Background WavePink WaveYellow Wave

OGIER SHARED SERVICES (UK) LIMITED (07092099)

OGIER SHARED SERVICES (UK) LIMITED (07092099) is an active UK company. incorporated on 1 December 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OGIER SHARED SERVICES (UK) LIMITED has been registered for 16 years. Current directors include BORE, James Clayton, MACKERETH, Edward Charles Patrick, PARKER, James Stephen.

Company Number
07092099
Status
active
Type
ltd
Incorporated
1 December 2009
Age
16 years
Address
Fourth Floor, London, EC3A 6AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BORE, James Clayton, MACKERETH, Edward Charles Patrick, PARKER, James Stephen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OGIER SHARED SERVICES (UK) LIMITED

OGIER SHARED SERVICES (UK) LIMITED is an active company incorporated on 1 December 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OGIER SHARED SERVICES (UK) LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07092099

LTD Company

Age

16 Years

Incorporated 1 December 2009

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Fourth Floor 3 St Helen's Place London, EC3A 6AB,

Previous Addresses

100 Bishopsgate Ogier Office 1936 19th Floor, Bishopsgate London EC2N 4AG England
From: 2 November 2020To: 1 August 2024
100 Bishopsgate Ogier Office 1936 19th Floor, Bishopsgate London EC2N 4AG England
From: 1 November 2020To: 2 November 2020
1st Floor 99 Bishopsgate London EC2M 3XD England
From: 3 May 2018To: 1 November 2020
35 Great St. Helen's London EC3A 6AP England
From: 9 May 2016To: 3 May 2018
6th Floor 11 Old Jewry London EC2R 8DU
From: 24 June 2013To: 9 May 2016
41 Lothbury London EC2R 7HF United Kingdom
From: 1 December 2010To: 24 June 2013
Third Floor, Equitable House 47 King William Street London EC4R 9AF United Kingdom
From: 1 December 2009To: 1 December 2010
Timeline

21 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Jul 12
Director Left
Jun 13
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
New Owner
Dec 19
New Owner
Dec 19
New Owner
Dec 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Mar 22
New Owner
Jul 23
New Owner
Nov 25
0
Funding
15
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BORE, James Clayton

Active
St Helier, Jersey
Born February 1980
Director
Appointed 21 Mar 2014

MACKERETH, Edward Charles Patrick

Active
3 St Helen's Place, LondonEC3A 6AB
Born August 1968
Director
Appointed 29 Jan 2020

PARKER, James Stephen

Active
3 St Helen's Place, LondonEC3A 6AB
Born July 1979
Director
Appointed 10 Mar 2022

OGIER CORPORATE SERVICES (UK) LIMITED

Resigned
Floor, LondonEC2R 8DU
Corporate secretary
Appointed 01 Dec 2009
Resigned 24 Mar 2014

BUNBURY, Helen Jacqueline

Resigned
The Esplanade, JerseyJE4 9WG
Born June 1967
Director
Appointed 01 Dec 2009
Resigned 31 May 2012

DINNING, Simon David

Resigned
Floor, LondonEC2R 8DU
Born July 1972
Director
Appointed 01 Dec 2009
Resigned 30 Jun 2013

FITZ, Sarah Elizabeth

Resigned
St Helier, Jersey
Born September 1961
Director
Appointed 21 Mar 2014
Resigned 31 Jan 2016

KERSHAW, Nicholas John

Resigned
St Helier, JerseyJE4 9WG
Born November 1963
Director
Appointed 21 Mar 2014
Resigned 31 Mar 2016

LE CORNU, Aaron Dene

Resigned
The Esplanade, JerseyJE4 9WG
Born February 1970
Director
Appointed 01 Dec 2009
Resigned 24 Mar 2014

MIEKLEJOHN, Steve Alexander

Resigned
99 Bishopsgate, LondonEC2M 3XD
Born November 1959
Director
Appointed 20 Jun 2016
Resigned 29 Jan 2020

NORMAN, Philip

Resigned
The Esplanade, JerseyJE4 9WG
Born July 1967
Director
Appointed 01 Dec 2009
Resigned 24 Mar 2014

TOWNSON, Neil David

Resigned
Floor, LondonEC2R 8DU
Born August 1960
Director
Appointed 01 Dec 2009
Resigned 24 Mar 2014

WILLING, Simon John

Resigned
The Esplanade, JerseyJE4 9WG
Born February 1967
Director
Appointed 01 Dec 2009
Resigned 24 Mar 2014

Persons with significant control

5

Mrs Rachael Reynolds

Active
3 St Helen's Place, LondonEC3A 6AB
Born March 1976

Nature of Control

Significant influence or control
Notified 24 Jun 2025

Mr James Stephen Parker

Active
St Helier, JerseyJE4 9WG
Born July 1979

Nature of Control

Significant influence or control
Notified 06 Jul 2023

Mr James Clayton Bore

Active
St Helier, JerseyJE4 9WG
Born February 1980

Nature of Control

Significant influence or control
Notified 13 Dec 2019

Mr Edward Charles Patrick Mackereth

Active
St Helier, JerseyJE4 9WG
Born August 1968

Nature of Control

Significant influence or control
Notified 13 Dec 2019

Mr Angus William Davison

Active
St Helier, JerseyJE4 9WG
Born April 1977

Nature of Control

Significant influence or control
Notified 13 Dec 2019
Fundings
Financials
Latest Activities

Filing History

79

Notification Of A Person With Significant Control
6 November 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
16 July 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
19 July 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Notification Of A Person With Significant Control
16 December 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 December 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 December 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
13 December 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Full
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
7 January 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Accounts Amended With Accounts Type Total Exemption Full
29 December 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
6 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Termination Secretary Company With Name
2 April 2014
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
4 December 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 October 2013
AAAnnual Accounts
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 August 2012
AAAnnual Accounts
Termination Director Company With Name
12 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Full
17 June 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
1 December 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
1 December 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Incorporation Company
1 December 2009
NEWINCIncorporation