Company NameCaledonia Thames Holdings Limited
Company StatusDissolved
Company Number09628613
CategoryPrivate Limited Company
Incorporation Date8 June 2015(8 years, 9 months ago)
Dissolution Date30 April 2019 (4 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Charles Hugh Edwards
Date of BirthNovember 1979 (Born 44 years ago)
NationalityAustralian
StatusClosed
Appointed08 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Duncan Edward Johnson
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Thomas Gerard Sheridan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2015(3 months after company formation)
Appointment Duration3 years, 7 months (closed 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Charles Edward Sparrow
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2015(3 months after company formation)
Appointment Duration3 years, 7 months (closed 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Secretary NameMr Charles Edward Sparrow
StatusClosed
Appointed07 September 2015(3 months after company formation)
Appointment Duration3 years, 7 months (closed 30 April 2019)
RoleCompany Director
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameDr Ian Bruce Owen
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2016(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhithorne, London Road Charlton Kings
Cheltenham
Gloucs.
GL52 6UY
Wales

Location

Registered Address55 Bishopsgate
London
EC2N 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
4 February 2019Application to strike the company off the register (4 pages)
18 January 2019Solvency Statement dated 15/01/19 (3 pages)
18 January 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 January 2019Statement of capital on 18 January 2019
  • GBP 1
(5 pages)
18 January 2019Statement by Directors (3 pages)
2 August 2018Cancellation of shares. Statement of capital on 30 July 2018
  • GBP 500,000.00
(4 pages)
30 July 2018Solvency Statement dated 30/07/18 (5 pages)
30 July 2018Resolutions
  • RES13 ‐ Cancellation of share premium account 30/07/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 July 2018Statement by Directors (4 pages)
30 July 2018Statement of capital on 30 July 2018
  • GBP 500,000.00
(3 pages)
3 July 2018Confirmation statement made on 8 June 2018 with updates (14 pages)
18 June 2018Group of companies' accounts made up to 31 December 2017 (25 pages)
4 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
2 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
2 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
16 June 2017Confirmation statement made on 8 June 2017 with updates (13 pages)
16 June 2017Confirmation statement made on 8 June 2017 with updates (13 pages)
3 May 2017Group of companies' accounts made up to 31 December 2016 (25 pages)
3 May 2017Group of companies' accounts made up to 31 December 2016 (25 pages)
7 April 2017Second filing of the annual return made up to 8 June 2016 (27 pages)
7 April 2017Second filing of the annual return made up to 8 June 2016 (27 pages)
9 March 2017Notification of Caledonia Investments Plc as a person with significant control on 25 November 2016 (4 pages)
9 March 2017Notification of Caledonia Investments Plc as a person with significant control on 9 March 2017 (4 pages)
25 November 2016Elect to keep the persons' with significant control register information on the public register (2 pages)
25 November 2016Elect to keep the persons' with significant control register information on the public register (2 pages)
30 August 2016Full accounts made up to 31 December 2015 (26 pages)
30 August 2016Full accounts made up to 31 December 2015 (26 pages)
8 August 2016Appointment of Mr Ian Bruce Owen as a director on 30 July 2016 (2 pages)
8 August 2016Appointment of Mr Ian Bruce Owen as a director on 30 July 2016 (2 pages)
5 August 2016Annual return
Statement of capital on 2016-08-05
  • GBP 812,795.41

Statement of capital on 2017-04-07
  • GBP 811,520.41
  • ANNOTATION Clarification a second filed AR01 was registered on 07/04/2017
(13 pages)
5 August 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 812,795.41
(12 pages)
5 August 2016Annual return
Statement of capital on 2016-08-05
  • GBP 812,795.41

Statement of capital on 2017-04-07
  • GBP 811,520.41
  • ANNOTATION Clarification a second filed AR01 was registered on 07/04/2017
(13 pages)
15 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 07/09/2015
(18 pages)
15 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 07/09/2015
(18 pages)
15 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 07/09/2015
(18 pages)
15 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 07/09/2015
(18 pages)
14 December 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
14 December 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
7 December 2015Registered office address changed from , Cayzer House 30 Buckingham Gate, London, SW1E 6NN, United Kingdom to 55 Bishopsgate London EC2N 3AS on 7 December 2015 (1 page)
7 December 2015Registered office address changed from , Cayzer House 30 Buckingham Gate, London, SW1E 6NN, United Kingdom to 55 Bishopsgate London EC2N 3AS on 7 December 2015 (1 page)
7 December 2015Registered office address changed from Cayzer House 30 Buckingham Gate London SW1E 6NN United Kingdom to 55 Bishopsgate London EC2N 3AS on 7 December 2015 (1 page)
26 October 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 78,813,539
(16 pages)
26 October 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 78,813,539
(16 pages)
26 October 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 78,813,539
  • ANNOTATION Clarification a second filed SH01 was registered on 15/06/2016.
(17 pages)
26 October 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 78,813,539
  • ANNOTATION Clarification a second filed SH01 was registered on 15/06/2016.
(17 pages)
21 October 2015Sub-division of shares on 7 September 2015 (9 pages)
21 October 2015Sub-division of shares on 7 September 2015 (9 pages)
21 October 2015Sub-division of shares on 7 September 2015 (9 pages)
14 October 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 78,806,889
(16 pages)
14 October 2015Sub-division of shares on 7 September 2015 (9 pages)
14 October 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 78,806,889
  • ANNOTATION Clarification a second filed SH01 was registered on 15/06/2016.
(17 pages)
14 October 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 78,806,889
(16 pages)
14 October 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 78,806,889
  • ANNOTATION Clarification a second filed SH01 was registered on 15/06/2016.
(17 pages)
14 October 2015Sub-division of shares on 7 September 2015 (9 pages)
14 October 2015Sub-division of shares on 7 September 2015 (9 pages)
12 October 2015Memorandum and Articles of Association (51 pages)
12 October 2015Memorandum and Articles of Association (51 pages)
11 September 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div & authorise, ratify & approve investment agreement 07/09/2015
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 September 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div & authorise, ratify & approve investment agreement 07/09/2015
(2 pages)
9 September 2015Appointment of Mr Thomas Gerard Sheridan as a director on 7 September 2015 (2 pages)
9 September 2015Appointment of Mr Thomas Gerard Sheridan as a director on 7 September 2015 (2 pages)
9 September 2015Appointment of Mr Thomas Gerard Sheridan as a director on 7 September 2015 (2 pages)
8 September 2015Appointment of Mr Charles Edward Sparrow as a director on 7 September 2015 (2 pages)
8 September 2015Appointment of Mr Charles Edward Sparrow as a director on 7 September 2015 (2 pages)
8 September 2015Appointment of Mr Charles Edward Sparrow as a secretary on 7 September 2015 (2 pages)
8 September 2015Appointment of Mr Charles Edward Sparrow as a director on 7 September 2015 (2 pages)
8 September 2015Appointment of Mr Charles Edward Sparrow as a secretary on 7 September 2015 (2 pages)
8 September 2015Appointment of Mr Charles Edward Sparrow as a secretary on 7 September 2015 (2 pages)
8 June 2015Incorporation
Statement of capital on 2015-06-08
  • GBP 1
(16 pages)
8 June 2015Incorporation
Statement of capital on 2015-06-08
  • GBP 1
(16 pages)