London
NW1 6QG
Director Name | Mr David Scott Gasperow |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British,American |
Status | Closed |
Appointed | 06 April 2020(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 17 January 2023) |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | 28 Dorset Square London NW1 6QG |
Director Name | Mr James Jeremy Dorr |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 January 2010(same day as company formation) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Orbis House 5 Mansfield Street London W1G 9NG |
Director Name | Mr Arthur Shaver |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 January 2010(same day as company formation) |
Role | Fund Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Wimbledon Bridge House 1 Hartfield Road London SW19 3RU |
Director Name | Mr Daniel Maurice Brocklebank |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(same day as company formation) |
Role | Equity Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 28 Dorset Square London NW1 6QG |
Director Name | Ian Noetzel |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 March 2011(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 November 2014) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 15 Portland Place London W1B 1PT |
Website | www.orbisstockpickingchallenge.com |
---|---|
Telephone | 020 70422000 |
Telephone region | London |
Registered Address | 28 Dorset Square London NW1 6QG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £999,233 |
Net Worth | £84,901 |
Current Liabilities | £200,615 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
3 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
---|---|
20 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
20 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (38 pages) |
20 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages) |
20 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
8 April 2020 | Termination of appointment of Daniel Maurice Brocklebank as a director on 6 April 2020 (1 page) |
8 April 2020 | Appointment of Mr David Scott Gasperow as a director on 6 April 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
2 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (32 pages) |
2 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
2 July 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
2 July 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages) |
6 February 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
30 April 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (15 pages) |
13 April 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (33 pages) |
11 April 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
3 April 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
12 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
16 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
16 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (31 pages) |
16 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
16 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
16 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages) |
16 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
16 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (31 pages) |
16 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages) |
10 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
10 October 2016 | Registered 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 2016 | Registered 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 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
23 May 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages) |
23 May 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages) |
23 May 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
10 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (31 pages) |
10 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (31 pages) |
10 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
10 May 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
22 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
2 April 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages) |
2 April 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages) |
2 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
2 April 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
2 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
2 April 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (25 pages) |
2 April 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
2 April 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (25 pages) |
16 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
11 November 2014 | Appointment of Mr Timothy James Vaughn Freeman as a director on 7 November 2014 (2 pages) |
11 November 2014 | Appointment of Mr Timothy James Vaughn Freeman as a director on 7 November 2014 (2 pages) |
11 November 2014 | Termination of appointment of Ian Noetzel as a director on 7 November 2014 (1 page) |
11 November 2014 | Termination of appointment of Ian Noetzel as a director on 7 November 2014 (1 page) |
11 November 2014 | Termination of appointment of Ian Noetzel as a director on 7 November 2014 (1 page) |
11 November 2014 | Appointment of Mr Timothy James Vaughn Freeman as a director on 7 November 2014 (2 pages) |
19 March 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages) |
19 March 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
19 March 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages) |
19 March 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages) |
19 March 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (26 pages) |
19 March 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages) |
19 March 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (26 pages) |
19 March 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
12 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
6 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (27 pages) |
6 September 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
6 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
6 September 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (12 pages) |
6 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (27 pages) |
6 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
6 September 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (12 pages) |
6 September 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
24 May 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (26 pages) |
24 May 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (26 pages) |
24 May 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (4 pages) |
24 May 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (4 pages) |
30 April 2013 | Registered office address changed from Orbis House 5 Mansfield Street London W1G 9NG England on 30 April 2013 (1 page) |
30 April 2013 | Registered office address changed from Orbis House 5 Mansfield Street London W1G 9NG England on 30 April 2013 (1 page) |
2 April 2013 | Termination of appointment of James Dorr as a director (1 page) |
2 April 2013 | Termination of appointment of James Dorr as a director (1 page) |
8 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
14 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
14 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
8 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Registered office address changed from Wimbledon Bridge House 1 Hartfield Road London SW19 3RU on 16 September 2011 (1 page) |
16 September 2011 | Registered office address changed from Wimbledon Bridge House 1 Hartfield Road London SW19 3RU on 16 September 2011 (1 page) |
28 March 2011 | Full accounts made up to 31 December 2010 (15 pages) |
28 March 2011 | Full accounts made up to 31 December 2010 (15 pages) |
18 March 2011 | Termination of appointment of Arthur Shaver as a director (1 page) |
18 March 2011 | Appointment of Ian Noetzel as a director (2 pages) |
18 March 2011 | Termination of appointment of Arthur Shaver as a director (1 page) |
18 March 2011 | Appointment of Ian Noetzel as a director (2 pages) |
9 February 2011 | Director's details changed for Mr Daniel Maurice Brocklebank on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Mr James Jeremy Dorr on 9 February 2011 (2 pages) |
9 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Director's details changed for Mr James Jeremy Dorr on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Mr Daniel Maurice Brocklebank on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Mr Arthur Shaver on 9 February 2011 (2 pages) |
9 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Director's details changed for Mr Arthur Shaver on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Mr Arthur Shaver on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Mr Daniel Maurice Brocklebank on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Mr James Jeremy Dorr on 9 February 2011 (2 pages) |
4 June 2010 | Registered office address changed from 2Nd Floor, Nations House 103 Wigmore Street London W1U 1QS United Kingdom on 4 June 2010 (2 pages) |
4 June 2010 | Registered office address changed from 2Nd Floor, Nations House 103 Wigmore Street London W1U 1QS United Kingdom on 4 June 2010 (2 pages) |
4 June 2010 | Registered office address changed from 2Nd Floor, Nations House 103 Wigmore Street London W1U 1QS United Kingdom on 4 June 2010 (2 pages) |
18 May 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
18 May 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
28 January 2010 | Incorporation (24 pages) |
28 January 2010 | Incorporation (24 pages) |