Company NameCalisen Holdco 3 Limited
Company StatusActive
Company Number10174809
CategoryPrivate Limited Company
Incorporation Date11 May 2016(7 years, 10 months ago)
Previous NameCalvin Capital UK Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Sean Latus
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2016(same day as company formation)
RoleInvestment Officer
Country of ResidenceEngland
Correspondence Address5th Floor 1 Marsden Street
Manchester
M2 1HW
Director NameMrs Sarah Ann Blackburn
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(1 year, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5th Floor 1 Marsden Street
Manchester
M2 1HW
Director NameMr Matthew James Bateman
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2022(6 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 1 Marsden Street
Manchester
M2 1HW
Director NameMr Brandon James Rennet
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2023(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleChartered Accountant/Cfo
Country of ResidenceEngland
Correspondence Address5th Floor 1 Marsden Street
Manchester
M2 1HW
Secretary NameCarolyn Blanchard
StatusCurrent
Appointed16 February 2023(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address5th Floor 1 Marsden Street
Manchester
M2 1HW
Director NameMrs Sandeep Kaur Johal
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2024(7 years, 8 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 1 Marsden Street
Manchester
M2 1HW
Director NameMr Max David Charles Helmore
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 1 Marsden Street
Manchester
M2 1HW
Director NameMr Timothy Robert Gibbs
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5th Floor 1 Marsden Street
Manchester
M2 1HW
Director NameMr Mark Peter Chladek
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 1 Marsden Street
Manchester
M2 1HW
Director NameMr James Thomas MacDonald
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(same day as company formation)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence Address5th Floor 1 Marsden Street
Manchester
M2 1HW
Director NameMr Alan Robert Gibson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 1 Marsden Street
Manchester
M2 1HW
Director NameMr Milton Anthony Fernandes
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 1 Marsden Street
Manchester
M2 1HW
Secretary NameMrs Sarah Ann Blackburn
StatusResigned
Appointed11 May 2016(same day as company formation)
RoleCompany Director
Correspondence Address5th Floor 1 Marsden Street
Manchester
M2 1HW
Director NameMr Henricus Lambertus Pijls
Date of BirthDecember 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed27 September 2017(1 year, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2021)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 1 Marsden Street
Manchester
M2 1HW
Director NameMr George Martin Donoghue
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(1 year, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 1 Marsden Street
Manchester
M2 1HW
Director NameMr Phillip Alexander McLelland
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2020(3 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5th Floor 1 Marsden Street
Manchester
M2 1HW
Director NameMr David Michael Taylor
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2021(5 years, 2 months after company formation)
Appointment Duration8 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 1 Marsden Street
Manchester
M2 1HW
Secretary NameJayne Patricia Powell
StatusResigned
Appointed01 August 2021(5 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 February 2023)
RoleCompany Director
Correspondence Address5th Floor 1 Marsden Street
Manchester
M2 1HW

Location

Registered Address5th Floor 1 Marsden Street
Manchester
M2 1HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 May 2023 (10 months, 3 weeks ago)
Next Return Due24 May 2024 (1 month, 3 weeks from now)

Charges

6 March 2020Delivered on: 9 March 2020
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
6 March 2020Delivered on: 9 March 2020
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
20 April 2017Delivered on: 21 April 2017
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited

Classification: A registered charge
Outstanding
24 May 2016Delivered on: 27 May 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 March 2021Director's details changed for Mrs Sarah Ann Blackburn on 3 March 2021 (2 pages)
5 February 2021Director's details changed for Mr Sean Latus on 25 January 2021 (2 pages)
14 September 2020Director's details changed for Mr Henricus Lambertus Pijls on 1 September 2020 (2 pages)
14 July 2020Full accounts made up to 31 December 2019 (26 pages)
18 May 2020Change of details for Calvin Capital Group Limited as a person with significant control on 13 December 2019 (2 pages)
18 May 2020Confirmation statement made on 10 May 2020 with updates (4 pages)
9 March 2020Registration of charge 101748090004, created on 6 March 2020 (36 pages)
5 March 2020Appointment of Mr Phillip Alexander Mclelland as a director on 25 February 2020 (2 pages)
27 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
24 February 2020Statement of capital following an allotment of shares on 13 February 2020
  • GBP 2,710,688
(3 pages)
13 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-13
(3 pages)
17 September 2019Full accounts made up to 31 December 2018 (22 pages)
13 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
14 December 2018Satisfaction of charge 101748090002 in full (1 page)
3 October 2018Termination of appointment of Timothy Robert Gibbs as a director on 1 October 2018 (1 page)
30 May 2018Full accounts made up to 31 December 2017 (21 pages)
18 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
3 May 2018Appointment of Mrs Sarah Ann Blackburn as a director on 1 May 2018 (2 pages)
3 May 2018Appointment of Mr George Martin Donoghue as a director on 1 May 2018 (2 pages)
21 February 2018Statement of capital following an allotment of shares on 23 June 2017
  • GBP 2,710,687
(4 pages)
27 December 2017Termination of appointment of James Thomas Macdonald as a director on 14 December 2017 (1 page)
27 December 2017Termination of appointment of Alan Robert Gibson as a director on 14 December 2017 (1 page)
4 October 2017Appointment of Mr Henricus Lambertus Pijls as a director on 27 September 2017 (2 pages)
4 October 2017Appointment of Mr Henricus Lambertus Pijls as a director on 27 September 2017 (2 pages)
12 September 2017Full accounts made up to 31 December 2016 (19 pages)
12 September 2017Full accounts made up to 31 December 2016 (19 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
21 April 2017Registration of charge 101748090002, created on 20 April 2017 (13 pages)
21 April 2017Registration of charge 101748090002, created on 20 April 2017 (13 pages)
1 February 2017Termination of appointment of Mark Peter Chladek as a director on 31 January 2017 (1 page)
1 February 2017Termination of appointment of Mark Peter Chladek as a director on 31 January 2017 (1 page)
1 February 2017Termination of appointment of Milton Anthony Fernandes as a director on 31 January 2017 (1 page)
1 February 2017Termination of appointment of Max David Charles Helmore as a director on 31 January 2017 (1 page)
1 February 2017Satisfaction of charge 101748090001 in full (1 page)
1 February 2017Satisfaction of charge 101748090001 in full (1 page)
1 February 2017Termination of appointment of Milton Anthony Fernandes as a director on 31 January 2017 (1 page)
1 February 2017Termination of appointment of Max David Charles Helmore as a director on 31 January 2017 (1 page)
21 June 2016Statement of capital following an allotment of shares on 20 May 2016
  • GBP 1,000,000
(4 pages)
21 June 2016Statement of capital following an allotment of shares on 20 May 2016
  • GBP 1,000,000
(4 pages)
17 June 2016Current accounting period shortened from 31 May 2017 to 31 December 2016 (3 pages)
17 June 2016Current accounting period shortened from 31 May 2017 to 31 December 2016 (3 pages)
13 June 2016Memorandum and Articles of Association (28 pages)
13 June 2016Memorandum and Articles of Association (28 pages)
31 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
31 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 May 2016Registration of charge 101748090001, created on 24 May 2016 (31 pages)
27 May 2016Registration of charge 101748090001, created on 24 May 2016 (31 pages)
11 May 2016Incorporation
Statement of capital on 2016-05-11
  • GBP 5,000
(39 pages)
11 May 2016Incorporation
Statement of capital on 2016-05-11
  • GBP 5,000
(39 pages)