Background WavePink WaveYellow Wave

OWO RESIDENCES LIMITED (10825789)

OWO RESIDENCES LIMITED (10825789) is an active UK company. incorporated on 19 June 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. OWO RESIDENCES LIMITED has been registered for 8 years. Current directors include MUKHOPADHYAY, Abhijit, PATNAIK, Durga Madhab.

Company Number
10825789
Status
active
Type
ltd
Incorporated
19 June 2017
Age
8 years
Address
1st Floor, 12 Charles Ii Street, London, SW1Y 4QU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MUKHOPADHYAY, Abhijit, PATNAIK, Durga Madhab
SIC Codes
64999, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OWO RESIDENCES LIMITED

OWO RESIDENCES LIMITED is an active company incorporated on 19 June 2017 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 and 1 other business activity. OWO RESIDENCES LIMITED was registered 8 years ago.(SIC: 64999, 68100)

Status

active

Active since 8 years ago

Company No

10825789

LTD Company

Age

8 Years

Incorporated 19 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 June 2025 (10 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

10 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

1st Floor, 12 Charles Ii Street London, SW1Y 4QU,

Previous Addresses

1st Floor, Charles Ii Street London SW1Y 4QU England
From: 20 December 2024To: 20 December 2024
C/O Westminster Development Services Limited 1st Floor 12 Charles Ii Street London SW1Y 4QU England
From: 16 December 2022To: 20 December 2024
C/O Westminster Development Services Limited 7th Floor, New Zealand House 80 Haymarket London SW1Y 4TE United Kingdom
From: 20 June 2017To: 16 December 2022
3 More London Riverside London SE1 2AQ United Kingdom
From: 19 June 2017To: 20 June 2017
Timeline

31 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Dec 17
Funding Round
Jan 18
Owner Exit
Feb 18
New Owner
Feb 18
Director Joined
Feb 18
Owner Exit
Mar 18
Funding Round
Oct 18
Director Joined
Dec 18
Director Left
Dec 18
Funding Round
Dec 19
Director Joined
Feb 20
Director Left
Feb 20
Funding Round
Sept 20
Funding Round
Oct 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Jun 21
Director Left
Jun 21
Owner Exit
Jul 21
New Owner
Dec 21
Owner Exit
May 23
Funding Round
Aug 23
Capital Update
Feb 25
Capital Update
Mar 25
New Owner
Oct 25
8
Funding
15
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

KURUVILA, Jibin, Mr.

Active
12 Charles Ii Street, LondonSW1Y 4QU
Secretary
Appointed 03 Sept 2025

MUKHOPADHYAY, Abhijit

Active
12 Charles Ii Street, LondonSW1Y 4QU
Born July 1953
Director
Appointed 19 Jun 2017

PATNAIK, Durga Madhab

Active
12 Charles Ii Street, LondonSW1Y 4QU
Born November 1980
Director
Appointed 24 Jan 2018

CHATRATH, Adosh

Resigned
1st Floor, LondonSW1Y 4QU
Secretary
Appointed 10 Jul 2017
Resigned 31 Jul 2023

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 19 Jun 2017
Resigned 19 Jun 2017

BENJUMEA, Enrique

Resigned
7th Floor, New Zealand House, LondonSW1Y 4TE
Born July 1981
Director
Appointed 23 Jan 2020
Resigned 11 Mar 2021

FERNÁNDEZ CASADO, Javier Santiago

Resigned
Paseo De La Castellana 259d, Madrid28046
Born January 1991
Director
Appointed 11 Mar 2021
Resigned 24 Jun 2021

MELIA FULLANA, Francisco Javier

Resigned
7th Floor, New Zealand House, LondonSW1Y 4TE
Born December 1968
Director
Appointed 19 Jun 2017
Resigned 11 Dec 2018

NAIR, Ukkarath Muraleedharan

Resigned
7th Floor, New Zealand House, LondonSW1Y 4TE
Born May 1953
Director
Appointed 19 Jun 2017
Resigned 13 Dec 2017

RODRIGUEZ PRIETO, Javier Cristian

Resigned
7th Floor, New Zealand House, LondonSW1Y 4TE
Born June 1963
Director
Appointed 19 Jun 2017
Resigned 24 Jun 2021

VERA CABRERO, Miguel

Resigned
7th Floor, New Zealand House, LondonSW1Y 4TE
Born February 1976
Director
Appointed 11 Dec 2018
Resigned 23 Jan 2020

WESTON, Clive

Resigned
More London Riverside, LondonSE1 2AQ
Born June 1972
Director
Appointed 19 Jun 2017
Resigned 19 Jun 2017

Persons with significant control

6

2 Active
4 Ceased

Mr. Andrew Brian Byers

Active
12 Charles Ii Street, LondonSW1Y 4QU
Born September 1968

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 08 Oct 2025

Saad Tayeb Hasan

Ceased
1st Floor, LondonSW1Y 4QU
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 29 Sept 2021
Ceased 23 May 2023
Torre Espacio, Madrid28046

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2018
Ceased 24 Jun 2021
Torre Espacio, Paseo De La Castellana, Madrid

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Sept 2017
Ceased 20 Mar 2018

Mrs Sandra Agnes Georgeson

Active
12 Charles Ii Street, LondonSW1Y 4QU
Born August 1967

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 14 Sept 2017
More London Riverside, LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2017
Ceased 14 Sept 2017
Fundings
Financials
Latest Activities

Filing History

72

Notification Of A Person With Significant Control
22 October 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 October 2025
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
3 September 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2025
AAAnnual Accounts
Legacy
27 March 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 March 2025
SH19Statement of Capital
Legacy
27 March 2025
CAP-SSCAP-SS
Resolution
27 March 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
26 February 2025
SH19Statement of Capital
Legacy
25 February 2025
CAP-SSCAP-SS
Legacy
25 February 2025
SH20SH20
Resolution
25 February 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
17 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
16 July 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Capital Allotment Shares
24 August 2023
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
2 August 2023
TM02Termination of Secretary
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
21 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2022
AD01Change of Registered Office Address
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 December 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
12 October 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Capital Allotment Shares
30 October 2020
SH01Allotment of Shares
Capital Allotment Shares
10 September 2020
SH01Allotment of Shares
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Capital Allotment Shares
13 December 2019
SH01Allotment of Shares
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Capital Allotment Shares
17 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2018
PSC02Notification of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
7 March 2018
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 February 2018
AP03Appointment of Secretary
Change To A Person With Significant Control
5 February 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 February 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 February 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
30 January 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
20 December 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 June 2017
TM02Termination of Secretary
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
Change Registered Office Address Company With Date Old Address New Address
20 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Incorporation Company
19 June 2017
NEWINCIncorporation