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.
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 | : |
|
Registered Address | : | 1 Angel Court, London, United Kingdom, EC2R 7HJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Angel Court, London, United Kingdom, EC2R 7HJ | Corporate Secretary | 25 August 2005 | Active |
1, Angel Court, London, United Kingdom, EC2R 7HJ | Director | 27 April 2018 | Active |
1, Angel Court, London, United Kingdom, EC2R 7HJ | Corporate Director | 01 July 2014 | Active |
8 Prior Bolton Street, Canonbury, London, N1 2NX | Secretary | 25 November 1992 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 13 November 1992 | Active |
42-46 High Street, Esher, KT10 9QY | Corporate Secretary | 30 April 2001 | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 01 September 2005 | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 04 February 2013 | Active |
Sixpenny Buckle, Coldhouse Hill, Woking, GU22 0QS | Director | 23 March 2000 | Active |
Timberlea, Warminster Road, South Newton, Salisbury, SP2 0QW | Director | 09 August 2005 | Active |
D102 Montevetro, 100 Battersea Church Road Battersea, London, SW11 3YL | Director | 08 January 1993 | Active |
Burton Grange, Burton Leonard, Harrogate, HG3 3SU | Director | 09 August 2005 | Active |
9 Nightingale Shott, Egham, TW20 9SU | Director | 01 November 2007 | Active |
120 East Road, London, N1 6AA | Nominee Director | 13 November 1992 | Active |
Fernleigh Lodge, Northchurch Common, Berkhamsted, HP4 1LR | Director | 01 September 2005 | Active |
8 Prior Bolton Street, Canonbury, London, N1 2NX | Director | 25 November 1992 | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 21 June 2010 | Active |
28 Denham Road, Epsom, KT17 3AA | Director | 23 May 2008 | Active |
Bridge House, Outwood Lane, Horsforth, Leeds, United Kingdom, LS18 4UP | Director | 05 August 2013 | Active |
1, Angel Court, London, United Kingdom, EC2R 7HJ | Director | 01 July 2014 | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 01 January 2009 | Active |
The Rose Garden, Orchehill Avenue, Gerrards Cross, SL9 8QE | Director | 08 January 1993 | Active |
Rudge House, Itchel Lane Crondall, Farnham, GU10 5PR | Director | 30 April 1993 | Active |
11 Newlands, Letchworth, SG6 2JE | Director | 25 November 1992 | Active |
Highfield, Church Street, Goldsborough, HG5 8NR | Director | 09 August 2005 | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 15 October 2012 | Active |
94 London Road, Stanmore, HA7 4NS | Director | 09 August 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-10 | Gazette | Gazette dissolved voluntary. | Download |
2022-02-22 | Gazette | Gazette notice voluntary. | Download |
2022-02-14 | Dissolution | Dissolution application strike off company. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-01 | Officers | Termination director company with name termination date. | Download |
2018-05-01 | Officers | Appoint person director company with name date. | Download |
2017-12-08 | Address | Move registers to registered office company with new address. | Download |
2017-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-08 | Officers | Change corporate secretary company with change date. | Download |
2017-12-08 | Officers | Change corporate director company with change date. | Download |
2017-12-08 | Officers | Change person director company with change date. | Download |
2017-12-08 | Address | Change registered office address company with date old address new address. | Download |
2017-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-03 | Address | Move registers to sail company with new address. | Download |
2017-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2016-08-12 | Accounts | Accounts with accounts type full. | Download |
2016-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.