Background WavePink WaveYellow Wave

OPENGAMMA LIMITED (06989069)

OPENGAMMA LIMITED (06989069) is an active UK company. incorporated on 12 August 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. OPENGAMMA LIMITED has been registered for 16 years. Current directors include LLEWELLYN-JONES, Justin Joseph, MILLS, Roger, RYAN, Michael.

Company Number
06989069
Status
active
Type
ltd
Incorporated
12 August 2009
Age
16 years
Address
Capital House 8th Floor, London, EC4N 7BL
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
LLEWELLYN-JONES, Justin Joseph, MILLS, Roger, RYAN, Michael
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPENGAMMA LIMITED

OPENGAMMA LIMITED is an active company incorporated on 12 August 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. OPENGAMMA LIMITED was registered 16 years ago.(SIC: 62020)

Status

active

Active since 16 years ago

Company No

06989069

LTD Company

Age

16 Years

Incorporated 12 August 2009

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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

Capital House 8th Floor 85 King William Street London, EC4N 7BL,

Previous Addresses

Capital House 85 King William Street London EC4N 7BL England
From: 12 February 2026To: 12 February 2026
5th Floor One New Change London EC4M 9AF England
From: 30 June 2020To: 12 February 2026
Albert House 256-260 Old Street 5th Floor London EC1V 9DD England
From: 11 April 2017To: 30 June 2020
International House 24 Holborn Viaduct London EC1A 2BN England
From: 17 May 2016To: 11 April 2017
185 Park Street London SE1 9BL
From: 20 July 2011To: 17 May 2016
, 99 Southwark Street, London, SE1 0JF
From: 27 April 2010To: 20 July 2011
, Lyon House 160-166 Borough High Street, London, SE1 1JR
From: 12 August 2009To: 27 April 2010
Timeline

72 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Nov 09
Funding Round
Jan 10
Funding Round
May 10
Funding Round
Jan 11
Director Joined
Jan 11
Funding Round
Jun 11
Funding Round
Mar 12
Director Joined
Aug 12
Funding Round
Aug 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Feb 14
Director Joined
May 14
Director Left
Oct 14
Funding Round
Oct 14
Director Joined
Nov 14
Funding Round
Dec 14
Funding Round
Apr 15
Funding Round
May 15
Funding Round
Dec 15
Funding Round
Jan 16
Director Left
Jul 16
Director Left
Aug 16
Funding Round
Oct 16
Director Joined
Oct 16
Director Left
Jan 17
Director Joined
Jan 17
Funding Round
Feb 17
Funding Round
Jun 17
Director Left
Jun 17
Funding Round
Jun 17
Funding Round
Aug 17
Funding Round
Apr 18
Funding Round
Jun 18
Funding Round
Sept 18
Funding Round
Jan 19
Funding Round
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Aug 19
Director Left
Aug 19
Funding Round
Oct 19
Funding Round
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Funding Round
Jun 20
Loan Cleared
Feb 21
Loan Secured
Mar 21
Funding Round
Aug 21
Funding Round
Nov 21
Director Joined
Feb 22
Funding Round
Aug 22
Funding Round
Nov 22
Director Joined
Feb 23
Director Left
Feb 23
Funding Round
Jun 23
Director Joined
Sept 23
Director Left
Sept 23
Funding Round
Dec 23
Loan Cleared
Apr 24
Director Left
Jun 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
31
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

LLEWELLYN-JONES, Justin Joseph

Active
South Wacker Drive, Suite 1200, Chicago, Il 6060
Born March 1972
Director
Appointed 16 Dec 2025

MILLS, Roger

Active
South Wacker Drive, Chicago
Born March 1970
Director
Appointed 26 Jan 2026

RYAN, Michael

Active
South Wacker Drive, Chicago
Born August 1969
Director
Appointed 28 Jan 2026

GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
New Change, LondonEC4M 9AF
Corporate secretary
Appointed 12 Aug 2009
Resigned 25 Feb 2026

BEESTON, Mark Ian

Resigned
24 Holborn Viaduct, LondonEC1A 2BN
Born August 1971
Director
Appointed 01 May 2014
Resigned 07 Dec 2016

BEESTON, Mark Ian

Resigned
Broadgate, LondonEC2M 7UR
Born August 1971
Director
Appointed 02 Aug 2012
Resigned 31 Jan 2014

BELL, Joshua Carl

Resigned
One New Change, LondonEC4M 9AF
Born April 1978
Director
Appointed 22 Mar 2019
Resigned 10 Feb 2023

CHAPLIN, Daniel Christopher

Resigned
One New Change, LondonEC4M 9AF
Born March 1993
Director
Appointed 10 Feb 2023
Resigned 16 Dec 2025

CHEUNG, Eric Darren

Resigned
One New Change, LondonEC4M 9AF
Born January 1984
Director
Appointed 13 Nov 2019
Resigned 30 Jun 2025

CONDE, Cristobal Ignacio

Resigned
One New Change, LondonEC4M 9AF
Born April 1960
Director
Appointed 04 Nov 2014
Resigned 16 Dec 2025

GIBSON, Steve

Resigned
256-260 Old Street, LondonEC1V 9DD
Born December 1971
Director
Appointed 09 Apr 2013
Resigned 28 Mar 2019

GOLDEN, Bruce

Resigned
One New Change, LondonEC4M 9AF
Born February 1959
Director
Appointed 14 Aug 2009
Resigned 16 Dec 2025

HARDER, Kevin

Resigned
One New Change, LondonEC4M 9AF
Born June 1994
Director
Appointed 07 Jan 2022
Resigned 31 Aug 2023

LENIHAN JR., Lawrence David

Resigned
120 West 45th Street, New York
Born February 1965
Director
Appointed 21 Dec 2010
Resigned 30 May 2016

MESTCHIAN, Peyman

Resigned
Park Street, LondonSE1 9BL
Born January 1967
Director
Appointed 15 Oct 2009
Resigned 23 Sept 2014

NAKACHI, Masaru

Resigned
256-260 Old Street, LondonEC1V 9DD
Born July 1973
Director
Appointed 09 Apr 2013
Resigned 31 Mar 2017

RAITEN, Gregory Karl

Resigned
5th Avenue, New York
Born November 1981
Director
Appointed 20 Sept 2016
Resigned 26 Jun 2019

RIPPON, Peter Edward

Resigned
Leadenhall Street, LondonEC3A 4AF
Born September 1974
Director
Appointed 01 Sept 2016
Resigned 16 Dec 2025

ROGG, David

Resigned
256-260 Old Street, LondonEC1V 9DD
Born November 1989
Director
Appointed 26 Jun 2019
Resigned 18 Oct 2019

STRAMA, Patrik

Resigned
One New Change, LondonEC4M 9AF
Born September 1985
Director
Appointed 12 Sept 2023
Resigned 16 Dec 2025

WYLIE, David Kirk

Resigned
24 Holborn Viaduct, LondonEC1A 2BN
Born August 1976
Director
Appointed 12 Aug 2009
Resigned 30 Aug 2016

ZBORIL, Brian Harold

Resigned
One New Change, LondonEC4M 9AF
Born June 1970
Director
Appointed 11 Apr 2019
Resigned 16 Dec 2025
Fundings
Financials
Latest Activities

Filing History

146

Resolution
14 March 2026
RESOLUTIONSResolutions
Memorandum Articles
14 March 2026
MAMA
Termination Secretary Company With Name Termination Date
25 February 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Statement Of Companys Objects
17 February 2026
CC04CC04
Resolution
17 February 2026
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 February 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 April 2024
MR04Satisfaction of Charge
Capital Allotment Shares
20 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Capital Allotment Shares
21 June 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Capital Allotment Shares
9 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
25 August 2022
AAAnnual Accounts
Capital Allotment Shares
19 August 2022
SH01Allotment of Shares
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Capital Allotment Shares
15 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 September 2021
AAAnnual Accounts
Capital Allotment Shares
20 August 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 February 2021
MR04Satisfaction of Charge
Mortgage Charge Whole Cease With Charge Number
26 January 2021
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Capital Allotment Shares
16 June 2020
SH01Allotment of Shares
Capital Allotment Shares
14 November 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Capital Allotment Shares
23 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Capital Allotment Shares
12 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Capital Allotment Shares
7 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Capital Allotment Shares
14 September 2018
SH01Allotment of Shares
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Capital Allotment Shares
11 June 2018
SH01Allotment of Shares
Capital Allotment Shares
25 April 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
14 August 2017
AD03Change of Location of Company Records
Capital Allotment Shares
14 August 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 July 2017
AAAnnual Accounts
Capital Allotment Shares
26 June 2017
SH01Allotment of Shares
Capital Allotment Shares
8 June 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 April 2017
AD01Change of Registered Office Address
Capital Allotment Shares
2 February 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Capital Allotment Shares
21 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 May 2016
AD01Change of Registered Office Address
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Capital Allotment Shares
14 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Capital Allotment Shares
30 May 2015
SH01Allotment of Shares
Capital Allotment Shares
29 April 2015
SH01Allotment of Shares
Capital Allotment Shares
16 December 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type
1 December 2014
RP04RP04
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Capital Allotment Shares
10 October 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Change Person Director Company With Change Date
6 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Capital Allotment Shares
23 August 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 May 2012
AAAnnual Accounts
Capital Allotment Shares
23 March 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
24 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 July 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
12 July 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Capital Allotment Shares
6 June 2011
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
5 May 2011
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address
5 May 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Capital Allotment Shares
12 January 2011
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
18 October 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Capital Allotment Shares
24 May 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
27 April 2010
AD01Change of Registered Office Address
Legacy
26 March 2010
MG01MG01
Capital Allotment Shares
21 January 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
16 November 2009
AP01Appointment of Director
Move Registers To Sail Company
5 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
5 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
225Change of Accounting Reference Date
Legacy
12 August 2009
288aAppointment of Director or Secretary
Incorporation Company
12 August 2009
NEWINCIncorporation