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 Name | |
---|---|
OGIER SHARED SERVICES (UK) LIMITED | |
Legal Registered Office | |
FOURTH FLOOR 3 ST HELEN'S PLACE LONDON EC3A 6AB Other companies in EC2R | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES CLAYTON BORE |
||
STEVE ALEXANDER MIEKLEJOHN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS JOHN KERSHAW |
Director | ||
SARAH ELIZABETH FITZ |
Director | ||
OGIER CORPORATE SERVICES (UK) LIMITED |
Company Secretary | ||
AARON DENE LE CORNU |
Director | ||
PHILIP NORMAN |
Director | ||
NEIL DAVID TOWNSON |
Director | ||
SIMON JOHN WILLING |
Director | ||
SIMON DAVID DINNING |
Director | ||
HELEN JACQUELINE BUNBURY |
Director |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 01/08/24 FROM 100 Bishopsgate Ogier Office 1936 19th Floor, Bishopsgate London EC2N 4AG England | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/01/24 | ||
Change of details for Mr Angus William Davison as a person with significant control on 2024-07-01 | ||
CONFIRMATION STATEMENT MADE ON 11/11/23, WITH NO UPDATES | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES STEPHEN PARKER | ||
CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/01/22 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/22 | |
AP01 | DIRECTOR APPOINTED MR JAMES STEPHEN PARKER | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/20 FROM 100 Bishopsgate Ogier Office 1936 19th Floor, Bishopsgate London EC2N 4AG England | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/20 FROM 1st Floor 99 Bishopsgate London EC2M 3XD England | |
AA | FULL ACCOUNTS MADE UP TO 31/01/20 | |
AP01 | DIRECTOR APPOINTED MR EDWARD CHARLES PATRICK MACKERETH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVE ALEXANDER MIEKLEJOHN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD CHARLES PATRICK MACKERETH | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES | |
PSC09 | Withdrawal of a person with significant control statement on 2019-12-13 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/18 FROM 35 Great St. Helen's London EC3A 6AP England | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR STEVE ALEXANDER MIEKLEJOHN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KERSHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH FITZ | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/16 FROM 6th Floor 11 Old Jewry London EC2R 8DU | |
LATEST SOC | 29/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION FULL | |
ANNOTATION | Clarification | |
RP04 |
| |
LATEST SOC | 29/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/12/14 ANNUAL RETURN FULL LIST | |
AAMD | Amended account full exemption | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS JOHN KERSHAW / 29/09/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CLAYTON BORE / 29/09/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CLAYTON BORE / 29/09/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH FITZ / 29/09/2014 | |
AP01 | DIRECTOR APPOINTED MR NICOLAS JOHN KERSHAW | |
AP01 | DIRECTOR APPOINTED MR JAMES CLAYTON BORE | |
AP01 | DIRECTOR APPOINTED MRS SARAH ELIZABETH FITZ | |
AP01 | DIRECTOR APPOINTED MR JAMES CLAYTON BORE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON WILLING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL TOWNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP NORMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AARON LE CORNU | |
TM02 | APPOINTMENT TERMINATED, SECRETARY OGIER CORPORATE SERVICES (UK) LIMITED | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OGIER CORPORATE SERVICES (UK) LIMITED / 24/06/2013 | |
LATEST SOC | 03/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/12/13 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON DINNING | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 41 LOTHBURY LONDON EC2R 7HF UNITED KINGDOM | |
AR01 | 01/12/12 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN BUNBURY | |
AR01 | 01/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/11 | |
AA01 | PREVEXT FROM 31/12/2010 TO 31/01/2011 | |
AR01 | 01/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN WILLING / 16/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AARON DENE LE CORNU / 16/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NORMAN / 16/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN JACQUELINE BUNBURY / 16/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID TOWNSON / 14/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID DINNING / 01/09/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OGIER CORPORATE SERVICES (UK) LIMITED / 14/12/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2010 FROM THIRD FLOOR, EQUITABLE HOUSE 47 KING WILLIAM STREET LONDON EC4R 9AF UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID DINNING / 01/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID TOWNSON / 01/09/2010 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
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.
|
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
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:
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. |