Company NameOm Group (UK) Limited
Company StatusActive
Company Number03591572
CategoryPrivate Limited Company
Incorporation Date26 June 1998(25 years, 10 months ago)
Previous NameLaudum (No.2) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Cornelius Christiaan Thiart
Date of BirthJanuary 1969 (Born 55 years ago)
NationalitySouth African
StatusCurrent
Appointed19 July 2018(20 years after company formation)
Appointment Duration5 years, 9 months
RoleAuditor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Wework No.1 Poultry 1 Poultry
London
EC2R 8EJ
Director NameMs Alexandra Fiona Strater
Date of BirthMay 1982 (Born 42 years ago)
NationalityDutch
StatusCurrent
Appointed15 June 2020(21 years, 12 months after company formation)
Appointment Duration3 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Wework No.1 Poultry 1 Poultry
London
EC2R 8EJ
Director NameNazrien Banu Kader
Date of BirthNovember 1969 (Born 54 years ago)
NationalitySouth African
StatusCurrent
Appointed01 July 2021(23 years after company formation)
Appointment Duration2 years, 10 months
RoleChartered Accountant
Country of ResidenceSouth Africa
Correspondence AddressPO Box 651915
Benmore 2010
South Africa
Secretary NamePetershill Secretaries Limited (Corporation)
StatusCurrent
Appointed31 May 2021(22 years, 11 months after company formation)
Appointment Duration2 years, 11 months
Correspondence Address1 Chamberlain Square Cs
Birmingham
B3 3AX
Director NameMr Glen William James
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Granard Avenue
West Putney
London
SW15 6HH
Director NameMr Timothy Nicholas Clark
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 Westover Road
London
SW18 2RF
Secretary NameMr Glen William James
NationalityBritish
StatusResigned
Appointed26 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Granard Avenue
West Putney
London
SW15 6HH
Secretary NameRobert Alexander Chaplin
NationalityBritish
StatusResigned
Appointed10 May 1999(10 months, 2 weeks after company formation)
Appointment Duration1 day (resigned 11 May 1999)
RoleCompany Director
Correspondence Address57 Newlands Road
Woodford Green
Essex
IG8 0RS
Director NameMichael John Levett
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(10 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 16 October 2001)
RoleChairman And Chief Executive
Correspondence Address40 Magnolia Lodge St. Marys Gate
London
W8 5UT
Director NameMr Martin Charles Murray
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(10 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 20 October 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 The Old Sorting Office
37 Station Road Barnes
London
SW13 0LF
Director NameMr Eric Edward Anstee
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(10 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 06 June 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitethorns
Weydown Road
Haslemere
Surrey
GU27 1DS
Secretary NameMr Martin Charles Murray
NationalityBritish
StatusResigned
Appointed11 May 1999(10 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 The Old Sorting Office
37 Station Road Barnes
London
SW13 0LF
Director NameMr Donald Ian Hope
Date of BirthNovember 1956 (Born 67 years ago)
NationalityUk And New Zealand
StatusResigned
Appointed12 July 1999(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 16 October 2001)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address92 Copse Hill
London
SW20 0NN
Director NameMr Robert Harold Coxon
Date of BirthMay 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed06 June 2001(2 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 March 2006)
RoleHead Of Tax
Country of ResidenceUnited Kingdom
Correspondence Address39 Station Road
Harpenden
Hertfordshire
AL5 4XD
Director NameMr Robert Harold Coxon
Date of BirthMay 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed06 June 2001(2 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 March 2006)
RoleHead Of Tax
Country of ResidenceUnited Kingdom
Correspondence Address39 Station Road
Harpenden
Hertfordshire
AL5 4XD
Director NameJulian Victor Frow Roberts
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(2 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 March 2006)
RoleGroup Finance Director
Correspondence Address27 Fairway
Merrow
Guildford
Surrey
GU1 2XJ
Director NameMr Donald Ian Hope
Date of BirthNovember 1956 (Born 67 years ago)
NationalityUk And New Zealand
StatusResigned
Appointed16 October 2001(3 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 21 July 2008)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address92 Copse Hill
London
SW20 0NN
Secretary NameMr Mark Robert Warr
NationalityBritish
StatusResigned
Appointed01 November 2001(3 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 17, Yew Tree House
19-23 Hook Road
Surbiton
Surrey
KT6 5AA
Secretary NamePaul Forsythe
NationalityBritish
StatusResigned
Appointed11 January 2006(7 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 May 2021)
RoleCompany Director
Correspondence Address5th Floor, Wework No.1 Poultry 1 Poultry
London
EC2R 8EJ
Director NameMrs Rosemary Harris
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(10 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 February 2009)
RoleGroup Risk Director
Country of ResidenceEngland
Correspondence Address74 The Mount
Guildford
Surrey
GU2 4JB
Director NameMr Jonathan Clive Nicholls
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(10 years after company formation)
Appointment Duration3 months (resigned 23 October 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongmeadow
Prinsted Lane
Emsworth
Hampshire
PO10 8HR
Director NameMr Julian Victor Frow Roberts
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(10 years, 4 months after company formation)
Appointment Duration7 years (resigned 31 October 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5th Floor Millennium Bridge House 2 Lambeth Hill
London
EC4V 4GG
Director NameMr Philip Arthur John Broadley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(10 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 August 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Millennium Bridge House 2 Lambeth Hill
London
EC4V 4GG
Director NameMs Ingrid Gail Johnson
Date of BirthJuly 1966 (Born 57 years ago)
NationalitySouth African
StatusResigned
Appointed01 July 2014(16 years after company formation)
Appointment Duration4 years (resigned 30 June 2018)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address5th Floor Millenium Bridge House 2 Lambeth Hill
London
EC4V 4GG
Director NameMr Martin Charles Murray
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(16 years after company formation)
Appointment Duration1 year, 11 months (resigned 26 May 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Millenium Bridge House 2 Lambeth Hill
London
EC4V 4GG
Director NameMr Jonathan Bruce Hemphill
Date of BirthJune 1963 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed15 November 2015(17 years, 4 months after company formation)
Appointment Duration3 years (resigned 13 December 2018)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Millennium Bridge House 2 Lambeth Hill
London
EC4V 4GG
Director NameMr Iain Anthony Pearce
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(20 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 December 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Millennium House 2 Lambeth Hill
London
EC4V 4GG
Director NameMr Michael Gerald Ilsley
Date of BirthMarch 1961 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed19 July 2018(20 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2020)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address5th Floor Millennium Bridge House 2 Lambeth Hill
London
EC4V 4GG
Director NameMr Paul Forsythe
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2018(20 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Wework No.1 Poultry 1 Poultry
London
EC2R 8EJ
Director NameMr Andrew Vincent McPherson
Date of BirthDecember 1973 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed01 June 2020(21 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 June 2021)
RoleChartered Accountant
Country of ResidenceSouth Africa
Correspondence Address5th Floor, Wework No.1 Poultry 1 Poultry
London
EC2R 8EJ

Contact

Websiteoldmutual.com
Telephone023 80334411
Telephone regionSouthampton / Portsmouth

Location

Registered Address4th Floor Wework No.1 Poultry
1 Poultry
London
EC2R 8EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

128.9m at £1Old Mutual PLC
100.00%
Ordinary

Financials

Year2014
Turnover£994,149,000
Net Worth£939,379,000
Cash£6,990,000
Current Liabilities£1,273,638,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Charges

22 March 2016Delivered on: 6 April 2016
Persons entitled: Nedbank Limited

Classification: A registered charge
Outstanding
20 July 2012Delivered on: 6 August 2012
Satisfied on: 8 August 2013
Persons entitled: Old Mutual (Bermuda) Limited

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights, title and interest in or to a $900.000,000 term loan agreement see image for full details.
Fully Satisfied

Filing History

7 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
7 September 2023Full accounts made up to 31 December 2022 (22 pages)
25 May 2023Register(s) moved to registered inspection location One Chamberlain Square Birmingham West Midlands B3 3AX (2 pages)
21 April 2023Register(s) moved to registered inspection location One Chamberlain Square Birmingham West Midlands B3 3AX (1 page)
21 April 2023Register inspection address has been changed to One Chamberlain Square Birmingham West Midlands B3 3AX (1 page)
5 April 2023Registered office address changed from 5th Floor, Wework No.1 Poultry 1 Poultry London EC2R 8EJ United Kingdom to 4th Floor Wework No.1 Poultry 1 Poultry London EC2R 8EJ on 5 April 2023 (1 page)
14 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
12 October 2022Full accounts made up to 31 December 2021 (17 pages)
7 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
21 July 2021Appointment of Nazrien Banu Kader as a director on 1 July 2021 (2 pages)
21 July 2021Termination of appointment of Andrew Vincent Mcpherson as a director on 30 June 2021 (1 page)
24 June 2021Termination of appointment of Paul Forsythe as a secretary on 31 May 2021 (1 page)
24 June 2021Appointment of Petershill Secretaries Limited as a secretary on 31 May 2021 (2 pages)
24 June 2021Termination of appointment of Paul Forsythe as a director on 31 May 2021 (1 page)
21 May 2021Full accounts made up to 31 December 2020 (117 pages)
21 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
4 September 2020Director's details changed for Mr Cornelius Christiaan Thiart on 4 September 2020 (2 pages)
4 September 2020Secretary's details changed for Paul Forsythe on 4 September 2020 (1 page)
4 September 2020Registered office address changed from 5th Floor Millennium Bridge House 2 Lambeth Hill London EC4V 4GG to 5th Floor, Wework No.1 Poultry No.1 Poultry London EC2R 8EJ on 4 September 2020 (1 page)
4 September 2020Director's details changed for Mr Paul Forsythe on 4 September 2020 (2 pages)
4 September 2020Registered office address changed from 5th Floor, Wework No.1 Poultry No.1 Poultry London EC2R 8EJ United Kingdom to 5th Floor, Wework No.1 Poultry 1 Poultry London EC2R 8EJ on 4 September 2020 (1 page)
28 June 2020Appointment of Ms Alexandra Fiona Strater as a director on 15 June 2020 (2 pages)
25 June 2020Full accounts made up to 31 December 2019 (18 pages)
2 June 2020Termination of appointment of Michael Gerald Ilsley as a director on 31 May 2020 (1 page)
2 June 2020Appointment of Mr Andrew Vincent Mcpherson as a director on 1 June 2020 (2 pages)
7 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
7 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
6 March 2019Full accounts made up to 31 December 2018 (19 pages)
12 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
28 December 2018Termination of appointment of Jonathan Bruce Hemphill as a director on 13 December 2018 (1 page)
28 December 2018Termination of appointment of Iain Anthony Pearce as a director on 14 December 2018 (1 page)
9 November 2018Cessation of Old Mutual Plc as a person with significant control on 31 October 2018 (3 pages)
9 November 2018Notification of Old Mutual Limited as a person with significant control on 31 October 2018 (4 pages)
27 July 2018Appointment of Mr Michael Gerald Ilsley as a director on 19 July 2018 (2 pages)
27 July 2018Appointment of Mr Cornelius Christiaan Thiart as a director on 19 July 2018 (2 pages)
26 July 2018Appointment of Mr Paul Forsythe as a director on 19 July 2018 (2 pages)
10 July 2018Termination of appointment of Ingrid Gail Johnson as a director on 30 June 2018 (1 page)
10 July 2018Appointment of Mr Iain Anthony Pearce as a director on 1 July 2018 (2 pages)
15 March 2018Full accounts made up to 31 December 2017 (59 pages)
28 February 2018Confirmation statement made on 5 February 2018 with no updates (4 pages)
29 January 2018Solvency Statement dated 26/01/18 (1 page)
29 January 2018Statement by Directors (1 page)
29 January 2018Statement of capital on 29 January 2018
  • GBP 1,100.00
(4 pages)
29 January 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
20 September 2017Satisfaction of charge 035915720002 in full (4 pages)
20 September 2017Satisfaction of charge 035915720002 in full (4 pages)
1 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 March 2017Full accounts made up to 31 December 2016 (58 pages)
20 March 2017Full accounts made up to 31 December 2016 (58 pages)
7 March 2017Confirmation statement made on 5 February 2017 with updates (9 pages)
7 March 2017Confirmation statement made on 5 February 2017 with updates (9 pages)
20 June 2016Termination of appointment of Martin Charles Murray as a director on 26 May 2016 (2 pages)
20 June 2016Termination of appointment of Martin Charles Murray as a director on 26 May 2016 (2 pages)
22 April 2016Full accounts made up to 31 December 2015 (40 pages)
22 April 2016Full accounts made up to 31 December 2015 (40 pages)
6 April 2016Registration of charge 035915720002, created on 22 March 2016 (25 pages)
6 April 2016Registration of charge 035915720002, created on 22 March 2016 (25 pages)
23 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 128,900,100
(17 pages)
23 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 128,900,100
(17 pages)
26 November 2015Termination of appointment of Julian Victor Frow Roberts as a director on 31 October 2015 (2 pages)
26 November 2015Appointment of Jonathan Bruce Hemphill as a director on 15 November 2015 (3 pages)
26 November 2015Termination of appointment of Julian Victor Frow Roberts as a director on 31 October 2015 (2 pages)
26 November 2015Appointment of Jonathan Bruce Hemphill as a director on 15 November 2015 (3 pages)
27 July 2015Full accounts made up to 31 December 2014 (20 pages)
27 July 2015Full accounts made up to 31 December 2014 (20 pages)
14 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 128,900,100
(16 pages)
14 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 128,900,100
(16 pages)
14 April 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 128,900,100
(16 pages)
18 December 2014Director's details changed for Mr Martin Charles Murray on 1 October 2014 (3 pages)
18 December 2014Director's details changed for Mr Martin Charles Murray on 1 October 2014 (3 pages)
18 December 2014Director's details changed for Mr Martin Charles Murray on 1 October 2014 (3 pages)
21 October 2014Amended full accounts made up to 31 December 2013 (19 pages)
21 October 2014Amended full accounts made up to 31 December 2013 (19 pages)
12 September 2014Termination of appointment of Philip Arthur John Broadley as a director on 29 August 2014 (2 pages)
12 September 2014Termination of appointment of Philip Arthur John Broadley as a director on 29 August 2014 (2 pages)
16 July 2014Appointment of Ingrid Gail Johnson as a director on 1 July 2014 (3 pages)
16 July 2014Appointment of Ingrid Gail Johnson as a director on 1 July 2014 (3 pages)
16 July 2014Appointment of Martin Charles Murray as a director on 1 July 2014 (3 pages)
16 July 2014Appointment of Ingrid Gail Johnson as a director on 1 July 2014 (3 pages)
16 July 2014Appointment of Martin Charles Murray as a director on 1 July 2014 (3 pages)
16 July 2014Appointment of Martin Charles Murray as a director on 1 July 2014 (3 pages)
25 June 2014Section 519 (2 pages)
25 June 2014Section 519 (2 pages)
24 June 2014Section 519 (2 pages)
24 June 2014Section 519 (2 pages)
9 June 2014Statement of capital following an allotment of shares on 19 May 2014
  • GBP 128,900,100
(5 pages)
9 June 2014Statement of capital following an allotment of shares on 19 May 2014
  • GBP 128,900,100
(5 pages)
2 May 2014Full accounts made up to 31 December 2013 (19 pages)
2 May 2014Full accounts made up to 31 December 2013 (19 pages)
7 April 2014Annual return made up to 5 February 2014 with a full list of shareholders (15 pages)
7 April 2014Annual return made up to 5 February 2014 with a full list of shareholders (15 pages)
7 April 2014Annual return made up to 5 February 2014 with a full list of shareholders (15 pages)
17 March 2014Secretary's details changed for Paul Forsythe on 12 March 2013 (2 pages)
17 March 2014Director's details changed for Julian Victor Frow Roberts on 12 March 2013 (3 pages)
17 March 2014Secretary's details changed for Paul Forsythe on 12 March 2013 (2 pages)
17 March 2014Director's details changed for Julian Victor Frow Roberts on 12 March 2013 (3 pages)
8 August 2013Satisfaction of charge 1 in full (4 pages)
8 August 2013Satisfaction of charge 1 in full (4 pages)
9 April 2013Full accounts made up to 31 December 2012 (18 pages)
9 April 2013Full accounts made up to 31 December 2012 (18 pages)
15 March 2013Registered office address changed from 5Th Floor Old Mutual Place 2 Lambeth Hill London EC4V 4GG on 15 March 2013 (2 pages)
15 March 2013Registered office address changed from 5Th Floor Old Mutual Place 2 Lambeth Hill London EC4V 4GG on 15 March 2013 (2 pages)
13 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (15 pages)
13 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (15 pages)
13 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (15 pages)
6 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 June 2012Full accounts made up to 31 December 2011 (21 pages)
11 June 2012Full accounts made up to 31 December 2011 (21 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (15 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (15 pages)
8 December 2011Solvency statement dated 28/11/11 (1 page)
8 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 December 2011Solvency statement dated 28/11/11 (1 page)
8 December 2011Statement of capital on 8 December 2011
  • GBP 40,000,100
(4 pages)
8 December 2011Statement by directors (1 page)
8 December 2011Statement of capital on 8 December 2011
  • GBP 40,000,100
(4 pages)
8 December 2011Statement of capital following an allotment of shares on 25 November 2011
  • GBP 540,000,100
(5 pages)
8 December 2011Statement by directors (1 page)
8 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 December 2011Statement of capital following an allotment of shares on 25 November 2011
  • GBP 540,000,100
(5 pages)
8 December 2011Statement of capital on 8 December 2011
  • GBP 40,000,100
(4 pages)
26 July 2011Director's details changed for Philip Arthur John Broadley on 8 July 2011 (3 pages)
26 July 2011Director's details changed for Philip Arthur John Broadley on 8 July 2011 (3 pages)
26 July 2011Director's details changed for Philip Arthur John Broadley on 8 July 2011 (3 pages)
27 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (15 pages)
27 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (15 pages)
13 April 2011Full accounts made up to 31 December 2010 (18 pages)
13 April 2011Full accounts made up to 31 December 2010 (18 pages)
3 February 2011Secretary's details changed for Paul Forsythe on 21 January 2011 (3 pages)
3 February 2011Secretary's details changed for Paul Forsythe on 21 January 2011 (3 pages)
20 January 2011Director's details changed for Julian Victor Frow Roberts on 12 January 2011 (3 pages)
20 January 2011Director's details changed for Julian Victor Frow Roberts on 12 January 2011 (3 pages)
13 January 2011Statement of capital following an allotment of shares on 14 December 2010
  • GBP 370,000,100
(4 pages)
13 January 2011Statement of capital following an allotment of shares on 14 December 2010
  • GBP 370,000,100
(4 pages)
20 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2010Statement by directors (1 page)
20 December 2010Statement by directors (1 page)
20 December 2010Solvency statement dated 15/12/10 (1 page)
20 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2010Statement of capital on 20 December 2010
  • GBP 40,000,100
(4 pages)
20 December 2010Solvency statement dated 15/12/10 (1 page)
20 December 2010Statement of capital on 20 December 2010
  • GBP 40,000,100
(4 pages)
25 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (14 pages)
25 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (14 pages)
7 May 2010Full accounts made up to 31 December 2009 (16 pages)
7 May 2010Full accounts made up to 31 December 2009 (16 pages)
16 January 2010Statement of company's objects (2 pages)
16 January 2010Statement of company's objects (2 pages)
30 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
30 December 2009Statement of capital on 30 December 2009
  • GBP 40,000,100
(4 pages)
30 December 2009Statement of capital on 30 December 2009
  • GBP 40,000,100
(4 pages)
30 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 December 2009Statement of capital following an allotment of shares on 17 November 2009
  • GBP 940,000,100
(4 pages)
14 December 2009Solvency statement dated 20/11/09 (1 page)
14 December 2009Statement by directors (1 page)
14 December 2009Statement of capital following an allotment of shares on 17 November 2009
  • GBP 940,000,100
(4 pages)
14 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 December 2009Statement by directors (1 page)
14 December 2009Solvency statement dated 20/11/09 (1 page)
20 August 2009Solvency statement dated 06/08/09 (1 page)
20 August 2009Statement by directors (1 page)
20 August 2009Statement by directors (1 page)
20 August 2009Memorandum of capital - processed 20/08/09 (1 page)
20 August 2009Solvency statement dated 06/08/09 (1 page)
20 August 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 August 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 August 2009Memorandum of capital - processed 20/08/09 (1 page)
17 June 2009Return made up to 31/05/09; full list of members (5 pages)
17 June 2009Return made up to 31/05/09; full list of members (5 pages)
22 April 2009Full accounts made up to 31 December 2008 (16 pages)
22 April 2009Full accounts made up to 31 December 2008 (16 pages)
12 March 2009Secretary's change of particulars / paul forsythe / 27/02/2009 (1 page)
12 March 2009Secretary's change of particulars / paul forsythe / 27/02/2009 (1 page)
27 February 2009Director appointed philip arthur john broadley (3 pages)
27 February 2009Appointment terminated director rosemary harris (1 page)
27 February 2009Director appointed philip arthur john broadley (3 pages)
27 February 2009Appointment terminated director rosemary harris (1 page)
24 February 2009Ad 12/12/08\gbp si 950000000@1=950000000\gbp ic 290000100/1240000100\ (2 pages)
24 February 2009Ad 12/12/08\gbp si 950000000@1=950000000\gbp ic 290000100/1240000100\ (2 pages)
16 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 December 2008Nc inc already adjusted 05/12/08 (2 pages)
16 December 2008Nc inc already adjusted 05/12/08 (2 pages)
28 October 2008Appointment terminated director martin murray (1 page)
28 October 2008Appointment terminated director jonathan nicholls (1 page)
28 October 2008Appointment terminated director martin murray (1 page)
28 October 2008Appointment terminated director jonathan nicholls (1 page)
28 October 2008Director appointed julian victor frow roberts (2 pages)
28 October 2008Director appointed julian victor frow roberts (2 pages)
16 October 2008Registered office changed on 16/10/2008 from old mutual place 2 lambeth hill london EC4V 4GG (1 page)
16 October 2008Registered office changed on 16/10/2008 from old mutual place 2 lambeth hill london EC4V 4GG (1 page)
2 October 2008Director appointed rosemary harris logged form (2 pages)
2 October 2008Director appointed rosemary harris logged form (2 pages)
6 August 2008Director appointed rosemary harris (2 pages)
6 August 2008Director appointed rosemary harris (2 pages)
5 August 2008Appointment terminated director donald hope (1 page)
5 August 2008Director appointed jonathan clive nicholls (2 pages)
5 August 2008Director appointed jonathan clive nicholls (2 pages)
5 August 2008Appointment terminated director donald hope (1 page)
24 June 2008Return made up to 31/05/08; full list of members (5 pages)
24 June 2008Return made up to 31/05/08; full list of members (5 pages)
10 April 2008Full accounts made up to 31 December 2007 (16 pages)
10 April 2008Full accounts made up to 31 December 2007 (16 pages)
21 June 2007Return made up to 31/05/07; full list of members (5 pages)
21 June 2007Return made up to 31/05/07; full list of members (5 pages)
5 June 2007Full accounts made up to 31 December 2006 (15 pages)
5 June 2007Full accounts made up to 31 December 2006 (15 pages)
27 June 2006Return made up to 31/05/06; full list of members (7 pages)
27 June 2006Return made up to 31/05/06; full list of members (7 pages)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
14 June 2006Full accounts made up to 31 December 2005 (15 pages)
14 June 2006Full accounts made up to 31 December 2005 (15 pages)
26 April 2006Secretary resigned (1 page)
26 April 2006New secretary appointed (1 page)
26 April 2006New secretary appointed (1 page)
26 April 2006Secretary resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
12 July 2005Return made up to 31/05/05; full list of members (3 pages)
12 July 2005Return made up to 31/05/05; full list of members (3 pages)
27 June 2005Full accounts made up to 31 December 2004 (14 pages)
27 June 2005Full accounts made up to 31 December 2004 (14 pages)
26 October 2004Full accounts made up to 31 December 2003 (15 pages)
26 October 2004Full accounts made up to 31 December 2003 (15 pages)
6 August 2004Return made up to 31/05/04; full list of members (8 pages)
6 August 2004Return made up to 31/05/04; full list of members (8 pages)
5 May 2004Location of register of members (non legible) (1 page)
5 May 2004Location of register of members (non legible) (1 page)
14 October 2003Full accounts made up to 31 December 2002 (14 pages)
14 October 2003Full accounts made up to 31 December 2002 (14 pages)
2 October 2003Registered office changed on 02/10/03 from: 3RD floor lansdowne house 57 berkeley square london W1J 6ER (1 page)
2 October 2003Registered office changed on 02/10/03 from: 3RD floor lansdowne house 57 berkeley square london W1J 6ER (1 page)
27 June 2003Return made up to 31/05/03; full list of members (8 pages)
27 June 2003Return made up to 31/05/03; full list of members (8 pages)
27 June 2002Full accounts made up to 31 December 2001 (13 pages)
27 June 2002Full accounts made up to 31 December 2001 (13 pages)
26 June 2002Return made up to 31/05/02; full list of members (8 pages)
26 June 2002Return made up to 31/05/02; full list of members (8 pages)
6 November 2001New secretary appointed (2 pages)
6 November 2001Secretary resigned (1 page)
6 November 2001Secretary resigned (1 page)
6 November 2001New secretary appointed (2 pages)
22 October 2001New director appointed (3 pages)
22 October 2001New director appointed (3 pages)
22 October 2001Director resigned (1 page)
22 October 2001Director resigned (1 page)
22 October 2001Director resigned (1 page)
22 October 2001Director resigned (1 page)
15 October 2001Full accounts made up to 31 December 2000 (13 pages)
15 October 2001Full accounts made up to 31 December 2000 (13 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
19 June 2001New director appointed (3 pages)
19 June 2001Director resigned (1 page)
19 June 2001New director appointed (3 pages)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
18 June 2001Return made up to 31/05/01; full list of members (7 pages)
18 June 2001Return made up to 31/05/01; full list of members (7 pages)
19 January 2001Registered office changed on 19/01/01 from: 3RD floor lansdowne house 57 berkeley square london W1X 5DH (1 page)
19 January 2001Registered office changed on 19/01/01 from: 3RD floor lansdowne house 57 berkeley square london W1X 5DH (1 page)
11 August 2000Full accounts made up to 31 December 1999 (13 pages)
11 August 2000Full accounts made up to 31 December 1999 (13 pages)
8 June 2000Return made up to 31/05/00; full list of members (7 pages)
8 June 2000Return made up to 31/05/00; full list of members (7 pages)
17 March 2000Director's particulars changed (1 page)
17 March 2000Director's particulars changed (1 page)
22 November 1999Ad 14/09/99--------- £ si 100@1=100 £ ic 290000000/290000100 (2 pages)
22 November 1999Statement of affairs (2 pages)
22 November 1999Statement of affairs (2 pages)
22 November 1999Ad 14/09/99--------- £ si 100@1=100 £ ic 290000000/290000100 (2 pages)
7 October 1999Full accounts made up to 31 December 1998 (8 pages)
7 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 October 1999Full accounts made up to 31 December 1998 (8 pages)
7 October 1999£ nc 290000000/290000100 14/09/99 (1 page)
7 October 1999£ nc 290000000/290000100 14/09/99 (1 page)
7 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 July 1999Memorandum and Articles of Association (8 pages)
28 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 July 1999Memorandum and Articles of Association (8 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
29 June 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
29 June 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
28 June 1999Director's particulars changed (1 page)
28 June 1999Director's particulars changed (1 page)
25 June 1999Director's particulars changed (1 page)
25 June 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 21/06/99
(1 page)
25 June 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 21/06/99
(1 page)
25 June 1999Director's particulars changed (1 page)
26 May 1999Statement of affairs (3 pages)
26 May 1999Ad 11/05/99--------- £ si 289999998@1=289999998 £ ic 2/290000000 (2 pages)
26 May 1999Ad 11/05/99--------- £ si 289999998@1=289999998 £ ic 2/290000000 (2 pages)
26 May 1999Statement of affairs (3 pages)
18 May 1999Registered office changed on 18/05/99 from: 35 basinghall street london EC2V 5DB (1 page)
18 May 1999Secretary resigned (1 page)
18 May 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
18 May 1999Registered office changed on 18/05/99 from: 35 basinghall street london EC2V 5DB (1 page)
18 May 1999New director appointed (5 pages)
18 May 1999New secretary appointed;new director appointed (4 pages)
18 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 May 1999Director resigned (1 page)
18 May 1999Nc inc already adjusted 11/05/99 (1 page)
18 May 1999New secretary appointed;new director appointed (4 pages)
18 May 1999Secretary resigned (1 page)
18 May 1999New director appointed (5 pages)
18 May 1999New director appointed (12 pages)
18 May 1999New director appointed (12 pages)
18 May 1999Nc inc already adjusted 11/05/99 (1 page)
18 May 1999Director resigned (1 page)
18 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 May 1999New secretary appointed (2 pages)
13 May 1999Secretary resigned (1 page)
13 May 1999Company name changed laudum (no.2) LIMITED\certificate issued on 13/05/99 (2 pages)
13 May 1999New secretary appointed (2 pages)
13 May 1999Secretary resigned (1 page)
13 May 1999Company name changed laudum (no.2) LIMITED\certificate issued on 13/05/99 (2 pages)
16 July 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
16 July 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
26 June 1998Incorporation (22 pages)
26 June 1998Incorporation (22 pages)