ORION GLOBAL ADVISORS UK LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewFull accounts made up to 2025-03-31

View Document

01/09/251 September 2025 NewRegistered office address changed from 14 Tudor Way Petts Wood Orpington BR5 1DZ England to Orion Global Advisors Uk Ltd 20 Old Bailey London EC4M 7AN on 2025-09-01

View Document

29/07/2529 July 2025 NewConfirmation statement made on 2025-06-19 with no updates

View Document

30/07/2430 July 2024 Full accounts made up to 2024-03-31

View Document (might not be available)

23/07/2423 July 2024 Confirmation statement made on 2024-06-19 with no updates

View Document (might not be available)

23/08/2323 August 2023 Full accounts made up to 2023-03-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document (might not be available)

20/06/2320 June 2023 Register inspection address has been changed from 20 Old Bailey London EC4M 7AN England to 14 Tudor Way Petts Wood Orpington BR5 1DZ

View Document (might not be available)

30/05/2330 May 2023 Registered office address changed from 20 Old Bailey London EC4M 7AN England to 14 Tudor Way Petts Wood Orpington BR5 1DZ on 2023-05-30

View Document (might not be available)

22/06/2122 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

22/06/2022 June 2020 REGISTERED OFFICE CHANGED ON 22/06/2020 FROM 20 OLD BAILEY 20 OLD BAILEY LONDON EC4M 7AN ENGLAND

View Document

22/06/2022 June 2020 SAIL ADDRESS CHANGED FROM: 100 JUXON HOUSE ST. PAUL'S CHURCHYARD LONDON EC4M 8BU ENGLAND

View Document

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM 100 JUXON HOUSE ST. PAUL'S CHURCHYARD LONDON EC4M 8BU ENGLAND

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR JACOBUS VERKLEIJ

View Document

14/10/1914 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document (might not be available)

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document (might not be available)

10/10/1810 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS EDWARD WEIRENS / 01/06/2018

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document (might not be available)

09/11/179 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document (might not be available)

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/10/169 October 2016 AUDITOR'S RESIGNATION

View Document (might not be available)

22/07/1622 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document (might not be available)

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS EDWARD WEIRENS / 01/06/2016

View Document (might not be available)

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM 33 CHESTER STREET LONDON SW1X 7BH

View Document (might not be available)

08/06/168 June 2016 SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM

View Document (might not be available)

16/02/1616 February 2016 DIRECTOR APPOINTED MR DOUGLAS EDWARD WEIRENS

View Document (might not be available)

24/12/1524 December 2015 COMPANY NAME CHANGED RP CAPITAL UK LIMITED CERTIFICATE ISSUED ON 24/12/15

View Document (might not be available)

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

01/07/151 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document (might not be available)

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM, 33 CHESTER STREET, LONDON, SW1X 7XD

View Document (might not be available)

03/06/153 June 2015 AUDITOR'S RESIGNATION

View Document (might not be available)

30/04/1530 April 2015 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document (might not be available)

31/03/1531 March 2015 DIRECTOR APPOINTED MR JACOBUS WILHELMUS JOZEF VERKLEIJ

View Document (might not be available)

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR PETER OLDEN

View Document

19/08/1419 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/06/1418 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document (might not be available)

08/08/138 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

26/07/1326 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

04/09/124 September 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document (might not be available)

04/09/124 September 2012 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 (might not be available)

26/07/1226 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, SECRETARY SECRETARIAL SERVICES LIMITED

View Document (might not be available)

05/08/115 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

29/06/1129 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document (might not be available)

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/08/1012 August 2010 SAIL ADDRESS CREATED

View Document (might not be available)

12/08/1012 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SECRETARIAL SERVICES LIMITED / 01/10/2009

View Document (might not be available)

12/08/1012 August 2010 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 (might not be available)

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAFAEL BERBER / 01/10/2009

View Document (might not be available)

12/08/1012 August 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER OLDEN / 01/10/2009

View Document (might not be available)

15/01/1015 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR PETR KELLNER

View Document (might not be available)

10/08/0910 August 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document (might not be available)

10/09/0810 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/07/0816 July 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document (might not be available)

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document (might not be available)

03/07/063 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

03/07/063 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

06/09/056 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document (might not be available)

05/04/055 April 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document (might not be available)

29/01/0529 January 2005 NC INC ALREADY ADJUSTED 14/01/05

View Document (might not be available)

29/01/0529 January 2005 £ NC 5000/1000000 14/0

View Document (might not be available)

29/01/0529 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

15/09/0415 September 2004 REGISTERED OFFICE CHANGED ON 15/09/04 FROM: 8 BAKER STREET, LONDON, W1U 3LL

View Document (might not be available)

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document (might not be available)

28/06/0428 June 2004 DIRECTOR RESIGNED

View Document (might not be available)

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document (might not be available)

28/06/0428 June 2004 NEW SECRETARY APPOINTED

View Document (might not be available)

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document (might not be available)

28/06/0428 June 2004 SECRETARY RESIGNED

View Document (might not be available)

09/06/049 June 2004 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