Background WavePink WaveYellow Wave

ORBIT PRIVATE HOLDINGS I LTD (13408201)

ORBIT PRIVATE HOLDINGS I LTD (13408201) is an active UK company. incorporated on 19 May 2021. with registered office in Worthing. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. ORBIT PRIVATE HOLDINGS I LTD has been registered for 4 years. Current directors include BAKER, Frank Augustus, BERGER, Peter Elliot, COOPER, Justin Ashley and 9 others.

Company Number
13408201
Status
active
Type
ltd
Incorporated
19 May 2021
Age
4 years
Address
Highdown House, Worthing, BN99 3HH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BAKER, Frank Augustus, BERGER, Peter Elliot, COOPER, Justin Ashley, FLIEGELMAN OLLI, Amy, GRIESS, Bret Charles, HENDREN, Jeffrey Meade, KRAMER, Daniel Geoffrey, MILLINGTON, Cheryl Joanne, SWAINSON, John Alexander Cecil, WEISBERG, Grant, WRIGHT, Nicholas Paul, YATES, David Gregg
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORBIT PRIVATE HOLDINGS I LTD

ORBIT PRIVATE HOLDINGS I LTD is an active company incorporated on 19 May 2021 with the registered office located in Worthing. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. ORBIT PRIVATE HOLDINGS I LTD was registered 4 years ago.(SIC: 64205)

Status

active

Active since 4 years ago

Company No

13408201

LTD Company

Age

4 Years

Incorporated 19 May 2021

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 7 April 2025 (11 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

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

Highdown House Yeoman Way Worthing, BN99 3HH,

Previous Addresses

, 10 Norwich Street London, EC4A 1BD, United Kingdom
From: 19 May 2021To: 1 February 2022
Timeline

44 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
May 21
Owner Exit
May 21
New Owner
May 21
New Owner
May 21
New Owner
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Left
Sept 22
Director Joined
Oct 22
Director Left
Nov 22
Director Joined
Dec 22
Director Left
Feb 23
Director Joined
Feb 24
Director Joined
Feb 24
Loan Secured
Jul 24
Director Left
Sept 24
Director Joined
Jan 25
Director Left
Feb 25
Funding Round
Apr 25
Loan Secured
May 25
Loan Secured
Nov 25
Director Left
Dec 25
New Owner
Mar 26
New Owner
Mar 26
New Owner
Mar 26
3
Funding
25
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

21

13 Active
8 Resigned

MORRIS, Craig Alexander James

Active
Yeoman Way, WorthingBN99 3HH
Secretary
Appointed 12 Aug 2025

BAKER, Frank Augustus

Active
Yeoman Way, WorthingBN99 3HH
Born October 1972
Director
Appointed 21 May 2021

BERGER, Peter Elliot

Active
Yeoman Way, WorthingBN99 3HH
Born November 1950
Director
Appointed 21 May 2021

COOPER, Justin Ashley

Active
Yeoman Way, WorthingBN99 3HH
Born April 1969
Director
Appointed 10 Dec 2021

FLIEGELMAN OLLI, Amy

Active
Yeoman Way, WorthingBN99 3HH
Born March 1964
Director
Appointed 10 Dec 2021

GRIESS, Bret Charles

Active
Yeoman Way, WorthingBN99 3HH
Born May 1968
Director
Appointed 10 Dec 2021

HENDREN, Jeffrey Meade

Active
Yeoman Way, WorthingBN99 3HH
Born February 1959
Director
Appointed 21 May 2021

KRAMER, Daniel Geoffrey

Active
Yeoman Way, WorthingBN99 3HH
Born August 1962
Director
Appointed 23 Jan 2025

MILLINGTON, Cheryl Joanne

Active
Yeoman Way, WorthingBN99 3HH
Born July 1966
Director
Appointed 05 Jan 2022

SWAINSON, John Alexander Cecil

Active
Yeoman Way, WorthingBN99 3HH
Born June 1954
Director
Appointed 10 Dec 2021

WEISBERG, Grant

Active
Third Avenue, New York10022
Born July 1994
Director
Appointed 31 Jan 2024

WRIGHT, Nicholas Paul

Active
St. Nicholas Lane, BasildonSS15 5FS
Born June 1967
Director
Appointed 10 Dec 2021

YATES, David Gregg

Active
Yeoman Way, WorthingBN99 3HH
Born August 1962
Director
Appointed 10 Dec 2021

PRISM COSEC LIMITED

Resigned
Yeoman Way, WorthingBN99 3HH
Corporate secretary
Appointed 15 Dec 2021
Resigned 12 Aug 2025

ALLY, Bibi Rahima

Resigned
LondonEC4A 1BD
Born January 1960
Director
Appointed 19 May 2021
Resigned 21 May 2021

CATERA, Stephen Vincent

Resigned
S. Flagler Drive, West Palm Beach33401
Born December 1986
Director
Appointed 31 Jan 2024
Resigned 31 Jan 2025

GOETZ, Daniel Alexander

Resigned
Lexington Avenue, New York10022
Born April 1985
Director
Appointed 02 Dec 2022
Resigned 01 Sept 2024

HULSLANDER, Michael Jason

Resigned
Yeoman Way, WorthingBN99 3HH
Born July 1985
Director
Appointed 10 Dec 2021
Resigned 26 Oct 2022

LYNAM, Paul Anthony

Resigned
Yeoman Way, WorthingBN99 3HH
Born April 1968
Director
Appointed 10 Dec 2021
Resigned 02 Dec 2025

ROBSON II, Herbert Edward

Resigned
Lexington Avenue, New York10022
Born February 1989
Director
Appointed 27 Oct 2022
Resigned 10 Feb 2023

WINTLE, Elizabeth Flavia Eleanor

Resigned
Lexington AvenueNY 10022
Born October 1989
Director
Appointed 10 Dec 2021
Resigned 26 Aug 2022

Persons with significant control

7

3 Active
4 Ceased

Mr Peter Elliot Berger

Active
Yeoman Way, WorthingBN99 3HH
Born November 1950

Nature of Control

Significant influence or control
Notified 17 Mar 2026

Mr Frank Augustus Baker

Active
Yeoman Way, WorthingBN99 3HH
Born October 1972

Nature of Control

Significant influence or control
Notified 17 Mar 2026

Mr Jeffrey Meade Hendren

Active
Yeoman Way, WorthingBN99 3HH
Born February 1959

Nature of Control

Significant influence or control
Notified 17 Mar 2026

Mr Peter Elliott Berger

Ceased
Yeoman Way, WorthingBN99 3HH
Born November 1950

Nature of Control

Significant influence or control
Notified 21 May 2021
Ceased 31 Aug 2021

Mr Frank Augustus Baker

Ceased
Yeoman Way, WorthingBN99 3HH
Born October 1972

Nature of Control

Significant influence or control
Notified 21 May 2021
Ceased 31 Aug 2021

Mr Jeffrey Meade Hendren

Ceased
Yeoman Way, WorthingBN99 3HH
Born February 1959

Nature of Control

Significant influence or control
Notified 21 May 2021
Ceased 31 Aug 2021

Ms Bibi Rahima Ally

Ceased
LondonEC4A 1BD
Born January 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2021
Ceased 21 May 2021
Fundings
Financials
Latest Activities

Filing History

71

Notification Of A Person With Significant Control
23 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 March 2026
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 March 2026
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
20 March 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2025
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
13 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 August 2025
TM02Termination of Secretary
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2025
MR01Registration of a Charge
Capital Allotment Shares
1 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
7 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
25 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Second Filing Of Director Appointment With Name
26 May 2023
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
26 May 2023
RP04AP01RP04AP01
Accounts With Accounts Type Group
24 May 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
20 May 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Resolution
21 March 2023
RESOLUTIONSResolutions
Memorandum Articles
21 March 2023
MAMA
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Accounts With Accounts Type Group
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 May 2022
PSC08Cessation of Other Registrable Person PSC
Change To A Person With Significant Control Without Name Date
25 April 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
22 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Memorandum Articles
6 January 2022
MAMA
Resolution
6 January 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Capital Allotment Shares
5 January 2022
SH01Allotment of Shares
Capital Allotment Shares
5 January 2022
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
4 January 2022
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
21 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 May 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 May 2021
AA01Change of Accounting Reference Date
Incorporation Company
19 May 2021
NEWINCIncorporation