CALVIN F2 GP LIMITED
Overview
| Company Name | CALVIN F2 GP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC468691 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CALVIN F2 GP LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CALVIN F2 GP LIMITED located?
| Registered Office Address | 50 Lothian Road Festival Square EH3 9WJ Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CALVIN F2 GP LIMITED?
| Company Name | From | Until |
|---|---|---|
| KLEIN GP LIMITED | Jan 30, 2014 | Jan 30, 2014 |
What are the latest accounts for CALVIN F2 GP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for CALVIN F2 GP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Final account prior to dissolution in MVL (final account attached) | 8 pages | LIQ13(Scot) | ||||||||||||||
Director's details changed for Mr Milton Anthony Fernandes on Apr 12, 2019 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Edward Hilton Clarke on Apr 12, 2019 | 2 pages | CH01 | ||||||||||||||
Change of details for M & G Limited as a person with significant control on Apr 12, 2019 | 2 pages | PSC05 | ||||||||||||||
Director's details changed for Mr Mark Peter Chladek on Apr 12, 2019 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jan 25, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Mark Chladek as a director on Oct 01, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jonathan Peter Mcclelland as a director on Sep 07, 2018 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Edward Hilton Clarke as a director on Sep 07, 2018 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 26 pages | AA | ||||||||||||||
Confirmation statement made on Jan 25, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 15 pages | AA | ||||||||||||||
Confirmation statement made on Jan 30, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||||||
Annual return made up to Jan 30, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from C/O Mcclure Naismith Llp 3 Ponton Street Edinburgh EH3 9QQ to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on Dec 22, 2015 | 1 pages | AD01 | ||||||||||||||
Director's details changed for Mr Jonathan Peter Mcclelland on Dec 07, 2015 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Milton Anthony Fernandes on Dec 07, 2015 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2014 | 23 pages | AA | ||||||||||||||
Annual return made up to Jan 30, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Current accounting period shortened from Jan 31, 2015 to Dec 31, 2014 | 3 pages | AA01 | ||||||||||||||
Certificate of change of name Company name changed klein gp LIMITED\certificate issued on 02/04/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Incorporation | 7 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of CALVIN F2 GP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHLADEK, Mark Peter | Director | Fenchurch Avenue EC3M 5AG London 10 England | United Kingdom | British | 251088650001 | |||||
| CLARKE, Edward Hilton | Director | Fenchurch Avenue EC3M 5AG London 10 England | United Kingdom | British | 89466210001 | |||||
| FERNANDES, Milton Anthony | Director | Fenchurch Avenue EC3M 5AG London 10 England | United Kingdom | British | 108927700001 | |||||
| MCCLELLAND, Jonathan Peter | Director | c/o Infracapital Laurence Pountney Hill EC4R 0HH London 5 England | United Kingdom | British | 65808580001 |
Who are the persons with significant control of CALVIN F2 GP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| M & G Limited | Apr 06, 2016 | Fenchurch Avenue EC3M 5AG London 10 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CALVIN F2 GP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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