CALISEN ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewAppointment of Mr Paul Elliott as a secretary on 2025-07-11

View Document

22/07/2522 July 2025 NewTermination of appointment of Carolyn Blanchard as a secretary on 2025-07-11

View Document

22/07/2522 July 2025 NewTermination of appointment of Sean Latus as a director on 2025-07-11

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

02/10/242 October 2024 Full accounts made up to 2023-12-31

View Document

25/06/2425 June 2024 Appointment of Kimberley Ratcliffe as a director on 2024-06-19

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

02/02/242 February 2024 Appointment of Mrs Sandeep Kaur Johal as a director on 2024-01-23

View Document

11/01/2411 January 2024 Change of details for Calvin Capital Limited as a person with significant control on 2023-12-12

View Document

09/01/249 January 2024 Termination of appointment of Phillip Alexander Mclelland as a director on 2023-12-31

View Document

12/12/2312 December 2023 Certificate of change of name

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Director's details changed for Mr Brandon James Rennet on 2023-05-25

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-07 with updates

View Document

03/03/233 March 2023 Statement of capital following an allotment of shares on 2023-02-23

View Document

16/02/2316 February 2023 Termination of appointment of Jayne Patricia Powell as a secretary on 2023-02-16

View Document

16/02/2316 February 2023 Appointment of Carolyn Blanchard as a secretary on 2023-02-16

View Document

20/01/2320 January 2023 Appointment of Mr Brandon James Rennet as a director on 2023-01-19

View Document

23/11/2223 November 2022 Appointment of Matthew James Bateman as a director on 2022-11-16

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

04/04/224 April 2022 Termination of appointment of David Michael Taylor as a director on 2022-03-31

View Document

06/07/216 July 2021 Termination of appointment of Henricus Lambertus Pijls as a director on 2021-06-30

View Document

06/07/216 July 2021 Termination of appointment of Joanne Margaret Cox as a director on 2021-06-30

View Document

14/07/2014 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MR PHILLIP ALEXANDER MCLELLAND

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MS JOANNE MARGARET COX

View Document

06/02/206 February 2020 29/01/20 STATEMENT OF CAPITAL GBP 19860688

View Document

16/01/2016 January 2020 20/12/19 STATEMENT OF CAPITAL GBP 16610688

View Document

18/11/1918 November 2019 25/10/19 STATEMENT OF CAPITAL GBP 13360688

View Document

17/09/1917 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/07/192 July 2019 24/05/19 STATEMENT OF CAPITAL GBP 10710688

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

05/02/195 February 2019 25/01/19 STATEMENT OF CAPITAL GBP 8000001

View Document

05/10/185 October 2018 27/09/18 STATEMENT OF CAPITAL GBP 5000001

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GIBBS

View Document

11/06/1811 June 2018 31/05/18 STATEMENT OF CAPITAL GBP 2500001

View Document

30/05/1830 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MR GEORGE MARTIN DONOGHUE

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MRS SARAH ANN BLACKBURN

View Document

27/12/1727 December 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES MACDONALD

View Document

27/12/1727 December 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN GIBSON

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR HENRICUS LAMBERTUS PIJLS

View Document

12/09/1712 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR MAX HELMORE

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR MILTON FERNANADES

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARK CHLADEK

View Document

18/05/1618 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

10/05/1610 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MR ALAN ROBERT GIBSON

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM 4TH FLOOR, 19 SPRING GARDENS MANCHESTER M2 1FB

View Document

26/11/1526 November 2015 SECRETARY APPOINTED SARAH ANN BLACKBURN

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, SECRETARY TIMOTHY GIBBS

View Document

16/09/1516 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARIA DELLACHA

View Document

03/08/153 August 2015 SECOND FILING FOR FORM AP01

View Document

05/07/155 July 2015 DIRECTOR APPOINTED MR SEAN LATUS

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MILTON ANTHONY FERNANADES

View Document

11/05/1511 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR KENTON BRADBURY

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL KING

View Document

07/09/147 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED MS MARIA GEORGINA DELLACHA

View Document

03/06/143 June 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MR TIMOTHY ROBERT GIBBS

View Document

07/05/137 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

11/04/1311 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MR MAX DAVID CHARLES HELMORE

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES COOPER

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MR MARK PETER CHLADEK

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MR JAMES THOMAS MACDONALD

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED MR PAUL KING

View Document

03/06/123 June 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

03/05/123 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KENTON EDWARD BRADBURY / 13/02/2012

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NIGEL SHELLEY COOPER / 13/02/2012

View Document

22/11/1122 November 2011 SECRETARY APPOINTED TIMOTHY ROBERT GIBBS

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, SECRETARY MHAIRI WEIR

View Document

07/09/117 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/08/1123 August 2011 SECRETARY APPOINTED MISS MHAIRI MARGARET WEIR

View Document

19/05/1119 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM LAURENCE POUNTNEY HILL LONDON EC4R 0HH

View Document

31/08/1031 August 2010 COMPANY NAME CHANGED MARLIN ENERGY SERVICES LIMITED CERTIFICATE ISSUED ON 31/08/10

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED MR KENTON EDWARD BRADBURY

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM 21 HOLBORN VIADUCT LONDON EC1A 2DY UNITED KINGDOM

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED JAMES NIGEL SHELLEY COOPER

View Document

11/08/1011 August 2010 COMPANY NAME CHANGED 3674TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED CERTIFICATE ISSUED ON 11/08/10

View Document

03/08/103 August 2010 CURRSHO FROM 31/05/2011 TO 31/12/2010

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEYMOUR

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR LOVITING LIMITED

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, SECRETARY SISEC LIMITED

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR SERJEANTS' INN NOMINEES LIMITED

View Document

07/05/107 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information