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.
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.
# | Name | Status |
---|---|---|
1 | Colossus Topco Limited Mutual People: James Edward Donaldson | Active |
2 | Andrew Donaldson Limited Mutual People: James Edward Donaldson | Active |
3 | Last Minute Network Limited Mutual People: James Edward Donaldson | Liquidation |
4 | Leisure Cars Group Limited Mutual People: James Edward Donaldson | Liquidation |
5 | Leisure Cars International Limited Mutual People: James Edward Donaldson | Active |
6 | Tvl Travel Limited Mutual People: James Edward Donaldson | Active |
7 | Tvl Europe Mutual People: James Edward Donaldson | Active |
8 | Laser Holdings Limited Mutual People: James Edward Donaldson | Active |
9 | Ciklum Holding Uk Limited Mutual People: James Edward Donaldson | Active |
10 | Ciklum Operations Uk Limited Mutual People: James Edward Donaldson | Active |
11 | Ciklum Uk Limited Mutual People: James Edward Donaldson | Active |