UKBizDB.co.uk

CALVERGUILD LIMITED

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

This company is commonly known as Calverguild Limited. The company was founded 31 years ago and was given the registration number 02764554. The firm's registered office is in LONDON. You can find them at 1 Angel Court, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CALVERGUILD LIMITED
Company Number:02764554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 1992
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1 Angel Court, London, United Kingdom, EC2R 7HJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Angel Court, London, United Kingdom, EC2R 7HJ

Corporate Secretary25 August 2005Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director27 April 2018Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Corporate Director01 July 2014Active
8 Prior Bolton Street, Canonbury, London, N1 2NX

Secretary25 November 1992Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary13 November 1992Active
42-46 High Street, Esher, KT10 9QY

Corporate Secretary30 April 2001Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Director01 September 2005Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Director04 February 2013Active
Sixpenny Buckle, Coldhouse Hill, Woking, GU22 0QS

Director23 March 2000Active
Timberlea, Warminster Road, South Newton, Salisbury, SP2 0QW

Director09 August 2005Active
D102 Montevetro, 100 Battersea Church Road Battersea, London, SW11 3YL

Director08 January 1993Active
Burton Grange, Burton Leonard, Harrogate, HG3 3SU

Director09 August 2005Active
9 Nightingale Shott, Egham, TW20 9SU

Director01 November 2007Active
120 East Road, London, N1 6AA

Nominee Director13 November 1992Active
Fernleigh Lodge, Northchurch Common, Berkhamsted, HP4 1LR

Director01 September 2005Active
8 Prior Bolton Street, Canonbury, London, N1 2NX

Director25 November 1992Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Director21 June 2010Active
28 Denham Road, Epsom, KT17 3AA

Director23 May 2008Active
Bridge House, Outwood Lane, Horsforth, Leeds, United Kingdom, LS18 4UP

Director05 August 2013Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director01 July 2014Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Director01 January 2009Active
The Rose Garden, Orchehill Avenue, Gerrards Cross, SL9 8QE

Director08 January 1993Active
Rudge House, Itchel Lane Crondall, Farnham, GU10 5PR

Director30 April 1993Active
11 Newlands, Letchworth, SG6 2JE

Director25 November 1992Active
Highfield, Church Street, Goldsborough, HG5 8NR

Director09 August 2005Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Director15 October 2012Active
94 London Road, Stanmore, HA7 4NS

Director09 August 2005Active

People with Significant Control

Bupa Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Angel Court, London, United Kingdom, EC2R 7HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-10Gazette

Gazette dissolved voluntary.

Download
2022-02-22Gazette

Gazette notice voluntary.

Download
2022-02-14Dissolution

Dissolution application strike off company.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type dormant.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Accounts

Accounts with accounts type dormant.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Accounts

Accounts with accounts type dormant.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-05-11Accounts

Accounts with accounts type dormant.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2017-12-08Address

Move registers to registered office company with new address.

Download
2017-12-08Persons with significant control

Change to a person with significant control.

Download
2017-12-08Officers

Change corporate secretary company with change date.

Download
2017-12-08Officers

Change corporate director company with change date.

Download
2017-12-08Officers

Change person director company with change date.

Download
2017-12-08Address

Change registered office address company with date old address new address.

Download
2017-09-26Accounts

Accounts with accounts type dormant.

Download
2017-07-04Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Address

Move registers to sail company with new address.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2016-08-12Accounts

Accounts with accounts type full.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.