Company NameOrbit Benefits Limited
Company StatusDissolved
Company Number03840122
CategoryPrivate Limited Company
Incorporation Date8 September 1999(24 years, 7 months ago)
Dissolution Date10 November 2018 (5 years, 5 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMrs Francesca Anne Todd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2018(18 years, 6 months after company formation)
Appointment Duration8 months, 1 week (closed 10 November 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed23 April 2012(12 years, 7 months after company formation)
Appointment Duration6 years, 6 months (closed 10 November 2018)
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed09 July 2015(15 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 10 November 2018)
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMaxwell Edward Lesser
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(same day as company formation)
RoleSolicitor
Correspondence Address6 Prospect Road
New Barnet
Hertfordshire
EN5 5BN
Secretary NameMrs Anita Jenny Williams
NationalityBritish
StatusResigned
Appointed08 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1, 4 Woodstock Road
Golders Green
London
NW11 8ER
Director NameMr Peter Anthony Evans
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(6 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 17 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Derwent Road
Harpenden
Hertfordshire
AL5 3NY
Director NameMr Jonathan Richard William Evans
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(6 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 24 April 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Sussex Court
50 Roan Street
London
SE10 9JT
Secretary NameMr Jonathan Richard William Evans
NationalityBritish
StatusResigned
Appointed28 April 2000(7 months, 3 weeks after company formation)
Appointment Duration5 years, 12 months (resigned 24 April 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Sussex Court
50 Roan Street
London
SE10 9JT
Director NameCharles Horwood Carrick
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(2 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 August 2008)
RoleCompany Director
Correspondence Address72 Portland Place
Ingress Park
Greenhithe
Kent
DA9 9FE
Director NameJames Royston Carlton
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(2 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 August 2008)
RoleCompany Director
Correspondence Address16 Felden Street
London
SW6 5AF
Director NameGraham James Farmer
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(2 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 December 2007)
RoleIndependent Financial Advisor
Correspondence AddressBeckers Church Road
Crowborough
East Sussex
TN6 1BL
Director NameMr Peter Gray
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(6 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2010)
RoleInsurance Pensions Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cobbles Nursery Road
Walton On The Hill
Surrey
KT20 7TZ
Director NameMr Angus Smith
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(6 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 October 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBonnybridge House The Lane
Creeting St Peter
Ipswich
Suffolk
IP6 8QR
Secretary NameSimon Lawrence Vernon Cole
NationalityBritish
StatusResigned
Appointed24 April 2006(6 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 December 2008)
RoleCompany Director
Correspondence AddressOne Hundred Whitechapel
Whitechapel Road
London
E1 1JG
Director NameMr Antony Vincent Holt
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(9 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 23 April 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NamePhilip John Anderson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(9 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 April 2012)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Warmans Close
Bawburgh
Norwich
Norfolk
NR9 3JB
Secretary NameJeremy Peter Small
NationalityBritish
StatusResigned
Appointed22 December 2008(9 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 April 2012)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameAnn Hird
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(12 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Nicholas McKenzie Herbert Burns
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(12 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Stephen Sharp
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(12 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Nicolas Norman Bedford
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(12 years, 7 months after company formation)
Appointment Duration1 week, 4 days (resigned 04 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr David William Crawford
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(13 years, 12 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Anthony Nicholas Greatorex
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(14 years, 5 months after company formation)
Appointment Duration7 months (resigned 05 September 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMiss Susan Lesley Ring
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2014(14 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Andrew John Bowman
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(15 years after company formation)
Appointment Duration3 years, 6 months (resigned 05 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 September 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.orbitbenefits.com

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 November 2018Final Gazette dissolved following liquidation (1 page)
10 August 2018Return of final meeting in a members' voluntary winding up (10 pages)
29 March 2018Registered office address changed from 17 Rochester Row London SW1P 1QT to 1 More London Place London SE1 2AF on 29 March 2018 (2 pages)
29 March 2018Register inspection address has been changed to 71 Victoria Street London SW1H 0XA (2 pages)
29 March 2018Register(s) moved to registered inspection location 71 Victoria Street London SW1H 0XA (2 pages)
26 March 2018Appointment of a voluntary liquidator (4 pages)
26 March 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-07
(1 page)
26 March 2018Declaration of solvency (5 pages)
7 March 2018Termination of appointment of Andrew John Bowman as a director on 5 March 2018 (1 page)
7 March 2018Termination of appointment of Susan Lesley Ring as a director on 5 March 2018 (1 page)
7 March 2018Appointment of Mrs Francesca Anne Todd as a director on 5 March 2018 (2 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(6 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(6 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
13 July 2015Appointment of Capita Corporate Director Limited as a director on 9 July 2015 (2 pages)
13 July 2015Appointment of Capita Corporate Director Limited as a director on 9 July 2015 (2 pages)
13 July 2015Appointment of Capita Corporate Director Limited as a director on 9 July 2015 (2 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(5 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(5 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
11 September 2014Appointment of Mr Andrew John Bowman as a director on 5 September 2014 (2 pages)
11 September 2014Appointment of Mr Andrew John Bowman as a director on 5 September 2014 (2 pages)
11 September 2014Termination of appointment of Anthony Nicholas Greatorex as a director on 5 September 2014 (1 page)
11 September 2014Termination of appointment of Anthony Nicholas Greatorex as a director on 5 September 2014 (1 page)
11 September 2014Termination of appointment of Anthony Nicholas Greatorex as a director on 5 September 2014 (1 page)
11 September 2014Appointment of Mr Andrew John Bowman as a director on 5 September 2014 (2 pages)
15 August 2014Appointment of Susan Lesley Ring as a director on 12 August 2014 (2 pages)
15 August 2014Termination of appointment of Nicholas Mckenzie Herbert Burns as a director on 12 August 2014 (1 page)
15 August 2014Termination of appointment of Nicholas Mckenzie Herbert Burns as a director on 12 August 2014 (1 page)
15 August 2014Appointment of Susan Lesley Ring as a director on 12 August 2014 (2 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(5 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(5 pages)
7 February 2014Appointment of Mr Anthony Nicholas Greatorex as a director on 3 February 2014 (2 pages)
7 February 2014Termination of appointment of Stephen Sharp as a director on 3 February 2014 (1 page)
7 February 2014Termination of appointment of Stephen Sharp as a director on 3 February 2014 (1 page)
7 February 2014Appointment of Mr Anthony Nicholas Greatorex as a director on 3 February 2014 (2 pages)
7 February 2014Appointment of Mr Anthony Nicholas Greatorex as a director on 3 February 2014 (2 pages)
7 February 2014Termination of appointment of Stephen Sharp as a director on 3 February 2014 (1 page)
3 January 2014Termination of appointment of David William Crawford as a director on 6 December 2013 (1 page)
3 January 2014Termination of appointment of David William Crawford as a director on 6 December 2013 (1 page)
3 January 2014Termination of appointment of David William Crawford as a director on 6 December 2013 (1 page)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (13 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (13 pages)
12 September 2013Appointment of David William Crawford as a director on 30 August 2013 (2 pages)
12 September 2013Appointment of David William Crawford as a director on 30 August 2013 (2 pages)
24 July 2013Director's details changed for Mr Nicholas Mckenzie Herbert Burns on 23 April 2012 (2 pages)
24 July 2013Director's details changed for Mr Nicholas Mckenzie Herbert Burns on 23 April 2012 (2 pages)
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
10 December 2012Termination of appointment of Ann Hird as a director on 15 November 2012 (1 page)
10 December 2012Termination of appointment of Ann Hird as a director on 15 November 2012 (1 page)
21 September 2012Auditor's resignation (4 pages)
21 September 2012Auditor's resignation (4 pages)
18 September 2012Section 519 (1 page)
18 September 2012Section 519 (1 page)
6 September 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Director's name Nicolas Bedford
(4 pages)
6 September 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Director's name Nicolas Bedford
(4 pages)
17 July 2012Termination of appointment of Nicolas Norman Bedford as a director on 4 May 2012
  • ANNOTATION Second filed TM01 was registered on 06/09/2012
(2 pages)
17 July 2012Termination of appointment of Nicolas Norman Bedford as a director on 4 May 2012
  • ANNOTATION Second filed TM01 was registered on 06/09/2012
(2 pages)
17 July 2012Termination of appointment of Nicolas Norman Bedford as a director on 4 May 2012
  • ANNOTATION Second filed TM01 was registered on 06/09/2012
(2 pages)
12 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (7 pages)
25 May 2012Termination of appointment of Philip John Anderson as a director on 23 April 2012 (1 page)
25 May 2012Termination of appointment of Antony Vincent Holt as a director on 23 April 2012 (1 page)
25 May 2012Appointment of Capita Group Secretary Limited as a secretary on 23 April 2012 (2 pages)
25 May 2012Appointment of Nicholas Mckenzie Herbert Burns as a director on 23 April 2012 (2 pages)
25 May 2012Appointment of Mr Nicolas Norman Bedford as a director on 23 April 2012 (2 pages)
25 May 2012Appointment of Mr Nicolas Norman Bedford as a director on 23 April 2012 (2 pages)
25 May 2012Registered office address changed from 5 Old Broad Street London EC2N 1AD on 25 May 2012 (1 page)
25 May 2012Termination of appointment of Philip John Anderson as a director on 23 April 2012 (1 page)
25 May 2012Registered office address changed from 5 Old Broad Street London EC2N 1AD on 25 May 2012 (1 page)
25 May 2012Appointment of Capita Group Secretary Limited as a secretary on 23 April 2012 (2 pages)
25 May 2012Termination of appointment of Antony Vincent Holt as a director on 23 April 2012 (1 page)
25 May 2012Appointment of Nicholas Mckenzie Herbert Burns as a director on 23 April 2012 (2 pages)
24 May 2012Termination of appointment of Jeremy Peter Small as a secretary on 23 April 2012 (1 page)
24 May 2012Appointment of Mr Stephen Sharp as a director on 23 April 2012 (2 pages)
24 May 2012Termination of appointment of Jeremy Peter Small as a secretary on 23 April 2012 (1 page)
24 May 2012Appointment of Mr Stephen Sharp as a director on 23 April 2012 (2 pages)
23 May 2012Appointment of Ann Hird as a director on 23 April 2012 (2 pages)
23 May 2012Appointment of Ann Hird as a director on 23 April 2012 (2 pages)
23 May 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
23 May 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
8 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
8 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
31 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
31 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
12 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
30 June 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
30 June 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
13 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Antony Vincent Alder Holt on 23 April 2010 (2 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Director's details changed for Antony Vincent Alder Holt on 23 April 2010 (2 pages)
13 April 2010Termination of appointment of Peter Gray as a director (1 page)
13 April 2010Termination of appointment of Peter Gray as a director (1 page)
31 December 2009Company name changed bluefin corporate consulting LIMITED\certificate issued on 31/12/09
  • RES15 ‐ Change company name resolution on 2009-12-30
(2 pages)
31 December 2009Change of name notice (2 pages)
31 December 2009Company name changed bluefin corporate consulting LIMITED\certificate issued on 31/12/09
  • RES15 ‐ Change company name resolution on 2009-12-30
(2 pages)
31 December 2009Change of name notice (2 pages)
17 October 2009Change of name notice (2 pages)
17 October 2009Company name changed tima tools LIMITED\certificate issued on 17/10/09
  • RES15 ‐ Change company name resolution on 2009-10-13
(2 pages)
17 October 2009Company name changed tima tools LIMITED\certificate issued on 17/10/09
  • RES15 ‐ Change company name resolution on 2009-10-13
(2 pages)
17 October 2009Change of name notice (2 pages)
16 September 2009Return made up to 08/09/09; full list of members (4 pages)
16 September 2009Return made up to 08/09/09; full list of members (4 pages)
22 June 2009Director's change of particulars / peter gray / 18/06/2009 (1 page)
22 June 2009Director's change of particulars / peter gray / 18/06/2009 (1 page)
13 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
13 May 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
14 January 2009Director appointed philip john anderson (2 pages)
14 January 2009Secretary appointed jeremy peter small (2 pages)
14 January 2009Appointment terminated secretary simon cole (1 page)
14 January 2009Appointment terminated secretary simon cole (1 page)
14 January 2009Secretary appointed jeremy peter small (2 pages)
14 January 2009Director appointed philip john anderson (2 pages)
6 January 2009Registered office changed on 06/01/2009 from one hundred whitechapel london E1 1JG (1 page)
6 January 2009Registered office changed on 06/01/2009 from one hundred whitechapel london E1 1JG (1 page)
28 October 2008Appointment terminated director angus smith (1 page)
28 October 2008Director appointed antony vincent alder holt (3 pages)
28 October 2008Appointment terminated director angus smith (1 page)
28 October 2008Director appointed antony vincent alder holt (3 pages)
30 September 2008Return made up to 08/09/08; full list of members (5 pages)
30 September 2008Return made up to 08/09/08; full list of members (5 pages)
8 August 2008Appointment terminated director charles carrick (1 page)
8 August 2008Appointment terminated director james carlton (1 page)
8 August 2008Appointment terminated director charles carrick (1 page)
8 August 2008Appointment terminated director james carlton (1 page)
31 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
31 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
1 April 2008Director's change of particulars / charles carrick / 26/03/2008 (1 page)
1 April 2008Director's change of particulars / charles carrick / 26/03/2008 (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
25 September 2007Return made up to 08/09/07; full list of members (7 pages)
25 September 2007Return made up to 08/09/07; full list of members (7 pages)
29 September 2006Return made up to 08/09/06; full list of members (7 pages)
29 September 2006Return made up to 08/09/06; full list of members (7 pages)
12 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(7 pages)
12 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(7 pages)
12 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 2006Registered office changed on 03/06/06 from: 55 bishopsgate london EC2N 3BD (1 page)
3 June 2006Registered office changed on 03/06/06 from: 55 bishopsgate london EC2N 3BD (1 page)
24 May 2006Secretary resigned;director resigned (1 page)
24 May 2006Secretary resigned;director resigned (1 page)
16 May 2006New director appointed (2 pages)
16 May 2006New secretary appointed (2 pages)
16 May 2006New secretary appointed (2 pages)
16 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
13 March 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
13 March 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
16 September 2005Return made up to 08/09/05; full list of members (3 pages)
16 September 2005Return made up to 08/09/05; full list of members (3 pages)
16 September 2004Return made up to 08/09/04; full list of members (8 pages)
16 September 2004Return made up to 08/09/04; full list of members (8 pages)
13 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
13 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
30 September 2003Return made up to 08/09/03; full list of members (8 pages)
30 September 2003Return made up to 08/09/03; full list of members (8 pages)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
14 April 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
14 April 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
12 March 2003Auditor's resignation (3 pages)
12 March 2003Auditor's resignation (3 pages)
2 October 2002Return made up to 08/09/02; full list of members (8 pages)
2 October 2002Return made up to 08/09/02; full list of members (8 pages)
12 August 2002Company name changed orbit pensions LIMITED\certificate issued on 12/08/02 (2 pages)
12 August 2002Company name changed orbit pensions LIMITED\certificate issued on 12/08/02 (2 pages)
20 June 2002New director appointed (3 pages)
20 June 2002Director's particulars changed (1 page)
20 June 2002New director appointed (3 pages)
20 June 2002Director's particulars changed (1 page)
20 June 2002New director appointed (3 pages)
20 June 2002New director appointed (3 pages)
20 June 2002New director appointed (3 pages)
20 June 2002New director appointed (3 pages)
5 May 2002Full accounts made up to 31 December 2001 (8 pages)
5 May 2002Full accounts made up to 31 December 2001 (8 pages)
1 October 2001Return made up to 08/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 October 2001Return made up to 08/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 September 2001Registered office changed on 20/09/01 from: america house america square london EC3N 2AH (1 page)
20 September 2001Registered office changed on 20/09/01 from: america house america square london EC3N 2AH (1 page)
7 August 2001Accounts for a dormant company made up to 31 December 2000 (9 pages)
7 August 2001Accounts for a dormant company made up to 31 December 2000 (9 pages)
7 November 2000Registered office changed on 07/11/00 from: 32-38 leman street london E1 8EW (1 page)
7 November 2000Registered office changed on 07/11/00 from: 32-38 leman street london E1 8EW (1 page)
29 September 2000Return made up to 08/09/00; full list of members (6 pages)
29 September 2000Return made up to 08/09/00; full list of members (6 pages)
9 May 2000Location of register of members (1 page)
9 May 2000Secretary resigned (1 page)
9 May 2000Secretary resigned (1 page)
9 May 2000New secretary appointed (2 pages)
9 May 2000Location of register of members (1 page)
9 May 2000New secretary appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000Director resigned (1 page)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000Director resigned (1 page)
9 December 1999Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
9 December 1999Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
10 September 1999Secretary resigned (1 page)
10 September 1999Secretary resigned (1 page)
8 September 1999Incorporation (19 pages)
8 September 1999Incorporation (19 pages)