Company NameORIX Corporation UK Limited
Company StatusActive
Company Number11148044
CategoryPrivate Limited Company
Incorporation Date12 January 2018(6 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies
SIC 64209Activities of other holding companies n.e.c.
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameStefan Gordijn
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityDutch
StatusCurrent
Appointed12 January 2018(same day as company formation)
RoleGeneral Counsel
Country of ResidenceNetherlands
Correspondence Address65 Curzon Street
London
W1J 8PE
Director NameHidetake Takahashi
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityJapanese
StatusCurrent
Appointed18 May 2018(4 months after company formation)
Appointment Duration5 years, 11 months
RoleManagement
Country of ResidenceJapan
Correspondence Address65 Curzon Street
London
W1J 8PE
Director NameMr Kiyoshi Habiro
Date of BirthDecember 1970 (Born 53 years ago)
NationalityJapanese
StatusCurrent
Appointed01 May 2020(2 years, 3 months after company formation)
Appointment Duration3 years, 12 months
RoleSenior Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Curzon Street
London
W1J 8PE
Director NameHideaki Yokoyama
Date of BirthApril 1969 (Born 55 years ago)
NationalityJapanese
StatusCurrent
Appointed01 January 2022(3 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCffo
Country of ResidenceNetherlands
Correspondence Address65 Curzon Street
London
W1J 8PE
Director NameStanley Hiroto Koyanagi
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 2018(same day as company formation)
RoleBoard Member Financial Services Group/Global Couns
Country of ResidenceJapan
Correspondence AddressThe Harley Building 77 New Cavendish Street
London
W1W 6XB
Director NameTodd Curtis Freeland
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 2018(same day as company formation)
RoleCo-Head Of Energy And Eco Services
Country of ResidenceUnited States
Correspondence Address16 Berkeley Street
London
W1J 8DZ
Director NameMasaaki Kawano
Date of BirthMarch 1960 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed16 February 2018(1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 17 April 2018)
RoleExecutive Officer Of Financial Services Group
Country of ResidenceJapan
Correspondence AddressThe Harley Building 77 New Cavendish Street
London
W1W 6XB
Director NameYoshiaki Matsuoka
Date of BirthAugust 1968 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed24 April 2018(3 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 2022)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address16 Berkeley Street
London
W1J 8DZ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2018(same day as company formation)
Correspondence AddressC/O Hackwood Secretaries Limited One Silk Street
London
EC2Y 8HQ

Location

Registered Address65 Curzon Street
London
W1J 8PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

12 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
12 January 2023Change of details for Orix Corporation as a person with significant control on 6 May 2021 (2 pages)
12 August 2022Full accounts made up to 31 December 2021 (27 pages)
8 April 2022Termination of appointment of Hackwood Secretaries Limited as a secretary on 6 April 2022 (1 page)
8 April 2022Register(s) moved to registered office address 16 Berkeley Street London W1J 8DZ (1 page)
11 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
11 January 2022Director's details changed for Hidetake Takahashi on 13 March 2020 (2 pages)
5 January 2022Appointment of Hideaki Yokoyama as a director on 1 January 2022 (2 pages)
4 January 2022Termination of appointment of Yoshiaki Matsuoka as a director on 1 January 2022 (1 page)
17 August 2021Full accounts made up to 31 December 2020 (27 pages)
21 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
8 December 2020Full accounts made up to 31 December 2019 (23 pages)
11 May 2020Appointment of Kiyoshi Habiro as a director on 1 May 2020 (2 pages)
11 May 2020Termination of appointment of Todd Curtis Freeland as a director on 1 May 2020 (1 page)
13 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
9 August 2019Full accounts made up to 31 December 2018 (18 pages)
17 April 2019Registered office address changed from The Harley Building 77 New Cavendish Street London W1W 6XB United Kingdom to 16 Berkeley Street London W1J 8DZ on 17 April 2019 (1 page)
17 January 2019Confirmation statement made on 11 January 2019 with updates (5 pages)
31 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
18 May 2018Appointment of Hidetake Takahashi as a director on 18 May 2018 (2 pages)
26 April 2018Termination of appointment of Masaaki Kawano as a director on 17 April 2018 (1 page)
26 April 2018Appointment of Yoshiaki Matsuoka as a director on 24 April 2018 (2 pages)
20 February 2018Appointment of Masaaki Kawano as a director on 16 February 2018 (2 pages)
1 February 2018Termination of appointment of Stanley Hiroto Koyanagi as a director on 31 January 2018 (1 page)
23 January 2018Register(s) moved to registered inspection location C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ (1 page)
23 January 2018Register inspection address has been changed to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ (1 page)
22 January 2018Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
12 January 2018Incorporation
Statement of capital on 2018-01-12
  • GBP 10,000
(38 pages)
12 January 2018Incorporation
Statement of capital on 2018-01-12
  • GBP 10,000
(38 pages)