UKBizDB.co.uk

CALIBRE ONE HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Calibre One Holdings Limited. The company was founded 21 years ago and was given the registration number 04511070. The firm's registered office is in LONDON. You can find them at Audrey House, 16-20 Ely Place, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CALIBRE ONE HOLDINGS LIMITED
Company Number:04511070
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Audrey House, 16-20 Ely Place, London, EC1N 6SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hoe Moor House, Dodwell Lane Bursledon, Southampton, SO31 1AB

Secretary31 March 2008Active
91, St Germain Avenue, San Francisco, United States, 94114

Director30 October 2002Active
45 Elmfield Road, London, SW18 8AG

Director30 October 2002Active
16 Coates Avenue, London, SW18 2TH

Secretary30 October 2002Active
24 Calbourne Road, London, SW12 8LP

Secretary12 January 2006Active
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ

Corporate Nominee Secretary14 August 2002Active
The Big Barn, Manor Farm, Kimblefwick, HP17 8SZ

Director26 March 2003Active
The Manor House, 45 Waverley Lane, Farnham, GU9 8BH

Director26 March 2003Active
16 Coates Avenue, London, SW18 2TH

Director01 July 2003Active
Calibre One Inc, 501 Second Street, Suite 412, San Francisco Ca, United States,

Director11 February 2010Active
24 Calbourne Road, London, SW12 8LP

Director12 January 2006Active
Pacific House, 70 Wellington Street, Glasgow, G2 6SB

Corporate Nominee Director14 August 2002Active

People with Significant Control

Mr Thomas Spencer Barnes
Notified on:30 June 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:Usa
Address:91, St Germain Avenue, San Francisco, Usa, 94114
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Stewart Brocket
Notified on:30 June 2016
Status:Active
Date of birth:May 1968
Nationality:British
Address:Audrey House, 16-20 Ely Place, London, EC1N 6SN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type group.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Capital

Capital return purchase own shares.

Download
2020-07-10Resolution

Resolution.

Download
2020-07-10Resolution

Resolution.

Download
2020-07-10Incorporation

Memorandum articles.

Download
2020-07-10Capital

Capital cancellation shares.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type total exemption full.

Download
2017-08-24Confirmation statement

Confirmation statement with no updates.

Download
2016-10-13Accounts

Accounts with accounts type total exemption small.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download
2015-10-13Accounts

Accounts with accounts type total exemption small.

Download
2015-09-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-06Accounts

Accounts with accounts type total exemption small.

Download
2014-08-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.