AYR ORBIS LIMITED

Register to unlock more data on OkredoRegister

AYR ORBIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04268340

Incorporation date

10/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Shard Level 24, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2001)
dot icon28/11/2025
Termination of appointment of Anastasia Sergeef as a director on 2025-11-27
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/09/2025
Certificate of change of name
dot icon08/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon07/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon07/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/08/2023
Appointment of Mrs Anastasia Sergeef as a director on 2023-08-03
dot icon05/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon24/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/09/2022
Current accounting period extended from 2022-08-31 to 2022-12-31
dot icon06/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon26/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon20/12/2021
Change of details for Mrs Anastasia Sergeef as a person with significant control on 2021-12-20
dot icon20/12/2021
Registered office address changed from The Shard Level 24 32 London Bridge Street London SE1 9SG England to The Shard Level 24 32 London Bridge Street London SE1 9SG on 2021-12-20
dot icon22/11/2021
Registered office address changed from Annecy Court Summer Road Thames Ditton KT7 0QJ England to The Shard Level 24 32 London Bridge Street London SE1 9SG on 2021-11-22
dot icon21/05/2021
Resolutions
dot icon14/05/2021
Registered office address changed from Bda Associates Ltd Anney Court, Summer Road Thames Ditton KT7 0QJ England to Annecy Court Summer Road Thames Ditton KT7 0QJ on 2021-05-14
dot icon06/05/2021
Registered office address changed from Bda Associates Ltd Annecy, Summer Road Thames Ditton KT7 0QJ England to Bda Associates Ltd Anney Court, Summer Road Thames Ditton KT7 0QJ on 2021-05-06
dot icon06/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon19/04/2021
Registered office address changed from 100 Pall Mall London SW1Y 5NQ England to Bda Associates Ltd Annecy, Summer Road Thames Ditton KT7 0QJ on 2021-04-19
dot icon21/10/2020
Total exemption full accounts made up to 2020-08-31
dot icon12/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon02/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon03/05/2019
Confirmation statement made on 2019-05-03 with updates
dot icon20/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon13/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon20/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon16/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-08-31
dot icon13/06/2017
Director's details changed for Mr Serge Sergeef on 2016-08-17
dot icon24/04/2017
Certificate of change of name
dot icon25/11/2016
Satisfaction of charge 042683400002 in full
dot icon15/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon17/05/2016
Registered office address changed from Main Terminal Hangar Biggin Hill Airport Biggin Hill Westerham Kent TN16 3BH to 100 Pall Mall London SW1Y 5NQ on 2016-05-17
dot icon04/04/2016
Termination of appointment of Archibald Gavin Hamilton as a director on 2016-03-31
dot icon26/11/2015
Appointment of Lord Archibald Gavin Hamilton as a director on 2015-11-25
dot icon09/10/2015
Accounts for a small company made up to 2015-08-31
dot icon02/09/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon14/05/2015
Registration of charge 042683400002, created on 2015-05-13
dot icon15/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon20/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon20/08/2014
Director's details changed for Mr Serge Sergeef on 2014-05-06
dot icon07/05/2014
Registered office address changed from 510 Churchill Way Biggin Hill Kent TN16 3BN England on 2014-05-07
dot icon31/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon20/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon20/08/2013
Director's details changed for Mr. Serge Sergeef on 2013-03-15
dot icon22/05/2013
Registered office address changed from 510 Churchill Way, Biggin Hill Airport Biggin Hill Westerham Kent TN16 3BN England on 2013-05-22
dot icon20/05/2013
Registered office address changed from Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ United Kingdom on 2013-05-20
dot icon16/01/2013
Accounts for a small company made up to 2012-08-31
dot icon21/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon21/08/2012
Director's details changed for Serge Sergeef on 2012-06-18
dot icon22/06/2012
Registered office address changed from 103 High Street Esher Surrey KT10 9QE on 2012-06-22
dot icon20/12/2011
Accounts for a medium company made up to 2011-08-31
dot icon24/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon22/12/2010
Accounts for a medium company made up to 2010-08-31
dot icon13/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon11/03/2010
Accounts for a medium company made up to 2009-08-31
dot icon17/10/2009
Director's details changed for Sergey Sergeef on 2009-10-01
dot icon10/08/2009
Return made up to 10/08/09; full list of members
dot icon10/08/2009
Director's change of particulars / sergey sergeef / 10/08/2009
dot icon05/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/05/2009
Accounts for a medium company made up to 2008-08-31
dot icon13/11/2008
Secretary appointed nitin chandra shah
dot icon11/11/2008
Appointment terminated secretary annabel dubois
dot icon13/08/2008
Return made up to 10/08/08; full list of members
dot icon17/07/2008
Director's change of particulars / sergey sergeef / 03/03/2008
dot icon14/05/2008
Accounts for a medium company made up to 2007-08-31
dot icon09/05/2008
Director's change of particulars / sergey sergeev / 03/03/2008
dot icon08/03/2008
Memorandum and Articles of Association
dot icon22/10/2007
Certificate of change of name
dot icon24/09/2007
Return made up to 10/08/07; full list of members
dot icon11/06/2007
Accounts for a medium company made up to 2006-08-31
dot icon12/10/2006
Secretary resigned
dot icon12/10/2006
New secretary appointed
dot icon20/09/2006
Particulars of mortgage/charge
dot icon19/09/2006
Return made up to 10/08/06; full list of members
dot icon19/09/2006
Director's particulars changed
dot icon30/05/2006
Full accounts made up to 2005-08-31
dot icon04/01/2006
Memorandum and Articles of Association
dot icon21/12/2005
Resolutions
dot icon22/08/2005
Return made up to 10/08/05; full list of members
dot icon04/05/2005
Secretary resigned
dot icon04/05/2005
New secretary appointed
dot icon27/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon17/08/2004
Return made up to 10/08/04; full list of members
dot icon06/12/2003
Total exemption small company accounts made up to 2003-08-31
dot icon19/08/2003
Return made up to 10/08/03; full list of members
dot icon27/02/2003
Total exemption full accounts made up to 2002-08-31
dot icon24/09/2002
Return made up to 10/08/02; full list of members
dot icon01/07/2002
Director's particulars changed
dot icon25/01/2002
Ad 14/01/02--------- £ si 100@1=100 £ ic 1/101
dot icon21/01/2002
Secretary resigned
dot icon21/01/2002
New secretary appointed
dot icon19/10/2001
New director appointed
dot icon10/10/2001
Director resigned
dot icon10/10/2001
Secretary resigned
dot icon10/10/2001
Registered office changed on 10/10/01 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
dot icon10/10/2001
New secretary appointed
dot icon10/08/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon+132.92 % *

* during past year

Cash in Bank

£777,406.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
1.63M
-
0.00
3.08M
-
2022
6
1.37M
-
0.00
333.76K
-
2023
6
930.88K
-
0.00
777.41K
-
2023
6
930.88K
-
0.00
777.41K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

930.88K £Descended-31.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

777.41K £Ascended132.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamilton, Archibald Gavin, The Right Honourable Sir
Director
25/11/2015 - 31/03/2016
8
Sergeef, Serge
Director
10/08/2001 - Present
16
Mrs Anastasia Sergeef
Director
03/08/2023 - 27/11/2025
12
Wayne, Yvonne
Nominee Director
10/08/2001 - 10/08/2001
3393
Wayne, Harold
Nominee Secretary
10/08/2001 - 10/08/2001
1305

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AYR ORBIS LIMITED

AYR ORBIS LIMITED is an(a) Active company incorporated on 10/08/2001 with the registered office located at The Shard Level 24, 32 London Bridge Street, London SE1 9SG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of AYR ORBIS LIMITED?

toggle

AYR ORBIS LIMITED is currently Active. It was registered on 10/08/2001 .

Where is AYR ORBIS LIMITED located?

toggle

AYR ORBIS LIMITED is registered at The Shard Level 24, 32 London Bridge Street, London SE1 9SG.

What does AYR ORBIS LIMITED do?

toggle

AYR ORBIS LIMITED operates in the Non-scheduled passenger air transport (51.10/2 - SIC 2007) sector.

How many employees does AYR ORBIS LIMITED have?

toggle

AYR ORBIS LIMITED had 6 employees in 2023.

What is the latest filing for AYR ORBIS LIMITED?

toggle

The latest filing was on 28/11/2025: Termination of appointment of Anastasia Sergeef as a director on 2025-11-27.