London
NW1 5RA
Director Name | Mr Richard George Andrew Haddon |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2015(4 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 269 Old Marylebone Road London NW1 5RA |
Secretary Name | Matthew Turnock |
---|---|
Status | Resigned |
Appointed | 15 September 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Grosvenor Gardens London SW1W 0AU |
Director Name | Mr Matthew John Turnock |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2015(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 269 Old Marylebone Road London NW1 5RA |
Director Name | Mr Nicholas Daniel Young |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2015(4 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 May 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 269 Old Marylebone Road London NW1 5RA |
Secretary Name | Nicholas Daniel Young |
---|---|
Status | Resigned |
Appointed | 10 February 2015(4 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 May 2021) |
Role | Company Director |
Correspondence Address | Winchester House 269 Old Marylebone Road London NW1 5RA |
Director Name | Mr Luke Rajah |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2016(2 years after company formation) |
Appointment Duration | 1 year (resigned 05 October 2017) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Winchester House 269 Old Marylebone Road London NW1 5RA |
Registered Address | Winchester House 269 Old Marylebone Road London NW1 5RA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
11.1m at £0.01 | Ombu Bwb LTD 92.39% Ordinary |
---|---|
599k at £0.01 | Hermes 4.98% Ordinary |
117.8k at £0.01 | Ecofin Water & Power Opportunities LTD 0.98% Ordinary |
82.9k at £0.01 | Aqua Resources Fund LTD 0.69% Ordinary |
50k at £0.01 | Stephen Kendrick 0.42% Ordinary |
36.6k at £0.01 | B I Lipworth & Company LTD 0.30% Ordinary |
18.4k at £0.01 | Yves Cohen 0.15% Ordinary |
8.9k at £0.01 | G.p. Bullhound 0.07% Ordinary |
2.5k at £0.01 | Strand Hanson Securities LTD 0.02% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
18 April 2017 | Delivered on: 21 April 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
15 November 2016 | Delivered on: 29 November 2016 Persons entitled: Ombu Limited Classification: A registered charge Particulars: All intellectual property. Outstanding |
23 February 2015 | Delivered on: 25 February 2015 Persons entitled: Ombu Ii Bwb Limited (No. 8586354) Classification: A registered charge Particulars: As continuing security for the payment and discharge of the secured liabilities, each relevant company as listed in schedule 1 charges, by way of first legal mortgage, each property specified in schedule 2; by way of first fixed charge all properties acquired by that company in the future, all present and future interests of that company not effectively mortgaged or charged under the preceding provisions in, or over, freehold or leasehold property, and all the intellectual property.. Please see charge document for more details. Outstanding |
11 March 2024 | Purchase of own shares.
|
---|---|
6 March 2024 | Cancellation of shares. Statement of capital on 21 February 2024
|
19 January 2024 | Resolutions
|
9 January 2024 | Purchase of own shares.
|
9 January 2024 | Purchase of own shares.
|
9 January 2024 | Purchase of own shares.
|
9 January 2024 | Cancellation of shares. Statement of capital on 30 October 2023
|
2 January 2024 | Cancellation of shares. Statement of capital on 27 November 2023
|
2 January 2024 | Cancellation of shares. Statement of capital on 31 July 2022
|
24 October 2023 | Registration of charge 092190780005, created on 23 October 2023 (33 pages) |
24 October 2023 | Registration of charge 092190780004, created on 23 October 2023 (33 pages) |
19 September 2023 | Satisfaction of charge 092190780003 in full (1 page) |
28 July 2023 | Confirmation statement made on 28 July 2023 with updates (10 pages) |
27 July 2023 | Confirmation statement made on 27 July 2023 with updates (7 pages) |
17 July 2023 | Group of companies' accounts made up to 31 December 2022 (39 pages) |
1 February 2023 | Second filing of a statement of capital following an allotment of shares on 30 November 2022
|
12 December 2022 | Resolutions
|
12 December 2022 | Memorandum and Articles of Association (22 pages) |
7 December 2022 | Statement of capital following an allotment of shares on 30 November 2022
|
25 November 2022 | Statement of capital following an allotment of shares on 13 September 2022
|
4 October 2022 | Memorandum and Articles of Association (20 pages) |
4 October 2022 | Resolutions
|
29 September 2022 | Confirmation statement made on 15 September 2022 with updates (8 pages) |
28 September 2022 | Change of details for Ombu Limited as a person with significant control on 29 November 2017 (2 pages) |
5 July 2022 | Memorandum and Articles of Association (19 pages) |
5 July 2022 | Resolutions
|
7 June 2022 | Group of companies' accounts made up to 31 December 2021 (36 pages) |
16 September 2021 | Confirmation statement made on 15 September 2021 with updates (8 pages) |
3 June 2021 | Group of companies' accounts made up to 31 December 2020 (32 pages) |
1 June 2021 | Termination of appointment of Nicholas Daniel Young as a secretary on 31 May 2021 (1 page) |
1 June 2021 | Termination of appointment of Nicholas Daniel Young as a director on 31 May 2021 (1 page) |
29 December 2020 | Resolutions
|
18 September 2020 | Confirmation statement made on 15 September 2020 with updates (5 pages) |
1 May 2020 | Group of companies' accounts made up to 31 December 2019 (32 pages) |
1 November 2019 | Termination of appointment of Luke Rajah as a director on 31 October 2019 (1 page) |
17 October 2019 | Resolutions
|
27 September 2019 | Confirmation statement made on 15 September 2019 with updates (7 pages) |
21 May 2019 | Group of companies' accounts made up to 31 December 2018 (30 pages) |
1 October 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
24 May 2018 | Group of companies' accounts made up to 31 December 2017 (32 pages) |
5 October 2017 | Confirmation statement made on 15 September 2017 with updates (8 pages) |
5 October 2017 | Termination of appointment of Luke Rajah as a director on 5 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Luke Rajah as a director on 5 October 2017 (1 page) |
5 October 2017 | Confirmation statement made on 15 September 2017 with updates (8 pages) |
4 October 2017 | Change of details for Ombu Ii Bwb Limited as a person with significant control on 20 December 2016 (2 pages) |
4 October 2017 | Change of details for Ombu Ii Bwb Limited as a person with significant control on 20 December 2016 (2 pages) |
20 July 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
20 July 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
27 June 2017 | Group of companies' accounts made up to 30 September 2016 (29 pages) |
27 June 2017 | Group of companies' accounts made up to 30 September 2016 (29 pages) |
21 April 2017 | Registration of charge 092190780003, created on 18 April 2017 (26 pages) |
21 April 2017 | Registration of charge 092190780003, created on 18 April 2017 (26 pages) |
18 January 2017 | Appointment of Mr Luke Rajah as a director on 20 September 2016 (2 pages) |
18 January 2017 | Termination of appointment of a director (1 page) |
18 January 2017 | Termination of appointment of a director (1 page) |
18 January 2017 | Appointment of Mr Luke Rajah as a director on 20 September 2016 (2 pages) |
17 January 2017 | Statement of capital following an allotment of shares on 20 December 2016
|
17 January 2017 | Statement of capital following an allotment of shares on 20 December 2016
|
3 January 2017 | Statement of capital following an allotment of shares on 3 November 2016
|
3 January 2017 | Statement of capital following an allotment of shares on 3 November 2016
|
29 November 2016 | Satisfaction of charge 092190780001 in full (1 page) |
29 November 2016 | Registration of charge 092190780002, created on 15 November 2016 (50 pages) |
29 November 2016 | Registration of charge 092190780002, created on 15 November 2016 (50 pages) |
29 November 2016 | Satisfaction of charge 092190780001 in full (1 page) |
22 November 2016 | Memorandum and Articles of Association (21 pages) |
22 November 2016 | Memorandum and Articles of Association (21 pages) |
29 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
20 September 2016 | Termination of appointment of Matthew John Turnock as a director on 12 September 2016 (1 page) |
20 September 2016 | Termination of appointment of Matthew John Turnock as a director on 12 September 2016 (1 page) |
20 September 2016 | Appointment of Mr Luke Rajah as a director on 12 September 2016 (2 pages) |
20 September 2016 | Appointment of Mr Luke Rajah as a director on 12 September 2016 (2 pages) |
23 June 2016 | Group of companies' accounts made up to 30 September 2015 (28 pages) |
23 June 2016 | Group of companies' accounts made up to 30 September 2015 (28 pages) |
24 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
1 June 2015 | Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU England to Winchester House 269 Old Marylebone Road London NW1 5RA on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from , 52 Grosvenor Gardens, London, SW1W 0AU, England to Winchester House 269 Old Marylebone Road London NW1 5RA on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU England to Winchester House 269 Old Marylebone Road London NW1 5RA on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU England to Winchester House 269 Old Marylebone Road London NW1 5RA on 1 June 2015 (1 page) |
9 March 2015 | Appointment of Matthew John Turnock as a director on 10 February 2015 (3 pages) |
9 March 2015 | Appointment of Mr Nicholas Daniel Young as a director on 10 February 2015 (3 pages) |
9 March 2015 | Appointment of Nicholas Daniel Young as a secretary on 10 February 2015 (3 pages) |
9 March 2015 | Appointment of Matthew John Turnock as a director on 10 February 2015 (3 pages) |
9 March 2015 | Appointment of Mr Richard George Andrew Haddon as a director on 10 February 2015 (3 pages) |
9 March 2015 | Appointment of Nicholas Daniel Young as a secretary on 10 February 2015 (3 pages) |
9 March 2015 | Termination of appointment of Matthew Turnock as a secretary on 16 February 2015 (2 pages) |
9 March 2015 | Appointment of Mr Nicholas Daniel Young as a director on 10 February 2015 (3 pages) |
9 March 2015 | Termination of appointment of Matthew Turnock as a secretary on 16 February 2015 (2 pages) |
9 March 2015 | Appointment of Mr Richard George Andrew Haddon as a director on 10 February 2015 (3 pages) |
4 March 2015 | Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH England to 52 Grosvenor Gardens London SW1W 0AU on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH England to 52 Grosvenor Gardens London SW1W 0AU on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from , Ashford House Grenadier Road, Exeter, Devon, EX1 3LH, England to Winchester House 269 Old Marylebone Road London NW1 5RA on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH England to 52 Grosvenor Gardens London SW1W 0AU on 4 March 2015 (1 page) |
25 February 2015 | Registration of charge 092190780001, created on 23 February 2015 (46 pages) |
25 February 2015 | Registration of charge 092190780001, created on 23 February 2015 (46 pages) |
22 January 2015 | Resolutions
|
22 January 2015 | Statement of capital following an allotment of shares on 9 December 2014
|
22 January 2015 | Resolutions
|
22 January 2015 | Resolutions
|
22 January 2015 | Statement of capital following an allotment of shares on 9 December 2014
|
22 January 2015 | Statement of capital following an allotment of shares on 9 December 2014
|