OTTOWAY (BOND ISSUER) UK PLC

OTTOWAY (BOND ISSUER) UK PLC

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

    Company NameOTTOWAY (BOND ISSUER) UK PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 08865013
    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 OTTOWAY (BOND ISSUER) UK PLC?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is OTTOWAY (BOND ISSUER) UK PLC located?

    Registered Office Address
    Old Town Hall 30 Tweedy Road
    Anumerate Office 2.05
    BR1 3FE Bromley
    United Kingdom
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of OTTOWAY (BOND ISSUER) UK PLC?

    Previous Company Names
    Company NameFromUntil
    CAMPUS LIVING VILLAGES (BOND ISSUER) UK PLCJan 28, 2014Jan 28, 2014

    What are the latest accounts for OTTOWAY (BOND ISSUER) UK PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for OTTOWAY (BOND ISSUER) UK PLC?

    Last Confirmation Statement Made Up ToJan 28, 2026
    Next Confirmation Statement DueFeb 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 28, 2025
    OverdueNo

    What are the latest filings for OTTOWAY (BOND ISSUER) UK PLC?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Laurentiu Florin Prodan as a director on Apr 22, 2025

    1 pagesTM01

    Appointment of Mr Gareth William George as a director on Apr 22, 2025

    2 pagesAP01

    Confirmation statement made on Jan 28, 2025 with no updates

    3 pagesCS01

    Register inspection address has been changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to Old Town Hall 30 Tweedy Road Anumerate Office 2.05 Bromley BR1 3FE

    1 pagesAD02

    Group of companies' accounts made up to Jun 30, 2024

    39 pagesAA

    Certificate of change of name

    Company name changed campus living villages (bond issuer) uk PLC\certificate issued on 17/07/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 17, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 11, 2024

    RES15

    Director's details changed for Mrs Angela Louise Roshier on Mar 20, 2024

    2 pagesCH01

    Appointment of Mrs Angela Louise Roshier as a director on Mar 20, 2024

    2 pagesAP01

    Confirmation statement made on Jan 28, 2024 with no updates

    3 pagesCS01

    Second filing for the appointment of Mr Laurentiu Florin Prodan as a director

    3 pagesRP04AP01

    Group of companies' accounts made up to Jun 30, 2023

    42 pagesAA

    Appointment of Mr Laurentiu Florin Prodan as a director on Dec 20, 2023

    3 pagesAP01
    Annotations
    DateAnnotation
    Feb 15, 2024Clarification A second filed AP01 was registered on 15/02/2024.

    Termination of appointment of Neeti Anand as a director on Dec 20, 2023

    1 pagesTM01

    Director's details changed for Mr Shyam Anil Rajani on Dec 16, 2023

    2 pagesCH01

    Appointment of D&M Financial Services (Uk) Ltd as a secretary on Aug 31, 2023

    2 pagesAP04

    Registered office address changed from 7th Floor Digital World Centre 1 Lowry Plaza Salford Quays Manchester M50 3UB United Kingdom to Old Town Hall 30 Tweedy Road Anumerate Office 2.05 Bromley United Kingdom BR1 3FE on Oct 17, 2023

    1 pagesAD01

    Termination of appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on Aug 31, 2023

    1 pagesTM02

    Appointment of Mr Shyam Anil Rajani as a director on Aug 31, 2023

    2 pagesAP01

    Appointment of Thibault Barrallon as a director on Aug 31, 2023

    2 pagesAP01

    Termination of appointment of Sean Thomas Mckeown as a director on Aug 31, 2023

    1 pagesTM01

    Termination of appointment of Paul Jon Hicken as a director on Aug 31, 2023

    1 pagesTM01

    Appointment of Neeti Anand as a director on Aug 31, 2023

    2 pagesAP01

    Termination of appointment of Lee Michael Mclean as a director on Aug 31, 2023

    1 pagesTM01

    Termination of appointment of George Nicholas Shweiry as a director on Aug 31, 2023

    1 pagesTM01

    Director's details changed for Paul Jon Hicken on Mar 06, 2023

    2 pagesCH01

    Who are the officers of OTTOWAY (BOND ISSUER) UK PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    D&M FINANCIAL SERVICES (UK) LTD
    30 Tweedy Road
    Anumerate Office 2.05
    BR1 3FE Bromley
    Old Town Hall
    United Kingdom
    England
    Secretary
    30 Tweedy Road
    Anumerate Office 2.05
    BR1 3FE Bromley
    Old Town Hall
    United Kingdom
    England
    Identification TypeUK Limited Company
    Registration Number09350313
    305410330001
    BARRALLON, Thibault
    62 Threadneedle Street
    ECR 8HP London
    Dif Capital Partners
    United Kingdom
    Director
    62 Threadneedle Street
    ECR 8HP London
    Dif Capital Partners
    United Kingdom
    United KingdomFrenchAssociate Director - Dif Capital290920800001
    GEORGE, Gareth William
    30 Tweedy Road
    Anumerate Office 2.05
    BR1 3FE Bromley
    Old Town Hall
    United Kingdom
    England
    Director
    30 Tweedy Road
    Anumerate Office 2.05
    BR1 3FE Bromley
    Old Town Hall
    United Kingdom
    England
    EnglandBritishDirector336055670001
    RAJANI, Shyam Anil
    62 Threadneedle Street
    ECR 8HP London
    Dif Capital Partners
    United Kingdom
    Director
    62 Threadneedle Street
    ECR 8HP London
    Dif Capital Partners
    United Kingdom
    EnglandBritishAssociate At Dif Capital Partners308907600002
    ROSHIER, Angela Louise
    30 Tweedy Road
    Anumerate Office 2.05
    BR1 3FE Bromley
    Old Town Hall
    United Kingdom
    England
    Director
    30 Tweedy Road
    Anumerate Office 2.05
    BR1 3FE Bromley
    Old Town Hall
    United Kingdom
    England
    United KingdomBritishDirector133273160003
    BUCHANAN, Neil
    56 Bermondsey Street
    SE1 3UD London
    The Woolyard
    United Kingdom
    Secretary
    56 Bermondsey Street
    SE1 3UD London
    The Woolyard
    United Kingdom
    232134010001
    GOODEN, Noella Rose
    56 Bermondsey Street
    SE1 3UD London
    The Woolyard
    United Kingdom
    Secretary
    56 Bermondsey Street
    SE1 3UD London
    The Woolyard
    United Kingdom
    203153770001
    MCKEOWN, Sean Thomas
    56 Bermondsey Street
    SE1 3UD London
    Woolyard
    United Kingdom
    Secretary
    56 Bermondsey Street
    SE1 3UD London
    Woolyard
    United Kingdom
    184612590001
    SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Squire Patton Boggs (Uk) Llp (Ref: Csu)
    United Kingdom
    Secretary
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Squire Patton Boggs (Uk) Llp (Ref: Csu)
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2911328
    73037780028
    ANAND, Neeti
    62 Threadneedle Street
    ECR 8HP London
    Dif Capital Partners
    United Kingdom
    Director
    62 Threadneedle Street
    ECR 8HP London
    Dif Capital Partners
    United Kingdom
    United KingdomBritishDirector313369960001
    BERRY, Peter John
    1 Lowry Plaza
    Salford Quays
    M50 3UB Manchester
    7th Floor Digital World Centre
    United Kingdom
    Director
    1 Lowry Plaza
    Salford Quays
    M50 3UB Manchester
    7th Floor Digital World Centre
    United Kingdom
    AustraliaAustralianBusiness Executive244397040001
    CHADWICK, James Kenneth
    1 Lowry Plaza
    Salford Quays
    M50 3UB Manchester
    7th Floor Digital World Centre
    United Kingdom
    Director
    1 Lowry Plaza
    Salford Quays
    M50 3UB Manchester
    7th Floor Digital World Centre
    United Kingdom
    EnglandBritishFinance Director255755700001
    CLARKE, Gary David
    56 Bermondsey Street
    SE1 3UD London
    Woolyard
    United Kingdom
    Director
    56 Bermondsey Street
    SE1 3UD London
    Woolyard
    United Kingdom
    EnglandBritishCeo130882860001
    GABELICH, Richard Handley
    56 Bermondsey Street
    SE1 3UD London
    The Woolyard
    United Kingdom
    Director
    56 Bermondsey Street
    SE1 3UD London
    The Woolyard
    United Kingdom
    EnglandNew ZealanderCeo, Uk203190900003
    HADLAND, Martin Paul
    56 Bermondsey Street
    SE1 3UD London
    The Woolyard
    United Kingdom
    Director
    56 Bermondsey Street
    SE1 3UD London
    The Woolyard
    United Kingdom
    United KingdomBritishChartered Surveyor206306320001
    HICKEN, Paul Jon
    1 Lowry Plaza
    Salford Quays
    M50 3UB Manchester
    7th Floor Digital World Centre
    United Kingdom
    Director
    1 Lowry Plaza
    Salford Quays
    M50 3UB Manchester
    7th Floor Digital World Centre
    United Kingdom
    United KingdomBritishAccountant283843380002
    LEWIS, David John
    56 Bermondsey Street
    SE1 3UD London
    The Woolyard
    United Kingdom
    Director
    56 Bermondsey Street
    SE1 3UD London
    The Woolyard
    United Kingdom
    United KingdomBritishFinance Director, Uk203189580003
    MCKEOWN, Sean Thomas
    St. James's Street
    SW1A 1NF London
    64
    United Kingdom
    Director
    St. James's Street
    SW1A 1NF London
    64
    United Kingdom
    EnglandAustralianCommercial Director213998530002
    MCKEOWN, Sean Thomas
    56 Bermondsey Street
    SE1 3UD London
    Woolyard
    United Kingdom
    Director
    56 Bermondsey Street
    SE1 3UD London
    Woolyard
    United Kingdom
    United KingdomAustralianCommercial Director176438610001
    MCLEAN, Lee Michael
    1 Lowry Plaza
    Salford Quays
    M50 3UB Manchester
    7th Floor Digital World Centre
    United Kingdom
    Director
    1 Lowry Plaza
    Salford Quays
    M50 3UB Manchester
    7th Floor Digital World Centre
    United Kingdom
    United KingdomBritishDirector252712490001
    PANOPOULOS, Mathew Jason
    1 Lowry Plaza
    Salford Quays
    M50 3UB Manchester
    7th Floor Digital World Centre
    United Kingdom
    Director
    1 Lowry Plaza
    Salford Quays
    M50 3UB Manchester
    7th Floor Digital World Centre
    United Kingdom
    AustraliaAustralianGlobal Chief Financial Officer, Cf Corporate Finan248846540001
    PRODAN, Laurentiu Florin
    30 Tweedy Road
    Anumerate Office 2.05
    BR1 3FE Bromley
    Old Town Hall
    United Kingdom
    England
    Director
    30 Tweedy Road
    Anumerate Office 2.05
    BR1 3FE Bromley
    Old Town Hall
    United Kingdom
    England
    United KingdomBritishCompany Director315358570001
    SHWEIRY, George Nicholas
    St James's Street
    SW1A 1NF London
    64
    United Kingdom
    Director
    St James's Street
    SW1A 1NF London
    64
    United Kingdom
    EnglandBritishDirector214525450002

    Who are the persons with significant control of OTTOWAY (BOND ISSUER) UK PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Campus Living Villages (Portfolio Holdings) Uk Limited
    Bath Street
    JE2 4ST St Helier
    11
    Jersey
    Channel Islands
    Apr 06, 2016
    Bath Street
    JE2 4ST St Helier
    11
    Jersey
    Channel Islands
    Yes
    Legal FormCorporate
    Country RegisteredJersey
    Legal AuthorityJersey Law 1991
    Place RegisteredJersey
    Registration Number114842
    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.

    What are the latest statements on persons with significant control for OTTOWAY (BOND ISSUER) UK PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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