Company NameOriel Asset Management Limited
Company StatusDissolved
Company Number06677836
CategoryPrivate Limited Company
Incorporation Date20 August 2008(15 years, 8 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)
Previous NamesOriel Asset Management Limited and Oriel Asset Management (UK) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Eithne Maria O'Leary
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed18 August 2014(5 years, 12 months after company formation)
Appointment Duration2 years, 8 months (closed 09 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Cheapside
London
Greater London
EC2V 6ET
Secretary NameGoodwille Limited (Corporation)
StatusClosed
Appointed26 November 2014(6 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 09 May 2017)
Correspondence AddressSt. James House 13 Kensington Square
London
W8 5HD
Director NameMr Adrian David Graeme McMillan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(same day as company formation)
RoleChartered Accountant, Director
Country of ResidenceEngland
Correspondence Address50 Haldon Road
London
SW18 1QG
Secretary NameMr Adrian David Graeme McMillan
NationalityBritish
StatusResigned
Appointed20 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Haldon Road
London
SW18 1QG
Director NameMrs Pauline Bearblock
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 06 May 2010)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Woodleigh
Devon
TQ7 4DG
Director NameMr Simon William Bragg
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 06 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Hugh Street
London
SW1V 4ER
Director NameLexa Hunt
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(2 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 06 May 2010)
RoleChief Operating Officer
Correspondence Address55 Hammersmith Grove
London
W6 0NE
Director NameMs Susan Elizabeth Gordon
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(2 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 April 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address150 Cheapside
London
Greater London
EC2V 6ET
Director NameMr David Michael Richard Jason Merchant
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(4 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Cheapside
London
Greater London
EC2V 6ET

Contact

Websiteorielsecurities.com
Telephone020 77107600
Telephone regionLondon

Location

Registered Address150 Cheapside
London
Greater London
EC2V 6ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
10 February 2017Application to strike the company off the register (3 pages)
10 February 2017Application to strike the company off the register (3 pages)
12 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
17 February 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
17 February 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
11 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(5 pages)
11 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(5 pages)
25 February 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
25 February 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
19 January 2015Register inspection address has been changed to St. James House 13 Kensington Square London W8 5HD (1 page)
19 January 2015Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
19 January 2015Appointment of Goodwille Limited as a secretary on 26 November 2014 (2 pages)
19 January 2015Register(s) moved to registered inspection location St. James House 13 Kensington Square London W8 5HD (1 page)
19 January 2015Register inspection address has been changed to St. James House 13 Kensington Square London W8 5HD (1 page)
19 January 2015Appointment of Goodwille Limited as a secretary on 26 November 2014 (2 pages)
19 January 2015Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
19 January 2015Register(s) moved to registered inspection location St. James House 13 Kensington Square London W8 5HD (1 page)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
18 August 2014Appointment of Ms Eithne Maria O'leary as a director on 18 August 2014 (2 pages)
18 August 2014Termination of appointment of David Michael Richard Jason Merchant as a director on 18 August 2014 (1 page)
18 August 2014Termination of appointment of David Michael Richard Jason Merchant as a director on 18 August 2014 (1 page)
18 August 2014Appointment of Ms Eithne Maria O'leary as a director on 18 August 2014 (2 pages)
16 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
16 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
23 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
(3 pages)
23 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
(3 pages)
22 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
22 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
15 April 2013Termination of appointment of Susan Gordon as a director (1 page)
15 April 2013Termination of appointment of Susan Gordon as a director (1 page)
15 April 2013Appointment of Mr David Michael Richard Jason Merchant as a director (2 pages)
15 April 2013Appointment of Mr David Michael Richard Jason Merchant as a director (2 pages)
23 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
23 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
22 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
22 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
12 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
3 June 2011Registered office address changed from Ground Floor 125 Wood Street London EC2V 7AN on 3 June 2011 (1 page)
3 June 2011Registered office address changed from Ground Floor 125 Wood Street London EC2V 7AN on 3 June 2011 (1 page)
3 June 2011Registered office address changed from Ground Floor 125 Wood Street London EC2V 7AN on 3 June 2011 (1 page)
25 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
25 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
16 March 2011Termination of appointment of Adrian Mcmillan as a secretary (1 page)
16 March 2011Termination of appointment of Adrian Mcmillan as a director (1 page)
16 March 2011Termination of appointment of Adrian Mcmillan as a secretary (1 page)
16 March 2011Termination of appointment of Adrian Mcmillan as a director (1 page)
14 March 2011Appointment of Mrs Susan Elizabeth Gordon as a director (2 pages)
14 March 2011Appointment of Mrs Susan Elizabeth Gordon as a director (2 pages)
26 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
10 June 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
10 June 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
7 June 2010Termination of appointment of Pauline Bearblock as a director (1 page)
7 June 2010Termination of appointment of Simon Bragg as a director (1 page)
7 June 2010Termination of appointment of Pauline Bearblock as a director (1 page)
7 June 2010Termination of appointment of Lexa Hunt as a director (1 page)
7 June 2010Termination of appointment of Lexa Hunt as a director (1 page)
7 June 2010Termination of appointment of Simon Bragg as a director (1 page)
16 September 2009Return made up to 20/08/09; full list of members (4 pages)
16 September 2009Return made up to 20/08/09; full list of members (4 pages)
30 December 2008Memorandum and Articles of Association (10 pages)
30 December 2008Memorandum and Articles of Association (10 pages)
29 December 2008Company name changed oriel asset management (uk) LIMITED\certificate issued on 29/12/08 (3 pages)
29 December 2008Company name changed oriel asset management (uk) LIMITED\certificate issued on 29/12/08 (3 pages)
27 December 2008Memorandum and Articles of Association (10 pages)
27 December 2008Memorandum and Articles of Association (10 pages)
23 December 2008Company name changed oriel asset management LIMITED\certificate issued on 23/12/08 (2 pages)
23 December 2008Company name changed oriel asset management LIMITED\certificate issued on 23/12/08 (2 pages)
13 November 2008Director appointed lexa hunt (2 pages)
13 November 2008Director appointed simon william bragg (2 pages)
13 November 2008Registered office changed on 13/11/2008 from 50 haldon road wandsworth london SW18 1QG (1 page)
13 November 2008Registered office changed on 13/11/2008 from 50 haldon road wandsworth london SW18 1QG (1 page)
13 November 2008Director appointed pauline bearblock (2 pages)
13 November 2008Director appointed pauline bearblock (2 pages)
13 November 2008Director appointed simon william bragg (2 pages)
13 November 2008Director appointed lexa hunt (2 pages)
20 August 2008Incorporation (17 pages)
20 August 2008Incorporation (17 pages)