ORIGIN CAPITAL LTD
Overview
Company Name | ORIGIN CAPITAL LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04227386 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ORIGIN CAPITAL LTD?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is ORIGIN CAPITAL LTD located?
Registered Office Address | Gowran House 56 Broad Street Chipping Sodbury BS37 6AG Bristol England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ORIGIN CAPITAL LTD?
Company Name | From | Until |
---|---|---|
ORIGIN CORPORATE FINANCE LTD | Apr 09, 2009 | Apr 09, 2009 |
ORIGIN PROPERTY PROJECTS LTD. | Nov 20, 2008 | Nov 20, 2008 |
ORIGIN CORPORATE FINANCE LIMITED | Jun 01, 2001 | Jun 01, 2001 |
What are the latest accounts for ORIGIN CAPITAL LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for ORIGIN CAPITAL LTD?
Last Confirmation Statement Made Up To | Feb 27, 2026 |
---|---|
Next Confirmation Statement Due | Mar 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 27, 2025 |
Overdue | No |
What are the latest filings for ORIGIN CAPITAL LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2024 | 8 pages | AA | ||
Confirmation statement made on Feb 27, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 8 pages | AA | ||
Confirmation statement made on Feb 27, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Mr Timothy Fletcher De Vere Green as a person with significant control on Nov 14, 2023 | 2 pages | PSC04 | ||
Director's details changed for Mr Timothy Fletcher De Vere Green on Nov 14, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Adrian Bawn De Vere Green on Nov 14, 2023 | 2 pages | CH01 | ||
Registered office address changed from 7a 26-32 Voltaire Road London SW4 6DH England to Gowran House 56 Broad Street Chipping Sodbury Bristol BS37 6AG on Dec 01, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 8 pages | AA | ||
Appointment of Mr Adrian Bawn De Vere Green as a director on Oct 25, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 8 pages | AA | ||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 7 pages | AA | ||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 7 pages | AA | ||
Elect to keep the directors' residential address register information on the public register | 1 pages | EH02 | ||
Elect to keep the directors' register information on the public register | 1 pages | EH01 | ||
Confirmation statement made on Jun 01, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Timothy Fletcher De Vere Green on May 21, 2019 | 2 pages | CH01 | ||
Registered office address changed from 7a 7a 26-32 Voltaire Rd London SW4 6DH United Kingdom to 7a 26-32 Voltaire Road London SW4 6DH on Jun 04, 2019 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jun 30, 2018 | 7 pages | AA | ||
Withdrawal of the directors' residential address register information from the public register | 1 pages | EW02 | ||
Directors' register information at Jan 12, 2019 on withdrawal from the public register | 1 pages | EW01RSS | ||
Who are the officers of ORIGIN CAPITAL LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DE VERE GREEN, Adrian Bawn | Director | 56 Broad Street Chipping Sodbury BS37 6AG Bristol Gowran House England | England | British | Company Director | 142875080003 | ||||
DE VERE GREEN, Timothy Fletcher | Director | 56 Broad Street Chipping Sodbury BS37 6AG Bristol Gowran House England | United Kingdom | British | Consultant | 132567020001 | ||||
DE VERE GREEN, Adrian | Secretary | 89 Hayter Road SW2 5AD London | British | 76424980002 | ||||||
SBI COMPANY SECRETARIES LTD | Nominee Secretary | 1 Prior Chase Badgers Dene RM17 5HL Grays Essex | 900021050001 | |||||||
SBI COMPANY DIRECTORS LTD | Nominee Director | 1 Prior Chase Badgers Dene RM17 5HL Grays Essex | 900021040001 |
Who are the persons with significant control of ORIGIN CAPITAL LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Timothy Fletcher De Vere Green | Apr 06, 2016 | 56 Broad Street Chipping Sodbury BS37 6AG Bristol Gowran House England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
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