Advanced company searchLink opens in new window

ORBIS INVESTMENTS (U.K.) LIMITED

Company number 08138002

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)
18 Apr 2017 AA Group of companies' accounts made up to 31 December 2016
09 Feb 2017 AP01 Appointment of Mr. Marcel Claude Bradshaw as a director on 9 January 2017
27 Nov 2016 CH01 Director's details changed for Mr Daniel Maurice Brocklebank on 10 October 2016
27 Nov 2016 CH03 Secretary's details changed for Mr. Timothy James Vaughn Freeman on 25 November 2016
14 Oct 2016 AP01 Appointment of Mr Timothy James Vaughn Freeman as a director on 11 October 2016
10 Oct 2016 AD01 Registered office address changed from 15 Portland Place London W1B 1PT to 28 Dorset Square London NW1 6QG on 10 October 2016
19 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
11 Apr 2016 AA Group of companies' accounts made up to 31 December 2015
15 Dec 2015 AAMD Amended group of companies' accounts made up to 31 December 2013
15 Dec 2015 AAMD Amended group of companies' accounts made up to 31 December 2014
16 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2,500,000
01 Apr 2015 AA Full accounts made up to 31 December 2014
13 Aug 2014 AP01 Appointment of Mr Daniel Maurice Brocklebank as a director on 31 July 2014
31 Jul 2014 TM01 Termination of appointment of Stefanie Kristin Nesse as a director on 31 July 2014
23 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2,500,000
01 May 2014 AA Full accounts made up to 31 December 2013
04 Nov 2013 SH01 Statement of capital following an allotment of shares on 4 November 2013
  • GBP 2,500,000
23 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
08 Aug 2013 AA01 Previous accounting period shortened from 31 December 2013 to 31 December 2012
19 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
19 Jul 2013 CH01 Director's details changed for Ms Stefanie Kristin Nesse on 30 April 2013
19 Jul 2013 CH01 Director's details changed for Mr James Jeremy Dorr on 30 April 2013
30 Apr 2013 AD01 Registered office address changed from Orbis House 5 Mansfield Street London W1G 9NG United Kingdom on 30 April 2013
03 Dec 2012 AP03 Appointment of Mr. Timothy James Vaughn Freeman as a secretary
07 Nov 2012 CERTNM Company name changed orbisaccess (uk) LIMITED\certificate issued on 07/11/12
  • CONNOT ‐