ORIENT CAPITAL LIMITED

6th Floor 65 Gresham Street, London, EC2V 7NQ, United Kingdom
StatusACTIVE
Company No.05900686
CategoryPrivate Limited Company
Incorporated09 Aug 2006
Age17 years, 10 months, 7 days
JurisdictionEngland Wales

SUMMARY

ORIENT CAPITAL LIMITED is an active private limited company with number 05900686. It was incorporated 17 years, 10 months, 7 days ago, on 09 August 2006. The company address is 6th Floor 65 Gresham Street, London, EC2V 7NQ, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 12 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-07

Officer name: Mr Lars Gustav Pegers

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Nirina Ranaivo Black

Termination date: 2023-09-20

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 25 Jan 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jan 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Orient Capital Pty Limited

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-01

Officer name: Mr Jason Nirina Ranaivo Black

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2022

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-09

Officer name: Alison Rose Owers

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2021

Action Date: 03 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-03

Officer name: Mr Ian Stokes

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2021

Action Date: 03 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-03

Officer name: Susan Lesley Ring

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Nov 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-10-08

Officer name: Link Group Corporate Secretary Limited

Documents

View document PDF

Appoint corporate director company with name date

Date: 21 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2019-11-20

Officer name: Link Group Corporate Director Limited

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-20

Officer name: Paul Martin Gardiner

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-10-08

Officer name: Alison Rose Owers

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-10-08

Officer name: Christopher Marsden

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-08-08

Officer name: Mr Christopher Marsden

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William John Hawkins

Termination date: 2019-08-08

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-08

Officer name: Ms Alison Rose Owers

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-08

Officer name: Ms Susan Lesley Ring

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2019

Action Date: 28 May 2019

Category: Address

Type: AD01

New address: 6th Floor 65 Gresham Street London EC2V 7NQ

Change date: 2019-05-28

Old address: 125 Wood Street London EC2V 7AN United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Ford Geddes

Termination date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-30

Officer name: John Menzies Mcmurtrie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059006860003

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2015

Action Date: 23 Oct 2015

Category: Address

Type: AD01

Old address: 85 Gresham Street London EC2V 7NQ

Change date: 2015-10-23

New address: 125 Wood Street London EC2V 7AN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2015

Action Date: 09 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-09

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2015

Action Date: 17 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-17

Officer name: Mr John Menzies Mcmurtrie

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2015

Action Date: 17 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William John Hawkins

Change date: 2015-04-17

Documents

View document PDF

Change person secretary company with change date

Date: 26 Aug 2015

Action Date: 17 Apr 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Alison Rose Owers

Change date: 2015-04-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jul 2015

Action Date: 29 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059006860003

Charge creation date: 2015-06-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Resolution

Date: 18 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Martin Gardiner

Appointment date: 2014-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2014

Action Date: 22 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-22

New address: 85 Gresham Street London EC2V 7NQ

Old address: 85 Gresham Street London EC2V 7NQ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2014

Action Date: 09 Dec 2014

Category: Address

Type: AD01

New address: 85 Gresham Street London EC2V 7NQ

Change date: 2014-12-09

Old address: 10 Foster Lane London EC2V 6HR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2014

Action Date: 09 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 09 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 27 Sep 2012

Action Date: 27 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-09-27

Officer name: Ms Alison Rose Owens

Documents

View document PDF

Annual return company with made up date

Date: 11 Sep 2012

Action Date: 09 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-09

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Menzies Mcmurtrie

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William John Hawkins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Mar 2012

Action Date: 22 Mar 2012

Category: Address

Type: AD01

Old address: C/O 7Th Floor 51-55 Gresham Street London EC2V 7HQ England

Change date: 2012-03-22

Documents

View document PDF

Termination secretary company

Date: 22 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alison Owers

Documents

View document PDF

Legacy

Date: 09 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Dec 2011

Action Date: 13 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-13

Old address: 17 Hertford Avenue London SW14 8EF

Documents

View document PDF

Termination secretary company with name

Date: 13 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Burton

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Alison Rose Owens

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2011

Action Date: 09 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2010

Action Date: 09 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-09

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Ford Geddes

Change date: 2010-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 08 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/08; full list of members

Documents

View document PDF

Resolution

Date: 19 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 11/10/06 from: 150 aldersgate street london EC1A 4EK

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/07 to 30/06/07

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Capital

Type: 88(2)R

Description: Ad 11/09/06--------- £ si 49999@1=49999 £ ic 1/50000

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 11/09/06

Documents

View document PDF

Resolution

Date: 20 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 09 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

121 LIFE COACHING LTD

143 EASTFIELD ROAD,PETERBOROUGH,PE1 4AU

Number:05685398
Status:ACTIVE
Category:Private Limited Company

AKNR SERVICES LTD

15 FOX DRIVE,WORCESTER,WR5 3TQ

Number:05950831
Status:ACTIVE
Category:Private Limited Company

DYNAMOSE LTD

32 CHIGWELL ROAD,LONDON,E18 1LS

Number:07243902
Status:ACTIVE
Category:Private Limited Company

FESTIVALSOFDOGS LTD

NO 14 EARL SOHAM BUSINESS PARK THE STREET,WOODBRIDGE,IP13 7SA

Number:10690869
Status:ACTIVE
Category:Private Limited Company

RTI FORENSICS LIMITED

34 LIME STREET,LONDON,EC3M 7AT

Number:06595743
Status:ACTIVE
Category:Private Limited Company

ST MARY'S DEVELOPMENTS LIMITED

9 ST MARY'S COURT,DONCASTER,DN11 9LX

Number:11370696
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