ORIGEN TRUSTEE SERVICES LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

28/05/2528 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

20/05/2520 May 2025 Termination of appointment of Alison Morris as a secretary on 2025-05-19

View Document

20/05/2520 May 2025 Appointment of Ms Amanda Wright as a secretary on 2025-05-19

View Document

01/04/251 April 2025 Second filing of Confirmation Statement dated 2025-03-14

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

04/01/254 January 2025 Termination of appointment of James Kenneth Mackenzie as a secretary on 2024-12-28

View Document

03/01/253 January 2025 Appointment of Ms Alison Morris as a secretary on 2024-12-28

View Document

15/11/2415 November 2024 Director's details changed for Mr. Timothy Richard Orton on 2024-11-06

View Document

11/11/2411 November 2024 Director's details changed for Mr. Timothy Richard Orton on 2024-11-06

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

06/08/246 August 2024 Registered office address changed from 1st Floor, Infor House 1 Lakeside Road Farnborough Hampshire GU14 6XP to Ascent 4, 2 Gladiator Way Farnborough Hampshire GU14 6XN on 2024-08-06

View Document

13/03/2413 March 2024 Termination of appointment of Robert Thomas Waller as a director on 2023-12-31

View Document

13/03/2413 March 2024 Appointment of Mr James Ewing as a director on 2024-01-01

View Document

13/03/2413 March 2024 Appointment of Mr. Timothy Richard Orton as a director on 2024-01-01

View Document

13/03/2413 March 2024 Appointment of Mr. Michael Anthony Holliday-Williams as a director on 2024-01-01

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2018-02-14 with no updates

View Document

12/12/2312 December 2023 Confirmation statement made on 2021-02-14 with no updates

View Document

12/12/2312 December 2023 Confirmation statement made on 2022-02-14 with no updates

View Document

12/12/2312 December 2023 Confirmation statement made on 2020-02-14 with no updates

View Document

12/12/2312 December 2023 Confirmation statement made on 2019-02-14 with no updates

View Document

12/12/2312 December 2023 Confirmation statement made on 2017-02-14 with updates

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

09/10/239 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/10/239 October 2023 Accounts for a dormant company made up to 2021-12-31

View Document

06/10/236 October 2023 Restoration by order of the court

View Document

06/10/236 October 2023 Accounts for a dormant company made up to 2019-12-31

View Document

06/10/236 October 2023 Accounts for a dormant company made up to 2020-12-31

View Document

06/10/236 October 2023 Notification of Momentum Group Limited as a person with significant control on 2016-04-06

View Document

06/10/236 October 2023 Accounts for a dormant company made up to 2018-12-31

View Document

06/10/236 October 2023 Accounts for a dormant company made up to 2017-12-31

View Document

06/10/236 October 2023 Accounts for a dormant company made up to 2016-12-31

View Document

07/07/157 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

25/02/1525 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM
INFOR HOUSE 1 LAKESIDE ROAD
FARNBOROUGH
HAMPSHIRE
GU14 6XP
ENGLAND

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/09/146 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM
1ST FLOOR PYRAMID HOUSE
SOLARTRON ROAD
FARNBOROUGH
HAMPSHIRE
GU14 7QL

View Document

24/06/1424 June 2014 AUDITOR'S RESIGNATION

View Document

13/03/1413 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

13/03/1413 March 2014 SECRETARY APPOINTED MR JAMES KENNETH MACKENZIE

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MR ROBERT THOMAS WALLER

View Document

10/10/1310 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR MIKE KIRSCH

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR MIKE KIRSCH

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR MIKE KIRSCH

View Document

15/03/1315 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

15/03/1315 March 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ORIGEN LIMITED / 04/07/2012

View Document

14/03/1314 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 32

View Document

14/03/1314 March 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM
40-43 CHANCERY LANE
LONDON
WC2A 1JA

View Document

13/03/1213 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MR MIKE KIRSCH

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GREENSTREET

View Document

24/05/1124 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/03/1114 March 2011 SAIL ADDRESS CREATED

View Document

14/03/1114 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

14/03/1114 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, SECRETARY ALIREZA EMAMY FOROUSHANI

View Document

15/11/1015 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALIREZA ALI EMAMY FOROUSHANI / 15/11/2010

View Document

11/10/1011 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/09/1010 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30

View Document

10/09/1010 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DEREK GREENSTREET / 08/04/2010

View Document

12/03/1012 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ORIGEN LIMITED / 14/02/2010

View Document

12/03/1012 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

31/10/0931 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29

View Document

31/10/0931 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28

View Document

28/09/0928 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/03/0913 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

29/11/0829 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27

View Document

10/11/0810 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

31/10/0831 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26

View Document

17/09/0817 September 2008 SECRETARY APPOINTED ALIREZA EMAMY FOROUSHANI

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED SECRETARY ALAN ROBERTSON

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR KEITH ROBINSON

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR ALIREZA EMAMY FOROUSHANI

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED ORIGEN LIMITED

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR MARK PEARSON

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED DIRECTOR CLAIRE COURT

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN CAVE

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED ALIREZA EMAMY FOROUSHANI

View Document

20/02/0820 February 2008 RETURN MADE UP TO 14/02/08; NO CHANGE OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

16/06/0716 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0716 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0719 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/071 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0621 November 2006 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

08/07/068 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0622 May 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0613 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0613 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0613 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0611 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0628 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/064 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0624 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0627 January 2006 S366A DISP HOLDING AGM 10/01/06

View Document

05/10/055 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/052 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0525 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0521 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0527 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

04/03/054 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/053 March 2005 COMPANY NAME CHANGED
A & B TRUSTEE SERVICES LIMITED
CERTIFICATE ISSUED ON 03/03/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0411 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0421 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

03/05/033 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/03/0324 March 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

02/04/022 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/021 March 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

23/03/0123 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

16/03/0116 March 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

18/03/9918 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

05/02/995 February 1999 RETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 DIRECTOR RESIGNED

View Document

28/04/9828 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

20/02/9820 February 1998 RETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS

View Document

21/04/9721 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

24/03/9724 March 1997 RETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS

View Document

18/03/9618 March 1996 NEW DIRECTOR APPOINTED

View Document

18/03/9618 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

18/03/9618 March 1996 NEW DIRECTOR APPOINTED

View Document

28/02/9628 February 1996 RETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

15/02/9515 February 1995 RETURN MADE UP TO 14/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/04/9411 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

17/03/9417 March 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

10/05/9310 May 1993 REGISTERED OFFICE CHANGED ON 10/05/93 FROM:
SOUTHAMPTON HOUSE
317 HIGH HOLBORN
LONDON
WC1V 7NL

View Document

23/03/9323 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92

View Document

23/03/9323 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/03/9317 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

10/03/9210 March 1992 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/10

View Document

10/03/9210 March 1992 RETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS

View Document

25/02/9225 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

01/08/911 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/9114 March 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

06/02/916 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/90

View Document

08/03/908 March 1990 RETURN MADE UP TO 05/03/90; FULL LIST OF MEMBERS

View Document

26/02/9026 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/89

View Document

23/03/8923 March 1989 RETURN MADE UP TO 11/03/89; FULL LIST OF MEMBERS

View Document

15/02/8915 February 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/88

View Document

21/12/8821 December 1988 COMPANY NAME CHANGED
A.B.S. TRUSTEE SERVICES LIMITED
CERTIFICATE ISSUED ON 22/12/88

View Document

21/12/8821 December 1988 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 21/12/88

View Document

08/04/888 April 1988 RETURN MADE UP TO 15/03/88; FULL LIST OF MEMBERS

View Document

16/02/8816 February 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/87

View Document

15/09/8715 September 1987 RETURN MADE UP TO 28/02/87; FULL LIST OF MEMBERS

View Document

15/09/8715 September 1987 EXEMPTION FROM APPOINTING AUDITORS 130287

View Document

15/09/8715 September 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/86

View Document

03/09/853 September 1985 CERTIFICATE OF INCORPORATION

View Document

03/09/853 September 1985 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/09/853 September 1985 CERTIFICATE OF INCORPORATION

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