Advanced company searchLink opens in new window

ORVEON GLOBAL INTERMEDIATE LTD.

Company number 13651085

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)
19 Mar 2024 SH01 Statement of capital following an allotment of shares on 12 March 2024
  • GBP 13
08 Mar 2024 AP01 Appointment of Mr Andrew David Collier as a director on 29 February 2024
04 Mar 2024 TM01 Termination of appointment of Jill Isobel Whittaker as a director on 29 February 2024
04 Mar 2024 TM01 Termination of appointment of Justin Alexander Nuccio as a director on 29 February 2024
01 Mar 2024 AP01 Appointment of Mr Donald Edward Whitt Jr. as a director on 29 February 2024
01 Mar 2024 TM01 Termination of appointment of Christopher John Coombe as a director on 29 February 2024
20 Feb 2024 SH01 Statement of capital following an allotment of shares on 6 February 2024
  • GBP 12
10 Feb 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
10 Feb 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
10 Feb 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
10 Feb 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
05 Sep 2023 SH01 Statement of capital following an allotment of shares on 11 August 2023
  • GBP 11
07 Aug 2023 CS01 Confirmation statement made on 26 July 2023 with updates
07 Aug 2023 PSC05 Change of details for Orveon Global Holdings Ltd. as a person with significant control on 14 July 2023
07 Aug 2023 CH01 Director's details changed for Mr Christopher John Coombe on 14 July 2023
26 Jul 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 March 2023
  • GBP 8
14 Jul 2023 AD01 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom to C/O Trustmoore (Uk) Ltd, Central House, 20 Central Avenue St Andrews Business Park Norwich NR7 0HR on 14 July 2023
01 Jul 2023 SH01 Statement of capital following an allotment of shares on 8 June 2023
  • GBP 10
01 Jul 2023 SH01 Statement of capital following an allotment of shares on 27 April 2023
  • GBP 9
20 Mar 2023 SH01 Statement of capital following an allotment of shares on 17 March 2023
  • GBP 8
  • ANNOTATION Clarification a second filed SH01 was registered on 26/07/2023.
18 Mar 2023 MR04 Satisfaction of charge 136510850001 in full
08 Mar 2023 MR04 Satisfaction of charge 136510850002 in full
02 Mar 2023 MR01 Registration of charge 136510850004, created on 27 February 2023
01 Mar 2023 MR01 Registration of charge 136510850003, created on 27 February 2023
27 Feb 2023 SH01 Statement of capital following an allotment of shares on 27 February 2023
  • GBP 6