Caldey Investment Limited LONDON


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.

Caldey Investment Limited Address / Contact

Office Address 16 Great Queen Street
Office Address2 Covent Garden
Town London
Post code WC2B 5AH
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Jack W.

Position: Director

Appointed: 12 July 2022

Leanne C.

Position: Director

Appointed: 16 September 2021

Andrew F.

Position: Director

Appointed: 27 June 2019

Juan B.

Position: Director

Appointed: 03 August 2016

Oliver N.

Position: Director

Appointed: 22 September 2011

Georgina F.

Position: Director

Appointed: 07 January 2022

Resigned: 12 July 2022

Karen S.

Position: Director

Appointed: 06 February 2020

Resigned: 16 September 2021

Joanne R.

Position: Director

Appointed: 06 February 2020

Resigned: 16 September 2021

Sean S.

Position: Director

Appointed: 06 February 2020

Resigned: 12 July 2022

Stephen F.

Position: Director

Appointed: 21 November 2018

Resigned: 09 January 2020

Charlotte M.

Position: Director

Appointed: 27 May 2016

Resigned: 01 October 2020

Wendy B.

Position: Director

Appointed: 27 May 2016

Resigned: 21 November 2018

Rachael T.

Position: Director

Appointed: 09 December 2015

Resigned: 06 February 2020

Andrew I.

Position: Director

Appointed: 08 August 2014

Resigned: 27 May 2016

Clare M.

Position: Director

Appointed: 08 August 2014

Resigned: 21 November 2018

Andrew F.

Position: Director

Appointed: 08 August 2014

Resigned: 09 December 2015

Barclays Wealth Directors (isle Of Man) Limited

Position: Corporate Director

Appointed: 22 September 2011

Resigned: 08 August 2014

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 20 September 2011

Resigned: 22 September 2011

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 20 September 2011

Resigned: 22 September 2011

Roger H.

Position: Director

Appointed: 20 September 2011

Resigned: 22 September 2011

A G Secretarial Limited

Position: Corporate Director

Appointed: 20 September 2011

Resigned: 22 September 2011

People with significant control

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

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 13th, July 2023
Free Download (11 pages)

Company search

Advertisements