Background WavePink WaveYellow Wave

OCORIAN DEPOSITARY (UK) LIMITED (08575830)

OCORIAN DEPOSITARY (UK) LIMITED (08575830) is an active UK company. incorporated on 19 June 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. OCORIAN DEPOSITARY (UK) LIMITED has been registered for 12 years. Current directors include MCNEILLY, Odhran Joseph, NICHOLLS, David, WARWICK, Gerald Stewart.

Company Number
08575830
Status
active
Type
ltd
Incorporated
19 June 2013
Age
12 years
Address
5th Floor 20 Fenchurch Street, London, EC3M 3BY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
MCNEILLY, Odhran Joseph, NICHOLLS, David, WARWICK, Gerald Stewart
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCORIAN DEPOSITARY (UK) LIMITED

OCORIAN DEPOSITARY (UK) LIMITED is an active company incorporated on 19 June 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. OCORIAN DEPOSITARY (UK) LIMITED was registered 12 years ago.(SIC: 69201)

Status

active

Active since 12 years ago

Company No

08575830

LTD Company

Age

12 Years

Incorporated 19 June 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

ESTERA DEPOSITARY (UK) LIMITED
From: 10 January 2018To: 1 April 2020
HERITAGE DEPOSITARY COMPANY (UK) LIMITED
From: 19 June 2013To: 10 January 2018
Contact
Address

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

Previous Addresses

27-28 Eastcastle Street London W1W 8DH
From: 19 June 2013To: 12 October 2020
Timeline

19 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Owner Exit
Mar 18
Owner Exit
Aug 19
Director Joined
Oct 20
Director Left
Dec 20
Director Left
Jan 21
Director Joined
Sept 22
Director Left
Jul 23
Owner Exit
Nov 23
Director Left
Feb 24
Director Joined
May 24
Director Joined
Sept 24
Director Left
Nov 25
0
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

OCORIAN ADMINISTRATION (UK) LIMITED

Active
The Legacy Building, BelfastBT3 9DT
Corporate secretary
Appointed 19 Jun 2013

MCNEILLY, Odhran Joseph

Active
Fenchurch Street, LondonEC3M 3BY
Born January 1982
Director
Appointed 13 Sept 2024

NICHOLLS, David

Active
Fenchurch Street, LondonEC3M 3BY
Born August 1968
Director
Appointed 10 May 2024

WARWICK, Gerald Stewart

Active
Drumhirk Avenue, NewtownardsBT23 7QA
Born July 1958
Director
Appointed 19 Jun 2013

BOOTH, Alan Denis

Resigned
Fenchurch Street, LondonEC3M 3BY
Born August 1981
Director
Appointed 13 Oct 2020
Resigned 28 Jun 2023

DOWLING, Sean Kevin

Resigned
Fenchurch Street, LondonEC3M 3BY
Born June 1960
Director
Appointed 31 Oct 2017
Resigned 31 Dec 2020

ENEVOLDSEN, Mariana Delma

Resigned
Fenchurch Street, LondonEC3M 3BY
Born May 1968
Director
Appointed 31 Oct 2017
Resigned 25 Nov 2020

HUNTLEY, Mark Naylor

Resigned
Rue Du Dos D'Ane, GuernseyGY5 7LB
Born June 1958
Director
Appointed 19 Jun 2013
Resigned 31 Oct 2017

MCNAIRN, Laurence Shannon

Resigned
House, GuernseyGY8 0DB
Born July 1955
Director
Appointed 19 Jun 2013
Resigned 31 Oct 2017

SMITH, Kevin John

Resigned
Fenchurch Street, LondonEC3M 3BY
Born April 1975
Director
Appointed 31 Oct 2017
Resigned 20 Nov 2025

SURGEONER, Cheryl Frances

Resigned
Fenchurch Street, LondonEC3M 3BY
Born January 1981
Director
Appointed 15 Sept 2022
Resigned 22 Feb 2024

TEE, Richard John

Resigned
Les Hougues Peres, GuernseyGY3 5AG
Born March 1961
Director
Appointed 19 Jun 2013
Resigned 31 Oct 2017

Persons with significant control

4

1 Active
3 Ceased

Ocorian Holdings (Uk) Limited

Active
Fenchurch Street, LondonEC3M 3BY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Aug 2023

Ocorian Financial Services Group (Guernsey) Ltd

Ceased
Floor 2 Trafalgar Court Les Banques, St Peter PortGY1 4LY

Nature of Control

Significant influence or control
Notified 01 Aug 2019
Ceased 31 Aug 2023
Wigmore Street, LondonW1U 1FB

Nature of Control

Significant influence or control
Notified 31 Oct 2017
Ceased 01 Aug 2019
Barrett Street, LondonW1U 1BF

Nature of Control

Significant influence or control
Notified 31 Oct 2017
Ceased 31 Oct 2017
Fundings
Financials
Latest Activities

Filing History

62

Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Notification Of A Person With Significant Control
29 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Change Details Of A Person With Significant Control
27 November 2023
RP04PSC05RP04PSC05
Accounts With Accounts Type Small
7 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 September 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 April 2023
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 June 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
7 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
6 April 2020
CH04Change of Corporate Secretary Details
Resolution
1 April 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
12 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Auditors Resignation Company
30 January 2018
AUDAUD
Change Corporate Secretary Company With Change Date
19 January 2018
CH04Change of Corporate Secretary Details
Resolution
10 January 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 November 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 November 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
1 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
12 June 2017
AAMDAAMD
Accounts With Accounts Type Small
11 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
10 June 2014
AA01Change of Accounting Reference Date
Incorporation Company
19 June 2013
NEWINCIncorporation