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(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 10 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(11 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | 15 St Helen's Place London EC3A 6DQ |
Director Name | Mr Neil Laurence Charles Strong |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2016(same day as company formation) |
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 | 29 September 2016(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Callidus 54 Fenchurch Street London EC3M 3JY |
Secretary Name | Nicholas Bugler |
---|---|
Status | Resigned |
Appointed | 29 September 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Citypoint 1 Ropemaker Street London EC2Y 9AW |
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
2 December 2016 | Delivered on: 13 December 2016 Persons entitled: Those to Whom Any Connected Company is Obliged to Provide or Keep Fully Funded Any and Every Overseas Business Regulatory Deposit (Subject Always to the Terms of Any Trust Deed and of Any Premiums Trust Deed), Those to Whom Any Losses, Claims, Expenses and Other “Permitted Trust Outgoings” Set Out in Paragraph 1 of Schedule 3 to the Premiums Trust Deed are or Become Payable All the Persons to Whom a Connected Company (As Defined in the Instrument) is or May at Any Time Before the Relevant Termination Date Become Financially Liable by Reason of Any Default in Respect of Any of the Connected Company’S Lloyd’S Obligations The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's Classification: A registered charge Particulars: N/A. Outstanding |
---|
13 October 2023 | Full accounts made up to 31 December 2022 (37 pages) |
---|---|
5 October 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
4 July 2023 | Director's details changed for Mr Umil Rajnikant Unadkat on 4 July 2023 (2 pages) |
4 July 2023 | Director's details changed for Mr Paul Larrett on 15 June 2023 (2 pages) |
17 April 2023 | Secretary's details changed for Callidus Secretaries Limited on 3 April 2023 (1 page) |
8 February 2023 | Director's details changed for Mr Umil Rajnikant Unadkat on 7 February 2023 (2 pages) |
5 October 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
4 October 2022 | Full accounts made up to 31 December 2021 (38 pages) |
6 October 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
13 September 2021 | Full accounts made up to 31 December 2020 (38 pages) |
24 August 2021 | Secretary's details changed for Callidus Secretaries Limited on 18 June 2021 (1 page) |
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) |
14 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
23 September 2020 | Full accounts made up to 31 December 2019 (38 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (36 pages) |
1 October 2019 | Confirmation statement made on 28 September 2019 with updates (4 pages) |
12 April 2019 | Termination of appointment of Lawrence Mark Po-Ba as a director on 5 April 2019 (1 page) |
3 October 2018 | Confirmation statement made on 28 September 2018 with updates (4 pages) |
17 July 2018 | Appointment of Mr Paul Larrett as a director on 26 June 2018 (2 pages) |
9 July 2018 | Full accounts made up to 31 December 2017 (30 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 United Kingdom 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 United Kingdom 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 | 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 | Termination of appointment of Nicholas Bugler as a secretary on 31 August 2017 (1 page) |
3 October 2017 | Registered office address changed from 12th Floor 110 Bishopsgate London EC2N 4AY United Kingdom to 150 Minories London EC3N 1LS on 3 October 2017 (1 page) |
3 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
13 December 2016 | Registration of charge 104002890001, created on 2 December 2016 (17 pages) |
13 December 2016 | Registration of charge 104002890001, created on 2 December 2016 (17 pages) |
21 October 2016 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
21 October 2016 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
29 September 2016 | Incorporation Statement of capital on 2016-09-29
|
29 September 2016 | Incorporation Statement of capital on 2016-09-29
|