Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CALLISON EUROPE, LTD
Company Information for

CALLISON EUROPE, LTD

NEXUS 10TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
04194182
Private Limited Company
Active

Company Overview

About Callison Europe, Ltd
CALLISON EUROPE, LTD was founded on 2001-04-04 and has its registered office in London. The organisation's status is listed as "Active". Callison Europe, Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CALLISON EUROPE, LTD
 
Legal Registered Office
NEXUS 10TH FLOOR
25 FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in W1W
 
Previous Names
YOUNGKENNY LIMITED08/06/2001
Filing Information
Company Number 04194182
Company ID Number 04194182
Date formed 2001-04-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB938728573  
Last Datalog update: 2019-12-11 22:38:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALLISON EUROPE, LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRISTOPHER LUNN & COMPANY LTD   DOUBLE DAGGER LIMITED   LEE & ALLEN CONSULTING LIMITED   MO REALISATIONS LIMITED   MULLUMBAH INVESTMENTS LIMITED   TARGET ACCOUNTANTS LIMITED   VAERON FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CALLISON EUROPE, LTD

Current Directors
Officer Role Date Appointed
RANDALL PACE
Company Secretary 2016-09-13
TODD LUNDGREN
Director 2016-04-14
TIMOTHY NEAL
Director 2017-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
LANCE KEVIN JOSAL
Director 2015-01-15 2017-07-25
ROBYN MILLER
Company Secretary 2015-09-07 2016-09-13
BRYCEON SUMNER
Company Secretary 2012-02-03 2015-09-07
BRYCEON SUMNER
Director 2011-11-01 2015-09-07
GERALD RICHARD ALLBURY
Director 2013-03-22 2015-08-21
LISA STRAUCH EGGERS
Director 2011-10-01 2015-07-07
JOHN JASTREM
Director 2011-02-01 2015-01-15
PAUL SCANLON
Director 2011-10-01 2013-11-11
LEIGH JOHN DENNIS
Director 2008-10-16 2013-03-22
ERIE STONE
Director 2011-03-01 2012-11-14
DAVID BOWERS
Company Secretary 2011-02-11 2012-02-03
DAVID BOWERS
Director 2011-02-01 2012-02-03
ROGER MOLVAR
Director 2011-03-01 2012-02-03
MARTIN HILL
Director 2011-02-01 2011-10-15
STEVEN EPPLE
Company Secretary 2009-12-01 2011-02-11
STEVEN EPPLE
Director 2009-12-01 2011-02-11
THOMAS BAHN
Director 2009-12-01 2011-02-01
JOHN BIERLY
Company Secretary 2008-09-30 2009-12-01
JOHN BIERLY
Director 2008-09-30 2009-12-01
WILLIAM KARST
Director 2001-06-11 2009-12-01
PAUL MAKOWICKI
Director 2008-09-30 2009-12-01
ROBERT TINDALL
Company Secretary 2001-06-11 2008-09-30
STEVEN EPPLE
Director 2001-06-11 2008-09-30
ROBERT TINDALL
Director 2001-06-11 2008-09-30
JULIE MARQUISS
Company Secretary 2001-04-04 2001-06-11
STEPHEN JOHN MARTIN
Director 2001-04-04 2001-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY NEAL ARCADIS UK ME LTD Director 2017-07-25 CURRENT 2013-11-22 Active
TIMOTHY NEAL CALLISONRTKL-UK LTD. Director 2017-07-25 CURRENT 1990-01-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-05-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-05-13DS01Application to strike the company off the register
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR LANCE KEVIN JOSAL
2017-07-25AP01DIRECTOR APPOINTED MR TIMOTHY NEAL
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-13TM02Termination of appointment of Robyn Miller on 2016-09-13
2016-09-13AP03Appointment of Randall Pace as company secretary on 2016-09-13
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-19AR0104/04/16 ANNUAL RETURN FULL LIST
2016-04-15AP01DIRECTOR APPOINTED DIRECTOR TODD LUNDGREN
2016-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2016 FROM NEXUS NEXUS 10TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB ENGLAND
2016-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2016 FROM GREAT TITCHFIELD HOUSE 14-18 GREAT TITCHFIELD STREET LONDON W1W 8BD
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR GERALD RICHARD ALLBURY
2015-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR BRYCEON SUMNER
2015-09-17TM02Termination of appointment of Bryceon Sumner on 2015-09-07
2015-09-17AP03Appointment of Robyn Miller as company secretary on 2015-09-07
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR LISA STRAUCH EGGERS
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-10AR0104/04/15 ANNUAL RETURN FULL LIST
2015-02-03AP01DIRECTOR APPOINTED DIRECTOR LANCE KEVIN JOSAL
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JASTREM
2015-01-19AA01PREVEXT FROM 30/09/2014 TO 31/12/2014
2014-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-04AR0104/04/14 FULL LIST
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SCANLON
2013-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-04-10AR0104/04/13 FULL LIST
2013-03-26AP01DIRECTOR APPOINTED GERALD ALLBURY
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH DENNIS
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ERIE STONE
2012-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-01AR0104/04/12 FULL LIST
2012-02-14AP01DIRECTOR APPOINTED BRYCEON SUMNER
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MOLVAR
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOWERS
2012-02-13TM02APPOINTMENT TERMINATED, SECRETARY DAVID BOWERS
2012-02-13AP03SECRETARY APPOINTED BRYCEON SUMNER
2011-10-27AP01DIRECTOR APPOINTED LISA STRAUCH EGGERS
2011-10-27AP01DIRECTOR APPOINTED PAUL SCANLON
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HILL
2011-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-10-03AP01DIRECTOR APPOINTED PRINCIPAL ERIE STONE
2011-07-08AR0104/04/11 FULL LIST
2011-03-21AP01DIRECTOR APPOINTED ROGER MOLVAR
2011-02-23AP01DIRECTOR APPOINTED MARTIN HILL
2011-02-23AP01DIRECTOR APPOINTED DAVID BOWERS
2011-02-23AP01DIRECTOR APPOINTED JOHN JASTREM
2011-02-23TM02APPOINTMENT TERMINATED, SECRETARY STEVEN EPPLE
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN EPPLE
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BAHN
2011-02-23AP03SECRETARY APPOINTED DAVID BOWERS
2010-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-05-25AR0104/04/10 FULL LIST
2010-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2010 FROM, GREAT TITCHFIELD HOUSE, 14-18 GREAT TITCHFIELD STREET, LONDON, W1W 8BD
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KARST
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BIERLY
2010-05-24AP01DIRECTOR APPOINTED STEVEN EPPLE
2010-05-24TM02APPOINTMENT TERMINATED, SECRETARY JOHN BIERLY
2010-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2010 FROM, 48 CHARLOTTE STREET, LONDON, ENGLAND, W1T 2NS
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MAKOWICKI
2010-05-24AP01DIRECTOR APPOINTED THOMAS BAHN
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIGH JOHN DENNIS / 01/10/2009
2010-05-24AP03SECRETARY APPOINTED STEVEN EPPLE
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KARST
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MAKOWICKI
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BIERLY
2010-05-24TM02APPOINTMENT TERMINATED, SECRETARY JOHN BIERLY
2010-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-07-06363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2009-06-24353LOCATION OF REGISTER OF MEMBERS
2009-06-24288aSECRETARY APPOINTED JOHN BIERLY
2009-06-24288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KARST / 11/06/2001
2009-06-24288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN BIERLY / 30/09/2008
2009-06-24288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL MAKOWICKI / 30/09/2008
2008-12-03363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-12-02353LOCATION OF REGISTER OF MEMBERS
2008-12-02287REGISTERED OFFICE CHANGED ON 02/12/2008 FROM, VIDEO HOUSE 48 CHARLOTTE STREET, LONDON, W1T 2NS, UK
2008-12-02288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KARST / 11/06/2001
2008-12-02288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL MAKOWICKI / 30/09/2008
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to CALLISON EUROPE, LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CALLISON EUROPE, LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT SECURITY DEPOSIT DEED 2012-06-02 Outstanding MOUNT EDEN LAND LIMITED
RENT SECURITY DEPOSIT DEED 2012-06-02 Outstanding MOUNT EDEN LAND LIMITED
RENT DEPOSIT DEED 2010-02-03 Outstanding MOUNT EDEN LAND LIMITED
Intangible Assets
Patents
We have not found any records of CALLISON EUROPE, LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CALLISON EUROPE, LTD
Trademarks
We have not found any records of CALLISON EUROPE, LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALLISON EUROPE, LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as CALLISON EUROPE, LTD are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where CALLISON EUROPE, LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CALLISON EUROPE, LTD
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-04-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALLISON EUROPE, LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CALLISON EUROPE, LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.