Background WavePink WaveYellow Wave

ODI GLOBAL ADVISORY LTD (07157505)

ODI GLOBAL ADVISORY LTD (07157505) is an active UK company. incorporated on 15 February 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of learned journals and 1 other business activities. ODI GLOBAL ADVISORY LTD has been registered for 16 years. Current directors include CHAKRABARTI, Sumantra, Sir, FARUQI, Mustafa, MCVEY, Dominic Edward Henry and 2 others.

Company Number
07157505
Status
active
Type
ltd
Incorporated
15 February 2010
Age
16 years
Address
4 Millbank, London, SW1P 3JA
Industry Sector
Information and Communication
Business Activity
Publishing of learned journals
Directors
CHAKRABARTI, Sumantra, Sir, FARUQI, Mustafa, MCVEY, Dominic Edward Henry, NAJMI, Rosita, SEVERINO, Jean-Michel
SIC Codes
58141, 72200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ODI GLOBAL ADVISORY LTD

ODI GLOBAL ADVISORY LTD is an active company incorporated on 15 February 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of learned journals and 1 other business activity. ODI GLOBAL ADVISORY LTD was registered 16 years ago.(SIC: 58141, 72200)

Status

active

Active since 16 years ago

Company No

07157505

LTD Company

Age

16 Years

Incorporated 15 February 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

ODI SALES LIMITED
From: 15 February 2010To: 22 September 2022
Contact
Address

4 Millbank London, SW1P 3JA,

Previous Addresses

203 Blackfriars Road London SE1 8NJ
From: 19 September 2012To: 17 July 2025
111 Westminster Bridge Road London SE1 7JD
From: 15 February 2010To: 19 September 2012
Timeline

34 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Oct 11
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Dec 14
Director Joined
Dec 16
Director Left
Dec 16
Owner Exit
Jul 17
New Owner
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
Jan 24
Director Joined
Jun 24
Director Joined
Jan 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
May 25
Director Joined
May 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
28
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

32

6 Active
26 Resigned

WEAVER, Michael John Desmond

Active
Millbank, LondonSW1P 3JA
Secretary
Appointed 19 Jul 2025

CHAKRABARTI, Sumantra, Sir

Active
Millbank, LondonSW1P 3JA
Born January 1959
Director
Appointed 01 Mar 2025

FARUQI, Mustafa

Active
Millbank, LondonSW1P 3JA
Born January 1980
Director
Appointed 24 Sept 2025

MCVEY, Dominic Edward Henry

Active
Millbank, LondonSW1P 3JA
Born February 1985
Director
Appointed 07 Dec 2020

NAJMI, Rosita

Active
Millbank, LondonSW1P 3JA
Born February 1982
Director
Appointed 01 Jun 2024

SEVERINO, Jean-Michel

Active
Millbank, LondonSW1P 3JA
Born September 1957
Director
Appointed 01 Nov 2025

DE BOER, Bonita

Resigned
Blackfriars Road, LondonSE1 8NJ
Secretary
Appointed 22 May 2012
Resigned 29 May 2013

MALCOLM, Linda Moira

Resigned
Blackfriars Road, LondonSE1 8NJ
Secretary
Appointed 29 May 2013
Resigned 27 Jul 2015

MALCOLM, Linda Moira

Resigned
Westminster Bridge Road, LondonSE1 7JD
Secretary
Appointed 18 Oct 2010
Resigned 22 May 2012

OFO, Nengi Elizabeth

Resigned
Blackfriars Road, LondonSE1 8NJ
Secretary
Appointed 12 Mar 2020
Resigned 16 Jun 2020

RODWELL, Amy

Resigned
Millbank, LondonSW1P 3JA
Secretary
Appointed 08 Dec 2022
Resigned 18 Jul 2025

ROSS, Danielle Stacey

Resigned
Blackfriars Road, LondonSE1 8NJ
Secretary
Appointed 31 Jan 2019
Resigned 21 May 2019

SILVERIO, Felipe Luis

Resigned
Blackfriars Road, LondonSE1 8NJ
Secretary
Appointed 21 May 2019
Resigned 12 Mar 2020

TURGEL, Helena Rose

Resigned
Westminster Bridge Road, LondonSE1 7JD
Secretary
Appointed 15 Feb 2010
Resigned 18 Oct 2010

WAILLING, Helen

Resigned
Blackfriars Road, LondonSE1 8NJ
Secretary
Appointed 02 May 2017
Resigned 28 Jun 2018

WANG, Ashley

Resigned
Blackfriars Road, LondonSE1 8NJ
Secretary
Appointed 24 Jun 2021
Resigned 11 Nov 2022

ZBIKOWSKA, Teja

Resigned
Blackfriars Road, LondonSE1 8NJ
Secretary
Appointed 16 Jun 2020
Resigned 24 Jun 2021

ZBIKOWSKA, Teja

Resigned
Blackfriars Road, LondonSE1 8NJ
Secretary
Appointed 28 Jun 2018
Resigned 31 Jan 2019

ZBIKOWSKA, Teja Laura

Resigned
Blackfriars Road, LondonSE1 8NJ
Secretary
Appointed 27 Jul 2015
Resigned 02 May 2017

BARNETT, Andrew

Resigned
Westminster Bridge Road, LondonSE1 7JD
Born December 1946
Director
Appointed 15 Feb 2010
Resigned 03 Oct 2011

BERRYMAN, Marc

Resigned
Millbank, LondonSW1P 3JA
Born January 1982
Director
Appointed 01 Mar 2025
Resigned 23 Sept 2025

BERRYMAN, Marc

Resigned
Blackfriars Road, LondonSE1 8NJ
Born January 1982
Director
Appointed 29 Jan 2021
Resigned 31 Dec 2024

CLELAND, Peter Anthony

Resigned
Blackfriars Road, LondonSE1 8NJ
Born April 1959
Director
Appointed 15 Feb 2010
Resigned 17 Dec 2014

COTTLE, Sarah Louise

Resigned
Millbank, LondonSW1P 3JA
Born March 1970
Director
Appointed 01 Feb 2025
Resigned 08 Oct 2025

HEGGENES, Per

Resigned
Millbank, LondonSW1P 3JA
Born July 1956
Director
Appointed 01 Jan 2024
Resigned 31 Oct 2025

LAING, Richard George

Resigned
Blackfriars Road, LondonSE1 8NJ
Born February 1954
Director
Appointed 15 Feb 2010
Resigned 12 Dec 2016

MEHROTRA, Shruti

Resigned
Blackfriars Road, LondonSE1 8NJ
Born January 1978
Director
Appointed 01 Jan 2025
Resigned 04 Jul 2025

SEVERINO, Jean-Michel

Resigned
Millbank, LondonSW1P 3JA
Born September 1957
Director
Appointed 21 Feb 2025
Resigned 31 Oct 2025

SHARPE, Samuel John

Resigned
Blackfriars Road, LondonSE1 8NJ
Born May 1962
Director
Appointed 12 Dec 2016
Resigned 31 Dec 2024

THOMPSON, Anne Fiona

Resigned
Blackfriars Road, LondonSE1 8NJ
Born August 1960
Director
Appointed 24 Jul 2017
Resigned 31 May 2025

TYLER, Martin Charles

Resigned
Blackfriars Road, LondonSE1 8NJ
Born July 1961
Director
Appointed 11 Sept 2012
Resigned 07 Dec 2020

WINTERBOTTOM, Fraser John

Resigned
Blackfriars Road, LondonSE1 8NJ
Born June 1957
Director
Appointed 11 Sept 2012
Resigned 24 Jul 2017

Persons with significant control

5

1 Active
4 Ceased

Mrs Fiona Thompson

Ceased
Blackfriars Road, LondonSE1 8NJ
Born August 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Jul 2017
Ceased 24 Jan 2018

Mr Sam John Sharpe

Ceased
Blackfriars Road, LondonSE1 8NJ
Born May 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Dec 2016
Ceased 24 Jan 2018

Mr Martin Charles Tyler

Ceased
Blackfriars Road, LondonSE1 8NJ
Born July 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jan 2018

Mr Fraser John Winterbottom

Ceased
Blackfriars Road, LondonSE1 8NJ
Born June 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jul 2017
Blackfriars Road, LondonSE1 8NJ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 July 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 July 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Change To A Person With Significant Control
5 February 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
10 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Accounts With Accounts Type Small
17 October 2023
AAAnnual Accounts
Resolution
9 October 2023
RESOLUTIONSResolutions
Memorandum Articles
9 October 2023
MAMA
Change Person Director Company With Change Date
27 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 January 2023
TM02Termination of Secretary
Certificate Change Of Name Company
22 September 2022
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
21 September 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
12 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
13 August 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 June 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 March 2020
TM02Termination of Secretary
Confirmation Statement With Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 May 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
19 February 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
31 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 June 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 November 2017
AAAnnual Accounts
Change To A Person With Significant Control
2 August 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
1 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 August 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2016
AAAnnual Accounts
Memorandum Articles
19 July 2016
MAMA
Resolution
18 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Resolution
31 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 August 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2014
AR01AR01
Miscellaneous
27 February 2014
MISCMISC
Accounts With Accounts Type Full
2 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
30 May 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 May 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Full
16 October 2012
AAAnnual Accounts
Memorandum Articles
24 September 2012
MEM/ARTSMEM/ARTS
Resolution
24 September 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 September 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
22 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
22 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Full
14 November 2011
AAAnnual Accounts
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Change Account Reference Date Company Current Extended
26 January 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
19 October 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 October 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Incorporation Company
15 February 2010
NEWINCIncorporation