CALEUS LONDON I HOLDING LIMITED

Register to unlock more data on OkredoRegister

CALEUS LONDON I HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13776599

Incorporation date

01/12/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Gp Fund Solutions Uk Limited Mocatta House, Trafalgar Place, Brighton BN1 4DUCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2021)
dot icon10/03/2026
Termination of appointment of David Terence Bridger as a director on 2026-03-06
dot icon03/01/2026
Resolutions
dot icon03/01/2026
Resolutions
dot icon23/12/2025
Statement of capital following an allotment of shares on 2025-12-23
dot icon22/12/2025
Statement of capital following an allotment of shares on 2025-12-18
dot icon01/12/2025
Resolutions
dot icon27/11/2025
Statement of capital following an allotment of shares on 2025-11-25
dot icon21/10/2025
Registered office address changed from Mocatta House Trafalgar Place Brighton BN1 4DU England to C/O Gp Fund Solutions Uk Limited Mocatta House Trafalgar Place Brighton BN1 4DU on 2025-10-21
dot icon24/09/2025
Registration of charge 137765990002, created on 2025-09-19
dot icon19/09/2025
Satisfaction of charge 137765990001 in full
dot icon12/09/2025
Appointment of Mr David Terence Bridger as a director on 2025-09-01
dot icon12/09/2025
Appointment of Mr Jay Godbole as a director on 2025-09-01
dot icon17/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/07/2025
Termination of appointment of Neil David Townson as a director on 2025-07-01
dot icon14/07/2025
Termination of appointment of Gen Ii Services (Uk) Limited as a secretary on 2025-07-01
dot icon14/07/2025
Termination of appointment of James William Mcgowan as a director on 2025-07-01
dot icon14/07/2025
Termination of appointment of Bruno Chibuzo Obasi as a director on 2025-07-01
dot icon14/07/2025
Appointment of Gp Fund Solutions Uk Limited as a secretary on 2025-07-01
dot icon14/07/2025
Appointment of Mr Dean Russell Tower as a director on 2025-07-01
dot icon14/07/2025
Appointment of Mr Ravi Nevile as a director on 2025-07-01
dot icon14/07/2025
Registered office address changed from 8 Sackville Street London W1S 3DG United Kingdom to Mocatta House Trafalgar Place Brighton BN1 4DU on 2025-07-14
dot icon01/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon12/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon25/04/2024
Secretary's details changed for Crestbridge Uk Limited on 2024-04-12
dot icon06/10/2023
Termination of appointment of Simon Derwood Auston Drewett as a director on 2023-10-03
dot icon11/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/08/2023
Termination of appointment of Luke John Hamill as a director on 2023-08-01
dot icon01/08/2023
Termination of appointment of Carol Ann Rotsey as a director on 2023-08-01
dot icon01/08/2023
Appointment of Mr Bruno Chibuzo Obasi as a director on 2023-08-01
dot icon01/08/2023
Appointment of Mr James William Mcgowan as a director on 2023-08-01
dot icon01/08/2023
Appointment of Mr Neil David Townson as a director on 2021-12-10
dot icon11/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon17/02/2023
Appointment of Mr Luke John Hamill as a director on 2023-02-06
dot icon28/06/2022
Confirmation statement made on 2022-06-28 with updates
dot icon20/04/2022
Registration of charge 137765990001, created on 2022-04-19
dot icon20/12/2021
Termination of appointment of Anthony Golosetti as a secretary on 2021-12-10
dot icon20/12/2021
Appointment of Crestbridge Uk Limited as a secretary on 2021-12-10
dot icon20/12/2021
Appointment of Mr Simon Derwood Auston Drewett as a director on 2021-12-10
dot icon20/12/2021
Appointment of Mrs Carol Ann Rotsey as a director on 2021-12-10
dot icon15/12/2021
Notification of a person with significant control statement
dot icon01/12/2021
Cessation of Norose Company Secretarial Services Limited as a person with significant control on 2021-12-01
dot icon01/12/2021
Termination of appointment of Clive Weston as a director on 2021-12-01
dot icon01/12/2021
Appointment of Anthony Golosetti as a secretary on 2021-12-01
dot icon01/12/2021
Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 2021-12-01
dot icon01/12/2021
Appointment of Anthony Golosetti as a director on 2021-12-01
dot icon01/12/2021
Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 8 Sackville Street London W1S 3DG on 2021-12-01
dot icon01/12/2021
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/12/2021 - 01/12/2021
461
GEN II SERVICES (UK) LIMITED
Corporate Secretary
10/12/2021 - 01/07/2025
556
Drewett, Simon Derwood Auston
Director
10/12/2021 - 03/10/2023
216
Townson, Neil David
Director
10/12/2021 - 01/07/2025
463
Obasi, Bruno Chibuzo
Director
01/08/2023 - 01/07/2025
151

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALEUS LONDON I HOLDING LIMITED

CALEUS LONDON I HOLDING LIMITED is an(a) Active company incorporated on 01/12/2021 with the registered office located at C/O Gp Fund Solutions Uk Limited Mocatta House, Trafalgar Place, Brighton BN1 4DU. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALEUS LONDON I HOLDING LIMITED?

toggle

CALEUS LONDON I HOLDING LIMITED is currently Active. It was registered on 01/12/2021 .

Where is CALEUS LONDON I HOLDING LIMITED located?

toggle

CALEUS LONDON I HOLDING LIMITED is registered at C/O Gp Fund Solutions Uk Limited Mocatta House, Trafalgar Place, Brighton BN1 4DU.

What does CALEUS LONDON I HOLDING LIMITED do?

toggle

CALEUS LONDON I HOLDING LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CALEUS LONDON I HOLDING LIMITED?

toggle

The latest filing was on 10/03/2026: Termination of appointment of David Terence Bridger as a director on 2026-03-06.