Background WavePink WaveYellow Wave

OBERON SECURITIES LIMITED (10726349)

OBERON SECURITIES LIMITED (10726349) is an active UK company. incorporated on 13 April 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OBERON SECURITIES LIMITED has been registered for 8 years. Current directors include HAMBRO, Alexander Robert, Hon, HERRINGER, Adam, MANARIN, Marcia Coelho and 1 others.

Company Number
10726349
Status
active
Type
ltd
Incorporated
13 April 2017
Age
8 years
Address
6 Duke Street St. James's, London, SW1Y 6BN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HAMBRO, Alexander Robert, Hon, HERRINGER, Adam, MANARIN, Marcia Coelho, MCGIVERN, Simon Philip
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OBERON SECURITIES LIMITED

OBERON SECURITIES LIMITED is an active company incorporated on 13 April 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OBERON SECURITIES LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10726349

LTD Company

Age

8 Years

Incorporated 13 April 2017

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 8 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

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

OBERON INVESTMENTS LTD
From: 9 November 2018To: 7 April 2021
GMC HOLDINGS LIMITED
From: 13 April 2017To: 9 November 2018
Contact
Address

6 Duke Street St. James's 2nd Floor London, SW1Y 6BN,

Previous Addresses

6 Duke Street 2nd Floor London SW1Y 6BN United Kingdom
From: 30 October 2024To: 4 June 2025
6 2nd Floor Duke Street London SW1Y 6BN United Kingdom
From: 16 October 2024To: 30 October 2024
Nightingale House 65 Curzon Street Mayfair London W1J 8PE England
From: 29 April 2021To: 16 October 2024
PO Box W1J 8PE 2nd Floor, Nightingale House 65 Curzon Street Mayfair London W1J 8PE England
From: 26 April 2021To: 29 April 2021
65 Second Floor, Nightingale House 65 Curzon Street London W1J 8PE England
From: 4 November 2020To: 26 April 2021
2nd Floor, James House 1 Babmaes Street London SW1Y 6HD England
From: 24 April 2018To: 4 November 2020
C/O Fladgate Llp 16 Great Queen Street London WC2B 5DG England
From: 28 September 2017To: 24 April 2018
Kemp House 152-160 City Road London EC1V 2NX United Kingdom
From: 13 April 2017To: 28 September 2017
Timeline

37 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Apr 17
Funding Round
Aug 17
Director Left
Aug 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Feb 18
New Owner
Apr 18
Owner Exit
Apr 18
Loan Secured
Sept 18
Funding Round
Jun 19
Funding Round
Jul 19
Director Joined
Oct 19
Funding Round
Nov 19
Funding Round
Jan 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
May 20
Funding Round
Aug 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Loan Cleared
Jan 21
Funding Round
Jan 21
Owner Exit
Apr 21
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jul 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
19
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HAMBRO, Alexander Robert, Hon

Active
Curzon Street, LondonW1J 8PE
Born January 1962
Director
Appointed 01 Sept 2020

HERRINGER, Adam

Active
Duke Street, LondonSW1Y 6BN
Born March 1981
Director
Appointed 30 Oct 2024

MANARIN, Marcia Coelho

Active
Duke Street, LondonSW1Y 6BN
Born January 1971
Director
Appointed 30 Oct 2024

MCGIVERN, Simon Philip

Active
Duke Street St. James's, LondonSW1Y 6BN
Born July 1973
Director
Appointed 13 Apr 2017

BEAUMONT, John Geoffrey

Resigned
Curzon Street, LondonW1J 8PE
Born June 1963
Director
Appointed 01 Sept 2020
Resigned 31 May 2023

GANCHEV, Galin Ivanov

Resigned
2nd Floor, LondonSW1Y 6BN
Born August 1990
Director
Appointed 31 May 2023
Resigned 11 Oct 2024

GAZZARD, Paul Terence

Resigned
Vicarage Road, SalisburySP5 2PE
Born January 1972
Director
Appointed 13 Apr 2017
Resigned 07 Aug 2017

HANSON, Robert William, The Honourable

Resigned
Curzon Street, LondonW1J 8PE
Born October 1960
Director
Appointed 01 Sept 2020
Resigned 31 May 2024

PHILLIPS, James William

Resigned
Second Floor, Nightingale House, LondonW1J 8PE
Born May 1973
Director
Appointed 20 Sept 2019
Resigned 18 Nov 2020

Persons with significant control

3

1 Active
2 Ceased
Duke Street St. James's, LondonSW1Y 6BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2021

Mr Simon Philip Mcgivern

Ceased
1 Babmaes Street, LondonSW1Y 6HD
Born July 1973

Nature of Control

Significant influence or control
Notified 10 Aug 2017
Ceased 09 Feb 2021

Mr Paul Terrence Gazzard

Ceased
Vicarage Road, SalisburySP5 2PE
Born January 1972

Nature of Control

Voting rights 50 to 75 percent
Notified 13 Apr 2017
Ceased 10 Aug 2017
Fundings
Financials
Latest Activities

Filing History

72

Change To A Person With Significant Control
9 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
21 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 April 2021
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
21 April 2021
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
21 April 2021
PSC02Notification of Relevant Legal Entity PSC
Resolution
7 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 March 2021
AAAnnual Accounts
Capital Allotment Shares
16 January 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
15 January 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Capital Allotment Shares
13 November 2020
SH01Allotment of Shares
Capital Allotment Shares
13 November 2020
SH01Allotment of Shares
Capital Allotment Shares
13 November 2020
SH01Allotment of Shares
Capital Allotment Shares
13 November 2020
SH01Allotment of Shares
Capital Allotment Shares
13 November 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Capital Allotment Shares
10 August 2020
SH01Allotment of Shares
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Capital Allotment Shares
20 May 2020
SH01Allotment of Shares
Capital Allotment Shares
25 April 2020
SH01Allotment of Shares
Capital Allotment Shares
25 April 2020
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
15 April 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 January 2020
SH01Allotment of Shares
Capital Allotment Shares
12 November 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Capital Allotment Shares
29 July 2019
SH01Allotment of Shares
Capital Allotment Shares
10 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 January 2019
AA01Change of Accounting Reference Date
Resolution
9 November 2018
RESOLUTIONSResolutions
Change Of Name Notice
9 November 2018
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 April 2018
AD01Change of Registered Office Address
Capital Allotment Shares
13 February 2018
SH01Allotment of Shares
Capital Allotment Shares
13 December 2017
SH01Allotment of Shares
Capital Allotment Shares
12 December 2017
SH01Allotment of Shares
Capital Allotment Shares
12 December 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 September 2017
AD01Change of Registered Office Address
Capital Allotment Shares
10 August 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Incorporation Company
13 April 2017
NEWINCIncorporation