2nd Floor
London
EC2M 7PP
Secretary Name | Andrew Douglas Notman |
---|---|
Status | Current |
Appointed | 01 April 2016(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | 34-37 Liverpool Street 2nd Floor London EC2M 7PP |
Director Name | Mr Markus Schiffers |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | German |
Status | Current |
Appointed | 05 January 2018(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 34-37 Liverpool Street 2nd Floor London EC2M 7PP |
Director Name | Mr Gregory Lyall Leslie Gorman |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, New Broad Street House 35 New Broad Str London EC2M 1NH |
Director Name | Mr Brendan John McLoone |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Evp Client Support |
Country of Residence | England |
Correspondence Address | Smiths Farmhouse Hollingbourne Hill Hollingbourne Kent ME17 1QJ |
Secretary Name | Mr James Houston |
---|---|
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 1st Floor, New Broad Street House 35 New Broad Str London EC2M 1NH |
Director Name | Mr Mark Battison |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 October 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Faraday Avenue Sidcup Kent DA14 4JB |
Director Name | Mr Mark Battison |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(2 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 28 February 2012) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, New Broad Street House 35 New Broad Str London EC2M 1NH |
Director Name | Mr Jens Weiner |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 July 2012(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 February 2015) |
Role | General Manager |
Country of Residence | Germany |
Correspondence Address | 1st Floor, New Broad Street House 35 New Broad Str London EC2M 1NH |
Director Name | Mr Henrik Junker |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 February 2015(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 January 2018) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 1st Floor, New Broad Street House 35 New Broad Str London EC2M 1NH |
Website | www.orbian.com |
---|
Registered Address | 34-37 Liverpool Street 2nd Floor London EC2M 7PP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (3 months, 4 weeks from now) |
24 February 2012 | Delivered on: 1 March 2012 Persons entitled: Deutsche Bank Trust Company Americas Classification: Debenture Secured details: All monied due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right, title and interest in, to and under all receivables owned by the company and all right, title and interest to and under all purchased assets with resepect to the purchased and retained receivables. Outstanding |
---|
30 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
13 August 2023 | Confirmation statement made on 12 August 2023 with no updates (3 pages) |
4 November 2022 | Director's details changed for Mr Andrew Douglas Notman on 2 November 2022 (2 pages) |
15 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
30 June 2022 | Resolutions
|
21 June 2022 | Memorandum and Articles of Association (17 pages) |
19 May 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
13 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
13 May 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
13 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
29 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
15 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
20 November 2018 | Registered office address changed from 1st Floor, New Broad Street House 35 New Broad Street London EC2M 1NH to 34-37 Liverpool Street 2nd Floor London EC2M 7PP on 20 November 2018 (1 page) |
15 August 2018 | Withdrawal of a person with significant control statement on 15 August 2018 (2 pages) |
13 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
30 July 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
24 July 2018 | Notification of Orbian Management Limited as a person with significant control on 24 July 2018 (2 pages) |
8 January 2018 | Termination of appointment of Henrik Junker as a director on 5 January 2018 (1 page) |
8 January 2018 | Appointment of Mr Markus Schiffers as a director on 5 January 2018 (2 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
25 May 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
25 May 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
7 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
2 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
2 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
13 April 2016 | Appointment of Andrew Douglas Notman as a secretary on 1 April 2016 (2 pages) |
13 April 2016 | Termination of appointment of James Houston as a secretary on 1 April 2016 (1 page) |
13 April 2016 | Termination of appointment of James Houston as a secretary on 1 April 2016 (1 page) |
13 April 2016 | Appointment of Andrew Douglas Notman as a secretary on 1 April 2016 (2 pages) |
28 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
1 June 2015 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2015-06-01
|
25 February 2015 | Appointment of Mr Henrik Junker as a director on 24 February 2015 (2 pages) |
25 February 2015 | Termination of appointment of Jens Weiner as a director on 24 February 2015 (1 page) |
25 February 2015 | Appointment of Mr Henrik Junker as a director on 24 February 2015 (2 pages) |
25 February 2015 | Termination of appointment of Jens Weiner as a director on 24 February 2015 (1 page) |
8 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
7 May 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
7 May 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
10 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
3 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
1 October 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
1 October 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
17 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
6 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Appointment of Mr Jens Weiner as a director (2 pages) |
20 July 2012 | Appointment of Mr Jens Weiner as a director (2 pages) |
16 April 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
16 April 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
16 April 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
16 April 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 February 2012 | Termination of appointment of Mark Battison as a director (1 page) |
29 February 2012 | Termination of appointment of Mark Battison as a director (1 page) |
29 February 2012 | Appointment of Mr Mark Battison as a director (2 pages) |
29 February 2012 | Appointment of Mr Mark Battison as a director (2 pages) |
24 October 2011 | Memorandum and Articles of Association (17 pages) |
24 October 2011 | Memorandum and Articles of Association (17 pages) |
24 October 2011 | Termination of appointment of Mark Battison as a director (1 page) |
24 October 2011 | Termination of appointment of Mark Battison as a director (1 page) |
21 October 2011 | Company name changed orbian financial services I LIMITED\certificate issued on 21/10/11
|
21 October 2011 | Company name changed orbian financial services I LIMITED\certificate issued on 21/10/11
|
19 October 2011 | Resolutions
|
19 October 2011 | Resolutions
|
26 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Termination of appointment of Gregory Gorman as a director (1 page) |
26 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Termination of appointment of Gregory Gorman as a director (1 page) |
14 June 2011 | Director's details changed for Mark Bagtison on 12 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Mark Bagtison on 12 June 2011 (2 pages) |
8 April 2011 | Appointment of Andrew Notman as a director (3 pages) |
8 April 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
8 April 2011 | Appointment of Andrew Notman as a director (3 pages) |
8 April 2011 | Appointment of Mark Bagtison as a director (3 pages) |
8 April 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
8 April 2011 | Appointment of Mark Bagtison as a director (3 pages) |
20 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (12 pages) |
20 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (12 pages) |
20 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (12 pages) |
17 September 2010 | Director's details changed for Mr Gregory Lyall Leslie Gorman on 1 September 2010 (3 pages) |
17 September 2010 | Registered office address changed from Veritas House 125 Finsbury Pavement London EC2A 1NQ on 17 September 2010 (2 pages) |
17 September 2010 | Secretary's details changed for Mr James Houston on 1 September 2010 (3 pages) |
17 September 2010 | Secretary's details changed for Mr James Houston on 1 September 2010 (3 pages) |
17 September 2010 | Secretary's details changed for Mr James Houston on 1 September 2010 (3 pages) |
17 September 2010 | Registered office address changed from Veritas House 125 Finsbury Pavement London EC2A 1NQ on 17 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Mr Gregory Lyall Leslie Gorman on 1 September 2010 (3 pages) |
17 September 2010 | Director's details changed for Mr Gregory Lyall Leslie Gorman on 1 September 2010 (3 pages) |
14 September 2010 | Termination of appointment of Brendan Mcloone as a director (2 pages) |
14 September 2010 | Termination of appointment of Brendan Mcloone as a director (2 pages) |
10 June 2009 | Incorporation (19 pages) |
10 June 2009 | Incorporation (19 pages) |