Background WavePink WaveYellow Wave

THE OFFICE GROUP HOLDINGS LIMITED (10768770)

THE OFFICE GROUP HOLDINGS LIMITED (10768770) is an active UK company. incorporated on 12 May 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.. THE OFFICE GROUP HOLDINGS LIMITED has been registered for 8 years. Current directors include BLANK, Jason Marshall, CAMBIASO, Umberto, HODES, Jonathan Andrew and 1 others.

Company Number
10768770
Status
active
Type
ltd
Incorporated
12 May 2017
Age
8 years
Address
The Smiths Building, London, W1W 5PL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BLANK, Jason Marshall, CAMBIASO, Umberto, HODES, Jonathan Andrew, MACHENAUD, Laurent Lucien Claude
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OFFICE GROUP HOLDINGS LIMITED

THE OFFICE GROUP HOLDINGS LIMITED is an active company incorporated on 12 May 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.. THE OFFICE GROUP HOLDINGS LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10768770

LTD Company

Age

8 Years

Incorporated 12 May 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

The Smiths Building 179 Great Portland Street London, W1W 5PL,

Timeline

41 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Loan Secured
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Funding Round
Jun 17
Funding Round
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Aug 17
Director Joined
Mar 18
Owner Exit
May 18
Owner Exit
May 18
Owner Exit
May 18
Owner Exit
Sept 18
New Owner
Nov 18
Capital Update
Nov 18
Loan Secured
Dec 18
Loan Cleared
Dec 18
Loan Secured
Mar 21
Owner Exit
Feb 22
Funding Round
Apr 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Oct 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Mar 24
Director Left
May 24
Director Joined
Jun 24
Owner Exit
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Secured
Sept 24
Loan Secured
Nov 24
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Sept 25
Director Left
Sept 25
4
Funding
21
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BLANK, Jason Marshall

Active
2 Stephen Street, LondonW1T 1AN
Born August 1971
Director
Appointed 19 Sept 2022

CAMBIASO, Umberto

Active
Wardour Street, LondonW1F 0UB
Born March 1992
Director
Appointed 01 Mar 2025

HODES, Jonathan Andrew

Active
2 Stephen Street, LondonW1T 1AN
Born October 1968
Director
Appointed 23 Sept 2025

MACHENAUD, Laurent Lucien Claude

Active
Berkeley Square, LondonW1J 5AL
Born July 1979
Director
Appointed 06 Jun 2023

MOUSKOUNDI, Christodoulos

Resigned
Manchester Square, LondonW1U 3PT
Secretary
Appointed 12 May 2017
Resigned 06 Jul 2017

DORFMAN, Charles Samuel

Resigned
Manchester Square, LondonW1U 3PT
Born June 1983
Director
Appointed 31 May 2017
Resigned 06 Jul 2017

DORFMAN, Lloyd Marshall, Sir

Resigned
Manchester Square, LondonW1U 3PT
Born August 1952
Director
Appointed 12 May 2017
Resigned 06 Jul 2017

GREEN, Charles Richard

Resigned
179 Great Portland Street, LondonW1W 5PL
Born July 1970
Director
Appointed 31 May 2017
Resigned 19 Sept 2022

HITCHCOCK, Michael Paul

Resigned
Stephen Street, LondonW1T 1AN
Born February 1965
Director
Appointed 19 Jan 2023
Resigned 28 Mar 2024

KATAKY, Gemma Nandita

Resigned
179 Great Portland Street, LondonW1W 5PL
Born September 1983
Director
Appointed 06 Jul 2017
Resigned 05 Jun 2023

OLSEN, Oliver Andrew Edward

Resigned
179 Great Portland Street, LondonW1W 5PL
Born February 1973
Director
Appointed 31 May 2017
Resigned 23 Sept 2025

RIO GREEN, Matthew Allan

Resigned
Great Portland Street, LondonW1W 5PL
Born August 1982
Director
Appointed 06 Jul 2017
Resigned 17 Jan 2023

SANNA, Enrico Gavino

Resigned
Stephen Street, LondonW1T 1AN
Born March 1973
Director
Appointed 19 Sept 2022
Resigned 28 May 2024

SPENCER, James William

Resigned
Wardour Street, LondonW1F 0UB
Born October 1990
Director
Appointed 24 Jun 2024
Resigned 27 Feb 2025

Persons with significant control

7

1 Active
6 Ceased
2 Stephen Street, LondonW1T 1AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2024
2 Stephen Street, LondonW1T 1AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2018
Ceased 05 Sept 2024
Great St. Helen's, LondonEC3A 6AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2018
Ceased 24 Aug 2018

Mr Stephen Allen Schwarzman

Ceased
345 Park Avenue, New York10154
Born February 1947

Nature of Control

Significant influence or control
Notified 06 Jul 2017
Ceased 23 Feb 2022

Lloyd Marshall Dorfman

Ceased
Manchester Square, LondonW1U 3PT
Born August 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2017
Ceased 27 Feb 2018

Sarah Anne Dorfman

Ceased
Manchester Square, LondonW1U 3PT
Born June 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2017
Ceased 27 Feb 2018
New Cavendish Street, LondonW1G 8TB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2017
Ceased 12 May 2017
Fundings
Financials
Latest Activities

Filing History

85

Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
29 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
12 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
26 June 2024
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
13 June 2024
MAMA
Resolution
13 June 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
11 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2024
TM01Termination of Director
Change To A Person With Significant Control
21 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
11 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
26 May 2023
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
16 June 2022
RP04SH01RP04SH01
Capital Allotment Shares
7 April 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
24 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
29 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2020
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Change Sail Address Company With New Address
23 May 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 December 2018
MR04Satisfaction of Charge
Memorandum Articles
4 December 2018
MAMA
Resolution
4 December 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Legacy
28 November 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 November 2018
SH19Statement of Capital
Legacy
28 November 2018
CAP-SSCAP-SS
Resolution
28 November 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
26 November 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2018
AAAnnual Accounts
Legacy
8 October 2018
PARENT_ACCPARENT_ACC
Legacy
8 October 2018
AGREEMENT2AGREEMENT2
Legacy
8 October 2018
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
21 September 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
13 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Capital Allotment Shares
4 July 2017
SH01Allotment of Shares
Capital Allotment Shares
27 June 2017
SH01Allotment of Shares
Resolution
21 June 2017
RESOLUTIONSResolutions
Resolution
21 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2017
MR01Registration of a Charge
Incorporation Company
12 May 2017
NEWINCIncorporation