CALISEN METER SERVE HOLDCO LIMITED

CALISEN METER SERVE HOLDCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCALISEN METER SERVE HOLDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06312177
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CALISEN METER SERVE HOLDCO LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is CALISEN METER SERVE HOLDCO LIMITED located?

    Registered Office Address
    5th Floor 1 Marsden Street
    M2 1HW Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CALISEN METER SERVE HOLDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    CALVIN CAPITAL LIMITEDSep 09, 2010Sep 09, 2010
    MARLIN ACQUISITIONS LIMITEDJul 13, 2007Jul 13, 2007

    What are the latest accounts for CALISEN METER SERVE HOLDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CALISEN METER SERVE HOLDCO LIMITED?

    Last Confirmation Statement Made Up ToJul 12, 2026
    Next Confirmation Statement DueJul 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 12, 2025
    OverdueNo

    What are the latest filings for CALISEN METER SERVE HOLDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Kimberley Ratcliffe as a director on Dec 18, 2025

    1 pagesTM01

    Appointment of Mrs Catherine Anne Newton O'kelly as a director on Oct 22, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    28 pagesAA

    Confirmation statement made on Jul 12, 2025 with updates

    4 pagesCS01

    Appointment of Mr Paul Elliott as a secretary on Jul 11, 2025

    2 pagesAP03

    Termination of appointment of Carolyn Blanchard as a secretary on Jul 11, 2025

    1 pagesTM02

    Termination of appointment of Sean Latus as a director on Jul 11, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Apr 02, 2025

    • Capital: GBP 260,040,974
    3 pagesSH01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Satisfaction of charge 063121770002 in full

    1 pagesMR04

    Confirmation statement made on Jul 12, 2024 with updates

    4 pagesCS01

    Appointment of Kimberley Ratcliffe as a director on Jun 19, 2024

    2 pagesAP01

    Appointment of Mrs Sandeep Kaur Johal as a director on Jan 23, 2024

    2 pagesAP01

    Change of details for Calvin Capital Uk Limited as a person with significant control on Dec 12, 2023

    2 pagesPSC05

    Termination of appointment of Phillip Alexander Mclelland as a director on Dec 31, 2023

    1 pagesTM01

    Certificate of change of name

    Company name changed calvin capital LIMITED\certificate issued on 12/12/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 12, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 11, 2023

    RES15

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of increasing authorised share capital

    RES04

    Confirmation statement made on Jul 12, 2023 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Jul 12, 2023

    • Capital: GBP 130,317,910
    3 pagesSH01

    Director's details changed for Mr Brandon James Rennet on May 25, 2023

    2 pagesCH01

    Appointment of Carolyn Blanchard as a secretary on Feb 16, 2023

    2 pagesAP03

    Termination of appointment of Jayne Patricia Powell as a secretary on Feb 16, 2023

    1 pagesTM02

    Appointment of Mr Brandon James Rennet as a director on Jan 19, 2023

    2 pagesAP01

    Who are the officers of CALISEN METER SERVE HOLDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIOTT, Paul
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Secretary
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    338309120001
    BATEMAN, Matthew James
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    EnglandBritish138280510003
    BLACKBURN, Sarah Ann
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    EnglandBritish267840990002
    JOHAL, Sandeep Kaur
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    EnglandBritish254445790001
    O'KELLY, Catherine Anne Newton
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    EnglandBritish287404170001
    RENNET, Brandon James
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    EnglandBritish289992650003
    BLACKBURN, Sarah Ann
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Secretary
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    203036590001
    BLANCHARD, Carolyn
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Secretary
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    305659910001
    GIBBS, Timothy Robert
    Spring Gardens
    M2 1FB Manchester
    4th Floor, 19
    Secretary
    Spring Gardens
    M2 1FB Manchester
    4th Floor, 19
    165122920001
    POWELL, Jayne Patricia
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Secretary
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    286156090001
    M&G MANAGEMENT SERVICES LIMITED
    5 Laurence Pountney Hill
    EC4R 0HH London
    Secretary
    5 Laurence Pountney Hill
    EC4R 0HH London
    150456660001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BRADURY, Kenton Edward
    Spring Gardens
    M2 1FB Manchester
    4th Floor, 19
    Director
    Spring Gardens
    M2 1FB Manchester
    4th Floor, 19
    EnglandBritish136772190002
    CHLADEK, Mark Peter
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    United KingdomBritish251088650001
    CHLADEK, Mark Peter
    23 Alma Road
    RH2 0DH Reigate
    Surrey
    Director
    23 Alma Road
    RH2 0DH Reigate
    Surrey
    United KingdomBritish251088650001
    COOPER, James Nigel Shelley
    Spring Gardens
    M2 1FB Manchester
    4th Floor, 19
    Director
    Spring Gardens
    M2 1FB Manchester
    4th Floor, 19
    EnglandBritish265561970001
    COX, Joanne Margaret
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    United KingdomBritish267855850001
    DELLACHA, Maria Georgina
    Spring Gardens
    M2 1FB Manchester
    4th Floor, 19
    Director
    Spring Gardens
    M2 1FB Manchester
    4th Floor, 19
    EnglandBritish174489750001
    DONOGHUE, George Martin
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    United KingdomBritish246031920001
    FERNANDES, Milton Anthony
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    United KingdomBritish108927700001
    GIBBS, Timothy Robert
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    EnglandBritish182353130001
    GIBSON, Alan Robert
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    EnglandBritish152927410001
    HELMORE, Max David Charles
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    EnglandBritish174349030001
    KING, Paul
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    United KingdomBritish71274520001
    LATUS, Sean
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    EnglandBritish170060540002
    LILLEY, Stephen Bernard
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    Director
    Laurence Pountney Hill
    EC4R 0HH London
    Laurence Pountney Hill
    England
    EnglandBritish115160890001
    MACDONALD, James Thomas
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    ScotlandBritish172154510001
    MCLELLAND, Phillip Alexander
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    EnglandBritish171431090003
    PIJLS, Henricus Lambertus
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    United KingdomDutch238648200002
    PRATER, Brandon John
    7 Bracknell Gardens
    Ground Floor Flat
    NW3 7EE London
    Director
    7 Bracknell Gardens
    Ground Floor Flat
    NW3 7EE London
    American124420390001
    PRATER, Brandon John
    7 Bracknell Gardens
    Ground Floor Flat
    NW3 7EE London
    Director
    7 Bracknell Gardens
    Ground Floor Flat
    NW3 7EE London
    American124420390001
    RATCLIFFE, Kimberley
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    EnglandBritish324461630001
    TAYLOR, David Michael
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    EnglandBritish286125990001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of CALISEN METER SERVE HOLDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Calisen Holdco 4 Limited
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Apr 06, 2016
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies For England And Wales
    Registration Number06312174
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0