This company is commonly known as Orbis Capital Limited. The company was founded 22 years ago and was given the registration number 04306769. The firm's registered office is in COBHAM. You can find them at 7 Woodside Road, , Cobham, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | ORBIS CAPITAL LIMITED |
---|---|---|
Company Number | : | 04306769 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Woodside Road, Cobham, England, KT11 2QR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Capital Building, Tyndall Street, Cardiff, CF10 4AZ | Corporate Secretary | 06 July 2010 | Active |
Heathlands, Woodside Road, Cobham, United Kingdom, KT11 2QR | Director | 06 July 2010 | Active |
16 Brook Lodge, North Circular Road, London, NW11 9LG | Secretary | 25 October 2001 | Active |
Tweedside, The Green, Croxley Green, WD3 3HJ | Secretary | 31 October 2006 | Active |
Flat 2, 23 Lowndes Square, London, SW1X 9HD | Secretary | 09 November 2001 | Active |
33, King Street, London, United Kingdom, SW1Y 6RJ | Corporate Secretary | 25 January 2010 | Active |
33, King Street, London, United Kingdom, SW1Y 6RJ | Corporate Secretary | 25 January 2010 | Active |
Kempson House, Camomile Street, London, EC3A 7AN | Corporate Secretary | 30 November 2001 | Active |
280, Gray's Inn Road, London, WC1X 8EB | Corporate Nominee Secretary | 18 October 2001 | Active |
Northstoke, Holtye Road, East Grinstead, RH19 3PP | Director | 09 November 2001 | Active |
19 Lewisham High Street, Lewisham, London, SE13 5AF | Director | 30 November 2001 | Active |
33, King Street, St James's, London, SW1Y 6RJ | Director | 01 August 2005 | Active |
1 Elm Grove, Thorpe Bay, Southend On Sea, SS1 3EY | Director | 09 May 2002 | Active |
One Caspian Point, Caspian Way, Cardiff, Wales, CF10 4DQ | Director | 07 December 2009 | Active |
Tweedside, The Green, Croxley Green, WD3 3HJ | Director | 02 April 2003 | Active |
One Caspian Point, Caspian Way, Cardiff, Wales, CF10 4DQ | Director | 07 December 2009 | Active |
13 Albert Close, London, E9 7EX | Director | 25 October 2001 | Active |
One Caspian Point, Caspian Way, Cardiff, Wales, CF10 4DQ | Director | 07 December 2009 | Active |
337 Sandycombe Road, Kew, Richmond, TW9 3NA | Director | 01 August 2005 | Active |
Heathlands, 7 Woodside Road, Cobham, KT11 2QR | Director | 01 August 2005 | Active |
Flat 2, 23 Lowndes Square, London, SW1X 9HD | Director | 09 November 2001 | Active |
Hillhouse Farm Misbrooks Green Road, Beare Green, Dorking, RH5 4QQ | Director | 10 May 2002 | Active |
36 St Andrew Square, New Town, Edinburgh, EH2 2YB | Director | 27 March 2002 | Active |
19 Mckay Road, Wimbledon, SW20 0HT | Director | 27 March 2002 | Active |
73, Greenwich South Street, London, United Kingdom, SE10 8NT | Director | 06 July 2010 | Active |
9 Royal Place, Greenwich, London, SE10 8QF | Director | 01 August 2005 | Active |
Old Waterfield Winkfield Road, Ascot, SL5 7LJ | Director | 09 May 2002 | Active |
One Caspian Point, Caspian Way, Cardiff, Wales, CF10 4DQ | Director | 07 December 2009 | Active |
280 Gray's Inn Road, London, WC1X 8EB | Corporate Director | 18 October 2001 | Active |
Merchant Venture Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Capital Building, Tyndall Street, Cardiff, Wales, CF10 4AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-29 | Address | Change registered office address company with date old address new address. | Download |
2017-11-13 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-18 | Accounts | Accounts with accounts type dormant. | Download |
2015-10-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-12-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-10-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.