Background WavePink WaveYellow Wave

ORIGIN MANCHESTER NOMINEE LIMITED (11310227)

ORIGIN MANCHESTER NOMINEE LIMITED (11310227) is an active UK company. incorporated on 16 April 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ORIGIN MANCHESTER NOMINEE LIMITED has been registered for 7 years. Current directors include BUDLENDER, Shaun Ralph, MORRIS, Mark.

Company Number
11310227
Status
active
Type
ltd
Incorporated
16 April 2018
Age
7 years
Address
Primrose Hill Courtyard, London, NW3 3AJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BUDLENDER, Shaun Ralph, MORRIS, Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORIGIN MANCHESTER NOMINEE LIMITED

ORIGIN MANCHESTER NOMINEE LIMITED is an active company incorporated on 16 April 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ORIGIN MANCHESTER NOMINEE LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11310227

LTD Company

Age

7 Years

Incorporated 16 April 2018

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 16 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

BROOK HOUSE NOMINEE LIMITED
From: 16 April 2018To: 1 March 2019
Contact
Address

Primrose Hill Courtyard 7 Erskine Road London, NW3 3AJ,

Previous Addresses

1 Portland Place London W1B 1PN England
From: 3 October 2024To: 9 January 2025
50 Weymouth Mews London W1G 7EH United Kingdom
From: 16 April 2018To: 3 October 2024
Timeline

10 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Apr 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Aug 18
Director Joined
May 19
Loan Secured
Sept 20
Director Left
Jul 22
Director Joined
Aug 22
Director Joined
Nov 22
Director Left
Dec 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BUDLENDER, Shaun Ralph

Active
7 Erskine Road, LondonNW3 3AJ
Born February 1988
Director
Appointed 01 Dec 2022

MORRIS, Mark

Active
Tc Citroen Wells Limited, 3 Dorset RiseEC4Y 8EN
Born July 1968
Director
Appointed 14 May 2019

SUSSKIND, Claire Nicholle

Resigned
Charlotte Street, LondonW1T 4QJ
Born May 1975
Director
Appointed 30 Jun 2022
Resigned 22 Dec 2022

TRAUB, Bianca Marie Eskell

Resigned
LondonW1G 7EH
Born October 1979
Director
Appointed 16 Apr 2018
Resigned 30 Jun 2022

Persons with significant control

1

7 Erskine Road, LondonNW3 3AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2018
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Dormant
16 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2024
CH01Change of Director Details
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 August 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 May 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
1 March 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2018
MR01Registration of a Charge
Resolution
28 June 2018
RESOLUTIONSResolutions
Incorporation Company
16 April 2018
NEWINCIncorporation