simon Liddle
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Milford Road
Lymington
Hampshire
SO41 8DN
Director NameMr Clive Russell Hale
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(2 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 July 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt James Hall Moore Park Road
London
SW6 2JS
Director NameMrs Samantha Jane Kubunavanua (Nee Slator)
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2018(4 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 October 2023)
RolePress Officer
Country of ResidenceEngland
Correspondence AddressSt James Hall Moore Park Road
London
SW6 2JS
Secretary NameWhite House Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2013(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2015)
Correspondence Address111 Milford Road
Lymington
Hampshire
SO41 8DN

Contact

Websitewww.fundcalibre.com
Email address[email protected]
Telephone020 73718043
Telephone regionLondon

Location

Registered AddressSt James Hall
Moore Park Road
London
SW6 2JS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

75 at £0.05Darius Mcdermott
7.50%
Ordinary
75 at £0.05Juliet Schooling Latter
7.50%
Ordinary
550 at £0.05Chelsea Financial Services LTD
55.00%
Ordinary
300 at £0.05Albemarle Street Partners LTD
30.00%
Ordinary

Financials

Year2014
Turnover£44,000
Net Worth-£28,903
Current Liabilities£34,930

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Filing History

16 October 2023Termination of appointment of Samantha Jane Kubunavanua (Nee Slator) as a director on 11 October 2023 (1 page)
25 September 2023Total exemption full accounts made up to 30 June 2023 (8 pages)
22 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
22 February 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
21 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
15 September 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
21 June 2021Confirmation statement made on 21 June 2021 with updates (5 pages)
16 June 2021Confirmation statement made on 2 June 2021 with updates (5 pages)
11 November 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
2 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
18 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
11 September 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
3 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
23 August 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 134
(3 pages)
16 August 2018Termination of appointment of Clive Russell Hale as a director on 24 July 2018 (1 page)
14 August 2018Cessation of Chelsea Financial Services Plc as a person with significant control on 6 July 2016 (3 pages)
13 August 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 August 2018Sub-division of shares on 21 May 2014 (4 pages)
6 August 2018Statement of capital following an allotment of shares on 2 June 2014
  • GBP 50
(4 pages)
2 August 2018Cessation of Albemarle Street Partners Ltd as a person with significant control on 6 July 2016 (3 pages)
2 August 2018Notification of Albemarle Street Partners Ltd as a person with significant control on 6 April 2016 (4 pages)
2 August 2018Notification of Chelsea Financial Services Plc as a person with significant control on 6 April 2016 (4 pages)
2 August 2018Change of details for Dr John Michael Holder as a person with significant control on 6 July 2016 (5 pages)
16 July 2018Appointment of Mrs Samantha Jane Kubunavanua (Nee Slator) as a director on 12 July 2018 (2 pages)
13 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
1 November 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
15 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
14 June 2017Statement of capital following an allotment of shares on 6 July 2016
  • GBP 500
(3 pages)
14 June 2017Statement of capital following an allotment of shares on 6 July 2016
  • GBP 500
(3 pages)
20 December 2016Full accounts made up to 30 June 2016 (18 pages)
20 December 2016Full accounts made up to 30 June 2016 (18 pages)
7 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 50
(4 pages)
7 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 50
(4 pages)
12 December 2015Accounts for a small company made up to 30 June 2015 (6 pages)
12 December 2015Accounts for a small company made up to 30 June 2015 (6 pages)
11 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 50
(4 pages)
11 June 2015Termination of appointment of White House Secretaries Limited as a secretary on 31 May 2015 (1 page)
11 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 50
(4 pages)
11 June 2015Termination of appointment of White House Secretaries Limited as a secretary on 31 May 2015 (1 page)
11 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 50
(4 pages)
11 December 2014Full accounts made up to 30 June 2014 (14 pages)
11 December 2014Full accounts made up to 30 June 2014 (14 pages)
11 September 2014Previous accounting period shortened from 31 August 2014 to 30 June 2014 (1 page)
11 September 2014Previous accounting period shortened from 31 August 2014 to 30 June 2014 (1 page)
23 June 2014Registered office address changed from 111 Milford Road Lymington Hampshire SO41 8DN on 23 June 2014 (1 page)
23 June 2014Registered office address changed from 111 Milford Road Lymington Hampshire SO41 8DN on 23 June 2014 (1 page)
2 June 2014Termination of appointment of Alan Liddle as a director (1 page)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 50
(5 pages)
2 June 2014Termination of appointment of Daniel Kemp as a director (1 page)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 50
(5 pages)
2 June 2014Termination of appointment of Alan Liddle as a director (1 page)
2 June 2014Termination of appointment of Daniel Kemp as a director (1 page)
2 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 50
(5 pages)
15 May 2014Change of name with request to seek comments from relevant body (2 pages)
15 May 2014Change of name with request to seek comments from relevant body (2 pages)
15 May 2014Company name changed asp calibre LIMITED\certificate issued on 15/05/14
  • RES15 ‐ Change company name resolution on 2014-05-13
(2 pages)
15 May 2014Change of name notice (2 pages)
15 May 2014Change of name notice (2 pages)
15 May 2014Company name changed asp calibre LIMITED\certificate issued on 15/05/14
  • RES15 ‐ Change company name resolution on 2014-05-13
(2 pages)
5 March 2014Appointment of White House Secretaries Limited as a secretary (2 pages)
5 March 2014Appointment of Mr Daniel Kemp as a director (2 pages)
5 March 2014Appointment of Mrs Juliette Anne Schooling Latter as a director (2 pages)
5 March 2014Appointment of Mr Clive Russell Hale as a director (2 pages)
5 March 2014Appointment of Mr Clive Russell Hale as a director (2 pages)
5 March 2014Appointment of Mrs Juliette Anne Schooling Latter as a director (2 pages)
5 March 2014Appointment of White House Secretaries Limited as a secretary (2 pages)
5 March 2014Appointment of Mr Alan Digby Simon Liddle as a director (2 pages)
5 March 2014Appointment of Mr Darius Michael Mcdermott as a director (2 pages)
5 March 2014Appointment of Mr Alan Digby Simon Liddle as a director (2 pages)
5 March 2014Appointment of Mr Daniel Kemp as a director (2 pages)
5 March 2014Appointment of Mr Darius Michael Mcdermott as a director (2 pages)
28 August 2013Incorporation (20 pages)
28 August 2013Termination of appointment of Osker Heiman as a director (1 page)
28 August 2013Termination of appointment of Osker Heiman as a director (1 page)
28 August 2013Incorporation (20 pages)