Company NameOcorian Corporate Services (UK) Limited
Company StatusActive
Company Number05593045
CategoryPrivate Limited Company
Incorporation Date14 October 2005(18 years, 6 months ago)
Previous NameBedell (Corporate Services) UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMrs Kristina Borys Rowe
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2019(13 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 20 Fenchurch Street
London
EC3M 3BY
Director NameMr Nicholas John Bland
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(14 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address5th Floor 20 Fenchurch Street
London
EC3M 3BY
Director NameMiss Tania Katherine Mohacs
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2023(17 years, 6 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Fenchurch Street
London
EC3M 3BY
Director NameMr Geoffrey Raymond Simms
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(same day as company formation)
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 October 2005(same day as company formation)
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
Appointed14 October 2005(same day as company formation)
RoleAccountant
Country of ResidenceJersey
Correspondence Address11 Old Jewry
London
EC2R 8DU
Director NameMr Peter William Hargreaves
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLa Cache Rue Des Maltieres
Grouville
Jersey
Channel Islands
JE3 9EB
Director NameShane Michael Hollywood
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(4 months after company formation)
Appointment Duration11 years, 11 months (resigned 29 January 2018)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry
London
EC2R 8DU
Director NameMr Nicholas Blair Cawley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(4 months after company formation)
Appointment Duration11 years, 11 months (resigned 29 January 2018)
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
Appointed14 February 2006(4 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 April 2017)
RoleCompany Director
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(2 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 15 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Fenchurch Street
London
EC3M 3BY
Director NameMr Bruce Ronald Scott
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(6 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 March 2016)
RoleSolicitor
Country of ResidenceWales
Correspondence Address11 Old Jewry
London
EC2R 8DU
Director NameMr Timothy Luke Trott
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(6 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 January 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry
London
EC2R 8DU
Director NameMr Stuart Paul Layzell
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2017(11 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 June 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address11 Old Jewry
London
EC2R 8DU
Director NameMr Philip Andrew Bolton
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed09 June 2017(11 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 May 2020)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address11 Old Jewry
London
EC2R 8DU
Director NameMr Alan Denis Booth
Date of BirthAugust 1981 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed16 April 2018(12 years, 6 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
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed14 October 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameOcorian Secretaries (Jersey) Limited (Corporation)
StatusResigned
Appointed14 October 2005(same day as company formation)
Correspondence Address26 New Street
St. Helier
JE2 3RA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 October 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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 10 other UK companies use this postal address

Shareholders

1 at £1Bedell Trust Company LTD
100.00%
Ordinary

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 Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Filing History

24 November 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
29 October 2020Termination of appointment of Pauline Audrey Gale as a director on 15 October 2020 (1 page)
12 October 2020Appointment of Mr Nicholas John Bland as a director on 30 September 2020 (2 pages)
1 October 2020Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
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)
12 June 2020Termination of appointment of Philip Andrew Bolton as a director on 28 May 2020 (1 page)
22 November 2019Full accounts made up to 31 August 2019 (11 pages)
17 October 2019Confirmation statement made on 14 October 2019 with updates (4 pages)
26 June 2019Termination of appointment of Stuart Paul Layzell as a director on 24 June 2019 (1 page)
26 June 2019Appointment of Mrs Kristina Borys Rowe as a director on 24 June 2019 (2 pages)
24 May 2019Full accounts made up to 31 August 2018 (11 pages)
8 February 2019Termination of appointment of Timothy Luke Trott as a director on 6 February 2019 (1 page)
25 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
16 May 2018Accounts for a dormant company made up to 31 August 2017 (6 pages)
18 April 2018Appointment of Mr Alan Denis Booth as a director on 16 April 2018 (2 pages)
30 January 2018Termination of appointment of Timothy Luke Trott 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)
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)
26 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
27 July 2017Current accounting period shortened from 31 October 2017 to 31 August 2017 (1 page)
27 July 2017Current accounting period shortened from 31 October 2017 to 31 August 2017 (1 page)
13 June 2017Appointment of Mr Philip Andrew Bolton as a director on 9 June 2017 (2 pages)
13 June 2017Appointment of Mr Philip Andrew Bolton as a director on 9 June 2017 (2 pages)
12 June 2017Termination of appointment of Michael Robinson as a director on 9 June 2017 (1 page)
12 June 2017Termination of appointment of Michael Robinson as a director on 9 June 2017 (1 page)
31 May 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
31 May 2017Accounts for a dormant company made up to 31 October 2016 (6 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)
24 January 2017Appointment of Mr Stuart Paul Layzell as a director on 19 January 2017 (2 pages)
24 January 2017Appointment of Mr Stuart Paul Layzell as a director on 19 January 2017 (2 pages)
15 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-11
(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 2016Change of name notice (2 pages)
26 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
9 May 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
9 May 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
18 March 2016Appointment of Mr Timothy Luke Trott as a director on 31 May 2012 (2 pages)
18 March 2016Appointment of Mr Timothy Luke Trott as a director on 31 May 2012 (2 pages)
11 March 2016Termination of appointment of Timothy Luke Trott as a director on 8 March 2016 (1 page)
11 March 2016Termination of appointment of Bruce Ronald Scott as a director on 8 March 2016 (1 page)
11 March 2016Termination of appointment of Bruce Ronald Scott as a director on 8 March 2016 (1 page)
11 March 2016Appointment of Mr Timothy Luke Trott as a director on 8 March 2016 (2 pages)
11 March 2016Appointment of Mr Timothy Luke Trott as a director on 8 March 2016 (2 pages)
11 March 2016Termination of appointment of Timothy Luke Trott as a director on 8 March 2016 (1 page)
21 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(6 pages)
21 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(6 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 Timothy Luke Trott on 20 July 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 Timothy Luke Trott on 20 July 2014 (2 pages)
10 April 2015Director's details changed for Mr Roland Mark Deller on 1 August 2014 (2 pages)
10 February 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
10 February 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
29 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(6 pages)
29 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(6 pages)
6 January 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
6 January 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
23 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(6 pages)
23 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(6 pages)
26 July 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
26 July 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
17 October 2012Secretary's details changed for Bedell Cristin Secretaries Limited on 1 October 2009 (2 pages)
17 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
17 October 2012Secretary's details changed for Bedell Cristin Secretaries Limited on 1 October 2009 (2 pages)
17 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
17 October 2012Secretary's details changed for Bedell Cristin Secretaries Limited on 1 October 2009 (2 pages)
17 September 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
17 September 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
1 June 2012Appointment of Mr Bruce Ronald Scott as a director (2 pages)
1 June 2012Appointment of Mr Bruce Ronald Scott as a director (2 pages)
1 June 2012Appointment of Mr Timothy Luke Trott as a director (2 pages)
1 June 2012Appointment of Mr Timothy Luke Trott as a director (2 pages)
3 November 2011Director's details changed for Mr Roland Mark Deller on 18 October 2011 (2 pages)
3 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
3 November 2011Director's details changed for Mr Roland Mark Deller on 18 October 2011 (2 pages)
3 August 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
3 August 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
29 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
29 October 2010Secretary's details changed for Bedell Cristin Secretaries Limited on 14 October 2010 (2 pages)
29 October 2010Termination of appointment of John Ventress as a director (1 page)
29 October 2010Secretary's details changed for Bedell Cristin Secretaries Limited on 14 October 2010 (2 pages)
29 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (6 pages)
29 October 2010Termination of appointment of John Ventress as a director (1 page)
28 May 2010Director's details changed for John Vincent Ventress 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 Ms Pauline Audrey Gale 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 Mr Roland Mark Deller 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 Nicholas Blair Cawley 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 Mr Roland Mark Deller 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 Ms Pauline Audrey Gale on 20 May 2010 (2 pages)
28 May 2010Director's details changed for Michael Robinson on 20 May 2010 (2 pages)
26 March 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
26 March 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
26 October 2009Director's details changed for Michael Robinson on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Nicholas Blair Cawley on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Ms Pauline Audrey Gale on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Shane Michael Hollywood on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Roland Mark Deller on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Nicholas Blair Cawley on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Michael Robinson on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Ms Pauline Audrey Gale on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Roland Mark Deller on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Roland Mark Deller on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Ms Pauline Audrey Gale on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Shane Michael Hollywood on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Michael Robinson on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (7 pages)
26 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (7 pages)
26 October 2009Director's details changed for Nicholas Blair Cawley on 1 October 2009 (2 pages)
26 October 2009Director's details changed for John Vincent Ventress on 1 October 2009 (2 pages)
26 October 2009Director's details changed for John Vincent Ventress on 1 October 2009 (2 pages)
26 October 2009Director's details changed for John Vincent Ventress on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Shane Michael Hollywood on 1 October 2009 (2 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)
3 June 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
3 June 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
4 February 2009Appointment terminated director peter hargreaves (1 page)
4 February 2009Appointment terminated director peter hargreaves (1 page)
15 October 2008Return made up to 14/10/08; full list of members (5 pages)
15 October 2008Return made up to 14/10/08; full list of members (5 pages)
23 September 2008Appointment terminated director geoffrey simms (1 page)
23 September 2008Director appointed ms pauline audrey gale (1 page)
23 September 2008Director appointed ms pauline audrey gale (1 page)
23 September 2008Appointment terminated director geoffrey simms (1 page)
1 July 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
1 July 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
17 October 2007Return made up to 14/10/07; full list of members (3 pages)
17 October 2007Return made up to 14/10/07; full list of members (3 pages)
2 August 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
2 August 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
19 October 2006Ad 14/10/05-19/10/06 £ si 1@1=1 £ ic 1/2 (1 page)
19 October 2006Director's particulars changed (1 page)
19 October 2006Director's particulars changed (1 page)
19 October 2006Return made up to 14/10/06; full list of members (3 pages)
19 October 2006Ad 14/10/05-19/10/06 £ si 1@1=1 £ ic 1/2 (1 page)
19 October 2006Return made up to 14/10/06; full list of members (3 pages)
26 May 2006New director appointed (1 page)
26 May 2006New director appointed (1 page)
10 April 2006Director's particulars changed (1 page)
10 April 2006Director's particulars changed (1 page)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
4 January 2006Registered office changed on 04/01/06 from: 11 old jewry london EC2R 8DU (1 page)
4 January 2006Registered office changed on 04/01/06 from: 11 old jewry london EC2R 8DU (1 page)
3 January 2006Registered office changed on 03/01/06 from: c/o simmons & simmons citypoint 1 ropemaker street london EC2Y 9SS (1 page)
3 January 2006Registered office changed on 03/01/06 from: c/o simmons & simmons citypoint 1 ropemaker street london EC2Y 9SS (1 page)
25 October 2005New director appointed (2 pages)
25 October 2005Registered office changed on 25/10/05 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
25 October 2005Registered office changed on 25/10/05 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005Director resigned (1 page)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005Secretary resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005New director appointed (2 pages)
25 October 2005New secretary appointed (2 pages)
25 October 2005Secretary resigned (1 page)
25 October 2005New secretary appointed (2 pages)
14 October 2005Incorporation (21 pages)
14 October 2005Incorporation (21 pages)