Background WavePink WaveYellow Wave

CALM TREASURY HOLDINGS LIMITED (09787086)

CALM TREASURY HOLDINGS LIMITED (09787086) is an active UK company. incorporated on 21 September 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CALM TREASURY HOLDINGS LIMITED has been registered for 10 years. Current directors include BROAD, Justin Bruce, MIAH, Shaporan, PEARCE, Thomas Frank.

Company Number
09787086
Status
active
Type
ltd
Incorporated
21 September 2015
Age
10 years
Address
1 Tower Place West, London, EC3R 5BU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROAD, Justin Bruce, MIAH, Shaporan, PEARCE, Thomas Frank
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALM TREASURY HOLDINGS LIMITED

CALM TREASURY HOLDINGS LIMITED is an active company incorporated on 21 September 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CALM TREASURY HOLDINGS LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09787086

LTD Company

Age

10 Years

Incorporated 21 September 2015

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 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

MMC TREASURY HOLDINGS (UK) LIMITED
From: 21 September 2015To: 29 November 2022
Contact
Address

1 Tower Place West Tower Place London, EC3R 5BU,

Previous Addresses

, Tower Place West London, EC3R 5BU
From: 21 September 2015To: 23 October 2015
Timeline

36 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Aug 18
Director Joined
Sept 18
Funding Round
Apr 19
Funding Round
Jul 19
Funding Round
Dec 20
Funding Round
Jan 21
Funding Round
Jan 21
Director Joined
Mar 21
Director Left
Mar 21
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
May 23
Funding Round
Jan 24
Funding Round
Jan 24
Director Left
Apr 24
Funding Round
Apr 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Funding Round
Jun 25
Funding Round
Aug 25
Funding Round
Sept 25
Funding Round
Sept 25
Capital Update
Dec 25
Funding Round
Dec 25
21
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

MARSH SECRETARIAL SERVICES LIMITED

Active
Tower Place West, LondonEC3R 5BU
Corporate secretary
Appointed 20 Jan 2023

BROAD, Justin Bruce

Active
Tower Place West, LondonEC3R 5BU
Born May 1968
Director
Appointed 14 Mar 2016

MIAH, Shaporan

Active
Tower Place West, LondonEC3R 5BU
Born December 1978
Director
Appointed 02 Jul 2024

PEARCE, Thomas Frank

Active
Tower Place West, LondonEC3R 5BU
Born June 1992
Director
Appointed 02 Jul 2024

ABBOTT, Adrianne Helen Marie

Resigned
Tower Place West, LondonEC3R 5BU
Secretary
Appointed 08 Oct 2015
Resigned 14 Mar 2016

DAOUD-O'CONNELL, Mariana

Resigned
Tower Place West, LondonEC3R 5BU
Secretary
Appointed 01 Feb 2022
Resigned 20 Jan 2023

MARSH, Wendy Patricia

Resigned
Tower Place West, LondonEC3R 5BU
Secretary
Appointed 14 Mar 2016
Resigned 31 Jul 2019

BEARMAN, Daniel John Colin

Resigned
Tower Place West, LondonEC3R 5BU
Born October 1991
Director
Appointed 01 Feb 2022
Resigned 05 Apr 2024

CLAYDEN, Paul Francis

Resigned
Tower Place West, LondonEC3R 5BU
Born March 1969
Director
Appointed 21 Sept 2015
Resigned 03 Aug 2018

FARRELL, Karen Anne

Resigned
Tower Place West, LondonEC3R 5BU
Born February 1956
Director
Appointed 21 Sept 2015
Resigned 28 Feb 2021

GODWIN, Caroline Wendy

Resigned
Tower Place West, LondonEC3R 5BU
Born October 1962
Director
Appointed 03 Aug 2018
Resigned 02 Jul 2024

HADLEY, Ian Richard

Resigned
Tower Place West, LondonEC3R 5BU
Born October 1964
Director
Appointed 14 Mar 2016
Resigned 01 Feb 2022

HAGGERTY, Pauline

Resigned
Tower Place West, LondonEC3R 5BU
Born May 1949
Director
Appointed 21 Sept 2015
Resigned 01 Mar 2016

SAXBY, Sarah

Resigned
Tower Place West, LondonEC3R 5BU
Born July 1974
Director
Appointed 01 Mar 2021
Resigned 26 May 2023

Persons with significant control

1

Avenue Of The Americas, New York10036

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Legacy
17 January 2026
RP01SH01RP01SH01
Memorandum Articles
16 January 2026
MAMA
Resolution
16 January 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 January 2026
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
9 December 2025
SH19Statement of Capital
Legacy
9 December 2025
SH20SH20
Legacy
9 December 2025
CAP-SSCAP-SS
Resolution
9 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Capital Allotment Shares
12 September 2025
SH01Allotment of Shares
Capital Allotment Shares
12 September 2025
SH01Allotment of Shares
Capital Allotment Shares
19 August 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Capital Allotment Shares
17 June 2025
SH01Allotment of Shares
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Capital Allotment Shares
9 April 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Capital Allotment Shares
17 January 2024
SH01Allotment of Shares
Capital Allotment Shares
16 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
27 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 January 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
20 January 2023
AP04Appointment of Corporate Secretary
Move Registers To Registered Office Company With New Address
1 December 2022
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
1 December 2022
AD03Change of Location of Company Records
Certificate Change Of Name Company
29 November 2022
CERTNMCertificate of Incorporation on Change of Name
Move Registers To Registered Office Company With New Address
15 November 2022
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
15 November 2022
AD03Change of Location of Company Records
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 February 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Capital Allotment Shares
21 January 2022
SH01Allotment of Shares
Capital Allotment Shares
21 January 2022
SH01Allotment of Shares
Capital Allotment Shares
21 January 2022
SH01Allotment of Shares
Capital Allotment Shares
20 January 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
29 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Capital Allotment Shares
6 January 2021
SH01Allotment of Shares
Capital Allotment Shares
6 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2020
CH01Change of Director Details
Capital Allotment Shares
8 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 February 2020
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
11 February 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 September 2019
TM02Termination of Secretary
Capital Allotment Shares
5 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Capital Allotment Shares
17 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Resolution
4 April 2017
RESOLUTIONSResolutions
Legacy
30 November 2016
SH20SH20
Legacy
30 November 2016
CAP-SSCAP-SS
Resolution
30 November 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
18 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 March 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Second Filing Of Form With Form Type
28 January 2016
RP04RP04
Capital Allotment Shares
22 January 2016
SH01Allotment of Shares
Capital Allotment Shares
20 January 2016
SH01Allotment of Shares
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
12 November 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
23 October 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Incorporation Company
21 September 2015
NEWINCIncorporation