Company NameOld Mutual (KSH)
Company StatusDissolved
Company Number00313557
CategoryPrivate Unlimited Company
Incorporation Date29 April 1936(87 years, 11 months ago)
Dissolution Date5 June 2007 (16 years, 10 months ago)
Previous NameKing & Shaxson Holdings

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Charles Murray
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2000(64 years, 7 months after company formation)
Appointment Duration6 years, 5 months (closed 05 June 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 The Old Sorting Office
37 Station Road Barnes
London
SW13 0LF
Secretary NamePaul Forsythe
NationalityBritish
StatusClosed
Appointed11 January 2006(69 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 05 June 2007)
RoleCompany Director
Correspondence Address11 Fleming Road
Chafford Hundred
Grays
Essex
RM16 6YA
Director NameMr Donald Ian Hope
Date of BirthNovember 1956 (Born 67 years ago)
NationalityUk And New Zealand
StatusClosed
Appointed01 March 2006(69 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 05 June 2007)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address92 Copse Hill
London
SW20 0NN
Director NameMr Ian Richard Brice Perkins
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(56 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 06 December 2000)
RoleBill Broker
Country of ResidenceUnited Kingdom
Correspondence AddressMoth House
Brown Candover
Alresford
Hampshire
SO24 9TT
Director NameJohn Duncan Mackinnon
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(56 years, 2 months after company formation)
Appointment Duration4 months (resigned 31 October 1992)
RoleRetired Bill Broker
Correspondence AddressSwinbrook House
Burford
Oxfordshire
OX8 4EL
Director NameDavid Robert Jarrett
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(56 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 1997)
RoleRetired Bill Broker
Correspondence AddressThe Chantry
Great Horkesley
Colchester
Essex
CO6 4AJ
Director NameMr Dwight William Makins
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(56 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressBeau Repaire House
Sherborne St John
Basingstoke
Hampshire
RG26 5EH
Director NameMr David Thomas Richard Pearce
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(56 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 1997)
RoleBill Broker
Correspondence AddressHeath Farm House Chapel Lane
Pirbright
Woking
Surrey
GU24 0LU
Director NameJames Anthony Beard
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(56 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 1995)
RoleMoney Broker
Correspondence AddressWhitehaven
London Road
Datchet
Berkshire
SL3 9JW
Secretary NameMr David Edward Mason
NationalityBritish
StatusResigned
Appointed28 June 1992(56 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Oakwood
Wallington
Surrey
SM6 0RD
Director NameDavid John Dugdale
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(56 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2000)
RoleStockbroker
Correspondence AddressIcomb Bank
Icomb
Cheltenham
Gloucestershire
GL54 1JD
Wales
Director NameMr Norman Frederick Andrews
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(57 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 1998)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mount Cray Road
Crockenhill
Kent
BR8 8LP
Director NameRobert Mark Sherriff
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(57 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 March 1999)
RoleStockbroker
Country of ResidenceScotland
Correspondence AddressThe Old Manse
Blair Drummond
Stirling
FK9 4UX
Scotland
Director NameMark Norman Kemp-Gee
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(57 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 1999)
RoleStockbroker
Correspondence AddressBeech Tree Cottage
Preston Candover
Basingstoke
Hants
RG25 2EJ
Director NameMr David John Francis Lawrence
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(59 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 1997)
RoleStockbroker
Correspondence Address1 Newcastle Drive
The Park
Nottingham
Nottinghamshire
NG7 1AA
Director NameMr Bernard Solomons
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(59 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 October 1996)
RoleChairman
Correspondence AddressLevern Lodge, 22 Davieland Road
Whitecraigs
Glasgow
G46 7LL
Scotland
Director NameIain Donald John Mackay
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(59 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 1997)
RoleGroup Managing Director
Correspondence AddressStuc-An-T Sagairt
Milton Of Buchanan
Drymen
G63 0HY
Scotland
Director NameJohn Michael Babington Lenton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(59 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1998)
RoleBill Broker
Correspondence Address3 Kings Avenue
Bromley
Kent
BR1 4HN
Secretary NameMr Nicholas Charles Wallis
NationalityBritish
StatusResigned
Appointed28 February 1997(60 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Woodstock Road North
St Albans
Hertfordshire
AL1 4QD
Director NameMr Andrew Stewart Ross Jones
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(61 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 December 2000)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House Church Road
Catworth
Cambridgeshire
PE28 0PA
Director NameRobert John Elkington
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(61 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 December 2000)
RoleBanker
Correspondence AddressCranbourne Grange
Sutton Scotney
Winchester
Hampshire
SO21 3NA
Director NameSir David Burdett Money-Coutts
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(61 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 July 1999)
RoleBanker
Correspondence AddressMagpie House
Peppard Common
Henley On Thames
Oxfordshire
RG9 5JG
Director NameFred Arthur Rank Packard
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(61 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 March 2000)
RoleInvestment Banker
Correspondence Address13 Chester Street
London
SW1X 7BB
Director NameMr Mark Edward Trehearne Davies
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(61 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Chester Street
London
SW1X 7BL
Director NameMr Anthony Romer Beevor
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(61 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 March 2000)
RoleBanker
Country of ResidenceEngland
Correspondence Address20 Radipole Road
London
SW6 5DL
Director NameTimothy James Ralph Sheldon
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(61 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 March 2000)
RoleCompany Director
Correspondence Address38 Westbridge Road
London
SW11 3PW
Director NameMr Nicholas Charles Wallis
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(61 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 January 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address35 Woodstock Road North
St Albans
Hertfordshire
AL1 4QD
Director NameSir Robert Brian Williamson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(61 years, 11 months after company formation)
Appointment Duration4 months (resigned 31 July 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address23 Paultons Square
London
SW3 5AP
Director NameJulian Victor Frow Roberts
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(64 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 March 2006)
RoleGroup Finance Director
Correspondence Address27 Fairway
Merrow
Guildford
Surrey
GU1 2XJ
Secretary NameMr Mark Robert Warr
NationalityBritish
StatusResigned
Appointed02 October 2001(65 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 17, Yew Tree House
19-23 Hook Road
Surbiton
Surrey
KT6 5AA

Location

Registered AddressOld Mutual Place
2 Lambeth Hill
London
EC4V 4GG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London

Financials

Year2014
Net Worth£12

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (2 pages)
5 January 2007Application for striking-off (1 page)
24 July 2006Return made up to 28/06/06; full list of members (5 pages)
26 April 2006Secretary resigned (1 page)
26 April 2006New secretary appointed (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
25 April 2006New director appointed (2 pages)
1 September 2005Return made up to 28/06/05; full list of members (3 pages)
31 March 2005Full accounts made up to 31 December 2004 (8 pages)
26 October 2004Full accounts made up to 31 December 2003 (8 pages)
15 July 2004Return made up to 28/06/04; full list of members (7 pages)
5 May 2004Location of register of members (non legible) (1 page)
14 October 2003Full accounts made up to 31 December 2002 (8 pages)
2 October 2003Registered office changed on 02/10/03 from: 3RD floor lansdowne house 57 berkeley square london W1J 6ER (1 page)
16 July 2003Return made up to 28/06/03; full list of members (7 pages)
20 June 2003Company name changed king & shaxson holdings\certificate issued on 20/06/03 (2 pages)
13 June 2002Full accounts made up to 31 December 2001 (9 pages)
31 October 2001Full accounts made up to 31 December 2000 (11 pages)
9 October 2001New secretary appointed (2 pages)
9 October 2001Secretary resigned (1 page)
2 August 2001Return made up to 28/06/01; full list of members (6 pages)
12 February 2001Conve 22/12/00 (2 pages)
12 February 2001Nc inc already adjusted 22/12/00 (2 pages)
25 January 2001Registered office changed on 25/01/01 from: 3RD floor lansdowne house 57 berkeley square london W1X 5DH (1 page)
18 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
15 January 2001Director resigned (1 page)
15 January 2001Registered office changed on 15/01/01 from: 4TH floor cannon bridge 25 dowgate hill london EC4R 2GN (1 page)
12 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
22 December 2000New director appointed (4 pages)
22 December 2000New director appointed (12 pages)
14 December 2000Declaration of assent for reregistration to UNLTD (5 pages)
14 December 2000Certificate of re-registration from Limited to Unlimited (2 pages)
14 December 2000Members' assent for rereg from LTD to UNLTD (1 page)
14 December 2000Application for reregistration from LTD to UNLTD (2 pages)
14 December 2000Re-registration of Memorandum and Articles (8 pages)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
27 November 2000Auditor's resignation (1 page)
20 October 2000Application for reregistration from PLC to private (1 page)
20 October 2000Certificate of re-registration from Public Limited Company to Private (2 pages)
20 October 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
20 October 2000Re-registration of Memorandum and Articles (71 pages)
28 September 2000Memorandum and Articles of Association (6 pages)
18 September 2000Full accounts made up to 31 March 2000 (11 pages)
6 September 2000Return made up to 28/06/00; full list of members (7 pages)
12 May 2000Director resigned (1 page)
15 April 2000Director resigned (1 page)
15 April 2000Director resigned (1 page)
15 April 2000Director resigned (1 page)
15 April 2000Director resigned (1 page)
15 April 2000Director resigned (1 page)
21 September 1999Full accounts made up to 31 March 1999 (11 pages)
14 September 1999Director's particulars changed (1 page)
4 August 1999Return made up to 28/06/99; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 May 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
21 January 1999Auditor's resignation (2 pages)
1 October 1998Full accounts made up to 31 March 1998 (17 pages)
7 August 1998Director resigned (1 page)
29 July 1998Return made up to 28/06/98; full list of members (10 pages)
24 April 1998New director appointed (2 pages)
17 April 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
17 April 1998Memorandum and Articles of Association (64 pages)
15 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
24 September 1997Full group accounts made up to 31 March 1997 (28 pages)
10 September 1997Certificate of reduction of issued capital (1 page)
10 September 1997Reduction of iss capital and minute (oc) (4 pages)
8 August 1997Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
8 August 1997Director resigned (1 page)
31 July 1997Director resigned (1 page)
31 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
30 July 1997Director resigned (1 page)
26 June 1997Memorandum and Articles of Association (61 pages)
26 June 1997Nc inc already adjusted 24/03/97 (2 pages)
15 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
15 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
3 April 1997Accounting reference date shortened from 30/04 to 31/03 (2 pages)
3 April 1997New secretary appointed (2 pages)
3 April 1997Secretary resigned (1 page)
3 April 1997Registered office changed on 03/04/97 from: 52 cornhill london EC3V 3PD (1 page)
27 March 1997Particulars of contract relating to shares (4 pages)
27 March 1997Ad 06/01/97--------- £ si [email protected] (2 pages)
20 March 1997Ad 06/01/97--------- £ si [email protected]=3101370 £ ic 6278561/9379931 (2 pages)
13 January 1997£ nc 8680000/14680000 06/01/97 (1 page)
13 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 October 1996Director resigned (1 page)
14 October 1996Return made up to 28/06/96; bulk list available separately (20 pages)
14 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
14 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
14 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
14 October 1996Nc inc already adjusted 09/03/94 (1 page)
14 October 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
24 September 1996Ad 02/01/96--------- £ si [email protected]=138015 £ ic 2754566/2892581 (10 pages)
2 September 1996Full group accounts made up to 30 April 1996 (60 pages)
2 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
2 September 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
8 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
20 February 1996Director resigned (1 page)
20 February 1996Director resigned (1 page)
22 December 1995Ad 18/08/95--------- £ si [email protected] (28 pages)
22 December 1995Particulars of contract relating to shares (100 pages)
20 November 1995Ad 18/08/95--------- £ si [email protected]=1659566 £ ic 1095000/2754566 (2 pages)
19 September 1995New director appointed (2 pages)
19 September 1995New director appointed (2 pages)
19 September 1995New director appointed (2 pages)
2 August 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
2 August 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
20 July 1995Return made up to 28/06/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(22 pages)
29 April 1936Certificate of incorporation (1 page)