UKBizDB.co.uk

ORIANA GP LIMITED

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

This company is commonly known as Oriana Gp Limited. The company was founded 16 years ago and was given the registration number 06371951. The firm's registered office is in LONDON. You can find them at 100 Victoria Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ORIANA GP LIMITED
Company Number:06371951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:100 Victoria Street, London, United Kingdom, SW1E 5JL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Victoria Street, London, United Kingdom, SW1E 5JL

Corporate Secretary20 February 2012Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director01 July 2016Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Corporate Director09 May 2018Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Corporate Director09 May 2018Active
5, Strand, London, WC2N 5AF

Secretary08 January 2011Active
41 Links Road, Epsom, KT17 3PP

Secretary22 November 2007Active
68, Cook Road, Horsham, RH12 5GG

Secretary29 July 2008Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Secretary17 September 2007Active
11-15, Wigmore Street, London, United Kingdom, W1A 2JZ

Director31 March 2017Active
5, Strand, London, United Kingdom, WC2N 5AF

Director25 February 2011Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director25 March 2014Active
11-15, Wigmore Street, London, United Kingdom, W1A 2JZ

Director06 December 2007Active
41, Bucharest Road, Earlsfield, London, SW18 3AS

Director20 October 2008Active
41, Bucharest Road, Earlsfield, London, SW18 3AS

Director25 April 2008Active
80, St Marks Road, Henley-On-Thames, RG9 1LW

Director03 September 2009Active
100, Victoria Street, London, United Kingdom, SW1E 5JL

Director18 July 2013Active
5, Strand, London, United Kingdom, WC2N 5AF

Director22 November 2007Active
58 Woodland Gardens, London, N10 3UA

Director22 November 2007Active
85, Ennerdale Road, Kew, Richmond, TW9 2DN

Director24 February 2010Active
85 Ennerdale Road, Kew, Richmond, TW9 2DN

Director22 November 2007Active
5, Strand, London, United Kingdom, WC2N 5AF

Director10 August 2010Active
11-15, Wigmore Street, London, Uk, W1A 2JZ

Director06 December 2007Active
11-15, Wigmore Street, London, W1A 2JZ

Director06 December 2007Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Director17 September 2007Active

People with Significant Control

Frogmore Real Estate Partners, L.P.
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:11-15, Wigmore Street, London, England, W1A 2JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Land Securities Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:100, Victoria Street, London, England, SW1E 5JL
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Accounts

Accounts with accounts type dormant.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Accounts

Accounts with accounts type dormant.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Accounts

Accounts with accounts type dormant.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Accounts

Accounts with accounts type full.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type full.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Mortgage

Mortgage satisfy charge full.

Download
2018-11-15Accounts

Accounts with accounts type full.

Download
2018-11-02Resolution

Resolution.

Download
2018-11-02Change of constitution

Statement of companys objects.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-05-11Officers

Termination director company with name termination date.

Download
2018-05-09Officers

Appoint corporate director company with name date.

Download
2018-05-09Officers

Termination director company with name termination date.

Download
2018-05-09Officers

Appoint corporate director company with name date.

Download
2018-04-20Persons with significant control

Change to a person with significant control.

Download
2018-04-20Persons with significant control

Cessation of a person with significant control.

Download
2018-04-20Officers

Termination director company with name termination date.

Download
2018-04-20Officers

Termination director company with name termination date.

Download
2018-04-20Officers

Termination director company with name termination date.

Download
2017-12-01Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.