Background WavePink WaveYellow Wave

ORVEON GLOBAL LTD. (13618162)

ORVEON GLOBAL LTD. (13618162) is an active UK company. incorporated on 13 September 2021. with registered office in Norwich. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ORVEON GLOBAL LTD. has been registered for 4 years. Current directors include ROTENBERG-SCHWARTZ, Elizabeth, SIMON RABANAL, Roberto, WRIGHT, Virginia Ruffin.

Company Number
13618162
Status
active
Type
ltd
Incorporated
13 September 2021
Age
4 years
Address
C/O Trustmoore (Uk) Ltd, Central House 20 Central Avenue, Norwich, NR7 0HR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ROTENBERG-SCHWARTZ, Elizabeth, SIMON RABANAL, Roberto, WRIGHT, Virginia Ruffin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORVEON GLOBAL LTD.

ORVEON GLOBAL LTD. is an active company incorporated on 13 September 2021 with the registered office located in Norwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ORVEON GLOBAL LTD. was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13618162

LTD Company

Age

4 Years

Incorporated 13 September 2021

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

AI BEAUTY BUYER LTD.
From: 13 September 2021To: 20 December 2021
Contact
Address

C/O Trustmoore (Uk) Ltd, Central House 20 Central Avenue St Andrews Business Park Norwich, NR7 0HR,

Previous Addresses

Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom
From: 13 September 2021To: 20 July 2023
Timeline

24 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
Nov 21
Director Joined
Nov 21
Loan Secured
Dec 21
Funding Round
Dec 21
Owner Exit
Dec 21
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Funding Round
Jun 22
Funding Round
Feb 23
Loan Secured
Feb 23
Loan Cleared
Mar 23
Director Joined
Mar 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Jan 24
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Jul 25
3
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

TRUSTMOORE UK OFFICER LTD

Active
120 Pall Mall, LondonSW1Y 5EA
Corporate secretary
Appointed 13 Jul 2023

ROTENBERG-SCHWARTZ, Elizabeth

Active
20 Central Avenue, NorwichNR7 0HR
Born July 1975
Director
Appointed 19 Nov 2023

SIMON RABANAL, Roberto

Active
20 Central Avenue, NorwichNR7 0HR
Born September 1974
Director
Appointed 13 Feb 2025

WRIGHT, Virginia Ruffin

Active
20 Central Avenue, NorwichNR7 0HR
Born March 1973
Director
Appointed 15 Jul 2025

COOMBE, Christopher John

Resigned
11 - 12 St James's Square, LondonSW1Y 4LB
Born July 1958
Director
Appointed 13 Sept 2021
Resigned 22 Feb 2022

HOUDAYER, Pascal

Resigned
26th Floor, New YorkNY 10017
Born July 1969
Director
Appointed 22 Dec 2022
Resigned 19 Nov 2023

MONTGOMERY, Neela

Resigned
20 Central Avenue, NorwichNR7 0HR
Born September 1974
Director
Appointed 29 Feb 2024
Resigned 13 Feb 2025

NUCCIO, Justin Alexander

Resigned
11 - 12 St James's Square, LondonSW1Y 4LB
Born March 1971
Director
Appointed 19 Nov 2021
Resigned 22 Feb 2022

WHITTAKER, Jill Isobel

Resigned
11 - 12 St James's Square, LondonSW1Y 4LB
Born January 1960
Director
Appointed 19 Nov 2021
Resigned 22 Feb 2022

WISE, Sarah Louise

Resigned
20 Central Avenue, NorwichNR7 0HR
Born January 1970
Director
Appointed 22 Feb 2022
Resigned 29 Feb 2024

WOOD, Helen Mary

Resigned
20 Central Avenue, NorwichNR7 0HR
Born January 1971
Director
Appointed 22 Feb 2022
Resigned 20 Dec 2023

Persons with significant control

2

1 Active
1 Ceased
20 Central Avenue, NorwichNR7 0HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2021
11 - 12 St James's Square, LondonSW1Y 4LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2021
Ceased 14 Oct 2021
Fundings
Financials
Latest Activities

Filing History

51

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Corporate Secretary Company With Change Date
30 January 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 April 2025
AAAnnual Accounts
Legacy
22 April 2025
PARENT_ACCPARENT_ACC
Legacy
22 April 2025
GUARANTEE2GUARANTEE2
Legacy
22 April 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Resolution
11 July 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 February 2024
AAAnnual Accounts
Legacy
28 February 2024
AGREEMENT2AGREEMENT2
Legacy
20 February 2024
PARENT_ACCPARENT_ACC
Legacy
20 February 2024
GUARANTEE2GUARANTEE2
Legacy
12 February 2024
PARENT_ACCPARENT_ACC
Legacy
12 February 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Memorandum Articles
13 December 2023
MAMA
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 August 2023
CH01Change of Director Details
Second Filing Of Director Appointment With Name
26 July 2023
RP04AP01RP04AP01
Appoint Corporate Secretary Company With Name Date
20 July 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
20 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2023
MR01Registration of a Charge
Capital Allotment Shares
27 February 2023
SH01Allotment of Shares
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Capital Allotment Shares
16 June 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 February 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
22 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
20 December 2021
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
13 September 2021
AA01Change of Accounting Reference Date
Incorporation Company
13 September 2021
NEWINCIncorporation