CALISEN INTERNATIONAL HOLDINGS LIMITED

CALISEN INTERNATIONAL HOLDINGS LIMITED

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

    Company NameCALISEN INTERNATIONAL HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10654168
    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 INTERNATIONAL HOLDINGS LIMITED?

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

    Where is CALISEN INTERNATIONAL HOLDINGS LIMITED located?

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

    What were the previous names of CALISEN INTERNATIONAL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CALVIN CAPITAL AUSTRALIA HOLDINGS LIMITEDMar 06, 2017Mar 06, 2017

    What are the latest accounts for CALISEN INTERNATIONAL HOLDINGS 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 INTERNATIONAL HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMar 05, 2027
    Next Confirmation Statement DueMar 19, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 05, 2026
    OverdueNo

    What are the latest filings for CALISEN INTERNATIONAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 05, 2026 with no updates

    3 pagesCS01

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

    1 pagesTM01

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

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    22 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

    Second filing of Confirmation Statement dated Mar 18, 2025

    3 pagesRP04CS01

    Statement of capital following an allotment of shares on Feb 27, 2025

    • Capital: GBP 2
    3 pagesSH01

    Confirmation statement made on Mar 05, 2025 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    May 23, 2025Clarification A second filed CS01 (statement of capital & shareholder information change) was registered on 23/05/2025.

    Full accounts made up to Dec 31, 2023

    19 pagesAA

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

    2 pagesAP01

    Confirmation statement made on Mar 05, 2024 with no updates

    3 pagesCS01

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

    2 pagesAP01

    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 australia holdings 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

    20 pagesAA

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

    2 pagesCH01

    Confirmation statement made on Mar 05, 2023 with no updates

    3 pagesCS01

    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

    Appointment of Matthew James Bateman as a director on Nov 16, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Termination of appointment of David Michael Taylor as a director on Mar 31, 2022

    1 pagesTM01

    Who are the officers of CALISEN INTERNATIONAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIOTT, Paul
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    United Kingdom
    Secretary
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    United Kingdom
    338324380001
    BATEMAN, Matthew James
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    United Kingdom
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    United Kingdom
    EnglandBritish138280510003
    BLACKBURN, Sarah Ann
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    United Kingdom
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    United Kingdom
    EnglandBritish267840990002
    JOHAL, Sandeep Kaur
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    United Kingdom
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    United Kingdom
    EnglandBritish254445790001
    O'KELLY, Catherine Anne Newton
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    United Kingdom
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    United Kingdom
    EnglandBritish287404170001
    RENNET, Brandon James
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    United Kingdom
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    United Kingdom
    EnglandBritish289992650003
    BLACKBURN, Sarah Ann
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    United Kingdom
    Secretary
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    United Kingdom
    226137700001
    BLANCHARD, Carolyn
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    United Kingdom
    Secretary
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    United Kingdom
    305658870001
    POWELL, Jayne Patricia
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    United Kingdom
    Secretary
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    United Kingdom
    286155910001
    DONOGHUE, George Martin
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    United Kingdom
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    United Kingdom
    United KingdomBritish246031920001
    GIBBS, Timothy Robert
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    United Kingdom
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    United Kingdom
    EnglandBritish182353130001
    GIBSON, Alan Robert
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    United Kingdom
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    United Kingdom
    EnglandBritish152927410001
    LATUS, Sean
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    United Kingdom
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    United Kingdom
    EnglandBritish170060540002
    MACDONALD, James Thomas
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    United Kingdom
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    United Kingdom
    ScotlandBritish172154510001
    MCLELLAND, Phillip Alexander
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    United Kingdom
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    United Kingdom
    EnglandBritish171431090003
    PIJLS, Henricus Lambertus
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    United Kingdom
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    United Kingdom
    United KingdomDutch238648200002
    RATCLIFFE, Kimberley
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    United Kingdom
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    United Kingdom
    EnglandBritish324461630001
    TAYLOR, David Michael
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    United Kingdom
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    United Kingdom
    EnglandBritish286125990001

    Who are the persons with significant control of CALISEN INTERNATIONAL HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    United Kingdom
    Mar 06, 2017
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number10174142
    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