Company NameOrratum Bank Plc
Company StatusDissolved
Company Number08781066
CategoryPublic Limited Company
Incorporation Date19 November 2013(10 years, 5 months ago)
Dissolution Date17 April 2020 (4 years ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks
SIC 64205Activities of financial services holding companies
SIC 64303Activities of venture and development capital companies
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Thomas Hedges
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2014(1 month, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 17 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMr Peter Lanson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2015(1 year, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 17 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DD
Director NameMr Youcef Mohamed Ihaddaden
Date of BirthJuly 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed20 November 2013(1 day after company formation)
Appointment Duration2 years, 5 months (resigned 10 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMr Youcef Aden
Date of BirthJuly 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed12 July 2014(7 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 12 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMiss Soledad Garcia Nguere
Date of BirthApril 1978 (Born 46 years ago)
NationalitySpanish
StatusResigned
Appointed30 November 2014(1 year after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 April 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address22 Shrewsbury House Meadow Road
London
SW8 1LU
Director NameMiss Soledad Garcia Nguere
Date of BirthApril 1978 (Born 46 years ago)
NationalitySpanish
StatusResigned
Appointed01 January 2015(1 year, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 08 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameMiss Charasette Frikh
Date of BirthNovember 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed04 February 2015(1 year, 2 months after company formation)
Appointment Duration6 days (resigned 10 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Finborough Road
London
SW10 9DU
Director NameMr Rachid Heraoui
Date of BirthJuly 1989 (Born 34 years ago)
NationalityFrench
StatusResigned
Appointed08 February 2015(1 year, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 18 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Lawrence Close Lawrence Close
White City Estate
London
W12 7ND
Secretary NameAbderahmane Mouhoubi
NationalityBritish
StatusResigned
Appointed10 March 2016(2 years, 3 months after company formation)
Appointment Duration3 months (resigned 10 June 2016)
RoleCompany Director
Correspondence AddressBerkeley House Berkeley Square
London
W1J 6BD
Director NameMr Lionel Sajovic
Date of BirthJuly 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed20 June 2016(2 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 15 December 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Secretary NameCFS Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 2013(same day as company formation)
Correspondence AddressDept 2 43 Owston Road
Carcroft
Doncaster
South Yorkshire
DN6 8DA
Secretary NameOrratum Ltd (Corporation)
StatusResigned
Appointed16 June 2016(2 years, 6 months after company formation)
Appointment Duration4 days (resigned 20 June 2016)
Correspondence AddressBerkeley House Berkeley Square
London
W1J 6BD

Location

Registered Address100 Pall Mall
London
SW1Y 5NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Cfs Secretaries LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

17 April 2020Final Gazette dissolved following liquidation (1 page)
17 January 2020Completion of winding up (1 page)
30 April 2018Order of court to wind up (2 pages)
26 February 2018Accounts for a dormant company made up to 30 November 2016 (2 pages)
26 February 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
24 October 2017Amended full accounts made up to 30 November 2014 (7 pages)
24 October 2017Amended full accounts made up to 30 November 2014 (7 pages)
23 October 2017Amended full accounts made up to 30 November 2014 (7 pages)
23 October 2017Amended full accounts made up to 30 November 2015 (7 pages)
23 October 2017Amended full accounts made up to 30 November 2014 (7 pages)
23 October 2017Amended full accounts made up to 30 November 2015 (7 pages)
12 October 2017Termination of appointment of Youcef Aden as a director on 12 July 2014 (1 page)
12 October 2017Termination of appointment of Youcef Aden as a director on 12 July 2014 (1 page)
8 May 2017Termination of appointment of Soledad Garcia Nguere as a director on 8 May 2017 (1 page)
8 May 2017Termination of appointment of Soledad Garcia Nguere as a director on 8 May 2017 (1 page)
13 March 2017Amended full accounts made up to 30 November 2014 (42 pages)
13 March 2017Amended full accounts made up to 30 November 2015 (40 pages)
13 March 2017Amended full accounts made up to 30 November 2014 (42 pages)
13 March 2017Amended full accounts made up to 30 November 2015 (40 pages)
14 February 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
14 February 2017Director's details changed for Mr Joe Aden on 2 January 2015 (3 pages)
14 February 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
14 February 2017Director's details changed for Mr Joe Aden on 2 January 2015 (3 pages)
15 December 2016Termination of appointment of Lionel Sajovic as a director on 15 December 2016 (1 page)
15 December 2016Director's details changed for Miss Sally Garcia on 1 January 2015 (3 pages)
15 December 2016Director's details changed for Miss Sally Garcia on 1 January 2015 (3 pages)
15 December 2016Termination of appointment of Lionel Sajovic as a director on 15 December 2016 (1 page)
18 October 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
18 October 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
3 October 2016Appointment of Mr Thomas Hedges as a director on 9 January 2014 (2 pages)
3 October 2016Appointment of Mr Thomas Hedges as a director on 9 January 2014 (2 pages)
16 August 2016Termination of appointment of Youcef Mohamed Ihaddaden as a director on 10 May 2016 (1 page)
16 August 2016Termination of appointment of Orratum Ltd as a secretary on 20 June 2016 (1 page)
16 August 2016Termination of appointment of Orratum Ltd as a secretary on 20 June 2016 (1 page)
16 August 2016Termination of appointment of Youcef Mohamed Ihaddaden as a director on 10 May 2016 (1 page)
22 June 2016Appointment of Mr Joe Aden as a director on 12 July 2014 (2 pages)
22 June 2016Registered office address changed from Berkeley House Berkeley Square London W1J 6BD England to 100 Pall Mall London SW1Y 5NQ on 22 June 2016 (1 page)
22 June 2016Appointment of Mr Joe Aden as a director on 12 July 2014 (2 pages)
22 June 2016Registered office address changed from Berkeley House Berkeley Square London W1J 6BD England to 100 Pall Mall London SW1Y 5NQ on 22 June 2016 (1 page)
20 June 2016Appointment of Miss Sally Garcia as a director on 1 January 2015 (2 pages)
20 June 2016Appointment of Mr Lionel Sajovic as a director on 20 June 2016 (2 pages)
20 June 2016Appointment of Mr Lionel Sajovic as a director on 20 June 2016 (2 pages)
20 June 2016Appointment of Miss Sally Garcia as a director on 1 January 2015 (2 pages)
17 June 2016Termination of appointment of Abderahmane Mouhoubi as a secretary on 10 June 2016 (1 page)
17 June 2016Appointment of Orratum Ltd as a secretary on 16 June 2016 (2 pages)
17 June 2016Appointment of Orratum Ltd as a secretary on 16 June 2016 (2 pages)
17 June 2016Termination of appointment of Abderahmane Mouhoubi as a secretary on 10 June 2016 (1 page)
7 April 2016Change of name notice (2 pages)
7 April 2016Change of name notice (2 pages)
7 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-06
(2 pages)
7 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-06
(2 pages)
22 March 2016Statement of capital following an allotment of shares on 16 January 2016
  • GBP 234,001
(4 pages)
22 March 2016Statement of capital following an allotment of shares on 16 January 2016
  • GBP 234,001
(4 pages)
21 March 2016Statement of capital following an allotment of shares on 10 March 2016
  • GBP 250,000,000
(4 pages)
21 March 2016Statement of capital following an allotment of shares on 10 March 2016
  • GBP 250,000,000
(4 pages)
10 March 2016Certificate of re-registration from Private to Public Limited Company (1 page)
10 March 2016Auditor's report (1 page)
10 March 2016Re-registration from a private company to a public company including appointment of secretary(s) (5 pages)
10 March 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
10 March 2016Balance Sheet (2 pages)
10 March 2016Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(3 pages)
10 March 2016Re-registration from a private company to a public company including appointment of secretary(s)
  • MAR ‐ Re-registration of Memorandum and Articles
  • BS ‐ Balance Sheet
  • AUDR ‐ Auditor's report
  • AUDS ‐ Auditor's statement
  • CERT5 ‐ Certificate of re-registration from Private to Public Limited Company
(5 pages)
10 March 2016Auditor's statement (1 page)
10 March 2016Re-registration of Memorandum and Articles (34 pages)
15 February 2016Company name changed easy way to make business LIMITED\certificate issued on 15/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-11-20
(3 pages)
15 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(4 pages)
15 February 2016Company name changed easy way to make business LIMITED\certificate issued on 15/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-11-20
(3 pages)
15 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(4 pages)
12 February 2016Appointment of Mr Youcef Ihaddaden as a director on 20 November 2013 (2 pages)
12 February 2016Registered office address changed from , Berkeley House Berkeley Square, London, W1J 6BD, England to Berkeley House Berkeley Square London W1J 6BD on 12 February 2016 (1 page)
12 February 2016Appointment of Mr Youcef Ihaddaden as a director (2 pages)
12 February 2016Appointment of Mr Youcef Ihaddaden as a director (2 pages)
12 February 2016Appointment of Mr Youcef Ihaddaden as a director on 20 November 2013 (2 pages)
12 February 2016Registered office address changed from , Berkeley House Berkeley Square, London, W1J 6BD, England to Berkeley House Berkeley Square London W1J 6BD on 12 February 2016 (1 page)
12 February 2016Registered office address changed from , 55 st. James's Street, London, SW1A 1EF, England to Berkeley House Berkeley Square London W1J 6BD on 12 February 2016 (1 page)
12 February 2016Registered office address changed from , 55 st. James's Street, London, SW1A 1EF, England to Berkeley House Berkeley Square London W1J 6BD on 12 February 2016 (1 page)
6 July 2015Registered office address changed from 22 Shrewsbury House Meadow Road London London SW8 1LU England to 55 st. James's Street London SW1A 1EF on 6 July 2015 (1 page)
6 July 2015Appointment of Mr Peter Lanson as a director on 6 July 2015 (2 pages)
6 July 2015Registered office address changed from , 22 Shrewsbury House Meadow Road, London, London, SW8 1LU, England to Berkeley House Berkeley Square London W1J 6BD on 6 July 2015 (1 page)
6 July 2015Termination of appointment of Soledad Garcia Nguere as a director on 6 July 2015 (1 page)
6 July 2015Registered office address changed from 22 Shrewsbury House Meadow Road London London SW8 1LU England to 55 st. James's Street London SW1A 1EF on 6 July 2015 (1 page)
6 July 2015Registered office address changed from , 22 Shrewsbury House Meadow Road, London, London, SW8 1LU, England to Berkeley House Berkeley Square London W1J 6BD on 6 July 2015 (1 page)
6 July 2015Appointment of Mr Peter Lanson as a director on 6 July 2015 (2 pages)
6 July 2015Appointment of Mr Peter Lanson as a director on 6 July 2015 (2 pages)
6 July 2015Termination of appointment of Soledad Garcia Nguere as a director on 6 July 2015 (1 page)
6 July 2015Termination of appointment of Soledad Garcia Nguere as a director on 6 July 2015 (1 page)
27 April 2015Termination of appointment of Soledad Garcia Nguere as a director on 25 April 2015 (1 page)
27 April 2015Termination of appointment of Soledad Garcia Nguere as a director on 25 April 2015 (1 page)
23 April 2015Appointment of Miss Soledad Garcia Nguere as a director on 30 November 2013 (2 pages)
23 April 2015Registered office address changed from 22 Shrewsbury House Meadow Road London SW8 1LU England to 22 Shrewsbury House Meadow Road London London SW8 1LU on 23 April 2015 (1 page)
23 April 2015Registered office address changed from , 26 Lawrence Close, White City Estate, London, W12 7nd, England to Berkeley House Berkeley Square London W1J 6BD on 23 April 2015 (1 page)
23 April 2015Registered office address changed from 26 Lawrence Close White City Estate London W12 7ND England to 22 Shrewsbury House Meadow Road London London SW8 1LU on 23 April 2015 (1 page)
23 April 2015Appointment of Miss Soledad Garcia Nguere as a director on 30 November 2013 (2 pages)
23 April 2015Registered office address changed from , 26 Lawrence Close, White City Estate, London, W12 7nd, England to Berkeley House Berkeley Square London W1J 6BD on 23 April 2015 (1 page)
23 April 2015Appointment of Miss Soledad Garcia Nguere as a director on 30 November 2014 (2 pages)
23 April 2015Registered office address changed from , 22 Shrewsbury House Meadow Road, London, SW8 1LU, England to Berkeley House Berkeley Square London W1J 6BD on 23 April 2015 (1 page)
23 April 2015Appointment of Miss Soledad Garcia Nguere as a director on 30 November 2014 (2 pages)
23 April 2015Termination of appointment of Rachid Heraoui as a director on 18 March 2015 (1 page)
23 April 2015Registered office address changed from , 22 Shrewsbury House Meadow Road, London, SW8 1LU, England to Berkeley House Berkeley Square London W1J 6BD on 23 April 2015 (1 page)
23 April 2015Termination of appointment of Rachid Heraoui as a director on 18 March 2015 (1 page)
5 March 2015Registered office address changed from , 103 Finborough Road, London, SW10 9DU, England to Berkeley House Berkeley Square London W1J 6BD on 5 March 2015 (1 page)
5 March 2015Registered office address changed from , 103 Finborough Road, London, SW10 9DU, England to Berkeley House Berkeley Square London W1J 6BD on 5 March 2015 (1 page)
5 March 2015Appointment of Mr Rachid Heraoui as a director on 8 February 2015 (2 pages)
5 March 2015Termination of appointment of Charasette Frikh as a director on 10 February 2015 (1 page)
5 March 2015Termination of appointment of Charasette Frikh as a director on 10 February 2015 (1 page)
5 March 2015Registered office address changed from 103 Finborough Road London SW10 9DU England to 26 Lawrence Close White City Estate London W12 7ND on 5 March 2015 (1 page)
5 March 2015Appointment of Mr Rachid Heraoui as a director on 8 February 2015 (2 pages)
5 March 2015Registered office address changed from 103 Finborough Road London SW10 9DU England to 26 Lawrence Close White City Estate London W12 7ND on 5 March 2015 (1 page)
5 March 2015Appointment of Mr Rachid Heraoui as a director on 8 February 2015 (2 pages)
4 February 2015Appointment of Mr Charasette Frikh as a director on 4 February 2015 (2 pages)
4 February 2015Registered office address changed from , Dept 2 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA to Berkeley House Berkeley Square London W1J 6BD on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Bryan Anthony Thornton as a director on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Cfs Secretaries Limited as a director on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Cfs Secretaries Limited as a director on 4 February 2015 (1 page)
4 February 2015Appointment of Mr Charasette Frikh as a director on 4 February 2015 (2 pages)
4 February 2015Termination of appointment of Bryan Anthony Thornton as a director on 4 February 2015 (1 page)
4 February 2015Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to 103 Finborough Road London SW10 9DU on 4 February 2015 (1 page)
4 February 2015Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to 103 Finborough Road London SW10 9DU on 4 February 2015 (1 page)
4 February 2015Registered office address changed from , Dept 2 43 Owston Road, Carcroft, Doncaster, South Yorkshire, DN6 8DA to Berkeley House Berkeley Square London W1J 6BD on 4 February 2015 (1 page)
4 February 2015Appointment of Mr Charasette Frikh as a director on 4 February 2015 (2 pages)
4 February 2015Termination of appointment of Cfs Secretaries Limited as a director on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Bryan Anthony Thornton as a director on 4 February 2015 (1 page)
10 December 2014Accounts for a dormant company made up to 30 November 2014 (2 pages)
10 December 2014Accounts for a dormant company made up to 30 November 2014 (2 pages)
24 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(4 pages)
24 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(4 pages)
24 October 2014Registered office address changed from , Dept 3 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom to Berkeley House Berkeley Square London W1J 6BD on 24 October 2014 (1 page)
24 October 2014Termination of appointment of Cfs Secretaries Limited as a secretary on 24 October 2014 (1 page)
24 October 2014Company name changed surfers paradise LIMITED\certificate issued on 24/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-24
(3 pages)
24 October 2014Company name changed surfers paradise LIMITED\certificate issued on 24/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-24
(3 pages)
24 October 2014Registered office address changed from , Dept 3 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom to Berkeley House Berkeley Square London W1J 6BD on 24 October 2014 (1 page)
24 October 2014Termination of appointment of Cfs Secretaries Limited as a secretary on 24 October 2014 (1 page)
24 October 2014Registered office address changed from Dept 3 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 24 October 2014 (1 page)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)