UKBizDB.co.uk

CALISEN GROUP HOLDINGS LIMITED

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

This company is commonly known as Calisen Group Holdings Limited. The company was founded 7 years ago and was given the registration number 10504539. The firm's registered office is in MANCHESTER. You can find them at 5th Floor, 1 Marsden Street, Manchester, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CALISEN GROUP HOLDINGS LIMITED
Company Number:10504539
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:5th Floor, 1 Marsden Street, Manchester, England, M2 1HW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 1 Marsden Street, Manchester, England, M2 1HW

Secretary16 February 2023Active
5th Floor, 1 Marsden Street, Manchester, England, M2 1HW

Director16 November 2022Active
5th Floor, 1 Marsden Street, Manchester, England, M2 1HW

Director25 February 2020Active
5th Floor, 1 Marsden Street, Manchester, England, M2 1HW

Director23 January 2024Active
5th Floor, 1 Marsden Street, Manchester, England, M2 1HW

Director11 February 2020Active
5th Floor, 1 Marsden Street, Manchester, England, M2 1HW

Director19 January 2023Active
5th Floor, 1 Marsden Street, Manchester, England, M2 1HW

Secretary25 February 2020Active
5th Floor, 1 Marsden Street, Manchester, England, M2 1HW

Secretary01 August 2021Active
11th Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director30 November 2016Active
5th Floor, 1 Marsden Street, Manchester, England, M2 1HW

Director25 February 2020Active
5th Floor, 1 Marsden Street, Manchester, England, M2 1HW

Director25 February 2020Active
5th Floor, 1 Marsden Street, Manchester, England, M2 1HW

Director27 September 2017Active
11th Floor, 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director30 November 2016Active
5th Floor, 1 Marsden Street, Manchester, England, M2 1HW

Director01 August 2021Active

People with Significant Control

Calisen Group (Holdings) Limited
Notified on:19 February 2020
Status:Active
Country of residence:England
Address:5th Floor, 1, Marsden Street, Manchester, England, M2 1HW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Henry Kravis
Notified on:30 November 2016
Status:Active
Date of birth:January 1944
Nationality:American
Country of residence:United States
Address:Kohlberg Kravis Roberts & Co L.P., 9 West 57th Street, New York, United States, 10019
Nature of control:
  • Voting rights 75 to 100 percent
Mr George Rosenberg Roberts
Notified on:30 November 2016
Status:Active
Date of birth:September 1943
Nationality:American
Country of residence:United States
Address:Kohlberg Kravis Roberts & Co L.P., 9 West 57th Street, New York, United States, 10019
Nature of control:
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Officers

Appoint person director company with name date.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-06-20Officers

Change person director company with change date.

Download
2023-02-16Officers

Termination secretary company with name termination date.

Download
2023-02-16Officers

Appoint person secretary company with name date.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-01-25Change of name

Certificate change of name company.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Capital

Legacy.

Download
2021-11-01Capital

Capital statement capital company with date currency figure.

Download
2021-11-01Insolvency

Legacy.

Download
2021-11-01Resolution

Resolution.

Download
2021-08-10Officers

Appoint person secretary company with name date.

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-08-10Officers

Termination secretary company with name termination date.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-06-03Accounts

Accounts with accounts type full.

Download
2021-04-06Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.