Onyx Germany (3) Ltd LONDON


Onyx Germany (3) started in year 2007 as Private Limited Company with registration number 06413971. The Onyx Germany (3) company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in London at 3 Copthall Avenue. Postal code: EC2R 7BH. Since June 28, 2017 Onyx Germany (3) Ltd is no longer carrying the name Hansteen Germany (3).

At present there are 2 directors in the the company, namely Simon P. and Daniel R.. In addition one secretary - Simon P. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Onyx Germany (3) Ltd Address / Contact

Office Address 3 Copthall Avenue
Town London
Post code EC2R 7BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06413971
Date of Incorporation Wed, 31st Oct 2007
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Simon P.

Position: Director

Appointed: 13 September 2023

Simon P.

Position: Secretary

Appointed: 01 January 2023

Daniel R.

Position: Director

Appointed: 16 November 2021

Charlotte T.

Position: Director

Appointed: 22 March 2023

Resigned: 13 September 2023

Philip C.

Position: Director

Appointed: 07 February 2020

Resigned: 31 December 2023

Abed K.

Position: Director

Appointed: 07 February 2020

Resigned: 23 March 2023

Benjamin S.

Position: Director

Appointed: 07 February 2020

Resigned: 16 November 2021

Intertrust (uk) Limited

Position: Corporate Secretary

Appointed: 10 October 2019

Resigned: 01 January 2023

Panayot V.

Position: Director

Appointed: 17 July 2017

Resigned: 07 February 2020

Solveig H.

Position: Director

Appointed: 29 June 2017

Resigned: 17 July 2017

Jack T.

Position: Director

Appointed: 19 June 2017

Resigned: 09 September 2019

Kiril P.

Position: Director

Appointed: 19 June 2017

Resigned: 07 February 2020

Link Company Matters Limited

Position: Corporate Secretary

Appointed: 28 March 2017

Resigned: 16 June 2017

Teresa F.

Position: Secretary

Appointed: 17 June 2015

Resigned: 28 March 2017

Paul R.

Position: Director

Appointed: 04 July 2012

Resigned: 16 June 2017

Sarah H.

Position: Secretary

Appointed: 13 October 2011

Resigned: 18 February 2015

Derek H.

Position: Director

Appointed: 06 July 2011

Resigned: 04 July 2012

Janine M.

Position: Director

Appointed: 06 July 2011

Resigned: 16 June 2017

Richard L.

Position: Director

Appointed: 06 July 2011

Resigned: 16 June 2017

Morgan J.

Position: Director

Appointed: 31 October 2007

Resigned: 16 June 2017

Richard L.

Position: Secretary

Appointed: 31 October 2007

Resigned: 13 October 2011

Ian W.

Position: Director

Appointed: 31 October 2007

Resigned: 16 June 2017

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we identified, there is Stephen S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is The Blackstone Group Lp that entered New York, United States as the official address. This PSC has a legal form of "a limited partnership", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Hansteen Holdings Plc, who also meets the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Stephen S.

Notified on 30 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Blackstone Group Lp

345 Park Avenue, New York, New York, 10154, United States

Legal authority United States Of America Delaware
Legal form Limited Partnership
Country registered United States Of America
Place registered State Of Delaware, United States Of America
Registration number 4315990
Notified on 15 June 2017
Ceased on 30 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hansteen Holdings Plc

1st Floor Pegasus House 37 - 43 Sackville Street, London, W1S 3DL, United Kingdom

Legal authority United Kingdom
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 05605371
Notified on 6 April 2016
Ceased on 15 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hansteen Germany (3) June 28, 2017

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Director appointment termination date: December 31, 2023
filed on: 4th, January 2024
Free Download (1 page)

Company search