Advanced company searchLink opens in new window

CALICO CAPITAL LIMITED

Company number 09479466

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 May 2018 AP01 Appointment of Haitao Du as a director on 19 February 2018
09 May 2018 AD03 Register(s) moved to registered inspection location 5 Fleet Place London EC4M 7rd
09 May 2018 AD02 Register inspection address has been changed to 5 Fleet Place London EC4M 7rd
09 May 2018 CH01 Director's details changed for Mr Timothy David Hughes on 27 March 2018
09 May 2018 PSC04 Change of details for Mr Timothy David Hughes as a person with significant control on 27 March 2018
23 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 16/05/2018.
08 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 22/02/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Mar 2018 SH08 Change of share class name or designation
22 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-22
06 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2018 AP01 Appointment of Mr Weilong Song as a director on 8 January 2018
01 Feb 2018 AD01 Registered office address changed from , 1st Floor, Aldermary House Queen Street, London, EC4N 1TX, England to 100 Bishopsgate London EC2N 4AG on 1 February 2018
24 Jan 2018 SH08 Change of share class name or designation
24 Jan 2018 PSC01 Notification of Timothy David Hughes as a person with significant control on 8 January 2018
24 Jan 2018 PSC07 Cessation of Volaw Corporate Trustee Limited as a person with significant control on 8 January 2018
24 Jan 2018 PSC07 Cessation of The Rassmuson 2011 Settlement as a person with significant control on 8 January 2018
24 Jan 2018 PSC07 Cessation of The Navon 2011 Settlement as a person with significant control on 8 January 2018
24 Jan 2018 PSC07 Cessation of Northern Lights Holdings Limited as a person with significant control on 8 January 2018
24 Jan 2018 PSC07 Cessation of Northern Light Capital Limited as a person with significant control on 8 January 2018
24 Jan 2018 PSC07 Cessation of Dary Edward Mcgovern as a person with significant control on 8 January 2018
24 Jan 2018 PSC07 Cessation of Dabro Investments Limited as a person with significant control on 8 January 2018
24 Jan 2018 PSC07 Cessation of Dabro Holdings Limited as a person with significant control on 8 January 2018
24 Jan 2018 PSC07 Cessation of Cfp Energy Limited as a person with significant control on 8 January 2018
24 Jan 2018 PSC07 Cessation of Cfp Energy Limited as a person with significant control on 8 January 2018
24 Jan 2018 TM01 Termination of appointment of Dary Edward Mcgovern as a director on 12 January 2018