Company NameOntier Holdings Limited
Company StatusActive
Company Number09826788
CategoryPrivate Limited Company
Incorporation Date15 October 2015(8 years, 5 months ago)
Previous NameOntier Global Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Carmen BascarÁN Fanego
Date of BirthApril 1970 (Born 54 years ago)
NationalitySpanish
StatusCurrent
Appointed15 October 2015(same day as company formation)
RolePartner/Solicitor
Country of ResidenceSpain
Correspondence AddressViaro House 20-23 Holborn
London
EC1N 2JD
Director NameMs Cristina Camarero Espinosa
Date of BirthJune 1978 (Born 45 years ago)
NationalitySpanish
StatusCurrent
Appointed12 February 2024(8 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks
RoleLawyer
Country of ResidenceSpain
Correspondence AddressViaro House 20-23 Holborn
London
EC1N 2JD
Director NameMr Juan Enrique Dupuy GarcÍA
Date of BirthOctober 1965 (Born 58 years ago)
NationalityPeruvian
StatusCurrent
Appointed12 February 2024(8 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks
RoleLawyer
Country of ResidencePeru
Correspondence AddressViaro House 20-23 Holborn
London
EC1N 2JD
Director NameMr Bernardo Juan GutiÉRrez De La Roza PÉRez
Date of BirthNovember 1965 (Born 58 years ago)
NationalitySpanish
StatusCurrent
Appointed12 February 2024(8 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressViaro House 20-23 Holborn
London
EC1N 2JD
Director NameMr Lorenzo Jacobo HernÁNdez Allones
Date of BirthApril 1983 (Born 41 years ago)
NationalitySpanish
StatusCurrent
Appointed12 February 2024(8 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks
RoleLawyer
Country of ResidenceSpain
Correspondence AddressViaro House 20-23 Holborn
London
EC1N 2JD
Director NameMr Luca Pardo
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed12 February 2024(8 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks
RoleLawyer
Country of ResidenceItaly
Correspondence AddressViaro House 20-23 Holborn
London
EC1N 2JD
Director NameMr Pedro Rodero RodrÍGuez
Date of BirthAugust 1971 (Born 52 years ago)
NationalitySpanish
StatusCurrent
Appointed12 February 2024(8 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks
RoleLawyer
Country of ResidenceSpain
Correspondence AddressViaro House 20-23 Holborn
London
EC1N 2JD
Director NameMr Severino FernÁNdez Iglesias
Date of BirthApril 1965 (Born 59 years ago)
NationalitySpanish
StatusCurrent
Appointed12 February 2024(8 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks
RoleConsultant
Country of ResidenceSpain
Correspondence AddressViaro House 20-23 Holborn
London
EC1N 2JD
Director NameMs Sandra Cabrero Zurita
Date of BirthJuly 1968 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed20 March 2017(1 year, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 February 2024)
RoleFinancial Director
Country of ResidenceSpain
Correspondence AddressViaro House 20-23 Holborn
London
EC1N 2JD

Location

Registered AddressViaro House
20-23 Holborn
London
EC1N 2JD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return24 April 2023 (11 months, 1 week ago)
Next Return Due8 May 2024 (1 month, 1 week from now)

Filing History

20 February 2024Appointment of Mr Severino Fernández Iglesias as a director on 12 February 2024 (2 pages)
15 February 2024Appointment of Mr Pedro Rodero Rodríguez as a director on 12 February 2024 (2 pages)
15 February 2024Appointment of Mr Lorenzo Jacobo Hernández Allones as a director on 12 February 2024 (2 pages)
15 February 2024Appointment of Mr. Juan Enrique Dupuy García as a director on 12 February 2024 (2 pages)
15 February 2024Termination of appointment of Sandra Cabrero Zurita as a director on 12 February 2024 (1 page)
15 February 2024Appointment of Ms Cristina Camarero Espinosa as a director on 12 February 2024 (2 pages)
15 February 2024Appointment of Mr Luca Pardo as a director on 12 February 2024 (2 pages)
15 February 2024Appointment of Mr Bernardo Juan Gutiérrez De La Roza Pérez as a director on 12 February 2024 (2 pages)
23 November 2023Group of companies' accounts made up to 31 December 2022 (59 pages)
25 October 2023Registered office address changed from Halton House 20-23 Holborn London EC1N 2JD England to Viaro House 20-23 Holborn London EC1N 2JD on 25 October 2023 (1 page)
1 May 2023Second filing of Confirmation Statement dated 24 April 2023 (4 pages)
24 April 2023Statement of capital following an allotment of shares on 13 April 2023
  • GBP 2,070,207
(3 pages)
24 April 2023Confirmation statement made on 24 April 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 01/05/2023
(6 pages)
28 March 2023Memorandum and Articles of Association (41 pages)
28 March 2023Solvency Statement dated 27/03/23 (1 page)
28 March 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 March 2023Statement of capital on 28 March 2023
  • GBP 1,962,286
(3 pages)
28 March 2023Statement by Directors (1 page)
22 December 2022Group of companies' accounts made up to 31 December 2021 (57 pages)
16 November 2022Statement of capital following an allotment of shares on 27 July 2022
  • GBP 11,679,396
(3 pages)
3 November 2022Confirmation statement made on 1 November 2022 with updates (5 pages)
1 September 2022Memorandum and Articles of Association (41 pages)
26 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 August 2022Company name changed ontier global LIMITED\certificate issued on 26/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-27
(3 pages)
2 August 2022Group of companies' accounts made up to 31 December 2020 (64 pages)
4 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
14 July 2021Group of companies' accounts made up to 31 December 2019 (58 pages)
11 December 2020Confirmation statement made on 1 November 2020 with updates (5 pages)
7 July 2020Director's details changed for Ms Carmen Bascarán Fanego on 1 July 2020 (2 pages)
31 March 2020Group of companies' accounts made up to 31 December 2018 (52 pages)
13 November 2019Statement of capital following an allotment of shares on 12 November 2019
  • GBP 11,681,289
(3 pages)
5 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
13 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
9 October 2018Registered office address changed from Halton House 20-23 High Holborn London EC1N 2JD England to Halton House 20-23 Holborn Holborn London EC1N 2JD on 9 October 2018 (1 page)
4 October 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
10 September 2018Registered office address changed from One New Ludgate 5th Floor 60 Ludgate Hill London EC4M 7AW United Kingdom to Halton House 20-23 High Holborn London EC1N 2JD on 10 September 2018 (1 page)
7 August 2018Solvency Statement dated 20/07/18 (1 page)
7 August 2018Statement of capital on 7 August 2018
  • GBP 9,503,437
(4 pages)
7 August 2018Statement by Directors (1 page)
7 August 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 April 2018Registered office address changed from 60 Ludgate Hill 5th Floor London EC4M 7AW United Kingdom to One New Ludgate 5th Floor 60 Ludgate Hill London EC4M 7AW on 6 April 2018 (1 page)
16 November 2017Second filing of a statement of capital following an allotment of shares on 1 July 2017
  • GBP 4,879,823
(7 pages)
16 November 2017Second filing of Confirmation Statement dated 14/10/2017 (5 pages)
16 November 2017Second filing of a statement of capital following an allotment of shares on 23 October 2017
  • GBP 10,819,341
(7 pages)
1 November 2017Confirmation statement made on 1 November 2017 with updates (5 pages)
1 November 2017Confirmation statement made on 1 November 2017 with updates (5 pages)
30 October 2017Statement of capital following an allotment of shares on 23 October 2017
  • GBP 10,819,241
  • ANNOTATION Clarification a second filed SH01 was registered on 16/11/2017
(4 pages)
30 October 2017Statement of capital following an allotment of shares on 23 October 2017
  • GBP 10,819,241
(3 pages)
25 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 14 October 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 16/11/2017.
(5 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 July 2017Statement of capital following an allotment of shares on 1 July 2017
  • GBP 4,879,723
  • ANNOTATION Clarification a second filed SH01 was registered on 16/11/2017.
(4 pages)
27 July 2017Statement of capital following an allotment of shares on 1 July 2017
  • GBP 4,879,723
(3 pages)
20 March 2017Appointment of Ms Sandra Cabrero Zurita as a director on 20 March 2017 (2 pages)
20 March 2017Appointment of Ms Sandra Cabrero Zurita as a director on 20 March 2017 (2 pages)
13 December 2016Statement of capital following an allotment of shares on 25 November 2016
  • GBP 2,967,863
(3 pages)
13 December 2016Statement of capital following an allotment of shares on 25 November 2016
  • GBP 2,967,863
(3 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
18 May 2016Registered office address changed from Napier House 24 High Holborn London WC1V 6AZ United Kingdom to 60 Ludgate Hill 5th Floor London EC4M 7AW on 18 May 2016 (1 page)
18 May 2016Registered office address changed from Napier House 24 High Holborn London WC1V 6AZ United Kingdom to 60 Ludgate Hill 5th Floor London EC4M 7AW on 18 May 2016 (1 page)
4 January 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
4 January 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
15 October 2015Incorporation
Statement of capital on 2015-10-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 October 2015Incorporation
Statement of capital on 2015-10-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)