London
EC2V 7NQ
Director Name | Mr Lars Gustav Pegers |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2023(17 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Secretary Name | Link Group Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 October 2019(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Link Group Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 November 2019(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr David Ford Geddes |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 125 Wood Street London EC2V 7AN |
Secretary Name | Ms Helen Anne Burton |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 06 December 2006(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years (resigned 13 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Hertford Avenue East Sheen London SW14 8EF |
Secretary Name | Ms Alison Rose Owers |
---|---|
Status | Resigned |
Appointed | 12 March 2012(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 October 2019) |
Role | Company Director |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr John Menzies McMurtrie |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 April 2012(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 125 Wood Street London EC2V 7AN |
Director Name | Mr William John Hawkins |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 April 2012(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 August 2019) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Paul Martin Gardiner |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 December 2014(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 November 2019) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Miss Susan Lesley Ring |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2019(13 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Ms Alison Rose Owers |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2019(13 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 September 2022) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Secretary Name | Mr Christopher Marsden |
---|---|
Status | Resigned |
Appointed | 08 August 2019(13 years after company formation) |
Appointment Duration | 2 months (resigned 08 October 2019) |
Role | Company Director |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Jason Nirina Ranaivo Black |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2022(16 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2006(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | orientcap.com |
---|---|
Telephone | 020 77767574 |
Telephone region | London |
Registered Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50k at £1 | Orient Capital Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,895,504 |
Cash | £722,888 |
Current Liabilities | £2,004,856 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
29 June 2015 | Delivered on: 2 July 2015 Satisfied on: 4 November 2015 Persons entitled: Westpac Banking Corporation Classification: A registered charge Particulars: None. Fully Satisfied |
---|---|
7 February 2012 | Delivered 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 2009 | Delivered 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 |
30 June 2023 | Confirmation statement made on 30 June 2023 with updates (4 pages) |
---|---|
11 April 2023 | Full accounts made up to 30 June 2022 (22 pages) |
25 January 2023 | Notification of a person with significant control statement (2 pages) |
25 January 2023 | Cessation of Orient Capital Pty Limited as a person with significant control on 6 April 2016 (1 page) |
10 November 2022 | Appointment of Mr Jason Nirina Ranaivo Black as a director on 1 November 2022 (2 pages) |
21 September 2022 | Termination of appointment of Alison Rose Owers as a director on 9 September 2022 (1 page) |
7 July 2022 | Full accounts made up to 30 June 2021 (21 pages) |
1 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
1 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
22 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
10 May 2021 | Termination of appointment of Susan Lesley Ring as a director on 3 May 2021 (1 page) |
10 May 2021 | Appointment of Mr Ian Stokes as a director on 3 May 2021 (2 pages) |
3 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
8 April 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
21 November 2019 | Appointment of Link Group Corporate Director Limited as a director on 20 November 2019 (2 pages) |
21 November 2019 | Termination of appointment of Paul Martin Gardiner as a director on 20 November 2019 (1 page) |
21 November 2019 | Appointment of Link Group Corporate Secretary Limited as a secretary on 8 October 2019 (2 pages) |
18 October 2019 | Termination of appointment of Alison Rose Owers as a secretary on 8 October 2019 (1 page) |
13 October 2019 | Termination of appointment of Christopher Marsden as a secretary on 8 October 2019 (1 page) |
19 August 2019 | Appointment of Mr Christopher Marsden as a secretary on 8 August 2019 (2 pages) |
19 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
16 August 2019 | Termination of appointment of William John Hawkins as a director on 8 August 2019 (1 page) |
16 August 2019 | Appointment of Ms Susan Lesley Ring as a director on 8 August 2019 (2 pages) |
16 August 2019 | Appointment of Ms Alison Rose Owers as a director on 8 August 2019 (2 pages) |
28 May 2019 | Registered 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 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
23 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
29 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (11 pages) |
12 September 2017 | Termination of appointment of David Ford Geddes as a director on 31 August 2017 (1 page) |
12 September 2017 | Termination of appointment of David Ford Geddes as a director on 31 August 2017 (1 page) |
10 August 2017 | Confirmation statement made on 9 August 2017 with updates (3 pages) |
10 August 2017 | Confirmation statement made on 9 August 2017 with updates (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
18 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
17 August 2016 | Termination of appointment of John Menzies Mcmurtrie as a director on 30 June 2016 (1 page) |
17 August 2016 | Termination of appointment of John Menzies Mcmurtrie as a director on 30 June 2016 (1 page) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
4 November 2015 | Satisfaction of charge 059006860003 in full (4 pages) |
4 November 2015 | Satisfaction of charge 059006860003 in full (4 pages) |
23 October 2015 | Registered 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 2015 | Registered 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 2015 | Director's details changed for Mr William John Hawkins on 17 April 2015 (2 pages) |
26 August 2015 | Director's details changed for Mr John Menzies Mcmurtrie on 17 April 2015 (2 pages) |
26 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Secretary's details changed for Ms Alison Rose Owers on 17 April 2015 (1 page) |
26 August 2015 | Secretary's details changed for Ms Alison Rose Owers on 17 April 2015 (1 page) |
26 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Director's details changed for Mr John Menzies Mcmurtrie on 17 April 2015 (2 pages) |
26 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Director's details changed for Mr William John Hawkins on 17 April 2015 (2 pages) |
2 July 2015 | Registration of charge 059006860003, created on 29 June 2015 (43 pages) |
2 July 2015 | Registration of charge 059006860003, created on 29 June 2015 (43 pages) |
23 June 2015 | Satisfaction of charge 2 in full (4 pages) |
23 June 2015 | Satisfaction of charge 2 in full (4 pages) |
18 June 2015 | Resolutions
|
18 June 2015 | Resolutions
|
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
25 February 2015 | Appointment of Mr Paul Martin Gardiner as a director on 1 December 2014 (2 pages) |
25 February 2015 | Appointment of Mr Paul Martin Gardiner as a director on 1 December 2014 (2 pages) |
25 February 2015 | Appointment of Mr Paul Martin Gardiner as a director on 1 December 2014 (2 pages) |
22 December 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
23 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 September 2012 | Secretary's details changed for Ms Alison Rose Owens on 27 September 2012 (1 page) |
27 September 2012 | Secretary's details changed for Ms Alison Rose Owens on 27 September 2012 (1 page) |
11 September 2012 | Annual return made up to 9 August 2012 (15 pages) |
11 September 2012 | Annual return made up to 9 August 2012 (15 pages) |
11 September 2012 | Annual return made up to 9 August 2012 (15 pages) |
9 May 2012 | Appointment of William John Hawkins as a director (3 pages) |
9 May 2012 | Appointment of William John Hawkins as a director (3 pages) |
9 May 2012 | Appointment of John Menzies Mcmurtrie as a director (3 pages) |
9 May 2012 | Appointment of John Menzies Mcmurtrie as a director (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 March 2012 | Registered office address changed from C/O 7Th Floor 51-55 Gresham Street London EC2V 7HQ England on 22 March 2012 (2 pages) |
22 March 2012 | Registered office address changed from C/O 7Th Floor 51-55 Gresham Street London EC2V 7HQ England on 22 March 2012 (2 pages) |
22 March 2012 | Appointment of Alison Owers as a secretary (2 pages) |
22 March 2012 | Appointment of Alison Owers as a secretary (2 pages) |
22 March 2012 | Termination of appointment of a secretary
|
22 March 2012 | Termination of appointment of a secretary
|
9 February 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
13 December 2011 | Appointment of Ms Alison Rose Owens as a secretary
|
13 December 2011 | Termination of appointment of Helen Burton as a secretary (1 page) |
13 December 2011 | Registered office address changed from 17 Hertford Avenue London SW14 8EF on 13 December 2011 (1 page) |
13 December 2011 | Appointment of Ms Alison Rose Owens as a secretary
|
13 December 2011 | Registered office address changed from 17 Hertford Avenue London SW14 8EF on 13 December 2011 (1 page) |
13 December 2011 | Termination of appointment of Helen Burton as a secretary (1 page) |
12 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 October 2010 | Director's details changed for David Ford Geddes on 1 August 2010 (2 pages) |
22 October 2010 | Director's details changed for David Ford Geddes on 1 August 2010 (2 pages) |
22 October 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (3 pages) |
22 October 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (3 pages) |
22 October 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (3 pages) |
22 October 2010 | Director's details changed for David Ford Geddes on 1 August 2010 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
27 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 September 2009 | Return made up to 09/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 09/08/09; full list of members (3 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
13 August 2008 | Return made up to 09/08/08; full list of members (3 pages) |
13 August 2008 | Return made up to 09/08/08; full list of members (3 pages) |
19 May 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
19 May 2008 | Resolutions
|
19 May 2008 | Resolutions
|
19 May 2008 | Resolutions
|
19 May 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
19 May 2008 | Resolutions
|
15 May 2008 | Capitals not rolled up (2 pages) |
15 May 2008 | Capitals not rolled up (2 pages) |
17 September 2007 | Return made up to 09/08/07; full list of members (2 pages) |
17 September 2007 | Return made up to 09/08/07; full list of members (2 pages) |
16 July 2007 | Secretary resigned (1 page) |
16 July 2007 | Secretary resigned (1 page) |
14 December 2006 | New secretary appointed (2 pages) |
14 December 2006 | New secretary appointed (2 pages) |
11 October 2006 | Registered office changed on 11/10/06 from: 150 aldersgate street london EC1A 4EK (1 page) |
11 October 2006 | Registered office changed on 11/10/06 from: 150 aldersgate street london EC1A 4EK (1 page) |
20 September 2006 | Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page) |
20 September 2006 | Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page) |
20 September 2006 | Ad 11/09/06--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
20 September 2006 | Resolutions
|
20 September 2006 | Nc inc already adjusted 11/09/06 (1 page) |
20 September 2006 | Nc inc already adjusted 11/09/06 (1 page) |
20 September 2006 | Resolutions
|
20 September 2006 | Ad 11/09/06--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
9 August 2006 | Incorporation (17 pages) |
9 August 2006 | Incorporation (17 pages) |