CALICO CAPITAL LIMITED
Overview
| Company Name | CALICO CAPITAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09479466 |
| 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 CALICO CAPITAL LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is CALICO CAPITAL LIMITED located?
| Registered Office Address | 63 Bermondsey Street SE1 3XF London England England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CALICO CAPITAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| TIGERWIT LIMITED | Feb 22, 2018 | Feb 22, 2018 |
| MERCOR INDEX LIMITED | Mar 09, 2015 | Mar 09, 2015 |
What are the latest accounts for CALICO CAPITAL LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2024 |
| Next Accounts Due On | Jun 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for CALICO CAPITAL LIMITED?
| Last Confirmation Statement Made Up To | Mar 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 09, 2025 |
| Overdue | No |
What are the latest filings for CALICO CAPITAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Director's details changed for James Eugene Manczak on Mar 01, 2025 | 2 pages | CH01 | ||||||||||
Change of details for James Eugene Manczak as a person with significant control on Mar 01, 2025 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Mar 09, 2025 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from , 100 Bishopsgate, London, EC2N 4AG, England to 63 Bermondsey Street London England SE1 3XF on Mar 18, 2025 | 1 pages | AD01 | ||||||||||
Cessation of Timothy David Hughes as a person with significant control on Sep 30, 2024 | 1 pages | PSC07 | ||||||||||
Notification of James Eugene Manczak as a person with significant control on Sep 30, 2024 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Simon David Denham as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy David Hughes as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Mar 31, 2024 to Sep 30, 2024 | 1 pages | AA01 | ||||||||||
Appointment of Mr James Marshall as a director on Sep 02, 2024 | 2 pages | AP01 | ||||||||||
Register inspection address has been changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF | 1 pages | AD02 | ||||||||||
Confirmation statement made on Mar 09, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 28 pages | AA | ||||||||||
Certificate of change of name Company name changed tigerwit LIMITED\certificate issued on 24/08/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from , 7th Floor, Augustine House 6a Austin Friars, London, EC2N 2HA, England to 100 Bishopsgate London EC2N 4AG on May 25, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 09, 2023 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 31 pages | AA | ||||||||||
Confirmation statement made on Mar 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Haitao Du as a director on Mar 10, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 31 pages | AA | ||||||||||
Confirmation statement made on Mar 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 31 pages | AA | ||||||||||
Confirmation statement made on Mar 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of CALICO CAPITAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MANCZAK, James Eugene | Director | Surfers Paradise 4217 876 Queensland Australia | Australia | American | 260072710003 | |||||
| MARSHALL, James | Director | Bermondsey Street SE1 3XF London 63 England England | New Zealand | New Zealander | 326858890001 | |||||
| DENHAM, Simon David | Director | Bishopsgate EC2N 4AG London 100 England | England | British | 146682120002 | |||||
| DU, Haitao | Director | 1908, The Lg Twin Towers B12 100022 Jianwaidajie East Wing Beijing China | China | Chinese | 246228380001 | |||||
| HUGHES, Timothy David | Director | Bishopsgate EC2N 4AG London 100 England | England | British | 187862510002 | |||||
| MCGOVERN, Dary Edward, Mr. | Director | Queen Street EC4N 1TX London 1st Floor, Aldermary House England | England | British | 195682490001 | |||||
| SONG, Weilong | Director | 6a Austin Friars EC2N 2HA London 7th Floor, Augustine House England | United Kingdom | Chinese | 242761780002 |
Who are the persons with significant control of CALICO CAPITAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| James Eugene Manczak | Sep 30, 2024 | 4217 Surfers Paradise PO BOX 876 Queensland Australia | No | ||||||||||
Nationality: American Country of Residence: Australia | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Timothy David Hughes | Jan 08, 2018 | Bishopsgate EC2N 4AG London 100 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Dary Edward Mcgovern | Apr 06, 2016 | Queen Street EC4N 1TX London 1st Floor, Aldermary House England | Yes | ||||||||||
Nationality: Irish Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Simon David Denham | Apr 06, 2016 | 6a Austin Friars EC2N 2HA London 7th Floor, Augustine House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Cfp Energy Limited | Apr 06, 2016 | Esplanade Street St Helier JE1 2TR Jersey 5th Floor, 37 Channel Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Northern Light Capital Limited | Apr 06, 2016 | Territorials Street Birkirkara Bkr 3000 Vision Exchange Building Malta Malta | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dabro Investments Limited | Apr 06, 2016 | Territorials Street Birkirkara Bkr 3000 Vision Exchange Building Malta Malta | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dabro Holdings Limited | Apr 06, 2016 | Territorials Street Birkirkara Bkr 3000 Vision Exchange Building Malta Malta | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Northern Lights Holdings Limited | Apr 06, 2016 | Territorials Street Birkirkara Bkr 3000 Vision Exchange Building Malta Malta | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Navon 2011 Settlement | Apr 06, 2016 | Esplanade Street St Helier JE1 2TR Jersey 5th Floor, 37 Channel Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Rassmuson 2011 Settlement | Apr 06, 2016 | Esplanade Street St Helier JE1 2TR Jersey 5th Floor, 37 Channel Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Volaw Corporate Trustee Limited | Apr 06, 2016 | Esplanade Street St Helier JE1 2TR Jersey 5th Floor, 37 Channel Islands | Yes | ||||||||||
| |||||||||||||
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