ORIEL ASSET MANAGEMENT LIMITED
Overview
| Company Name | ORIEL ASSET MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06677836 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ORIEL ASSET MANAGEMENT LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ORIEL ASSET MANAGEMENT LIMITED located?
| Registered Office Address | 150 Cheapside London EC2V 6ET London Greater London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ORIEL ASSET MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| ORIEL ASSET MANAGEMENT (UK) LIMITED | Dec 23, 2008 | Dec 23, 2008 |
| ORIEL ASSET MANAGEMENT LIMITED | Aug 20, 2008 | Aug 20, 2008 |
What are the latest accounts for ORIEL ASSET MANAGEMENT LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2016 |
| Next Accounts Due On | Sep 30, 2017 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for ORIEL ASSET MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Aug 20, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Aug 20, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Previous accounting period extended from Aug 31, 2014 to Dec 31, 2014 | 1 pages | AA01 | ||||||||||
Register(s) moved to registered inspection location St. James House 13 Kensington Square London W8 5HD | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to St. James House 13 Kensington Square London W8 5HD | 1 pages | AD02 | ||||||||||
Appointment of Goodwille Limited as a secretary on Nov 26, 2014 | 2 pages | AP04 | ||||||||||
Annual return made up to Aug 20, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of David Michael Richard Jason Merchant as a director on Aug 18, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Ms Eithne Maria O'leary as a director on Aug 18, 2014 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Aug 20, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Aug 31, 2012 | 2 pages | AA | ||||||||||
Appointment of Mr David Michael Richard Jason Merchant as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Susan Gordon as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 20, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Aug 20, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * Ground Floor 125 Wood Street London EC2V 7AN* on Jun 03, 2011 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2010 | 3 pages | AA | ||||||||||
Termination of appointment of Adrian Mcmillan as a director | 1 pages | TM01 | ||||||||||
Who are the officers of ORIEL ASSET MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GOODWILLE LIMITED | Secretary | 13 Kensington Square W8 5HD London St. James House United Kingdom |
| 78363800011 | ||||||||||
| O'LEARY, Eithne Maria | Director | Cheapside London EC2V 6ET London 150 Greater London United Kingdom | United Kingdom | Irish | 176596160001 | |||||||||
| MCMILLAN, Adrian David Graeme | Secretary | 50 Haldon Road SW18 1QG London | British | 81153510001 | ||||||||||
| BEARBLOCK, Pauline | Director | The Old Rectory TQ7 4DG Woodleigh Devon | England | British | 114597360001 | |||||||||
| BRAGG, Simon William | Director | 48 Hugh Street SW1V 4ER London | Uk | British | 84337500002 | |||||||||
| GORDON, Susan Elizabeth | Director | Cheapside London EC2V 6ET London 150 Greater London United Kingdom | England | British | 158505360001 | |||||||||
| HUNT, Lexa | Director | Hammersmith Grove W6 0NE London 55 | British | 134584620001 | ||||||||||
| MCMILLAN, Adrian David Graeme | Director | 50 Haldon Road SW18 1QG London | England | British | 81153510001 | |||||||||
| MERCHANT, David Michael Richard Jason | Director | Cheapside London EC2V 6ET London 150 Greater London United Kingdom | England | British | 98129600003 |
Who are the persons with significant control of ORIEL ASSET MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Oriel Securities Limited | Apr 06, 2016 | Cheapside EC2V 6ET London 150 United Kingdom | No | ||||||||||
| |||||||||||||
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