UKBizDB.co.uk

ORBIAN MANAGEMENT LIMITED

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

This company is commonly known as Orbian Management Limited. The company was founded 26 years ago and was given the registration number 03522614. The firm's registered office is in LONDON. You can find them at 34-37 Liverpool Street, 2nd Floor, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ORBIAN MANAGEMENT LIMITED
Company Number:03522614
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:34-37 Liverpool Street, 2nd Floor, London, England, EC2M 7PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34-37, Liverpool Street, 2nd Floor, London, England, EC2M 7PP

Secretary01 April 2016Active
34-37, Liverpool Street, 2nd Floor, London, England, EC2M 7PP

Director02 April 2016Active
34-37, Liverpool Street, 2nd Floor, London, England, EC2M 7PP

Director29 March 2021Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary05 March 1998Active
Willows End, 39 Linden Grove, Walton On Thames, KT12 1EY

Secretary14 July 2000Active
34-37, Liverpool Street, 2nd Floor, London, England, EC2M 7PP

Secretary03 March 2020Active
1st Floor New Broad Street House 35, New Broad Street, London, EC2M 1NH

Secretary02 February 2008Active
Citigroup Centre, Canada Square, Canary Wharf, E14 5LB

Corporate Secretary26 April 1999Active
Seven Gables House, 30 Letchmore Road, Radlett, WD7 8HT

Corporate Secretary30 May 2006Active
21 Station Road, Watford, WD17 1HT

Corporate Secretary03 November 2003Active
9 Cheapside, London, EC2V 6AD

Nominee Director05 March 1998Active
9 Cheapside, London, EC2V 6AD

Nominee Director05 March 1998Active
1st Floor New Bond Street House 35, New Broad Street, London, EC2M 1NH

Director24 February 2015Active
Ferndale House, Byfleet Road, Cobham, KT11 1DY

Director26 April 1999Active
Llewellyn Park, West Orange, New Jersey, Usa,

Director26 April 1999Active
6 Llanaway Road, Godalming, GU7 3EB

Director26 March 2002Active
1st Floor New Broad Street House 35, New Broad Street, London, EC2M 1NH

Director03 November 2003Active
77a Bedford Gardens, London, W8 7EG

Director13 August 1999Active
4 Gibson Close, Hitchin, SG4 0RS

Director18 May 1999Active
Apt 1515, 5200 N Ocean Blvd, Ft Lauderdale, United States,

Director05 March 2010Active
Metzlerstrasse 33, Frankfurt Am Main, Germany, FOREIGN

Director28 January 2002Active
Metzlerstrasse 33, Frankfurt Am Main, Germany, FOREIGN

Director14 September 1999Active
112-01 Queens Boulevard, Apartment 14-J, Forest Hills, USA

Director06 January 2000Active
11 Ambler Lane, Wilton, Usa,

Director09 February 2006Active
9 Cardigan Mansions, 19 Richmond Hill, Richmond, TW10 6RD

Director18 May 1999Active
Fuenf Hoefe, 8. Stock, Theatinerstr. 11, Munich, Germany, 80333

Director15 June 2015Active
2 Severn End, Hanley Castle, Worcestershire, WR8 0BW

Director18 May 1999Active
59 Berkshire Road, Greatneck, Usa,

Director04 December 2000Active
28 Furnace Woods Road, Cortlandt Manor, New York, U.S.A.,

Director14 September 1999Active
45 Sutton Place South, Apt 9-0, New York, United States Of America,

Director14 July 2000Active
11 Daneswood, Heath Lane, Woburn Sands, Milton Keynes, MK17 8TW

Director18 May 1999Active
Smiths Farmhouse, Hollingbourne Hill, Hollingbourne, ME17 1QJ

Director09 February 2006Active
1337 Crest Drive, West Chester, 19382, Usa,

Director13 September 1999Active
1st Floor New Bond Street House 35, New Broad Street, London, EC2M 1NH

Director25 November 2011Active
104 Kidmore Road, Caversham, Reading, RG4 7NB

Director20 June 2000Active

People with Significant Control

Mr Thomas Robert Forster Dunn
Notified on:25 July 2018
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:34-37, Liverpool Street, London, England, EC2M 7PP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Orbian Corporation Limited
Notified on:24 July 2018
Status:Active
Country of residence:Bermuda
Address:Clarendon House, 2 Church Street, Hamilton, Bermuda,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.