Company NameOrbis Isa Nominees Limited
DirectorsTimothy James Vaughn Freeman and Marcel Claude Bradshaw
Company StatusActive
Company Number08555798
CategoryPrivate Limited Company
Incorporation Date4 June 2013(10 years, 10 months ago)
Previous NameOrbis Access Isa Nominees Limited

Business Activity

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

Directors

Secretary NameTimothy James Vaughn Freeman
StatusCurrent
Appointed04 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address28 Dorset Square
London
NW1 6QG
Director NameMr Timothy James Vaughn Freeman
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2014(1 year, 1 month after company formation)
Appointment Duration9 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address28 Dorset Square
London
NW1 6QG
Director NameMr Marcel Claude Bradshaw
Date of BirthMay 1965 (Born 59 years ago)
NationalitySouth African
StatusCurrent
Appointed13 December 2018(5 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleDistribution Manager
Country of ResidenceEngland
Correspondence Address28 Dorset Square
London
NW1 6QG
Director NameMs Stefanie Kristin Nesse
Date of BirthJune 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed04 June 2013(same day as company formation)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address15 Portland Place
London
W1B 1PT
Director NameAlvin Ho Kwan Mok
Date of BirthDecember 1982 (Born 41 years ago)
NationalityCanadian
StatusResigned
Appointed04 June 2013(same day as company formation)
RoleGeneral Manager
Country of ResidenceBermuda
Correspondence Address28 Dorset Square
London
NW1 6QG

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

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

6 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
6 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
26 April 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (30 pages)
26 April 2022Audit exemption subsidiary accounts made up to 31 December 2021 (7 pages)
26 April 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
26 April 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
6 August 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
6 August 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (31 pages)
6 August 2021Audit exemption subsidiary accounts made up to 31 December 2020 (7 pages)
6 August 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
16 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
10 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (30 pages)
10 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
10 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (7 pages)
10 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
5 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
13 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-11
(3 pages)
17 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
27 March 2019Audit exemption subsidiary accounts made up to 31 December 2018 (7 pages)
27 March 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
27 March 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
27 March 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (27 pages)
13 December 2018Termination of appointment of Alvin Ho Kwan Mok as a director on 13 December 2018 (1 page)
13 December 2018Appointment of Mr. Marcel Claude Bradshaw as a director on 13 December 2018 (2 pages)
15 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
14 June 2018Change of details for Orbis Access (Uk) Limited as a person with significant control on 27 February 2018 (2 pages)
22 March 2018Audit exemption subsidiary accounts made up to 31 December 2017 (7 pages)
21 March 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (26 pages)
21 March 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
21 March 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
19 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
5 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (23 pages)
5 May 2017Audit exemption subsidiary accounts made up to 31 December 2016 (7 pages)
5 May 2017Audit exemption subsidiary accounts made up to 31 December 2016 (7 pages)
5 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
5 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (23 pages)
5 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
5 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
5 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
27 November 2016Secretary's details changed for Timothy James Vaughn Freeman on 10 October 2016 (1 page)
27 November 2016Director's details changed for Alvin Ho Kwan Mok on 10 October 2016 (2 pages)
27 November 2016Director's details changed for Alvin Ho Kwan Mok on 10 October 2016 (2 pages)
27 November 2016Secretary's details changed for Timothy James Vaughn Freeman 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)
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)
15 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(4 pages)
15 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(4 pages)
11 April 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
11 April 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
11 April 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (22 pages)
11 April 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
11 April 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
11 April 2016Audit exemption subsidiary accounts made up to 31 December 2015 (7 pages)
11 April 2016Audit exemption subsidiary accounts made up to 31 December 2015 (7 pages)
11 April 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (22 pages)
18 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (21 pages)
18 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
18 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (21 pages)
18 December 2015Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
18 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (20 pages)
18 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
18 December 2015Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
18 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (20 pages)
18 December 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
18 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
18 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
18 December 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
23 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(4 pages)
23 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(4 pages)
23 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(4 pages)
1 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
1 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
31 July 2014Termination of appointment of Stefanie Kristin Nesse as a director on 31 July 2014 (1 page)
31 July 2014Appointment of Mr. Timothy James Vaughn Freeman as a director on 31 July 2014 (2 pages)
31 July 2014Appointment of Mr. Timothy James Vaughn Freeman as a director on 31 July 2014 (2 pages)
31 July 2014Termination of appointment of Stefanie Kristin Nesse as a director on 31 July 2014 (1 page)
15 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(5 pages)
15 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(5 pages)
15 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(5 pages)
1 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
1 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
4 June 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
4 June 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
4 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
(21 pages)
4 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
(21 pages)