CALPRI LTD - LONDON
Company Profile | Company Filings |
Overview
CALPRI LTD is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CALPRI LTD was incorporated 18 years ago on 08/12/2005 and has the registered number: 05649467. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CALPRI LTD was incorporated 18 years ago on 08/12/2005 and has the registered number: 05649467. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CALPRI LTD - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
2 FREDERICK STREET
LONDON
WC1X 0ND
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/02/2023 | 03/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR. YVANO DANDREA | Jun 1966 | Swiss | Director | 2016-02-15 | CURRENT |
MR MARK RAYMOND GREAVES | Apr 1980 | British | Director | 2014-10-28 UNTIL 2016-06-30 | RESIGNED |
FORM 10 DIRECTORS FD LTD | Corporate Nominee Director | 2005-12-08 UNTIL 2005-12-09 | RESIGNED | ||
MISS FAYE REDMOND | Jul 1990 | English | Director | 2009-07-14 UNTIL 2009-08-04 | RESIGNED |
MR. MARK COLIN JOHN QUIRK | Nov 1977 | Manx | Director | 2005-12-12 UNTIL 2008-03-01 | RESIGNED |
MR TONY NIXON | Apr 1969 | British | Director | 2009-03-01 UNTIL 2010-07-15 | RESIGNED |
MRS MARIE ANN NASH | Aug 1949 | British | Director | 2013-12-16 UNTIL 2014-06-02 | RESIGNED |
MISS GEMMA HOWELLS | Dec 1986 | British | Director | 2010-07-15 UNTIL 2011-07-05 | RESIGNED |
MISS STEPHANIE HAWKES | Oct 1988 | British | Director | 2008-03-01 UNTIL 2009-03-01 | RESIGNED |
MR GARETH HARDY | May 1981 | British | Director | 2011-07-05 UNTIL 2013-07-09 | RESIGNED |
FORM 10 SECRETARIES FD LTD | Corporate Nominee Secretary | 2005-12-08 UNTIL 2005-12-09 | RESIGNED | ||
MISS ASHLEY REBECCA BROWN | Dec 1992 | British | Director | 2013-07-09 UNTIL 2013-12-16 | RESIGNED |
MR PAUL RICHARD ALLEN | Jan 1965 | British | Director | 2014-06-27 UNTIL 2014-11-26 | RESIGNED |
MISS AMBER JADE ALLEN | Jan 1996 | British | Director | 2014-06-02 UNTIL 2014-06-27 | RESIGNED |
MISS KALEIGH JENNIFER RUMSEY | Jul 1985 | British | Director | 2012-09-27 UNTIL 2014-04-30 | RESIGNED |
MISS JENNA SHIRLEY ROSINA YORKE | Jan 1984 | British | Director | 2014-05-30 UNTIL 2014-10-28 | RESIGNED |
MRS CAROLINE ANN KOCHAN | Nov 1961 | British | Director | 2014-11-26 UNTIL 2016-06-30 | RESIGNED |
KINGSLEY SECRETARIES LIMITED | Corporate Secretary | 2005-12-12 UNTIL 2021-10-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Marco Andrea Pagotto | 2016-04-06 | 2/1957 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Calpri Ltd | 2023-09-20 | 31-12-2022 | |
Calpri Limited - Period Ending 2021-12-31 | 2022-08-27 | 31-12-2021 | |
Calpri Limited - Period Ending 2020-12-31 | 2021-12-10 | 31-12-2020 | €9,724 Cash |
CALPRI_LTD - Accounts | 2020-09-08 | 31-12-2019 | £32,729 Cash £-192,435 equity |
CALPRI_LTD - Accounts | 2019-08-22 | 31-12-2018 | £29,135 Cash £-181,873 equity |
Abbreviated Company Accounts - CALPRI LTD | 2016-09-24 | 31-12-2015 | €6,357 Cash €-7,550,149 equity |