Background WavePink WaveYellow Wave

CALON ENERGY (INVESTMENTS) LIMITED (08296576)

CALON ENERGY (INVESTMENTS) LIMITED (08296576) is a liquidation UK company. incorporated on 16 November 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CALON ENERGY (INVESTMENTS) LIMITED has been registered for 13 years. Current directors include OTERO-NOVAS MIRANDA, Irene, PARSONS, Gordon Ian Winston.

Company Number
08296576
Status
liquidation
Type
ltd
Incorporated
16 November 2012
Age
13 years
Address
2nd Floor 110 Cannon Street, London, EC4N 6EU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
OTERO-NOVAS MIRANDA, Irene, PARSONS, Gordon Ian Winston
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALON ENERGY (INVESTMENTS) LIMITED

CALON ENERGY (INVESTMENTS) LIMITED is an liquidation company incorporated on 16 November 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CALON ENERGY (INVESTMENTS) LIMITED was registered 13 years ago.(SIC: 64209)

Status

liquidation

Active since 13 years ago

Company No

08296576

LTD Company

Age

13 Years

Incorporated 16 November 2012

Size

N/A

Accounts

ARD: 31/3

Overdue

5 years overdue

Last Filed

Made up to 31 March 2019 (7 years ago)
Submitted on 4 February 2020 (6 years ago)
Period: 1 April 2018 - 31 March 2019(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2021
Period: 1 April 2019 - 31 March 2020

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 16 November 2020 (5 years ago)
Submitted on 24 December 2020 (5 years ago)

Next Due

Due by 30 November 2021
For period ending 16 November 2021

Previous Company Names

MPF INVESTMENTS LIMITED
From: 16 November 2012To: 13 July 2015
Contact
Address

2nd Floor 110 Cannon Street London, EC4N 6EU,

Previous Addresses

2nd Floor 110 Cannon Street London EC4N 6EU
From: 7 September 2021To: 10 September 2021
Severn Power Station West Nash Road Nash Newport Gwent NP18 2BZ
From: 5 January 2016To: 7 September 2021
, 18 st Swithin's Lane, London, EC4N 8AD
From: 10 June 2014To: 5 January 2016
, 30 Crown Place, London, EC2A 4EB
From: 10 April 2013To: 10 June 2014
, Ropemaker Place 28 Ropemaker Street, London, EC2Y 9HD, United Kingdom
From: 16 November 2012To: 10 April 2013
Timeline

58 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Nov 12
Funding Round
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Funding Round
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Funding Round
Dec 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Loan Secured
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Mar 15
Loan Secured
May 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jan 17
Director Joined
Apr 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Apr 18
Director Joined
Nov 18
Loan Cleared
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Loan Secured
Mar 19
Director Left
Jun 20
Director Left
Nov 20
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Funding Round
Aug 21
4
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

OTERO-NOVAS MIRANDA, Irene

Active
West Nash Road, NewportNP18 2BZ
Born April 1972
Director
Appointed 27 Feb 2018

PARSONS, Gordon Ian Winston

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born September 1967
Director
Appointed 16 Nov 2012

SMITH, Steven Barrie

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 16 Nov 2012
Resigned 22 Mar 2013

ALTER DOMUS (UK) LIMITED

Resigned
St. Swithin's Lane, LondonEC4N 8AD
Corporate secretary
Appointed 22 Mar 2013
Resigned 31 Aug 2021

AL MAZROUEI, Ahmed Ateeq

Resigned
S 1, Abu Dhabi PO BOX 61999
Born January 1966
Director
Appointed 10 Dec 2013
Resigned 06 Nov 2018

BALAMA, Khaled Mohamed

Resigned
Sheikh Zayed Bin Sultan Street, Abu DhabiPO BOX 61999
Born January 1964
Director
Appointed 06 Nov 2018
Resigned 17 Jun 2021

BIN ABDUL HADI, Mohamed Fasluddeen

Resigned
60 Ludgate Hill, LondonEC4M 7AW
Born October 1974
Director
Appointed 06 Apr 2017
Resigned 17 Jun 2021

CLINTON, Kevin Edwin

Resigned
Crown Place, LondonEC2A 4EB
Born January 1974
Director
Appointed 31 Oct 2013
Resigned 10 Dec 2013

DYCKHOFF, James Christopher

Resigned
Crown Place, LondonEC2A 4EB
Born August 1977
Director
Appointed 27 Mar 2013
Resigned 10 Jun 2013

EAVES, Simon Richard

Resigned
Corniche Street, Abu Dhabi, PO BOX 3600
Born July 1967
Director
Appointed 10 Dec 2013
Resigned 22 Jul 2014

ERDOGMUS, Serra

Resigned
West Nash Road, NewportNP18 2BZ
Born August 1966
Director
Appointed 22 Mar 2013
Resigned 17 Jun 2021

ERDOGMUS, Serra

Resigned
Carling Avenue, OttawaKI5 5PI
Born August 1966
Director
Appointed 04 Mar 2013
Resigned 22 Mar 2013

HUBERT, Glenn Joseph

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born March 1961
Director
Appointed 16 Nov 2012
Resigned 30 Nov 2020

MCLEISH, Douglas Stuart

Resigned
Ropemaker Street, LondonEC2Y 9HD
Born February 1965
Director
Appointed 11 Dec 2012
Resigned 03 Nov 2017

METCALFE, Edward

Resigned
Manor Farm Road, WallingfordOX10 7HZ
Born October 1947
Director
Appointed 07 Jul 2013
Resigned 28 Jun 2020

MOHANAN, Vishnu

Resigned
South Bland Street, HalifaxB3H 2S6
Born February 1991
Director
Appointed 17 Jan 2018
Resigned 17 Jun 2021

MUHAMMAD RADZI, Ahmad Hakimi

Resigned
Ropemaker Street, LondonEC2Y 9HD
Born July 1973
Director
Appointed 11 Dec 2012
Resigned 05 Mar 2013

NOWELL, Andrew Bruce

Resigned
St Swithin's Lane, LondonEC4N 8AD
Born November 1981
Director
Appointed 24 Jul 2014
Resigned 22 Jul 2015

PATERSON, Robert Murray

Resigned
Centenary Way, SpaldingPE12 9TF
Born September 1968
Director
Appointed 27 Mar 2013
Resigned 03 Oct 2014

PEPALL, Jill

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born December 1951
Director
Appointed 28 Jan 2013
Resigned 31 Oct 2013

QAZI, Mujeeb Ur Rehman

Resigned
West Nash Road, NewportNP18 2BZ
Born May 1971
Director
Appointed 24 Jul 2014
Resigned 17 Jun 2021

REINISCH, Klaus

Resigned
Ropemaker Street, LondonEC2Y 9HD
Born June 1973
Director
Appointed 11 Dec 2012
Resigned 13 Jan 2017

SELLESLAGS, Kevin

Resigned
1-3 The Strand, LondonWC2N 5EJ
Born December 1979
Director
Appointed 28 Oct 2014
Resigned 22 Jul 2015

SHANTA, Andrew Bernard

Resigned
Petronas Energy Trading Limited, The StrandWC2N 5EJ
Born August 1962
Director
Appointed 24 Feb 2015
Resigned 22 Jul 2015

SHANTA, Andrew Bernard

Resigned
1-3 Strand, LondonWC2N 5EJ
Born August 1962
Director
Appointed 22 Mar 2013
Resigned 10 Dec 2013

SHANTA, Andrew Bernard

Resigned
1st Floor, LondonWC2N 5EJ
Born August 1962
Director
Appointed 01 Mar 2013
Resigned 05 Mar 2013

TROY, Teresa

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born August 1962
Director
Appointed 16 Nov 2012
Resigned 17 Nov 2017

WALBRIDGE, Jonathan Paul

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born August 1978
Director
Appointed 16 Nov 2012
Resigned 07 Jul 2013
Fundings
Financials
Latest Activities

Filing History

112

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
3 October 2025
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
3 October 2024
LIQ03LIQ03
Legacy
19 February 2024
ANNOTATIONANNOTATION
Legacy
19 February 2024
ANNOTATIONANNOTATION
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
5 October 2023
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
28 September 2022
LIQ03LIQ03
Liquidation Voluntary Declaration Of Solvency
21 September 2021
LIQ01LIQ01
Move Registers To Registered Office Company With New Address
16 September 2021
AD04Change of Accounting Records Location
Resolution
13 September 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
10 September 2021
AD01Change of Registered Office Address
Resolution
8 September 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 September 2021
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
7 September 2021
600600
Termination Secretary Company With Name Termination Date
6 September 2021
TM02Termination of Secretary
Memorandum Articles
2 September 2021
MAMA
Capital Allotment Shares
26 August 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2019
MR01Registration of a Charge
Second Filing Of Director Termination With Name
17 December 2018
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Change Person Director Company With Change Date
29 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Resolution
20 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
15 February 2017
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 March 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Change Sail Address Company With New Address
6 January 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
5 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Certificate Change Of Name Company
13 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
30 June 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
16 December 2014
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Second Filing Of Form With Form Type
22 October 2014
RP04RP04
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 June 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
10 June 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2014
MR04Satisfaction of Charge
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Capital Allotment Shares
24 December 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2013
AP01Appointment of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Change Corporate Secretary Company With Change Date
29 July 2013
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 April 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Capital Allotment Shares
10 April 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
10 April 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
10 April 2013
AP04Appointment of Corporate Secretary
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Termination Secretary Company With Name
10 April 2013
TM02Termination of Secretary
Legacy
9 April 2013
MG01MG01
Legacy
9 April 2013
MG01MG01
Legacy
5 April 2013
MG01MG01
Legacy
2 April 2013
MG01MG01
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Capital Allotment Shares
13 December 2012
SH01Allotment of Shares
Legacy
12 December 2012
MG01MG01
Incorporation Company
16 November 2012
NEWINCIncorporation