London
EC1R 3DD
Director Name | Mr Finian O'Kane |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Baker's Yard London EC1R 3DD |
Director Name | Mr Aravinth Ratnakumar |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | German |
Status | Current |
Appointed | 25 April 2014(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Palmerston Road Wimbledon London SW19 1PG |
Director Name | Mr Omar El Habbal |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Baker's Yard London EC1R 3DD |
Registered Address | 10 Baker's Yard London EC1R 3DD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 25 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 May 2024 (1 month, 1 week from now) |
21 December 2018 | Delivered on: 2 January 2019 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|
13 July 2023 | Accounts for a dormant company made up to 30 April 2023 (6 pages) |
---|---|
1 May 2023 | Confirmation statement made on 25 April 2023 with updates (4 pages) |
10 January 2023 | Accounts for a dormant company made up to 30 April 2022 (6 pages) |
12 May 2022 | Confirmation statement made on 25 April 2022 with updates (4 pages) |
21 February 2022 | Termination of appointment of Omar El Habbal as a director on 13 December 2021 (1 page) |
18 October 2021 | Accounts for a dormant company made up to 30 April 2021 (6 pages) |
21 June 2021 | Confirmation statement made on 25 April 2021 with updates (4 pages) |
12 March 2021 | Director's details changed for Mr Aravinth Ratnakumar on 11 March 2021 (2 pages) |
25 January 2021 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
27 April 2020 | Confirmation statement made on 25 April 2020 with updates (4 pages) |
7 January 2020 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
8 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
26 April 2019 | Registered office address changed from 31-35 Kirby Street 31-35 Kirby Street London EC1N 8TE to 10 Baker's Yard London EC1R 3DD on 26 April 2019 (1 page) |
2 January 2019 | Registration of charge 090117120001, created on 21 December 2018 (45 pages) |
20 September 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
7 May 2018 | Confirmation statement made on 25 April 2018 with updates (4 pages) |
21 March 2018 | Withdrawal of a person with significant control statement on 21 March 2018 (2 pages) |
23 January 2018 | Accounts for a dormant company made up to 30 April 2017 (8 pages) |
30 August 2017 | Director's details changed for Mr Aravinth Ratnakumar on 29 August 2017 (2 pages) |
30 August 2017 | Director's details changed for Mr Aravinth Ratnakumar on 29 August 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
15 November 2016 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
15 November 2016 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
5 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
18 November 2015 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
18 November 2015 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
30 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
24 November 2014 | Appointment of Mr Finian O'kane as a director on 25 April 2014 (2 pages) |
24 November 2014 | Appointment of Mr Omar El Habbal as a director on 25 April 2014 (2 pages) |
24 November 2014 | Appointment of Mr Finian O'kane as a director on 25 April 2014 (2 pages) |
24 November 2014 | Appointment of Mr Ben Buffone as a director on 25 April 2014 (2 pages) |
24 November 2014 | Appointment of Mr Ben Buffone as a director on 25 April 2014 (2 pages) |
24 November 2014 | Appointment of Mr Omar El Habbal as a director on 25 April 2014 (2 pages) |
19 September 2014 | Registered office address changed from 40 Ulleswater Road London N14 7BS United Kingdom to 31-35 Kirby Street 31-35 Kirby Street London EC1N 8TE on 19 September 2014 (1 page) |
19 September 2014 | Registered office address changed from 40 Ulleswater Road London N14 7BS United Kingdom to 31-35 Kirby Street 31-35 Kirby Street London EC1N 8TE on 19 September 2014 (1 page) |
22 August 2014 | Company name changed orbe global LIMITED\certificate issued on 22/08/14
|
22 August 2014 | Company name changed orbe global LIMITED\certificate issued on 22/08/14 (2 pages) |
22 August 2014 | Change of name notice (2 pages) |
22 August 2014 | Change of name notice (2 pages) |
25 April 2014 | Incorporation Statement of capital on 2014-04-25
|
25 April 2014 | Incorporation Statement of capital on 2014-04-25
|