Background WavePink WaveYellow Wave

OMNIO GROUP LIMITED (13514685)

OMNIO GROUP LIMITED (13514685) is an active UK company. incorporated on 16 July 2021. 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.. OMNIO GROUP LIMITED has been registered for 4 years. Current directors include DURBAN, Jorgen, FALLSTROM, Alexander Carl Gustaf, MISTRY, Jayesh Chandulal.

Company Number
13514685
Status
active
Type
ltd
Incorporated
16 July 2021
Age
4 years
Address
30 Churchill Place, London, E14 5RE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DURBAN, Jorgen, FALLSTROM, Alexander Carl Gustaf, MISTRY, Jayesh Chandulal
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OMNIO GROUP LIMITED

OMNIO GROUP LIMITED is an active company incorporated on 16 July 2021 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.. OMNIO GROUP LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13514685

LTD Company

Age

4 Years

Incorporated 16 July 2021

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 2 June 2025 (10 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

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 3 August 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

30 Churchill Place London, E14 5RE,

Previous Addresses

Clerks Court 18-20 Farringdon Lane London EC1R 3AU England
From: 15 June 2023To: 9 June 2024
Floor 8 , Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom
From: 16 July 2021To: 15 June 2023
Timeline

28 key events • 2021 - 2025

Funding Officers Ownership
New Owner
Jul 21
New Owner
Jul 21
New Owner
Jul 21
Owner Exit
Jul 21
Company Founded
Jul 21
New Owner
Jul 21
Loan Secured
Dec 21
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Loan Secured
May 23
Director Joined
Sept 23
Funding Round
Jan 24
Director Left
Mar 24
New Owner
Mar 24
Owner Exit
Mar 24
Director Joined
Apr 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
New Owner
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
Director Left
Aug 25
Director Joined
Sept 25
1
Funding
14
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

DURBAN, Jorgen

Active
Churchill Place, LondonE14 5RE
Born July 1956
Director
Appointed 06 Oct 2022

FALLSTROM, Alexander Carl Gustaf

Active
Churchill Place, LondonE14 5RE
Born September 1990
Director
Appointed 26 Aug 2025

MISTRY, Jayesh Chandulal

Active
Churchill Place, LondonE14 5RE
Born September 1967
Director
Appointed 25 Apr 2024

ANDREANI, Stefano

Resigned
Churchill Place, LondonE14 5RE
Born November 1976
Director
Appointed 23 Mar 2023
Resigned 20 Aug 2024

CANNON, Adrian

Resigned
7-12 Noel Street, LondonW1F 8GQ
Born February 1963
Director
Appointed 16 Jul 2021
Resigned 27 Sept 2022

DOERNER, Matthew Phillip

Resigned
Churchill Place, LondonE14 5RE
Born November 1977
Director
Appointed 20 Aug 2024
Resigned 31 Aug 2025

INGOLFSSON, Gudmundur Gisli

Resigned
7-12 Noel Street, LondonW1F 8GQ
Born September 1969
Director
Appointed 16 Jul 2021
Resigned 28 Feb 2023

MUNTEANU, Razvan

Resigned
Churchill Place, LondonE14 5RE
Born October 1966
Director
Appointed 30 Aug 2023
Resigned 20 Aug 2024

OLSSON, Fredrik

Resigned
18-20 Farringdon Lane, LondonEC1R 3AU
Born June 1980
Director
Appointed 23 Mar 2023
Resigned 19 Mar 2024

THROOP, Julia D'Ann

Resigned
7-12 Noel Street, LondonW1F 8GQ
Born August 1964
Director
Appointed 16 Jul 2021
Resigned 28 Feb 2023

Persons with significant control

7

3 Active
4 Ceased

Mr. Alastair James Rothwell

Active
Rue De La Croix, St ClementJE2 6LQ
Born March 1969

Nature of Control

Significant influence or control as trust
Notified 01 Jan 2025

Mr. Erik Jonas Petter Fällström

Active
Dorfstrasse, Engelberg6390
Born April 1961

Nature of Control

Significant influence or control as trust
Notified 19 Mar 2024

Mr Bernard Michael Le Claire

Ceased
46/50 Kensington Place, St HelierJE4 0ZE
Born May 1960

Nature of Control

Significant influence or control as trust
Notified 16 Jul 2021
Ceased 01 Jan 2025

Mr Darren John Hocquard

Ceased
46/50 Kensington Place, St HelierJE4 0ZE
Born March 1967

Nature of Control

Significant influence or control as trust
Notified 16 Jul 2021
Ceased 19 Mar 2024

Mr David John Hopkins

Ceased
46/50 Kensington Place, JerseyJE4 0ZE
Born July 1963

Nature of Control

Significant influence or control as trust
Notified 16 Jul 2021
Ceased 01 Jan 2024

Mr Joachim Leif Cato

Ceased
Rue De La Boucherie, LuxembourgL-1247
Born September 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 16 Jul 2021
Ceased 16 Jul 2021

Mr Joachim Leif Cato

Active
Route D'Arlon, LuxembourgL-1150
Born September 1969

Nature of Control

Significant influence or control as trust
Notified 16 Jul 2021
Fundings
Financials
Latest Activities

Filing History

53

Change To A Person With Significant Control
7 October 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
15 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
15 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
15 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
15 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
15 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
15 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
15 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
14 January 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Change To A Person With Significant Control
25 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
21 March 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Resolution
16 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
16 January 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2022
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
1 February 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
19 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
16 July 2021
NEWINCIncorporation