ORBIAN MANAGEMENT LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

11/07/2511 July 2025 NewRegistration of charge 035226140002, created on 2025-06-26

View Document

09/07/259 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

07/03/257 March 2025 Accounts for a small company made up to 2023-12-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

13/03/2413 March 2024 Accounts for a small company made up to 2022-12-31

View Document

20/09/2320 September 2023 Change of details for Mr Thomas Robert Forster Dunn as a person with significant control on 2023-06-30

View Document

19/09/2319 September 2023 Change of details for Mr Thomas Robert Forster Dunn as a person with significant control on 2023-06-29

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

04/11/224 November 2022 Secretary's details changed for Andrew Douglas Notman on 2022-11-02

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

23/09/2123 September 2021 Accounts for a small company made up to 2020-12-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

15/07/2015 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

03/03/203 March 2020 SECRETARY APPOINTED MR. JAMES HOUSTON

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

07/06/197 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 1ST FLOOR NEW BOND STREET HOUSE 35 NEW BROAD STREET LONDON EC2M 1NH

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS ROBERT FORSTER DUNN / 25/07/2018

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

25/07/1825 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS ROBERT FORSTER DUNN

View Document

25/07/1825 July 2018 CESSATION OF ORBIAN CORPORATION LIMITED AS A PSC

View Document

25/07/1825 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/07/2018

View Document

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORBIAN CORPORATION LIMITED

View Document

20/06/1820 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/01/186 January 2018 DIRECTOR APPOINTED MR. MARKUS SCHIFFERS

View Document

06/01/186 January 2018 APPOINTMENT TERMINATED, DIRECTOR HENRIK JUNKER

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

16/06/1716 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

09/09/169 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

14/04/1614 April 2016 SECRETARY'S CHANGE OF PARTICULARS / ANDREW NOTMAN / 01/04/2016

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR. ANDREW DOUGLAS NOTMAN

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW NOTMAN

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, SECRETARY JAMES HOUSTON

View Document

11/04/1611 April 2016 SECRETARY APPOINTED ANDREW NOTMAN

View Document

06/08/156 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

24/07/1524 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALISON AUBER

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED HENRIK JUNKER

View Document

01/06/151 June 2015 Annual return made up to 30 September 2014 with full list of shareholders

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED ALISON AUBER

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR JENS WEINER

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/08/1415 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES HOUSTON

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MR JENS WEINER

View Document

30/08/1330 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

17/07/1317 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/11/1221 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/08/123 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

21/12/1121 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/11/1128 November 2011 DIRECTOR APPOINTED MR ANDREW DOUGLAS NOTMAN

View Document

04/08/114 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR GREGORY GORMAN

View Document

15/02/1115 February 2011 QUOTING SECTION 519

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR BRENDAN MCLOONE

View Document

01/09/101 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES HOUSTON / 01/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY LYALL LESLIE GORMAN / 01/08/2010

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM 1ST FLOOR VERITAS HOUSE 125 FINSBURY PAVEMENT LONDON EC2A 1NQ

View Document

20/08/1020 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHNSTON

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED JAMES HOUSTON

View Document

19/11/0919 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/05/0921 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 RETURN MADE UP TO 05/03/08; NO CHANGE OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/02/0818 February 2008 SECRETARY RESIGNED

View Document

18/02/0818 February 2008 NEW SECRETARY APPOINTED

View Document

22/05/0722 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 SECRETARY RESIGNED

View Document

03/07/063 July 2006 NEW SECRETARY APPOINTED

View Document

30/06/0630 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0622 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/04/0620 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 APPOINT DIRECTORS 09/02/06

View Document

23/03/0623 March 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/07/0521 July 2005 REGISTERED OFFICE CHANGED ON 21/07/05 FROM: BECKET HOUSE 36 OLD JEWRY LONDON EC2R 8JT

View Document

26/05/0526 May 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/05/0514 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0529 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0529 April 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 LOCATION OF REGISTER OF MEMBERS

View Document

13/11/0313 November 2003 SECRETARY RESIGNED

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 NEW SECRETARY APPOINTED

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/03/0320 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 S366A DISP HOLDING AGM 19/11/02

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/10/0222 October 2002 REGISTERED OFFICE CHANGED ON 22/10/02 FROM: 336 STRAND LONDON WC2R 1HB

View Document

23/05/0223 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

08/04/028 April 2002 S-DIV 26/03/02

View Document

04/02/024 February 2002 NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

20/03/0120 March 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 DIV 30/06/00

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 ADOPT ARTICLES 04/12/00

View Document

11/08/0011 August 2000 SECRETARY RESIGNED

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 NEW SECRETARY APPOINTED

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/07/006 July 2000 DIV 20/06/00

View Document

06/07/006 July 2000 ADOPT ARTICLES 20/06/00

View Document

06/07/006 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/0028 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

30/03/0030 March 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 DIRECTOR RESIGNED

View Document

10/02/0010 February 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 COMPANY NAME CHANGED TRADE CREDIT MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 01/02/00

View Document

19/01/0019 January 2000 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 £ IC 401129/1129 18/05/99 £ SR 400000@1=400000

View Document

13/10/9913 October 1999 ADOPT MEM AND ARTS 14/09/99

View Document

10/09/9910 September 1999 ADOPT MEM AND ARTS 26/04/99

View Document

10/09/9910 September 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

26/08/9926 August 1999 NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 NEW DIRECTOR APPOINTED

View Document

08/06/998 June 1999 NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 NEW DIRECTOR APPOINTED

View Document

26/05/9926 May 1999 DIRECTOR RESIGNED

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

26/05/9926 May 1999 £ NC 100/602100 26/04/99

View Document

26/05/9926 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/05/9926 May 1999 REGISTERED OFFICE CHANGED ON 26/05/99 FROM: 9 CHEAPSIDE LONDON EC2V 6AD

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

26/05/9926 May 1999 NEW SECRETARY APPOINTED

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

23/05/9923 May 1999 RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS

View Document

16/11/9816 November 1998 COMPANY NAME CHANGED ALNERY NO.1762 LIMITED CERTIFICATE ISSUED ON 16/11/98

View Document

05/03/985 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company