Company NameProject Orchid Limited
Company StatusActive
Company Number07467568
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 2010(13 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Robert Drummond
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(1 year, 9 months after company formation)
Appointment Duration11 years, 7 months
RoleNone Supplied
Country of ResidenceEngland
Correspondence AddressDene House The Green
Shamley Green
Guildford
Surrey
GU5 0UE
Director NameMs Cecile Belaman
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed10 December 2015(4 years, 12 months after company formation)
Appointment Duration8 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Foundry 17-19 Oval Way
London
SE11 5RR
Director NameMs Carole Bridget Presern
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish,Swiss
StatusCurrent
Appointed19 January 2018(7 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleExecutive Director
Country of ResidenceSwitzerland
Correspondence AddressThe Foundry 17-19 Oval Way
London
SE11 5RR
Director NameMs Anne-Mette Hoffman Meyer
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityDanish
StatusCurrent
Appointed19 January 2018(7 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleCEO
Country of ResidenceDenmark
Correspondence AddressThe Foundry 17-19 Oval Way
London
SE11 5RR
Director NameMr Joseph Ssali Ssentongo
Date of BirthNovember 1980 (Born 43 years ago)
NationalityUgandan
StatusCurrent
Appointed17 July 2020(9 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Foundry 17-19 Oval Way
London
SE11 5RR
Secretary NameMr Hassan Akhtar Khan
StatusCurrent
Appointed28 January 2022(11 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressThe Foundry 17-19 Oval Way
London
SE11 5RR
Director NameMiss Dimiana Kamal Farag
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed22 April 2022(11 years, 4 months after company formation)
Appointment Duration2 years
RoleConsultant
Country of ResidenceUnited States
Correspondence AddressThe Foundry 17-19 Oval Way
London
SE11 5RR
Director NameMiss Delphine Anne Rive
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed08 July 2022(11 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleConsultant
Country of ResidenceFrance
Correspondence AddressThe Foundry 17-19 Oval Way
London
SE11 5RR
Director NameDr Andreas Ernst Zielke
Date of BirthJuly 1960 (Born 63 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 2024(13 years after company formation)
Appointment Duration4 months, 1 week
RoleEntrepreneur
Country of ResidenceGermany
Correspondence AddressThe Foundry 17-19 Oval Way
London
SE11 5RR
Director NameMs Alice Nassimbwa Feldwick
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(13 years after company formation)
Appointment Duration4 months, 1 week
RoleStructured Finance Lead
Country of ResidenceEngland
Correspondence AddressThe Foundry 17-19 Oval Way
London
SE11 5RR
Director NameMs Carina-Carmelina Maria Petra Hirsch El-Kabbany
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 2024(13 years after company formation)
Appointment Duration4 months, 1 week
RoleHead Of Advocacy And Policy
Country of ResidenceEngland
Correspondence AddressThe Foundry 17-19 Oval Way
London
SE11 5RR
Director NameMs Angela Patricia Jameson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address13 Osterley Road
London
N16 8SN
Director NameMr Jeremy Charles White
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(same day as company formation)
RoleEducation Adviser
Country of ResidenceUnited Kingdom
Correspondence Address71 Westfield Road
Woking
GU22 9PX
Director NameMr Steen Rosenfalck
Date of BirthMay 1961 (Born 63 years ago)
NationalityDanish
StatusResigned
Appointed13 December 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressManor House
Woodmandcott
Winchester
Hampshire
SO21 3BN
Director NameMr Michael Ritto
Date of BirthJuly 1958 (Born 65 years ago)
NationalityDanish
StatusResigned
Appointed20 May 2011(5 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 08 September 2017)
RoleCEO
Country of ResidenceDenmark
Correspondence AddressVedbaek Strandvej 452
Dk-2950
Vedbaek
Denmark
Director NameMiss Helen Elizabeth Rose Stokes
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(9 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Elrington Road
London
E8 3BJ
Director NameMs Elisabeth Sule Paulson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2012(1 year, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 December 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence Address64 Belsize Park Gardens
London
NW3 4NE
Director NameMs Emma Therese McGuigan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(1 year, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 October 2019)
RoleNone Supplied
Country of ResidenceEngland
Correspondence Address30 Lillieshall Road
London
SW4 0LP
Director NameMrs Sarah Joan Wigley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(1 year, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 September 2016)
RoleNone Supplied
Country of ResidenceEngland
Correspondence AddressHermitage Farm
Chidden
Hampshire
PO7 4TD
Director NameMs Giselle Hantz
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 2014(3 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 22 April 2016)
RoleStrategy Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Brook Green
London
W6 7BD
Director NameMs Robin Virginia Crosland Elisabeth Gorna
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 23 February 2015)
RoleCompany Director - Asap Ltd
Country of ResidenceUnited Kingdom
Correspondence Address5 Western Street Western Street
Brighton
BN1 2PG
Director NameMs Carolyn Tanja Esser
Date of BirthDecember 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed07 April 2017(6 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2023)
RoleDeputy Director, Communications
Country of ResidenceEngland
Correspondence AddressThe Foundry 17-19 Oval Way
London
SE11 5RR
Director NameMs Delphine Anne RivÉ
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed31 October 2019(8 years, 10 months after company formation)
Appointment Duration2 years (resigned 14 November 2021)
RoleManaging Director - Cmt Eala, Accenture
Country of ResidenceEngland
Correspondence AddressThe Foundry 17-19 Oval Way
London
SE11 5RR
Director NameMs Delphine Anne RivÃ?
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed31 October 2019(8 years, 10 months after company formation)
Appointment Duration2 years (resigned 14 November 2021)
RoleManaging Director - Cmt Eala, Accenture
Country of ResidenceEngland
Correspondence AddressThe Foundry 17-19 Oval Way
London
SE11 5RR
Director NameDr Rewan Mohamed Elsayed Ahmed Youssif
Date of BirthMay 1992 (Born 32 years ago)
NationalityEgyptian
StatusResigned
Appointed17 July 2020(9 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Foundry 17-19 Oval Way
London
SE11 5RR
Secretary NameMr Paresh Sobhagchand Dodhia
StatusResigned
Appointed25 June 2021(10 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 2021)
RoleCompany Director
Correspondence AddressThe Foundry 17-19 Oval Way
London
SE11 5RR
Secretary NameCanute Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 2010(same day as company formation)
Correspondence AddressAylesbury House 17-18 Aylesbury Street
London
EC1R 0DB

Contact

Websiteorchidproject.org
Telephone020 37525505
Telephone regionLondon

Location

Registered AddressThe Foundry
17-19 Oval Way
London
SE11 5RR
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£222,759
Net Worth£71,845
Cash£69,631
Current Liabilities£1,192

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return13 December 2023 (4 months, 3 weeks ago)
Next Return Due27 December 2024 (7 months, 3 weeks from now)

Filing History

3 November 2023Termination of appointment of Rewan Mohamed Elsayed Ahmed Youssif as a director on 13 October 2023 (1 page)
24 January 2023Director's details changed for Miss Dimiana Kamal Farag on 13 December 2022 (2 pages)
14 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
13 December 2022Appointment of Miss Dimiana Kamal Farag as a director on 22 April 2022 (2 pages)
13 December 2022Appointment of Miss Delphine Anne Rive as a director on 8 July 2022 (2 pages)
30 August 2022Full accounts made up to 31 March 2022 (26 pages)
8 February 2022Confirmation statement made on 13 December 2021 with no updates (3 pages)
28 January 2022Termination of appointment of Paresh Sobhagchand Dodhia as a secretary on 31 December 2021 (1 page)
28 January 2022Appointment of Mr Hassan Akhtar Khan as a secretary on 28 January 2022 (2 pages)
30 December 2021Full accounts made up to 31 March 2021 (25 pages)
25 November 2021Termination of appointment of Delphine Anne Rivé as a director on 14 November 2021 (1 page)
16 July 2021Appointment of Mr Paresh Sobhagchand Dodhia as a secretary on 25 June 2021 (2 pages)
24 May 2021Full accounts made up to 31 March 2020 (43 pages)
24 December 2020Appointment of Mr Joseph Ssali Ssentongo as a director on 17 July 2020 (2 pages)
24 December 2020Appointment of Dr Rewan Mohamed Elsayed Ahmed Youssif as a director on 17 July 2020 (2 pages)
24 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 13 December 2019 with no updates (3 pages)
30 December 2019Accounts for a small company made up to 31 March 2019 (27 pages)
12 November 2019Appointment of Ms Delphine Anne Rivé as a director on 31 October 2019 (2 pages)
11 November 2019Termination of appointment of Emma Therese Mcguigan as a director on 31 October 2019 (1 page)
3 January 2019Confirmation statement made on 13 December 2018 with updates (3 pages)
19 December 2018Accounts for a small company made up to 31 March 2018 (28 pages)
16 February 2018Appointment of Ms Anne-Mette Hoffman Meyer as a director on 19 January 2018 (2 pages)
16 February 2018Appointment of Ms Carole Bridget Presern as a director on 19 January 2018 (2 pages)
20 December 2017Confirmation statement made on 13 December 2017 with updates (3 pages)
20 December 2017Confirmation statement made on 13 December 2017 with updates (3 pages)
11 December 2017Full accounts made up to 31 March 2017 (28 pages)
11 December 2017Full accounts made up to 31 March 2017 (28 pages)
3 October 2017Termination of appointment of Michael Ritto as a director on 8 September 2017 (1 page)
3 October 2017Termination of appointment of Michael Ritto as a director on 8 September 2017 (1 page)
13 April 2017Appointment of Ms Carolyn Esser as a director on 7 April 2017 (2 pages)
13 April 2017Appointment of Ms Carolyn Esser as a director on 7 April 2017 (2 pages)
16 December 2016Confirmation statement made on 13 December 2016 with updates (4 pages)
16 December 2016Confirmation statement made on 13 December 2016 with updates (4 pages)
15 December 2016Full accounts made up to 31 March 2016 (22 pages)
15 December 2016Full accounts made up to 31 March 2016 (22 pages)
13 October 2016Termination of appointment of Sarah Joan Wigley as a director on 23 September 2016 (1 page)
13 October 2016Termination of appointment of Sarah Joan Wigley as a director on 23 September 2016 (1 page)
26 April 2016Termination of appointment of Giselle Hantz as a director on 22 April 2016 (1 page)
26 April 2016Termination of appointment of Giselle Hantz as a director on 22 April 2016 (1 page)
6 January 2016Annual return made up to 13 December 2015 no member list (8 pages)
6 January 2016Annual return made up to 13 December 2015 no member list (8 pages)
15 December 2015Appointment of Ms Cecile Belaman as a director on 10 December 2015 (2 pages)
15 December 2015Appointment of Ms Cecile Belaman as a director on 10 December 2015 (2 pages)
26 October 2015Total exemption full accounts made up to 31 March 2015 (24 pages)
26 October 2015Total exemption full accounts made up to 31 March 2015 (24 pages)
23 February 2015Termination of appointment of Robin Virginia Crosland Elisabeth Gorna as a director on 23 February 2015 (1 page)
23 February 2015Termination of appointment of Robin Virginia Crosland Elisabeth Gorna as a director on 23 February 2015 (1 page)
23 December 2014Annual return made up to 13 December 2014 no member list (8 pages)
23 December 2014Annual return made up to 13 December 2014 no member list (8 pages)
24 September 2014Registered office address changed from 3Rd Floor 21-23 Riding House Street London W1W 7DU to The Foundry 17-19 Oval Way London SE11 5RR on 24 September 2014 (1 page)
24 September 2014Registered office address changed from 3Rd Floor 21-23 Riding House Street London W1W 7DU to The Foundry 17-19 Oval Way London SE11 5RR on 24 September 2014 (1 page)
22 September 2014Total exemption full accounts made up to 31 March 2014 (23 pages)
22 September 2014Total exemption full accounts made up to 31 March 2014 (23 pages)
24 April 2014Termination of appointment of Jeremy Charles White as a director (1 page)
24 April 2014Appointment of Ms Giselle Hantz as a director (2 pages)
24 April 2014Appointment of Ms Giselle Hantz as a director (2 pages)
24 April 2014Termination of appointment of Jeremy Charles White as a director (1 page)
17 April 2014Termination of appointment of Angela Patricia Jameson as a director (1 page)
17 April 2014Appointment of Mrs Sarah Joan Wigley as a director (2 pages)
17 April 2014Termination of appointment of Angela Patricia Jameson as a director (1 page)
17 April 2014Appointment of Ms Robin Virginia Crosland Elisabeth Gorna as a director (2 pages)
17 April 2014Termination of appointment of Angela Patricia Jameson as a director (1 page)
17 April 2014Appointment of Mrs Sarah Joan Wigley as a director (2 pages)
17 April 2014Termination of appointment of Angela Patricia Jameson as a director (1 page)
17 April 2014Appointment of Ms Robin Virginia Crosland Elisabeth Gorna as a director (2 pages)
6 January 2014Annual return made up to 13 December 2013 no member list (8 pages)
6 January 2014Annual return made up to 13 December 2013 no member list (8 pages)
30 July 2013Total exemption full accounts made up to 31 March 2013 (23 pages)
30 July 2013Total exemption full accounts made up to 31 March 2013 (23 pages)
25 April 2013Registered office address changed from Aylesbury House 17-18 Aylesbury Street London EC1R 0DB United Kingdom on 25 April 2013 (1 page)
25 April 2013Registered office address changed from Aylesbury House 17-18 Aylesbury Street London EC1R 0DB United Kingdom on 25 April 2013 (1 page)
25 April 2013Termination of appointment of Canute Secretaries Limited as a secretary (1 page)
25 April 2013Termination of appointment of Canute Secretaries Limited as a secretary (1 page)
2 April 2013Termination of appointment of Steen Rosenfalck as a director (1 page)
2 April 2013Termination of appointment of Steen Rosenfalck as a director (1 page)
18 December 2012Annual return made up to 13 December 2012 no member list (10 pages)
18 December 2012Annual return made up to 13 December 2012 no member list (10 pages)
15 October 2012Appointment of Mr James Robert Drummond as a director (2 pages)
15 October 2012Appointment of Ms Sarah Joan Wigley as a director (2 pages)
15 October 2012Appointment of Ms Sarah Joan Wigley as a director (2 pages)
15 October 2012Appointment of Mr James Robert Drummond as a director (2 pages)
12 October 2012Appointment of Ms Emma Therese Mcguigan as a director (2 pages)
12 October 2012Appointment of Ms Emma Therese Mcguigan as a director (2 pages)
13 September 2012Total exemption full accounts made up to 31 March 2012 (22 pages)
13 September 2012Total exemption full accounts made up to 31 March 2012 (22 pages)
29 August 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for elisabeth sule paulson.
(5 pages)
29 August 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for elisabeth sule paulson.
(5 pages)
21 May 2012Termination of appointment of Helen Stokes as a director (1 page)
21 May 2012Termination of appointment of Helen Stokes as a director (1 page)
10 April 2012Appointment of Ms Elisabeth Sule Paulson as a director
  • ANNOTATION A second filed AP01 was registered on 29/08/2012.
(3 pages)
10 April 2012Appointment of Ms Elisabeth Sule Paulson as a director
  • ANNOTATION A second filed AP01 was registered on 29/08/2012.
(3 pages)
28 December 2011Annual return made up to 13 December 2011 no member list (7 pages)
28 December 2011Annual return made up to 13 December 2011 no member list (7 pages)
3 October 2011Appointment of Helen Elizabeth Rose Stokes as a director (2 pages)
3 October 2011Appointment of Helen Elizabeth Rose Stokes as a director (2 pages)
3 June 2011Appointment of Mr Michael Ritto as a director (2 pages)
3 June 2011Appointment of Mr Michael Ritto as a director (2 pages)
18 April 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
18 April 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
9 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
9 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
13 December 2010Termination of appointment of Canute Secretaries Limited as a director (1 page)
13 December 2010Appointment of Canute Secretaries Limited as a secretary (2 pages)
13 December 2010Termination of appointment of Canute Secretaries Limited as a director (1 page)
13 December 2010Incorporation (24 pages)
13 December 2010Appointment of Canute Secretaries Limited as a secretary (2 pages)
13 December 2010Incorporation (24 pages)