Company NameOrion Capital Managers (UK) Limited
Company StatusActive
Company Number03654273
CategoryPrivate Limited Company
Incorporation Date22 October 1998(25 years, 6 months ago)
Previous NameOrion Capital Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Bruce Charles Bossom
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1999(5 months, 3 weeks after company formation)
Appointment Duration25 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address63 Brook Street
London
W1K 4HS
Secretary NameMr Aref Hisham Lahham
NationalityAmerican
StatusCurrent
Appointed13 May 1999(6 months, 3 weeks after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address63 Brook Street
London
W1K 4HS
Director NameMr Aref Hisham Lahham
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish,American
StatusCurrent
Appointed07 September 1999(10 months, 2 weeks after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Brook Street
London
W1K 4HS
Director NameMr Van James Stults
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed07 September 1999(10 months, 2 weeks after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Brook Street
London
W1K 4HS
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed22 October 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 October 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 October 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 April 1999(5 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 19 November 1999)
Correspondence AddressVictoria House 64 Paul Street
London
EC2A 4NA

Contact

Websitewww.orioncapitalmanagers.com
Telephone020 71992000
Telephone regionLondon

Location

Registered Address63 Brook Street
London
W1K 4HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£3,690,821
Net Worth£2,745,706
Cash£165,581
Current Liabilities£3,021,199

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Charges

23 June 2004Delivered 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 2001Delivered 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

Filing History

9 May 2023Full accounts made up to 31 December 2022 (23 pages)
9 November 2022Accounts for a small company made up to 31 December 2021 (23 pages)
2 November 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
11 August 2022Change of details for Orion Capital Managers Llp as a person with significant control on 11 August 2022 (3 pages)
23 March 2022Registered 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 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
5 October 2021Full accounts made up to 31 December 2020 (23 pages)
11 March 2021Full accounts made up to 31 December 2019 (22 pages)
5 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
22 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
2 September 2019Full accounts made up to 31 December 2018 (22 pages)
2 November 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
29 June 2018Full accounts made up to 31 December 2017 (24 pages)
25 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
25 May 2017Full accounts made up to 31 December 2016 (24 pages)
25 May 2017Full accounts made up to 31 December 2016 (24 pages)
3 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
10 May 2016Full accounts made up to 31 December 2015 (24 pages)
10 May 2016Full accounts made up to 31 December 2015 (24 pages)
27 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 50,000
(4 pages)
27 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 50,000
(4 pages)
16 May 2015Full accounts made up to 31 December 2014 (22 pages)
16 May 2015Full accounts made up to 31 December 2014 (22 pages)
18 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 50,000
(4 pages)
18 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 50,000
(4 pages)
29 April 2014Full accounts made up to 31 December 2013 (22 pages)
29 April 2014Full accounts made up to 31 December 2013 (22 pages)
25 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 50,000
(4 pages)
25 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 50,000
(4 pages)
17 June 2013Full accounts made up to 31 December 2012 (23 pages)
17 June 2013Full accounts made up to 31 December 2012 (23 pages)
16 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (4 pages)
8 October 2012Full accounts made up to 31 December 2011 (22 pages)
8 October 2012Full accounts made up to 31 December 2011 (22 pages)
2 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (4 pages)
28 October 2011Statement by directors (1 page)
28 October 2011Statement by directors (1 page)
28 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
28 October 2011Statement of company's objects (2 pages)
28 October 2011Statement of capital on 28 October 2011
  • GBP 50,000
(4 pages)
28 October 2011Statement of capital on 28 October 2011
  • GBP 50,000
(4 pages)
28 October 2011Statement of company's objects (2 pages)
28 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
28 October 2011Solvency statement dated 25/10/11 (1 page)
28 October 2011Solvency statement dated 25/10/11 (1 page)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
8 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
4 May 2011Full accounts made up to 31 December 2010 (21 pages)
4 May 2011Full accounts made up to 31 December 2010 (21 pages)
1 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
23 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 June 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 1,000,000
(4 pages)
23 June 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 1,000,000
(4 pages)
30 April 2010Full accounts made up to 31 December 2009 (19 pages)
30 April 2010Full accounts made up to 31 December 2009 (19 pages)
5 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 March 2010Statement of capital following an allotment of shares on 16 February 2010
  • GBP 50,000
(4 pages)
4 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 March 2010Statement of capital following an allotment of shares on 16 February 2010
  • GBP 50,000
(4 pages)
4 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 March 2010Statement of capital following an allotment of shares on 16 February 2010
  • GBP 50,000
(4 pages)
3 March 2010Statement of capital following an allotment of shares on 16 February 2010
  • GBP 50,000
(4 pages)
29 October 2009Full accounts made up to 31 December 2008 (19 pages)
29 October 2009Full accounts made up to 31 December 2008 (19 pages)
23 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
23 October 2009Director's details changed for Van Stults on 1 October 2009 (2 pages)
23 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
23 October 2009Director's details changed for Van Stults on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Van Stults on 1 October 2009 (2 pages)
22 October 2009Secretary's details changed for Aref Hisham Lahham on 1 October 2009 (1 page)
22 October 2009Director's details changed for Aref Hisham Lahham on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Aref Hisham Lahham on 1 October 2009 (2 pages)
22 October 2009Secretary's details changed for Aref Hisham Lahham on 1 October 2009 (1 page)
22 October 2009Secretary's details changed for Aref Hisham Lahham on 1 October 2009 (1 page)
22 October 2009Director's details changed for Bruce Charles Bossom on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Aref Hisham Lahham on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Bruce Charles Bossom on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Bruce Charles Bossom on 1 October 2009 (2 pages)
22 January 2009Secretary's change of particulars / aref lahham / 01/09/2008 (2 pages)
22 January 2009Return made up to 22/10/08; full list of members (4 pages)
22 January 2009Director's change of particulars / van stults / 01/09/2008 (1 page)
22 January 2009Return made up to 22/10/08; full list of members (4 pages)
22 January 2009Secretary's change of particulars / aref lahham / 01/09/2008 (2 pages)
22 January 2009Director's change of particulars / van stults / 01/09/2008 (1 page)
22 January 2009Director's change of particulars / aref lahham / 01/09/2008 (1 page)
22 January 2009Director's change of particulars / aref lahham / 01/09/2008 (1 page)
29 September 2008Full accounts made up to 31 December 2007 (19 pages)
29 September 2008Full accounts made up to 31 December 2007 (19 pages)
16 November 2007Return made up to 22/10/07; full list of members (2 pages)
16 November 2007Return made up to 22/10/07; full list of members (2 pages)
14 April 2007Full accounts made up to 31 December 2006 (19 pages)
14 April 2007Full accounts made up to 31 December 2006 (19 pages)
8 November 2006Return made up to 22/10/06; full list of members (7 pages)
8 November 2006Return made up to 22/10/06; full list of members (7 pages)
2 November 2006Full accounts made up to 31 December 2005 (19 pages)
2 November 2006Full accounts made up to 31 December 2005 (19 pages)
8 May 2006Registered office changed on 08/05/06 from: 7 cavendish square london W1G 0PE (1 page)
8 May 2006Registered office changed on 08/05/06 from: 7 cavendish square london W1G 0PE (1 page)
16 November 2005Return made up to 22/10/05; full list of members (7 pages)
16 November 2005Return made up to 22/10/05; full list of members (7 pages)
6 April 2005Full accounts made up to 31 December 2004 (19 pages)
6 April 2005Full accounts made up to 31 December 2004 (19 pages)
3 November 2004Return made up to 22/10/04; full list of members (7 pages)
3 November 2004Return made up to 22/10/04; full list of members (7 pages)
8 July 2004Particulars of mortgage/charge (6 pages)
8 July 2004Particulars of mortgage/charge (6 pages)
5 May 2004Full accounts made up to 31 December 2003 (18 pages)
5 May 2004Full accounts made up to 31 December 2003 (18 pages)
13 November 2003Return made up to 22/10/03; full list of members (7 pages)
13 November 2003Return made up to 22/10/03; full list of members (7 pages)
7 May 2003Full accounts made up to 31 December 2002 (18 pages)
7 May 2003Full accounts made up to 31 December 2002 (18 pages)
18 April 2003Auditor's resignation (3 pages)
18 April 2003Auditor's resignation (3 pages)
27 October 2002Full accounts made up to 31 December 2001 (15 pages)
27 October 2002Full accounts made up to 31 December 2001 (15 pages)
26 October 2002Return made up to 22/10/02; full list of members (7 pages)
26 October 2002Return made up to 22/10/02; full list of members (7 pages)
26 October 2001Return made up to 22/10/01; full list of members (7 pages)
26 October 2001Return made up to 22/10/01; full list of members (7 pages)
18 October 2001Full accounts made up to 31 December 2000 (14 pages)
18 October 2001Full accounts made up to 31 December 2000 (14 pages)
28 January 2001Registered office changed on 28/01/01 from: 7 cavendish square london W1G 0PE (1 page)
28 January 2001Registered office changed on 28/01/01 from: 7 cavendish square london W1G 0PE (1 page)
13 January 2001Particulars of mortgage/charge (3 pages)
13 January 2001Particulars of mortgage/charge (3 pages)
18 December 2000Registered office changed on 18/12/00 from: portman square house 43/45 portman square london W1H 0HN (1 page)
18 December 2000Registered office changed on 18/12/00 from: portman square house 43/45 portman square london W1H 0HN (1 page)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
18 October 2000Return made up to 22/10/00; full list of members (7 pages)
18 October 2000Return made up to 22/10/00; full list of members (7 pages)
8 December 1999New secretary appointed (2 pages)
8 December 1999New secretary appointed (2 pages)
8 December 1999Secretary resigned (1 page)
8 December 1999Secretary resigned (1 page)
1 December 1999Ad 19/11/99--------- £ si 900@1=900 £ ic 4100/5000 (2 pages)
1 December 1999Ad 19/11/99--------- £ si 900@1=900 £ ic 4100/5000 (2 pages)
22 November 1999Return made up to 22/10/99; full list of members (7 pages)
22 November 1999Return made up to 22/10/99; full list of members (7 pages)
8 November 1999Secretary resigned (1 page)
8 November 1999Secretary resigned (1 page)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
27 September 1999New 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 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
20 September 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
20 September 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 07/09/99
(2 pages)
20 September 1999Ad 07/09/99--------- £ si 4097@1=4097 £ ic 3/4100 (2 pages)
20 September 1999Ad 07/09/99--------- £ si 4097@1=4097 £ ic 3/4100 (2 pages)
20 August 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
20 August 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
20 May 1999New secretary appointed (2 pages)
20 May 1999New secretary appointed (2 pages)
20 April 1999Director resigned (1 page)
20 April 1999Ad 16/04/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 April 1999Registered office changed on 20/04/99 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
20 April 1999Company name changed orion capital management LIMITED\certificate issued on 21/04/99 (2 pages)
20 April 1999Director resigned (1 page)
20 April 1999Registered office changed on 20/04/99 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
20 April 1999Company name changed orion capital management LIMITED\certificate issued on 21/04/99 (2 pages)
20 April 1999Director resigned (1 page)
20 April 1999New director appointed (4 pages)
20 April 1999New director appointed (4 pages)
20 April 1999Director resigned (1 page)
20 April 1999Ad 16/04/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 October 1998Incorporation (18 pages)
22 October 1998Incorporation (18 pages)