ORBIT PRIVATE HOLDINGS I LTD

Register to unlock more data on OkredoRegister

ORBIT PRIVATE HOLDINGS I LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13408201

Incorporation date

19/05/2021

Size

Group

Contacts

Registered address

Registered address

Highdown House, Yeoman Way, Worthing, West Sussex BN99 3HHCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2021)
dot icon01/04/2026
Termination of appointment of David Gregg Yates as a director on 2026-03-31
dot icon01/04/2026
Termination of appointment of Justin Ashley Cooper as a director on 2026-03-31
dot icon01/04/2026
Termination of appointment of Bret Charles Griess as a director on 2026-03-31
dot icon01/04/2026
Termination of appointment of Cheryl Joanne Millington as a director on 2026-03-31
dot icon01/04/2026
Termination of appointment of Amy Fliegelman Olli as a director on 2026-03-31
dot icon23/03/2026
Notification of Frank Augustus Baker as a person with significant control on 2026-03-17
dot icon23/03/2026
Notification of Jeffrey Meade Hendren as a person with significant control on 2026-03-17
dot icon20/03/2026
Notification of Peter Elliot Berger as a person with significant control on 2026-03-17
dot icon20/03/2026
Withdrawal of a person with significant control statement on 2026-03-20
dot icon15/12/2025
Termination of appointment of Paul Anthony Lynam as a director on 2025-12-02
dot icon20/11/2025
Registration of charge 134082010005, created on 2025-11-20
dot icon13/08/2025
Termination of appointment of Prism Cosec Limited as a secretary on 2025-08-12
dot icon13/08/2025
Appointment of Mr Craig Alexander James Morris as a secretary on 2025-08-12
dot icon20/05/2025
Confirmation statement made on 2025-05-18 with updates
dot icon15/05/2025
Director's details changed for Grant Weisberg on 2025-05-14
dot icon12/05/2025
Registration of charge 134082010004, created on 2025-04-30
dot icon01/05/2025
Statement of capital following an allotment of shares on 2025-04-24
dot icon07/04/2025
Group of companies' accounts made up to 2024-12-31
dot icon04/02/2025
Termination of appointment of Stephen Vincent Catera as a director on 2025-01-31
dot icon24/01/2025
Appointment of Daniel Geoffrey Kramer as a director on 2025-01-23
dot icon09/09/2024
Termination of appointment of Daniel Alexander Goetz as a director on 2024-09-01
dot icon24/07/2024
Registration of charge 134082010003, created on 2024-07-19
dot icon22/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon25/04/2024
Group of companies' accounts made up to 2023-12-31
dot icon11/04/2024
Director's details changed for Amy Fliegelman Olli on 2024-04-04
dot icon02/02/2024
Appointment of Stephen Vincent Catera as a director on 2024-01-31
dot icon02/02/2024
Appointment of Grant Weisberg as a director on 2024-01-31
dot icon09/11/2023
Director's details changed for Mr David Gregg Yates on 2023-11-09
dot icon26/05/2023
Second filing for the appointment of Mr Peter Elliot Berger as a director
dot icon26/05/2023
Second filing for the appointment of Mr Paul Anthony Lynam as a director
dot icon24/05/2023
Group of companies' accounts made up to 2022-12-31
dot icon20/05/2023
Second filing of Confirmation Statement dated 2022-06-01
dot icon19/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon21/03/2023
Memorandum and Articles of Association
dot icon21/03/2023
Resolutions
dot icon20/02/2023
Director's details changed for Mr David Gregg Yates on 2023-02-20
dot icon09/02/2023
Termination of appointment of Herbert Edward Robson Ii as a director on 2023-02-10
dot icon05/12/2022
Appointment of Mr Daniel Alexander Goetz as a director on 2022-12-02
dot icon10/11/2022
Termination of appointment of Michael Jason Hulslander as a director on 2022-10-26
dot icon31/10/2022
Appointment of Mr Herbert Edward Robson Ii as a director on 2022-10-27
dot icon01/06/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon01/02/2022
Registered office address changed from , 10 Norwich Street London, EC4A 1BD, United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 2022-02-01
dot icon05/01/2022
Appointment of Paul Anthony Lynam as a director on 2021-12-10
dot icon21/05/2021
Appointment of Mr Peter Elliott Berger as a director on 2021-05-21

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ally, Bibi Rahima
Director
19/05/2021 - 21/05/2021
697
Griess, Bret Charles
Director
10/12/2021 - 31/03/2026
3
Robson Ii, Herbert Edward
Director
26/10/2022 - 09/02/2023
1
Fliegelman Olli, Amy
Director
10/12/2021 - 31/03/2026
-
Wintle, Elizabeth Flavia Eleanor
Director
10/12/2021 - 26/08/2022
1

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ORBIT PRIVATE HOLDINGS I LTD

ORBIT PRIVATE HOLDINGS I LTD is an(a) Active company incorporated on 19/05/2021 with the registered office located at Highdown House, Yeoman Way, Worthing, West Sussex BN99 3HH. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ORBIT PRIVATE HOLDINGS I LTD?

toggle

ORBIT PRIVATE HOLDINGS I LTD is currently Active. It was registered on 19/05/2021 .

Where is ORBIT PRIVATE HOLDINGS I LTD located?

toggle

ORBIT PRIVATE HOLDINGS I LTD is registered at Highdown House, Yeoman Way, Worthing, West Sussex BN99 3HH.

What does ORBIT PRIVATE HOLDINGS I LTD do?

toggle

ORBIT PRIVATE HOLDINGS I LTD operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for ORBIT PRIVATE HOLDINGS I LTD?

toggle

The latest filing was on 01/04/2026: Termination of appointment of David Gregg Yates as a director on 2026-03-31.