Caldey Investment started in year 2011 as Private Limited Company with registration number 07780255. The Caldey Investment company has been functioning successfully for 13 years now and its status is active. The firm's office is based in London at 16 Great Queen Street. Postal code: WC2B 5AH.
The company has 5 directors, namely Jack W., Leanne C. and Andrew F. and others. Of them, Oliver N. has been with the company the longest, being appointed on 22 September 2011 and Jack W. has been with the company for the least time - from 12 July 2022. As of 26 April 2024, there were 12 ex directors - Georgina F., Karen S. and others listed below. There were no ex secretaries.
Office Address | 16 Great Queen Street |
Office Address2 | Covent Garden |
Town | London |
Post code | WC2B 5AH |
Country of origin | United Kingdom |
Registration Number | 07780255 |
Date of Incorporation | Tue, 20th Sep 2011 |
Industry | Other letting and operating of own or leased real estate |
End of financial Year | 30th September |
Company age | 13 years old |
Account next due date | Sun, 30th Jun 2024 (65 days left) |
Account last made up date | Fri, 30th Sep 2022 |
Next confirmation statement due date | Fri, 4th Oct 2024 (2024-10-04) |
Last confirmation statement dated | Wed, 20th Sep 2023 |
The list of persons with significant control that own or have control over the company consists of 24 names. As BizStats found, there is Andrew F. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Juan B. This PSC has significiant influence or control over the company,. The third one is Henry K., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.
Andrew F.
Notified on | 27 June 2019 |
Nature of control: |
significiant influence or control |
Juan B.
Notified on | 20 September 2016 |
Nature of control: |
significiant influence or control |
Henry K.
Notified on | 2 March 2020 |
Nature of control: |
right to appoint and remove directors significiant influence or control 75,01-100% shares 75,01-100% voting rights |
Steven B.
Notified on | 7 May 2020 |
Nature of control: |
right to appoint and remove directors significiant influence or control 75,01-100% shares 75,01-100% voting rights |
Jamey D.
Notified on | 6 December 2019 |
Nature of control: |
right to appoint and remove directors significiant influence or control 75,01-100% voting rights 75,01-100% shares |
Andrew D.
Notified on | 19 January 2017 |
Nature of control: |
significiant influence or control right to appoint and remove directors 75,01-100% voting rights 75,01-100% shares |
Oliver N.
Notified on | 20 September 2016 |
Nature of control: |
significiant influence or control |
Sean S.
Notified on | 6 February 2020 |
Ceased on | 12 July 2022 |
Nature of control: |
significiant influence or control |
Georgina F.
Notified on | 7 January 2022 |
Ceased on | 7 July 2022 |
Nature of control: |
significiant influence or control |
Joanne R.
Notified on | 6 February 2020 |
Ceased on | 16 September 2021 |
Nature of control: |
significiant influence or control |
Karen S.
Notified on | 6 February 2020 |
Ceased on | 16 September 2021 |
Nature of control: |
significiant influence or control |
Andrew C.
Notified on | 6 December 2019 |
Ceased on | 23 June 2021 |
Nature of control: |
right to appoint and remove directors 75,01-100% voting rights 75,01-100% shares |
Charlotte M.
Notified on | 20 September 2016 |
Ceased on | 1 October 2020 |
Nature of control: |
significiant influence or control |
Alan T.
Notified on | 20 September 2016 |
Ceased on | 24 June 2020 |
Nature of control: |
significiant influence or control right to appoint and remove directors 75,01-100% voting rights 75,01-100% shares |
Rachael T.
Notified on | 20 September 2016 |
Ceased on | 6 February 2020 |
Nature of control: |
significiant influence or control |
Stephen F.
Notified on | 21 November 2018 |
Ceased on | 9 January 2020 |
Nature of control: |
significiant influence or control |
Ashley C.
Notified on | 20 September 2016 |
Ceased on | 27 December 2019 |
Nature of control: |
significiant influence or control right to appoint and remove directors 75,01-100% voting rights 75,01-100% shares |
Michael F.
Notified on | 20 September 2016 |
Ceased on | 3 December 2019 |
Nature of control: |
significiant influence or control right to appoint and remove directors 75,01-100% voting rights 75,01-100% shares |
Julie F.
Notified on | 20 September 2016 |
Ceased on | 29 November 2019 |
Nature of control: |
significiant influence or control right to appoint and remove directors 75,01-100% voting rights 75,01-100% shares |
Wendy B.
Notified on | 20 September 2016 |
Ceased on | 21 November 2018 |
Nature of control: |
significiant influence or control |
Clare M.
Notified on | 20 September 2016 |
Ceased on | 21 November 2018 |
Nature of control: |
significiant influence or control |
Paul N.
Notified on | 4 May 2017 |
Ceased on | 9 October 2018 |
Nature of control: |
significiant influence or control right to appoint and remove directors 75,01-100% voting rights 75,01-100% shares |
Martyn S.
Notified on | 20 September 2016 |
Ceased on | 19 October 2016 |
Nature of control: |
significiant influence or control right to appoint and remove directors 75,01-100% voting rights 75,01-100% shares |
Zedra Trust Company (Jersey) Limited
39 - 41 Broad Street, St Helier, JE4 8PU, Jersey
Legal authority | Companies (Jersey) Law 1991 |
Legal form | Private Limited Company |
Country registered | Jersey |
Place registered | Jersey Companies Registry |
Registration number | 6056 |
Notified on | 20 September 2016 |
Ceased on | 20 September 2016 |
Nature of control: |
significiant influence or control 75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full company accounts data drawn up to September 30, 2022 filed on: 13th, July 2023 |
accounts | Free Download (11 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy