Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CALVERGUILD LIMITED
Company Information for

CALVERGUILD LIMITED

1 ANGEL COURT, LONDON, EC2R 7HJ,
Company Registration Number
02764554
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Calverguild Ltd
CALVERGUILD LIMITED was founded on 1992-11-13 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Calverguild Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CALVERGUILD LIMITED
 
Legal Registered Office
1 ANGEL COURT
LONDON
EC2R 7HJ
Other companies in LS18
 
Filing Information
Company Number 02764554
Company ID Number 02764554
Date formed 1992-11-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts DORMANT
Last Datalog update: 2022-05-08 07:04:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALVERGUILD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CALVERGUILD LIMITED

Current Directors
Officer Role Date Appointed
BUPA SECRETARIES LIMITED
Company Secretary 2005-08-25
BUPA SECRETARIES LIMITED
Director 2014-07-01
MICHAEL HARRISON
Director 2018-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN STEPHEN PICKEN
Director 2014-07-01 2018-04-27
ANDREW JOHN CANNON
Director 2013-02-04 2014-07-01
STEVEN MICHAEL LOS
Director 2010-06-21 2014-07-01
KEITH MOORE
Director 2013-08-05 2014-07-01
NICHOLAS TETLEY BEAZLEY
Director 2005-09-01 2013-05-19
SIMON PHILIP REITER
Director 2009-01-01 2013-03-28
OLIVER HENRY DIXON THOMAS
Director 2012-10-15 2013-03-15
MAHBOOB ALI MERCHANT
Director 2008-05-23 2012-12-10
MARK ELLERBY
Director 2005-08-09 2012-10-01
FRASER DAVID GREGORY
Director 2007-11-01 2010-06-21
NEIL ROBERT TAYLOR
Director 2005-08-09 2009-01-01
JULIAN PETER DAVIES
Director 2005-08-09 2008-05-23
BENJAMIN DAVID JEMPHREY KENT
Director 2005-09-01 2007-11-01
ARTHUR DAVID WALFORD
Director 2005-08-09 2005-09-01
SLC REGISTRARS LIMITED
Company Secretary 2001-04-30 2005-08-25
GEOFFREY WILLIAM STUART DALY
Director 2000-03-23 2005-08-11
FREDERICK JOHN SINCLAIR BROWN
Director 1993-04-30 2005-08-11
ROBERT FREDERICK KING
Company Secretary 1992-11-25 2001-04-30
NARINDER DHANDSA
Director 1993-01-08 2000-03-23
ROBERT FREDERICK KING
Director 1992-11-25 2000-02-17
ANTHONY LEAKE ROBINSON
Director 1993-01-08 1996-03-06
ROGER CHRISTOPHER STOREY
Director 1992-11-25 1993-04-30
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1992-11-13 1992-11-25
HALLMARK REGISTRARS LIMITED
Nominated Director 1992-11-13 1992-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BUPA SECRETARIES LIMITED RICHMOND NANTWICH DEVELOPMENTS LIMITED Company Secretary 2013-08-19 CURRENT 1993-01-12 Active
BUPA SECRETARIES LIMITED BELMONT CARE LIMITED Company Secretary 2007-12-03 CURRENT 1990-06-08 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED BUPA MALTA INVESTMENTS NO. 1 LIMITED Company Secretary 2007-03-27 CURRENT 2006-11-24 Active
BUPA SECRETARIES LIMITED BUPA MALTA INVESTMENTS NO. 2 LIMITED Company Secretary 2007-03-27 CURRENT 2006-11-24 Active
BUPA SECRETARIES LIMITED BUPA HEALTHCARE SERVICES LIMITED Company Secretary 2007-03-09 CURRENT 2007-03-09 Active
BUPA SECRETARIES LIMITED BUPA HOME HEALTHCARE HOLDINGS LIMITED Company Secretary 2006-12-01 CURRENT 1998-07-30 Dissolved 2014-01-07
BUPA SECRETARIES LIMITED BHS (HOLDINGS) 2006 LIMITED Company Secretary 2006-09-22 CURRENT 2006-09-22 Active
BUPA SECRETARIES LIMITED BUPA EUROPE FINANCE LIMITED Company Secretary 2005-09-01 CURRENT 2004-06-04 Dissolved 2013-08-17
BUPA SECRETARIES LIMITED BUPA AUSTRALIAN FINANCE LIMITED Company Secretary 2005-09-01 CURRENT 2002-08-16 Dissolved 2013-08-17
BUPA SECRETARIES LIMITED BUPA WELLNESS GROUP LIMITED Company Secretary 2005-09-01 CURRENT 1996-01-12 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED GOLDSBOROUGH ESTATES LIMITED Company Secretary 2005-09-01 CURRENT 1992-09-07 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED BUPA CARE SERVICES (COMMISSIONING) LIMITED Company Secretary 2005-09-01 CURRENT 1997-03-14 Active
BUPA SECRETARIES LIMITED BUPA FINANCE (JERSEY) LIMITED Company Secretary 2005-09-01 CURRENT 2003-09-25 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (GL) LIMITED Company Secretary 2005-09-01 CURRENT 1981-09-28 Active
BUPA SECRETARIES LIMITED BUPA EUROPE LIMITED Company Secretary 2005-09-01 CURRENT 1991-10-25 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED BUPA CARE SERVICES LIMITED Company Secretary 2005-09-01 CURRENT 1992-08-05 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (CFCHOMES) LIMITED Company Secretary 2005-09-01 CURRENT 1986-04-04 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (BNH) LIMITED Company Secretary 2005-09-01 CURRENT 1986-12-03 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (PARTNERSHIPS) LIMITED Company Secretary 2005-09-01 CURRENT 1988-02-02 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (CFHCARE) LIMITED Company Secretary 2005-09-01 CURRENT 1992-08-19 Active
BUPA SECRETARIES LIMITED BUPA INVESTMENTS OVERSEAS LIMITED Company Secretary 2005-09-01 CURRENT 1994-11-22 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (BNHP) LIMITED Company Secretary 2005-09-01 CURRENT 1996-04-04 Active
BUPA SECRETARIES LIMITED BUPA HOLDINGS (JERSEY) LIMITED Company Secretary 2005-09-01 CURRENT 1999-01-19 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (CARRICK) LIMITED Company Secretary 2005-09-01 CURRENT 1994-06-17 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED BUPA OCCUPATIONAL HEALTH LIMITED Company Secretary 2005-09-01 CURRENT 1959-06-29 Active
BUPA SECRETARIES LIMITED BUPA INTERNATIONAL MARKETS LIMITED Company Secretary 2005-09-01 CURRENT 1979-05-11 Active
BUPA SECRETARIES LIMITED BUPA INVESTMENTS LIMITED Company Secretary 2005-09-01 CURRENT 1967-03-30 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (AKW) LIMITED Company Secretary 2005-09-01 CURRENT 2000-12-11 Active
BUPA SECRETARIES LIMITED BUPA GLOBAL HOLDINGS LIMITED Company Secretary 2005-08-31 CURRENT 2005-08-31 Active
BUPA SECRETARIES LIMITED ANS 2000 LIMITED Company Secretary 2005-08-25 CURRENT 1999-10-13 Dissolved 2013-12-24
BUPA SECRETARIES LIMITED EBBGATE NURSING HOMES LIMITED Company Secretary 2005-08-25 CURRENT 1992-02-24 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED ANS LIMITED Company Secretary 2005-08-25 CURRENT 1981-06-22 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (ANS) LIMITED Company Secretary 2005-08-25 CURRENT 1985-11-18 Active
BUPA SECRETARIES LIMITED EBBGATE NURSING HOMES (LONDON) LIMITED Company Secretary 2005-08-25 CURRENT 1993-09-29 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED ANS 2003 LIMITED Company Secretary 2005-08-25 CURRENT 2003-05-07 Active
BUPA SECRETARIES LIMITED BUPA WELLNESS PROPERTIES LIMITED Company Secretary 2005-06-30 CURRENT 2000-04-14 Dissolved 2013-08-23
BUPA SECRETARIES LIMITED BUPA CONSTRUCTION SERVICES LIMITED Company Secretary 2005-06-30 CURRENT 1994-09-09 Dissolved 2013-08-23
BUPA SECRETARIES LIMITED OCCUPATIONAL HEALTH CARE LIMITED Company Secretary 2005-06-30 CURRENT 1995-05-24 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (DEVELOPMENTS) LIMITED Company Secretary 2005-06-30 CURRENT 1979-07-11 Active
BUPA SECRETARIES LIMITED BUPA LIMITED Company Secretary 2005-06-30 CURRENT 1988-10-17 Active
BUPA SECRETARIES LIMITED BUPA TRUSTEES LIMITED Company Secretary 2005-06-30 CURRENT 1994-07-18 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES GROUP LIMITED Company Secretary 2005-06-30 CURRENT 1999-08-31 Liquidation
BUPA SECRETARIES LIMITED PLAINPRIME LIMITED Company Secretary 2005-06-30 CURRENT 2002-02-08 Active
BUPA SECRETARIES LIMITED BUPA FINANCIAL INVESTMENTS LIMITED Company Secretary 2005-06-30 CURRENT 2002-09-23 Active
BUPA SECRETARIES LIMITED PERSONAL EFFECTIVENESS CENTRE LTD Company Secretary 2005-06-30 CURRENT 1989-03-06 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED BUPA HEALTH AT WORK LIMITED Company Secretary 2005-06-30 CURRENT 1975-10-16 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED CROMWELL HEALTH GROUP LIMITED Director 2018-05-17 CURRENT 2006-01-25 Active
BUPA SECRETARIES LIMITED RICHMOND NANTWICH PROPERTIES LIMITED Director 2016-11-17 CURRENT 1992-11-17 Active
BUPA SECRETARIES LIMITED RICHMOND NANTWICH DEVELOPMENTS LIMITED Director 2016-11-17 CURRENT 1993-01-12 Active
BUPA SECRETARIES LIMITED RICHMOND NANTWICH LIMITED Director 2016-11-17 CURRENT 1994-11-10 Active
BUPA SECRETARIES LIMITED RICHMOND LETCOMBE LIMITED Director 2016-11-17 CURRENT 2005-11-10 Active
BUPA SECRETARIES LIMITED BEDE VILLAGE MANAGEMENT LIMITED Director 2016-11-17 CURRENT 1989-02-13 Active
BUPA SECRETARIES LIMITED RICHMOND COVENTRY LIMITED Director 2016-11-17 CURRENT 1992-04-16 Active
BUPA SECRETARIES LIMITED RICHMOND CARE VILLAGES (PROPERTY) LIMITED Director 2016-11-17 CURRENT 2004-06-28 Active
BUPA SECRETARIES LIMITED RICHMOND NORTHAMPTON LIMITED Director 2016-11-17 CURRENT 2004-08-13 Active
BUPA SECRETARIES LIMITED BUPA WELLNESS GROUP LIMITED Director 2014-07-01 CURRENT 1996-01-12 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED EBBGATE NURSING HOMES LIMITED Director 2014-07-01 CURRENT 1992-02-24 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED ANS LIMITED Director 2014-07-01 CURRENT 1981-06-22 Active
BUPA SECRETARIES LIMITED BELMONT CARE LIMITED Director 2014-07-01 CURRENT 1990-06-08 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED EBBGATE NURSING HOMES (LONDON) LIMITED Director 2014-07-01 CURRENT 1993-09-29 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED BUPA CARE HOMES (BNHP) LIMITED Director 2014-07-01 CURRENT 1996-04-04 Active
BUPA SECRETARIES LIMITED ANS 2003 LIMITED Director 2014-07-01 CURRENT 2003-05-07 Active
BUPA SECRETARIES LIMITED HEALTH DIALOG UK LIMITED Director 2014-07-01 CURRENT 2005-05-23 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED PERSONAL EFFECTIVENESS CENTRE LTD Director 2014-07-01 CURRENT 1989-03-06 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED BUPA HEALTH AT WORK LIMITED Director 2014-07-01 CURRENT 1975-10-16 Active - Proposal to Strike off
MICHAEL HARRISON FULFORD GRANGE MEDICAL CENTRE LIMITED Director 2018-07-16 CURRENT 1993-03-29 Active
MICHAEL HARRISON BRIDGE HEALTH INVESTMENTS LIMITED Director 2018-05-17 CURRENT 2012-11-07 Active
MICHAEL HARRISON OCCUPATIONAL HEALTH CARE LIMITED Director 2018-05-17 CURRENT 1995-05-24 Active
MICHAEL HARRISON MEDICAL SERVICES INTERNATIONAL LIMITED Director 2018-05-17 CURRENT 1979-02-26 Active
MICHAEL HARRISON BUPA OCCUPATIONAL HEALTH LIMITED Director 2018-05-17 CURRENT 1959-06-29 Active
MICHAEL HARRISON CROMWELL HEALTH GROUP LIMITED Director 2018-05-17 CURRENT 2006-01-25 Active
MICHAEL HARRISON BUPA WELLNESS GROUP LIMITED Director 2018-04-27 CURRENT 1996-01-12 Active - Proposal to Strike off
MICHAEL HARRISON EBBGATE NURSING HOMES LIMITED Director 2018-04-27 CURRENT 1992-02-24 Active - Proposal to Strike off
MICHAEL HARRISON GOLDSBOROUGH ESTATES LIMITED Director 2018-04-27 CURRENT 1992-09-07 Active - Proposal to Strike off
MICHAEL HARRISON BUPA CARE SERVICES (COMMISSIONING) LIMITED Director 2018-04-27 CURRENT 1997-03-14 Active
MICHAEL HARRISON BUPA CARE HOMES (HH BRADFORD) LIMITED Director 2018-04-27 CURRENT 2007-10-08 Active
MICHAEL HARRISON BUPA CARE HOMES (HH LEEDS) LIMITED Director 2018-04-27 CURRENT 2008-04-29 Active
MICHAEL HARRISON BUPA CARE HOMES (PT LINDSAY) LIMITED Director 2018-04-27 CURRENT 2013-10-23 Active
MICHAEL HARRISON RICHMOND NANTWICH PROPERTIES LIMITED Director 2018-04-27 CURRENT 1992-11-17 Active
MICHAEL HARRISON RICHMOND NANTWICH DEVELOPMENTS LIMITED Director 2018-04-27 CURRENT 1993-01-12 Active
MICHAEL HARRISON RICHMOND NANTWICH LIMITED Director 2018-04-27 CURRENT 1994-11-10 Active
MICHAEL HARRISON RICHMOND VILLAGES OPERATIONS LIMITED Director 2018-04-27 CURRENT 2003-05-28 Active
MICHAEL HARRISON RICHMOND PAINSWICK MANAGEMENT COMPANY LIMITED Director 2018-04-27 CURRENT 2004-05-05 Active
MICHAEL HARRISON RICHMOND LETCOMBE LIMITED Director 2018-04-27 CURRENT 2005-11-10 Active
MICHAEL HARRISON BUPA CARE HOMES (GL) LIMITED Director 2018-04-27 CURRENT 1981-09-28 Active
MICHAEL HARRISON BUPA CARE SERVICES LIMITED Director 2018-04-27 CURRENT 1992-08-05 Active
MICHAEL HARRISON BUPA CARE HOMES (DEVELOPMENTS) LIMITED Director 2018-04-27 CURRENT 1979-07-11 Active
MICHAEL HARRISON ANS LIMITED Director 2018-04-27 CURRENT 1981-06-22 Active
MICHAEL HARRISON BUPA CARE HOMES (ANS) LIMITED Director 2018-04-27 CURRENT 1985-11-18 Active
MICHAEL HARRISON BUPA CARE HOMES (CFG) LIMITED Director 2018-04-27 CURRENT 1985-12-06 Active
MICHAEL HARRISON BUPA CARE HOMES (CFCHOMES) LIMITED Director 2018-04-27 CURRENT 1986-04-04 Active
MICHAEL HARRISON BUPA CARE HOMES (BNH) LIMITED Director 2018-04-27 CURRENT 1986-12-03 Active
MICHAEL HARRISON BUPA CARE HOMES (PARTNERSHIPS) LIMITED Director 2018-04-27 CURRENT 1988-02-02 Active
MICHAEL HARRISON BEDE VILLAGE MANAGEMENT LIMITED Director 2018-04-27 CURRENT 1989-02-13 Active
MICHAEL HARRISON BELMONT CARE LIMITED Director 2018-04-27 CURRENT 1990-06-08 Active - Proposal to Strike off
MICHAEL HARRISON BUPA CARE HOMES (CFHCARE) LIMITED Director 2018-04-27 CURRENT 1992-08-19 Active
MICHAEL HARRISON EBBGATE NURSING HOMES (LONDON) LIMITED Director 2018-04-27 CURRENT 1993-09-29 Active - Proposal to Strike off
MICHAEL HARRISON BUPA CARE HOMES (PT LINDSAY PROP) LIMITED Director 2018-04-27 CURRENT 1994-09-19 Active - Proposal to Strike off
MICHAEL HARRISON BUPA CARE HOMES (BNHP) LIMITED Director 2018-04-27 CURRENT 1996-04-04 Active
MICHAEL HARRISON ANS 2003 LIMITED Director 2018-04-27 CURRENT 2003-05-07 Active
MICHAEL HARRISON HEALTH DIALOG UK LIMITED Director 2018-04-27 CURRENT 2005-05-23 Active - Proposal to Strike off
MICHAEL HARRISON BUPA CARE HOMES (HH) LIMITED Director 2018-04-27 CURRENT 2006-01-04 Active
MICHAEL HARRISON BUPA CARE HOMES (HH SCUNTHORPE) LIMITED Director 2018-04-27 CURRENT 2007-10-08 Active
MICHAEL HARRISON BUPA CARE HOMES (PT LINKS) LIMITED Director 2018-04-27 CURRENT 2010-02-15 Active
MICHAEL HARRISON BUPA CARE HOMES (PT) LIMITED Director 2018-04-27 CURRENT 2013-10-22 Active - Proposal to Strike off
MICHAEL HARRISON BUPA CARE HOMES (PT LINKS PROP) LIMITED Director 2018-04-27 CURRENT 2013-10-23 Active - Proposal to Strike off
MICHAEL HARRISON BUPA CARE HOMES (CARRICK) LIMITED Director 2018-04-27 CURRENT 1994-06-17 Active - Proposal to Strike off
MICHAEL HARRISON RICHMOND COVENTRY LIMITED Director 2018-04-27 CURRENT 1992-04-16 Active
MICHAEL HARRISON PERSONAL EFFECTIVENESS CENTRE LTD Director 2018-04-27 CURRENT 1989-03-06 Active - Proposal to Strike off
MICHAEL HARRISON BUPA HEALTH AT WORK LIMITED Director 2018-04-27 CURRENT 1975-10-16 Active - Proposal to Strike off
MICHAEL HARRISON BUPA CARE HOMES (AKW) LIMITED Director 2018-04-27 CURRENT 2000-12-11 Active
MICHAEL HARRISON RICHMOND CARE VILLAGES HOLDINGS LIMITED Director 2018-04-27 CURRENT 2004-04-19 Active
MICHAEL HARRISON RICHMOND CARE VILLAGES (PROPERTY) LIMITED Director 2018-04-27 CURRENT 2004-06-28 Active
MICHAEL HARRISON RICHMOND NORTHAMPTON LIMITED Director 2018-04-27 CURRENT 2004-08-13 Active
MICHAEL HARRISON WATERTIGHT INVESTMENTS LIMITED Director 2018-04-27 CURRENT 2006-10-25 Active - Proposal to Strike off
MICHAEL HARRISON RICHMOND NORTHAMPTON MANAGEMENT LIMITED Director 2018-04-27 CURRENT 2006-12-21 Active
MICHAEL HARRISON BUPA HEALTHCARE SERVICES LIMITED Director 2018-04-27 CURRENT 2007-03-09 Active
MICHAEL HARRISON BUPA CARE HOMES (HH HULL) LIMITED Director 2018-04-27 CURRENT 2007-10-04 Active
MICHAEL HARRISON BUPA CARE HOMES (HH NORTHUMBERLAND) LIMITED Director 2018-04-27 CURRENT 2009-01-06 Active
MICHAEL HARRISON BUPA TRUSTEES LIMITED Director 2017-10-25 CURRENT 1994-07-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-05-10GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-02-22FIRST GAZETTE notice for voluntary strike-off
2022-02-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-02-14Application to strike the company off the register
2022-02-14Application to strike the company off the register
2022-02-14DS01Application to strike the company off the register
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2021-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-05-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2018-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STEPHEN PICKEN
2018-05-01AP01DIRECTOR APPOINTED MR MICHAEL HARRISON
2017-12-08AD04Register(s) moved to registered office address 1 Angel Court London EC2R 7HJ
2017-12-08PSC05Change of details for Bupa Investments Limited as a person with significant control on 2017-12-08
2017-12-08CH04SECRETARY'S DETAILS CHNAGED FOR BUPA SECRETARIES LIMITED on 2017-12-08
2017-12-08CH02Director's details changed for Bupa Secretaries Limited on 2017-12-08
2017-12-08CH01Director's details changed for Mr Jonathan Stephen Picken on 2017-12-08
2017-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/17 FROM Bridge House, Outwood Lane Horsforth Leeds LS18 4UP
2017-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-07-03AD03Registers moved to registered inspection location of Bupa House 15-19 Bloomsbury Way London WC1A 2BA
2017-06-30PSC02Notification of Bupa Investments Limited as a person with significant control on 2016-04-06
2016-08-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-21AR0120/06/16 FULL LIST
2016-06-21AR0120/06/16 FULL LIST
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-28AR0128/10/15 ANNUAL RETURN FULL LIST
2015-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-28AR0128/10/14 ANNUAL RETURN FULL LIST
2014-07-23AP01DIRECTOR APPOINTED MR JONATHAN STEPHEN PICKEN
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LOS
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CANNON
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MOORE
2014-07-23AP02Appointment of Bupa Secretaries Limited as director on 2014-07-01
2014-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-04AR0128/10/13 FULL LIST
2013-08-06AP01DIRECTOR APPOINTED KEITH MOORE
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BEAZLEY
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER THOMAS
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON REITER
2013-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-26AP01DIRECTOR APPOINTED ANDREW JOHN CANNON
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MAHBOOB MERCHANT
2012-10-30AR0128/10/12 FULL LIST
2012-10-29AP01DIRECTOR APPOINTED OLIVER HENRY DIXON THOMAS
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK ELLERBY
2012-05-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-03AR0128/10/11 FULL LIST
2011-05-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-29AR0128/10/10 FULL LIST
2010-08-31MEM/ARTSARTICLES OF ASSOCIATION
2010-08-13RES01ADOPT ARTICLES 06/08/2010
2010-08-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-13CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-23TM01APPOINTMENT TERMINATED, DIRECTOR FRASER GREGORY
2010-07-21AP01DIRECTOR APPOINTED STEVEN MICHAEL LOS
2010-05-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / FRASER DAVID GREGORY / 13/05/2010
2009-11-04AR0128/10/09 FULL LIST
2009-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PHILIP REITER / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TETLEY BEAZLEY / 01/10/2009
2009-10-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2009-10-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2009-10-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2009-10-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MAHBOOB ALI MERCHANT / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / FRASER DAVID GREGORY / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ELLERBY / 01/10/2009
2009-10-07AD02SAIL ADDRESS CREATED
2009-05-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-23RES13SECTION 175 07/01/2009
2009-01-22288aDIRECTOR APPOINTED SIMON PHILIP REITER
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR NEIL TAYLOR
2008-11-06363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-06-02288aDIRECTOR APPOINTED MAHBOOB ALI MERCHANT
2008-05-30288bAPPOINTMENT TERMINATED DIRECTOR JULIAN DAVIES
2008-05-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-01288aNEW DIRECTOR APPOINTED
2007-11-01288bDIRECTOR RESIGNED
2007-10-30363aRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2007-08-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-30363aRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-08-30288cDIRECTOR'S PARTICULARS CHANGED
2006-05-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-10287REGISTERED OFFICE CHANGED ON 10/11/05 FROM: REGENT HOUSE 16 LOMBARD ROAD BATTERSEA LONDON SW11 3PZ
2005-11-10363aRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2005-10-25353LOCATION OF REGISTER OF MEMBERS
2005-10-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CALVERGUILD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CALVERGUILD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-01-09 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES
DEBENTURE 2001-03-28 Satisfied BARCLAYS BANK PLC
DEBENTURE 1999-09-29 Satisfied MEESPIERSON N.V.
LEGAL CHARGE 1998-04-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1993-01-18 Satisfied THE GOVERNOR & THE COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1993-01-18 Satisfied THE GOVERNOR & THE COMPANY OF THE BANK OF IRELAND
DEBENTURE 1993-01-18 Satisfied THE GOVERNOR & THE COMPANY OF THE BANK OF IRELAND
CHARGE ON CASH DEPOSITS 1993-01-18 Satisfied THE GOVERNOR & THE COMPANY OF THE BANK OF IRELAND
Intangible Assets
Patents
We have not found any records of CALVERGUILD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALVERGUILD LIMITED
Trademarks
We have not found any records of CALVERGUILD LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CALVERGUILD LIMITED

Government Department Income DateTransaction(s) Value Services/Products
St Helens Council 2012-01-13 GBP £8,562
St Helens Council 2011-12-15 GBP £8,562
St Helens Council 2011-11-29 GBP £866
St Helens Council 2011-11-15 GBP £7,888
St Helens Council 2011-10-20 GBP £7,831
St Helens Council 2011-10-20 GBP £11,114
St Helens Council 2011-09-21 GBP £3,045
St Helens Council 2011-09-21 GBP £7,306
St Helens Council 2011-08-24 GBP £12,513
St Helens Council 2011-07-26 GBP £12,513
St Helens Council 2011-06-27 GBP £13,527
St Helens Council 2011-05-31 GBP £14,341
St Helens Council 2011-05-04 GBP £14,328
St Helens Council 2011-04-06 GBP £8,739

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CALVERGUILD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALVERGUILD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CALVERGUILD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.