2nd Floor
London
EC2M 7PP
Director Name | Mr Andrew Douglas Notman |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2016(6 years, 3 months after company formation) |
Appointment Duration | 8 years |
Role | Managing Director And Treasurer |
Country of Residence | England |
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 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 | 30 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 99 Putney Wharf 25 Brewhouse Lane London SW15 2JX |
Director Name | Mr Brendan John McLoone |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Smiths Farmhouse Hollingbourne Hill Hollingbourne Maidstone Kent ME17 1QJ |
Secretary Name | Mr James Houston |
---|---|
Status | Resigned |
Appointed | 30 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 1st Floor New Broad Street House 35 New Broad Stre London EC2M 1NH |
Director Name | Mark Battison |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 July 2012) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 1st Floor New Broad Street House 35 New Broad Stre London EC2M 1NH |
Director Name | Mr Andrew Douglas Notman |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 April 2016) |
Role | General Manager/Treasurer |
Country of Residence | England |
Correspondence Address | 1st Floor New Broad Street House 35 New Broad Stre 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(2 years, 6 months 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 Stre 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, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 January 2018) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 1st Floor New Broad Street House 35 New Broad Stre 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 | 22 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
1 April 2010 | Delivered 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 |
---|
30 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
22 December 2022 | Confirmation statement made on 22 December 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) |
22 December 2021 | Confirmation statement made on 22 December 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) |
5 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
30 December 2019 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
29 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
4 January 2019 | Confirmation statement made on 30 December 2018 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) |
15 August 2018 | Notification of Orbian Management Limited as a person with significant control on 24 July 2018 (2 pages) |
30 July 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
6 January 2018 | Appointment of Mr. Markus Schiffers as a director on 5 January 2018 (2 pages) |
6 January 2018 | Appointment of Mr. Markus Schiffers as a director on 5 January 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
2 January 2018 | Termination of appointment of Henrik Junker as a director on 2 January 2018 (1 page) |
2 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
2 January 2018 | Termination of appointment of Henrik Junker as a director on 2 January 2018 (1 page) |
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) |
11 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
14 April 2016 | Appointment of Mr. Andrew Douglas Notman as a director on 2 April 2016 (2 pages) |
14 April 2016 | Appointment of Mr. Andrew Douglas Notman as a director on 2 April 2016 (2 pages) |
12 April 2016 | Appointment of Andrew Notman as a secretary on 1 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of Andrew Douglas Notman as a director on 1 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Andrew Douglas Notman as a director on 1 April 2016 (1 page) |
12 April 2016 | Appointment of Andrew Notman as a secretary on 1 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of James Houston as a secretary on 1 April 2016 (1 page) |
12 April 2016 | Termination of appointment of James Houston as a secretary on 1 April 2016 (1 page) |
8 February 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
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) |
26 February 2015 | Secretary's details changed for Mr James Houston on 26 February 2015 (1 page) |
26 February 2015 | Secretary's details changed for Mr James Houston on 26 February 2015 (1 page) |
25 February 2015 | Appointment of Mr Henrik Junker as a director on 24 February 2015 (2 pages) |
25 February 2015 | Appointment of Mr Henrik Junker as a director on 24 February 2015 (2 pages) |
24 February 2015 | Termination of appointment of Jens Weiner as a director on 24 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Jens Weiner as a director on 24 February 2015 (1 page) |
13 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
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) |
27 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Secretary's details changed for Mr James Houston on 1 January 2013 (1 page) |
27 January 2014 | Secretary's details changed for Mr James Houston on 1 January 2013 (1 page) |
27 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Secretary's details changed for Mr James Houston on 1 January 2013 (1 page) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
28 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
25 January 2013 | Secretary's details changed for Mr James Houston on 1 January 2013 (2 pages) |
25 January 2013 | Secretary's details changed for Mr James Houston on 1 January 2013 (2 pages) |
25 January 2013 | Secretary's details changed for Mr James Houston on 1 January 2013 (2 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 July 2012 | Termination of appointment of Mark Battison as a director (1 page) |
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) |
20 July 2012 | Termination of appointment of Mark Battison as a director (1 page) |
9 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
8 December 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
25 March 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (3 pages) |
25 March 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (3 pages) |
16 March 2011 | Appointment of Mark Battison as a director (3 pages) |
16 March 2011 | Appointment of Andrew Notman as a director (3 pages) |
16 March 2011 | Appointment of Andrew Notman as a director (3 pages) |
16 March 2011 | Appointment of Mark Battison as a director (3 pages) |
16 March 2011 | Termination of appointment of Gregory Gorman as a director (2 pages) |
16 March 2011 | Termination of appointment of Gregory Gorman as a director (2 pages) |
14 March 2011 | Registered office address changed from , Veritas House 125 Finsbury Pavement, London, EC2A 1NQ, United Kingdom on 14 March 2011 (2 pages) |
14 March 2011 | Registered office address changed from , Veritas House 125 Finsbury Pavement, London, EC2A 1NQ, United Kingdom on 14 March 2011 (2 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) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
30 December 2009 | Incorporation (25 pages) |
30 December 2009 | Incorporation (25 pages) |