Orchard (holdings) Uk Limited LONDON


Founded in 2011, Orchard (holdings) Uk, classified under reg no. 07817445 is an active company. Currently registered at The Broadgate Tower Third Floor EC2A 2RS, London the company has been in the business for 13 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has one director. Richard M., appointed on 29 September 2017. There are currently no secretaries appointed. Currently 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.

Orchard (holdings) Uk Limited Address / Contact

Office Address The Broadgate Tower Third Floor
Office Address2 20 Primrose Street
Town London
Post code EC2A 2RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07817445
Date of Incorporation Thu, 20th Oct 2011
Industry Activities of head offices
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Reed Smith Corporate Services Limited

Position: Corporate Secretary

Appointed: 29 September 2017

Richard M.

Position: Director

Appointed: 29 September 2017

Paul V.

Position: Director

Appointed: 29 September 2017

Resigned: 14 November 2023

Maria C.

Position: Director

Appointed: 29 September 2017

Resigned: 21 March 2019

Terence C.

Position: Director

Appointed: 29 September 2017

Resigned: 02 May 2022

John C.

Position: Secretary

Appointed: 02 May 2017

Resigned: 29 September 2017

Amar H.

Position: Director

Appointed: 13 March 2017

Resigned: 29 September 2017

Stuart B.

Position: Director

Appointed: 10 July 2015

Resigned: 21 April 2016

Michael M.

Position: Director

Appointed: 10 July 2015

Resigned: 29 September 2017

Simon H.

Position: Secretary

Appointed: 10 July 2015

Resigned: 28 April 2017

Jeremy S.

Position: Director

Appointed: 10 July 2015

Resigned: 29 September 2017

Sean B.

Position: Director

Appointed: 10 July 2015

Resigned: 14 March 2016

Gareth H.

Position: Director

Appointed: 20 October 2011

Resigned: 21 April 2017

Rachel H.

Position: Secretary

Appointed: 20 October 2011

Resigned: 10 July 2015

Rachel H.

Position: Director

Appointed: 20 October 2011

Resigned: 10 July 2015

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats discovered, there is World Fuel Services Europe, Ltd. from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Lakehouse Energy Services Limited that put Romford, United Kingdom as the official address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

World Fuel Services Europe, Ltd.

The Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04846814
Notified on 29 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lakehouse Energy Services Limited

1 King George Close, Romford, Essex, RM7 7LS, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 9790912
Notified on 30 June 2016
Ceased on 29 September 2017
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Director appointment termination date: Tuesday 14th November 2023
filed on: 15th, November 2023
Free Download (1 page)

Company search

Advertisements