CALYPSO UK MIDCO LIMITED

C/O Teneo Financial Advisory Limited The Colmore Building C/O Teneo Financial Advisory Limited The Colmore Building, Birmingham, B4 6AT
StatusLIQUIDATION
Company No.10064667
CategoryPrivate Limited Company
Incorporated15 Mar 2016
Age8 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

CALYPSO UK MIDCO LIMITED is an liquidation private limited company with number 10064667. It was incorporated 8 years, 3 months, 6 days ago, on 15 March 2016. The company address is C/O Teneo Financial Advisory Limited The Colmore Building C/O Teneo Financial Advisory Limited The Colmore Building, Birmingham, B4 6AT.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Nov 2023

Action Date: 25 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-09-25

Documents

View document PDF

Move registers to sail company with new address

Date: 24 May 2023

Category: Address

Type: AD03

New address: 16 Great Queen Street Covent Garden London WC2B 5AH

Documents

View document PDF

Change sail address company with new address

Date: 24 May 2023

Category: Address

Type: AD02

New address: 16 Great Queen Street Covent Garden London WC2B 5AH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2023

Action Date: 20 May 2023

Category: Address

Type: AD01

New address: C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT

Change date: 2023-05-20

Old address: C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2022

Action Date: 05 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-10-05

Psc name: Calypso Uk Topco Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2022

Action Date: 05 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-05

New address: C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN

Old address: 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 05 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Helene Koutsoudakis

Change date: 2022-09-12

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2022

Action Date: 12 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joshua Geller

Change date: 2022-06-12

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-15

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Dec 2021

Action Date: 20 Dec 2021

Category: Capital

Type: SH19

Capital : 2 USD

Date: 2021-12-20

Documents

View document PDF

Legacy

Date: 20 Dec 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 20 Dec 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/12/21

Documents

View document PDF

Resolution

Date: 20 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2021

Action Date: 25 Oct 2021

Category: Capital

Type: SH01

Capital : 2 USD

Date: 2021-10-25

Documents

View document PDF

Resolution

Date: 06 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Doty Walsh

Termination date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2021

Action Date: 30 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joshua Geller

Appointment date: 2021-08-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100646670002

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100646670003

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-07

Officer name: Ms Helene Athena Koutsoudakis

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2021

Action Date: 19 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100646670003

Charge creation date: 2021-03-19

Documents

View document PDF

Resolution

Date: 01 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 01 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 15 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-15

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2020

Action Date: 15 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Nov 2019

Action Date: 07 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-11-07

Charge number: 100646670002

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100646670001

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Doty Walsh

Change date: 2019-10-10

Documents

View document PDF

Legacy

Date: 09 Oct 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Capital

Type: SH19

Capital : 1 USD

Date: 2019-10-09

Documents

View document PDF

Legacy

Date: 09 Oct 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 04/09/19

Documents

View document PDF

Resolution

Date: 09 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2019

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-30

Officer name: Ms Helene Athena Koutsoudakis

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-27

Officer name: Andrew Coll

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Doty Walsh

Change date: 2019-03-14

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Doty Walsh

Appointment date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-31

Officer name: Theresa Hess Jennings

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-31

Officer name: Andrew Coll

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 15 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-15

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2016

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-03

Officer name: Ms Theresa Hess Jennings

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jun 2016

Action Date: 07 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100646670001

Charge creation date: 2016-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-07

Officer name: Xavier Jean Robert

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Theresa Hess Jennings

Appointment date: 2016-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2016

Action Date: 08 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-08

Old address: 95 Wigmore St London W1U 1FB United Kingdom

New address: 16 Great Queen Street Covent Garden London WC2B 5AH

Documents

View document PDF

Capital allotment shares

Date: 07 Jun 2016

Action Date: 06 Jun 2016

Category: Capital

Type: SH01

Capital : 470,240,000 USD

Date: 2016-06-06

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2016

Action Date: 24 Mar 2016

Category: Capital

Type: SH01

Capital : 1,255,559 USD

Date: 2016-03-24

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Mar 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2016-12-31

Documents

View document PDF

Incorporation company

Date: 15 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHANNEL DIGITAL LIMITED

PENSTRAZE BUSINESS CENTRE,TRURO,TR4 8PN

Number:06066609
Status:ACTIVE
Category:Private Limited Company

CHECKING ADVERTISING SERVICES LIMITED

CITYPOINT,LONDON,EC2Y 9AW

Number:03580727
Status:ACTIVE
Category:Private Limited Company

GLAMIS HOMES LTD

17 GLAMIS ROAD,NEWQUAY,TR7 2RY

Number:10168110
Status:ACTIVE
Category:Private Limited Company

JOHN SHEPHERD NEW HOMES LIMITED

33 COLMORE ROW,BIRMINGHAM,B3 2BS

Number:03852134
Status:ACTIVE
Category:Private Limited Company

LIFE REPAIR INTERNATIONAL

231B OLD BROMPTON ROAD,,SW5 0EA

Number:05706065
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PARACLETE PROPERTY LTD

PORTLAND HOUSE,KETTERING,NN15 7HH

Number:10074874
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source