CALISEN ASSET MANAGEMENT LIMITED

CALISEN ASSET MANAGEMENT LIMITED

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

    Company NameCALISEN ASSET MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07246723
    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 ASSET MANAGEMENT LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CALISEN ASSET MANAGEMENT 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 ASSET MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    CALVIN ASSET MANAGEMENT LIMITEDAug 31, 2010Aug 31, 2010
    MARLIN ENERGY SERVICES LIMITEDAug 11, 2010Aug 11, 2010
    3674TH SINGLE MEMBER SHELF TRADING COMPANY LIMITEDMay 07, 2010May 07, 2010

    What are the latest accounts for CALISEN ASSET MANAGEMENT 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 ASSET MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToMay 15, 2026
    Next Confirmation Statement DueMay 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 15, 2025
    OverdueNo

    What are the latest filings for CALISEN ASSET MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

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

    1 pagesTM01

    Statement of capital on Nov 20, 2025

    • Capital: GBP 1,000.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    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

    27 pagesAA

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

    2 pagesAP03

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

    1 pagesTM01

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

    1 pagesTM02

    Confirmation statement made on May 15, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on May 07, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

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

    2 pagesAP01

    Confirmation statement made on May 07, 2024 with updates

    4 pagesCS01

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

    2 pagesAP01

    Change of details for Calvin Capital 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 asset management 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

    28 pagesAA

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

    2 pagesCH01

    Confirmation statement made on May 07, 2023 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Feb 23, 2023

    • Capital: GBP 26,860,691
    3 pagesSH01

    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 ASSET MANAGEMENT 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
    338309210001
    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
    203036440001
    BLANCHARD, Carolyn
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Secretary
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    305659180001
    GIBBS, Timothy Robert
    Spring Gardens
    M2 1FB Manchester
    4th Floor, 19
    Secretary
    Spring Gardens
    M2 1FB Manchester
    4th Floor, 19
    164774110001
    POWELL, Jayne Patricia
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Secretary
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    286155690001
    WEIR, Mhairi Margaret
    Spring Gardens
    M2 1FB Manchester
    4th Floor, 19
    Secretary
    Spring Gardens
    M2 1FB Manchester
    4th Floor, 19
    162533720001
    SISEC LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Secretary
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number00737958
    38545840001
    BRADBURY, Kenton Edward
    Spring Gardens
    M2 1FB Manchester
    4th Floor, 19
    Director
    Spring Gardens
    M2 1FB Manchester
    4th Floor, 19
    EnglandBritish147513860001
    CHLADEK, Mark Peter
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    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
    FERNANADES, Milton Anthony
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    EnglandBritish198192430001
    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
    Spring Gardens
    M2 1FB Manchester
    4th Floor, 19
    Director
    Spring Gardens
    M2 1FB Manchester
    4th Floor, 19
    United KingdomBritish71274520001
    LATUS, Sean
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    EnglandBritish170060540002
    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
    RATCLIFFE, Kimberley
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    EnglandBritish324461630001
    SEYMOUR, Michael John
    Holborn Viaduct
    EC1A 2FG London
    Atlantic House
    United Kingdom
    Director
    Holborn Viaduct
    EC1A 2FG London
    Atlantic House
    United Kingdom
    United KingdomBritish155276330001
    TAYLOR, David Michael
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    EnglandBritish286125990001
    LOVITING LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Director
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01062404
    146476520001
    SERJEANTS' INN NOMINEES LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Director
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number00724683
    146476510001

    Who are the persons with significant control of CALISEN ASSET MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Calisen Meter Serve Holdco 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 RegisteredRegistrar Of Companies For England And Wales
    Registration Number06312177
    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