ORIGEN FINANCIAL SERVICES LIMITED

Ascent 4, 2 Gladiator Way, Farnborough, GU14 6XN, Hampshire, United Kingdom
StatusACTIVE
Company No.03926629
CategoryPrivate Limited Company
Incorporated16 Feb 2000
Age24 years, 3 months
JurisdictionEngland Wales

SUMMARY

ORIGEN FINANCIAL SERVICES LIMITED is an active private limited company with number 03926629. It was incorporated 24 years, 3 months ago, on 16 February 2000. The company address is Ascent 4, 2 Gladiator Way, Farnborough, GU14 6XN, Hampshire, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 03 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Thomas Waller

Appointment date: 2024-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-15

Officer name: Mr. John Brien Boyle

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Andrew Allan Manson

Appointment date: 2024-02-28

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2024

Action Date: 30 Jan 2024

Category: Capital

Type: SH01

Date: 2024-01-30

Capital : 68,950,001 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2024

Action Date: 12 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-12

Officer name: Mr. Timothy Richard Orton

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-31

Officer name: Robert Thomas Waller

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-31

Officer name: Linda Mary Whorlow

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2023

Action Date: 23 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-23

Capital : 13,750,001 GBP

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2023

Action Date: 24 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Momentum Group Limited

Change date: 2023-08-24

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Move registers to registered office company with new address

Date: 12 Oct 2022

Category: Address

Type: AD04

New address: Ascent 4, 2 Gladiator Way Farnborough Hampshire GU14 6XN

Documents

View document PDF

Move registers to registered office company with new address

Date: 11 Oct 2022

Category: Address

Type: AD04

New address: Ascent 4, 2 Gladiator Way Farnborough Hampshire GU14 6XN

Documents

View document PDF

Move registers to registered office company with new address

Date: 11 Oct 2022

Category: Address

Type: AD04

New address: Ascent 4, 2 Gladiator Way Farnborough Hampshire GU14 6XN

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2022

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Michelle Louise Davis

Change date: 2021-03-08

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2022

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alec Charles Ramsey

Change date: 2021-03-08

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 11 Oct 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2016-09-28

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Momentum Group Limited

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Michael Morris

Appointment date: 2022-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: Stephen James Mcgee

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2021

Action Date: 21 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-21

Officer name: Mark Robert Pearson

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2021

Action Date: 08 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Aegon Uk Plc

Change date: 2021-03-08

Documents

View document PDF

Change to a person with significant control without name date

Date: 12 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Change to a person with significant control without name date

Date: 09 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Address

Type: AD01

New address: Ascent 4, 2 Gladiator Way Farnborough Hampshire GU14 6XN

Old address: Infor House 1 Lakeside Road Farnborough Hampshire GU14 6XP

Change date: 2021-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-18

Officer name: Stephen Mcgee

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2020

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Michelle Louse Davis

Change date: 2019-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2020

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Michelle Louse Davis

Appointment date: 2019-12-17

Documents

View document PDF

Confirmation statement

Date: 03 Oct 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Original description: 27/09/19 Statement of Capital gbp 8750001

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Kevin Mark Gravener

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alec Charles Ramsey

Appointment date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Oct 2018

Category: Address

Type: AD02

Old address: 1st Floor, Pyramid House Solartron Road Farnborough Hampshire GU14 7QL United Kingdom

New address: Infor House 1 Lakeside Road Farnborough Hampshire GU14 6XP

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-07

Officer name: Peter Brian Coleman

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Brian Coleman

Appointment date: 2017-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan George Jarrett

Appointment date: 2017-02-10

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-04

Officer name: Mr Stephen James Mcgee

Documents

View document PDF

Legacy

Date: 07 Dec 2016

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AP01 was removed from the public register on 17/03/2017 as it was done without the authority of the company and is factually inaccurate or is derived from something factually inaccurate

Documents

View document PDF

Legacy

Date: 07 Dec 2016

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AP01 was removed from the public register on 17/03/2017 as it was done without the authority of the company and is factually inaccurate or is derived from something factually inaccurate

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Helen Bowe

Termination date: 2016-09-21

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-12

Officer name: Clare Bousfield

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Linda Mary Whorlow

Appointment date: 2015-11-03

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-18

Officer name: Michael Hughes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Auditors resignation company

Date: 10 Oct 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2014

Action Date: 01 Aug 2014

Category: Address

Type: AD01

Old address: 1St Floor Pyramid House Solartron Road Farnborough Hampshire GU14 7QL

Change date: 2014-08-01

New address: Infor House 1 Lakeside Road Farnborough Hampshire GU14 6XP

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Clare Bousfield

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 16 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-16

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Moore

Documents

View document PDF

Termination director company with name

Date: 18 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Kirsch

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2013

Action Date: 16 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-16

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Thomas Waller

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Gale

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Robert Pearson

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 05 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jul 2012

Action Date: 04 Jul 2012

Category: Address

Type: AD01

Old address: Origen 40-43 Chancery Lane London WC2A 1JA

Change date: 2012-07-04

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Hughes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2012

Action Date: 16 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-16

Documents

View document PDF

Appoint person director company with name

Date: 13 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Moore

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Mark Gravener

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Terence Kirsch

Documents

View document PDF

Appoint person director company with name

Date: 02 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amanda Helen Bowe

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Grace

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Garthwaite

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Bousfield

Documents

View document PDF

Termination director company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Black

Documents

View document PDF

Termination director company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Greenstreet

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Erik Lagendijk

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Howard Evans

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adrian Thomas Grace

Documents

View document PDF

Termination director company with name

Date: 05 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Otto Thoresen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2011

Action Date: 16 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-16

Documents

View document PDF

Termination secretary company with name

Date: 18 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alireza Emamy Foroushani

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: James Kenneth Mackenzie

Documents

View document PDF

Appoint person director company with name

Date: 31 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clare Bousfield

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Erik Lagendijk

Documents

View document PDF

Change person secretary company with change date

Date: 15 Nov 2010

Action Date: 15 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-11-15

Officer name: Mr Alireza Ali Emamy Foroushani

Documents

View document PDF

Resolution

Date: 27 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charles Martin Garthwaite

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Laidlaw

Documents

View document PDF


Some Companies

ALEXANDRA TERRACE RESIDENTS MANAGEMENT COMPANY LTD

ASHWORTH HOUSE,ENNISKILLEN,BT74 4HN

Number:NI633086
Status:ACTIVE
Category:Private Limited Company

CERES 2 LIMITED

23 WORSNOP HOUSE,COLCHESTER,CO1 2ER

Number:09760791
Status:ACTIVE
Category:Private Limited Company

CLEARWATER PROPERTY HOLDINGS LIMITED

74A STATION ROAD EAST,OXTED,RH8 0PG

Number:09970480
Status:ACTIVE
Category:Private Limited Company

GREEN ECONOMICS INSTITUTE

6 STRACHEY CLOSE,READING,RG8 8EP

Number:05258112
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SLOV GLOBAL LP

64A CUMBERLAND STREET,EDINBURGH,EH3 6RE

Number:SL032430
Status:ACTIVE
Category:Limited Partnership

TEST PLUGS LIMITED

UNIT 4C,SUDBURY,CO10 1WH

Number:01232637
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source