Company NameOystercatcher Holdco Limited
DirectorsJonathan Peter Doberman and James Peter Dawes
Company StatusActive
Company Number09278215
CategoryPrivate Limited Company
Incorporation Date23 October 2014(9 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jonathan Peter Doberman
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2016(1 year, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr James Peter Dawes
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(7 years after company formation)
Appointment Duration2 years, 5 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address16 Palace Street
London
SW1E 5JD
Secretary NameApex Trust Corporate Limited (Corporation)
StatusCurrent
Appointed11 November 2014(2 weeks, 5 days after company formation)
Appointment Duration9 years, 5 months
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr Stephen Paul Halliwell
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed23 October 2014(same day as company formation)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameApex Corporate Services (UK) Limited (Corporation)
StatusResigned
Appointed11 November 2014(2 weeks, 5 days after company formation)
Appointment Duration6 years, 11 months (resigned 26 October 2021)
Correspondence AddressBastion House 6th Floor
140 London Wall
London
EC2Y 5DN
Director NameApex Trust Corporate Limited (Corporation)
StatusResigned
Appointed11 November 2014(2 weeks, 5 days after company formation)
Appointment Duration6 years, 11 months (resigned 26 October 2021)
Correspondence AddressBastion House 6th Floor
140 London Wall
London
EC2Y 5DN

Location

Registered Address6th Floor
125 London Wall
London
EC2Y 5AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40k at €13i Infrastructure PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Filing History

12 September 2023Full accounts made up to 31 March 2023 (22 pages)
21 March 2023Secretary's details changed for Apex Trust Corporate Limited on 20 March 2023 (1 page)
20 March 2023Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 20 March 2023 (1 page)
26 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
1 September 2022Full accounts made up to 31 March 2022 (22 pages)
28 October 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
26 October 2021Termination of appointment of Apex Trust Corporate Limited as a director on 26 October 2021 (1 page)
26 October 2021Termination of appointment of Apex Corporate Services (Uk) Limited as a director on 26 October 2021 (1 page)
26 October 2021Appointment of Mr James Peter Dawes as a director on 26 October 2021 (2 pages)
4 September 2021Full accounts made up to 31 March 2021 (21 pages)
19 July 2021Director's details changed for Apex Trust Corporate Limited on 5 July 2021 (1 page)
19 July 2021Director's details changed for Apex Corporate Services (Uk) Limited on 5 July 2021 (1 page)
19 July 2021Secretary's details changed for Apex Trust Corporate Limited on 5 July 2021 (1 page)
5 July 2021Registered office address changed from 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on 5 July 2021 (1 page)
23 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
27 August 2020Full accounts made up to 31 March 2020 (20 pages)
28 November 2019Full accounts made up to 31 March 2019 (21 pages)
23 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
12 July 2019Director's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page)
12 July 2019Secretary's details changed for Link Trust Corporate Limited on 1 July 2019 (1 page)
12 July 2019Director's details changed for Link Corporate Services Limited on 1 July 2019 (1 page)
28 May 2019Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 125 Wood Street London EC2V 7AN on 28 May 2019 (1 page)
16 November 2018Second filing of confirmation statement dated 23/10/2016. (5 pages)
2 November 2018Confirmation statement made on 23 October 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 16/11/2018.
(4 pages)
30 September 2018Full accounts made up to 31 March 2018 (21 pages)
18 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
18 November 2017Director's details changed for Capita Trust Corporate Services Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Director's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
16 November 2017Secretary's details changed for Capita Trust Corporate Limited on 6 November 2017 (1 page)
1 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
9 October 2017Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
9 October 2017Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page)
4 September 2017Full accounts made up to 31 March 2017 (20 pages)
4 September 2017Full accounts made up to 31 March 2017 (20 pages)
28 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
28 November 201623/10/16 Statement of Capital eur 40001.00 (5 pages)
27 July 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
27 July 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
9 February 2016Appointment of Mr Jonathan Peter Doberman as a director on 14 January 2016 (2 pages)
9 February 2016Termination of appointment of Stephen Paul Halliwell as a director on 26 January 2016 (1 page)
9 February 2016Termination of appointment of Stephen Paul Halliwell as a director on 26 January 2016 (1 page)
9 February 2016Appointment of Mr Jonathan Peter Doberman as a director on 14 January 2016 (2 pages)
23 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • EUR 40,001
(6 pages)
23 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • EUR 40,001
(6 pages)
9 June 2015Statement of capital following an allotment of shares on 27 May 2015
  • EUR 40,001.00
(4 pages)
9 June 2015Statement of capital following an allotment of shares on 27 May 2015
  • EUR 40,001.00
(4 pages)
24 November 2014Statement of capital following an allotment of shares on 23 October 2014
  • EUR 20,001
(4 pages)
24 November 2014Statement of capital following an allotment of shares on 23 October 2014
  • EUR 20,001
(4 pages)
17 November 2014Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
17 November 2014Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to 4Th Floor 40 Dukes Place London EC3A 7NH on 17 November 2014 (1 page)
17 November 2014Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to 4Th Floor 40 Dukes Place London EC3A 7NH on 17 November 2014 (1 page)
17 November 2014Appointment of Capita Trust Corporate Limited as a director on 11 November 2014 (2 pages)
17 November 2014Appointment of Capita Trust Corporate Limited as a secretary on 11 November 2014 (2 pages)
17 November 2014Appointment of Capita Trust Corporate Limited as a secretary on 11 November 2014 (2 pages)
17 November 2014Appointment of Capita Trust Corporate Services Limited as a director on 11 November 2014 (2 pages)
17 November 2014Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
17 November 2014Appointment of Capita Trust Corporate Limited as a director on 11 November 2014 (2 pages)
17 November 2014Appointment of Capita Trust Corporate Services Limited as a director on 11 November 2014 (2 pages)
24 October 2014Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 23 October 2014 (1 page)
24 October 2014Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 23 October 2014 (1 page)
23 October 2014Incorporation
Statement of capital on 2014-10-23
  • EUR 1
(55 pages)
23 October 2014Incorporation
Statement of capital on 2014-10-23
  • EUR 1
(55 pages)