London
EC2N 4AY
Director Name | Mr Paul Larrett |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2018(3 years, 12 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | Bermuda |
Correspondence Address | C/O Callidus 54 Fenchurch Street London EC3M 3JY |
Secretary Name | Callidus Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2017(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | 15 St Helen's Place London EC3A 6DQ |
Director Name | Vegard Nilsen |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 02 July 2014(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12th Floor, 110 Bishopsgate London EC2N 4AY |
Director Name | Mr Martin Robert Davidson Reith |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2014(same day as company formation) |
Role | Insurance Professional |
Country of Residence | United Kingdom |
Correspondence Address | 12th Floor, 110 Bishopsgate London EC2N 4AY |
Secretary Name | Mr Nicholas Bugler |
---|---|
Status | Resigned |
Appointed | 02 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Citypoint 1 Ropemaker Street London EC2Y 9AW |
Director Name | Mr Neil Laurence Charles Strong |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2015(6 months, 4 weeks after company formation) |
Appointment Duration | 3 years (resigned 20 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Callidus Secretaries Limited 150 Minories London EC3N 1LS |
Director Name | Mr Lawrence Mark Po-Ba |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2015(6 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 April 2019) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12th Floor 110 Bishopsgate London EC2N 4AY |
Registered Address | 12th Floor 110 Bishopsgate London EC2N 4AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (3 months, 3 weeks from now) |
21 October 2014 | Delivered on: 24 October 2014 Persons entitled: Certain Other Persons The Bodies The Beneficiaries Lloyds Classification: A registered charge Outstanding |
---|
13 October 2023 | Full accounts made up to 31 December 2022 (37 pages) |
---|---|
4 July 2023 | Director's details changed for Mr Paul Larrett on 15 June 2023 (2 pages) |
4 July 2023 | Director's details changed for Mr Umil Rajnikant Unadkat on 4 July 2023 (2 pages) |
4 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
17 April 2023 | Secretary's details changed for Callidus Secretaries Limited on 3 April 2023 (1 page) |
7 February 2023 | Director's details changed for Mr Umil Ranjnikant Unadkat on 7 February 2023 (2 pages) |
1 October 2022 | Full accounts made up to 31 December 2021 (37 pages) |
13 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
13 September 2021 | Full accounts made up to 31 December 2020 (37 pages) |
24 August 2021 | Secretary's details changed for Callidus Secretaries Limited on 18 June 2021 (1 page) |
1 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
24 June 2021 | Registered office address changed from C/O Callidus 54 Fenchurch Street London EC3M 3JY England to 12th Floor 110 Bishopsgate London EC2N 4AY on 24 June 2021 (1 page) |
23 September 2020 | Full accounts made up to 31 December 2019 (37 pages) |
2 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (37 pages) |
8 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
12 April 2019 | Termination of appointment of Lawrence Mark Po-Ba as a director on 5 April 2019 (1 page) |
19 September 2018 | Full accounts made up to 31 December 2017 (37 pages) |
17 July 2018 | Appointment of Mr Paul Larrett as a director on 26 June 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 2 July 2018 with updates (4 pages) |
16 May 2018 | Secretary's details changed for Callidus Secretaries Limited on 23 April 2018 (1 page) |
14 May 2018 | Appointment of Mr Umil Ranjnikant Unadkat as a director on 1 May 2018 (2 pages) |
26 April 2018 | Registered office address changed from C/O Callidus Secretaries Limited 150 Minories London EC3N 1LS England to C/O Callidus 54 Fenchurch Street London EC3M 3JY on 26 April 2018 (1 page) |
1 March 2018 | Termination of appointment of Neil Laurence Charles Strong as a director on 20 February 2018 (1 page) |
11 January 2018 | Registered office address changed from 150 Minories London EC3N 1LS England to C/O Callidus Secretaries Limited 150 Minories London EC3N 1LS on 11 January 2018 (1 page) |
11 January 2018 | Registered office address changed from 150 Minories London EC3N 1LS England to C/O Callidus Secretaries Limited 150 Minories London EC3N 1LS on 11 January 2018 (1 page) |
3 October 2017 | Registered office address changed from 12th Floor, 110 Bishopsgate London EC2N 4AY to 150 Minories London EC3N 1LS on 3 October 2017 (1 page) |
3 October 2017 | Registered office address changed from 12th Floor, 110 Bishopsgate London EC2N 4AY to 150 Minories London EC3N 1LS on 3 October 2017 (1 page) |
3 October 2017 | Appointment of Callidus Secretaries Limited as a secretary on 1 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Nicholas Bugler as a secretary on 31 August 2017 (1 page) |
3 October 2017 | Appointment of Callidus Secretaries Limited as a secretary on 1 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Nicholas Bugler as a secretary on 31 August 2017 (1 page) |
2 October 2017 | Full accounts made up to 31 December 2016 (37 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (37 pages) |
4 August 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
14 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
14 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (25 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (25 pages) |
17 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
8 May 2015 | Termination of appointment of Martin Robert Davidson Reith as a director on 6 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Martin Robert Davidson Reith as a director on 6 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Martin Robert Davidson Reith as a director on 6 May 2015 (1 page) |
12 March 2015 | Appointment of Neil Laurence Charles Strong as a director (3 pages) |
12 March 2015 | Appointment of Neil Laurence Charles Strong as a director (3 pages) |
27 February 2015 | Appointment of Mr Neil Laurence Charles Strong as a director on 26 January 2015 (2 pages) |
27 February 2015 | Appointment of Mr Neil Laurence Charles Strong as a director on 26 January 2015 (2 pages) |
25 February 2015 | Termination of appointment of Vegard Nilsen as a director on 26 January 2015 (2 pages) |
25 February 2015 | Termination of appointment of Vegard Nilsen as a director on 26 January 2015 (2 pages) |
25 February 2015 | Appointment of Lawrence Mark Po-Ba as a director on 26 January 2015 (3 pages) |
25 February 2015 | Appointment of Lawrence Mark Po-Ba as a director on 26 January 2015 (3 pages) |
24 October 2014 | Registration of charge 091118260001, created on 21 October 2014 (20 pages) |
24 October 2014 | Registration of charge 091118260001, created on 21 October 2014 (20 pages) |
10 September 2014 | Current accounting period extended from 31 July 2015 to 31 December 2015 (3 pages) |
10 September 2014 | Current accounting period extended from 31 July 2015 to 31 December 2015 (3 pages) |
2 July 2014 | Incorporation Statement of capital on 2014-07-02
|
2 July 2014 | Incorporation Statement of capital on 2014-07-02
|