Orbian Management Limited LONDON


Founded in 1998, Orbian Management, classified under reg no. 03522614 is an active company. Currently registered at 34-37 Liverpool Street EC2M 7PP, London the company has been in the business for twenty six years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31. Since 2000/02/01 Orbian Management Limited is no longer carrying the name Trade Credit Management Company.

Currently there are 2 directors in the the firm, namely Andrew S. and Andrew N.. In addition one secretary - Andrew N. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Orbian Management Limited Address / Contact

Office Address 34-37 Liverpool Street
Office Address2 2nd Floor
Town London
Post code EC2M 7PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03522614
Date of Incorporation Thu, 5th Mar 1998
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Andrew S.

Position: Director

Appointed: 29 March 2021

Andrew N.

Position: Director

Appointed: 02 April 2016

Andrew N.

Position: Secretary

Appointed: 01 April 2016

James H.

Position: Secretary

Appointed: 03 March 2020

Resigned: 22 April 2021

Markus S.

Position: Director

Appointed: 05 January 2018

Resigned: 29 March 2021

Henrik J.

Position: Director

Appointed: 15 June 2015

Resigned: 05 January 2018

Alison A.

Position: Director

Appointed: 24 February 2015

Resigned: 18 June 2015

Jens W.

Position: Director

Appointed: 04 June 2014

Resigned: 24 February 2015

Andrew N.

Position: Director

Appointed: 25 November 2011

Resigned: 01 April 2016

James H.

Position: Director

Appointed: 05 March 2010

Resigned: 04 June 2014

James H.

Position: Secretary

Appointed: 02 February 2008

Resigned: 01 April 2016

Company Law Consultants Limited

Position: Corporate Secretary

Appointed: 30 May 2006

Resigned: 02 February 2008

Michael J.

Position: Director

Appointed: 09 February 2006

Resigned: 05 March 2010

Brendan M.

Position: Director

Appointed: 09 February 2006

Resigned: 30 July 2010

Mablaw Corporate Services Limited

Position: Corporate Secretary

Appointed: 03 November 2003

Resigned: 30 May 2006

Gregory G.

Position: Director

Appointed: 03 November 2003

Resigned: 01 December 2010

David C.

Position: Director

Appointed: 26 March 2002

Resigned: 25 January 2006

Thomas H.

Position: Director

Appointed: 28 January 2002

Resigned: 03 November 2003

Jack L.

Position: Director

Appointed: 04 December 2000

Resigned: 29 October 2001

Andrew G.

Position: Secretary

Appointed: 14 July 2000

Resigned: 03 November 2003

Jose L.

Position: Director

Appointed: 14 July 2000

Resigned: 04 December 2000

Richard P.

Position: Director

Appointed: 20 June 2000

Resigned: 26 March 2002

John R.

Position: Director

Appointed: 07 June 2000

Resigned: 04 December 2000

Robert J.

Position: Director

Appointed: 06 January 2000

Resigned: 04 December 2000

Hans-Dieter S.

Position: Director

Appointed: 14 October 1999

Resigned: 26 March 2002

Richard L.

Position: Director

Appointed: 14 September 1999

Resigned: 18 February 2000

Thomas H.

Position: Director

Appointed: 14 September 1999

Resigned: 04 December 2000

John M.

Position: Director

Appointed: 13 September 1999

Resigned: 07 June 2000

David H.

Position: Director

Appointed: 13 August 1999

Resigned: 04 December 2000

Nicholas J.

Position: Director

Appointed: 18 May 1999

Resigned: 14 July 2000

Alan K.

Position: Director

Appointed: 18 May 1999

Resigned: 26 March 2002

Michael H.

Position: Director

Appointed: 18 May 1999

Resigned: 04 December 2000

Iain M.

Position: Director

Appointed: 18 May 1999

Resigned: 04 December 2000

Citicorporate Limited

Position: Corporate Secretary

Appointed: 26 April 1999

Resigned: 14 July 2000

Aslam A.

Position: Director

Appointed: 26 April 1999

Resigned: 04 December 2000

Sam B.

Position: Director

Appointed: 26 April 1999

Resigned: 04 December 2000

Alnery Incorporations No 1 Limited

Position: Nominee Director

Appointed: 05 March 1998

Resigned: 26 April 1999

Alnery Incorporations No 2 Limited

Position: Nominee Director

Appointed: 05 March 1998

Resigned: 26 April 1999

Alnery Incorporations No 1 Limited

Position: Nominee Secretary

Appointed: 05 March 1998

Resigned: 26 April 1999

People with significant control

The list of PSCs who own or control the company includes 2 names. As we established, there is Thomas D. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Orbian Corporation Limited that entered Hamilton, Bermuda as the address. This PSC has a legal form of "a company limited by shares", 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.

Thomas D.

Notified on 25 July 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Orbian Corporation Limited

Clarendon House 2 Church Street, Hamilton, Bermuda

Legal authority Bermuda Companies Act 1981
Legal form Company Limited By Shares
Country registered Bermuda
Place registered Bermuda
Registration number 365180
Notified on 24 July 2018
Ceased on 25 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Trade Credit Management Company February 1, 2000
Alnery No.1762 November 16, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 15th, January 2024
Free Download (25 pages)

Company search