ORION TRADING EMEA LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 New

View Document

13/08/2513 August 2025 New

View Document

13/08/2513 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

13/08/2513 August 2025 New

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

20/10/2420 October 2024

View Document

20/10/2420 October 2024

View Document

20/10/2420 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

20/10/2420 October 2024

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

29/09/2329 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

29/09/2329 September 2023

View Document

29/09/2329 September 2023

View Document

29/09/2329 September 2023

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

13/12/2213 December 2022 Appointment of Anna-Louise Nichols as a director on 2022-12-07

View Document

13/12/2213 December 2022 Appointment of Mr Adrian Michael Terry as a director on 2022-12-07

View Document

23/09/2223 September 2022

View Document

23/09/2223 September 2022

View Document

23/09/2223 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

23/09/2223 September 2022

View Document

03/05/223 May 2022 Termination of appointment of Daniel James Tedesco as a director on 2022-05-01

View Document

13/12/2113 December 2021 Appointment of Daniel Thomas Robert Fox as a director on 2021-11-24

View Document

10/12/2110 December 2021 Termination of appointment of Brian Mcmahon as a director on 2021-11-24

View Document

10/12/2110 December 2021 Appointment of Laura Anne Ryan Oliverio as a director on 2021-11-24

View Document

10/12/2110 December 2021 Termination of appointment of Ryan John Holt as a director on 2021-11-24

View Document

25/11/2125 November 2021 Registered office address changed from 135 Bishopsgate London EC2M 3TP England to 16 Old Bailey London EC4M 7EG on 2021-11-25

View Document

30/09/2130 September 2021

View Document

30/09/2130 September 2021

View Document

30/09/2130 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

30/09/2130 September 2021

View Document

23/09/1423 September 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

23/09/1423 September 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

23/09/1423 September 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

23/09/1423 September 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

29/07/1429 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

09/04/149 April 2014 SAIL ADDRESS CHANGED FROM:
GROUND FLOOR, 84 ECCLESTON SQUARE
LONDON
SW1V 1PX
ENGLAND

View Document

09/04/149 April 2014 REGISTER(S) MOVED TO SAIL ADDRESS
228-DIR SERV CONT
237-DIR INDEM

View Document

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM
GROUND FLOOR
84 ECCLESTON SQUARE
LONDON
SW1V 1PX

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/07/1317 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/07/1225 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/07/1119 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

13/12/1013 December 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/07/1020 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

20/07/1020 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HIRAM BENSON / 01/10/2009

View Document

19/07/1019 July 2010 SAIL ADDRESS CREATED

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MCMAHON / 01/10/2009

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/07/0917 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 COMPANY NAME CHANGED MAGNA GLOBAL TRADING LIMITED CERTIFICATE ISSUED ON 14/01/09

View Document

22/07/0822 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS TAFFINDER

View Document

10/06/0810 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/06/086 June 2008 DIRECTOR APPOINTED PAUL BENSON

View Document

06/06/086 June 2008 DIRECTOR APPOINTED BRIAN T MCMAHON

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 AMENDED FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/11/073 November 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 REGISTERED OFFICE CHANGED ON 14/04/07 FROM: G OFFICE CHANGED 14/04/07 21-23 MEARD STREET LONDON W1F 0EY

View Document

26/03/0726 March 2007 COMPANY NAME CHANGED GO FIGURE LIMITED CERTIFICATE ISSUED ON 26/03/07

View Document

12/03/0712 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/12/0614 December 2006 S366A DISP HOLDING AGM 05/12/06

View Document

31/10/0631 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

08/09/068 September 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

26/07/0526 July 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 NEW SECRETARY APPOINTED

View Document

17/05/0517 May 2005 REGISTERED OFFICE CHANGED ON 17/05/05 FROM: G OFFICE CHANGED 17/05/05 1ST FLOOR 84 ECCLESTON SQUARE LONDON SW1V 1PX

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/08/0424 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

03/08/043 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

05/12/025 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

23/08/0223 August 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 DIRECTOR RESIGNED

View Document

21/02/0221 February 2002 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

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

View Document

09/08/009 August 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

22/06/0022 June 2000 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/12/99

View Document

02/02/002 February 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 SECRETARY RESIGNED

View Document

02/02/002 February 2000 NEW SECRETARY APPOINTED

View Document

03/09/993 September 1999 RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 DIRECTOR RESIGNED

View Document

20/05/9920 May 1999 SECRETARY RESIGNED

View Document

06/04/996 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

06/04/996 April 1999 NEW SECRETARY APPOINTED

View Document

20/08/9820 August 1998 REGISTERED OFFICE CHANGED ON 20/08/98 FROM: G OFFICE CHANGED 20/08/98 30 NEW OXFORD STREET LONDON WC1A 1AP

View Document

20/08/9820 August 1998 RETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS

View Document

23/10/9723 October 1997 SECRETARY RESIGNED

View Document

23/10/9723 October 1997 DIRECTOR RESIGNED

View Document

01/09/971 September 1997 NEW DIRECTOR APPOINTED

View Document

01/09/971 September 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 REGISTERED OFFICE CHANGED ON 21/08/97 FROM: G OFFICE CHANGED 21/08/97 2 HEATH DRIVE SUTTON SURREY SM2 5RP

View Document

21/08/9721 August 1997 NEW SECRETARY APPOINTED

View Document

17/07/9717 July 1997 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