Origen Trustee Services Limited

DataGardener
live
Unknown

Origen Trustee Services Limited

01943724Private Limited With Share Capital

Ascent 4, 2 Gladiator Way, Farnborough, Hampshire, GU146XN
Incorporated

03/09/1985

Company Age

40 years

Directors

4

Employees

SIC Code

74990

Risk

not scored

Company Overview

Registration, classification & business activity

Origen Trustee Services Limited (01943724) is a private limited with share capital incorporated on 03/09/1985 (40 years old) and registered in hampshire, GU146XN. The company operates under SIC code 74990 and is classified as Unknown.

Private Limited With Share Capital
SIC: 74990
Unknown
Incorporated 03/09/1985
GU146XN

Financial Overview

Total Assets

£2

Liabilities

£0

Net Assets

£2

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

30

Registered

0

Outstanding

0

Part Satisfied

30

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-04-2026
Change Person Secretary Company With Change Date
Category:Officers
Date:26-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-06-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-05-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-05-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-05-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:01-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-03-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-01-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-01-2025
Change Person Director Company With Change Date
Category:Officers
Date:15-11-2024
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:13-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:13-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:13-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:13-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2023
Confirmation Statement
Category:Confirmation Statement
Date:12-12-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-10-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-10-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-10-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-10-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-10-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-10-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-10-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-10-2023
Restoration Order Of Court
Category:Restoration
Date:06-10-2023
Gazette Dissolved Voluntary
Category:Gazette
Date:06-10-2020
Gazette Notice Voluntary
Category:Gazette
Date:12-05-2020
Dissolution Application Strike Off Company
Category:Dissolution
Date:30-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:09-03-2020
Restoration Order Of Court
Category:Restoration
Date:18-12-2017
Gazette Dissolved Voluntary
Category:Gazette
Date:20-09-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-08-2016
Gazette Notice Voluntary
Category:Gazette
Date:05-07-2016
Dissolution Application Strike Off Company
Category:Dissolution
Date:23-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:07-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-02-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2014
Auditors Resignation Company
Category:Auditors
Date:24-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:13-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:19-12-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-10-2013
Termination Director Company With Name
Category:Officers
Date:18-09-2013
Termination Director Company With Name
Category:Officers
Date:18-09-2013
Termination Director Company With Name
Category:Officers
Date:18-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2013
Change Corporate Director Company With Change Date
Category:Officers
Date:15-03-2013
Move Registers To Registered Office Company
Category:Address
Date:14-03-2013
Legacy
Category:Mortgage
Date:14-03-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:25-01-2012
Termination Director Company With Name
Category:Officers
Date:18-01-2012

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typedormant
Due Date30/09/2026
Filing Date23/05/2025
Latest Accounts31/12/2024

Trading Addresses

Lincolns Inn Chambers 40-43, Chancery Lane, London, WC2A1JA
Ascent 4, 2 Gladiator Way, Farnborough, Hampshire, GU146XNRegistered

Contact

Ascent 4, 2 Gladiator Way, Farnborough, Hampshire, GU146XN