OPENWORK HOLDINGS LIMITED

OPENWORK HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOPENWORK HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03794677
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of OPENWORK HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is OPENWORK HOLDINGS LIMITED located?

    Registered Office Address
    Auckland House
    Lydiard Fields
    SN5 8UB Swindon
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of OPENWORK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZURICH MORTGAGE NETWORK LIMITED Sep 03, 2001Sep 03, 2001
    ALLIED DUNBAR MORTGAGE NETWORK LIMITEDJun 24, 1999Jun 24, 1999

    What are the latest accounts for OPENWORK HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for OPENWORK HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJun 22, 2026
    Next Confirmation Statement DueJul 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 22, 2025
    OverdueNo

    What are the latest filings for OPENWORK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 22, 2025 with updates

    20 pagesCS01

    Change of share class name or designation

    2 pagesSH08

    Director's details changed for Ms Jennifer Elizabeth Mathias on Jun 05, 2025

    2 pagesCH01

    Memorandum and Articles of Association

    54 pagesMA

    Memorandum and Articles of Association

    69 pagesMA

    Sub-division of shares on Mar 21, 2025

    15 pagesSH02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: sub-divided shares 21/05/2025
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: that, subject and conditional upon the passing ot the resolution numbered 1 in this written resolution. The directors ot uie company be generally and unconditionally authorised 21/05/2025
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of capital following an allotment of shares on May 21, 2025

    • Capital: GBP 16,112.945
    9 pagesSH01

    Consolidation of shares on May 21, 2025

    17 pagesSH02

    Statement of capital following an allotment of shares on May 21, 2025

    • Capital: GBP 12,803.575
    8 pagesSH01

    Sub-division of shares on May 21, 2025

    4 pagesSH02

    Consolidation of shares on May 21, 2025

    7 pagesSH02

    Change of share class name or designation

    2 pagesSH08

    Change of share class name or designation

    2 pagesSH08

    Change of share class name or designation

    2 pagesSH08

    Statement of capital following an allotment of shares on May 21, 2025

    • Capital: GBP 12,500.01
    4 pagesSH01

    Appointment of Ms Elena Lieskovska as a director on May 21, 2025

    2 pagesAP01

    Registration of charge 037946770002, created on May 21, 2025

    69 pagesMR01

    Appointment of Ms Jennifer Elizabeth Mathias as a director on Feb 04, 2025

    2 pagesAP01

    Termination of appointment of Richard David Houghton as a director on Nov 11, 2024

    1 pagesTM01

    Termination of appointment of Grant Thomas Hotson as a director on Sep 13, 2024

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2023

    54 pagesAA

    Confirmation statement made on Jun 22, 2024 with updates

    5 pagesCS01

    Who are the officers of OPENWORK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    QUAYSECO LIMITED
    Glass Wharf
    BS2 0ZX Bristol
    One
    Secretary
    Glass Wharf
    BS2 0ZX Bristol
    One
    50174700001
    BARTHOLOMEW, Stephen
    Lydiard Fields
    SN5 8UB Swindon
    Auckland House
    England
    Director
    Lydiard Fields
    SN5 8UB Swindon
    Auckland House
    England
    United KingdomBritishPartnership Director136664190002
    BENNISON, Sara Philippa
    Lydiard Fields
    SN5 8UB Swindon
    Auckland House
    England
    Director
    Lydiard Fields
    SN5 8UB Swindon
    Auckland House
    England
    United KingdomBritishNon-Executive Director167232150001
    CROCKER, Duncan
    Lydiard Fields
    SN5 8UB Swindon
    Auckland House
    England
    Director
    Lydiard Fields
    SN5 8UB Swindon
    Auckland House
    England
    EnglandBritishDirector185532660002
    GRAY, Clifford Stanley
    Lydiard Fields
    SN5 8UB Swindon
    Auckland House
    England
    Director
    Lydiard Fields
    SN5 8UB Swindon
    Auckland House
    England
    EnglandBritishNon-Executive Director64750980003
    HOWELL, Philip Luard
    Lydiard Fields
    SN5 8UB Swindon
    Auckland House
    England
    Director
    Lydiard Fields
    SN5 8UB Swindon
    Auckland House
    England
    EnglandBritishDirector268255300001
    LIESKOVSKA, Elena
    Devonshire House
    Mayfair Place
    W1J 8AJ London
    Bain Capital Credit Limited
    United Kingdom
    Director
    Devonshire House
    Mayfair Place
    W1J 8AJ London
    Bain Capital Credit Limited
    United Kingdom
    United KingdomBritishPartner117239360001
    MATHIAS, Jennifer Elizabeth
    Lydiard Fields
    SN5 8UB Swindon
    Auckland House
    England
    Director
    Lydiard Fields
    SN5 8UB Swindon
    Auckland House
    England
    WalesBritishDirector121078120005
    MURISON, Rosanne Mary
    Lydiard Fields
    SN5 8UB Swindon
    Auckland House
    England
    Director
    Lydiard Fields
    SN5 8UB Swindon
    Auckland House
    England
    United KingdomBritishDirector181847960001
    PHILLIPS, Graham Peter Nelson
    Lydiard Fields
    SN5 8UB Swindon
    Auckland House
    England
    Director
    Lydiard Fields
    SN5 8UB Swindon
    Auckland House
    England
    EnglandBritishNon-Executive Director307504210001
    STEPHEN, Thomas Mark
    Lydiard Fields
    SN5 8UB Swindon
    Auckland House
    England
    Director
    Lydiard Fields
    SN5 8UB Swindon
    Auckland House
    England
    EnglandBritishNon-Executive Director287496990001
    WILMOT, Andrew John
    Lydiard Fields
    SN5 8UB Swindon
    Auckland House
    England
    Director
    Lydiard Fields
    SN5 8UB Swindon
    Auckland House
    England
    EnglandBritishNon-Executive Director216555550001
    BRIGHTMORE, Kate Mary Elizabeth
    34 Union Street
    SN1 3LD Swindon
    Wiltshire
    Secretary
    34 Union Street
    SN1 3LD Swindon
    Wiltshire
    British84225190002
    HOWE, Peter Charles
    Englishcombe
    10 Butts Road Chiseldon
    SN4 0NW Swindon
    Wiltshire
    Secretary
    Englishcombe
    10 Butts Road Chiseldon
    SN4 0NW Swindon
    Wiltshire
    British34162240003
    LOWE, Nigel
    Tall Trees
    65 High View
    HA5 3PE Pinner
    Middlesex
    Secretary
    Tall Trees
    65 High View
    HA5 3PE Pinner
    Middlesex
    British104309680001
    ROGERS, Helen Frances Leigh
    Tricentre 3
    New Bridge Square
    SN1 1HN Swindon
    Wiltshire
    Secretary
    Tricentre 3
    New Bridge Square
    SN1 1HN Swindon
    Wiltshire
    British112889520002
    AVERY, Kate
    Crabtree Lane
    KT18 6PS Headley
    Broom Cottage
    Surrey
    Director
    Crabtree Lane
    KT18 6PS Headley
    Broom Cottage
    Surrey
    United KingdomBritishNon Executive Director140330010001
    BAKER, Clive Darren
    Lydiard Fields
    SN5 8UB Swindon
    Washington House
    Director
    Lydiard Fields
    SN5 8UB Swindon
    Washington House
    Isle Of ManBritishNon-Executive Director206763050001
    BALDWIN, Keith Reginald
    Sandridge Lodge
    Bromham
    SN15 2JN Chippenham
    Wiltshire
    Director
    Sandridge Lodge
    Bromham
    SN15 2JN Chippenham
    Wiltshire
    EnglandBritishChief Executive7401430002
    BESWICK, Andrew Richard
    Lydiard Fields
    SN5 8UB Swindon
    Washington House
    Director
    Lydiard Fields
    SN5 8UB Swindon
    Washington House
    EnglandBritishDirector267588320001
    BRUNT, Simon Rogerson
    Tricentre 3
    New Bridge Square
    SN1 1HN Swindon
    Wiltshire
    Director
    Tricentre 3
    New Bridge Square
    SN1 1HN Swindon
    Wiltshire
    United KingdomBritishChartered Accountant105231830002
    BUCHANAN, Ian
    Lydiard Fields
    SN5 8UB Swindon
    Washington House
    Director
    Lydiard Fields
    SN5 8UB Swindon
    Washington House
    United KingdomBritishNon-Executive Director210850220001
    BUCKINGHAM, Stuart
    Lydiard Fields
    SN5 8UB Swindon
    Washington House
    Director
    Lydiard Fields
    SN5 8UB Swindon
    Washington House
    United KingdomBritishChief Financial Officer208145280001
    BUESS, Thomas
    New Bridge Square
    SN1 1HN Swindon
    Tricentre 3
    Wiltshire
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre 3
    Wiltshire
    SwissChief Operating Officer132366480001
    CARBY, Keith Arthur
    New Bridge Square
    SN1 1HN Swindon
    The Tri Centre
    Wiltshire
    Director
    New Bridge Square
    SN1 1HN Swindon
    The Tri Centre
    Wiltshire
    BritishChief Executive12732100004
    CHIDWICK, Kevin David
    Lydiard Fields
    SN5 8UB Swindon
    Washington House
    Director
    Lydiard Fields
    SN5 8UB Swindon
    Washington House
    EnglandBritishDirector246920540006
    CLEE, Stuart John
    Lydiard Fields
    SN5 8UB Swindon
    Washington House
    Director
    Lydiard Fields
    SN5 8UB Swindon
    Washington House
    EnglandBritishNon Executive Director134456850002
    CLIFFORD, Simon John
    New Bridge Square
    SN1 1HN Swindon
    Tricentre 3
    Wiltshire
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre 3
    Wiltshire
    United KingdomBritishNone203864700001
    CRAWFORD-INGLE, Angela Doreen
    Lydiard Fields
    SN5 8UB Swindon
    Washington House
    Director
    Lydiard Fields
    SN5 8UB Swindon
    Washington House
    United KingdomBritishNon-Executive Director135512560001
    DALZELL, Paul Irvine
    Lydiard Fields
    SN5 8UB Swindon
    Washington House
    Director
    Lydiard Fields
    SN5 8UB Swindon
    Washington House
    Northern IrelandBritishNon Executive Director209673420001
    DAVIS, Martin Michael Arthur
    Tricentre 3
    New Bridge Square
    SN1 1HN Swindon
    Wiltshire
    Director
    Tricentre 3
    New Bridge Square
    SN1 1HN Swindon
    Wiltshire
    United KingdomBritishChief Executive Officer116865540002
    DODSON, Stuart John
    Lydiard Fields
    SN5 8UB Swindon
    Washington House
    Director
    Lydiard Fields
    SN5 8UB Swindon
    Washington House
    United KingdomIrishDirector264578860001
    DUCKWORTH, Mark
    Lydiard Fields
    SN5 8UB Swindon
    Washington House
    Director
    Lydiard Fields
    SN5 8UB Swindon
    Washington House
    United KingdomBritishFinance Director 173223520002
    ED, Lynne Janice
    Lydiard Fields
    SN5 8UB Swindon
    Auckland House
    England
    Director
    Lydiard Fields
    SN5 8UB Swindon
    Auckland House
    England
    United KingdomBritishDirector219378130001
    FEINSTEIN, Martin Douglas
    3049 Shadow Hill Circle
    Thousand Oaks
    Ca 91360
    Usa
    Director
    3049 Shadow Hill Circle
    Thousand Oaks
    Ca 91360
    Usa
    AmericanCompany Director104869580001

    Who are the persons with significant control of OPENWORK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lydiard Fields
    SN5 8UB Swindon
    Washington House
    United Kingdom
    Apr 09, 2018
    Lydiard Fields
    SN5 8UB Swindon
    Washington House
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number03794677
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Zurich Insurance Group Limited
    Mythenquai
    8002 Zurich
    2
    Switzerland
    Apr 06, 2016
    Mythenquai
    8002 Zurich
    2
    Switzerland
    Yes
    Legal FormCorporate
    Country RegisteredSwitzerland
    Legal AuthoritySwitzerland
    Place RegisteredSwitzerland
    Registration NumberChe- 101.236.480
    Search in Swiss Registry (Zefix)Zurich Insurance Group Limited
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Lydiard Fields
    SN5 8UB Swindon
    Auckland House
    England
    Apr 06, 2016
    Lydiard Fields
    SN5 8UB Swindon
    Auckland House
    England
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration NumberOc312300
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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