Calastone Limited

  • Active
  • Incorporated on 2 Jul 2007

Reg Address: Birchin Court, 20 Birchin Lane, London EC3V 9DU

Previous Names:
Fundworks Transaction Network Limited - 17 Jun 2008
Fundworks Transaction Network Limited - 2 Jul 2007

Company Classifications:
74909 - Other professional, scientific and technical activities n.e.c.


  • Summary The company with name "Calastone Limited" is a ltd and located in Birchin Court, 20 Birchin Lane, London EC3V 9DU. Calastone Limited is currently in active status and it was incorporated on 2 Jul 2007 (17 years 2 months 22 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Calastone Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Ahsan Raza Director 19 Oct 2021 British Active
2 Jolyon David Hewer Griffiths Director 19 Oct 2021 British Active
3 James Edward Donaldson Director 19 Sep 2019 British Resigned
30 Jul 2021
4 James Edward Donaldson Director 19 Sep 2019 British Active
5 Cristobal Conde Director 10 Sep 2019 American Resigned
30 Dec 2020
6 Jo Anthony Jason Oliver Director 15 Jan 2019 - Resigned
30 Dec 2020
7 Jo Anthony Jason Oliver Director 15 Jan 2019 British Resigned
30 Dec 2020
8 Christopher John Wade Director 1 Dec 2016 British Resigned
30 Dec 2020
9 Cristobal Ignacio Conde Director 18 Sep 2013 American Resigned
14 Nov 2016
10 Sonali De Rycker Director 11 Jul 2013 British Resigned
30 Dec 2020
11 Sonali De Rycker Director 11 Jul 2013 British Resigned
30 Dec 2020
12 Jolyon Griffiths Secretary 13 May 2013 - Active
13 Kevin Lee Director 2 Nov 2012 British Resigned
11 Jul 2013
14 Robert Charles Brent Director 6 Sep 2012 - Resigned
11 Jul 2013
15 Paul Jacques De Maximoff James Director 13 Jun 2012 - Resigned
11 Jul 2013
16 Alexander Ian Macpherson Director 8 Feb 2012 British Resigned
15 Jan 2019
17 Jolyon David Hewer Griffiths Director 8 Feb 2012 British Resigned
2 Aug 2013
18 Alexander Ian Macpherson Director 8 Feb 2012 British Resigned
15 Jan 2019
19 Julien Philip Montague Hammerson Director 21 Sep 2011 British Active
20 Terence John Williams Director 17 Feb 2010 British Resigned
31 Jul 2011
21 Sean Anthony Rowbotham Director 17 Feb 2010 British Resigned
12 Dec 2011
22 Jolyon David Hewer Griffiths Secretary 26 Nov 2008 British Resigned
17 Mar 2010
23 Kenneth Michael John Tregidgo Director 31 Oct 2008 British Resigned
30 Dec 2020
24 Peter Julian Hermans Director 31 Oct 2008 Dutch Resigned
31 Oct 2009
25 Philip Charles Goffin Director 28 Mar 2008 New Zealander Resigned
27 Jan 2009
26 Campbell Brierley Director 28 Mar 2008 British Resigned
11 Jul 2013
27 Philip Charles Goffin Director 2 Jul 2007 New Zealander Resigned
28 Mar 2008
28 Ian Taylor Director 2 Jul 2007 - Resigned
11 Jul 2013
29 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2 Jul 2007 - Resigned
2 Jul 2007
30 Ian Taylor Secretary 2 Jul 2007 - Resigned
26 Nov 2008
31 Kevin Lee Director 2 Jul 2007 British Resigned
16 Jun 2011
32 INSTANT COMPANIES LIMITED Corporate Nominee Director 2 Jul 2007 - Resigned
2 Jul 2007


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Colossus Bidco Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
30 Dec 2020 - Active
2 -
Natures of Control:
Persons With Significant Control Statement
2 Jul 2016 - Ceased
30 Dec 2020


Latest Filing Activity

List of company filings like confirmation statements, accounts for Calastone Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Full 22 May 2024 Download PDF
2 Accounts - Full 2 Oct 2023 Download PDF
3 Confirmation Statement - No Updates 3 Jul 2023 Download PDF
4 Accounts - Full 12 Sep 2022 Download PDF
5 Confirmation Statement - No Updates 13 Jul 2022 Download PDF
3 Pages
6 Officers - Termination Director Company With Name Termination Date 4 Aug 2021 Download PDF
7 Confirmation Statement - Updates 7 Jul 2021 Download PDF
8 Capital - Name Of Class Of Shares 24 Feb 2021 Download PDF
2 Pages
9 Capital - Variation Of Rights Attached To Shares 24 Feb 2021 Download PDF
2 Pages
10 Capital - Allotment Shares 24 Feb 2021 Download PDF
4 Pages
11 Mortgage - Create With Deed With Charge Number Charge Creation Date 15 Feb 2021 Download PDF
40 Pages
12 Resolution 4 Feb 2021 Download PDF
1 Pages
13 Incorporation - Memorandum Articles 4 Feb 2021 Download PDF
28 Pages
14 Officers - Termination Director Company With Name Termination Date 8 Jan 2021 Download PDF
1 Pages
15 Officers - Termination Director Company With Name Termination Date 8 Jan 2021 Download PDF
1 Pages
16 Officers - Termination Director Company With Name Termination Date 8 Jan 2021 Download PDF
1 Pages
17 Officers - Termination Director Company With Name Termination Date 8 Jan 2021 Download PDF
1 Pages
18 Officers - Termination Director Company With Name Termination Date 8 Jan 2021 Download PDF
1 Pages
19 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 8 Jan 2021 Download PDF
2 Pages
20 Persons With Significant Control - Notification Of A Person With Significant Control 8 Jan 2021 Download PDF
2 Pages
21 Accounts - Group 23 Sep 2020 Download PDF
33 Pages
22 Confirmation Statement - Updates 7 Jul 2020 Download PDF
8 Pages
23 Officers - Appoint Person Director Company With Name Date 4 Oct 2019 Download PDF
2 Pages
24 Resolution 2 Oct 2019 Download PDF
1 Pages
25 Incorporation - Memorandum Articles 2 Oct 2019 Download PDF
41 Pages
26 Officers - Appoint Person Director Company With Name Date 17 Sep 2019 Download PDF
2 Pages
27 Accounts - Group 12 Sep 2019 Download PDF
29 Pages
28 Confirmation Statement - Updates 8 Jul 2019 Download PDF
11 Pages
29 Officers - Appoint Person Director Company With Name Date 28 Jan 2019 Download PDF
2 Pages
30 Officers - Termination Director Company With Name Termination Date 25 Jan 2019 Download PDF
1 Pages
31 Accounts - Group 16 Aug 2018 Download PDF
29 Pages
32 Confirmation Statement - Updates 9 Jul 2018 Download PDF
11 Pages
33 Officers - Change Person Director Company With Change Date 20 Feb 2018 Download PDF
2 Pages
34 Accounts - Group 26 Sep 2017 Download PDF
26 Pages
35 Confirmation Statement - Updates 5 Jul 2017 Download PDF
11 Pages
36 Mortgage - Satisfy Charge Full 4 Jul 2017 Download PDF
1 Pages
37 Officers - Appoint Person Director Company With Name Date 13 Apr 2017 Download PDF
2 Pages
38 Officers - Termination Director Company With Name Termination Date 16 Nov 2016 Download PDF
1 Pages
39 Accounts - Group 3 Oct 2016 Download PDF
27 Pages
40 Confirmation Statement - Updates 13 Jul 2016 Download PDF
11 Pages
41 Mortgage - Satisfy Charge Full 4 Feb 2016 Download PDF
1 Pages
42 Accounts - Group 8 Oct 2015 Download PDF
22 Pages
43 Capital - Allotment Shares 27 Jul 2015 Download PDF
5 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 27 Jul 2015 Download PDF
9 Pages
45 Accounts - Small 19 Sep 2014 Download PDF
7 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 22 Jul 2014 Download PDF
10 Pages
47 Officers - Change Person Director Company With Change Date 22 Jul 2014 Download PDF
2 Pages
48 Address - Change Registered Office Company With Date Old 6 Feb 2014 Download PDF
1 Pages
49 Capital - Allotment Shares 16 Dec 2013 Download PDF
4 Pages
50 Officers - Appoint Person Director Company With Name 10 Dec 2013 Download PDF
2 Pages
51 Accounts - Change Account Reference Date Company Current Extended 9 Dec 2013 Download PDF
1 Pages
52 Capital - Allotment Shares 15 Oct 2013 Download PDF
5 Pages
53 Capital - Allotment Shares 28 Aug 2013 Download PDF
5 Pages
54 Mortgage - Satisfy Charge Full 7 Aug 2013 Download PDF
1 Pages
55 Mortgage - Satisfy Charge Full 7 Aug 2013 Download PDF
1 Pages
56 Officers - Termination Director Company With Name 7 Aug 2013 Download PDF
1 Pages
57 Resolution 22 Jul 2013 Download PDF
14 Pages
58 Capital - Name Of Class Of Shares 19 Jul 2013 Download PDF
2 Pages
59 Resolution 19 Jul 2013 Download PDF
56 Pages
60 Change Of Constitution - Statement Of Companys Objects 19 Jul 2013 Download PDF
2 Pages
61 Change Of Constitution - Notice Removal Restriction On Company Articles 19 Jul 2013 Download PDF
2 Pages
62 Capital - Variation Of Rights Attached To Shares 19 Jul 2013 Download PDF
2 Pages
63 Officers - Termination Director Company With Name 18 Jul 2013 Download PDF
1 Pages
64 Annual Return - Company With Made Up Date Full List Shareholders 18 Jul 2013 Download PDF
10 Pages
65 Officers - Appoint Person Director Company With Name 18 Jul 2013 Download PDF
2 Pages
66 Officers - Termination Director Company With Name 18 Jul 2013 Download PDF
1 Pages
67 Officers - Termination Director Company With Name 18 Jul 2013 Download PDF
1 Pages
68 Officers - Termination Director Company With Name 18 Jul 2013 Download PDF
1 Pages
69 Officers - Termination Director Company With Name 18 Jul 2013 Download PDF
1 Pages
70 Accounts - Total Exemption Small 24 Jun 2013 Download PDF
6 Pages
71 Resolution 14 Jun 2013 Download PDF
5 Pages
72 Mortgage - Satisfy Charge Full 12 Jun 2013 Download PDF
1 Pages
73 Mortgage - Create With Deed With Charge Number 10 Jun 2013 Download PDF
35 Pages
74 Officers - Appoint Person Secretary Company With Name 13 May 2013 Download PDF
1 Pages
75 Mortgage - Create With Deed With Charge Number 11 May 2013 Download PDF
12 Pages
76 Mortgage - Legacy 20 Dec 2012 Download PDF
9 Pages
77 Resolution 7 Dec 2012 Download PDF
26 Pages
78 Mortgage - Legacy 23 Nov 2012 Download PDF
10 Pages
79 Officers - Appoint Person Director Company With Name 21 Nov 2012 Download PDF
2 Pages
80 Officers - Appoint Person Director Company With Name 19 Sep 2012 Download PDF
2 Pages
81 Annual Return - Company With Made Up Date Full List Shareholders 9 Jul 2012 Download PDF
8 Pages
82 Accounts - Small 27 Jun 2012 Download PDF
6 Pages
83 Officers - Appoint Person Director Company With Name 14 Jun 2012 Download PDF
2 Pages
84 Officers - Appoint Person Director Company With Name 20 Feb 2012 Download PDF
2 Pages
85 Officers - Appoint Person Director Company With Name 13 Feb 2012 Download PDF
2 Pages
86 Officers - Termination Director Company With Name 18 Dec 2011 Download PDF
1 Pages
87 Officers - Appoint Person Director Company With Name 18 Nov 2011 Download PDF
2 Pages
88 Officers - Termination Director Company With Name 1 Sep 2011 Download PDF
1 Pages
89 Annual Return - Company With Made Up Date Full List Shareholders 4 Jul 2011 Download PDF
7 Pages
90 Officers - Termination Director Company With Name 23 Jun 2011 Download PDF
1 Pages
91 Accounts - Total Exemption Small 21 Jun 2011 Download PDF
5 Pages
92 Officers - Change Person Director Company With Change Date 6 Jul 2010 Download PDF
2 Pages
93 Annual Return - Company With Made Up Date Full List Shareholders 5 Jul 2010 Download PDF
12 Pages
94 Officers - Change Person Director Company With Change Date 2 Jul 2010 Download PDF
2 Pages
95 Officers - Change Person Director Company With Change Date 2 Jul 2010 Download PDF
2 Pages
96 Officers - Change Person Director Company With Change Date 2 Jul 2010 Download PDF
2 Pages
97 Officers - Change Person Director Company With Change Date 2 Jul 2010 Download PDF
2 Pages
98 Accounts - Total Exemption Small 24 Jun 2010 Download PDF
5 Pages
99 Officers - Termination Secretary Company With Name 22 Mar 2010 Download PDF
1 Pages
100 Officers - Appoint Person Director Company With Name 4 Mar 2010 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.