CALISEN GROUP (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

CALISEN GROUP (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12383518

Incorporation date

02/01/2020

Size

Full

Contacts

Registered address

Registered address

5th Floor 1 Marsden Street, Manchester M2 1HWCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/2020)
dot icon10/02/2026
Confirmation statement made on 2025-12-02 with updates
dot icon11/01/2026
Termination of appointment of Kimberley Ratcliffe as a director on 2025-12-18
dot icon24/10/2025
Appointment of Mrs Catherine Anne Newton O'kelly as a director on 2025-10-22
dot icon18/08/2025
Full accounts made up to 2024-12-31
dot icon22/07/2025
Termination of appointment of Carolyn Blanchard as a secretary on 2025-07-11
dot icon22/07/2025
Termination of appointment of Sean Latus as a director on 2025-07-11
dot icon22/07/2025
Appointment of Mr Paul Elliott as a secretary on 2025-07-11
dot icon25/04/2025
Resolutions
dot icon16/04/2025
Statement of capital following an allotment of shares on 2025-04-02
dot icon02/04/2025
Termination of appointment of Henricus Lambertus Pijls as a director on 2025-03-31
dot icon16/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon21/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon25/06/2024
Appointment of Kimberley Ratcliffe as a director on 2024-06-19
dot icon02/02/2024
Appointment of Mrs Sandeep Kaur Johal as a director on 2024-01-23
dot icon09/01/2024
Termination of appointment of Phillip Alexander Mclelland as a director on 2023-12-31
dot icon05/12/2023
Confirmation statement made on 2023-12-02 with updates
dot icon27/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon02/08/2023
Resolutions
dot icon24/07/2023
Statement of capital following an allotment of shares on 2023-07-12
dot icon20/06/2023
Director's details changed for Mr Brandon James Rennet on 2023-05-25
dot icon15/02/2023
Termination of appointment of Jayne Patricia Powell as a secretary on 2023-02-16
dot icon15/02/2023
Appointment of Carolyn Blanchard as a secretary on 2023-02-16
dot icon19/01/2023
Appointment of Mr Brandon James Rennet as a director on 2023-01-19
dot icon04/12/2022
Confirmation statement made on 2022-12-02 with updates
dot icon23/11/2022
Appointment of Matthew James Bateman as a director on 2022-11-16
dot icon05/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon14/02/2022
Second filing of a statement of capital following an allotment of shares on 2021-03-11
dot icon25/01/2022
Appointment of Phillip Alexander Mclelland as a director on 2022-01-24
dot icon25/01/2022
Appointment of Mrs Sarah Ann Blackburn as a director on 2022-01-24
dot icon02/12/2021
Confirmation statement made on 2021-12-02 with updates
dot icon02/12/2021
Statement of capital following an allotment of shares on 2021-03-11
dot icon11/08/2021
Appointment of Jayne Patricia Powell as a secretary on 2021-08-01
dot icon11/08/2021
Termination of appointment of Sarah Ann Blackburn as a secretary on 2021-07-31
dot icon04/08/2021
Change of details for Coyote Bidco Limited as a person with significant control on 2021-07-29
dot icon16/04/2021
Register(s) moved to registered office address 5th Floor 1 Marsden Street Manchester M2 1HW
dot icon15/04/2021
Change of details for Coyote Bidco Limited as a person with significant control on 2021-04-06
dot icon06/04/2021
Notification of Coyote Bidco Limited as a person with significant control on 2021-03-12
dot icon06/04/2021
Withdrawal of a person with significant control statement on 2021-04-06
dot icon02/04/2021
Confirmation statement made on 2021-03-30 with updates
dot icon29/03/2021
Resolutions
dot icon29/03/2021
Re-registration of Memorandum and Articles
dot icon29/03/2021
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon29/03/2021
Re-registration from a public company to a private limited company
dot icon29/03/2021
Certificate of change of name
dot icon29/03/2021
Resolutions
dot icon26/03/2021
Group of companies' accounts made up to 2020-12-31
dot icon25/03/2021
Satisfaction of charge 123835180001 in full
dot icon12/03/2021
Termination of appointment of Alberto Signori as a director on 2021-03-12
dot icon12/03/2021
Termination of appointment of Patrick Francis John O'donnell Bourke as a director on 2021-03-12
dot icon12/03/2021
Termination of appointment of Jitesh Kishorekumar Gadhia as a director on 2021-03-12
dot icon12/03/2021
Termination of appointment of Philip Michael Gerard Nolan as a director on 2021-03-12
dot icon12/03/2021
Termination of appointment of Lisa Catherine Harrington as a director on 2021-03-12
dot icon12/03/2021
Termination of appointment of Kathryn Louise Durrant as a director on 2021-03-12
dot icon12/03/2021
Termination of appointment of Tara Courtney Davies as a director on 2021-03-12
dot icon12/03/2021
Court order
dot icon25/02/2021
Memorandum and Articles of Association
dot icon25/02/2021
Resolutions
dot icon05/02/2021
Director's details changed for Mr Sean Latus on 2021-01-25
dot icon08/01/2021
Confirmation statement made on 2021-01-01 with updates
dot icon08/01/2021
Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA
dot icon08/01/2021
Register inspection address has been changed to Aspect House Spencer Road Lancing West Sussex BN99 6DA
dot icon21/10/2020
Notification of a person with significant control statement
dot icon21/10/2020
Cessation of Kkr & Co. Inc. as a person with significant control on 2020-02-12
dot icon14/09/2020
Director's details changed for Mr Henricus Lambertus Pijls on 2020-09-01
dot icon06/08/2020
Appointment of Ms Lisa Catherine Harrington as a director on 2020-08-01
dot icon06/08/2020
Appointment of Mr Alberto Signori as a director on 2020-08-01
dot icon06/08/2020
Termination of appointment of James Thomas Macdonald as a director on 2020-08-01
dot icon06/08/2020
Termination of appointment of Oleg Igorevich Shamovsky as a director on 2020-08-01
dot icon22/06/2020
Statement of capital on 2020-06-22
dot icon22/06/2020
Certificate of cancellation of share premium account
dot icon22/06/2020
Reduction of iss capital and minute (oc)
dot icon15/06/2020
Resolutions
dot icon15/05/2020
Second filing of a statement of capital following an allotment of shares on 2020-02-07
dot icon23/04/2020
Current accounting period shortened from 2021-01-31 to 2020-12-31
dot icon12/03/2020
Second filing for the appointment of Sean Latus as a director
dot icon09/03/2020
Registration of charge 123835180001, created on 2020-03-06
dot icon28/02/2020
Second filing for the cessation of Maples Fiduciary Services (Uk) Limited as a person with significant control
dot icon24/02/2020
Resolutions
dot icon24/02/2020
Sub-division of shares on 2020-02-06
dot icon24/02/2020
Statement of capital following an allotment of shares on 2020-02-07
dot icon24/02/2020
Statement of capital following an allotment of shares on 2020-02-10
dot icon24/02/2020
Statement of capital following an allotment of shares on 2020-02-12
dot icon19/02/2020
Change of details for Kkr & Co. Inc. as a person with significant control on 2020-02-12
dot icon19/02/2020
Notification of Kkr & Co. Inc. as a person with significant control on 2020-01-09
dot icon18/02/2020
Cessation of Maples Fiduciary Services (Uk) Limited as a person with significant control on 2020-01-07
dot icon17/01/2020
Appointment of Ms Sarah Ann Blackburn as a secretary on 2020-01-13
dot icon17/01/2020
Termination of appointment of Maples Fiduciary Services (Uk) Limited as a secretary on 2020-01-13
dot icon17/01/2020
Appointment of Dr. Philip Michael Gerard Nolan as a director on 2020-01-13
dot icon17/01/2020
Appointment of Mr James Thomas Macdonald as a director on 2020-01-13
dot icon17/01/2020
Appointment of Lord Jitesh Kishorekumar Gadhia as a director on 2020-01-13
dot icon17/01/2020
Appointment of Mr Patrick Francis John O'donnell Bourke as a director on 2020-01-13
dot icon17/01/2020
Appointment of Mr Sean Latus as a director on 2020-01-13
dot icon17/01/2020
Appointment of Mr Henricus Lambertus Pijls as a director on 2020-01-13
dot icon17/01/2020
Appointment of Ms Kathryn Louise Durrant as a director on 2020-01-13
dot icon09/01/2020
Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD to 5th Floor 1 Marsden Street Manchester M2 1HW on 2020-01-09
dot icon09/01/2020
Statement of capital following an allotment of shares on 2020-01-07
dot icon07/01/2020
Commence business and borrow
dot icon07/01/2020
Certificate of change of name
dot icon07/01/2020
Trading certificate for a public company
dot icon02/01/2020
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
02/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mclelland, Phillip Alexander
Director
24/01/2022 - 31/12/2023
128
Harrington, Lisa Catherine
Director
01/08/2020 - 12/03/2021
42
Johal, Sandeep Kaur
Director
23/01/2024 - Present
53
Pijls, Henricus Lambertus
Director
13/01/2020 - 31/03/2025
52
O'kelly, Catherine Anne Newton
Director
22/10/2025 - Present
42

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 CALISEN GROUP (HOLDINGS) LIMITED

CALISEN GROUP (HOLDINGS) LIMITED is an(a) Active company incorporated on 02/01/2020 with the registered office located at 5th Floor 1 Marsden Street, Manchester M2 1HW. There are currently 6 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 CALISEN GROUP (HOLDINGS) LIMITED?

toggle

CALISEN GROUP (HOLDINGS) LIMITED is currently Active. It was registered on 02/01/2020 .

Where is CALISEN GROUP (HOLDINGS) LIMITED located?

toggle

CALISEN GROUP (HOLDINGS) LIMITED is registered at 5th Floor 1 Marsden Street, Manchester M2 1HW.

What does CALISEN GROUP (HOLDINGS) LIMITED do?

toggle

CALISEN GROUP (HOLDINGS) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CALISEN GROUP (HOLDINGS) LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2025-12-02 with updates.