UKBizDB.co.uk

O'CONNOR PEABODY GLOBAL SERVICES (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as O'connor Peabody Global Services (uk) Limited. The company was founded 25 years ago and was given the registration number 03688938. The firm's registered office is in LONDON. You can find them at Solar House, 1-9 Romford Road, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:O'CONNOR PEABODY GLOBAL SERVICES (UK) LIMITED
Company Number:03688938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Solar House, 1-9 Romford Road, London, E15 4RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Butler House, 177-178 Tottenham Court Road, London, England, W1T 7AF

Secretary04 September 2007Active
2nd Floor Butler House, 177-178 Tottenham Court Road, London, England, W1T 7AF

Director18 December 2019Active
2nd Floor Butler House, 177-178 Tottenham Court Road, London, England, W1T 7AF

Director07 August 2013Active
67 Lambert Ridge, Cross River, Usa,

Secretary18 January 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 December 1998Active
293 Pondfield Road, Ny 10708, Bronxville, Usa,

Director18 January 1999Active
Solar House, 1-9 Romford Road, London, England, E15 4RG

Director18 January 1999Active
3112 Shore Road, Ny 11710, Bellmore, Usa,

Director18 January 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 December 1998Active

People with Significant Control

Mr Roger D Turner
Notified on:24 December 2016
Status:Active
Date of birth:February 1952
Nationality:American
Country of residence:England
Address:2nd Floor Butler House, 177-178 Tottenham Court Road, London, England, W1T 7AF
Nature of control:
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Persons with significant control

Change to a person with significant control.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-03-03Officers

Change person director company with change date.

Download
2023-03-03Officers

Change person secretary company with change date.

Download
2023-03-03Officers

Change person director company with change date.

Download
2023-03-03Address

Change registered office address company with date old address new address.

Download
2022-12-16Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Accounts

Accounts with accounts type micro entity.

Download
2021-01-24Accounts

Accounts with accounts type micro entity.

Download
2020-12-27Accounts

Change account reference date company current shortened.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-12-27Accounts

Change account reference date company current shortened.

Download
2019-12-18Officers

Appoint person director company with name date.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download
2019-01-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Accounts

Accounts with accounts type micro entity.

Download
2018-09-28Accounts

Change account reference date company previous shortened.

Download
2017-12-14Confirmation statement

Confirmation statement with updates.

Download
2017-11-14Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.