Orsinibrewin Limited LONDON


Orsinibrewin Limited is a private limited company registered at Apartment 52 3, Whitehall Court, London SW1A 2EL. Its total net worth is valued to be roughly 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 2013-12-13, this 10-year-old company is run by 1 director.
Director Giles K., appointed on 13 December 2013.
The company is officially categorised as "architectural activities" (Standard Industrial Classification: 71111).
The last confirmation statement was sent on 2022-12-13 and the due date for the next filing is 2023-12-27. What is more, the annual accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Orsinibrewin Limited Address / Contact

Office Address Apartment 52 3
Office Address2 Whitehall Court
Town London
Post code SW1A 2EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08814574
Date of Incorporation Fri, 13th Dec 2013
Industry Architectural activities
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Giles K.

Position: Director

Appointed: 13 December 2013

Charlotte D.

Position: Director

Appointed: 13 April 2015

Resigned: 31 August 2017

Jonathan B.

Position: Director

Appointed: 13 December 2013

Resigned: 30 March 2015

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats established, there is Giles K. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Jonathan B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Charlotte D., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Giles K.

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

Jonathan B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Charlotte D.

Notified on 6 April 2016
Ceased on 31 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand18 60141 92524 53148 603
Current Assets165 70094 80969 17978 534
Debtors147 09952 88444 64829 931
Net Assets Liabilities82 25811 81412 3438 474
Other Debtors124 73327 67834 11015 351
Property Plant Equipment13 9099 1224 7675 752
Other
Accumulated Depreciation Impairment Property Plant Equipment32 93541 75748 40354 815
Additions Other Than Through Business Combinations Property Plant Equipment  2 2917 397
Average Number Employees During Period5556
Bank Borrowings Overdrafts 44 16745 26138 455
Corporation Tax Recoverable 3 2853 285 
Creditors96 57244 16745 26138 455
Future Minimum Lease Payments Under Non-cancellable Operating Leases483   
Increase From Depreciation Charge For Year Property Plant Equipment 8 8226 6466 412
Net Current Assets Liabilities69 12846 85952 83741 177
Other Creditors17 6862 9453 83213 021
Other Taxation Social Security Payable22 71127 1459 55917 505
Property Plant Equipment Gross Cost46 84450 87953 17060 567
Provisions For Liabilities Balance Sheet Subtotal779   
Total Additions Including From Business Combinations Property Plant Equipment 4 035  
Total Assets Less Current Liabilities83 03755 98157 60446 929
Trade Creditors Trade Payables56 17512 0271 453839
Trade Debtors Trade Receivables22 36621 9217 25314 580

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registered office address changed from Apartment 52 3 Whitehall Court London SW1A 2EL to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on January 8, 2024
filed on: 8th, January 2024
Free Download (2 pages)

Company search

Advertisements