Officers. Officer name: Mr Daniel Markham. Appointment date: 2023-10-18. |
2023-11-14 |
View Report |
Address. Change date: 2023-10-25. Old address: 36 Old Jewry London EC2R 8DD England. New address: Becket House 36 Old Jewry London EC2R 8DD. |
2023-10-25 |
View Report |
Officers. Officer name: Alex Sheehan. Termination date: 2023-07-31. |
2023-08-02 |
View Report |
Persons with significant control. Change date: 2023-04-11. Psc name: Callidus Holding Company Limited. |
2023-05-18 |
View Report |
Officers. Officer name: Callidus Secretaries Limited. Change date: 2023-04-03. |
2023-04-17 |
View Report |
Persons with significant control. Psc name: Callidus Holding Company Limited. Notification date: 2023-03-31. |
2023-04-11 |
View Report |
Persons with significant control. Cessation date: 2023-03-31. Psc name: Callidus Group Limited. |
2023-04-11 |
View Report |
Persons with significant control. Cessation date: 2023-03-31. Psc name: Michael Logan Glover. |
2023-04-11 |
View Report |
Officers. Termination date: 2023-03-31. Officer name: Michael Logan Glover. |
2023-04-03 |
View Report |
Officers. Appointment date: 2023-03-31. Officer name: Mr Alex Sheehan. |
2023-04-03 |
View Report |
Officers. Appointment date: 2023-03-31. Officer name: Mr James Paul Loweth. |
2023-04-03 |
View Report |
Officers. Officer name: Mr Russell David Coward. Appointment date: 2023-03-31. |
2023-04-03 |
View Report |
Address. New address: 36 Old Jewry London EC2R 8DD. Change date: 2023-04-03. Old address: 15 st. Helen's Place London EC3A 6DG England. |
2023-04-03 |
View Report |
Accounts. Accounts type total exemption full. |
2023-03-30 |
View Report |
Resolution. Description: Resolutions. |
2023-03-03 |
View Report |
Incorporation. Memorandum articles. |
2023-03-03 |
View Report |
Resolution. Description: Resolutions. |
2023-03-03 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-04 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Michael Logan Glover. |
2022-10-06 |
View Report |
Address. Change date: 2022-10-06. New address: 15 st. Helen's Place London EC3A 6DG. Old address: 15 st Helen's Place London EC3A 6AB United Kingdom. |
2022-10-06 |
View Report |
Accounts. Accounts type small. |
2022-09-26 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-04 |
View Report |
Persons with significant control. Psc name: Callidus Group Limited. Change date: 2021-09-20. |
2021-09-20 |
View Report |
Officers. Officer name: Callidus Secretaries Limited. Change date: 2021-06-18. |
2021-08-24 |
View Report |
Address. Old address: 54 Fenchurch Street London EC3M 3JY United Kingdom. Change date: 2021-06-23. New address: 15 st Helen's Place London EC3A 6AB. |
2021-06-23 |
View Report |
Accounts. Accounts type small. |
2021-05-24 |
View Report |
Confirmation statement. Statement with updates. |
2021-01-07 |
View Report |
Persons with significant control. Notification date: 2020-07-16. Psc name: Callidus Group Limited. |
2020-09-17 |
View Report |
Persons with significant control. Cessation date: 2020-07-16. Psc name: Randall & Quilter is Holdings Limited. |
2020-09-16 |
View Report |
Persons with significant control. Cessation date: 2020-07-16. Psc name: Michael Logan Glover. |
2020-09-16 |
View Report |
Officers. Officer name: Sangeeta Johnson. Termination date: 2020-07-15. |
2020-07-22 |
View Report |
Officers. Officer name: Gregg Daniel Jarvis. Termination date: 2020-07-15. |
2020-07-22 |
View Report |
Accounts. Accounts type small. |
2020-04-22 |
View Report |
Officers. Officer name: Mr Gregg Daniel Jarvis. Appointment date: 2020-02-26. |
2020-02-26 |
View Report |
Officers. Officer name: Ms Sangeeta Johnson. Appointment date: 2020-02-26. |
2020-02-26 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-08 |
View Report |
Accounts. Accounts type small. |
2019-03-26 |
View Report |
Confirmation statement. Statement with updates. |
2019-01-19 |
View Report |
Persons with significant control. Psc name: Mr Michael Logan Glover. Change date: 2016-04-06. |
2019-01-06 |
View Report |
Officers. Officer name: Callidus Secretaries Limited. Change date: 2018-04-20. |
2018-04-20 |
View Report |
Address. New address: 54 Fenchurch Street London EC3M 3JY. Old address: 150 Minories London EC3N 1LS United Kingdom. Change date: 2018-04-20. |
2018-04-20 |
View Report |
Accounts. Accounts type full. |
2018-04-11 |
View Report |
Persons with significant control. Notification date: 2017-11-02. Psc name: Randall & Quilter is Holdings Limited. |
2018-01-31 |
View Report |
Persons with significant control. Cessation date: 2017-11-02. Psc name: Jmd Market Services Limited. |
2018-01-11 |
View Report |
Confirmation statement. Statement with updates. |
2018-01-11 |
View Report |
Persons with significant control. Psc name: R&Q Market Services Limited. Change date: 2017-10-10. |
2017-10-23 |
View Report |
Accounts. Accounts type full. |
2017-08-08 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-30 |
View Report |
Resolution. Description: Resolutions. |
2016-10-27 |
View Report |
Capital. Capital allotment shares. |
2016-10-07 |
View Report |