Company NameOrbis Wbh6 Limited
Company StatusDissolved
Company Number07138899
CategoryPrivate Limited Company
Incorporation Date28 January 2010(14 years, 2 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy James Vaughn Freeman
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2014(4 years, 9 months after company formation)
Appointment Duration8 years, 2 months (closed 17 January 2023)
RoleLawyer
Country of ResidenceEngland
Correspondence Address28 Dorset Square
London
NW1 6QG
Director NameMr David Scott Gasperow
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish,American
StatusClosed
Appointed06 April 2020(10 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 17 January 2023)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence Address28 Dorset Square
London
NW1 6QG
Director NameMr James Jeremy Dorr
Date of BirthMay 1962 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed28 January 2010(same day as company formation)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressOrbis House 5 Mansfield Street
London
W1G 9NG
Director NameMr Arthur Shaver
Date of BirthDecember 1975 (Born 48 years ago)
NationalityCanadian
StatusResigned
Appointed28 January 2010(same day as company formation)
RoleFund Operations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWimbledon Bridge House 1 Hartfield Road
London
SW19 3RU
Director NameMr Daniel Maurice Brocklebank
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(same day as company formation)
RoleEquity Analyst
Country of ResidenceUnited Kingdom
Correspondence Address28 Dorset Square
London
NW1 6QG
Director NameIan Noetzel
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2011(1 year, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 07 November 2014)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address15 Portland Place
London
W1B 1PT

Contact

Websitewww.orbisstockpickingchallenge.com
Telephone020 70422000
Telephone regionLondon

Location

Registered Address28 Dorset Square
London
NW1 6QG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£999,233
Net Worth£84,901
Current Liabilities£200,615

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

3 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
20 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
20 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (38 pages)
20 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages)
20 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
8 April 2020Termination of appointment of Daniel Maurice Brocklebank as a director on 6 April 2020 (1 page)
8 April 2020Appointment of Mr David Scott Gasperow as a director on 6 April 2020 (2 pages)
3 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
2 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (32 pages)
2 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
2 July 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
2 July 2019Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages)
6 February 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
30 April 2018Audit exemption subsidiary accounts made up to 31 December 2017 (15 pages)
13 April 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (33 pages)
11 April 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
3 April 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
12 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
16 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
16 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (31 pages)
16 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
16 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
16 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages)
16 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
16 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (31 pages)
16 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages)
10 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
10 October 2016Registered office address changed from 15 Portland Place London W1B 1PT to 28 Dorset Square London NW1 6QG on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 15 Portland Place London W1B 1PT to 28 Dorset Square London NW1 6QG on 10 October 2016 (1 page)
23 May 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
23 May 2016Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages)
23 May 2016Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages)
23 May 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
10 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (31 pages)
10 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (31 pages)
10 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
10 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
22 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
22 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
2 April 2015Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages)
2 April 2015Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages)
2 April 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
2 April 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
2 April 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
2 April 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (25 pages)
2 April 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
2 April 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (25 pages)
16 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
16 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
11 November 2014Appointment of Mr Timothy James Vaughn Freeman as a director on 7 November 2014 (2 pages)
11 November 2014Appointment of Mr Timothy James Vaughn Freeman as a director on 7 November 2014 (2 pages)
11 November 2014Termination of appointment of Ian Noetzel as a director on 7 November 2014 (1 page)
11 November 2014Termination of appointment of Ian Noetzel as a director on 7 November 2014 (1 page)
11 November 2014Termination of appointment of Ian Noetzel as a director on 7 November 2014 (1 page)
11 November 2014Appointment of Mr Timothy James Vaughn Freeman as a director on 7 November 2014 (2 pages)
19 March 2014Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages)
19 March 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
19 March 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
19 March 2014Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages)
19 March 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (26 pages)
19 March 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
19 March 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (26 pages)
19 March 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
12 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(3 pages)
12 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(3 pages)
6 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (27 pages)
6 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
6 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
6 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (12 pages)
6 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (27 pages)
6 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
6 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (12 pages)
6 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
24 May 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (26 pages)
24 May 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (26 pages)
24 May 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (4 pages)
24 May 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (4 pages)
30 April 2013Registered office address changed from Orbis House 5 Mansfield Street London W1G 9NG England on 30 April 2013 (1 page)
30 April 2013Registered office address changed from Orbis House 5 Mansfield Street London W1G 9NG England on 30 April 2013 (1 page)
2 April 2013Termination of appointment of James Dorr as a director (1 page)
2 April 2013Termination of appointment of James Dorr as a director (1 page)
8 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
14 May 2012Full accounts made up to 31 December 2011 (14 pages)
14 May 2012Full accounts made up to 31 December 2011 (14 pages)
8 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
16 September 2011Registered office address changed from Wimbledon Bridge House 1 Hartfield Road London SW19 3RU on 16 September 2011 (1 page)
16 September 2011Registered office address changed from Wimbledon Bridge House 1 Hartfield Road London SW19 3RU on 16 September 2011 (1 page)
28 March 2011Full accounts made up to 31 December 2010 (15 pages)
28 March 2011Full accounts made up to 31 December 2010 (15 pages)
18 March 2011Termination of appointment of Arthur Shaver as a director (1 page)
18 March 2011Appointment of Ian Noetzel as a director (2 pages)
18 March 2011Termination of appointment of Arthur Shaver as a director (1 page)
18 March 2011Appointment of Ian Noetzel as a director (2 pages)
9 February 2011Director's details changed for Mr Daniel Maurice Brocklebank on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Mr James Jeremy Dorr on 9 February 2011 (2 pages)
9 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
9 February 2011Director's details changed for Mr James Jeremy Dorr on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Mr Daniel Maurice Brocklebank on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Mr Arthur Shaver on 9 February 2011 (2 pages)
9 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
9 February 2011Director's details changed for Mr Arthur Shaver on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Mr Arthur Shaver on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Mr Daniel Maurice Brocklebank on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Mr James Jeremy Dorr on 9 February 2011 (2 pages)
4 June 2010Registered office address changed from 2Nd Floor, Nations House 103 Wigmore Street London W1U 1QS United Kingdom on 4 June 2010 (2 pages)
4 June 2010Registered office address changed from 2Nd Floor, Nations House 103 Wigmore Street London W1U 1QS United Kingdom on 4 June 2010 (2 pages)
4 June 2010Registered office address changed from 2Nd Floor, Nations House 103 Wigmore Street London W1U 1QS United Kingdom on 4 June 2010 (2 pages)
18 May 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
18 May 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
28 January 2010Incorporation (24 pages)
28 January 2010Incorporation (24 pages)