Caltec Limited

  • Active
  • Incorporated on 4 Mar 2002

Reg Address: 117 Jermyn Street, London SW1Y 6HH, United Kingdom

Previous Names:
Ellastar Limited - 3 Apr 2003
Ellastar Limited - 4 Mar 2002

Company Classifications:
72190 - Other research and experimental development on natural sciences and engineering


  • Summary The company with name "Caltec Limited" is a ltd and located in 117 Jermyn Street, London SW1Y 6HH. Caltec Limited is currently in active status and it was incorporated on 4 Mar 2002 (22 years 6 months 19 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.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Caltec Limited.

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

# Name Role Appt Date Nationality Status
1 Stephen David Coates Director 26 Jan 2022 British Active
2 Usman Darr Director 12 Dec 2016 British Active
3 Usman Darr Director 12 Dec 2016 British Resigned
27 Jun 2022
4 Michael Cannavina Director 30 Jun 2014 British Resigned
1 Dec 2016
5 Mirza Najam Ali Beg Director 30 Jun 2014 British Resigned
30 Jun 2017
6 Maureen Anne Caveley Secretary 5 Jul 2013 English Resigned
25 Aug 2015
7 Carl William Thompson Director 9 Dec 2010 British Active
8 Carl William Thompson Director 9 Dec 2010 British Active
9 Vinay Chhabra Secretary 20 May 2010 - Resigned
5 Jul 2013
10 Colin Morrison Director 20 May 2010 British Resigned
15 Dec 2016
11 Eleanor Bentley Secretary 28 Aug 2008 British Resigned
20 May 2010
12 John Thomas Kerr Director 28 Aug 2008 British Resigned
17 Jan 2014
13 Shufqat Razaq Director 28 Aug 2008 British Resigned
6 Dec 2010
14 Gordon Robin East Director 28 Aug 2008 British Resigned
15 May 2015
15 Thomas Edward Hinton Director 28 Aug 2008 British Resigned
20 May 2010
16 John Derek Wingfield Director 28 Aug 2008 British Resigned
31 Dec 2008
17 Ole Melberg Director 24 Apr 2008 Norwegian Resigned
28 Aug 2008
18 Gregory John Herrera Director 26 Jul 2007 Trinidadian Resigned
28 Aug 2008
19 Olav Furnes Director 23 Mar 2004 Norwegian Resigned
28 Aug 2008
20 Stephen John Carter Director 16 Feb 2004 - Resigned
24 Apr 2008
21 Helge Tveit Director 16 Feb 2004 Norwegian Resigned
26 Jul 2007
22 Mir Mahmood Sarshar Director 5 Mar 2003 British Resigned
28 Aug 2008
23 David Nigel Turley Director 18 Mar 2002 British Resigned
7 Apr 2014
24 Janet Valerie Turley Secretary 18 Mar 2002 British Resigned
28 Aug 2008
25 COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 4 Mar 2002 - Resigned
18 Mar 2002
26 COMBINED NOMINEES LIMITED Nominee Director 4 Mar 2002 - Resigned
18 Mar 2002
27 COMBINED SECRETARIAL SERVICES LIMITED Corporate Nominee Director 4 Mar 2002 - Resigned
18 Mar 2002


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 Petrofac Uk Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

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

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

# Filing Type Filing Date
1 Accounts - Full 8 Feb 2024 Download PDF
2 Confirmation Statement - No Updates 3 Aug 2023 Download PDF
3 Incorporation - Memorandum Articles 14 Feb 2023 Download PDF
4 Resolution 14 Feb 2023 Download PDF
5 Accounts - Full 15 Aug 2022 Download PDF
6 Confirmation Statement - No Updates 2 Aug 2022 Download PDF
7 Officers - Termination Director Company With Name Termination Date 11 Jul 2022 Download PDF
8 Confirmation Statement - No Updates 12 Apr 2021 Download PDF
9 Address - Change Registered Office Company With Date Old New 9 Apr 2021 Download PDF
10 Accounts - Full 16 Oct 2020 Download PDF
18 Pages
11 Confirmation Statement - No Updates 20 Mar 2020 Download PDF
3 Pages
12 Accounts - Full 24 Jul 2019 Download PDF
23 Pages
13 Confirmation Statement - Updates 7 Mar 2019 Download PDF
4 Pages
14 Gazette - Filings Brought Up To Date 22 Dec 2018 Download PDF
1 Pages
15 Accounts - Full 19 Dec 2018 Download PDF
21 Pages
16 Gazette - Notice Compulsory 11 Dec 2018 Download PDF
1 Pages
17 Confirmation Statement - Updates 6 Apr 2018 Download PDF
4 Pages
18 Mortgage - Satisfy Charge Full 28 Mar 2018 Download PDF
1 Pages
19 Officers - Termination Director Company With Name Termination Date 15 Mar 2018 Download PDF
1 Pages
20 Accounts - Full 30 Sep 2017 Download PDF
24 Pages
21 Confirmation Statement - Updates 16 Mar 2017 Download PDF
5 Pages
22 Officers - Change Person Director Company With Change Date 24 Jan 2017 Download PDF
2 Pages
23 Officers - Termination Director Company With Name Termination Date 4 Jan 2017 Download PDF
1 Pages
24 Officers - Appoint Person Director Company With Name Date 14 Dec 2016 Download PDF
2 Pages
25 Officers - Termination Director Company With Name Termination Date 14 Dec 2016 Download PDF
1 Pages
26 Accounts - Full 7 Oct 2016 Download PDF
30 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 7 Mar 2016 Download PDF
4 Pages
28 Accounts - Full 8 Oct 2015 Download PDF
24 Pages
29 Officers - Termination Secretary Company With Name Termination Date 10 Sep 2015 Download PDF
1 Pages
30 Officers - Termination Director Company With Name Termination Date 5 Jun 2015 Download PDF
1 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 4 Mar 2015 Download PDF
6 Pages
32 Accounts - Full 11 Jul 2014 Download PDF
27 Pages
33 Officers - Appoint Person Director Company With Name 10 Jul 2014 Download PDF
2 Pages
34 Officers - Appoint Person Director Company With Name 9 Jul 2014 Download PDF
2 Pages
35 Officers - Termination Director Company With Name 17 Jun 2014 Download PDF
1 Pages
36 Officers - Termination Director Company With Name 17 Jun 2014 Download PDF
1 Pages
37 Officers - Appoint Person Secretary Company With Name 6 Mar 2014 Download PDF
2 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 5 Mar 2014 Download PDF
7 Pages
39 Accounts - Full 20 Sep 2013 Download PDF
26 Pages
40 Officers - Termination Secretary Company With Name 10 Jul 2013 Download PDF
1 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 3 Apr 2013 Download PDF
6 Pages
42 Accounts - Full 2 Oct 2012 Download PDF
26 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 6 Mar 2012 Download PDF
6 Pages
44 Accounts - Full 29 Sep 2011 Download PDF
23 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 16 Mar 2011 Download PDF
6 Pages
46 Officers - Appoint Person Director Company With Name 22 Dec 2010 Download PDF
2 Pages
47 Officers - Termination Director Company With Name 22 Dec 2010 Download PDF
1 Pages
48 Accounts - Full 4 Oct 2010 Download PDF
19 Pages
49 Officers - Appoint Person Director Company With Name 8 Jun 2010 Download PDF
2 Pages
50 Officers - Appoint Person Secretary Company With Name 7 Jun 2010 Download PDF
1 Pages
51 Officers - Termination Secretary Company With Name 7 Jun 2010 Download PDF
1 Pages
52 Officers - Termination Director Company With Name 7 Jun 2010 Download PDF
1 Pages
53 Officers - Termination Secretary Company With Name 7 Jun 2010 Download PDF
1 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 9 Mar 2010 Download PDF
6 Pages
55 Officers - Change Person Director Company With Change Date 9 Mar 2010 Download PDF
2 Pages
56 Officers - Change Person Director Company With Change Date 9 Mar 2010 Download PDF
2 Pages
57 Officers - Change Person Director Company With Change Date 9 Mar 2010 Download PDF
2 Pages
58 Officers - Change Person Director Company With Change Date 9 Mar 2010 Download PDF
2 Pages
59 Officers - Termination Director Company With Name 24 Feb 2010 Download PDF
1 Pages
60 Accounts - Full 9 Jan 2010 Download PDF
19 Pages
61 Annual Return - Legacy 31 Mar 2009 Download PDF
9 Pages
62 Officers - Legacy 23 Sep 2008 Download PDF
2 Pages
63 Officers - Legacy 23 Sep 2008 Download PDF
2 Pages
64 Officers - Legacy 23 Sep 2008 Download PDF
2 Pages
65 Address - Legacy 23 Sep 2008 Download PDF
1 Pages
66 Officers - Legacy 23 Sep 2008 Download PDF
2 Pages
67 Capital - Legacy 23 Sep 2008 Download PDF
2 Pages
68 Officers - Legacy 23 Sep 2008 Download PDF
2 Pages
69 Resolution 22 Sep 2008 Download PDF
18 Pages
70 Officers - Legacy 22 Sep 2008 Download PDF
2 Pages
71 Officers - Legacy 22 Sep 2008 Download PDF
1 Pages
72 Officers - Legacy 22 Sep 2008 Download PDF
1 Pages
73 Officers - Legacy 22 Sep 2008 Download PDF
1 Pages
74 Officers - Legacy 22 Sep 2008 Download PDF
1 Pages
75 Officers - Legacy 22 Sep 2008 Download PDF
1 Pages
76 Capital - Legacy 22 Sep 2008 Download PDF
3 Pages
77 Mortgage - Legacy 11 Sep 2008 Download PDF
1 Pages
78 Capital - Legacy 22 Jul 2008 Download PDF
1 Pages
79 Mortgage - Legacy 9 Jul 2008 Download PDF
3 Pages
80 Capital - Legacy 26 Jun 2008 Download PDF
1 Pages
81 Capital - Legacy 26 Jun 2008 Download PDF
2 Pages
82 Capital - Legacy 26 Jun 2008 Download PDF
3 Pages
83 Capital - Legacy 26 Jun 2008 Download PDF
1 Pages
84 Capital - Legacy 26 Jun 2008 Download PDF
1 Pages
85 Capital - Legacy 26 Jun 2008 Download PDF
1 Pages
86 Accounts - Small 12 May 2008 Download PDF
9 Pages
87 Officers - Legacy 8 May 2008 Download PDF
2 Pages
88 Officers - Legacy 7 May 2008 Download PDF
1 Pages
89 Annual Return - Legacy 16 Apr 2008 Download PDF
9 Pages
90 Mortgage - Legacy 22 Mar 2008 Download PDF
3 Pages
91 Officers - Legacy 16 Aug 2007 Download PDF
2 Pages
92 Officers - Legacy 16 Aug 2007 Download PDF
1 Pages
93 Mortgage - Legacy 11 Jul 2007 Download PDF
1 Pages
94 Accounts - Small 17 May 2007 Download PDF
8 Pages
95 Capital - Legacy 4 May 2007 Download PDF
2 Pages
96 Capital - Legacy 20 Apr 2007 Download PDF
2 Pages
97 Capital - Legacy 20 Apr 2007 Download PDF
2 Pages
98 Annual Return - Legacy 19 Apr 2007 Download PDF
11 Pages
99 Accounts - Small 11 Oct 2006 Download PDF
8 Pages
100 Miscellaneous 26 Apr 2006 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 Joint Venture International Limited
Mutual People: Carl William Thompson
Active
2 Petrofac Facilities Management Limited
Mutual People: Carl William Thompson
Active
3 Plant Asset Management Limited
Mutual People: Carl William Thompson
Active
4 Spd Limited
Mutual People: Carl William Thompson
Active
5 Petrofac Facilities Management Africa Limited
Mutual People: Carl William Thompson
Active
6 Petrofac Facilities Management Group Limited
Mutual People: Carl William Thompson
Active
7 Survivex Tms Limited
Mutual People: Carl William Thompson
Active
8 Petrofac Training Group Limited
Mutual People: Carl William Thompson
Active
9 Rubicon Response Limited
Mutual People: Carl William Thompson
Active
10 Scotvalve Services Limited
Mutual People: Carl William Thompson
Active
11 Atlantic Resourcing Limited
Mutual People: Carl William Thompson
Active
12 Petrofac Training Limited
Mutual People: Carl William Thompson
Active
13 Ithaca Energy Developments Uk Limited
Mutual People: Carl William Thompson
Active
14 Petrofac (Malaysia-Pm 304) Limited
Mutual People: Carl William Thompson
Active
15 Petrofac Contracting Limited
Mutual People: Carl William Thompson , Usman Darr
Active
16 Petrofac Engineering Limited
Mutual People: Carl William Thompson
Active
17 Petrofac Uk Holdings Limited
Mutual People: Carl William Thompson
Active
18 Prospect School Ltd
Mutual People: Carl William Thompson
dissolved
19 Tnei Services Limited
Mutual People: Usman Darr
Active
20 K W Limited
Mutual People: Usman Darr
Active