Background WavePink WaveYellow Wave

THE OFFICE GROUP LIMITED (14356301)

THE OFFICE GROUP LIMITED (14356301) is an active UK company. incorporated on 14 September 2022. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE OFFICE GROUP LIMITED has been registered for 3 years. Current directors include BLANK, Jason Marshall, CAMBIASO, Umberto, HODES, Jonathan Andrew and 1 others.

Company Number
14356301
Status
active
Type
ltd
Incorporated
14 September 2022
Age
3 years
Address
C/O The Office Group, London, W1T 1AN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BLANK, Jason Marshall, CAMBIASO, Umberto, HODES, Jonathan Andrew, MACHENAUD, Laurent Lucien Claude
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OFFICE GROUP LIMITED

THE OFFICE GROUP LIMITED is an active company incorporated on 14 September 2022 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE OFFICE GROUP LIMITED was registered 3 years ago.(SIC: 96090)

Status

active

Active since 3 years ago

Company No

14356301

LTD Company

Age

3 Years

Incorporated 14 September 2022

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 30 September 2025 (6 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

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

C/O The Office Group 2 Stephen Street London, W1T 1AN,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 14 September 2022To: 21 March 2024
Timeline

27 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Sept 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Jun 23
Director Joined
Jun 23
Funding Round
Sept 23
Funding Round
Sept 23
Director Left
Oct 23
Director Left
Mar 24
Director Joined
May 24
Director Joined
Jun 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Sept 25
Director Left
Sept 25
2
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BLANK, Jason Marshall

Active
2 Stephen Street, LondonW1T 1AN
Born August 1971
Director
Appointed 09 May 2024

CAMBIASO, Umberto

Active
Wardour Street, LondonW1F 0UB
Born March 1992
Director
Appointed 01 Mar 2025

HODES, Jonathan Andrew

Active
2 Stephen Street, LondonW1T 1AN
Born October 1968
Director
Appointed 23 Sept 2025

MACHENAUD, Laurent Lucien Claude

Active
Berkeley Square, LondonW1J 5AL
Born July 1979
Director
Appointed 06 Jun 2023

INTERTRUST (UK) LIMITED

Resigned
Bartholomew Lane, LondonEC2N 2AX
Corporate secretary
Appointed 14 Sept 2022
Resigned 14 Mar 2024

GREEN, Charles Richard

Resigned
179-185 Great Portland Street, LondonW1W 5PL
Born July 1970
Director
Appointed 14 Sept 2022
Resigned 09 Oct 2023

HITCHCOCK, Michael Paul

Resigned
Stephen Street, LondonW1T 1AN
Born February 1965
Director
Appointed 19 Jan 2023
Resigned 28 Mar 2024

KATAKY, Gemma Nandita

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born September 1983
Director
Appointed 14 Sept 2022
Resigned 05 Jun 2023

OLSEN, Oliver Andrew Edward

Resigned
179-185 Great Portland Street, LondonW1W 5PL
Born February 1973
Director
Appointed 14 Sept 2022
Resigned 23 Sept 2025

RIO GREEN, Matthew Allan

Resigned
179-185 Great Portland Street, LondonW1W 5PL
Born August 1982
Director
Appointed 14 Sept 2022
Resigned 17 Jan 2023

SPENCER, James William

Resigned
Wardour Street, LondonW1F 0UB
Born October 1990
Director
Appointed 24 Jun 2024
Resigned 27 Feb 2025

Persons with significant control

3

1 Active
2 Ceased
2 Stephen Street, LondonW1T 1AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Aug 2024
2 Stephen Street, LondonW1T 1AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2024
Ceased 13 Aug 2024

Mr Stephen Allen Schwarzman

Ceased
345 Park Avenue, New York10154
Born February 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Sept 2022
Ceased 12 Aug 2024
Fundings
Financials
Latest Activities

Filing History

43

Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Confirmation Statement With Updates
14 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2024
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
14 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 August 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Resolution
13 June 2024
RESOLUTIONSResolutions
Memorandum Articles
13 June 2024
MAMA
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2023
TM01Termination of Director
Confirmation Statement With Updates
16 September 2023
CS01Confirmation Statement
Capital Allotment Shares
15 September 2023
SH01Allotment of Shares
Capital Allotment Shares
15 September 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Change To A Person With Significant Control
3 March 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
14 November 2022
AA01Change of Accounting Reference Date
Incorporation Company
14 September 2022
NEWINCIncorporation