ORBIS (EMEA) LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

06/02/246 February 2024 Director's details changed for Mr Ilja Giani on 2024-02-06

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

24/08/2324 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/05/2319 May 2023 Director's details changed for Andre P Hylton on 2023-05-05

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

19/10/2219 October 2022 Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ

View Document

19/10/2219 October 2022 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ

View Document

10/02/2210 February 2022 Change of details for Systems Union Group Ltd as a person with significant control on 2022-02-10

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

13/01/2213 January 2022 Appointment of Timothy Ronald Holloway as a director on 2021-12-31

View Document

12/01/2212 January 2022 Appointment of Andre P Hylton as a director on 2021-12-31

View Document

12/01/2212 January 2022 Termination of appointment of Gregory Giangiordano as a secretary on 2021-12-31

View Document

12/01/2212 January 2022 Termination of appointment of Gregory Michael Giangiordano as a director on 2021-12-31

View Document

12/01/2212 January 2022 Termination of appointment of George Czasznicki as a director on 2021-12-31

View Document

05/10/215 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

03/01/193 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

06/11/176 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM C/O INFOR (UNITED KINGDOM) LTD THE PHOENIX CENTRAL BOULEVARD BLYTHE VALLEY PARK, SHIRLEY SOLIHULL WEST MIDLANDS B90 8BG

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

30/01/1730 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

09/02/159 February 2015 DIRECTOR APPOINTED JANE ALLSOP

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW OLDROYD

View Document

09/02/159 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

06/11/146 November 2014 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

07/07/147 July 2014 CURRSHO FROM 31/05/2015 TO 30/04/2015

View Document

13/06/1413 June 2014 01/06/14 STATEMENT OF CAPITAL GBP 319001

View Document

03/02/143 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

16/01/1416 January 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE BISNOUGHT

View Document

20/02/1320 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

19/02/1319 February 2013 CURREXT FROM 28/02/2013 TO 31/05/2013

View Document

19/02/1319 February 2013 SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM

View Document

19/02/1319 February 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 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

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE BISNOUGHT / 11/12/2012

View Document

05/12/125 December 2012 DIRECTOR APPOINTED MR JOCHEN KASPER

View Document

05/12/125 December 2012 DIRECTOR APPOINTED MR ANDREW OLDROYD

View Document

05/12/125 December 2012 DIRECTOR APPOINTED MR GREGORY GIANGIORDANO

View Document

05/12/125 December 2012 DIRECTOR APPOINTED MR GEORGE CZASZNICKI

View Document

05/12/125 December 2012 DIRECTOR APPOINTED MR GEORGE BISNOUGHT

View Document

05/12/125 December 2012 SECRETARY APPOINTED MR GREGORY GIANGIORDANO

View Document

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM KINGS WHARF, 20-30 KINGS ROAD READING BERKSHIRE RG1 3EX

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR BRETT HALLORAN

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR GRANT HALLORAN

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, SECRETARY SECRETARIAL SERVICES LIMITED

View Document

29/10/1229 October 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRETT HALLORAN / 16/02/2012

View Document

22/02/1222 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

24/01/1224 January 2012 28/02/11 TOTAL EXEMPTION FULL

View Document

11/03/1111 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

15/12/1015 December 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRETT HALLORAN / 01/10/2009

View Document

26/04/1026 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SECRETARIAL SERVICES LIMITED / 01/10/2009

View Document

26/04/1026 April 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

26/04/1026 April 2010 SAIL ADDRESS CREATED

View Document

26/04/1026 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 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

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRANT HALLORAN / 01/10/2009

View Document

22/12/0922 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

19/02/0919 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 29/02/08 TOTAL EXEMPTION FULL

View Document

29/02/0829 February 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 NEW SECRETARY APPOINTED

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 SECRETARY RESIGNED

View Document

16/02/0716 February 2007 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