CALYPSO GROUP UK LIMITED

Company Documents

DateDescription
10/10/2410 October 2024 Final Gazette dissolved following liquidation

View Document

10/10/2410 October 2024 Final Gazette dissolved following liquidation

View Document

10/07/2410 July 2024 Return of final meeting in a members' voluntary winding up

View Document

20/11/2320 November 2023 Termination of appointment of Didier Bruno Bouillard as a director on 2023-11-01

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

19/05/2319 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 2023-05-19

View Document

11/10/2211 October 2022 Change of details for Calypso Uk Midco 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 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

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

View Document

05/10/225 October 2022 Declaration of solvency

View Document

05/10/225 October 2022 Resolutions

View Document

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

View Document

23/09/2223 September 2022 Director's details changed for Mr Didier Bruno Bouillard on 2022-09-12

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021

View Document

20/12/2120 December 2021 Resolutions

View Document

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

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

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

25/07/2125 July 2021 Satisfaction of charge 100648860003 in full

View Document

23/07/2123 July 2021 Termination of appointment of David Benjamin Christophe Nicault as a director on 2021-07-22

View Document

23/07/2123 July 2021 Termination of appointment of Charles James Fitzgerald as a director on 2021-07-22

View Document

23/07/2123 July 2021 Appointment of Ms Helene Athena Koutsoudakis as a director on 2021-07-22

View Document

23/07/2123 July 2021 Termination of appointment of Scott Charles Collins as a director on 2021-07-22

View Document

23/07/2123 July 2021 Termination of appointment of Thomas Patrick Gavin as a director on 2021-07-22

View Document

23/07/2123 July 2021 Termination of appointment of Xavier Jean Robert as a director on 2021-07-22

View Document

18/05/2018 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR FREDERICK FRASER

View Document

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

View Document

15/11/1915 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100648860001

View Document

12/11/1912 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 100648860003

View Document

08/11/198 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100648860002

View Document

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

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

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR DENIS VILLAFRANCA

View Document

05/08/195 August 2019 DIRECTOR APPOINTED FREDERICK ALEXANDER FRASER

View Document

07/06/197 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

02/10/182 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DIDIER BRUNO BOUILLARD / 06/08/2018

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED DIDIER BRUNO BOUILLARD

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS FRANÇOIS VILLAFRANCA / 01/03/2018

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT CHARLES COLLINS / 01/03/2018

View Document

19/09/1719 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, DIRECTOR PASCAL XATART

View Document

04/09/174 September 2017 DIRECTOR APPOINTED THOMAS PATRICK GAVIN

View Document

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

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT CHARLES COLLINS / 29/03/2017

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JAMES FITZGERALD / 29/03/2017

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT CHARLES COLLINS / 29/03/2017

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT CHARLES COLLINS / 18/01/2017

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JAMES FITZGERALD / 18/01/2017

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BENJAMIN CHRISTOPHE NICAULT / 18/01/2017

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JAMES FITZGERALD / 18/01/2017

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT CHARLES COLLINS / 18/01/2017

View Document

13/12/1613 December 2016 ADOPT ARTICLES 22/11/2016

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PASCAL RAOUL ROBERT XATART / 12/10/2016

View Document

03/08/163 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PASCAL RAOUL ROBERT XATART / 03/08/2016

View Document

20/06/1620 June 2016 ADOPT ARTICLES 07/06/2016

View Document

13/06/1613 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100648860002

View Document

13/06/1613 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100648860001

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR CHARLES JAMES FITZGERALD

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR PASCAL XATART

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR SCOTT CHARLES COLLINS

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

08/06/168 June 2016 DIRECTOR APPOINTED MR DAVID BENJAMIN CHRISTOPHE NICAULT

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MR DENIS FRANÇOIS VILLAFRANCA

View Document

07/06/167 June 2016 06/06/16 STATEMENT OF CAPITAL USD 469990000

View Document

01/04/161 April 2016 24/03/16 STATEMENT OF CAPITAL USD 1245559

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