Background WavePink WaveYellow Wave

OKEANOS HOLDINGS LIMITED (11255690)

OKEANOS HOLDINGS LIMITED (11255690) is an active UK company. incorporated on 14 March 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. OKEANOS HOLDINGS LIMITED has been registered for 8 years. Current directors include HOLTERMAN, Hendrikus Marinus, RAMSEY, Graham John, VAN STOLK, Christian Cornelis and 1 others.

Company Number
11255690
Status
active
Type
ltd
Incorporated
14 March 2018
Age
8 years
Address
61 Aldwych, London, WC2B 4AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
HOLTERMAN, Hendrikus Marinus, RAMSEY, Graham John, VAN STOLK, Christian Cornelis, WESSELS-HOLTERMAN, Gerita
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OKEANOS HOLDINGS LIMITED

OKEANOS HOLDINGS LIMITED is an active company incorporated on 14 March 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. OKEANOS HOLDINGS LIMITED was registered 8 years ago.(SIC: 70221)

Status

active

Active since 8 years ago

Company No

11255690

LTD Company

Age

8 Years

Incorporated 14 March 2018

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 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

REGGEBORGH UK LIMITED
From: 14 March 2018To: 20 October 2023
Contact
Address

61 Aldwych London, WC2B 4AE,

Previous Addresses

6 Kean Street London WC2B 4AS England
From: 27 April 2019To: 19 June 2020
Tregantle Milton Lane Wells Somerset BA5 2QT United Kingdom
From: 14 March 2018To: 27 April 2019
Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Funding Round
Oct 18
Funding Round
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Mar 20
Director Joined
Apr 20
Funding Round
Oct 23
New Owner
Oct 23
Director Joined
Feb 24
Director Joined
Jun 24
Capital Update
Dec 25
4
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

WILLIAMSON, Edward Leigh

Active
Aldwych, LondonWC2B 4AE
Secretary
Appointed 14 Nov 2023

HOLTERMAN, Hendrikus Marinus

Active
Aldwych, LondonWC2B 4AE
Born July 1955
Director
Appointed 20 Apr 2020

RAMSEY, Graham John

Active
Aldwych, LondonWC2B 4AE
Born December 1951
Director
Appointed 14 Mar 2018

VAN STOLK, Christian Cornelis

Active
Aldwych, LondonWC2B 4AE
Born October 1973
Director
Appointed 19 Jun 2024

WESSELS-HOLTERMAN, Gerita

Active
Aldwych, LondonWC2B 4AE
Born September 1969
Director
Appointed 26 Feb 2024

BUTLER, Julia Rochelle

Resigned
Sidney Road, Walton-On-ThamesKT12 2LX
Secretary
Appointed 17 Apr 2019
Resigned 14 Nov 2023

MANNING, Richard Denley John

Resigned
Milton Lane, WellsBA5 2QT
Secretary
Appointed 14 Mar 2018
Resigned 17 Apr 2019

BROWN, Melanie

Resigned
Milton Lane, WellsBA5 2QT
Born August 1961
Director
Appointed 14 Mar 2018
Resigned 17 Apr 2019

VAN BROEKHOVEN, Alfonsius Laurentius

Resigned
Kean Street, LondonWC2B 4AS
Born July 1975
Director
Appointed 17 Apr 2019
Resigned 13 Mar 2020

Persons with significant control

1

Mr Hendrikus Marinus Holterman

Active
Aldwych, LondonWC2B 4AE
Born July 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Oct 2023
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2025
AAAnnual Accounts
Legacy
16 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 December 2025
SH19Statement of Capital
Legacy
11 December 2025
CAP-SSCAP-SS
Resolution
11 December 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 November 2023
TM02Termination of Secretary
Memorandum Articles
26 October 2023
MAMA
Resolution
26 October 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
25 October 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 October 2023
PSC09Update to PSC Statements
Second Filing Capital Allotment Shares
24 October 2023
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
24 October 2023
RP04CS01RP04CS01
Certificate Change Of Name Company
20 October 2023
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
19 October 2023
SH01Allotment of Shares
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2023
AAAnnual Accounts
Resolution
19 October 2022
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
10 October 2022
CH03Change of Secretary Details
Resolution
21 April 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Resolution
28 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
13 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Resolution
4 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
24 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 July 2019
AAAnnual Accounts
Resolution
7 May 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 April 2019
AP01Appointment of Director
Change Person Director Company With Change Date
27 April 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
27 April 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 April 2019
TM02Termination of Secretary
Capital Allotment Shares
16 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Resolution
30 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
17 October 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
1 May 2018
AA01Change of Accounting Reference Date
Incorporation Company
14 March 2018
NEWINCIncorporation