You are here: bizstats.co.uk > a-z index > O list > OC list

Ocorian Depositary (UK) Limited LONDON


Ocorian Depositary (UK) started in year 2013 as Private Limited Company with registration number 08575830. The Ocorian Depositary (UK) company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at 5th Floor 20. Postal code: EC3M 3BY. Since Wed, 1st Apr 2020 Ocorian Depositary (UK) Limited is no longer carrying the name Estera Depositary (UK).

The firm has 2 directors, namely Kevin S., Gerald W.. Of them, Gerald W. has been with the company the longest, being appointed on 19 June 2013 and Kevin S. has been with the company for the least time - from 31 October 2017. As of 15 May 2024, there were 7 ex directors - Cheryl S., Alan B. and others listed below. There were no ex secretaries.

Ocorian Depositary (UK) Limited Address / Contact

Office Address 5th Floor 20
Office Address2 Fenchurch Street
Town London
Post code EC3M 3BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08575830
Date of Incorporation Wed, 19th Jun 2013
Industry Accounting and auditing activities
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Kevin S.

Position: Director

Appointed: 31 October 2017

Gerald W.

Position: Director

Appointed: 19 June 2013

Ocorian Administration (uk) Limited

Position: Corporate Secretary

Appointed: 19 June 2013

Cheryl S.

Position: Director

Appointed: 15 September 2022

Resigned: 22 February 2024

Alan B.

Position: Director

Appointed: 13 October 2020

Resigned: 28 June 2023

Sean D.

Position: Director

Appointed: 31 October 2017

Resigned: 31 December 2020

Mariana E.

Position: Director

Appointed: 31 October 2017

Resigned: 25 November 2020

Mark H.

Position: Director

Appointed: 19 June 2013

Resigned: 31 October 2017

Laurence M.

Position: Director

Appointed: 19 June 2013

Resigned: 31 October 2017

Richard T.

Position: Director

Appointed: 19 June 2013

Resigned: 31 October 2017

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As BizStats found, there is Ocorian Holdings (Uk) Limited from London, United Kingdom. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Ocorian Financial Services Group (Guernsey) Ltd that put St Peter Port, Guernsey as the official address. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Moving on, there is Bev Nominess Limited, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Ocorian Holdings (Uk) Limited

5th Floor 20 Fenchurch Street, London, England Fenchurch Street, London, EC3M 3BY, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 31 August 2023
Nature of control: 75,01-100% shares

Ocorian Financial Services Group (Guernsey) Ltd

PO BOX 286 Floor 2 Trafalgar Court Les Banques, St Peter Port, Guernsey, GY1 4LY, PO Box 286, Guernsey

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Guernsey
Place registered Guernsey
Registration number 62134
Notified on 1 August 2019
Ceased on 31 August 2023
Nature of control: significiant influence or control

Bev Nominess Limited

95 Wigmore Street, London, W1U 1FB, England

Legal authority The Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 09156447
Notified on 31 October 2017
Ceased on 1 August 2019
Nature of control: significiant influence or control

Bridgepoint Advisers Holdings

95 Barrett Street, London, W1U 1BF, England

Legal authority The Companies Act 2006
Legal form Private Unlimited Company
Country registered England
Place registered England And Wales
Registration number 01899316
Notified on 31 October 2017
Ceased on 31 October 2017
Nature of control: significiant influence or control

Company previous names

Estera Depositary (UK) April 1, 2020
Heritage Depositary Company (UK) January 10, 2018

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on Thu, 22nd Feb 2024
filed on: 22nd, February 2024
Free Download (1 page)

Company search