Company NameCalm Treasury Holdings Limited
DirectorsJustin Bruce Broad and Caroline Wendy Godwin
Company StatusActive
Company Number09787086
CategoryPrivate Limited Company
Incorporation Date21 September 2015(8 years, 7 months ago)
Previous NameMMC Treasury Holdings (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Justin Bruce Broad
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2016(5 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMrs Caroline Wendy Godwin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2018(2 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMarsh Secretarial Services Limited (Corporation)
StatusCurrent
Appointed20 January 2023(7 years, 4 months after company formation)
Appointment Duration1 year, 3 months
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMs Pauline Haggerty
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(same day as company formation)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Paul Francis Clayden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMs Karen Anne Farrell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 2015(same day as company formation)
RoleAssistant Treasurer
Country of ResidenceUnited States
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameAdrianne Helen Marie Abbott
StatusResigned
Appointed08 October 2015(2 weeks, 3 days after company formation)
Appointment Duration5 months, 1 week (resigned 14 March 2016)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Ian Richard Hadley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(5 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 01 February 2022)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMrs Wendy Patricia Marsh
StatusResigned
Appointed14 March 2016(5 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2019)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMs Sarah Saxby
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(5 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 May 2023)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Daniel John Colin Bearman
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2022(6 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 April 2024)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMrs Mariana Daoud-O'Connell
StatusResigned
Appointed01 February 2022(6 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 January 2023)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU

Location

Registered Address1 Tower Place West
Tower Place
London
EC3R 5BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1000 at $1Marsh & Mclennan Companies Center (Luxembourg) S.a.r.l
100.00%
Ordinary

Accounts

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

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

6 January 2021Statement of capital following an allotment of shares on 2 December 2020
  • USD 7,001
(3 pages)
6 January 2021Statement of capital following an allotment of shares on 2 December 2020
  • USD 8,001
(3 pages)
19 December 2020Full accounts made up to 31 December 2019 (54 pages)
18 December 2020Director's details changed for Ms Karen Anne Farrell on 1 March 2020 (2 pages)
8 December 2020Statement of capital following an allotment of shares on 2 December 2020
  • USD 6,001
(3 pages)
18 February 2020Confirmation statement made on 18 February 2020 with updates (4 pages)
11 February 2020Register inspection address has been changed from The St Botolph Building 138 Houndsditch London EC3A 7AW England to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page)
11 February 2020Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page)
18 September 2019Full accounts made up to 31 December 2018 (50 pages)
6 September 2019Termination of appointment of Wendy Patricia Marsh as a secretary on 31 July 2019 (1 page)
5 July 2019Statement of capital following an allotment of shares on 24 June 2019
  • USD 5,001
(3 pages)
14 June 2019Confirmation statement made on 13 June 2019 with updates (5 pages)
17 April 2019Statement of capital following an allotment of shares on 1 April 2019
  • USD 1,596,017,551.21
(4 pages)
13 September 2018Full accounts made up to 31 December 2017 (31 pages)
12 September 2018Appointment of Mrs Caroline Wendy Godwin as a director on 3 August 2018 (2 pages)
9 August 2018Termination of appointment of Paul Francis Clayden as a director on 3 August 2018 (1 page)
27 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
28 March 2018Director's details changed for Ms Karen Anne Farrell on 14 August 2017 (2 pages)
27 June 2017Full accounts made up to 31 December 2016 (27 pages)
27 June 2017Full accounts made up to 31 December 2016 (27 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
4 April 2017Resolutions
  • RES13 ‐ Share premium account be cancelled 14/11/2016
(1 page)
4 April 2017Resolutions
  • RES13 ‐ Share premium account be cancelled 14/11/2016
(1 page)
30 November 2016Statement by Directors (2 pages)
30 November 2016Resolutions
  • RES13 ‐ Share premium account cancelled 14/11/2016
(2 pages)
30 November 2016Solvency Statement dated 14/11/16 (2 pages)
30 November 2016Statement by Directors (2 pages)
30 November 2016Solvency Statement dated 14/11/16 (2 pages)
30 November 2016Resolutions
  • RES13 ‐ Share premium account cancelled 14/11/2016
(2 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • USD 4,000
(8 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • USD 4,000
(8 pages)
18 March 2016Appointment of Mr Justin Bruce Broad as a director on 14 March 2016 (2 pages)
18 March 2016Termination of appointment of Adrianne Helen Marie Abbott as a secretary on 14 March 2016 (1 page)
18 March 2016Appointment of Mr Ian Richard Hadley as a director on 14 March 2016 (2 pages)
18 March 2016Appointment of Mrs Wendy Patricia Marsh as a secretary on 14 March 2016 (2 pages)
18 March 2016Termination of appointment of Adrianne Helen Marie Abbott as a secretary on 14 March 2016 (1 page)
18 March 2016Appointment of Mr Ian Richard Hadley as a director on 14 March 2016 (2 pages)
18 March 2016Appointment of Mrs Wendy Patricia Marsh as a secretary on 14 March 2016 (2 pages)
18 March 2016Appointment of Mr Justin Bruce Broad as a director on 14 March 2016 (2 pages)
9 March 2016Termination of appointment of Pauline Haggerty as a director on 1 March 2016 (1 page)
9 March 2016Termination of appointment of Pauline Haggerty as a director on 1 March 2016 (1 page)
28 January 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 14/12/2015
(6 pages)
28 January 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 14/12/2015
(6 pages)
22 January 2016Statement of capital following an allotment of shares on 14 December 2015
  • USD 4,000
(4 pages)
22 January 2016Statement of capital following an allotment of shares on 14 December 2015
  • USD 4,000
(4 pages)
20 January 2016Statement of capital following an allotment of shares on 14 December 2015
  • USD 3,000
(3 pages)
20 January 2016Statement of capital following an allotment of shares on 14 December 2015
  • USD 3,000
(3 pages)
14 January 2016Statement of capital following an allotment of shares on 14 December 2015
  • USD 2,000.00
  • ANNOTATION Clarification a second filed SH01 was registered on 28/01/2016
(4 pages)
14 January 2016Statement of capital following an allotment of shares on 14 December 2015
  • USD 2,000.00
  • ANNOTATION Clarification a second filed SH01 was registered on 28/01/2016
(4 pages)
12 November 2015Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
12 November 2015Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
23 October 2015Registered office address changed from , Tower Place West London, EC3R 5BU to 1 Tower Place West Tower Place London EC3R 5BU on 23 October 2015 (2 pages)
23 October 2015Appointment of Adrianne Helen Marie Abbott as a secretary on 8 October 2015 (3 pages)
23 October 2015Registered office address changed from , Tower Place West London, EC3R 5BU to 1 Tower Place West Tower Place London EC3R 5BU on 23 October 2015 (2 pages)
23 October 2015Appointment of Adrianne Helen Marie Abbott as a secretary on 8 October 2015 (3 pages)
30 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • USD 1,000
(4 pages)
30 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • USD 1,000
(4 pages)
21 September 2015Incorporation
Statement of capital on 2015-09-21
  • USD 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
21 September 2015Incorporation
Statement of capital on 2015-09-21
  • USD 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)