Company NameOrbian Financial Services Ii Limited
DirectorsAndrew Douglas Notman and Markus Schiffers
Company StatusActive
Company Number07113953
CategoryPrivate Limited Company
Incorporation Date30 December 2009(14 years, 4 months ago)

Business Activity

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

Directors

Secretary NameAndrew Notman
StatusCurrent
Appointed01 April 2016(6 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence Address34-37 Liverpool Street
2nd Floor
London
EC2M 7PP
Director NameMr Andrew Douglas Notman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2016(6 years, 3 months after company formation)
Appointment Duration8 years
RoleManaging Director And Treasurer
Country of ResidenceEngland
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 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
Appointed30 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 99 Putney Wharf
25 Brewhouse Lane
London
SW15 2JX
Director NameMr Brendan John McLoone
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSmiths Farmhouse Hollingbourne Hill
Hollingbourne
Maidstone
Kent
ME17 1QJ
Secretary NameMr James Houston
StatusResigned
Appointed30 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor New Broad Street House 35 New Broad Stre
London
EC2M 1NH
Director NameMark Battison
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 July 2012)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address1st Floor New Broad Street House 35 New Broad Stre
London
EC2M 1NH
Director NameMr Andrew Douglas Notman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(1 year, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 April 2016)
RoleGeneral Manager/Treasurer
Country of ResidenceEngland
Correspondence Address1st Floor New Broad Street House 35 New Broad Stre
London
EC2M 1NH
Director NameMr Jens Weiner
Date of BirthOctober 1973 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed20 July 2012(2 years, 6 months 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 Stre
London
EC2M 1NH
Director NameMr Henrik Junker
Date of BirthJuly 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed24 February 2015(5 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 02 January 2018)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address1st Floor New Broad Street House 35 New Broad Stre
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 Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Charges

1 April 2010Delivered on: 13 April 2010
Persons entitled: Deutsche Bank Trust Company Americas

Classification: Debenture
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in all receivables all purchased and retained receivables all amounts including collections and all other proceeds the ofs notes program documents the purchaser collection account and all assets and property see image for full details.
Outstanding

Filing History

30 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
22 December 2022Confirmation statement made on 22 December 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)
22 December 2021Confirmation statement made on 22 December 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)
5 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
30 December 2019Confirmation statement made on 30 December 2019 with no updates (3 pages)
29 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
4 January 2019Confirmation statement made on 30 December 2018 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)
15 August 2018Notification of Orbian Management Limited as a person with significant control on 24 July 2018 (2 pages)
30 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
6 January 2018Appointment of Mr. Markus Schiffers as a director on 5 January 2018 (2 pages)
6 January 2018Appointment of Mr. Markus Schiffers as a director on 5 January 2018 (2 pages)
2 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
2 January 2018Termination of appointment of Henrik Junker as a director on 2 January 2018 (1 page)
2 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
2 January 2018Termination of appointment of Henrik Junker as a director on 2 January 2018 (1 page)
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)
11 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 April 2016Appointment of Mr. Andrew Douglas Notman as a director on 2 April 2016 (2 pages)
14 April 2016Appointment of Mr. Andrew Douglas Notman as a director on 2 April 2016 (2 pages)
12 April 2016Appointment of Andrew Notman as a secretary on 1 April 2016 (2 pages)
12 April 2016Termination of appointment of Andrew Douglas Notman as a director on 1 April 2016 (1 page)
12 April 2016Termination of appointment of Andrew Douglas Notman as a director on 1 April 2016 (1 page)
12 April 2016Appointment of Andrew Notman as a secretary on 1 April 2016 (2 pages)
12 April 2016Termination of appointment of James Houston as a secretary on 1 April 2016 (1 page)
12 April 2016Termination of appointment of James Houston as a secretary on 1 April 2016 (1 page)
8 February 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(4 pages)
8 February 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(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)
26 February 2015Secretary's details changed for Mr James Houston on 26 February 2015 (1 page)
26 February 2015Secretary's details changed for Mr James Houston on 26 February 2015 (1 page)
25 February 2015Appointment of Mr Henrik Junker as a director on 24 February 2015 (2 pages)
25 February 2015Appointment of Mr Henrik Junker as a director on 24 February 2015 (2 pages)
24 February 2015Termination of appointment of Jens Weiner as a director on 24 February 2015 (1 page)
24 February 2015Termination of appointment of Jens Weiner as a director on 24 February 2015 (1 page)
13 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(4 pages)
13 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(4 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)
27 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(4 pages)
27 January 2014Secretary's details changed for Mr James Houston on 1 January 2013 (1 page)
27 January 2014Secretary's details changed for Mr James Houston on 1 January 2013 (1 page)
27 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(4 pages)
27 January 2014Secretary's details changed for Mr James Houston on 1 January 2013 (1 page)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
25 January 2013Secretary's details changed for Mr James Houston on 1 January 2013 (2 pages)
25 January 2013Secretary's details changed for Mr James Houston on 1 January 2013 (2 pages)
25 January 2013Secretary's details changed for Mr James Houston on 1 January 2013 (2 pages)
8 November 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 November 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 July 2012Termination of appointment of Mark Battison as a director (1 page)
20 July 2012Appointment of Mr Jens Weiner as a director (2 pages)
20 July 2012Appointment of Mr Jens Weiner as a director (2 pages)
20 July 2012Termination of appointment of Mark Battison as a director (1 page)
9 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
8 December 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 December 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 March 2011Annual return made up to 30 December 2010 with a full list of shareholders (3 pages)
25 March 2011Annual return made up to 30 December 2010 with a full list of shareholders (3 pages)
16 March 2011Appointment of Mark Battison as a director (3 pages)
16 March 2011Appointment of Andrew Notman as a director (3 pages)
16 March 2011Appointment of Andrew Notman as a director (3 pages)
16 March 2011Appointment of Mark Battison as a director (3 pages)
16 March 2011Termination of appointment of Gregory Gorman as a director (2 pages)
16 March 2011Termination of appointment of Gregory Gorman as a director (2 pages)
14 March 2011Registered office address changed from , Veritas House 125 Finsbury Pavement, London, EC2A 1NQ, United Kingdom on 14 March 2011 (2 pages)
14 March 2011Registered office address changed from , Veritas House 125 Finsbury Pavement, London, EC2A 1NQ, United Kingdom on 14 March 2011 (2 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)
13 April 2010Particulars of a mortgage or charge / charge no: 1 (12 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 1 (12 pages)
30 December 2009Incorporation (25 pages)
30 December 2009Incorporation (25 pages)