Advanced company searchLink opens in new window

OCORIAN HOLDINGS (UK) LIMITED

Company number 12786482

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jan 2025 MR04 Satisfaction of charge 127864820002 in full
07 Jan 2025 MR04 Satisfaction of charge 127864820001 in full
03 Oct 2024 AA Group of companies' accounts made up to 31 December 2023
02 Aug 2024 CS01 Confirmation statement made on 1 August 2024 with no updates
03 Jul 2024 AP01 Appointment of Mr Craig Anthony Buick as a director on 2 July 2024
03 Jul 2024 TM01 Termination of appointment of Tania Katherine Mohacs as a director on 3 July 2024
28 Jun 2024 TM01 Termination of appointment of Nicholas David Harding as a director on 28 June 2024
01 Mar 2024 AP01 Appointment of Mr Nicholas David Harding as a director on 1 March 2024
01 Mar 2024 TM01 Termination of appointment of Gavin Keith James as a director on 29 February 2024
09 Oct 2023 AA Accounts for a small company made up to 31 December 2022
01 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
05 Jul 2023 TM01 Termination of appointment of Alan Denis Booth as a director on 28 June 2023
06 Apr 2023 AP01 Appointment of Mrs Kristina Borys Rowe as a director on 3 April 2023
05 Aug 2022 AA Accounts for a small company made up to 31 December 2021
01 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with updates
07 Jul 2022 AP01 Appointment of Mr Gavin Keith James as a director on 4 July 2022
09 Jun 2022 TM01 Termination of appointment of Antonios Zarmakoupis as a director on 8 June 2022
10 Mar 2022 SH01 Statement of capital following an allotment of shares on 18 February 2022
  • GBP 113,222,960
15 Dec 2021 AA01 Current accounting period extended from 31 August 2021 to 31 December 2021
03 Dec 2021 MR01 Registration of charge 127864820001, created on 1 December 2021
03 Dec 2021 MR01 Registration of charge 127864820002, created on 1 December 2021
04 Nov 2021 MA Memorandum and Articles of Association
18 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
09 Sep 2020 AD01 Registered office address changed from 2nd Floor 11 Old Jewry London EC2R 8DU United Kingdom to 5th Floor 20 Fenchurch Street London EC3M 3BY on 9 September 2020
02 Aug 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-08-02
  • GBP 1