Company NameOcorian Services (UK) Limited
Company StatusActive
Company Number07276984
CategoryPrivate Limited Company
Incorporation Date8 June 2010(13 years, 10 months ago)
Previous NameBedell (Administration Services ) UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Kristina Borys Rowe
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2019(9 years after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 20 Fenchurch Street
London
EC3M 3BY
Director NameMr Gerald Stewart Warwick
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(10 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Fenchurch Street
London
EC3M 3BY
Director NameMiss Tania Katherine Mohacs
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2023(12 years, 10 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Fenchurch Street
London
EC3M 3BY
Director NameMr Nicholas David Harding
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(13 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 20 Fenchurch Street
London
EC3M 3BY
Director NameJohn Vincent Ventress
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
11 Old Jewry
London
EC2R 8DU
Director NameMr Roland Mark Deller
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
11 Old Jewry
London
EC2R 8DU
Director NameMr Nicholas Blair Cawley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address2nd Floor
11 Old Jewry
London
EC2R 8DU
Director NameMr Michael Robinson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address2nd Floor
11 Old Jewry
London
EC2R 8DU
Director NameMrs Pauline Audrey Gale
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
11 Old Jewry
London
EC2R 8DU
Director NameMr Shane Michael Hollywood
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2016(6 years after company formation)
Appointment Duration1 year, 7 months (resigned 29 January 2018)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address2nd Floor
11 Old Jewry
London
EC2R 8DU
Director NameMr Philip Andrew Bolton
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed23 June 2016(6 years after company formation)
Appointment Duration3 years, 11 months (resigned 28 May 2020)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address2nd Floor
11 Old Jewry
London
EC2R 8DU
Director NameMr Stuart Paul Layzell
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2017(6 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 June 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2nd Floor
11 Old Jewry
London
EC2R 8DU
Director NameMr Alan Denis Booth
Date of BirthAugust 1981 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed16 April 2018(7 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 June 2023)
RoleLawyer
Country of ResidenceEngland
Correspondence Address5th Floor 20 Fenchurch Street
London
EC3M 3BY
Director NameMr Gavin Keith James
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2023(12 years, 10 months after company formation)
Appointment Duration11 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Fenchurch Street
London
EC3M 3BY
Secretary NameOcorian Secretaries (Jersey) Limited (Corporation)
StatusResigned
Appointed08 June 2010(same day as company formation)
Correspondence Address26 New Street
St. Helier
JE2 3RA

Contact

Telephone020 73678300
Telephone regionLondon

Location

Registered Address5th Floor
20 Fenchurch Street
London
EC3M 3BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Bedell Trust Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£645,349
Net Worth-£646,952
Cash£19,771
Current Liabilities£59,571

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (2 months from now)

Filing History

29 October 2020Termination of appointment of Pauline Audrey Gale as a director on 15 October 2020 (1 page)
13 October 2020Appointment of Mr Gerald Stewart Warwick as a director on 30 September 2020 (2 pages)
1 October 2020Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
9 September 2020Registered office address changed from 2nd Floor 11 Old Jewry London EC2R 8DU to 5th Floor 20 Fenchurch Street London EC3M 3BY on 9 September 2020 (1 page)
22 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
12 June 2020Termination of appointment of Philip Andrew Bolton as a director on 28 May 2020 (1 page)
22 November 2019Full accounts made up to 31 August 2019 (18 pages)
26 June 2019Termination of appointment of Stuart Paul Layzell as a director on 24 June 2019 (1 page)
26 June 2019Appointment of Mrs Kristina Borys Rowe as a director on 24 June 2019 (2 pages)
10 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
24 May 2019Full accounts made up to 31 August 2018 (16 pages)
20 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
15 May 2018Total exemption full accounts made up to 31 August 2017 (13 pages)
18 April 2018Appointment of Mr Alan Denis Booth as a director on 16 April 2018 (2 pages)
18 April 2018Director's details changed for Mr Alan Denis Booth on 16 April 2018 (2 pages)
30 January 2018Termination of appointment of Nicholas Blair Cawley as a director on 29 January 2018 (1 page)
30 January 2018Termination of appointment of Ocorian Secretaries (Jersey) Limited as a secretary on 29 January 2018 (1 page)
30 January 2018Termination of appointment of Shane Michael Hollywood as a director on 29 January 2018 (1 page)
28 November 2017Termination of appointment of Michael Robinson as a director on 9 June 2017 (1 page)
28 November 2017Termination of appointment of Michael Robinson as a director on 9 June 2017 (1 page)
4 September 2017Total exemption full accounts made up to 31 August 2016 (14 pages)
4 September 2017Total exemption full accounts made up to 31 August 2016 (14 pages)
13 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
4 April 2017Termination of appointment of Roland Mark Deller as a director on 1 April 2017 (1 page)
4 April 2017Termination of appointment of Roland Mark Deller as a director on 1 April 2017 (1 page)
23 February 2017Secretary's details changed for Bedell Secretaries Limited on 15 November 2016 (1 page)
23 February 2017Secretary's details changed for Bedell Secretaries Limited on 15 November 2016 (1 page)
24 January 2017Appointment of Mr Stuart Paul Layzell as a director on 19 January 2017 (2 pages)
24 January 2017Appointment of Mr Stuart Paul Layzell as a director on 19 January 2017 (2 pages)
16 November 2016Auditor's resignation (1 page)
16 November 2016Auditor's resignation (1 page)
15 November 2016Change of name notice (2 pages)
15 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-11
(2 pages)
15 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-11
(2 pages)
15 November 2016Change of name notice (2 pages)
28 June 2016Appointment of Mr Shane Michael Hollywood as a director on 23 June 2016 (2 pages)
28 June 2016Appointment of Mr Philip Andrew Bolton as a director on 23 June 2016 (2 pages)
28 June 2016Termination of appointment of Shane Michael Hollywood as a director on 23 June 2016 (1 page)
28 June 2016Appointment of Mr Shane Michael Hollywood as a director on 23 June 2016 (2 pages)
28 June 2016Termination of appointment of Shane Michael Hollywood as a director on 23 June 2016 (1 page)
28 June 2016Appointment of Mr Philip Andrew Bolton as a director on 23 June 2016 (2 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(8 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(8 pages)
9 May 2016Full accounts made up to 31 August 2015 (13 pages)
9 May 2016Full accounts made up to 31 August 2015 (13 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(8 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(8 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(8 pages)
10 April 2015Director's details changed for Mr Roland Mark Deller on 1 August 2014 (2 pages)
10 April 2015Director's details changed for Mr Roland Mark Deller on 1 August 2014 (2 pages)
10 April 2015Director's details changed for Mr Roland Mark Deller on 1 August 2014 (2 pages)
10 February 2015Full accounts made up to 31 August 2014 (13 pages)
10 February 2015Full accounts made up to 31 August 2014 (13 pages)
2 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(8 pages)
2 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(8 pages)
2 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(8 pages)
1 July 2014Director's details changed for Roland Mark Dellar on 1 July 2014 (2 pages)
1 July 2014Director's details changed for Roland Mark Dellar on 1 July 2014 (2 pages)
1 July 2014Director's details changed for Roland Mark Dellar on 1 July 2014 (2 pages)
6 January 2014Full accounts made up to 31 August 2013 (13 pages)
6 January 2014Full accounts made up to 31 August 2013 (13 pages)
20 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (8 pages)
20 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (8 pages)
20 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (8 pages)
5 June 2013Full accounts made up to 31 August 2012 (13 pages)
5 June 2013Full accounts made up to 31 August 2012 (13 pages)
19 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (8 pages)
19 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (8 pages)
19 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (8 pages)
2 December 2011Full accounts made up to 31 August 2011 (13 pages)
2 December 2011Full accounts made up to 31 August 2011 (13 pages)
27 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (8 pages)
27 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (8 pages)
27 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (8 pages)
18 May 2011Full accounts made up to 31 August 2010 (13 pages)
18 May 2011Full accounts made up to 31 August 2010 (13 pages)
1 November 2010Termination of appointment of John Ventress as a director (1 page)
1 November 2010Termination of appointment of John Ventress as a director (1 page)
6 July 2010Current accounting period shortened from 30 June 2011 to 31 August 2010 (1 page)
6 July 2010Current accounting period shortened from 30 June 2011 to 31 August 2010 (1 page)
8 June 2010Incorporation (25 pages)
8 June 2010Incorporation (25 pages)