Background WavePink WaveYellow Wave

OBERON INVESTMENT MANAGEMENT LIMITED (10927854)

OBERON INVESTMENT MANAGEMENT LIMITED (10927854) is an active UK company. incorporated on 22 August 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. OBERON INVESTMENT MANAGEMENT LIMITED has been registered for 8 years. Current directors include MANARIN, Marcia Coelho, MCGIVERN, Simon Philip.

Company Number
10927854
Status
active
Type
ltd
Incorporated
22 August 2017
Age
8 years
Address
6 Duke Street St. James's, London, SW1Y 6BN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
MANARIN, Marcia Coelho, MCGIVERN, Simon Philip
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OBERON INVESTMENT MANAGEMENT LIMITED

OBERON INVESTMENT MANAGEMENT LIMITED is an active company incorporated on 22 August 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. OBERON INVESTMENT MANAGEMENT LIMITED was registered 8 years ago.(SIC: 64303)

Status

active

Active since 8 years ago

Company No

10927854

LTD Company

Age

8 Years

Incorporated 22 August 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

NEXUS INVESTMENT MANAGEMENT LIMITED
From: 22 August 2017To: 12 June 2024
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 England
From: 16 October 2024To: 30 October 2024
Nightingale House 65 Curzon Street Mayfair London W1J 8PE England
From: 21 December 2023To: 16 October 2024
5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF United Kingdom
From: 22 August 2017To: 21 December 2023
Timeline

15 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Dec 17
Director Joined
May 18
Funding Round
May 18
Capital Update
Dec 23
Owner Exit
Dec 23
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Jul 24
Director Joined
Jan 25
Director Left
Jan 25
Owner Exit
Mar 26
2
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MANARIN, Marcia Coelho

Active
Duke Street St. James's, LondonSW1Y 6BN
Born January 1971
Director
Appointed 14 Jan 2025

MCGIVERN, Simon Philip

Active
Duke Street St. James's, LondonSW1Y 6BN
Born July 1973
Director
Appointed 28 Feb 2024

NEXUS MANAGEMENT SERVICES LIMITED

Resigned
66-68 Haymarket, LondonSW1Y 4RF
Corporate secretary
Appointed 22 Aug 2017
Resigned 15 Dec 2023

DAMPIER, Alexander Paul

Resigned
65 Curzon Street, LondonW1J 8PE
Born September 1977
Director
Appointed 22 Aug 2017
Resigned 29 Feb 2024

HERD, Andrew William

Resigned
65 Curzon Street, LondonW1J 8PE
Born April 1958
Director
Appointed 19 Dec 2017
Resigned 29 Feb 2024

HYMAN, Harry Abraham

Resigned
65 Curzon Street, LondonW1J 8PE
Born August 1956
Director
Appointed 22 Aug 2017
Resigned 29 Feb 2024

LIKE, Robert Simon

Resigned
Duke Street, LondonSW1Y 6BN
Born July 1969
Director
Appointed 17 May 2024
Resigned 17 Jan 2025

O'KANE, Matthew James

Resigned
65 Curzon Street, LondonW1J 8PE
Born September 1977
Director
Appointed 08 Dec 2017
Resigned 29 Feb 2024

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 Mar 2026
65 Curzon Street, LondonW1J 8PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Dec 2023
Ceased 09 Mar 2026
66-68 Haymarket, LondonSW1Y 4RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Aug 2017
Ceased 15 Dec 2023
Fundings
Financials
Latest Activities

Filing History

47

Notification Of A Person With Significant Control
9 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Certificate Change Of Name Company
12 June 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 January 2024
AA01Change of Accounting Reference Date
Memorandum Articles
29 December 2023
MAMA
Resolution
29 December 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 December 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 December 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
21 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 December 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
19 December 2023
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
15 December 2023
SH19Statement of Capital
Resolution
15 December 2023
RESOLUTIONSResolutions
Legacy
15 December 2023
CAP-SSCAP-SS
Legacy
15 December 2023
SH20SH20
Confirmation Statement With No Updates
3 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Accounts With Accounts Type Small
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2021
AAAnnual Accounts
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Capital Allotment Shares
29 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
30 August 2017
AA01Change of Accounting Reference Date
Incorporation Company
22 August 2017
NEWINCIncorporation