CALASTONE LIMITED
LONDON FUNDWORKS TRANSACTION NETWORK LIMITED

Hellopages » City of London » City of London » EC3V 9DU

Company number 06298923
Status Active
Incorporation Date 2 July 2007
Company Type Private Limited Company
Address BIRCHIN COURT, 20 BIRCHIN LANE, LONDON, EC3V 9DU
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Appointment of Mr Christopher Wade as a director on 1 December 2016; Termination of appointment of Cristobal Ignacio Conde as a director on 14 November 2016; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of CALASTONE LIMITED are www.calastone.co.uk, and www.calastone.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Calastone Limited is a Private Limited Company. The company registration number is 06298923. Calastone Limited has been working since 02 July 2007. The present status of the company is Active. The registered address of Calastone Limited is Birchin Court 20 Birchin Lane London Ec3v 9du. . GRIFFITHS, Jolyon is a Secretary of the company. DE RYCKER, Sonali is a Director of the company. HAMMERSON, Julien Philip Montague is a Director of the company. MACPHERSON, Alexander Ian is a Director of the company. TREGIDGO, Kenneth Michael John, Dr is a Director of the company. WADE, Christopher John is a Director of the company. Secretary GRIFFITHS, Jolyon David Hewer has been resigned. Secretary TAYLOR, Ian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRENT, Robert Charles has been resigned. Director BRIERLEY, Campbell has been resigned. Director CONDE, Cristobal Ignacio has been resigned. Director GOFFIN, Philip Charles has been resigned. Director GOFFIN, Philip Charles has been resigned. Director GRIFFITHS, Jolyon David Hewer has been resigned. Director HERMANS, Peter Julian has been resigned. Director JAMES, Paul Jacques De Maximoff has been resigned. Director LEE, Kevin has been resigned. Director LEE, Kevin has been resigned. Director ROWBOTHAM, Sean Anthony has been resigned. Director TAYLOR, Ian has been resigned. Director WILLIAMS, Terence John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
GRIFFITHS, Jolyon
Appointed Date: 13 May 2013

Director
DE RYCKER, Sonali
Appointed Date: 11 July 2013
52 years old

Director
HAMMERSON, Julien Philip Montague
Appointed Date: 21 September 2011
54 years old

Director
MACPHERSON, Alexander Ian
Appointed Date: 08 February 2012
60 years old

Director
TREGIDGO, Kenneth Michael John, Dr
Appointed Date: 31 October 2008
66 years old

Director
WADE, Christopher John
Appointed Date: 01 December 2016
67 years old

Resigned Directors

Secretary
GRIFFITHS, Jolyon David Hewer
Resigned: 17 March 2010
Appointed Date: 26 November 2008

Secretary
TAYLOR, Ian
Resigned: 26 November 2008
Appointed Date: 02 July 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 July 2007
Appointed Date: 02 July 2007

Director
BRENT, Robert Charles
Resigned: 11 July 2013
Appointed Date: 06 September 2012
56 years old

Director
BRIERLEY, Campbell
Resigned: 11 July 2013
Appointed Date: 28 March 2008
60 years old

Director
CONDE, Cristobal Ignacio
Resigned: 14 November 2016
Appointed Date: 18 September 2013
65 years old

Director
GOFFIN, Philip Charles
Resigned: 27 January 2009
Appointed Date: 28 March 2008
58 years old

Director
GOFFIN, Philip Charles
Resigned: 28 March 2008
Appointed Date: 02 July 2007
58 years old

Director
GRIFFITHS, Jolyon David Hewer
Resigned: 02 August 2013
Appointed Date: 08 February 2012
64 years old

Director
HERMANS, Peter Julian
Resigned: 31 October 2009
Appointed Date: 31 October 2008
65 years old

Director
JAMES, Paul Jacques De Maximoff
Resigned: 11 July 2013
Appointed Date: 13 June 2012
61 years old

Director
LEE, Kevin
Resigned: 11 July 2013
Appointed Date: 02 November 2012
62 years old

Director
LEE, Kevin
Resigned: 16 June 2011
Appointed Date: 02 July 2007
62 years old

Director
ROWBOTHAM, Sean Anthony
Resigned: 12 December 2011
Appointed Date: 17 February 2010
62 years old

Director
TAYLOR, Ian
Resigned: 11 July 2013
Appointed Date: 02 July 2007
62 years old

Director
WILLIAMS, Terence John
Resigned: 31 July 2011
Appointed Date: 17 February 2010
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 July 2007
Appointed Date: 02 July 2007

CALASTONE LIMITED Events

13 Apr 2017
Appointment of Mr Christopher Wade as a director on 1 December 2016
16 Nov 2016
Termination of appointment of Cristobal Ignacio Conde as a director on 14 November 2016
03 Oct 2016
Group of companies' accounts made up to 31 December 2015
13 Jul 2016
Confirmation statement made on 2 July 2016 with updates
04 Feb 2016
Satisfaction of charge 062989230004 in full
...
... and 90 more events
17 Aug 2007
New secretary appointed
17 Aug 2007
New director appointed
17 Aug 2007
New director appointed
17 Aug 2007
New director appointed
02 Jul 2007
Incorporation

CALASTONE LIMITED Charges

31 May 2013
Charge code 0629 8923 0005
Delivered: 10 June 2013
Status: Satisfied on 7 August 2013
Persons entitled: Octopus Investments Limited (As Security Agent)
Description: Notification of addition to or amendment of charge…
8 May 2013
Charge code 0629 8923 0004
Delivered: 11 May 2013
Status: Satisfied on 4 February 2016
Persons entitled: Coutts & Company
Description: Fix charge all fixtures and fittings all plant and…
12 December 2012
Rent deposit deed
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: Aik Immobilien-Kapitalanlagesellschaft Mbh
Description: All sums from time to time in the account see image for…
12 November 2012
Debenture
Delivered: 23 November 2012
Status: Satisfied on 7 August 2013
Persons entitled: Octopus Investments Limited (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
5 March 2009
Rent deposit deed
Delivered: 14 March 2009
Status: Satisfied on 12 June 2013
Persons entitled: State Street Custodial Services (Jersey) Limited and Stralo Limited as Joint Trustees of the Rreef UK Office Property Fund
Description: £58,663 and/or other money including interest payable under…