Background WavePink WaveYellow Wave

ORCHARD TOWER HOLDCO LIMITED (12324876)

ORCHARD TOWER HOLDCO LIMITED (12324876) is an active UK company. incorporated on 20 November 2019. 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.. ORCHARD TOWER HOLDCO LIMITED has been registered for 6 years. Current directors include TUBBS, Benjamin Patrick Gordon, TURNBULL, Timothy William John.

Company Number
12324876
Status
active
Type
ltd
Incorporated
20 November 2019
Age
6 years
Address
5th Floor 42 Berners Street,, London, W1T 3ND
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
TUBBS, Benjamin Patrick Gordon, TURNBULL, Timothy William John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHARD TOWER HOLDCO LIMITED

ORCHARD TOWER HOLDCO LIMITED is an active company incorporated on 20 November 2019 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.. ORCHARD TOWER HOLDCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12324876

LTD Company

Age

6 Years

Incorporated 20 November 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (7 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

6 months left

Last Filed

Made up to 19 November 2025 (6 months ago)
Submitted on 2 December 2025 (5 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

5th Floor 42 Berners Street, London, W1T 3ND,

Previous Addresses

15 Sloane Square London SW1W 8ER United Kingdom
From: 20 November 2019To: 8 July 2022
Timeline

64 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Nov 19
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Dec 20
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Dec 22
Director Joined
Feb 23
Director Left
Feb 23
Funding Round
Feb 23
Funding Round
Feb 23
Funding Round
Mar 23
Funding Round
Apr 23
Director Joined
May 23
Director Left
May 23
Funding Round
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Funding Round
Jun 23
Funding Round
Aug 23
Funding Round
Oct 23
Funding Round
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Funding Round
Nov 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Jan 24
Funding Round
Feb 24
Funding Round
Apr 24
Funding Round
Apr 24
Director Left
Aug 24
Director Joined
Aug 24
Funding Round
Jan 25
Funding Round
May 25
Funding Round
Aug 25
Funding Round
Sept 25
Funding Round
Oct 25
Funding Round
Dec 25
Funding Round
Jan 26
49
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

SALTGATE (UK) LIMITED

Active
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 03 Dec 2019

TUBBS, Benjamin Patrick Gordon

Active
42 Berners Street,, LondonW1T 3ND
Born July 1993
Director
Appointed 15 Aug 2024

TURNBULL, Timothy William John

Active
42 Berners Street,, LondonW1T 3ND
Born April 1970
Director
Appointed 08 Jun 2023

BLACK, Hugo Marcus Vernon

Resigned
LondonSW1W 8ER
Born June 1979
Director
Appointed 20 Nov 2019
Resigned 11 Mar 2022

DANIELL, Michael David

Resigned
42 Berners Street,, LondonW1T 3ND
Born April 1988
Director
Appointed 20 May 2023
Resigned 06 Oct 2023

DRUTTMAN, Alex

Resigned
LondonSW1W 8ER
Born May 1985
Director
Appointed 20 Nov 2019
Resigned 11 Mar 2022

PENNINGTON, James Read

Resigned
42 Berners Street,, LondonW1T 3ND
Born March 1976
Director
Appointed 11 Mar 2022
Resigned 19 May 2023

SIM, Robert David Craig

Resigned
42 Berners Street,, LondonW1T 3ND
Born March 1966
Director
Appointed 22 Feb 2023
Resigned 08 Jun 2023

SMITH, Lynn

Resigned
42 Berners Street,, LondonW1T 3ND
Born March 1968
Director
Appointed 11 Mar 2022
Resigned 22 Feb 2023

UTHAYAKUMAR, Ravindran, Mr.

Resigned
42 Berners Street,, LondonW1T 3ND
Born February 1989
Director
Appointed 06 Oct 2023
Resigned 15 Aug 2024

Persons with significant control

1

LondonSW1W 8ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2019
Fundings
Financials
Latest Activities

Filing History

83

Capital Allotment Shares
23 January 2026
SH01Allotment of Shares
Capital Allotment Shares
10 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Capital Allotment Shares
28 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Capital Allotment Shares
30 September 2025
SH01Allotment of Shares
Capital Allotment Shares
29 August 2025
SH01Allotment of Shares
Capital Allotment Shares
12 May 2025
SH01Allotment of Shares
Capital Allotment Shares
21 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Capital Allotment Shares
19 April 2024
SH01Allotment of Shares
Capital Allotment Shares
3 April 2024
SH01Allotment of Shares
Capital Allotment Shares
28 February 2024
SH01Allotment of Shares
Capital Allotment Shares
15 January 2024
SH01Allotment of Shares
Capital Allotment Shares
18 December 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
14 December 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 December 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 December 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Capital Allotment Shares
7 December 2023
SH01Allotment of Shares
Capital Allotment Shares
3 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Capital Allotment Shares
6 October 2023
SH01Allotment of Shares
Capital Allotment Shares
6 October 2023
SH01Allotment of Shares
Capital Allotment Shares
3 August 2023
SH01Allotment of Shares
Capital Allotment Shares
23 June 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Capital Allotment Shares
15 June 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Capital Allotment Shares
24 April 2023
SH01Allotment of Shares
Capital Allotment Shares
17 March 2023
SH01Allotment of Shares
Capital Allotment Shares
24 February 2023
SH01Allotment of Shares
Capital Allotment Shares
24 February 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Capital Allotment Shares
28 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Capital Allotment Shares
18 November 2022
SH01Allotment of Shares
Capital Allotment Shares
18 November 2022
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
15 November 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Capital Allotment Shares
16 September 2022
SH01Allotment of Shares
Capital Allotment Shares
16 September 2022
SH01Allotment of Shares
Capital Allotment Shares
15 August 2022
SH01Allotment of Shares
Capital Allotment Shares
15 August 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
8 July 2022
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
14 June 2022
RP04SH01RP04SH01
Capital Allotment Shares
10 June 2022
SH01Allotment of Shares
Capital Allotment Shares
10 June 2022
SH01Allotment of Shares
Capital Allotment Shares
10 June 2022
SH01Allotment of Shares
Capital Allotment Shares
10 June 2022
SH01Allotment of Shares
Capital Allotment Shares
10 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Capital Allotment Shares
7 December 2021
SH01Allotment of Shares
Capital Allotment Shares
7 December 2021
SH01Allotment of Shares
Capital Allotment Shares
7 December 2021
SH01Allotment of Shares
Capital Allotment Shares
7 December 2021
SH01Allotment of Shares
Capital Allotment Shares
7 December 2021
SH01Allotment of Shares
Capital Allotment Shares
7 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
19 May 2021
AP04Appointment of Corporate Secretary
Capital Allotment Shares
30 April 2021
SH01Allotment of Shares
Capital Allotment Shares
30 April 2021
SH01Allotment of Shares
Capital Allotment Shares
30 April 2021
SH01Allotment of Shares
Capital Allotment Shares
30 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Capital Allotment Shares
15 December 2020
SH01Allotment of Shares
Capital Allotment Shares
29 October 2020
SH01Allotment of Shares
Capital Allotment Shares
29 October 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
20 November 2019
AA01Change of Accounting Reference Date
Incorporation Company
20 November 2019
NEWINCIncorporation