Fundcalibre Ltd LONDON


Fundcalibre started in year 2013 as Private Limited Company with registration number 08665736. The Fundcalibre company has been functioning successfully for 11 years now and its status is active. The firm's office is based in London at St James Hall. Postal code: SW6 2JS. Since 2014-05-15 Fundcalibre Ltd is no longer carrying the name Asp Calibre.

The company has 2 directors, namely Darius M., Juliet S.. Of them, Darius M., Juliet S. have been with the company the longest, being appointed on 1 November 2013. As of 27 July 2024, there were 5 ex directors - Samantha K., Daniel K. and others listed below. There were no ex secretaries.

Fundcalibre Ltd Address / Contact

Office Address St James Hall
Office Address2 Moore Park Road
Town London
Post code SW6 2JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08665736
Date of Incorporation Wed, 28th Aug 2013
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 30th June
Company age 11 years old
Account next due date Mon, 31st Mar 2025 (247 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Darius M.

Position: Director

Appointed: 01 November 2013

Juliet S.

Position: Director

Appointed: 01 November 2013

Samantha K.

Position: Director

Appointed: 12 July 2018

Resigned: 11 October 2023

Daniel K.

Position: Director

Appointed: 01 November 2013

Resigned: 27 May 2014

Alan L.

Position: Director

Appointed: 01 November 2013

Resigned: 27 May 2014

White House Secretaries Limited

Position: Corporate Secretary

Appointed: 01 November 2013

Resigned: 31 May 2015

Clive H.

Position: Director

Appointed: 01 November 2013

Resigned: 24 July 2018

Osker H.

Position: Director

Appointed: 28 August 2013

Resigned: 28 August 2013

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we discovered, there is John H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Albemarle Street Partners Ltd that entered Lymington, United Kingdom as the address. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Chelsea Financial Services Plc, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a corporate", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

John H.

Notified on 6 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Albemarle Street Partners Ltd

111 Milford Road, Lymington, Hampshire, SO41 8DN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 08664625
Notified on 6 April 2016
Ceased on 6 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Chelsea Financial Services Plc

St James Hall Moore Park Road, London, SW6 2JS, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 01728085
Notified on 6 April 2016
Ceased on 6 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Asp Calibre May 15, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand322 620370 584463 588236 838371 340637 8291 255 3891 793 103
Current Assets343 036399 319477 624263 559412 150661 1621 255 389 
Debtors20 41628 73514 03626 72140 81023 333  
Other Debtors18 00017 1005 5634 75038 40015 000  
Other
Average Number Employees During Period 5222553
Corporation Tax Payable52 54125 1846 39253 88456 32555 59054 62655 874
Creditors95 22549 216101 126224 518148 144160 325524 390831 952
Disposals Intangible Assets   20 400    
Intangible Assets   204 000204 000204 000204 000204 000
Intangible Assets Gross Cost   204 000204 000204 000204 000 
Net Current Assets Liabilities247 811350 103376 49839 041264 006500 837730 999961 151
Number Shares Issued Fully Paid 1 00010 00010 00010 00010 00010 00010 000
Other Creditors      6 00010 592
Par Value Share 0000000
Recoverable Value-added Tax2 41612 0858 47321 9712 4108 333  
Total Additions Including From Business Combinations Intangible Assets   224 400    
Total Assets Less Current Liabilities247 811350 103376 498243 041468 006704 837934 9991 165 151
Trade Creditors Trade Payables2 50024 03294 73410 8897 54910 768  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Director appointment termination date: 2023-10-11
filed on: 16th, October 2023
Free Download (1 page)

Company search

Advertisements