CALTHORPE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CALTHORPE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC028333

Incorporation date

09/04/2008

Size

Full

Classification

-

Contacts

Registered address

Registered address

P.O. Box 309 Ugland House, Grand Cayman, Ky1 1104Copy
copy info iconCopy
See on map
Latest events (Record since 06/05/2008)
dot icon22/12/2025
Termination of overseas company insolvency proceedings
dot icon27/03/2025
Winding up of an overseas company
dot icon27/03/2025
Appointment of a liquidator of an overseas company
dot icon04/11/2024
Termination of appointment of Ben Ferry as a director on 2024-10-03
dot icon04/11/2024
Termination of appointment for a UK establishment - Transaction OSTM03- BR009963 Person Authorised to Represent terminated 03/10/2024 ben ferry
dot icon04/10/2024
Full accounts made up to 2023-12-31
dot icon13/12/2023
Full accounts made up to 2022-12-31
dot icon26/04/2023
Details changed for a UK establishment - BR009963 Address Change 5 the north colonnade, canary wharf, london, E14 4BB,2022-12-31
dot icon07/09/2021
Full accounts made up to 2020-12-31
dot icon24/12/2020
Full accounts made up to 2019-12-31
dot icon03/01/2020
Full accounts made up to 2018-12-31
dot icon16/10/2019
Termination of appointment of Graeme James Clark as a director on 2019-09-18
dot icon16/10/2019
Termination of appointment for a UK establishment - Transaction OSTM03- BR009963 Person Authorised to Represent terminated 18/09/2019 graeme james clark
dot icon20/09/2019
Appointment of Mahmud Zia Paracha as a director on 2019-09-06
dot icon20/09/2019
Appointment of Mahmud Zia Paracha as a person authorised to represent UK establishment BR009963 on 2019-09-06.
dot icon25/05/2019
Termination of appointment for a UK establishment - Transaction OSTM03- BR009963 Person Authorised to Represent terminated 03/05/2019 roger louis versluys
dot icon25/05/2019
Termination of appointment of Roger Louis Versluys as a director on 2019-05-03
dot icon26/04/2019
Details changed for an overseas company - 190 Elgin Avenue, Grand Cayman, Ky1-9005, Cayman Islands
dot icon08/03/2019
Appointment of Roger Louis Versluys as a director on 2019-02-05
dot icon08/03/2019
Appointment of Roger Luis Versluys as a person authorised to represent UK establishment BR009963 on 2019-02-05.
dot icon04/03/2019
Termination of appointment of Nicholas Richard Brand as a director on 2019-01-31
dot icon28/02/2019
Full accounts made up to 2017-12-31
dot icon06/09/2017
Termination of appointment of Walker Spv Limited as secretary on 2009-01-05
dot icon06/09/2017
Details changed for an overseas company - C/O Walkers Spv Limited, Walker House Mary Street, PO Box 908Gt, George Town, Grand Cayman, Cayman Islands
dot icon30/05/2017
Full accounts made up to 2016-12-31
dot icon22/12/2016
Full accounts made up to 2015-12-31
dot icon12/11/2015
Full accounts made up to 2014-12-31
dot icon07/01/2015
Full accounts made up to 2013-12-31
dot icon06/06/2014
Details changed for an overseas company - Ic Change 23/05/14
dot icon13/12/2013
Full accounts made up to 2012-12-31
dot icon02/09/2013
Termination of appointment for a UK establishment - Transaction OSTM03- BR009963 Person Authorised to Represent terminated 20/08/2013 steven matthew poulter
dot icon02/09/2013
Termination of appointment of Steven Poulter as a director
dot icon05/06/2013
Change of details for Nicholas Richard Brand of 1 Churchill Place, London, E14 5Hp as a person authorised to represent UK establishment BR009963 on 2011-08-16
dot icon05/06/2013
Director's details changed for Mr Nicholas Richard Brand on 2011-08-16
dot icon28/05/2013
Change of details for Ben Ferry of 1 Churchill Place, London, E14 5Hp, England as a person authorised to represent UK establishment BR009963 on 2013-04-05
dot icon28/05/2013
Director's details changed for Ben Ferry on 2013-04-05
dot icon04/04/2013
Termination of appointment for a UK establishment - Transaction OSTM03- BR009963 Person Authorised to Represent terminated 11/03/2013 daniel martin bult cook
dot icon04/04/2013
Termination of appointment of Daniel Cook as a director
dot icon04/04/2013
Appointment of Ben Ferry as a person authorised to represent UK establishment BR009963 on 2013-03-11.
dot icon04/04/2013
Appointment of a director
dot icon04/04/2013
Appointment of Edward James Sherwood as a person authorised to represent UK establishment BR009963 on 2013-03-11.
dot icon04/04/2013
Appointment of a director
dot icon09/01/2013
Full accounts made up to 2011-12-31
dot icon03/08/2012
Full accounts made up to 2010-12-31
dot icon16/04/2012
Appointment of Steven Matthew Poulter as a person authorised to represent UK establishment BR009963 on 2011-12-14.
dot icon16/04/2012
Appointment of a director
dot icon15/02/2012
Appointment of a director
dot icon15/02/2012
Appointment of Daniel Martin Bult Cook as a person authorised to represent UK establishment BR009963 on 2011-08-31.
dot icon14/02/2012
Previous accounting period shortened from 2012-12-20 to 2011-12-31
dot icon30/01/2012
Termination of appointment for a UK establishment - Transaction OSTM03- BR009963 Person Authorised to Represent terminated 14/12/2011 kostyantyn lykhman
dot icon30/01/2012
Termination of appointment of Kostyantyn Lykhman as a director
dot icon17/01/2012
Full accounts made up to 2010-12-20
dot icon11/11/2011
Appointment of a director
dot icon11/11/2011
Appointment of Graeme James Clark as a person authorised to represent UK establishment BR009963 on 2011-10-12.
dot icon10/11/2011
Termination of appointment for a UK establishment - Transaction OSTM03- BR009963 Person Authorised to Represent terminated 11/10/2011 ashley hudd
dot icon10/11/2011
Termination of appointment of Ashley Hudd as a director
dot icon22/09/2011
Termination of appointment for a UK establishment - Transaction OSTM03- BR009963 Person Authorised to Represent terminated 19/08/2011 stephen james ullman
dot icon22/09/2011
Termination of appointment of Stephen Ullman as a director
dot icon17/08/2011
Previous accounting period shortened from 2010-12-31 to 2010-12-20
dot icon01/02/2011
Appointment of Ashley Hudd as a person authorised to represent UK establishment BR009963 on 2010-08-24.
dot icon01/02/2011
Appointment of a director
dot icon28/01/2011
Full accounts made up to 2009-12-31
dot icon23/11/2010
Termination of appointment for a UK establishment - Transaction OSTM03- BR009963 Person Authorised to Represent terminated 20/08/2010 florian huber
dot icon15/11/2010
Termination of appointment of Florian Huber as a director
dot icon27/08/2010
Appointment of Kostyantyn Lykhman as a person authorised to represent UK establishment BR009963 on 2010-06-17.
dot icon27/08/2010
Appointment of a director
dot icon09/08/2010
Appointment of Kostyantyn Lykhman as a person authorised to represent UK establishment BR009963 on 2010-06-17.
dot icon09/08/2010
Appointment of a director
dot icon09/08/2010
Termination of appointment for a UK establishment - Transaction OSTM03- BR009963 Person Authorised to Represent terminated 07/05/2010 adam paul loveridge
dot icon09/08/2010
Termination of appointment of Adam Loveridge as a director
dot icon01/03/2010
Appointment of Florian Huber as a person authorised to represent UK establishment BR009963 on 2009-11-18.
dot icon01/03/2010
Appointment of a director
dot icon18/02/2010
Appointment of Adam Paul Loveridge as a person authorised to represent UK establishment BR009963 on 2009-08-26.
dot icon18/02/2010
Appointment of a director
dot icon10/02/2010
Appointment of Barcosec Limited as a person authorised to represent UK establishment BR009963 on 2009-10-01.
dot icon19/01/2010
Full accounts made up to 2008-12-31
dot icon28/09/2009
Transaction BR6- BR009963 person authorised to represent terminated 28/08/2009 jonathan patrick binks
dot icon28/09/2009
Appointment terminated director jonathan binks
dot icon28/04/2009
Ic change 09/01/09
dot icon09/12/2008
BR009963 person authorised to represent terminated 24/10/2008 graham martin wade
dot icon09/12/2008
Appointment terminated director graham wade
dot icon01/10/2008
BR009963 person authorised to represent appointed 19/06/2008 jonathan patrick binks -- address :1 churchill place, london, E14 5HP
dot icon01/10/2008
Director appointed jonathan patrick binks
dot icon17/09/2008
Ic change 12/05/08
dot icon25/07/2008
BR009963 person authorised to represent terminated 19/06/2008 sadat mannan
dot icon25/07/2008
Appointment terminated director sadat mannan
dot icon22/07/2008
Accounting reference date shortened from 30/04/2009 to 31/12/2008
dot icon06/05/2008
BR1-par BR009963 pr appointed\ullman\stephen james\1\churchill place\london\E14 5HP\
dot icon06/05/2008
BR1-par BR009963 pa appointed\barcosec LIMITED 1\churchill place\london\E14 5HP\
dot icon06/05/2008
BR1-par BR009963 pr appointed\brand\nicholsa richard\1\churchill place\london\E14 5HP\
dot icon06/05/2008
BR1-par BR009963 pr appointed\mannan\sadat\1\churchill place\london\E14 5HP\
dot icon06/05/2008
BR1-par BR009963 pr appointed\wade\graham martin\1\churchill place\london\E14 5HP\
dot icon06/05/2008
BR009963 registered
dot icon06/05/2008
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WALKER SPV LIMITED
Corporate Secretary
06/05/2008 - 05/01/2009
3
Poulter, Steven Matthew
Director
14/12/2011 - 20/05/2013
37
Hudd, Ashley
Director
24/08/2010 - 11/10/2011
8
Paracha, Mahmud Zia
Director
06/09/2019 - Present
5
Loveridge, Adam Paul
Director
26/08/2009 - 07/05/2010
7

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALTHORPE INVESTMENTS LIMITED

CALTHORPE INVESTMENTS LIMITED is an(a) Converted / Closed company incorporated on 09/04/2008 with the registered office located at P.O. Box 309 Ugland House, Grand Cayman, Ky1 1104. There are currently 2 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 CALTHORPE INVESTMENTS LIMITED?

toggle

CALTHORPE INVESTMENTS LIMITED is currently Converted / Closed. It was registered on 09/04/2008 and dissolved on 22/12/2025.

Where is CALTHORPE INVESTMENTS LIMITED located?

toggle

CALTHORPE INVESTMENTS LIMITED is registered at P.O. Box 309 Ugland House, Grand Cayman, Ky1 1104.

What is the latest filing for CALTHORPE INVESTMENTS LIMITED?

toggle

The latest filing was on 22/12/2025: Termination of overseas company insolvency proceedings.