CALISEN METER SERVE HOLDCO LIMITED
Overview
| Company Name | CALISEN METER SERVE HOLDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06312177 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CALISEN METER SERVE HOLDCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| CALVIN CAPITAL LIMITED | Sep 09, 2010 | Sep 09, 2010 |
| MARLIN ACQUISITIONS LIMITED | Jul 13, 2007 | Jul 13, 2007 |
What are the latest accounts for CALISEN METER SERVE HOLDCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CALISEN METER SERVE HOLDCO LIMITED?
| Last Confirmation Statement Made Up To | Jul 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 12, 2025 |
| Overdue | No |
What are the latest filings for CALISEN METER SERVE HOLDCO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Kimberley Ratcliffe as a director on Dec 18, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Catherine Anne Newton O'kelly as a director on Oct 22, 2025 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||||||||||||||
Confirmation statement made on Jul 12, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Mr Paul Elliott as a secretary on Jul 11, 2025 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Carolyn Blanchard as a secretary on Jul 11, 2025 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Sean Latus as a director on Jul 11, 2025 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Apr 02, 2025
| 3 pages | SH01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||||||||||||||
Satisfaction of charge 063121770002 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Jul 12, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Kimberley Ratcliffe as a director on Jun 19, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Sandeep Kaur Johal as a director on Jan 23, 2024 | 2 pages | AP01 | ||||||||||||||
Change of details for Calvin Capital Uk Limited as a person with significant control on Dec 12, 2023 | 2 pages | PSC05 | ||||||||||||||
Termination of appointment of Phillip Alexander Mclelland as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||||||
Certificate of change of name Company name changed calvin capital LIMITED\certificate issued on 12/12/23 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jul 12, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 12, 2023
| 3 pages | SH01 | ||||||||||||||
Director's details changed for Mr Brandon James Rennet on May 25, 2023 | 2 pages | CH01 | ||||||||||||||
Appointment of Carolyn Blanchard as a secretary on Feb 16, 2023 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Jayne Patricia Powell as a secretary on Feb 16, 2023 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Brandon James Rennet as a director on Jan 19, 2023 | 2 pages | AP01 | ||||||||||||||
Who are the officers of CALISEN METER SERVE HOLDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELLIOTT, Paul | Secretary | 1 Marsden Street M2 1HW Manchester 5th Floor England | 338309120001 | |||||||
| BATEMAN, Matthew James | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | 138280510003 | |||||
| BLACKBURN, Sarah Ann | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | 267840990002 | |||||
| JOHAL, Sandeep Kaur | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | 254445790001 | |||||
| O'KELLY, Catherine Anne Newton | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | 287404170001 | |||||
| RENNET, Brandon James | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | 289992650003 | |||||
| BLACKBURN, Sarah Ann | Secretary | 1 Marsden Street M2 1HW Manchester 5th Floor England | 203036590001 | |||||||
| BLANCHARD, Carolyn | Secretary | 1 Marsden Street M2 1HW Manchester 5th Floor England | 305659910001 | |||||||
| GIBBS, Timothy Robert | Secretary | Spring Gardens M2 1FB Manchester 4th Floor, 19 | 165122920001 | |||||||
| POWELL, Jayne Patricia | Secretary | 1 Marsden Street M2 1HW Manchester 5th Floor England | 286156090001 | |||||||
| M&G MANAGEMENT SERVICES LIMITED | Secretary | 5 Laurence Pountney Hill EC4R 0HH London | 150456660001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BRADURY, Kenton Edward | Director | Spring Gardens M2 1FB Manchester 4th Floor, 19 | England | British | 136772190002 | |||||
| CHLADEK, Mark Peter | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | United Kingdom | British | 251088650001 | |||||
| CHLADEK, Mark Peter | Director | 23 Alma Road RH2 0DH Reigate Surrey | United Kingdom | British | 251088650001 | |||||
| COOPER, James Nigel Shelley | Director | Spring Gardens M2 1FB Manchester 4th Floor, 19 | England | British | 265561970001 | |||||
| COX, Joanne Margaret | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | United Kingdom | British | 267855850001 | |||||
| DELLACHA, Maria Georgina | Director | Spring Gardens M2 1FB Manchester 4th Floor, 19 | England | British | 174489750001 | |||||
| DONOGHUE, George Martin | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | United Kingdom | British | 246031920001 | |||||
| FERNANDES, Milton Anthony | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | United Kingdom | British | 108927700001 | |||||
| GIBBS, Timothy Robert | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | 182353130001 | |||||
| GIBSON, Alan Robert | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | 152927410001 | |||||
| HELMORE, Max David Charles | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | 174349030001 | |||||
| KING, Paul | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | United Kingdom | British | 71274520001 | |||||
| LATUS, Sean | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | 170060540002 | |||||
| LILLEY, Stephen Bernard | Director | Laurence Pountney Hill EC4R 0HH London Laurence Pountney Hill England | England | British | 115160890001 | |||||
| MACDONALD, James Thomas | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | Scotland | British | 172154510001 | |||||
| MCLELLAND, Phillip Alexander | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | 171431090003 | |||||
| PIJLS, Henricus Lambertus | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | United Kingdom | Dutch | 238648200002 | |||||
| PRATER, Brandon John | Director | 7 Bracknell Gardens Ground Floor Flat NW3 7EE London | American | 124420390001 | ||||||
| PRATER, Brandon John | Director | 7 Bracknell Gardens Ground Floor Flat NW3 7EE London | American | 124420390001 | ||||||
| RATCLIFFE, Kimberley | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | 324461630001 | |||||
| TAYLOR, David Michael | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | 286125990001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CALISEN METER SERVE HOLDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Calisen Holdco 4 Limited | Apr 06, 2016 | 1 Marsden Street M2 1HW Manchester 5th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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