CALYPSO UK MIDCO LIMITED

Company Documents

DateDescription
11/10/2411 October 2024 Final Gazette dissolved following liquidation

View Document

11/10/2411 October 2024 Final Gazette dissolved following liquidation

View Document

11/07/2411 July 2024 Return of final meeting in a members' voluntary winding up

View Document

14/11/2314 November 2023 Liquidators' statement of receipts and payments to 2023-09-25

View Document

24/05/2324 May 2023 Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH

View Document

24/05/2324 May 2023 Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH

View Document

20/05/2320 May 2023 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-20

View Document

11/10/2211 October 2022 Change of details for Calypso Uk Topco Limited as a person with significant control on 2022-10-05

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Appointment of a voluntary liquidator

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Declaration of solvency

View Document

05/10/225 October 2022 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN on 2022-10-05

View Document

23/09/2223 September 2022 Director's details changed for Ms Helene Koutsoudakis on 2022-09-12

View Document

20/12/2120 December 2021 Statement of capital on 2021-12-20

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021

View Document

20/12/2120 December 2021

View Document

09/12/219 December 2021 Statement of capital following an allotment of shares on 2021-10-25

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

25/07/2125 July 2021 Satisfaction of charge 100646670003 in full

View Document

25/07/2125 July 2021 Satisfaction of charge 100646670002 in full

View Document

19/07/2119 July 2021 Full accounts made up to 2020-12-31

View Document

21/07/2021 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

12/11/1912 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100646670002

View Document

08/11/198 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100646670001

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DOTY WALSH / 10/10/2019

View Document

09/10/199 October 2019 STATEMENT BY DIRECTORS

View Document

09/10/199 October 2019 SOLVENCY STATEMENT DATED 04/09/19

View Document

09/10/199 October 2019 09/10/19 STATEMENT OF CAPITAL USD 1

View Document

09/10/199 October 2019 REDUCE ISSUED CAPITAL 04/09/2019

View Document

11/09/1911 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MS HELENE ATHENA KOUTSOUDAKIS

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW COLL

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DOTY WALSH / 14/03/2019

View Document

16/03/1916 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED JONATHAN DOTY WALSH

View Document

28/08/1728 August 2017 DIRECTOR APPOINTED ANDREW COLL

View Document

28/08/1728 August 2017 APPOINTMENT TERMINATED, DIRECTOR THERESA JENNINGS

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

03/08/163 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS THERESA HESS JENNINGS / 03/08/2016

View Document

13/06/1613 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100646670001

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR XAVIER ROBERT

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MS THERESA HESS JENNINGS

View Document

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM 95 WIGMORE ST LONDON W1U 1FB UNITED KINGDOM

View Document

07/06/167 June 2016 06/06/16 STATEMENT OF CAPITAL USD 470240000

View Document

01/04/161 April 2016 24/03/16 STATEMENT OF CAPITAL USD 1255559

View Document

17/03/1617 March 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

15/03/1615 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company