Company NameOrbian Financial Services Xi Limited
DirectorsAndrew Douglas Notman and Markus Schiffers
Company StatusActive
Company Number07231063
CategoryPrivate Limited Company
Incorporation Date21 April 2010(14 years ago)
Previous NameOrbian Financial Services Iv Limited

Business Activity

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

Directors

Secretary NameAndrew Douglas Notman
StatusCurrent
Appointed01 April 2016(5 years, 11 months after company formation)
Appointment Duration8 years
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(5 years, 11 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(7 years, 8 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
Appointed21 April 2010(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
Appointed21 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSmiths Farmhouse Hollingbourne Hill
Hollingbourne
Maidstone
ME17 1QJ
Secretary NameMr James Houston
StatusResigned
Appointed21 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor New Broad Street House
35 New Broad Street
London
EC2M 1NH
Director NameMr Mark Battison
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(8 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 20 July 2012)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor New Broad Street House
35 New Broad Street
London
EC2M 1NH
Director NameMr Jens Weiner
Date of BirthOctober 1973 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed20 July 2012(2 years, 3 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 Street
London
EC2M 1NH
Director NameMr Andrew Douglas Notman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(2 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor New Broad Street House
35 New Broad Street
London
EC2M 1NH
Director NameMr Henrik Junker
Date of BirthJuly 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed24 February 2015(4 years, 10 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 Street
London
EC2M 1NH
Director NameMr Henrik Junker
Date of BirthJuly 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed25 February 2015(4 years, 10 months after company formation)
Appointment Duration3 months (resigned 29 May 2015)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address1st Floor New Broad Street House
35 New Broad Street
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, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 April 2024 (1 week ago)
Next Return Due5 May 2025 (1 year from now)

Charges

17 April 2020Delivered on: 17 April 2020
Persons entitled: Deutsche Bank Trust Company Americas

Classification: A registered charge
Outstanding
1 December 2014Delivered on: 12 December 2014
Persons entitled: Deutsche Bank Trust Company Americas

Classification: A registered charge
Outstanding
1 December 2014Delivered on: 8 December 2014
Persons entitled:
Deutsche Bank Trust Company Americas
Orbian Financial Services Xi Limited

Classification: A registered charge
Outstanding

Filing History

30 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
21 April 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
4 November 2022Secretary's details changed for Andrew Douglas Notman on 2 November 2022 (1 page)
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)
25 April 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
13 May 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
29 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
6 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
22 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
17 April 2020Registration of charge 072310630003, created on 17 April 2020 (57 pages)
18 February 2020All of the property or undertaking has been released and no longer forms part of charge 072310630002 (1 page)
18 February 2020All of the property or undertaking has been released and no longer forms part of charge 072310630001 (1 page)
29 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
1 May 2019Confirmation statement made on 21 April 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)
16 August 2018Withdrawal of a person with significant control statement on 16 August 2018 (2 pages)
15 August 2018Withdrawal of a person with significant control statement on 15 August 2018 (2 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)
23 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
8 January 2018Appointment of Mr. Markus Schiffers as a director on 5 January 2018 (2 pages)
8 January 2018Termination of appointment of Henrik Junker as a director on 5 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)
21 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 21 April 2017 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)
18 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(4 pages)
18 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(4 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)
14 April 2016Secretary's details changed for Andrew Notman on 1 April 2016 (1 page)
14 April 2016Secretary's details changed for Andrew Notman 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 Andrew Douglas Notman as a director on 1 April 2016 (1 page)
12 April 2016Termination of appointment of James Houston as a secretary 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)
28 August 2015Accounts made up to 31 December 2014 (2 pages)
28 August 2015Accounts made up to 31 December 2014 (2 pages)
2 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(4 pages)
2 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
(4 pages)
29 May 2015Annual return made up to 30 September 2014 with a full list of shareholders (4 pages)
29 May 2015Annual return made up to 30 September 2014 with a full list of shareholders (4 pages)
29 May 2015Termination of appointment of Henrik Junker as a director on 29 May 2015 (1 page)
29 May 2015Termination of appointment of Henrik Junker as a director on 29 May 2015 (1 page)
29 May 2015Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
(4 pages)
28 May 2015Appointment of Mr Henrik Junker as a director on 25 February 2015 (2 pages)
28 May 2015Termination of appointment of a director (1 page)
28 May 2015Termination of appointment of a director (1 page)
28 May 2015Appointment of Mr Henrik Junker as a director on 25 February 2015 (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 2015Termination of appointment of Jens Weiner as a director on 24 February 2015 (1 page)
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)
12 December 2014Registration of charge 072310630002, created on 1 December 2014 (52 pages)
12 December 2014Registration of charge 072310630002, created on 1 December 2014 (52 pages)
12 December 2014Registration of charge 072310630002, created on 1 December 2014 (52 pages)
8 December 2014Registration of charge 072310630001, created on 1 December 2014 (53 pages)
8 December 2014Registration of charge 072310630001, created on 1 December 2014 (53 pages)
8 December 2014Registration of charge 072310630001, created on 1 December 2014 (53 pages)
11 June 2014Company name changed orbian financial services iv LIMITED\certificate issued on 11/06/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-06-10
(3 pages)
11 June 2014Company name changed orbian financial services iv LIMITED\certificate issued on 11/06/14
  • RES15 ‐ Change company name resolution on 2014-06-10
  • NM01 ‐ Change of name by resolution
(3 pages)
11 June 2014Company name changed orbian financial services iv LIMITED\certificate issued on 11/06/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-06-10
(3 pages)
7 May 2014Accounts made up to 31 December 2013 (2 pages)
7 May 2014Accounts made up to 31 December 2013 (2 pages)
7 May 2014Annual return made up to 21 April 2014 with a full list of shareholders (4 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1,000
(4 pages)
7 May 2014Annual return made up to 21 April 2014 with a full list of shareholders (4 pages)
27 September 2013Accounts made up to 31 December 2012 (2 pages)
27 September 2013Accounts made up to 31 December 2012 (2 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
17 October 2012Accounts made up to 31 December 2011 (2 pages)
17 October 2012Accounts made up to 31 December 2011 (2 pages)
17 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 July 2012Appointment of Mr Jens Weiner as a director on 20 July 2012 (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 on 20 July 2012 (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 on 20 July 2012 (1 page)
20 July 2012Appointment of Mr Andrew Notman as a director (2 pages)
20 July 2012Termination of appointment of Mark Battison as a director on 20 July 2012 (1 page)
20 July 2012Appointment of Mr Andrew Notman as a director on 20 July 2012 (2 pages)
20 July 2012Appointment of Mr Andrew Notman as a director on 20 July 2012 (2 pages)
28 June 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
28 June 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
23 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
26 March 2012Accounts made up to 30 April 2011 (2 pages)
26 March 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
26 March 2012Accounts made up to 30 April 2011 (2 pages)
9 May 2011Appointment of Mr Mark Battison as a director (2 pages)
9 May 2011Termination of appointment of Gregory Gorman as a director (1 page)
9 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
9 May 2011Termination of appointment of Gregory Gorman as a director (1 page)
9 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
9 May 2011Appointment of Mr Mark Battison as a director (2 pages)
27 April 2011Registered office address changed from Veritas House 125 Finsbury Pavement London EC2A 1NQ United Kingdom on 27 April 2011 (1 page)
27 April 2011Registered office address changed from Veritas House 125 Finsbury Pavement London EC2A 1NQ United Kingdom on 27 April 2011 (1 page)
27 April 2011Registered office address changed from Veritas House 125 Finsbury Pavement London EC2A 1NQ United Kingdom on 27 April 2011 (1 page)
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)
21 April 2010Incorporation (24 pages)
21 April 2010Incorporation (24 pages)