Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OGIER SHARED SERVICES (UK) LIMITED
Company Information for

OGIER SHARED SERVICES (UK) LIMITED

FOURTH FLOOR, 3 ST HELEN'S PLACE, LONDON, EC3A 6AB,
Company Registration Number
07092099
Private Limited Company
Active

Company Overview

About Ogier Shared Services (uk) Ltd
OGIER SHARED SERVICES (UK) LIMITED was founded on 2009-12-01 and has its registered office in London. The organisation's status is listed as "Active". Ogier Shared Services (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OGIER SHARED SERVICES (UK) LIMITED
 
Legal Registered Office
FOURTH FLOOR
3 ST HELEN'S PLACE
LONDON
EC3A 6AB
Other companies in EC2R
 
Filing Information
Company Number 07092099
Company ID Number 07092099
Date formed 2009-12-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB112903450  
Last Datalog update: 2024-09-08 16:58:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OGIER SHARED SERVICES (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OGIER SHARED SERVICES (UK) LIMITED

Current Directors
Officer Role Date Appointed
JAMES CLAYTON BORE
Director 2014-03-21
STEVE ALEXANDER MIEKLEJOHN
Director 2016-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN KERSHAW
Director 2014-03-21 2016-03-31
SARAH ELIZABETH FITZ
Director 2014-03-21 2016-01-31
OGIER CORPORATE SERVICES (UK) LIMITED
Company Secretary 2009-12-01 2014-03-24
AARON DENE LE CORNU
Director 2009-12-01 2014-03-24
PHILIP NORMAN
Director 2009-12-01 2014-03-24
NEIL DAVID TOWNSON
Director 2009-12-01 2014-03-24
SIMON JOHN WILLING
Director 2009-12-01 2014-03-24
SIMON DAVID DINNING
Director 2009-12-01 2013-06-30
HELEN JACQUELINE BUNBURY
Director 2009-12-01 2012-05-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-01REGISTERED OFFICE CHANGED ON 01/08/24 FROM 100 Bishopsgate Ogier Office 1936 19th Floor, Bishopsgate London EC2N 4AG England
2024-07-22SMALL COMPANY ACCOUNTS MADE UP TO 31/01/24
2024-07-16Change of details for Mr Angus William Davison as a person with significant control on 2024-07-01
2023-11-21CONFIRMATION STATEMENT MADE ON 11/11/23, WITH NO UPDATES
2023-07-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES STEPHEN PARKER
2022-11-16CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-11-03AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-11-03AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-03-14AP01DIRECTOR APPOINTED MR JAMES STEPHEN PARKER
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-10-29AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2020-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/20 FROM 100 Bishopsgate Ogier Office 1936 19th Floor, Bishopsgate London EC2N 4AG England
2020-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/20 FROM 1st Floor 99 Bishopsgate London EC2M 3XD England
2020-10-01AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-02-13AP01DIRECTOR APPOINTED MR EDWARD CHARLES PATRICK MACKERETH
2020-02-13TM01APPOINTMENT TERMINATED, DIRECTOR STEVE ALEXANDER MIEKLEJOHN
2019-12-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD CHARLES PATRICK MACKERETH
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-12-13PSC09Withdrawal of a person with significant control statement on 2019-12-13
2019-11-15AAFULL ACCOUNTS MADE UP TO 31/01/19
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-11-01AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/18 FROM 35 Great St. Helen's London EC3A 6AP England
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-11-07AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-11-09AA31/01/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-23AP01DIRECTOR APPOINTED MR STEVE ALEXANDER MIEKLEJOHN
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KERSHAW
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR SARAH FITZ
2016-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/16 FROM 6th Floor 11 Old Jewry London EC2R 8DU
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-29AR0101/12/15 ANNUAL RETURN FULL LIST
2015-09-24AA31/01/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-07ANNOTATIONClarification
2015-01-07RP04
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-29AR0101/12/14 ANNUAL RETURN FULL LIST
2014-12-29AAMDAmended account full exemption
2014-11-06AA31/01/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS JOHN KERSHAW / 29/09/2014
2014-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CLAYTON BORE / 29/09/2014
2014-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CLAYTON BORE / 29/09/2014
2014-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH FITZ / 29/09/2014
2014-06-27AP01DIRECTOR APPOINTED MR NICOLAS JOHN KERSHAW
2014-06-27AP01DIRECTOR APPOINTED MR JAMES CLAYTON BORE
2014-06-27AP01DIRECTOR APPOINTED MRS SARAH ELIZABETH FITZ
2014-06-27AP01DIRECTOR APPOINTED MR JAMES CLAYTON BORE
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WILLING
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR NEIL TOWNSON
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP NORMAN
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR AARON LE CORNU
2014-04-02TM02APPOINTMENT TERMINATED, SECRETARY OGIER CORPORATE SERVICES (UK) LIMITED
2013-12-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OGIER CORPORATE SERVICES (UK) LIMITED / 24/06/2013
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-03AR0101/12/13 FULL LIST
2013-10-11AA31/01/13 TOTAL EXEMPTION FULL
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DINNING
2013-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 41 LOTHBURY LONDON EC2R 7HF UNITED KINGDOM
2012-12-05AR0101/12/12 FULL LIST
2012-08-08AA31/01/12 TOTAL EXEMPTION FULL
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BUNBURY
2011-12-19AR0101/12/11 FULL LIST
2011-06-17AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-06-15AA01PREVEXT FROM 31/12/2010 TO 31/01/2011
2010-12-02AR0101/12/10 FULL LIST
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN WILLING / 16/09/2010
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AARON DENE LE CORNU / 16/09/2010
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NORMAN / 16/09/2010
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN JACQUELINE BUNBURY / 16/09/2010
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID TOWNSON / 14/12/2009
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID DINNING / 01/09/2010
2010-12-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OGIER CORPORATE SERVICES (UK) LIMITED / 14/12/2009
2010-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2010 FROM THIRD FLOOR, EQUITABLE HOUSE 47 KING WILLIAM STREET LONDON EC4R 9AF UNITED KINGDOM
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID DINNING / 01/09/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID TOWNSON / 01/09/2010
2009-12-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OGIER SHARED SERVICES (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OGIER SHARED SERVICES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OGIER SHARED SERVICES (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2021-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OGIER SHARED SERVICES (UK) LIMITED

Intangible Assets
Patents
We have not found any records of OGIER SHARED SERVICES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OGIER SHARED SERVICES (UK) LIMITED
Trademarks
We have not found any records of OGIER SHARED SERVICES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OGIER SHARED SERVICES (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as OGIER SHARED SERVICES (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where OGIER SHARED SERVICES (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OGIER SHARED SERVICES (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OGIER SHARED SERVICES (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1