ONYX GERMANY (1) LTD
Overview
| Company Name | ONYX GERMANY (1) LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05585682 |
| 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 ONYX GERMANY (1) LTD?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is ONYX GERMANY (1) LTD located?
| Registered Office Address | 3 Copthall Avenue EC2R 7BH London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ONYX GERMANY (1) LTD?
| Company Name | From | Until |
|---|---|---|
| HANSTEEN GERMANY LIMITED | Oct 06, 2005 | Oct 06, 2005 |
What are the latest accounts for ONYX GERMANY (1) LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ONYX GERMANY (1) LTD?
| Last Confirmation Statement Made Up To | Oct 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 09, 2025 |
| Overdue | No |
What are the latest filings for ONYX GERMANY (1) LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital on Oct 14, 2025
| 3 pages | SH19 | ||||||||||
Confirmation statement made on Oct 09, 2025 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Full accounts made up to Dec 31, 2024 | 35 pages | AA | ||||||||||
Confirmation statement made on Jul 05, 2025 with updates | 4 pages | CS01 | ||||||||||
Appointment of Andrew Richard Jones as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Leslie Chasen as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jan 02, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||||||
Confirmation statement made on Jul 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Notification of Stephen Allen Schwarzman as a person with significant control on Jun 16, 2017 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Simon Jeffrey Payne as a director on Jul 09, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Jeffrey Payne as a secretary on Jul 10, 2024 | 1 pages | TM02 | ||||||||||
Cessation of Stephen Allen Schwarzman as a person with significant control on Oct 30, 2018 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Dec 31, 2022 | 34 pages | AA | ||||||||||
Appointment of Mr Patrick Thomas Durcan as a director on May 13, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Leslie Chasen as a director on May 13, 2024 | 2 pages | AP01 | ||||||||||
Registration of charge 055856820059, created on Mar 26, 2024 | 31 pages | MR01 | ||||||||||
Registration of charge 055856820060, created on Mar 26, 2024 | 41 pages | MR01 | ||||||||||
Registration of charge 055856820061, created on Mar 26, 2024 | 42 pages | MR01 | ||||||||||
Who are the officers of ONYX GERMANY (1) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DURCAN, Patrick Thomas | Director | Copthall Avenue EC2R 7BH London 3 England | England | British | 308661600001 | |||||||||
| JONES, Andrew Richard | Director | Copthall Avenue EC2R 7BH London 3 England | England | British | 283776100001 | |||||||||
| ROBERTS, Daniel George | Director | Copthall Avenue EC2R 7BH London 3 England | England | British | 267246940002 | |||||||||
| FURMSTON, Teresa Jane | Secretary | 37 - 43 Sackville Street W1S 3DL London 1st Floor Pegasus House United Kingdom | 198621420001 | |||||||||||
| HORNBUCKLE, Sarah Michaella | Secretary | 37 - 43 Sackville Street W1S 3DL London 1st Floor Pegasus House United Kingdom | 163775020001 | |||||||||||
| JONES, Morgan Lewis | Secretary | 4 Camden Close BR7 5PH Chislehurst Kent | British | 10146340003 | ||||||||||
| LOWES, Richard Phillip | Secretary | 2 Westcott Keep RH6 9US Horley Surrey | British | 5785520001 | ||||||||||
| PAYNE, Simon Jeffrey | Secretary | Copthall Avenue EC2R 7BH London 3 England | 304393690001 | |||||||||||
| CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 34 Beckenham Road Beckenham BR3 4TU Kent The Registry England England |
| 102944500001 | ||||||||||
| INTERTRUST (UK) LIMITED | Secretary | Bartholomew Lane EC2N 2AX London 1 United Kingdom |
| 188126550001 | ||||||||||
| SDG SECRETARIES LIMITED | Nominee Secretary | 41 Chalton Street NW1 1JD London | 900028430001 | |||||||||||
| CHASEN, James Leslie | Director | Copthall Avenue EC2R 7BH London 3 England | United Kingdom | British | 304693780001 | |||||||||
| CRIDGE, Philip Mathew | Director | 3rd Floor 3 Copthall Ave EC2R 7BH London Mileway Real Estate Uk Limited United Kingdom | United Kingdom | British | 267173330002 | |||||||||
| HEATHWOOD, Derek Kevin | Director | Clarendon House 12 Clifford Street W1S 2LL London 6th Floor | Scotland | British | 85468580005 | |||||||||
| HOFFMANN, Solveig Diana | Director | Rue Eugene Ruppert 2453 Luxembourg 2-4 Luxembourg | Luxembourg | German | 209333860001 | |||||||||
| JONES, Morgan Lewis | Director | 37 - 43 Sackville Street W1S 3DL London 1st Floor Pegasus House United Kingdom | England | British | 10146340005 | |||||||||
| KHALDI, Abed Rahim | Director | Rue Eugene Ruppert L-2453 Luxembourg 2-4, Luxembourg | France | French | 267173300001 | |||||||||
| LOWES, Richard Phillip | Director | 37 - 43 Sackville Street W1S 3DL London 1st Floor Pegasus House United Kingdom | England | British | 5785520001 | |||||||||
| MCDONALD, Janine Anne | Director | 37 - 43 Sackville Street W1S 3DL London 1st Floor Pegasus House United Kingdom | England | British | 90973170001 | |||||||||
| PAYNE, Simon Jeffrey | Director | Copthall Avenue EC2R 7BH London 3 England | Scotland | British | 313518120001 | |||||||||
| PETROV, Kiril Dimov | Director | 40 Berkeley Square W1J 5AL London Blackstone United Kingdom | United Kingdom | British | 207694190001 | |||||||||
| RODGER, Paul Robert | Director | 37 - 43 Sackville Street W1S 3DL London 1st Floor Pegasus House United Kingdom | United Kingdom | British | 161513880001 | |||||||||
| SCHORI, Benjamin Aaron | Director | 40 Berkeley Square W1J 5AL London The Blackstone Group International Partners Llp United Kingdom | England | American | 262020430001 | |||||||||
| THOMS, Jack Stuart | Director | The Monument Building 11 Monument Street EC3R 8AF London 3rd Floor United Kingdom | United Kingdom | British | 142404810004 | |||||||||
| TURNER, Charlotte Elizabeth | Director | Copthall Avenue EC2R 7BH London 3 England | England | British | 228309100002 | |||||||||
| VASILEV, Panayot Kostadinov | Director | 40 Berkeley Square W1J 5AL London The Blackstone Group International Partners Llp United Kingdom | United Kingdom | Bulgarian | 206224490001 | |||||||||
| WATSON, Ian Richard | Director | 37 - 43 Sackville Street W1S 3DL London 1st Floor Pegasus House | England | British | 68256540001 | |||||||||
| SDG REGISTRARS LIMITED | Nominee Director | 41 Chalton Street NW1 1JD London | 900028420001 |
Who are the persons with significant control of ONYX GERMANY (1) LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Stephen Allen Schwarzman | Oct 30, 2018 | 345 Park Avenue 10154 New York Blackstone Inc. New York United States | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen Allen Schwarzman | Jun 16, 2017 | 345 Park Avenue 10021 New York Blackstone Inc. United States | No | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| The Blackstone Group Lp | Jun 15, 2017 | Park Avenue 10154 New York 345 New York United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hansteen Holdings Plc | Apr 06, 2016 | 37 - 43 Sackville Street W1S 3DL London 1st Floor Pegasus House United Kingdom | Yes | ||||||||||
| |||||||||||||
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