Background WavePink WaveYellow Wave

WP ORCHARD (08809318)

WP ORCHARD (08809318) is an active UK company. incorporated on 10 December 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of investment trusts. WP ORCHARD has been registered for 12 years. Current directors include PORTMAN, Luke Oliver Berkeley, The Honourable.

Company Number
08809318
Status
active
Type
private-unlimited
Incorporated
10 December 2013
Age
12 years
Address
71 Queen Victoria Street, London, EC4V 4BE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of investment trusts
Directors
PORTMAN, Luke Oliver Berkeley, The Honourable
SIC Codes
64301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WP ORCHARD

WP ORCHARD is an active company incorporated on 10 December 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of investment trusts. WP ORCHARD was registered 12 years ago.(SIC: 64301)

Status

active

Active since 12 years ago

Company No

08809318

PRIVATE-UNLIMITED Company

Age

12 Years

Incorporated 10 December 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

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

71 Queen Victoria Street London, EC4V 4BE,

Previous Addresses

Lion House Red Lion Street London WC1R 4GB
From: 23 July 2014To: 1 March 2016
Lion House Red Lion Street London WD1R 4GB
From: 10 December 2013To: 23 July 2014
Timeline

5 key events • 2013 - 2014

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jun 14
Director Left
Nov 14
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PORTMAN, Luke Oliver Berkeley, The Honourable

Active
Queen Victoria Street, LondonEC4V 4BE
Born August 1984
Director
Appointed 10 Dec 2013

PORTMAN, Matthew Edward Berkeley, The Honourable

Resigned
Red Lion Street, LondonWC1R 4GB
Born September 1990
Director
Appointed 17 Jun 2014
Resigned 03 Nov 2014

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 10 Dec 2013
Resigned 10 Dec 2013

Persons with significant control

1

The Honourable Luke Oliver Berkeley Portman

Active
Queen Victoria Street, LondonEC4V 4BE
Born August 1984

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
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 January 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Incorporation Company
10 December 2013
NEWINCIncorporation