Background WavePink WaveYellow Wave

OCORIAN CORPORATE SERVICES (UK) LIMITED (05593045)

OCORIAN CORPORATE SERVICES (UK) LIMITED (05593045) is an active UK company. incorporated on 14 October 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. OCORIAN CORPORATE SERVICES (UK) LIMITED has been registered for 20 years. Current directors include BLAND, Nicholas John, BUTLER, Kevin Michael.

Company Number
05593045
Status
active
Type
ltd
Incorporated
14 October 2005
Age
20 years
Address
5th Floor 20 Fenchurch Street, London, EC3M 3BY
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
BLAND, Nicholas John, BUTLER, Kevin Michael
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCORIAN CORPORATE SERVICES (UK) LIMITED

OCORIAN CORPORATE SERVICES (UK) LIMITED is an active company incorporated on 14 October 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. OCORIAN CORPORATE SERVICES (UK) LIMITED was registered 20 years ago.(SIC: 82110)

Status

active

Active since 20 years ago

Company No

05593045

LTD Company

Age

20 Years

Incorporated 14 October 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

BEDELL (CORPORATE SERVICES) UK LIMITED
From: 14 October 2005To: 15 November 2016
Contact
Address

5th Floor 20 Fenchurch Street London, EC3M 3BY,

Previous Addresses

11 Old Jewry London EC2R 8DU
From: 14 October 2005To: 9 September 2020
Timeline

28 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Oct 10
Director Joined
May 12
Director Joined
May 12
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Jan 17
Director Left
Apr 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Apr 18
Director Left
Feb 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Apr 23
Director Left
Jul 23
Owner Exit
Oct 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Mar 26
0
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

BLAND, Nicholas John

Active
20 Fenchurch Street, LondonEC3M 3BY
Born September 1975
Director
Appointed 30 Sept 2020

BUTLER, Kevin Michael

Active
20 Fenchurch Street, LondonEC3M 3BY
Born November 1977
Director
Appointed 02 Jul 2024

OCORIAN SECRETARIES (JERSEY) LIMITED

Resigned
New Street, St. HelierJE2 3RA
Corporate secretary
Appointed 14 Oct 2005
Resigned 29 Jan 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Oct 2005
Resigned 14 Oct 2005

BOLTON, Philip Andrew

Resigned
Old Jewry, LondonEC2R 8DU
Born May 1963
Director
Appointed 09 Jun 2017
Resigned 28 May 2020

BOOTH, Alan Denis

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Born August 1981
Director
Appointed 16 Apr 2018
Resigned 28 Jun 2023

CAWLEY, Nicholas Blair

Resigned
Old Jewry, LondonEC2R 8DU
Born October 1967
Director
Appointed 14 Feb 2006
Resigned 29 Jan 2018

DELLER, Roland Mark

Resigned
Old Jewry, LondonEC2R 8DU
Born May 1976
Director
Appointed 14 Feb 2006
Resigned 01 Apr 2017

GALE, Pauline Audrey

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Born October 1965
Director
Appointed 15 Sept 2008
Resigned 15 Oct 2020

HARGREAVES, Peter William

Resigned
La Cache Rue Des Maltieres, JerseyJE3 9EB
Born November 1953
Director
Appointed 14 Feb 2006
Resigned 31 Jan 2009

HOLLYWOOD, Shane Michael

Resigned
Old Jewry, LondonEC2R 8DU
Born July 1968
Director
Appointed 14 Feb 2006
Resigned 29 Jan 2018

LAYZELL, Stuart Paul

Resigned
Old Jewry, LondonEC2R 8DU
Born October 1969
Director
Appointed 19 Jan 2017
Resigned 24 Jun 2019

MOHACS, Tania Katherine

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Born May 1975
Director
Appointed 18 Apr 2023
Resigned 03 Jul 2024

ROBINSON, Michael

Resigned
Old Jewry, LondonEC2R 8DU
Born May 1962
Director
Appointed 14 Oct 2005
Resigned 09 Jun 2017

ROWE, Kristina Borys

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Born January 1977
Director
Appointed 24 Jun 2019
Resigned 27 Feb 2026

SCOTT, Bruce Ronald

Resigned
Old Jewry, LondonEC2R 8DU
Born March 1975
Director
Appointed 31 May 2012
Resigned 08 Mar 2016

SIMMS, Geoffrey Raymond

Resigned
3 Mayfair Close, SurbitonKT6 6RR
Born April 1957
Director
Appointed 14 Oct 2005
Resigned 15 Sept 2008

TROTT, Timothy Luke

Resigned
Old Jewry, LondonEC2R 8DU
Born June 1981
Director
Appointed 08 Mar 2016
Resigned 06 Feb 2019

TROTT, Timothy Luke

Resigned
Old Jewry, LondonEC2R 8DU
Born June 1981
Director
Appointed 31 May 2012
Resigned 29 Jan 2018

TROTT, Timothy Luke

Resigned
Old Jewry, LondonEC2R 8DU
Born June 1981
Director
Appointed 31 May 2012
Resigned 08 Mar 2016

VENTRESS, John Vincent

Resigned
11 Old JewryEC2R 8DU
Born June 1971
Director
Appointed 14 Oct 2005
Resigned 29 Oct 2010

INSTANT COMPANIES LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 14 Oct 2005
Resigned 14 Oct 2005

Persons with significant control

2

1 Active
1 Ceased

Ocorian Holdings (Uk) Limited

Active
Fenchurch Street, LondonEC3M 3BY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Aug 2023
New Street, JerseyJE2 3RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Aug 2023
Fundings
Financials
Latest Activities

Filing History

127

Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Legacy
9 February 2026
GUARANTEE2GUARANTEE2
Legacy
9 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Resolution
12 March 2025
RESOLUTIONSResolutions
Legacy
27 February 2025
GUARANTEE2GUARANTEE2
Legacy
27 February 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2024
AAAnnual Accounts
Legacy
16 October 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Resolution
30 January 2024
RESOLUTIONSResolutions
Legacy
29 January 2024
AGREEMENT2AGREEMENT2
Legacy
29 January 2024
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
11 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 September 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 October 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 October 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Small
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
1 October 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
24 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 July 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
31 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Change Corporate Secretary Company With Change Date
23 February 2017
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Resolution
15 November 2016
RESOLUTIONSResolutions
Change Of Name Notice
15 November 2016
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Change Person Director Company With Change Date
10 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Dormant
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Dormant
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Change Corporate Secretary Company With Change Date
17 October 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Change Corporate Secretary Company With Change Date
29 October 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Legacy
11 August 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
3 June 2009
AAAnnual Accounts
Legacy
4 February 2009
288bResignation of Director or Secretary
Legacy
15 October 2008
363aAnnual Return
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 July 2008
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 August 2007
AAAnnual Accounts
Legacy
19 October 2006
363aAnnual Return
Legacy
19 October 2006
288cChange of Particulars
Legacy
19 October 2006
88(2)R88(2)R
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288cChange of Particulars
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
287Change of Registered Office
Legacy
3 January 2006
287Change of Registered Office
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
287Change of Registered Office
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Incorporation Company
14 October 2005
NEWINCIncorporation