Background WavePink WaveYellow Wave

CALIFORNIA HOLDING II LIMITED (14252570)

CALIFORNIA HOLDING II LIMITED (14252570) is an active UK company. incorporated on 25 July 2022. 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.. CALIFORNIA HOLDING II LIMITED has been registered for 3 years. Current directors include DOWNIE, Ian Michael Stuart, KALAWSKI, Eva Monica, SIGLER, Mary Ann.

Company Number
14252570
Status
active
Type
ltd
Incorporated
25 July 2022
Age
3 years
Address
280 Bishopsgate, London, EC2M 4AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DOWNIE, Ian Michael Stuart, KALAWSKI, Eva Monica, SIGLER, Mary Ann
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALIFORNIA HOLDING II LIMITED

CALIFORNIA HOLDING II LIMITED is an active company incorporated on 25 July 2022 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.. CALIFORNIA HOLDING II LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14252570

LTD Company

Age

3 Years

Incorporated 25 July 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

280 Bishopsgate London, EC2M 4AG,

Previous Addresses

280 Bishopsgate London EC2M 4RB United Kingdom
From: 2 October 2023To: 14 October 2024
100 New Bridge Street London EC4V 6JA United Kingdom
From: 25 July 2022To: 2 October 2023
Timeline

7 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jul 22
Director Left
Aug 22
Loan Secured
Feb 23
Director Joined
Feb 23
Funding Round
Feb 23
Loan Cleared
May 23
Capital Update
Jul 24
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

WARD, Sally

Active
360 North Crescent Drive, Beverly Hills90210
Secretary
Appointed 15 Jan 2026

DOWNIE, Ian Michael Stuart

Active
360 North Crescent Drive, Beverly Hills90210
Born January 1949
Director
Appointed 25 Jul 2022

KALAWSKI, Eva Monica

Active
360 North Crescent Drive, Beverly Hills90210
Born May 1955
Director
Appointed 31 Jan 2023

SIGLER, Mary Ann

Active
360 North Crescent Drive, Beverly Hills90210
Born August 1954
Director
Appointed 25 Jul 2022

HOLLAND, John

Resigned
360 North Crescent Drive, Beverly Hills90210
Secretary
Appointed 03 Aug 2022
Resigned 15 Jan 2026

KALAWSKI, Eva Monica

Resigned
360 North Crescent Drive, Beverly Hills90210
Born May 1955
Director
Appointed 25 Jul 2022
Resigned 03 Aug 2022

Persons with significant control

1

Bishopsgate, LondonEC2M 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2022
Fundings
Financials
Latest Activities

Filing History

36

Appoint Person Secretary Company With Name Date
19 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 January 2026
TM02Termination of Secretary
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2025
AAAnnual Accounts
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2025
AAAnnual Accounts
Legacy
10 January 2025
PARENT_ACCPARENT_ACC
Legacy
10 January 2025
GUARANTEE2GUARANTEE2
Legacy
10 January 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 October 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Legacy
19 July 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 July 2024
SH19Statement of Capital
Legacy
19 July 2024
CAP-SSCAP-SS
Resolution
19 July 2024
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
16 July 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 January 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
2 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 May 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Capital Allotment Shares
3 February 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2023
MR01Registration of a Charge
Capital Redomination Of Shares
15 August 2022
SH14Notice of Redenomination
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 August 2022
AP03Appointment of Secretary
Incorporation Company
25 July 2022
NEWINCIncorporation