London
W1K 4HS
Secretary Name | Mr Aref Hisham Lahham |
---|---|
Nationality | American |
Status | Current |
Appointed | 13 May 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Correspondence Address | 63 Brook Street London W1K 4HS |
Director Name | Mr Aref Hisham Lahham |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 07 September 1999(10 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Brook Street London W1K 4HS |
Director Name | Mr Van James Stults |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 September 1999(10 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Brook Street London W1K 4HS |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 October 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 November 1999) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Website | www.orioncapitalmanagers.com |
---|---|
Telephone | 020 71992000 |
Telephone region | London |
Registered Address | 63 Brook Street London W1K 4HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £3,690,821 |
Net Worth | £2,745,706 |
Cash | £165,581 |
Current Liabilities | £3,021,199 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
23 June 2004 | Delivered on: 8 July 2004 Satisfied on: 5 August 2011 Persons entitled: Barclays Bank PLC Classification: Charge over shares Secured details: All monies due or to become due from the company and/or the charging companies to the senior finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge all and any right, title and interest which the charging companies holds in the securities; all dividends, interest and other distributions. See the mortgage charge document for full details. Fully Satisfied |
---|---|
10 January 2001 | Delivered on: 13 January 2001 Persons entitled: Cross Atlantic Capital Partners (UK) Limited Classification: Rent deposit deed Secured details: Money standing to the credit of a deposit account as defined in the rent deposit deed and due from the company to the chargee under the lease of even date of premises known as part ground floor,7 cavendish square,london W.1. Particulars: The tenant's interest in the deposit account (£23,175) and all other money from time to time withdrawn from the deposit account. Outstanding |
9 May 2023 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
9 November 2022 | Accounts for a small company made up to 31 December 2021 (23 pages) |
2 November 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
11 August 2022 | Change of details for Orion Capital Managers Llp as a person with significant control on 11 August 2022 (3 pages) |
23 March 2022 | Registered office address changed from 2 Cavendish Square London W1G 0PD to 63 Brook Street London W1K 4HS on 23 March 2022 (1 page) |
8 November 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
5 October 2021 | Full accounts made up to 31 December 2020 (23 pages) |
11 March 2021 | Full accounts made up to 31 December 2019 (22 pages) |
5 November 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
22 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
2 September 2019 | Full accounts made up to 31 December 2018 (22 pages) |
2 November 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
29 June 2018 | Full accounts made up to 31 December 2017 (24 pages) |
25 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
25 May 2017 | Full accounts made up to 31 December 2016 (24 pages) |
25 May 2017 | Full accounts made up to 31 December 2016 (24 pages) |
3 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
10 May 2016 | Full accounts made up to 31 December 2015 (24 pages) |
10 May 2016 | Full accounts made up to 31 December 2015 (24 pages) |
27 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
16 May 2015 | Full accounts made up to 31 December 2014 (22 pages) |
16 May 2015 | Full accounts made up to 31 December 2014 (22 pages) |
18 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
29 April 2014 | Full accounts made up to 31 December 2013 (22 pages) |
29 April 2014 | Full accounts made up to 31 December 2013 (22 pages) |
25 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
17 June 2013 | Full accounts made up to 31 December 2012 (23 pages) |
17 June 2013 | Full accounts made up to 31 December 2012 (23 pages) |
16 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
2 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Statement by directors (1 page) |
28 October 2011 | Statement by directors (1 page) |
28 October 2011 | Resolutions
|
28 October 2011 | Statement of company's objects (2 pages) |
28 October 2011 | Statement of capital on 28 October 2011
|
28 October 2011 | Statement of capital on 28 October 2011
|
28 October 2011 | Statement of company's objects (2 pages) |
28 October 2011 | Resolutions
|
28 October 2011 | Solvency statement dated 25/10/11 (1 page) |
28 October 2011 | Solvency statement dated 25/10/11 (1 page) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
4 May 2011 | Full accounts made up to 31 December 2010 (21 pages) |
4 May 2011 | Full accounts made up to 31 December 2010 (21 pages) |
1 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Resolutions
|
23 June 2010 | Resolutions
|
23 June 2010 | Statement of capital following an allotment of shares on 14 June 2010
|
23 June 2010 | Statement of capital following an allotment of shares on 14 June 2010
|
30 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
30 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
5 March 2010 | Resolutions
|
5 March 2010 | Resolutions
|
4 March 2010 | Statement of capital following an allotment of shares on 16 February 2010
|
4 March 2010 | Resolutions
|
4 March 2010 | Statement of capital following an allotment of shares on 16 February 2010
|
4 March 2010 | Resolutions
|
3 March 2010 | Statement of capital following an allotment of shares on 16 February 2010
|
3 March 2010 | Statement of capital following an allotment of shares on 16 February 2010
|
29 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
23 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Director's details changed for Van Stults on 1 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Director's details changed for Van Stults on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Van Stults on 1 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Aref Hisham Lahham on 1 October 2009 (1 page) |
22 October 2009 | Director's details changed for Aref Hisham Lahham on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Aref Hisham Lahham on 1 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Aref Hisham Lahham on 1 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Aref Hisham Lahham on 1 October 2009 (1 page) |
22 October 2009 | Director's details changed for Bruce Charles Bossom on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Aref Hisham Lahham on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Bruce Charles Bossom on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Bruce Charles Bossom on 1 October 2009 (2 pages) |
22 January 2009 | Secretary's change of particulars / aref lahham / 01/09/2008 (2 pages) |
22 January 2009 | Return made up to 22/10/08; full list of members (4 pages) |
22 January 2009 | Director's change of particulars / van stults / 01/09/2008 (1 page) |
22 January 2009 | Return made up to 22/10/08; full list of members (4 pages) |
22 January 2009 | Secretary's change of particulars / aref lahham / 01/09/2008 (2 pages) |
22 January 2009 | Director's change of particulars / van stults / 01/09/2008 (1 page) |
22 January 2009 | Director's change of particulars / aref lahham / 01/09/2008 (1 page) |
22 January 2009 | Director's change of particulars / aref lahham / 01/09/2008 (1 page) |
29 September 2008 | Full accounts made up to 31 December 2007 (19 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (19 pages) |
16 November 2007 | Return made up to 22/10/07; full list of members (2 pages) |
16 November 2007 | Return made up to 22/10/07; full list of members (2 pages) |
14 April 2007 | Full accounts made up to 31 December 2006 (19 pages) |
14 April 2007 | Full accounts made up to 31 December 2006 (19 pages) |
8 November 2006 | Return made up to 22/10/06; full list of members (7 pages) |
8 November 2006 | Return made up to 22/10/06; full list of members (7 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
8 May 2006 | Registered office changed on 08/05/06 from: 7 cavendish square london W1G 0PE (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: 7 cavendish square london W1G 0PE (1 page) |
16 November 2005 | Return made up to 22/10/05; full list of members (7 pages) |
16 November 2005 | Return made up to 22/10/05; full list of members (7 pages) |
6 April 2005 | Full accounts made up to 31 December 2004 (19 pages) |
6 April 2005 | Full accounts made up to 31 December 2004 (19 pages) |
3 November 2004 | Return made up to 22/10/04; full list of members (7 pages) |
3 November 2004 | Return made up to 22/10/04; full list of members (7 pages) |
8 July 2004 | Particulars of mortgage/charge (6 pages) |
8 July 2004 | Particulars of mortgage/charge (6 pages) |
5 May 2004 | Full accounts made up to 31 December 2003 (18 pages) |
5 May 2004 | Full accounts made up to 31 December 2003 (18 pages) |
13 November 2003 | Return made up to 22/10/03; full list of members (7 pages) |
13 November 2003 | Return made up to 22/10/03; full list of members (7 pages) |
7 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
7 May 2003 | Full accounts made up to 31 December 2002 (18 pages) |
18 April 2003 | Auditor's resignation (3 pages) |
18 April 2003 | Auditor's resignation (3 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
26 October 2002 | Return made up to 22/10/02; full list of members (7 pages) |
26 October 2002 | Return made up to 22/10/02; full list of members (7 pages) |
26 October 2001 | Return made up to 22/10/01; full list of members (7 pages) |
26 October 2001 | Return made up to 22/10/01; full list of members (7 pages) |
18 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
18 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
28 January 2001 | Registered office changed on 28/01/01 from: 7 cavendish square london W1G 0PE (1 page) |
28 January 2001 | Registered office changed on 28/01/01 from: 7 cavendish square london W1G 0PE (1 page) |
13 January 2001 | Particulars of mortgage/charge (3 pages) |
13 January 2001 | Particulars of mortgage/charge (3 pages) |
18 December 2000 | Registered office changed on 18/12/00 from: portman square house 43/45 portman square london W1H 0HN (1 page) |
18 December 2000 | Registered office changed on 18/12/00 from: portman square house 43/45 portman square london W1H 0HN (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
18 October 2000 | Return made up to 22/10/00; full list of members (7 pages) |
18 October 2000 | Return made up to 22/10/00; full list of members (7 pages) |
8 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | Secretary resigned (1 page) |
8 December 1999 | Secretary resigned (1 page) |
1 December 1999 | Ad 19/11/99--------- £ si 900@1=900 £ ic 4100/5000 (2 pages) |
1 December 1999 | Ad 19/11/99--------- £ si 900@1=900 £ ic 4100/5000 (2 pages) |
22 November 1999 | Return made up to 22/10/99; full list of members (7 pages) |
22 November 1999 | Return made up to 22/10/99; full list of members (7 pages) |
8 November 1999 | Secretary resigned (1 page) |
8 November 1999 | Secretary resigned (1 page) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
20 September 1999 | £ nc 100/100000 07/09/99 (1 page) |
20 September 1999 | £ nc 100/100000 07/09/99 (1 page) |
20 September 1999 | Resolutions
|
20 September 1999 | Resolutions
|
20 September 1999 | Resolutions
|
20 September 1999 | Ad 07/09/99--------- £ si 4097@1=4097 £ ic 3/4100 (2 pages) |
20 September 1999 | Ad 07/09/99--------- £ si 4097@1=4097 £ ic 3/4100 (2 pages) |
20 August 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
20 August 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
20 May 1999 | New secretary appointed (2 pages) |
20 May 1999 | New secretary appointed (2 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Ad 16/04/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 April 1999 | Registered office changed on 20/04/99 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
20 April 1999 | Company name changed orion capital management LIMITED\certificate issued on 21/04/99 (2 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Registered office changed on 20/04/99 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
20 April 1999 | Company name changed orion capital management LIMITED\certificate issued on 21/04/99 (2 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | New director appointed (4 pages) |
20 April 1999 | New director appointed (4 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Ad 16/04/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
22 October 1998 | Incorporation (18 pages) |
22 October 1998 | Incorporation (18 pages) |