Calvin Capital Limited MANCHESTER


Founded in 2007, Calvin Capital, classified under reg no. 06312177 is an active company. Currently registered at 5th Floor M2 1HW, Manchester the company has been in the business for seventeen years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2010/09/09 Calvin Capital Limited is no longer carrying the name Marlin Acquisitions.

Currently there are 5 directors in the the firm, namely Brandon R., Matthew B. and Phillip M. and others. In addition one secretary - Carolyn B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Calvin Capital Limited Address / Contact

Office Address 5th Floor
Office Address2 1 Marsden Street
Town Manchester
Post code M2 1HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06312177
Date of Incorporation Fri, 13th Jul 2007
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Carolyn B.

Position: Secretary

Appointed: 16 February 2023

Brandon R.

Position: Director

Appointed: 19 January 2023

Matthew B.

Position: Director

Appointed: 16 November 2022

Phillip M.

Position: Director

Appointed: 25 February 2020

Sarah B.

Position: Director

Appointed: 01 May 2018

Sean L.

Position: Director

Appointed: 24 June 2015

Jayne P.

Position: Secretary

Appointed: 01 August 2021

Resigned: 16 February 2023

David T.

Position: Director

Appointed: 01 August 2021

Resigned: 31 March 2022

Joanne C.

Position: Director

Appointed: 25 February 2020

Resigned: 30 June 2021

George D.

Position: Director

Appointed: 01 May 2018

Resigned: 31 July 2021

Henricus P.

Position: Director

Appointed: 27 September 2017

Resigned: 30 June 2021

Alan G.

Position: Director

Appointed: 22 April 2016

Resigned: 14 December 2017

Sarah B.

Position: Secretary

Appointed: 19 November 2015

Resigned: 31 July 2021

Milton F.

Position: Director

Appointed: 26 May 2015

Resigned: 31 January 2017

Maria D.

Position: Director

Appointed: 21 July 2014

Resigned: 21 July 2015

Timothy G.

Position: Director

Appointed: 20 September 2013

Resigned: 01 October 2018

Max H.

Position: Director

Appointed: 18 December 2012

Resigned: 31 January 2017

Mark C.

Position: Director

Appointed: 18 December 2012

Resigned: 31 January 2017

James M.

Position: Director

Appointed: 18 September 2012

Resigned: 14 December 2017

Paul K.

Position: Director

Appointed: 31 July 2012

Resigned: 24 August 2017

Timothy G.

Position: Secretary

Appointed: 30 November 2011

Resigned: 19 November 2015

James C.

Position: Director

Appointed: 06 November 2009

Resigned: 18 December 2012

Kenton B.

Position: Director

Appointed: 24 February 2009

Resigned: 27 April 2015

Mark C.

Position: Director

Appointed: 21 December 2007

Resigned: 22 December 2007

Brandon P.

Position: Director

Appointed: 13 July 2007

Resigned: 13 July 2007

Stephen L.

Position: Director

Appointed: 13 July 2007

Resigned: 06 November 2009

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 13 July 2007

Resigned: 13 July 2007

M&g Management Services Limited

Position: Corporate Secretary

Appointed: 13 July 2007

Resigned: 30 November 2011

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 July 2007

Resigned: 13 July 2007

People with significant control

The list of PSCs who own or control the company includes 1 name. As we established, there is Calisen Holdco 4 Limited from Manchester, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Calisen Holdco 4 Limited

5th Floor 1 Marsden Street, Manchester, M2 1HW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies For England And Wales
Registration number 06312174
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Marlin Acquisitions September 9, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Company name changed calvin capital LIMITEDcertificate issued on 12/12/23
filed on: 12th, December 2023
Free Download (3 pages)
Resolution of change of name

Company search

Advertisements