ORIGEN INVESTMENT SERVICES LIMITED

ORIGEN INVESTMENT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameORIGEN INVESTMENT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00703741
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ORIGEN INVESTMENT SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ORIGEN INVESTMENT SERVICES LIMITED located?

    Registered Office Address
    Infor House
    1 Lakeside Road
    GU14 6XP Farnborough
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ORIGEN INVESTMENT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADVISORY & BROKERAGE SERVICES LIMITEDSep 21, 1961Sep 21, 1961

    What are the latest accounts for ORIGEN INVESTMENT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for ORIGEN INVESTMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Termination of appointment of Amanda Helen Bowe as a director on Sep 21, 2016

    1 pagesTM01

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2015

    20 pagesAA

    Annual return made up to Sep 27, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 16, 2015

    Statement of capital on Oct 16, 2015

    • Capital: GBP 336,489.45
    SH01

    Full accounts made up to Dec 31, 2014

    25 pagesAA

    Termination of appointment of Michael Hughes as a director on Mar 18, 2015

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Sep 27, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2014

    Statement of capital on Oct 14, 2014

    • Capital: GBP 336,489.45
    SH01

    Register inspection address has been changed from First Floor Pyramid House Solartron Road Farnborough Hampshire GU14 7QL United Kingdom to Infor House 1 Lakeside Road Farnborough Hampshire GU14 6XP

    1 pagesAD02

    Full accounts made up to Dec 31, 2013

    26 pagesAA

    Registered office address changed from 1St Floor Pyramid House Solartron Road Farnborough Hampshire GU14 7QL to Infor House 1 Lakeside Road Farnborough Hampshire GU14 6XP on Aug 01, 2014

    1 pagesAD01

    Termination of appointment of Matthew Moore as a director

    1 pagesTM01

    Annual return made up to Sep 27, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2013

    Statement of capital on Oct 22, 2013

    • Capital: GBP 336,489.45
    SH01

    Full accounts made up to Dec 31, 2012

    27 pagesAA

    Termination of appointment of Michael Kirsch as a director

    1 pagesTM01

    Termination of appointment of Michael Kirsch as a director

    1 pagesTM01

    Appointment of Mr Robert Thomas Waller as a director

    2 pagesAP01

    Termination of appointment of Mark Pearson as a director

    1 pagesTM01

    Termination of appointment of Patrick Gale as a director

    1 pagesTM01

    Annual return made up to Sep 27, 2012 with full list of shareholders

    7 pagesAR01

    Appointment of Mr Mark Robert Pearson as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2011

    24 pagesAA

    Registered office address changed from * 40/43 Chancery Lane London WC2A 1JA* on Jul 04, 2012

    1 pagesAD01

    Who are the officers of ORIGEN INVESTMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACKENZIE, James Kenneth
    1 Lakeside Road
    GU14 6XP Farnborough
    Infor House
    Hampshire
    England
    Secretary
    1 Lakeside Road
    GU14 6XP Farnborough
    Infor House
    Hampshire
    England
    British158565570001
    EVANS, Howard
    1 Lakeside Road
    GU14 6XP Farnborough
    Infor House
    Hampshire
    England
    Director
    1 Lakeside Road
    GU14 6XP Farnborough
    Infor House
    Hampshire
    England
    United KingdomBritish56986700002
    GRAVENER, Kevin Mark
    1 Lakeside Road
    GU14 6XP Farnborough
    Infor House
    Hampshire
    England
    Director
    1 Lakeside Road
    GU14 6XP Farnborough
    Infor House
    Hampshire
    England
    EnglandUnited Kingdom166436520001
    WALLER, Robert Thomas
    1 Lakeside Road
    GU14 6XP Farnborough
    Infor House
    Hampshire
    England
    Director
    1 Lakeside Road
    GU14 6XP Farnborough
    Infor House
    Hampshire
    England
    United KingdomBritish138112660001
    EMAMY FOROUSHANI, Alireza Ali
    40/43 Chancery Lane
    London
    WC2A 1JA
    Secretary
    40/43 Chancery Lane
    London
    WC2A 1JA
    British129824640001
    ROBERTSON, Alan William
    2 Westerings
    Danbury
    CM3 4ND Chelmsford
    Essex
    Secretary
    2 Westerings
    Danbury
    CM3 4ND Chelmsford
    Essex
    British2334550001
    BICKERTON, Roger
    Sawmills
    Wardour
    SP3 6RJ Tisbury
    Wiltshire
    Director
    Sawmills
    Wardour
    SP3 6RJ Tisbury
    Wiltshire
    British18639780001
    BLACK, Iain Stewart
    40/43 Chancery Lane
    London
    WC2A 1JA
    Director
    40/43 Chancery Lane
    London
    WC2A 1JA
    United KingdomBritish150219420001
    BOUSFIELD, Clare
    40/43 Chancery Lane
    London
    WC2A 1JA
    Director
    40/43 Chancery Lane
    London
    WC2A 1JA
    United KingdomBritish159406490001
    BOWE, Amanda Helen
    1 Lakeside Road
    GU14 6XP Farnborough
    Infor House
    Hampshire
    England
    Director
    1 Lakeside Road
    GU14 6XP Farnborough
    Infor House
    Hampshire
    England
    ScotlandBritish166373510001
    BUTTLER, Anthony John
    Twisden Barn
    Cranbrook Road
    TN30 6UW Tenterden
    Kent
    Director
    Twisden Barn
    Cranbrook Road
    TN30 6UW Tenterden
    Kent
    EnglandBritish29250150001
    CANT, David Antony
    Old Rectory
    Church Road
    CO7 8HE Thorrington
    Essex
    Director
    Old Rectory
    Church Road
    CO7 8HE Thorrington
    Essex
    EnglandBritish72627790001
    CRACKNELL, Michelle Ann
    Sunset House
    Museum Hill
    GU27 2JR Haslemere
    Surrey
    Director
    Sunset House
    Museum Hill
    GU27 2JR Haslemere
    Surrey
    EnglandBritish29250160002
    CRACKNELL, Michelle Ann
    Sunset House
    Museum Hill
    GU27 2JR Haslemere
    Surrey
    Director
    Sunset House
    Museum Hill
    GU27 2JR Haslemere
    Surrey
    EnglandBritish29250160002
    DORNAN, Peter Gordon
    2 Hopetoun Park
    EH31 2EP Gullane
    East Lothian
    Director
    2 Hopetoun Park
    EH31 2EP Gullane
    East Lothian
    ScotlandBritish77337710001
    DUMBLE, Graham William
    Derby House 12 Merchiston Avenue
    EH10 4NY Edinburgh
    Director
    Derby House 12 Merchiston Avenue
    EH10 4NY Edinburgh
    British62153240002
    EMAMY FOROUSHANI, Alireza Ali
    Bassett Green Close
    Bassett
    SO16 3QX Southampton
    77
    Hampshire
    Director
    Bassett Green Close
    Bassett
    SO16 3QX Southampton
    77
    Hampshire
    EnglandBritish129824640001
    GALE, Patrick Nigel Christopher
    Floor Pyramid House
    Solartron Road
    GU14 7QL Farnborough
    1st
    Hampshire
    United Kingdom
    Director
    Floor Pyramid House
    Solartron Road
    GU14 7QL Farnborough
    1st
    Hampshire
    United Kingdom
    EnglandBritish149359970001
    GARTHWAITE, Charles Martin
    40/43 Chancery Lane
    London
    WC2A 1JA
    Director
    40/43 Chancery Lane
    London
    WC2A 1JA
    EnglandBritish139250010001
    GRACE, Adrian Thomas
    40/43 Chancery Lane
    London
    WC2A 1JA
    Director
    40/43 Chancery Lane
    London
    WC2A 1JA
    United KingdomBritish125518930001
    GRACE, Adrian Thomas
    Huntly, 32 Gillespie Road
    EH13 0NN Edinburgh
    Midlothian
    Director
    Huntly, 32 Gillespie Road
    EH13 0NN Edinburgh
    Midlothian
    United KingdomBritish125518930001
    GREENSTREET, Stephen Derek
    40/43 Chancery Lane
    London
    WC2A 1JA
    Director
    40/43 Chancery Lane
    London
    WC2A 1JA
    United KingdomBritish84354200001
    HEALD, Peter Mcfarlane
    7 St Johns Road
    TN13 3LR Sevenoaks
    Kent
    Director
    7 St Johns Road
    TN13 3LR Sevenoaks
    Kent
    British4764020001
    HENDERSON, David Alexander
    6 Braid Avenue
    EH10 6DR Edinburgh
    Midlothian
    Director
    6 Braid Avenue
    EH10 6DR Edinburgh
    Midlothian
    ScotlandBritish144286120001
    HOWE, Ian Stuart
    Flat 5 Clarendon Court
    128-132 Clarence Road
    SL4 5BL Windsor
    Berkshire
    Director
    Flat 5 Clarendon Court
    128-132 Clarence Road
    SL4 5BL Windsor
    Berkshire
    British84810460003
    HUGHES, Michael
    1 Lakeside Road
    GU14 6XP Farnborough
    Infor House
    Hampshire
    England
    Director
    1 Lakeside Road
    GU14 6XP Farnborough
    Infor House
    Hampshire
    England
    United KingdomBritish170360140001
    KENDALL, Mervyn Paul
    209 Farley Road
    Selsdon
    CR2 7NP South Croydon
    Surrey
    Director
    209 Farley Road
    Selsdon
    CR2 7NP South Croydon
    Surrey
    British31420310001
    KIRSCH, Michael Terence
    Floor Pyramid House
    Solartron Road
    GU14 7QL Farnborough
    1st
    Hampshire
    United Kingdom
    Director
    Floor Pyramid House
    Solartron Road
    GU14 7QL Farnborough
    1st
    Hampshire
    United Kingdom
    EnglandBritish166437350001
    LAGENDIJK, Erik
    40/43 Chancery Lane
    London
    WC2A 1JA
    Director
    40/43 Chancery Lane
    London
    WC2A 1JA
    NetherlandsDutch153127430001
    LAIDLAW, John Mark
    40/43 Chancery Lane
    London
    WC2A 1JA
    Director
    40/43 Chancery Lane
    London
    WC2A 1JA
    ScotlandBritish102420450002
    LANNING, Anthony John
    1 Chilton House
    Whitemans Green Cuckfield
    RH17 5BX Haywards Heath
    West Sussex
    Director
    1 Chilton House
    Whitemans Green Cuckfield
    RH17 5BX Haywards Heath
    West Sussex
    British64439840002
    LEONARD, Robert William
    11 Bridleway
    CM11 1DP Billericay
    Essex
    Director
    11 Bridleway
    CM11 1DP Billericay
    Essex
    EnglandBritish35155420001
    LUFF, Rodney
    5 Tower Gardens Ruxley Ridge
    Claygate
    KT10 0HB Esher
    Surrey
    Director
    5 Tower Gardens Ruxley Ridge
    Claygate
    KT10 0HB Esher
    Surrey
    British7874610002
    MARR, George Gareth Gordon
    The Red House Dean Lane
    Cookham Dean
    SL6 9BD Maidenhead
    Berkshire
    Director
    The Red House Dean Lane
    Cookham Dean
    SL6 9BD Maidenhead
    Berkshire
    United KingdomBritish4527870003
    MCGUINNESS, James
    1 Calderglen Road
    East Kilbride
    G74 2LQ Glasgow
    Lanarkshire
    Director
    1 Calderglen Road
    East Kilbride
    G74 2LQ Glasgow
    Lanarkshire
    British28470330001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0