Background WavePink WaveYellow Wave

OYSTERCATCHER HOLDCO LIMITED (09278215)

OYSTERCATCHER HOLDCO LIMITED (09278215) is an active UK company. incorporated on 23 October 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. OYSTERCATCHER HOLDCO LIMITED has been registered for 11 years. Current directors include DAWES, James Peter, DOBERMAN, Jonathan Peter.

Company Number
09278215
Status
active
Type
ltd
Incorporated
23 October 2014
Age
11 years
Address
4th Floor, 140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DAWES, James Peter, DOBERMAN, Jonathan Peter
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OYSTERCATCHER HOLDCO LIMITED

OYSTERCATCHER HOLDCO LIMITED is an active company incorporated on 23 October 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. OYSTERCATCHER HOLDCO LIMITED was registered 11 years ago.(SIC: 64999)

Status

active

Active since 11 years ago

Company No

09278215

LTD Company

Age

11 Years

Incorporated 23 October 2014

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 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

4th Floor, 140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

6th Floor 125 London Wall London EC2Y 5AS United Kingdom
From: 20 March 2023To: 18 November 2024
Bastion House 6th Floor 140 London Wall London EC2Y 5DN England
From: 5 July 2021To: 20 March 2023
125 Wood Street London EC2V 7AN United Kingdom
From: 28 May 2019To: 5 July 2021
6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
From: 9 October 2017To: 28 May 2019
4th Floor 40 Dukes Place London EC3A 7NH
From: 17 November 2014To: 9 October 2017
5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom
From: 23 October 2014To: 17 November 2014
Timeline

11 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Nov 14
Director Joined
Nov 14
Funding Round
Nov 14
Funding Round
Jun 15
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Capital Update
Mar 25
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

APEX TRUST CORPORATE LIMITED

Active
140 Aldersgate Street, LondonEC1A 4HY
Corporate secretary
Appointed 11 Nov 2014

DAWES, James Peter

Active
Knightsbridge, LondonSW1X 7LX
Born July 1971
Director
Appointed 26 Oct 2021

DOBERMAN, Jonathan Peter

Active
Knightsbridge, LondonSW1X 7LX
Born December 1977
Director
Appointed 14 Jan 2016

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 23 Oct 2014
Resigned 23 Oct 2014

HALLIWELL, Stephen Paul

Resigned
6 St Andrew Street, LondonEC4A 3AE
Born August 1969
Director
Appointed 23 Oct 2014
Resigned 26 Jan 2016

APEX CORPORATE SERVICES (UK) LIMITED

Resigned
6th Floor, LondonEC2Y 5DN
Corporate director
Appointed 11 Nov 2014
Resigned 26 Oct 2021

APEX TRUST CORPORATE LIMITED

Resigned
6th Floor, LondonEC2Y 5DN
Corporate director
Appointed 11 Nov 2014
Resigned 26 Oct 2021

Persons with significant control

1

Knightsbridge, LondonSW1X 7LX

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

61

Accounts With Accounts Type Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Legacy
31 March 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 March 2025
SH19Statement of Capital
Legacy
31 March 2025
CAP-SSCAP-SS
Resolution
31 March 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
27 November 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
21 March 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Change Corporate Director Company With Change Date
19 July 2021
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
19 July 2021
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
19 July 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2020
AAAnnual Accounts
Accounts With Accounts Type Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Change Corporate Director Company With Change Date
12 July 2019
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
12 July 2019
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
12 July 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Legacy
16 November 2018
RP04CS01RP04CS01
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Change Corporate Director Company With Change Date
18 November 2017
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
16 November 2017
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
16 November 2017
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Legacy
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Capital Allotment Shares
9 June 2015
SH01Allotment of Shares
Capital Allotment Shares
24 November 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
17 November 2014
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
17 November 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
17 November 2014
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
17 November 2014
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
17 November 2014
AP02Appointment of Corporate Director
Termination Secretary Company With Name Termination Date
24 October 2014
TM02Termination of Secretary
Incorporation Company
23 October 2014
NEWINCIncorporation