Company NameOrbian Financial Services Vi Limited
DirectorsAndrew Douglas Notman and Markus Schiffers
Company StatusActive
Company Number06929631
CategoryPrivate Limited Company
Incorporation Date10 June 2009(14 years, 10 months ago)
Previous NameOrbian Financial Services I Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Andrew Douglas Notman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2011(1 year, 9 months after company formation)
Appointment Duration13 years, 1 month
RoleTreasurer
Country of ResidenceEngland
Correspondence Address34-37 Liverpool Street
2nd Floor
London
EC2M 7PP
Secretary NameAndrew Douglas Notman
StatusCurrent
Appointed01 April 2016(6 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence Address34-37 Liverpool Street
2nd Floor
London
EC2M 7PP
Director NameMr Markus Schiffers
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed05 January 2018(8 years, 7 months after company formation)
Appointment Duration6 years, 3 months
RoleManaging Director
Country of ResidenceGermany
Correspondence Address34-37 Liverpool Street
2nd Floor
London
EC2M 7PP
Director NameMr Gregory Lyall Leslie Gorman
Date of BirthJune 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, New Broad Street House 35 New Broad Str
London
EC2M 1NH
Director NameMr Brendan John McLoone
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleEvp Client Support
Country of ResidenceEngland
Correspondence AddressSmiths Farmhouse
Hollingbourne Hill
Hollingbourne
Kent
ME17 1QJ
Secretary NameMr James Houston
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor, New Broad Street House 35 New Broad Str
London
EC2M 1NH
Director NameMr Mark Battison
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 03 October 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Faraday Avenue
Sidcup
Kent
DA14 4JB
Director NameMr Mark Battison
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(2 years, 7 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 28 February 2012)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, New Broad Street House 35 New Broad Str
London
EC2M 1NH
Director NameMr Jens Weiner
Date of BirthOctober 1973 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed20 July 2012(3 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 24 February 2015)
RoleGeneral Manager
Country of ResidenceGermany
Correspondence Address1st Floor, New Broad Street House 35 New Broad Str
London
EC2M 1NH
Director NameMr Henrik Junker
Date of BirthJuly 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed24 February 2015(5 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 January 2018)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address1st Floor, New Broad Street House 35 New Broad Str
London
EC2M 1NH

Contact

Websitewww.orbian.com

Location

Registered Address34-37 Liverpool Street
2nd Floor
London
EC2M 7PP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 August 2023 (8 months, 3 weeks ago)
Next Return Due26 August 2024 (3 months, 4 weeks from now)

Charges

24 February 2012Delivered 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

Filing History

30 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
13 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
4 November 2022Director's details changed for Mr Andrew Douglas Notman on 2 November 2022 (2 pages)
15 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
30 June 2022Resolutions
  • RES13 ‐ Re-company business 10/06/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 June 2022Memorandum and Articles of Association (17 pages)
19 May 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
13 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
13 May 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
6 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
13 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
29 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
15 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
20 November 2018Registered 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 2018Withdrawal of a person with significant control statement on 15 August 2018 (2 pages)
13 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
30 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
24 July 2018Notification of Orbian Management Limited as a person with significant control on 24 July 2018 (2 pages)
8 January 2018Termination of appointment of Henrik Junker as a director on 5 January 2018 (1 page)
8 January 2018Appointment of Mr Markus Schiffers as a director on 5 January 2018 (2 pages)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
25 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
2 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 April 2016Appointment of Andrew Douglas Notman as a secretary on 1 April 2016 (2 pages)
13 April 2016Termination of appointment of James Houston as a secretary on 1 April 2016 (1 page)
13 April 2016Termination of appointment of James Houston as a secretary on 1 April 2016 (1 page)
13 April 2016Appointment of Andrew Douglas Notman as a secretary on 1 April 2016 (2 pages)
28 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(4 pages)
28 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(4 pages)
28 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(4 pages)
28 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 June 2015Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(5 pages)
1 June 2015Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(5 pages)
25 February 2015Appointment of Mr Henrik Junker as a director on 24 February 2015 (2 pages)
25 February 2015Termination of appointment of Jens Weiner as a director on 24 February 2015 (1 page)
25 February 2015Appointment of Mr Henrik Junker as a director on 24 February 2015 (2 pages)
25 February 2015Termination of appointment of Jens Weiner as a director on 24 February 2015 (1 page)
8 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(5 pages)
8 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(5 pages)
8 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(5 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(5 pages)
10 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(5 pages)
10 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(5 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
1 October 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
1 October 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
17 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
20 July 2012Appointment of Mr Jens Weiner as a director (2 pages)
20 July 2012Appointment of Mr Jens Weiner as a director (2 pages)
16 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
16 April 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
16 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
16 April 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
1 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 February 2012Termination of appointment of Mark Battison as a director (1 page)
29 February 2012Termination of appointment of Mark Battison as a director (1 page)
29 February 2012Appointment of Mr Mark Battison as a director (2 pages)
29 February 2012Appointment of Mr Mark Battison as a director (2 pages)
24 October 2011Memorandum and Articles of Association (17 pages)
24 October 2011Memorandum and Articles of Association (17 pages)
24 October 2011Termination of appointment of Mark Battison as a director (1 page)
24 October 2011Termination of appointment of Mark Battison as a director (1 page)
21 October 2011Company name changed orbian financial services I LIMITED\certificate issued on 21/10/11
  • CONNOT ‐
(2 pages)
21 October 2011Company name changed orbian financial services I LIMITED\certificate issued on 21/10/11
  • CONNOT ‐
(2 pages)
19 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-03
(1 page)
19 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-03
(1 page)
26 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
26 September 2011Termination of appointment of Gregory Gorman as a director (1 page)
26 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
26 September 2011Termination of appointment of Gregory Gorman as a director (1 page)
14 June 2011Director's details changed for Mark Bagtison on 12 June 2011 (2 pages)
14 June 2011Director's details changed for Mark Bagtison on 12 June 2011 (2 pages)
8 April 2011Appointment of Andrew Notman as a director (3 pages)
8 April 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
8 April 2011Appointment of Andrew Notman as a director (3 pages)
8 April 2011Appointment of Mark Bagtison as a director (3 pages)
8 April 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
8 April 2011Appointment of Mark Bagtison as a director (3 pages)
20 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (12 pages)
20 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (12 pages)
20 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (12 pages)
17 September 2010Director's details changed for Mr Gregory Lyall Leslie Gorman on 1 September 2010 (3 pages)
17 September 2010Registered office address changed from Veritas House 125 Finsbury Pavement London EC2A 1NQ on 17 September 2010 (2 pages)
17 September 2010Secretary's details changed for Mr James Houston on 1 September 2010 (3 pages)
17 September 2010Secretary's details changed for Mr James Houston on 1 September 2010 (3 pages)
17 September 2010Secretary's details changed for Mr James Houston on 1 September 2010 (3 pages)
17 September 2010Registered office address changed from Veritas House 125 Finsbury Pavement London EC2A 1NQ on 17 September 2010 (2 pages)
17 September 2010Director's details changed for Mr Gregory Lyall Leslie Gorman on 1 September 2010 (3 pages)
17 September 2010Director's details changed for Mr Gregory Lyall Leslie Gorman on 1 September 2010 (3 pages)
14 September 2010Termination of appointment of Brendan Mcloone as a director (2 pages)
14 September 2010Termination of appointment of Brendan Mcloone as a director (2 pages)
10 June 2009Incorporation (19 pages)
10 June 2009Incorporation (19 pages)