CALISEN HOLDCO 2 LIMITED
Overview
Company Name | CALISEN HOLDCO 2 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10174142 |
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 HOLDCO 2 LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CALISEN HOLDCO 2 LIMITED located?
Registered Office Address | 5th Floor 1 Marsden Street M2 1HW Manchester United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CALISEN HOLDCO 2 LIMITED?
Company Name | From | Until |
---|---|---|
CALVIN CAPITAL GROUP LIMITED | May 11, 2016 | May 11, 2016 |
What are the latest accounts for CALISEN HOLDCO 2 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 HOLDCO 2 LIMITED?
Last Confirmation Statement Made Up To | May 10, 2026 |
---|---|
Next Confirmation Statement Due | May 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 10, 2025 |
Overdue | No |
What are the latest filings for CALISEN HOLDCO 2 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||||||||||
Appointment of Mr Paul Elliott as a secretary on Jul 11, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sean Latus as a director on Jul 11, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Carolyn Blanchard as a secretary on Jul 11, 2025 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 10, 2025 with updates | 4 pages | CS01 | ||||||||||
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 | 22 pages | AA | ||||||||||
Appointment of Kimberley Ratcliffe as a director on Jun 19, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 10, 2024 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mrs Sandeep Kaur Johal as a director on Jan 23, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Phillip Alexander Mclelland as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 | ||||||||||
Confirmation statement made on May 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
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 | ||||||||||
Appointment of Matthew James Bateman as a director on Nov 16, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||||||||||
Confirmation statement made on May 10, 2022 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of David Michael Taylor as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Notification of Calisen Group (Holdings) Limited as a person with significant control on Dec 16, 2021 | 2 pages | PSC02 | ||||||||||
Who are the officers of CALISEN HOLDCO 2 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 United Kingdom | 338284140001 | |||||||
BATEMAN, Matthew James | Director | 1 Marsden Street M2 1HW Manchester 5th Floor United Kingdom | England | British | Company Director | 138280510003 | ||||
BLACKBURN, Sarah Ann | Director | 1 Marsden Street M2 1HW Manchester 5th Floor United Kingdom | England | British | Solicitor | 267840990002 | ||||
JOHAL, Sandeep Kaur | Director | 1 Marsden Street M2 1HW Manchester 5th Floor United Kingdom | England | British | Director | 254445790001 | ||||
RATCLIFFE, Kimberley | Director | 1 Marsden Street M2 1HW Manchester 5th Floor United Kingdom | England | British | Director | 324461630001 | ||||
RENNET, Brandon James | Director | 1 Marsden Street M2 1HW Manchester 5th Floor United Kingdom | England | British | Chartered Accountant/Cfo | 289992650003 | ||||
BLACKBURN, Sarah Ann | Secretary | 1 Marsden Street M2 1HW Manchester 5th Floor United Kingdom | 208015960001 | |||||||
BLANCHARD, Carolyn | Secretary | 1 Marsden Street M2 1HW Manchester 5th Floor United Kingdom | 305659290001 | |||||||
POWELL, Jayne Patricia | Secretary | 1 Marsden Street M2 1HW Manchester 5th Floor United Kingdom | 286126550001 | |||||||
CHLADEK, Mark Peter | Director | 1 Marsden Street M2 1HW Manchester 5th Floor United Kingdom | United Kingdom | British | Investment Manager | 251088650001 | ||||
DONOGHUE, George Martin | Director | 1 Marsden Street M2 1HW Manchester 5th Floor United Kingdom | United Kingdom | British | Director | 246031920001 | ||||
FERNANDES, Milton Anthony | Director | 1 Marsden Street M2 1HW Manchester 5th Floor United Kingdom | United Kingdom | British | Company Director | 108927700001 | ||||
GIBBS, Timothy Robert | Director | 1 Marsden Street M2 1HW Manchester 5th Floor United Kingdom | England | British | Accountant | 182353130001 | ||||
GIBSON, Alan Robert | Director | 1 Marsden Street M2 1HW Manchester 5th Floor United Kingdom | England | British | Director | 152927410001 | ||||
HELMORE, Max David Charles | Director | 1 Marsden Street M2 1HW Manchester 5th Floor United Kingdom | United Kingdom | British | Fund Manager | 199770950001 | ||||
LATUS, Sean | Director | 1 Marsden Street M2 1HW Manchester 5th Floor United Kingdom | England | British | Investment Officer | 170060540002 | ||||
MACDONALD, James Thomas | Director | 1 Marsden Street M2 1HW Manchester 5th Floor United Kingdom | Scotland | British | Chief Executive Officer | 172154510001 | ||||
MCLELLAND, Phillip Alexander | Director | 1 Marsden Street M2 1HW Manchester 5th Floor United Kingdom | England | British | Accountant | 171431090003 | ||||
PIJLS, Henricus Lambertus | Director | 1 Marsden Street M2 1HW Manchester 5th Floor United Kingdom | United Kingdom | Dutch | Chief Executive Officer | 238648200002 | ||||
TAYLOR, David Michael | Director | 1 Marsden Street M2 1HW Manchester 5th Floor United Kingdom | England | British | Director | 286125990001 |
Who are the persons with significant control of CALISEN HOLDCO 2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Calisen Group (Holdings) Limited | Dec 16, 2021 | 1 Marsden Street M2 1HW Manchester 5th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Calisen Holdco Limited | May 11, 2016 | 1 Marsden Street M2 1HW Manchester 5th Floor England | 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