Orchard Global Services Limited LONDON


Founded in 2008, Orchard Global Services, classified under reg no. 06714157 is an active company. Currently registered at Level 16, 100 Bishopsgate EC2N 4AG, London the company has been in the business for 16 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 3 directors in the the firm, namely Andrew W., Paul H. and John Y.. In addition one secretary - Marc B. - is with the company. At the moment 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.

Orchard Global Services Limited Address / Contact

Office Address Level 16, 100 Bishopsgate
Town London
Post code EC2N 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06714157
Date of Incorporation Thu, 2nd Oct 2008
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 16th Oct 2023 (2023-10-16)
Last confirmation statement dated Sun, 2nd Oct 2022

Company staff

Marc B.

Position: Secretary

Appointed: 13 March 2023

Andrew W.

Position: Director

Appointed: 01 April 2018

Paul H.

Position: Director

Appointed: 01 April 2018

John Y.

Position: Director

Appointed: 01 January 2015

Olivia S.

Position: Secretary

Appointed: 01 April 2018

Resigned: 10 March 2023

Sunil D.

Position: Director

Appointed: 03 December 2012

Resigned: 01 December 2014

Christina R.

Position: Director

Appointed: 03 December 2012

Resigned: 31 March 2018

Gary W.

Position: Director

Appointed: 03 December 2012

Resigned: 31 March 2018

Pierre M.

Position: Secretary

Appointed: 27 October 2010

Resigned: 31 March 2018

Jacques B.

Position: Secretary

Appointed: 10 June 2010

Resigned: 27 October 2010

Paul H.

Position: Director

Appointed: 02 October 2008

Resigned: 11 December 2012

Fabien B.

Position: Secretary

Appointed: 02 October 2008

Resigned: 10 June 2010

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 discovered, there is Paul H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Cacilie H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Gary W., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Paul H.

Notified on 9 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cacilie H.

Notified on 9 May 2017
Ceased on 23 December 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Gary W.

Notified on 6 April 2016
Ceased on 9 May 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Statement of Capital on 6th September 2023: 3019528.00 GBP
filed on: 20th, October 2023
Free Download (4 pages)

Company search