London
E1W 1UN
Director Name | Mr Craig Desmond Davies |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wework, 6th Floor, 1 St. Katharine's Way London E1W 1UN |
Director Name | Mr Wayne Gerald Hilditch |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wework, 6th Floor, 1 St. Katharine's Way London E1W 1UN |
Director Name | Mr Stephen Hay |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | Mr Stephen Hay |
---|---|
Status | Resigned |
Appointed | 02 April 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 St John Street London EC1M 4JN |
Website | www.orbisconsultants.com |
---|---|
Email address | [email protected] |
Telephone | 020 73475112 |
Telephone region | London |
Registered Address | Wework, 6th Floor 1 St. Katharine's Way London E1W 1UN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 16 April 2025 (12 months from now) |
26 July 2022 | Delivered on: 26 July 2022 Persons entitled: Sonovate Limited Classification: A registered charge Outstanding |
---|---|
8 January 2020 | Delivered on: 9 January 2020 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
21 April 2016 | Delivered on: 6 May 2016 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
18 December 2023 | Registration of charge 095244640004, created on 7 December 2023 (36 pages) |
---|---|
19 September 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
11 May 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
12 January 2023 | Satisfaction of charge 095244640002 in full (1 page) |
12 January 2023 | Satisfaction of charge 095244640001 in full (1 page) |
9 December 2022 | Registered office address changed from 51 Eastcheap London EC3M 1JP England to Wework 77 Leadenhall Street London EC3A 3DE on 9 December 2022 (1 page) |
6 October 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
26 July 2022 | Registration of charge 095244640003, created on 26 July 2022 (28 pages) |
14 July 2022 | Director's details changed for Mr Craig Desmond Davies on 14 July 2022 (2 pages) |
14 July 2022 | Director's details changed for Mr Alex Stone on 14 July 2022 (2 pages) |
14 July 2022 | Director's details changed for Mr Wayne Gerald Hilditch on 14 July 2022 (2 pages) |
22 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
6 October 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
18 May 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
19 March 2021 | Registered office address changed from 82 st John Street London EC1M 4JN England to 51 Eastcheap London EC3M 1JP on 19 March 2021 (1 page) |
1 February 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
20 August 2020 | Current accounting period shortened from 30 April 2021 to 31 December 2020 (1 page) |
23 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
4 February 2020 | Change of name notice (2 pages) |
4 February 2020 | Resolutions
|
9 January 2020 | Registration of charge 095244640002, created on 8 January 2020 (42 pages) |
7 January 2020 | Termination of appointment of Stephen Hay as a secretary on 24 December 2019 (1 page) |
10 December 2019 | Termination of appointment of Stephen Hay as a director on 3 December 2019 (1 page) |
30 October 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
8 April 2019 | Confirmation statement made on 2 April 2019 with updates (5 pages) |
8 April 2019 | Cessation of Stephen Hay as a person with significant control on 21 June 2018 (1 page) |
8 April 2019 | Notification of Alex Stone as a person with significant control on 21 June 2018 (2 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
10 October 2018 | Change of details for Mr Stephen Hay as a person with significant control on 5 October 2018 (2 pages) |
10 October 2018 | Director's details changed for Mr Stephen Hay on 5 October 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
2 February 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
10 October 2017 | Second filing for the notification of Stephen Hay as a person with significant control (7 pages) |
10 October 2017 | Second filing for the notification of Stephen Hay as a person with significant control (7 pages) |
22 September 2017 | Notification of Craig Desmond Davies as a person with significant control on 6 April 2016 (2 pages) |
22 September 2017 | Withdrawal of a person with significant control statement on 22 September 2017 (2 pages) |
22 September 2017 | Withdrawal of a person with significant control statement on 22 September 2017 (2 pages) |
22 September 2017 | Change of details for Mr Craig Desmond Davies as a person with significant control on 8 September 2017 (2 pages) |
22 September 2017 | Notification of Wayne Gerald Hilditch as a person with significant control on 6 April 2016 (2 pages) |
22 September 2017 | Notification of Stephen Hay as a person with significant control on 22 September 2017
|
22 September 2017 | Director's details changed for Mr Craig Desmond Davies on 8 September 2017 (2 pages) |
22 September 2017 | Notification of Stephen Hay as a person with significant control on 6 April 2016
|
22 September 2017 | Director's details changed for Mr Craig Desmond Davies on 8 September 2017 (2 pages) |
22 September 2017 | Notification of Craig Desmond Davies as a person with significant control on 22 September 2017 (2 pages) |
22 September 2017 | Notification of Wayne Gerald Hilditch as a person with significant control on 22 September 2017 (2 pages) |
22 September 2017 | Change of details for Mr Craig Desmond Davies as a person with significant control on 8 September 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
22 December 2016 | Director's details changed for Mr Stephen Hay on 31 October 2016 (2 pages) |
22 December 2016 | Secretary's details changed for Mr Stephen Hay on 31 October 2016 (1 page) |
22 December 2016 | Director's details changed for Mr Stephen Hay on 31 October 2016 (2 pages) |
22 December 2016 | Secretary's details changed for Mr Stephen Hay on 31 October 2016 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
16 November 2016 | Director's details changed for Mr Craig Desmond Davies on 31 October 2016 (2 pages) |
16 November 2016 | Director's details changed for Mr Alex Stone on 31 October 2016 (2 pages) |
16 November 2016 | Director's details changed for Mr Wayne Gerald Hilditch on 31 October 2016 (2 pages) |
16 November 2016 | Director's details changed for Mr Alex Stone on 31 October 2016 (2 pages) |
16 November 2016 | Director's details changed for Mr Craig Desmond Davies on 31 October 2016 (2 pages) |
16 November 2016 | Director's details changed for Mr Wayne Gerald Hilditch on 31 October 2016 (2 pages) |
15 November 2016 | Registered office address changed from 1 st. Andrew's Hill London EC4V 5BY United Kingdom to 82 st John Street London EC1M 4JN on 15 November 2016 (1 page) |
15 November 2016 | Registered office address changed from 1 st. Andrew's Hill London EC4V 5BY United Kingdom to 82 st John Street London EC1M 4JN on 15 November 2016 (1 page) |
6 May 2016 | Registration of charge 095244640001, created on 21 April 2016 (22 pages) |
6 May 2016 | Registration of charge 095244640001, created on 21 April 2016 (22 pages) |
8 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
27 April 2015 | Change of name notice (2 pages) |
27 April 2015 | Company name changed sibro london LTD\certificate issued on 27/04/15
|
27 April 2015 | Company name changed sibro london LTD\certificate issued on 27/04/15
|
27 April 2015 | Change of name notice (2 pages) |
2 April 2015 | Incorporation
Statement of capital on 2015-04-02
|
2 April 2015 | Incorporation
Statement of capital on 2015-04-02
|