Company NameOrient Capital Limited
Company StatusActive
Company Number05900686
CategoryPrivate Limited Company
Incorporation Date9 August 2006(17 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ian Stokes
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2021(14 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Lars Gustav Pegers
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2023(17 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Secretary NameLink Group Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed08 October 2019(13 years, 2 months after company formation)
Appointment Duration4 years, 6 months
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameLink Group Corporate Director Limited (Corporation)
StatusCurrent
Appointed20 November 2019(13 years, 3 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr David Ford Geddes
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed09 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address125 Wood Street
London
EC2V 7AN
Secretary NameMs Helen Anne Burton
NationalityEnglish
StatusResigned
Appointed06 December 2006(3 months, 4 weeks after company formation)
Appointment Duration5 years (resigned 13 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hertford Avenue
East Sheen
London
SW14 8EF
Secretary NameMs Alison Rose Owers
StatusResigned
Appointed12 March 2012(5 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 08 October 2019)
RoleCompany Director
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr John Menzies McMurtrie
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed30 April 2012(5 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address125 Wood Street
London
EC2V 7AN
Director NameMr William John Hawkins
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed30 April 2012(5 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 August 2019)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Paul Martin Gardiner
Date of BirthMay 1975 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed01 December 2014(8 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 November 2019)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMiss Susan Lesley Ring
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2019(13 years after company formation)
Appointment Duration1 year, 8 months (resigned 03 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMs Alison Rose Owers
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2019(13 years after company formation)
Appointment Duration3 years, 1 month (resigned 09 September 2022)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Secretary NameMr Christopher Marsden
StatusResigned
Appointed08 August 2019(13 years after company formation)
Appointment Duration2 months (resigned 08 October 2019)
RoleCompany Director
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Jason Nirina Ranaivo Black
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2022(16 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed09 August 2006(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websiteorientcap.com
Telephone020 77767574
Telephone regionLondon

Location

Registered Address6th Floor 65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50k at £1Orient Capital Pty LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,895,504
Cash£722,888
Current Liabilities£2,004,856

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

29 June 2015Delivered on: 2 July 2015
Satisfied on: 4 November 2015
Persons entitled: Westpac Banking Corporation

Classification: A registered charge
Particulars: None.
Fully Satisfied
7 February 2012Delivered on: 9 February 2012
Satisfied on: 23 June 2015
Persons entitled: Glynbrochan Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in all the monies standing to the credit of the account including all interest accruing to the account. See image for full details.
Fully Satisfied
23 December 2009Delivered on: 8 January 2010
Persons entitled: Abi (Premises) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial rent deposit being £18,895.00 see image for full details.
Outstanding

Filing History

30 June 2023Confirmation statement made on 30 June 2023 with updates (4 pages)
11 April 2023Full accounts made up to 30 June 2022 (22 pages)
25 January 2023Notification of a person with significant control statement (2 pages)
25 January 2023Cessation of Orient Capital Pty Limited as a person with significant control on 6 April 2016 (1 page)
10 November 2022Appointment of Mr Jason Nirina Ranaivo Black as a director on 1 November 2022 (2 pages)
21 September 2022Termination of appointment of Alison Rose Owers as a director on 9 September 2022 (1 page)
7 July 2022Full accounts made up to 30 June 2021 (21 pages)
1 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
1 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
22 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
10 May 2021Termination of appointment of Susan Lesley Ring as a director on 3 May 2021 (1 page)
10 May 2021Appointment of Mr Ian Stokes as a director on 3 May 2021 (2 pages)
3 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
8 April 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
21 November 2019Appointment of Link Group Corporate Director Limited as a director on 20 November 2019 (2 pages)
21 November 2019Termination of appointment of Paul Martin Gardiner as a director on 20 November 2019 (1 page)
21 November 2019Appointment of Link Group Corporate Secretary Limited as a secretary on 8 October 2019 (2 pages)
18 October 2019Termination of appointment of Alison Rose Owers as a secretary on 8 October 2019 (1 page)
13 October 2019Termination of appointment of Christopher Marsden as a secretary on 8 October 2019 (1 page)
19 August 2019Appointment of Mr Christopher Marsden as a secretary on 8 August 2019 (2 pages)
19 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
16 August 2019Termination of appointment of William John Hawkins as a director on 8 August 2019 (1 page)
16 August 2019Appointment of Ms Susan Lesley Ring as a director on 8 August 2019 (2 pages)
16 August 2019Appointment of Ms Alison Rose Owers as a director on 8 August 2019 (2 pages)
28 May 2019Registered office address changed from 125 Wood Street London EC2V 7AN United Kingdom to 6th Floor 65 Gresham Street London EC2V 7NQ on 28 May 2019 (1 page)
18 April 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
23 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (11 pages)
12 September 2017Termination of appointment of David Ford Geddes as a director on 31 August 2017 (1 page)
12 September 2017Termination of appointment of David Ford Geddes as a director on 31 August 2017 (1 page)
10 August 2017Confirmation statement made on 9 August 2017 with updates (3 pages)
10 August 2017Confirmation statement made on 9 August 2017 with updates (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
18 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
17 August 2016Termination of appointment of John Menzies Mcmurtrie as a director on 30 June 2016 (1 page)
17 August 2016Termination of appointment of John Menzies Mcmurtrie as a director on 30 June 2016 (1 page)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 November 2015Satisfaction of charge 059006860003 in full (4 pages)
4 November 2015Satisfaction of charge 059006860003 in full (4 pages)
23 October 2015Registered office address changed from 85 Gresham Street London EC2V 7NQ to 125 Wood Street London EC2V 7AN on 23 October 2015 (1 page)
23 October 2015Registered office address changed from 85 Gresham Street London EC2V 7NQ to 125 Wood Street London EC2V 7AN on 23 October 2015 (1 page)
26 August 2015Director's details changed for Mr William John Hawkins on 17 April 2015 (2 pages)
26 August 2015Director's details changed for Mr John Menzies Mcmurtrie on 17 April 2015 (2 pages)
26 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 50,000
(5 pages)
26 August 2015Secretary's details changed for Ms Alison Rose Owers on 17 April 2015 (1 page)
26 August 2015Secretary's details changed for Ms Alison Rose Owers on 17 April 2015 (1 page)
26 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 50,000
(5 pages)
26 August 2015Director's details changed for Mr John Menzies Mcmurtrie on 17 April 2015 (2 pages)
26 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 50,000
(5 pages)
26 August 2015Director's details changed for Mr William John Hawkins on 17 April 2015 (2 pages)
2 July 2015Registration of charge 059006860003, created on 29 June 2015 (43 pages)
2 July 2015Registration of charge 059006860003, created on 29 June 2015 (43 pages)
23 June 2015Satisfaction of charge 2 in full (4 pages)
23 June 2015Satisfaction of charge 2 in full (4 pages)
18 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facilities agreement 05/06/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
18 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facilities agreement 05/06/2015
(3 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 February 2015Appointment of Mr Paul Martin Gardiner as a director on 1 December 2014 (2 pages)
25 February 2015Appointment of Mr Paul Martin Gardiner as a director on 1 December 2014 (2 pages)
25 February 2015Appointment of Mr Paul Martin Gardiner as a director on 1 December 2014 (2 pages)
22 December 2014Registered office address changed from 85 Gresham Street London EC2V 7NQ England to 85 Gresham Street London EC2V 7NQ on 22 December 2014 (2 pages)
22 December 2014Registered office address changed from 85 Gresham Street London EC2V 7NQ England to 85 Gresham Street London EC2V 7NQ on 22 December 2014 (2 pages)
9 December 2014Registered office address changed from 10 Foster Lane London EC2V 6HR to 85 Gresham Street London EC2V 7NQ on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 10 Foster Lane London EC2V 6HR to 85 Gresham Street London EC2V 7NQ on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 10 Foster Lane London EC2V 6HR to 85 Gresham Street London EC2V 7NQ on 9 December 2014 (1 page)
5 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 50,000
(5 pages)
5 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 50,000
(5 pages)
5 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 50,000
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
23 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 50,000
(5 pages)
23 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 50,000
(5 pages)
23 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 50,000
(5 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 September 2012Secretary's details changed for Ms Alison Rose Owens on 27 September 2012 (1 page)
27 September 2012Secretary's details changed for Ms Alison Rose Owens on 27 September 2012 (1 page)
11 September 2012Annual return made up to 9 August 2012 (15 pages)
11 September 2012Annual return made up to 9 August 2012 (15 pages)
11 September 2012Annual return made up to 9 August 2012 (15 pages)
9 May 2012Appointment of William John Hawkins as a director (3 pages)
9 May 2012Appointment of William John Hawkins as a director (3 pages)
9 May 2012Appointment of John Menzies Mcmurtrie as a director (3 pages)
9 May 2012Appointment of John Menzies Mcmurtrie as a director (3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 March 2012Registered office address changed from C/O 7Th Floor 51-55 Gresham Street London EC2V 7HQ England on 22 March 2012 (2 pages)
22 March 2012Registered office address changed from C/O 7Th Floor 51-55 Gresham Street London EC2V 7HQ England on 22 March 2012 (2 pages)
22 March 2012Appointment of Alison Owers as a secretary (2 pages)
22 March 2012Appointment of Alison Owers as a secretary (2 pages)
22 March 2012Termination of appointment of a secretary
  • ANNOTATION Date of termination was removed from the TM02 on 15/05/2012 as it was invalid or ineffective.
(3 pages)
22 March 2012Termination of appointment of a secretary
  • ANNOTATION Date of termination was removed from the TM02 on 15/05/2012 as it was invalid or ineffective.
(3 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 December 2011Appointment of Ms Alison Rose Owens as a secretary
  • ANNOTATION Date of appointment on the AP03 was removed from the public register on 15/05/2012.
(2 pages)
13 December 2011Termination of appointment of Helen Burton as a secretary (1 page)
13 December 2011Registered office address changed from 17 Hertford Avenue London SW14 8EF on 13 December 2011 (1 page)
13 December 2011Appointment of Ms Alison Rose Owens as a secretary
  • ANNOTATION Date of appointment on the AP03 was removed from the public register on 15/05/2012.
(2 pages)
13 December 2011Registered office address changed from 17 Hertford Avenue London SW14 8EF on 13 December 2011 (1 page)
13 December 2011Termination of appointment of Helen Burton as a secretary (1 page)
12 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
12 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 October 2010Director's details changed for David Ford Geddes on 1 August 2010 (2 pages)
22 October 2010Director's details changed for David Ford Geddes on 1 August 2010 (2 pages)
22 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
22 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
22 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
22 October 2010Director's details changed for David Ford Geddes on 1 August 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
27 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 September 2009Return made up to 09/08/09; full list of members (3 pages)
1 September 2009Return made up to 09/08/09; full list of members (3 pages)
12 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
12 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
13 August 2008Return made up to 09/08/08; full list of members (3 pages)
13 August 2008Return made up to 09/08/08; full list of members (3 pages)
19 May 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
19 May 2008Resolutions
  • RES13 ‐ Chairman apt approve remuneration report dividend acts approved copy to inland rev 09/05/2008
(1 page)
19 May 2008Resolutions
  • RES13 ‐ Chairman apt short notice remuneration report approved dividend and accounts approved 09/05/2008
(1 page)
19 May 2008Resolutions
  • RES13 ‐ Chairman apt short notice remuneration report approved dividend and accounts approved 09/05/2008
(1 page)
19 May 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
19 May 2008Resolutions
  • RES13 ‐ Chairman apt approve remuneration report dividend acts approved copy to inland rev 09/05/2008
(1 page)
15 May 2008Capitals not rolled up (2 pages)
15 May 2008Capitals not rolled up (2 pages)
17 September 2007Return made up to 09/08/07; full list of members (2 pages)
17 September 2007Return made up to 09/08/07; full list of members (2 pages)
16 July 2007Secretary resigned (1 page)
16 July 2007Secretary resigned (1 page)
14 December 2006New secretary appointed (2 pages)
14 December 2006New secretary appointed (2 pages)
11 October 2006Registered office changed on 11/10/06 from: 150 aldersgate street london EC1A 4EK (1 page)
11 October 2006Registered office changed on 11/10/06 from: 150 aldersgate street london EC1A 4EK (1 page)
20 September 2006Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
20 September 2006Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
20 September 2006Ad 11/09/06--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
20 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 September 2006Nc inc already adjusted 11/09/06 (1 page)
20 September 2006Nc inc already adjusted 11/09/06 (1 page)
20 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 September 2006Ad 11/09/06--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
9 August 2006Incorporation (17 pages)
9 August 2006Incorporation (17 pages)