Company NameOcorian (UK) Limited
Company StatusActive
Company Number05534412
CategoryPrivate Limited Company
Incorporation Date11 August 2005(18 years, 8 months ago)
Previous NameBedell Trust UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Sally Margaret Gilding
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAustralian
StatusCurrent
Appointed27 June 2018(12 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 20 Fenchurch Street
London
EC3M 3BY
Director NameMr Gerald Stewart Warwick
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(15 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Fenchurch Street
London
EC3M 3BY
Director NameMrs Kristina Borys Rowe
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(18 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 20 Fenchurch Street
London
EC3M 3BY
Director NameShane Michael Hollywood
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry
London
EC2R 8DU
Director NameNicholas Blair Cawley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(same day as company formation)
RoleTrust Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry
London
EC2R 8DU
Director NameMr Peter William Hargreaves
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 13 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLa Cache Rue Des Maltieres
Grouville
Jersey
Channel Islands
JE3 9EB
Director NameMr Geoffrey Raymond Simms
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 15 September 2008)
RoleCompany Director
Correspondence Address3 Mayfair Close
Surbiton
Surrey
KT6 6RR
Director NameJohn Vincent Ventress
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(6 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 29 October 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry
London
EC2R 8DU
Director NameMr Michael Robinson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(1 year, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 26 January 2016)
RoleAccountant
Country of ResidenceJersey
Correspondence Address11 Old Jewry
London
EC2R 8DU
Director NameMr Roland Mark Deller
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(3 years after company formation)
Appointment Duration8 years, 7 months (resigned 01 April 2017)
RoleTrust Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry
London
EC2R 8DU
Director NameMrs Pauline Audrey Gale
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(3 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 19 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Fenchurch Street
London
EC3M 3BY
Director NameMr Shane Michael Hollywood
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2016(10 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 January 2018)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address11 Old Jewry
London
EC2R 8DU
Director NameMr Philip Andrew Bolton
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed15 April 2016(10 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 May 2020)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address11 Old Jewry
London
EC2R 8DU
Director NameMr Stuart Paul Layzell
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2017(11 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address11 Old Jewry
London
EC2R 8DU
Director NameMr Alan Denis Booth
Date of BirthAugust 1981 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed30 April 2018(12 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 June 2023)
RoleLawyer
Country of ResidenceEngland
Correspondence Address5th Floor 20 Fenchurch Street
London
EC3M 3BY
Secretary NameOcorian Secretaries (Jersey) Limited (Corporation)
StatusResigned
Appointed11 August 2005(same day as company formation)
Correspondence Address26 New Street
St. Helier
JE2 3RA

Contact

Websitewww.bedellgroup.com

Location

Registered Address5th Floor 20 Fenchurch Street
London
EC3M 3BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

105.9k at £9.26Bedell Trust Company LTD
100.04%
Ordinary

Financials

Year2014
Turnover£841,912
Net Worth£563,917
Cash£257,975
Current Liabilities£49,910

Accounts

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

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months from now)

Charges

2 June 2023Delivered on: 2 June 2023
Persons entitled: Ocorian (UK) Limited in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
2 June 2023Delivered on: 2 June 2023
Persons entitled: Ocorian (UK) Limited in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
14 January 2019Delivered on: 15 January 2019
Persons entitled: Ocorian (UK) Limited in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
14 January 2019Delivered on: 15 January 2019
Persons entitled: Ocorian (UK) Limited in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
18 September 2015Delivered on: 29 September 2015
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD.

Classification: A registered charge
Outstanding

Filing History

25 February 2021Termination of appointment of Pauline Audrey Gale as a director on 19 February 2021 (1 page)
24 February 2021Appointment of Mr Gerald Stewart Warwick as a director on 19 February 2021 (2 pages)
9 September 2020Registered office address changed from 11 Old Jewry London EC2R 8DU to 5th Floor 20 Fenchurch Street London EC3M 3BY on 9 September 2020 (1 page)
19 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
3 July 2020Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
12 June 2020Termination of appointment of Philip Andrew Bolton as a director on 28 May 2020 (1 page)
7 January 2020Termination of appointment of Stuart Paul Layzell as a director on 31 December 2019 (1 page)
22 November 2019Full accounts made up to 31 August 2019 (18 pages)
27 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
15 January 2019Registration of charge 055344120002, created on 14 January 2019 (26 pages)
15 January 2019Registration of charge 055344120003, created on 14 January 2019 (18 pages)
7 January 2019Full accounts made up to 31 August 2018 (18 pages)
13 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
6 August 2018Appointment of Ms Sally Margaret Gilding as a director on 27 June 2018 (2 pages)
1 May 2018Appointment of Mr Alan Denis Booth as a director on 30 April 2018 (2 pages)
30 January 2018Termination of appointment of Nicholas Blair Cawley as a director on 29 January 2018 (1 page)
30 January 2018Termination of appointment of Shane Michael Hollywood as a director on 29 January 2018 (1 page)
30 January 2018Termination of appointment of Ocorian Secretaries (Jersey) Limited as a secretary on 29 January 2018 (1 page)
10 January 2018Accounts for a small company made up to 31 August 2017 (18 pages)
21 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
26 April 2017Full accounts made up to 31 August 2016 (15 pages)
26 April 2017Full accounts made up to 31 August 2016 (15 pages)
4 April 2017Termination of appointment of Roland Mark Deller as a director on 1 April 2017 (1 page)
4 April 2017Termination of appointment of Roland Mark Deller as a director on 1 April 2017 (1 page)
23 February 2017Secretary's details changed for Bedell Secretaries Limited on 15 November 2016 (1 page)
23 February 2017Secretary's details changed for Bedell Secretaries Limited on 15 November 2016 (1 page)
26 January 2017Appointment of Mr Stuart Paul Layzell as a director on 25 January 2017 (2 pages)
26 January 2017Appointment of Mr Stuart Paul Layzell as a director on 25 January 2017 (2 pages)
16 November 2016Auditor's resignation (1 page)
16 November 2016Auditor's resignation (1 page)
15 November 2016Change of name notice (2 pages)
15 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-11
(2 pages)
15 November 2016Change of name notice (2 pages)
15 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-11
(2 pages)
15 August 2016Termination of appointment of Michael Robinson as a director on 26 January 2016 (1 page)
15 August 2016Termination of appointment of Michael Robinson as a director on 26 January 2016 (1 page)
15 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
9 May 2016Full accounts made up to 31 August 2015 (13 pages)
9 May 2016Full accounts made up to 31 August 2015 (13 pages)
18 April 2016Appointment of Mr Philip Andrew Bolton as a director on 15 April 2016 (2 pages)
18 April 2016Appointment of Mr Shane Michael Hollywood as a director on 15 April 2016 (2 pages)
18 April 2016Appointment of Mr Philip Andrew Bolton as a director on 15 April 2016 (2 pages)
18 April 2016Appointment of Mr Shane Michael Hollywood as a director on 15 April 2016 (2 pages)
15 April 2016Termination of appointment of Shane Michael Hollywood as a director on 15 April 2016 (1 page)
15 April 2016Termination of appointment of Shane Michael Hollywood as a director on 15 April 2016 (1 page)
29 September 2015Registration of charge 055344120001, created on 18 September 2015 (24 pages)
29 September 2015Registration of charge 055344120001, created on 18 September 2015 (24 pages)
14 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 979,999.96325
(5 pages)
14 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 979,999.96325
(5 pages)
10 April 2015Director's details changed for Mr Roland Mark Deller on 1 August 2014 (2 pages)
10 April 2015Director's details changed for Mr Roland Mark Deller on 1 August 2014 (2 pages)
10 April 2015Director's details changed for Mr Roland Mark Deller on 1 August 2014 (2 pages)
10 February 2015Full accounts made up to 31 August 2014 (13 pages)
10 February 2015Full accounts made up to 31 August 2014 (13 pages)
22 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 979,999.96325
(5 pages)
22 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 979,999.96325
(5 pages)
6 January 2014Full accounts made up to 31 August 2013 (13 pages)
6 January 2014Full accounts made up to 31 August 2013 (13 pages)
27 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 980,000
(5 pages)
27 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 980,000
(5 pages)
5 June 2013Full accounts made up to 31 August 2012 (13 pages)
5 June 2013Full accounts made up to 31 August 2012 (13 pages)
20 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
2 December 2011Full accounts made up to 31 August 2011 (13 pages)
2 December 2011Full accounts made up to 31 August 2011 (13 pages)
23 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
18 May 2011Full accounts made up to 31 August 2010 (14 pages)
18 May 2011Full accounts made up to 31 August 2010 (14 pages)
1 November 2010Termination of appointment of John Ventress as a director (1 page)
1 November 2010Termination of appointment of John Ventress as a director (1 page)
11 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
11 August 2010Secretary's details changed for Bedell Secretaries Limited on 11 August 2010 (2 pages)
11 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
11 August 2010Secretary's details changed for Bedell Secretaries Limited on 11 August 2010 (2 pages)
28 May 2010Director's details changed for Mr Roland Mark Deller on 20 May 2010 (2 pages)
28 May 2010Director's details changed for Nicholas Blair Cawley on 20 May 2010 (2 pages)
28 May 2010Director's details changed for Nicholas Blair Cawley on 20 May 2010 (2 pages)
28 May 2010Director's details changed for John Vincent Ventress on 20 May 2010 (2 pages)
28 May 2010Director's details changed for Shane Michael Hollywood on 20 May 2010 (2 pages)
28 May 2010Director's details changed for Ms Pauline Audrey Gale on 20 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Roland Mark Deller on 20 May 2010 (2 pages)
28 May 2010Director's details changed for Ms Pauline Audrey Gale on 20 May 2010 (2 pages)
28 May 2010Director's details changed for John Vincent Ventress on 20 May 2010 (2 pages)
28 May 2010Director's details changed for Michael Robinson on 20 May 2010 (2 pages)
28 May 2010Director's details changed for Shane Michael Hollywood on 20 May 2010 (2 pages)
28 May 2010Director's details changed for Michael Robinson on 20 May 2010 (2 pages)
27 May 2010Secretary's details changed for Bedell Cristin Secretaries Limited on 1 September 2005 (1 page)
27 May 2010Secretary's details changed for Bedell Cristin Secretaries Limited on 1 September 2005 (1 page)
27 May 2010Secretary's details changed for Bedell Cristin Secretaries Limited on 1 September 2005 (1 page)
22 December 2009Full accounts made up to 31 August 2009 (14 pages)
22 December 2009Full accounts made up to 31 August 2009 (14 pages)
19 August 2009Return made up to 11/08/09; full list of members (5 pages)
19 August 2009Return made up to 11/08/09; full list of members (5 pages)
11 August 2009Director's change of particulars / roland deller / 01/08/2009 (1 page)
11 August 2009Director's change of particulars / roland deller / 01/08/2009 (1 page)
28 May 2009Full accounts made up to 31 August 2008 (14 pages)
28 May 2009Full accounts made up to 31 August 2008 (14 pages)
21 May 2009Appointment terminated director peter hargreaves (1 page)
21 May 2009Appointment terminated director peter hargreaves (1 page)
11 December 2008Ad 24/11/08\part-paid \gbp si 500@1=500\gbp ic 105375/105875\ (2 pages)
11 December 2008Ad 24/11/08\part-paid \gbp si 500@1=500\gbp ic 105375/105875\ (2 pages)
23 September 2008Appointment terminated director geoffrey simms (1 page)
23 September 2008Director appointed ms pauline audrey gale (1 page)
23 September 2008Appointment terminated director geoffrey simms (1 page)
23 September 2008Director appointed ms pauline audrey gale (1 page)
2 September 2008Director appointed mr roland mark deller (2 pages)
2 September 2008Director appointed mr roland mark deller (2 pages)
18 August 2008Return made up to 11/08/08; full list of members (5 pages)
18 August 2008Return made up to 11/08/08; full list of members (5 pages)
5 June 2008Full accounts made up to 31 August 2007 (14 pages)
5 June 2008Full accounts made up to 31 August 2007 (14 pages)
20 August 2007Return made up to 11/08/07; full list of members (3 pages)
20 August 2007Return made up to 11/08/07; full list of members (3 pages)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
4 May 2007Full accounts made up to 31 August 2006 (15 pages)
4 May 2007Full accounts made up to 31 August 2006 (15 pages)
21 September 2006Ad 21/09/06--------- £ si 375@1=375 £ ic 105000/105375 (1 page)
21 September 2006Ad 21/09/06--------- £ si 375@1=375 £ ic 105000/105375 (1 page)
17 August 2006Director's particulars changed (1 page)
17 August 2006Director's particulars changed (1 page)
17 August 2006Return made up to 11/08/06; full list of members (3 pages)
17 August 2006Return made up to 11/08/06; full list of members (3 pages)
10 April 2006Director's particulars changed (1 page)
10 April 2006Director's particulars changed (1 page)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
12 December 2005Registered office changed on 12/12/05 from: c/o simmons & simmons citypoint one ropemaker street london EC2Y 9SS (1 page)
12 December 2005Registered office changed on 12/12/05 from: c/o simmons & simmons citypoint one ropemaker street london EC2Y 9SS (1 page)
31 October 2005New director appointed (1 page)
31 October 2005New director appointed (1 page)
18 October 2005Secretary's particulars changed (1 page)
18 October 2005Secretary's particulars changed (1 page)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New secretary appointed (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New secretary appointed (2 pages)
26 August 2005Secretary resigned (1 page)
26 August 2005Director resigned (1 page)
26 August 2005Secretary resigned (1 page)
26 August 2005Director resigned (1 page)
11 August 2005Incorporation (20 pages)
11 August 2005Incorporation (20 pages)