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.
Office Address | St James Hall |
Office Address2 | Moore Park Road |
Town | London |
Post code | SW6 2JS |
Country of origin | United Kingdom |
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 |
Position: Director
Appointed: 01 November 2013
Position: Director
Appointed: 01 November 2013
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 |
Asp Calibre | May 15, 2014 |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-06-30 | 2017-06-30 | 2018-06-30 | 2019-06-30 | 2020-06-30 | 2021-06-30 | 2022-06-30 | 2023-06-30 |
Balance Sheet | ||||||||
Cash Bank On Hand | 322 620 | 370 584 | 463 588 | 236 838 | 371 340 | 637 829 | 1 255 389 | 1 793 103 |
Current Assets | 343 036 | 399 319 | 477 624 | 263 559 | 412 150 | 661 162 | 1 255 389 | |
Debtors | 20 416 | 28 735 | 14 036 | 26 721 | 40 810 | 23 333 | ||
Other Debtors | 18 000 | 17 100 | 5 563 | 4 750 | 38 400 | 15 000 | ||
Other | ||||||||
Average Number Employees During Period | 5 | 2 | 2 | 2 | 5 | 5 | 3 | |
Corporation Tax Payable | 52 541 | 25 184 | 6 392 | 53 884 | 56 325 | 55 590 | 54 626 | 55 874 |
Creditors | 95 225 | 49 216 | 101 126 | 224 518 | 148 144 | 160 325 | 524 390 | 831 952 |
Disposals Intangible Assets | 20 400 | |||||||
Intangible Assets | 204 000 | 204 000 | 204 000 | 204 000 | 204 000 | |||
Intangible Assets Gross Cost | 204 000 | 204 000 | 204 000 | 204 000 | ||||
Net Current Assets Liabilities | 247 811 | 350 103 | 376 498 | 39 041 | 264 006 | 500 837 | 730 999 | 961 151 |
Number Shares Issued Fully Paid | 1 000 | 10 000 | 10 000 | 10 000 | 10 000 | 10 000 | 10 000 | |
Other Creditors | 6 000 | 10 592 | ||||||
Par Value Share | 0 | 0 | 0 | 0 | 0 | 0 | 0 | |
Recoverable Value-added Tax | 2 416 | 12 085 | 8 473 | 21 971 | 2 410 | 8 333 | ||
Total Additions Including From Business Combinations Intangible Assets | 224 400 | |||||||
Total Assets Less Current Liabilities | 247 811 | 350 103 | 376 498 | 243 041 | 468 006 | 704 837 | 934 999 | 1 165 151 |
Trade Creditors Trade Payables | 2 500 | 24 032 | 94 734 | 10 889 | 7 549 | 10 768 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director appointment termination date: 2023-10-11 filed on: 16th, October 2023 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy