Background WavePink WaveYellow Wave

ORCHARD STREET INVESTMENT NOMINEE 8 LIMITED (08817565)

ORCHARD STREET INVESTMENT NOMINEE 8 LIMITED (08817565) is an active UK company. incorporated on 17 December 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ORCHARD STREET INVESTMENT NOMINEE 8 LIMITED has been registered for 12 years. Current directors include CHADWICK, Thomas Richard Procter, EGAN, Fergus, GADSDEN, Philip John and 2 others.

Company Number
08817565
Status
active
Type
ltd
Incorporated
17 December 2013
Age
12 years
Address
Carrington House, London, W1B 5SE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHADWICK, Thomas Richard Procter, EGAN, Fergus, GADSDEN, Philip John, ROWE, Reginald John Barnabas, WALTERS, Richard Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARD STREET INVESTMENT NOMINEE 8 LIMITED

ORCHARD STREET INVESTMENT NOMINEE 8 LIMITED is an active company incorporated on 17 December 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ORCHARD STREET INVESTMENT NOMINEE 8 LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08817565

LTD Company

Age

12 Years

Incorporated 17 December 2013

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 3 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Carrington House 126-130 Regent Street London, W1B 5SE,

Previous Addresses

Carrington House Orchard Street Investment Nominee 8 Ltd Carrington House, 126-130 Regent Street, London W1B 5SE England
From: 23 February 2026To: 24 February 2026
16 New Burlington Place London W1S 2HX
From: 17 December 2013To: 23 February 2026
Timeline

16 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Dec 13
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Loan Secured
Dec 14
Director Left
Dec 17
Director Left
Dec 17
Loan Secured
Nov 18
Director Left
Oct 19
Director Left
Sept 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Loan Secured
Nov 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

CHADWICK, Thomas Richard Procter

Active
126-130 Regent Street, LondonW1B 5SE
Born February 1986
Director
Appointed 11 Nov 2020

EGAN, Fergus

Active
126-130 Regent Street, LondonW1B 5SE
Born January 1980
Director
Appointed 11 Nov 2020

GADSDEN, Philip John

Active
126-130 Regent Street, LondonW1B 5SE
Born May 1962
Director
Appointed 17 Dec 2013

ROWE, Reginald John Barnabas

Active
New Burlington Place, LondonW1S 2HX
Born August 1976
Director
Appointed 24 Oct 2014

WALTERS, Richard Robert

Active
126-130 Regent Street, LondonW1B 5SE
Born February 1974
Director
Appointed 11 Nov 2020

FELCE, Gary John

Resigned
New Burlington Place, LondonW1S 2HX
Born March 1968
Director
Appointed 24 Oct 2014
Resigned 03 Oct 2017

HUMBERSTONE, John Philip

Resigned
New Burlington Place, LondonW1S 2HX
Born September 1964
Director
Appointed 24 Oct 2014
Resigned 30 Sept 2020

LEE, David Robert

Resigned
New Burlington Place, LondonW1S 2HX
Born May 1960
Director
Appointed 17 Dec 2013
Resigned 30 Sept 2019

RODGER, Phillip George Buchanan

Resigned
New Burlington Place, LondonW1S 2HX
Born August 1958
Director
Appointed 24 Oct 2014
Resigned 03 Oct 2017

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate director
Appointed 17 Dec 2013
Resigned 17 Dec 2013

Persons with significant control

1

Orchard Street Uk Prime Property Gp Limited

Active
New Burlington Place, LondonW1S 2HX

Nature of Control

Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Memorandum Articles
21 November 2018
MAMA
Resolution
21 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 December 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
18 December 2013
AA01Change of Accounting Reference Date
Incorporation Company
17 December 2013
NEWINCIncorporation