Company NameOceanwood Capital Services Ltd
DirectorsMatthew Joseph Turner and Julian Patrick Garcia-Woods
Company StatusActive
Company Number05742561
CategoryPrivate Limited Company
Incorporation Date14 March 2006(18 years, 1 month ago)
Previous NameSandpiper Capital Services Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew Joseph Turner
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2017(11 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleInvestment Management
Country of ResidenceEngland
Correspondence AddressOffice 3.45 53 Davies Street
London
W1K 5JH
Director NameJulian Patrick Garcia-Woods
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2023(17 years, 6 months after company formation)
Appointment Duration7 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressOffice 3.45 53 Davies Street
London
W1K 5JH
Secretary NameBCS Cosec Limited (Corporation)
StatusCurrent
Appointed09 June 2022(16 years, 3 months after company formation)
Appointment Duration1 year, 10 months
Correspondence AddressWindsor House Station Court, Station Road
Great Shelford
Cambridge
CB22 5NE
Director NameMr Christopher Reginald Gate
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address4 Albemarle Street
London
W1S 4GA
Secretary NameLuke Lynch
NationalityBritish
StatusResigned
Appointed14 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressHynings South Strand East Preston
Angmering On Sea
West Sussex
BN16 1PN
Director NameMr William Nicholas
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican,Irish
StatusResigned
Appointed03 July 2006(3 months, 2 weeks after company formation)
Appointment Duration17 years, 3 months (resigned 30 September 2023)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 25 Bury Street
London
SW1Y 6AL
Director NameMr Luke Lynch
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(6 months, 1 week after company formation)
Appointment Duration4 years (resigned 30 September 2010)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPendreath, 6 Clifton Road
London
SW19 4QT
Director NameSusan Davies
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(5 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Albemarle Street
London
W1S 4GA
Director NameMr David George Butler
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(7 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceMalta
Correspondence Address4 Albemarle Street
London
W1S 4GA
Director NameMr Richard John Timms
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2017(11 years, 7 months after company formation)
Appointment Duration5 years (resigned 30 November 2022)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence AddressOceanwood Capital Services Ltd 4 Albemarle Street
London
W1S 4GA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 March 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameThrogmorton UK Limited (Corporation)
StatusResigned
Appointed18 September 2006(6 months, 1 week after company formation)
Appointment Duration10 months (resigned 16 July 2007)
Correspondence Address42-44 Portman Road
Reading
Berkshire
RG30 1EA
Secretary NameThrogmorton Secretaries Llp (Corporation)
StatusResigned
Appointed16 July 2007(1 year, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 09 June 2022)
Correspondence Address4th Floor Reading Bridge House
George Street
Reading
Berkshire
RG1 8LS

Contact

Telephone020 77585500
Telephone regionLondon

Location

Registered AddressOffice 3.45 53 Davies Street
London
W1K 5JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Turnover£2,075,930
Net Worth£1,087,220
Cash£217,340
Current Liabilities£285,585

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (8 months, 4 weeks from now)

Charges

26 May 2006Delivered on: 31 May 2006
Persons entitled: Coutts & Company

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company charges by way of first fixed charge all moneys from time to time held by the bank on any current deposit and/or other account which the company may now or hereafter have with the bank but limited to £248,512.50.
Outstanding

Filing History

5 January 2021Full accounts made up to 31 March 2020 (26 pages)
18 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
18 March 2020Director's details changed for Mr Richard Timms on 5 April 2019 (2 pages)
16 December 2019Full accounts made up to 31 March 2019 (25 pages)
30 May 2019Termination of appointment of Susan Davies as a director on 1 April 2019 (1 page)
26 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
29 January 2019Director's details changed for Mr Christopher Reginald Gate on 16 May 2011 (2 pages)
23 January 2019Director's details changed for Mr William Nicholas on 3 August 2017 (2 pages)
23 January 2019Director's details changed for Mr William Nicholas on 8 February 2018 (2 pages)
7 January 2019Full accounts made up to 31 March 2018 (24 pages)
4 April 2018Director's details changed for Mr William Nicholas on 3 August 2017 (2 pages)
28 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
28 December 2017Full accounts made up to 31 March 2017 (23 pages)
28 December 2017Full accounts made up to 31 March 2017 (23 pages)
5 November 2017Appointment of Mr Matthew Joseph Turner as a director on 2 November 2017 (2 pages)
5 November 2017Appointment of Mr Richard Timms as a director on 2 November 2017 (2 pages)
5 November 2017Appointment of Mr Matthew Joseph Turner as a director on 2 November 2017 (2 pages)
5 November 2017Appointment of Mr Richard Timms as a director on 2 November 2017 (2 pages)
2 August 2017Termination of appointment of David George Butler as a director on 1 April 2017 (1 page)
2 August 2017Termination of appointment of David George Butler as a director on 1 April 2017 (1 page)
6 April 2017Director's details changed for Mr David George Butler on 14 March 2017 (2 pages)
6 April 2017Director's details changed for Mr David George Butler on 14 March 2017 (2 pages)
6 April 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
10 March 2017Director's details changed for Mr William Nicholas on 7 September 2011 (2 pages)
10 March 2017Director's details changed for Mr William Nicholas on 7 September 2011 (2 pages)
7 January 2017Full accounts made up to 31 March 2016 (23 pages)
7 January 2017Full accounts made up to 31 March 2016 (23 pages)
11 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,178,973
(7 pages)
11 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,178,973
(7 pages)
1 December 2015Full accounts made up to 31 March 2015 (23 pages)
1 December 2015Full accounts made up to 31 March 2015 (23 pages)
31 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,178,973
(7 pages)
31 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,178,973
(7 pages)
18 December 2014Full accounts made up to 31 March 2014 (24 pages)
18 December 2014Full accounts made up to 31 March 2014 (24 pages)
2 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,178,973
(7 pages)
2 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,178,973
(7 pages)
17 December 2013Full accounts made up to 31 March 2013 (25 pages)
17 December 2013Full accounts made up to 31 March 2013 (25 pages)
11 July 2013Appointment of Mr David George Butler as a director (2 pages)
11 July 2013Appointment of Mr David George Butler as a director (2 pages)
3 May 2013Auditor's resignation (1 page)
3 May 2013Auditor's resignation (1 page)
24 April 2013Section 519 (1 page)
24 April 2013Section 519 (1 page)
2 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
28 March 2013Director's details changed for Mr William Nicholas on 1 March 2013 (2 pages)
28 March 2013Director's details changed for Mr William Nicholas on 1 March 2013 (2 pages)
28 March 2013Director's details changed for Mr William Nicholas on 1 March 2013 (2 pages)
31 December 2012Full accounts made up to 31 March 2012 (22 pages)
31 December 2012Full accounts made up to 31 March 2012 (22 pages)
10 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
10 April 2012Register inspection address has been changed (1 page)
10 April 2012Secretary's details changed for Throgmorton Secretaries Llp on 21 July 2011 (2 pages)
10 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
10 April 2012Register inspection address has been changed (1 page)
10 April 2012Register(s) moved to registered inspection location (1 page)
10 April 2012Register(s) moved to registered inspection location (1 page)
10 April 2012Secretary's details changed for Throgmorton Secretaries Llp on 21 July 2011 (2 pages)
21 December 2011Full accounts made up to 31 March 2011 (19 pages)
21 December 2011Full accounts made up to 31 March 2011 (19 pages)
7 September 2011Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 7 September 2011 (1 page)
7 September 2011Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 7 September 2011 (1 page)
7 September 2011Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 7 September 2011 (1 page)
22 July 2011Statement of capital on 22 July 2011
  • GBP 1,178,973
(4 pages)
22 July 2011Statement of capital on 22 July 2011
  • GBP 1,178,973
(4 pages)
14 July 2011Solvency statement dated 01/07/11 (1 page)
14 July 2011Statement by directors (1 page)
14 July 2011Statement by directors (1 page)
14 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 July 2011Solvency statement dated 01/07/11 (1 page)
14 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 May 2011Termination of appointment of Christopher Gate as a director (1 page)
24 May 2011Termination of appointment of Christopher Gate as a director (1 page)
24 May 2011Appointment of Susan Davies as a director (2 pages)
24 May 2011Appointment of Susan Davies as a director (2 pages)
1 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
23 March 2011Termination of appointment of Luke Lynch as a director (1 page)
23 March 2011Termination of appointment of Luke Lynch as a director (1 page)
13 October 2010Full accounts made up to 31 March 2010 (19 pages)
13 October 2010Full accounts made up to 31 March 2010 (19 pages)
16 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
15 April 2010Secretary's details changed for Throgmorton Secretaries Llp on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Luke Lynch on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Luke Lynch on 1 October 2009 (2 pages)
15 April 2010Director's details changed for William Nicholas on 1 October 2009 (2 pages)
15 April 2010Director's details changed for William Nicholas on 1 October 2009 (2 pages)
15 April 2010Director's details changed for William Nicholas on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Christopher Gate on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Christopher Gate on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Christopher Gate on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Luke Lynch on 1 October 2009 (2 pages)
15 April 2010Secretary's details changed for Throgmorton Secretaries Llp on 1 October 2009 (2 pages)
15 April 2010Secretary's details changed for Throgmorton Secretaries Llp on 1 October 2009 (2 pages)
1 November 2009Full accounts made up to 31 March 2009 (18 pages)
1 November 2009Full accounts made up to 31 March 2009 (18 pages)
16 April 2009Director's change of particulars / william nicholas / 28/02/2009 (1 page)
16 April 2009Director's change of particulars / william nicholas / 28/02/2009 (1 page)
16 April 2009Return made up to 14/03/09; full list of members (4 pages)
16 April 2009Return made up to 14/03/09; full list of members (4 pages)
5 January 2009Full accounts made up to 31 March 2008 (20 pages)
5 January 2009Full accounts made up to 31 March 2008 (20 pages)
2 April 2008Return made up to 14/03/08; full list of members (4 pages)
2 April 2008Return made up to 14/03/08; full list of members (4 pages)
1 April 2008Secretary appointed throgmorton secretaries LLP (1 page)
1 April 2008Secretary appointed throgmorton secretaries LLP (1 page)
31 March 2008Director's change of particulars / luke lynch / 18/09/2006 (1 page)
31 March 2008Director's change of particulars / luke lynch / 18/09/2006 (1 page)
20 December 2007Full accounts made up to 31 March 2007 (19 pages)
20 December 2007Full accounts made up to 31 March 2007 (19 pages)
20 September 2007Secretary resigned (1 page)
20 September 2007Secretary resigned (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007New secretary appointed (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007New secretary appointed (1 page)
11 April 2007Location of debenture register (1 page)
11 April 2007Return made up to 14/03/07; full list of members (3 pages)
11 April 2007Location of register of members (1 page)
11 April 2007Location of register of members (1 page)
11 April 2007Registered office changed on 11/04/07 from: 44 portman road reading RG30 1EA (1 page)
11 April 2007Return made up to 14/03/07; full list of members (3 pages)
11 April 2007Location of debenture register (1 page)
11 April 2007Registered office changed on 11/04/07 from: 44 portman road reading RG30 1EA (1 page)
6 March 2007Ad 06/10/06--------- £ si 400000@1=400000 £ ic 920560/1320560 (2 pages)
6 March 2007Ad 06/10/06--------- £ si 400000@1=400000 £ ic 920560/1320560 (2 pages)
19 October 2006£ nc 1000000/2000000 04/10/06 (2 pages)
19 October 2006£ nc 1000000/2000000 04/10/06 (2 pages)
19 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 October 2006New secretary appointed (2 pages)
11 October 2006New secretary appointed (2 pages)
11 October 2006New director appointed (1 page)
11 October 2006New director appointed (1 page)
28 September 2006Secretary resigned (1 page)
28 September 2006Registered office changed on 28/09/06 from: heathcoat house 20 savile row london W1S 3PR (1 page)
28 September 2006New director appointed (2 pages)
28 September 2006Secretary resigned (1 page)
28 September 2006New director appointed (2 pages)
28 September 2006Registered office changed on 28/09/06 from: heathcoat house 20 savile row london W1S 3PR (1 page)
31 August 2006Ad 03/07/06--------- £ si 920559@1=920559 £ ic 1/920560 (2 pages)
31 August 2006Ad 03/07/06--------- £ si 920559@1=920559 £ ic 1/920560 (2 pages)
31 May 2006Particulars of mortgage/charge (3 pages)
31 May 2006Particulars of mortgage/charge (3 pages)
18 May 2006Company name changed sandpiper capital services LTD\certificate issued on 18/05/06 (2 pages)
18 May 2006Company name changed sandpiper capital services LTD\certificate issued on 18/05/06 (2 pages)
14 March 2006Secretary resigned (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006Incorporation (17 pages)
14 March 2006Incorporation (17 pages)