Background WavePink WaveYellow Wave

CAL INVESTMENTS LIMITED (01488617)

CAL INVESTMENTS LIMITED (01488617) is an active UK company. incorporated on 31 March 1980. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. CAL INVESTMENTS LIMITED has been registered for 45 years. Current directors include PRITCHARD, Gregory Forshaw.

Company Number
01488617
Status
active
Type
ltd
Incorporated
31 March 1980
Age
45 years
Address
1st Floor, Nicholas House, London, EC4R 0EU
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
PRITCHARD, Gregory Forshaw
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAL INVESTMENTS LIMITED

CAL INVESTMENTS LIMITED is an active company incorporated on 31 March 1980 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. CAL INVESTMENTS LIMITED was registered 45 years ago.(SIC: 66300)

Status

active

Active since 45 years ago

Company No

01488617

LTD Company

Age

45 Years

Incorporated 31 March 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

COMMODITY INVESTMENT ADVISORS LIMITED
From: 31 March 1980To: 31 December 1980
TRIKAPPA (NUMBER 36) LIMITED
From: 31 March 1980To: 31 December 1980
Contact
Address

1st Floor, Nicholas House 3 Laurence Pountney Hill London, EC4R 0EU,

Previous Addresses

Becket House 4th Floor , Upper Mezzanine 36 Old Jewry London EC2R 8DD England
From: 22 June 2016To: 23 April 2019
White House Church Lane Sparsholt Winchester Hampshire SO21 2NJ
From: 12 February 2014To: 22 June 2016
4 Farm Street Mayfair London W1J 5RD
From: 31 March 1980To: 12 February 2014
Timeline

17 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Mar 80
Funding Round
May 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Nov 10
Funding Round
Apr 11
Loan Cleared
Jun 16
Director Joined
Jan 17
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Feb 18
Director Left
Apr 19
Capital Update
Jun 23
Director Left
Mar 25
3
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

KINNEY, Alexandra Brigid Elizabeth

Active
3 Laurence Pountney Hill, LondonEC4R 0EU
Secretary
Appointed 12 May 2025

PRITCHARD, Gregory Forshaw

Active
3 Laurence Pountney Hill, LondonEC4R 0EU
Born January 1958
Director
Appointed 01 Feb 2017

BABER, Cherry Jill

Resigned
3 Laurence Pountney Hill, LondonEC4R 0EU
Secretary
Appointed 19 Jul 2019
Resigned 12 May 2025

BABER, Ralph Peter

Resigned
Oaklands 5 Queenborough Gardens, ChislehurstBR7 6NP
Secretary
Appointed 22 Mar 1995
Resigned 30 Sept 1995

BLAIR, Andrew

Resigned
20 Conant Mews, LondonE1 8RZ
Secretary
Appointed 22 Jun 1992
Resigned 22 Mar 1995

CHAN, Terence Tai Yin

Resigned
First Floor Flat 268 West End Lane, LondonNW6 1LJ
Secretary
Appointed N/A
Resigned 22 Jun 1992

BATTERY ONE LIMITED

Resigned
3 Ashley Court, SidcupDA1
Corporate secretary
Appointed 30 Sept 1995
Resigned 22 Dec 2004

CPA AUDIT HOLDINGS LIMITED

Resigned
Peek House, LondonEC3M 1AL
Corporate secretary
Appointed 22 Dec 2004
Resigned 12 Jan 2009

GRADIENT ADVISORY CORPORATE SERVICES LIMITED

Resigned
3 Laurence Pountney Hill, LondonEC4R 0EU
Corporate secretary
Appointed 28 Nov 2016
Resigned 19 Jul 2019

OASIS CAPITAL LIMITED

Resigned
Trade Centre, Dubai
Corporate secretary
Appointed 16 Apr 2010
Resigned 28 Oct 2010

SISEC LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 01 Jan 2009
Resigned 16 Apr 2010

BABER, Ralph Peter

Resigned
Oaklands 5 Queenborough Gardens, ChislehurstBR7 6NP
Born November 1957
Director
Appointed N/A
Resigned 23 Dec 2004

BEHRENDT, Heiner

Resigned
Oaklands 5 Queenborough Gardens, ChislehurstBR7 6NP
Born January 1954
Director
Appointed 14 Mar 1997
Resigned 23 May 2008

BLAIR, Andrew

Resigned
20 Conant Mews, LondonE1 8RZ
Born February 1960
Director
Appointed 26 Jan 1994
Resigned 22 Mar 1995

CALDWELL, Elliot Reid

Resigned
4th Floor , Upper Mezzanine, LondonEC2R 8DD
Born January 1966
Director
Appointed 16 Apr 2010
Resigned 06 Feb 2017

GLEESON, Paul Colin

Resigned
16 Genoa Avenue, LondonSW15 6BS
Born November 1953
Director
Appointed N/A
Resigned 26 Sept 1997

HEBBEN, Klaus

Resigned
Bp 539, Monaco (Edex)FOREIGN
Born June 1945
Director
Appointed N/A
Resigned 16 Apr 2010

JEWELL, Donald Gordon

Resigned
Bramwell Road, West VancouverV7S 2N9
Born December 1953
Director
Appointed 03 Nov 2004
Resigned 16 Apr 2010

KURAS, Richard

Resigned
11 Courtfield Gardens, LondonW13 0EY
Born February 1964
Director
Appointed N/A
Resigned 14 Jan 1994

NICHOLLS, Martin

Resigned
4 Farm Street, LondonW1J 5RD
Born January 1952
Director
Appointed 16 Apr 2010
Resigned 28 Oct 2010

SMETSERS, Martinus Henricus Johannes

Resigned
3 Laurence Pountney Hill, LondonEC4R 0EU
Born January 1955
Director
Appointed 12 Feb 2018
Resigned 07 Mar 2025

SMETSERS, Martinus Henricus Johannes

Resigned
Noordeindseweg 117, Berkel En Rodenrijs
Born January 1955
Director
Appointed 20 Aug 2004
Resigned 31 Jul 2010

TURNER-ROSS, Jeffrey Simon

Resigned
4th Floor , Upper Mezzanine, LondonEC2R 8DD
Born March 1959
Director
Appointed 09 Dec 2016
Resigned 26 Apr 2019

ZANKER, Erick

Resigned
2087 Burns Avenue, North Vancouver
Born June 1968
Director
Appointed 23 May 2008
Resigned 06 Aug 2009

Persons with significant control

2

Cherry Jill Baber

Active
3 Laurence Pountney Hill, LondonEC4R 0EU
Born December 1954

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2016

Mrs Alexandra Brigid Elizabeth Kinney

Active
3 Laurence Pountney Hill, LondonEC4R 0EU
Born May 1958

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

212

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Resolution
20 May 2025
RESOLUTIONSResolutions
Memorandum Articles
20 May 2025
MAMA
Appoint Person Secretary Company With Name Date
13 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 May 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
10 April 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
12 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
21 June 2023
SH19Statement of Capital
Legacy
21 June 2023
SH20SH20
Resolution
21 June 2023
RESOLUTIONSResolutions
Legacy
21 June 2023
CAP-SSCAP-SS
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Change Corporate Secretary Company With Change Date
24 April 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
5 April 2019
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
29 November 2016
AP04Appointment of Corporate Secretary
Mortgage Satisfy Charge Full
27 June 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
22 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Small
15 May 2012
AAAnnual Accounts
Accounts With Accounts Type Small
12 April 2011
AAAnnual Accounts
Capital Allotment Shares
6 April 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Move Registers To Registered Office Company
28 March 2011
AD04Change of Accounting Records Location
Move Registers To Sail Company
28 March 2011
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
28 March 2011
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
25 February 2011
AUDAUD
Termination Secretary Company With Name
19 November 2010
TM02Termination of Secretary
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Sail Address Company With Old Address
26 August 2010
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
26 August 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
26 August 2010
TM02Termination of Secretary
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
17 May 2010
AAAnnual Accounts
Capital Allotment Shares
11 May 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Move Registers To Sail Company
24 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
24 March 2010
AD02Notification of Single Alternative Inspection Location
Legacy
13 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 June 2009
AAAnnual Accounts
Miscellaneous
8 May 2009
MISCMISC
Legacy
8 May 2009
288cChange of Particulars
Legacy
8 May 2009
288cChange of Particulars
Legacy
4 April 2009
363aAnnual Return
Legacy
19 March 2009
353a353a
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
5 February 2009
288aAppointment of Director or Secretary
Miscellaneous
23 January 2009
MISCMISC
Legacy
21 January 2009
88(2)Return of Allotment of Shares
Legacy
16 January 2009
SH20SH20
Legacy
16 January 2009
CAP-SSCAP-SS
Legacy
16 January 2009
CAP-MDSCCAP-MDSC
Resolution
16 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 August 2008
AAAnnual Accounts
Legacy
23 July 2008
363sAnnual Return (shuttle)
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
88(2)Return of Allotment of Shares
Legacy
5 June 2008
123Notice of Increase in Nominal Capital
Resolution
5 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 October 2007
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Legacy
3 May 2007
288cChange of Particulars
Resolution
30 March 2007
RESOLUTIONSResolutions
Legacy
11 January 2007
88(2)R88(2)R
Legacy
11 January 2007
123Notice of Increase in Nominal Capital
Resolution
11 January 2007
RESOLUTIONSResolutions
Resolution
11 January 2007
RESOLUTIONSResolutions
Legacy
11 August 2006
287Change of Registered Office
Legacy
5 August 2006
395Particulars of Mortgage or Charge
Legacy
4 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 2005
AAAnnual Accounts
Legacy
2 December 2005
88(2)R88(2)R
Legacy
1 December 2005
225Change of Accounting Reference Date
Legacy
30 November 2005
123Notice of Increase in Nominal Capital
Resolution
30 November 2005
RESOLUTIONSResolutions
Resolution
30 November 2005
RESOLUTIONSResolutions
Legacy
28 September 2005
288cChange of Particulars
Legacy
27 April 2005
363sAnnual Return (shuttle)
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 2005
AAAnnual Accounts
Legacy
8 February 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288bResignation of Director or Secretary
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
122122
Resolution
24 November 2004
RESOLUTIONSResolutions
Resolution
24 November 2004
RESOLUTIONSResolutions
Legacy
9 November 2004
88(2)R88(2)R
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
363sAnnual Return (shuttle)
Legacy
11 March 2004
88(2)R88(2)R
Resolution
11 March 2004
RESOLUTIONSResolutions
Resolution
11 March 2004
RESOLUTIONSResolutions
Legacy
11 March 2004
88(2)R88(2)R
Resolution
11 March 2004
RESOLUTIONSResolutions
Resolution
11 March 2004
RESOLUTIONSResolutions
Legacy
11 March 2004
88(2)R88(2)R
Resolution
11 March 2004
RESOLUTIONSResolutions
Resolution
11 March 2004
RESOLUTIONSResolutions
Legacy
11 March 2004
88(2)R88(2)R
Resolution
11 March 2004
RESOLUTIONSResolutions
Resolution
11 March 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 December 2003
AAAnnual Accounts
Legacy
13 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 2003
AAAnnual Accounts
Legacy
27 September 2002
88(2)R88(2)R
Legacy
19 June 2002
287Change of Registered Office
Legacy
11 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2001
AAAnnual Accounts
Legacy
3 December 2001
88(2)R88(2)R
Legacy
17 October 2001
88(2)R88(2)R
Legacy
19 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2001
AAAnnual Accounts
Legacy
8 May 2000
287Change of Registered Office
Legacy
27 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1999
AAAnnual Accounts
Legacy
30 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1998
AAAnnual Accounts
Legacy
5 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1997
AAAnnual Accounts
Legacy
3 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 May 1997
AAAnnual Accounts
Legacy
15 April 1997
363sAnnual Return (shuttle)
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
3 December 1996
287Change of Registered Office
Legacy
9 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1996
AAAnnual Accounts
Legacy
6 October 1995
288288
Accounts With Accounts Type Full
6 June 1995
AAAnnual Accounts
Legacy
10 May 1995
363sAnnual Return (shuttle)
Legacy
31 March 1995
288288
Legacy
31 March 1995
288288
Accounts With Accounts Type Full
11 April 1994
AAAnnual Accounts
Legacy
11 April 1994
363sAnnual Return (shuttle)
Legacy
11 February 1994
288288
Legacy
27 January 1994
288288
Legacy
23 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 1993
AAAnnual Accounts
Legacy
30 June 1992
288288
Legacy
29 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1992
AAAnnual Accounts
Legacy
14 January 1992
287Change of Registered Office
Accounts With Accounts Type Full
5 June 1991
AAAnnual Accounts
Legacy
12 May 1991
288288
Legacy
7 April 1991
363aAnnual Return
Legacy
1 March 1991
288288
Legacy
26 November 1990
288288
Legacy
5 October 1990
288288
Legacy
26 March 1990
288288
Legacy
16 March 1990
363363
Accounts With Accounts Type Full
19 February 1990
AAAnnual Accounts
Legacy
15 February 1990
288288
Legacy
10 May 1989
363363
Accounts With Accounts Type Full
26 April 1989
AAAnnual Accounts
Legacy
17 October 1988
288288
Legacy
19 May 1988
363363
Accounts With Accounts Type Full
9 May 1988
AAAnnual Accounts
Accounts With Accounts Type Full
1 April 1987
AAAnnual Accounts
Legacy
28 March 1987
363363
Legacy
27 January 1987
288288
Legacy
20 January 1987
287Change of Registered Office
Legacy
20 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 November 1986
363363
Accounts With Accounts Type Full
3 May 1986
AAAnnual Accounts
Certificate Change Of Name Company
19 December 1980
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
1 December 1980
MISCMISC
Certificate Change Of Name Company
3 October 1980
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 March 1980
NEWINCIncorporation