Orlebar Brown Limited LONDON


Orlebar Brown started in year 2005 as Private Limited Company with registration number 05502027. The Orlebar Brown company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in London at First Floor, 87-91. Postal code: W1T 3EY. Since 2005/10/06 Orlebar Brown Limited is no longer carrying the name Tuckwood No. 135.

Currently there are 5 directors in the the firm, namely David C., Bruno P. and Philippe B. and others. In addition one secretary - Paul G. - 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.

Orlebar Brown Limited Address / Contact

Office Address First Floor, 87-91
Office Address2 Newman Street
Town London
Post code W1T 3EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05502027
Date of Incorporation Thu, 7th Jul 2005
Industry Manufacture of other men's outerwear
End of financial Year 31st December
Company age 19 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 Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Paul G.

Position: Secretary

Appointed: 14 August 2023

David C.

Position: Director

Appointed: 04 October 2019

Bruno P.

Position: Director

Appointed: 25 September 2018

Philippe B.

Position: Director

Appointed: 25 September 2018

Paul D.

Position: Director

Appointed: 21 September 2016

Adam B.

Position: Director

Appointed: 17 October 2005

Pauline D.

Position: Director

Appointed: 04 October 2019

Resigned: 01 June 2022

Camille J.

Position: Director

Appointed: 25 September 2018

Resigned: 04 October 2019

Florence D.

Position: Director

Appointed: 25 September 2018

Resigned: 10 January 2023

Nicholas S.

Position: Director

Appointed: 21 September 2016

Resigned: 25 September 2018

John A.

Position: Director

Appointed: 21 September 2016

Resigned: 25 September 2018

Sara F.

Position: Director

Appointed: 13 February 2014

Resigned: 29 October 2015

Peter K.

Position: Director

Appointed: 31 July 2013

Resigned: 25 September 2018

Elizabeth G.

Position: Director

Appointed: 31 July 2013

Resigned: 25 September 2018

Thrings Company Secretarial Limited

Position: Corporate Secretary

Appointed: 08 September 2011

Resigned: 25 September 2018

Aubrey S.

Position: Director

Appointed: 03 March 2009

Resigned: 31 July 2014

Mark E.

Position: Director

Appointed: 03 March 2009

Resigned: 25 September 2018

Thomas K.

Position: Director

Appointed: 04 August 2008

Resigned: 31 July 2014

Adam B.

Position: Secretary

Appointed: 17 March 2008

Resigned: 08 September 2011

Julia S.

Position: Secretary

Appointed: 17 October 2005

Resigned: 16 March 2008

Julia S.

Position: Director

Appointed: 17 October 2005

Resigned: 16 March 2008

Simon B.

Position: Secretary

Appointed: 07 July 2005

Resigned: 17 October 2005

George M.

Position: Director

Appointed: 07 July 2005

Resigned: 17 October 2005

John B.

Position: Director

Appointed: 07 July 2005

Resigned: 17 October 2005

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As BizStats found, there is Chanel Limited from London, England. This PSC is classified as "a private limited company", 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. Another entity in the PSC register is Adam B. This PSC and has 25-50% voting rights. Then there is Piper V General Partner Lp, who also meets the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a scottish limited partnership", owns 25-50% shares. This PSC , owns 25-50% shares.

Chanel Limited

5 Barlow Place, London, W1J 6DG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 00203669
Notified on 25 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Adam B.

Notified on 6 April 2016
Ceased on 25 September 2018
Nature of control: 25-50% voting rights

Piper V General Partner Lp

50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland

Legal authority Limited Partnerships Act 1907
Legal form Scottish Limited Partnership
Country registered Scotland
Place registered Scotland
Registration number Sl008396
Notified on 24 July 2017
Ceased on 25 September 2018
Nature of control: 25-50% shares

Piper Pe Llp

Eardley House 182-184 Campden Hill Road, London, W8 7AS, United Kingdom

Legal authority Limited Liability Partnerships Act 2000
Legal form Llp
Country registered England
Place registered England
Registration number Oc345898
Notified on 6 April 2016
Ceased on 25 September 2018
Nature of control: 25-50% shares

Company previous names

Tuckwood No. 135 October 6, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 5th, September 2023
Free Download (37 pages)

Company search