London
EC2R 8EJ
Director Name | Ms Alexandra Fiona Strater |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 15 June 2020(21 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Wework No.1 Poultry 1 Poultry London EC2R 8EJ |
Director Name | Nazrien Banu Kader |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 July 2021(23 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chartered Accountant |
Country of Residence | South Africa |
Correspondence Address | PO Box 651915 Benmore 2010 South Africa |
Secretary Name | Petershill Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 May 2021(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | 1 Chamberlain Square Cs Birmingham B3 3AX |
Director Name | Mr Glen William James |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Granard Avenue West Putney London SW15 6HH |
Director Name | Mr Timothy Nicholas Clark |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Westover Road London SW18 2RF |
Secretary Name | Mr Glen William James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Granard Avenue West Putney London SW15 6HH |
Secretary Name | Robert Alexander Chaplin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(10 months, 2 weeks after company formation) |
Appointment Duration | 1 day (resigned 11 May 1999) |
Role | Company Director |
Correspondence Address | 57 Newlands Road Woodford Green Essex IG8 0RS |
Director Name | Michael John Levett |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 October 2001) |
Role | Chairman And Chief Executive |
Correspondence Address | 40 Magnolia Lodge St. Marys Gate London W8 5UT |
Director Name | Mr Martin Charles Murray |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(10 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 20 October 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 The Old Sorting Office 37 Station Road Barnes London SW13 0LF |
Director Name | Mr Eric Edward Anstee |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 06 June 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitethorns Weydown Road Haslemere Surrey GU27 1DS |
Secretary Name | Mr Martin Charles Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 The Old Sorting Office 37 Station Road Barnes London SW13 0LF |
Director Name | Mr Donald Ian Hope |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Uk And New Zealand |
Status | Resigned |
Appointed | 12 July 1999(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 October 2001) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 92 Copse Hill London SW20 0NN |
Director Name | Mr Robert Harold Coxon |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 June 2001(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 March 2006) |
Role | Head Of Tax |
Country of Residence | United Kingdom |
Correspondence Address | 39 Station Road Harpenden Hertfordshire AL5 4XD |
Director Name | Mr Robert Harold Coxon |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 June 2001(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 March 2006) |
Role | Head Of Tax |
Country of Residence | United Kingdom |
Correspondence Address | 39 Station Road Harpenden Hertfordshire AL5 4XD |
Director Name | Julian Victor Frow Roberts |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 March 2006) |
Role | Group Finance Director |
Correspondence Address | 27 Fairway Merrow Guildford Surrey GU1 2XJ |
Director Name | Mr Donald Ian Hope |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Uk And New Zealand |
Status | Resigned |
Appointed | 16 October 2001(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 21 July 2008) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 92 Copse Hill London SW20 0NN |
Secretary Name | Mr Mark Robert Warr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 17, Yew Tree House 19-23 Hook Road Surbiton Surrey KT6 5AA |
Secretary Name | Paul Forsythe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(7 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 May 2021) |
Role | Company Director |
Correspondence Address | 5th Floor, Wework No.1 Poultry 1 Poultry London EC2R 8EJ |
Director Name | Mrs Rosemary Harris |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(10 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 February 2009) |
Role | Group Risk Director |
Country of Residence | England |
Correspondence Address | 74 The Mount Guildford Surrey GU2 4JB |
Director Name | Mr Jonathan Clive Nicholls |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(10 years after company formation) |
Appointment Duration | 3 months (resigned 23 October 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Longmeadow Prinsted Lane Emsworth Hampshire PO10 8HR |
Director Name | Mr Julian Victor Frow Roberts |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(10 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 31 October 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 5th Floor Millennium Bridge House 2 Lambeth Hill London EC4V 4GG |
Director Name | Mr Philip Arthur John Broadley |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 August 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Millennium Bridge House 2 Lambeth Hill London EC4V 4GG |
Director Name | Ms Ingrid Gail Johnson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 July 2014(16 years after company formation) |
Appointment Duration | 4 years (resigned 30 June 2018) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 5th Floor Millenium Bridge House 2 Lambeth Hill London EC4V 4GG |
Director Name | Mr Martin Charles Murray |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(16 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 May 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Millenium Bridge House 2 Lambeth Hill London EC4V 4GG |
Director Name | Mr Jonathan Bruce Hemphill |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 November 2015(17 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 13 December 2018) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Millennium Bridge House 2 Lambeth Hill London EC4V 4GG |
Director Name | Mr Iain Anthony Pearce |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(20 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 December 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Millennium House 2 Lambeth Hill London EC4V 4GG |
Director Name | Mr Michael Gerald Ilsley |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 19 July 2018(20 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2020) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 5th Floor Millennium Bridge House 2 Lambeth Hill London EC4V 4GG |
Director Name | Mr Paul Forsythe |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2018(20 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Wework No.1 Poultry 1 Poultry London EC2R 8EJ |
Director Name | Mr Andrew Vincent McPherson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 June 2020(21 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2021) |
Role | Chartered Accountant |
Country of Residence | South Africa |
Correspondence Address | 5th Floor, Wework No.1 Poultry 1 Poultry London EC2R 8EJ |
Website | oldmutual.com |
---|---|
Telephone | 023 80334411 |
Telephone region | Southampton / Portsmouth |
Registered Address | 4th Floor Wework No.1 Poultry 1 Poultry London EC2R 8EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
128.9m at £1 | Old Mutual PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £994,149,000 |
Net Worth | £939,379,000 |
Cash | £6,990,000 |
Current Liabilities | £1,273,638,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
22 March 2016 | Delivered on: 6 April 2016 Persons entitled: Nedbank Limited Classification: A registered charge Outstanding |
---|---|
20 July 2012 | Delivered 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 |
7 February 2024 | Confirmation statement made on 5 February 2024 with no updates (3 pages) |
---|---|
7 September 2023 | Full accounts made up to 31 December 2022 (22 pages) |
25 May 2023 | Register(s) moved to registered inspection location One Chamberlain Square Birmingham West Midlands B3 3AX (2 pages) |
21 April 2023 | Register(s) moved to registered inspection location One Chamberlain Square Birmingham West Midlands B3 3AX (1 page) |
21 April 2023 | Register inspection address has been changed to One Chamberlain Square Birmingham West Midlands B3 3AX (1 page) |
5 April 2023 | Registered 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 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
12 October 2022 | Full accounts made up to 31 December 2021 (17 pages) |
7 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
21 July 2021 | Appointment of Nazrien Banu Kader as a director on 1 July 2021 (2 pages) |
21 July 2021 | Termination of appointment of Andrew Vincent Mcpherson as a director on 30 June 2021 (1 page) |
24 June 2021 | Termination of appointment of Paul Forsythe as a secretary on 31 May 2021 (1 page) |
24 June 2021 | Appointment of Petershill Secretaries Limited as a secretary on 31 May 2021 (2 pages) |
24 June 2021 | Termination of appointment of Paul Forsythe as a director on 31 May 2021 (1 page) |
21 May 2021 | Full accounts made up to 31 December 2020 (117 pages) |
21 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
4 September 2020 | Director's details changed for Mr Cornelius Christiaan Thiart on 4 September 2020 (2 pages) |
4 September 2020 | Secretary's details changed for Paul Forsythe on 4 September 2020 (1 page) |
4 September 2020 | Registered 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 2020 | Director's details changed for Mr Paul Forsythe on 4 September 2020 (2 pages) |
4 September 2020 | Registered 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 2020 | Appointment of Ms Alexandra Fiona Strater as a director on 15 June 2020 (2 pages) |
25 June 2020 | Full accounts made up to 31 December 2019 (18 pages) |
2 June 2020 | Termination of appointment of Michael Gerald Ilsley as a director on 31 May 2020 (1 page) |
2 June 2020 | Appointment of Mr Andrew Vincent Mcpherson as a director on 1 June 2020 (2 pages) |
7 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
7 March 2019 | Resolutions
|
6 March 2019 | Full accounts made up to 31 December 2018 (19 pages) |
12 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
28 December 2018 | Termination of appointment of Jonathan Bruce Hemphill as a director on 13 December 2018 (1 page) |
28 December 2018 | Termination of appointment of Iain Anthony Pearce as a director on 14 December 2018 (1 page) |
9 November 2018 | Cessation of Old Mutual Plc as a person with significant control on 31 October 2018 (3 pages) |
9 November 2018 | Notification of Old Mutual Limited as a person with significant control on 31 October 2018 (4 pages) |
27 July 2018 | Appointment of Mr Michael Gerald Ilsley as a director on 19 July 2018 (2 pages) |
27 July 2018 | Appointment of Mr Cornelius Christiaan Thiart as a director on 19 July 2018 (2 pages) |
26 July 2018 | Appointment of Mr Paul Forsythe as a director on 19 July 2018 (2 pages) |
10 July 2018 | Termination of appointment of Ingrid Gail Johnson as a director on 30 June 2018 (1 page) |
10 July 2018 | Appointment of Mr Iain Anthony Pearce as a director on 1 July 2018 (2 pages) |
15 March 2018 | Full accounts made up to 31 December 2017 (59 pages) |
28 February 2018 | Confirmation statement made on 5 February 2018 with no updates (4 pages) |
29 January 2018 | Solvency Statement dated 26/01/18 (1 page) |
29 January 2018 | Statement by Directors (1 page) |
29 January 2018 | Statement of capital on 29 January 2018
|
29 January 2018 | Resolutions
|
20 September 2017 | Satisfaction of charge 035915720002 in full (4 pages) |
20 September 2017 | Satisfaction of charge 035915720002 in full (4 pages) |
1 June 2017 | Resolutions
|
1 June 2017 | Resolutions
|
20 March 2017 | Full accounts made up to 31 December 2016 (58 pages) |
20 March 2017 | Full accounts made up to 31 December 2016 (58 pages) |
7 March 2017 | Confirmation statement made on 5 February 2017 with updates (9 pages) |
7 March 2017 | Confirmation statement made on 5 February 2017 with updates (9 pages) |
20 June 2016 | Termination of appointment of Martin Charles Murray as a director on 26 May 2016 (2 pages) |
20 June 2016 | Termination of appointment of Martin Charles Murray as a director on 26 May 2016 (2 pages) |
22 April 2016 | Full accounts made up to 31 December 2015 (40 pages) |
22 April 2016 | Full accounts made up to 31 December 2015 (40 pages) |
6 April 2016 | Registration of charge 035915720002, created on 22 March 2016 (25 pages) |
6 April 2016 | Registration of charge 035915720002, created on 22 March 2016 (25 pages) |
23 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
26 November 2015 | Termination of appointment of Julian Victor Frow Roberts as a director on 31 October 2015 (2 pages) |
26 November 2015 | Appointment of Jonathan Bruce Hemphill as a director on 15 November 2015 (3 pages) |
26 November 2015 | Termination of appointment of Julian Victor Frow Roberts as a director on 31 October 2015 (2 pages) |
26 November 2015 | Appointment of Jonathan Bruce Hemphill as a director on 15 November 2015 (3 pages) |
27 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
27 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
14 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
18 December 2014 | Director's details changed for Mr Martin Charles Murray on 1 October 2014 (3 pages) |
18 December 2014 | Director's details changed for Mr Martin Charles Murray on 1 October 2014 (3 pages) |
18 December 2014 | Director's details changed for Mr Martin Charles Murray on 1 October 2014 (3 pages) |
21 October 2014 | Amended full accounts made up to 31 December 2013 (19 pages) |
21 October 2014 | Amended full accounts made up to 31 December 2013 (19 pages) |
12 September 2014 | Termination of appointment of Philip Arthur John Broadley as a director on 29 August 2014 (2 pages) |
12 September 2014 | Termination of appointment of Philip Arthur John Broadley as a director on 29 August 2014 (2 pages) |
16 July 2014 | Appointment of Ingrid Gail Johnson as a director on 1 July 2014 (3 pages) |
16 July 2014 | Appointment of Ingrid Gail Johnson as a director on 1 July 2014 (3 pages) |
16 July 2014 | Appointment of Martin Charles Murray as a director on 1 July 2014 (3 pages) |
16 July 2014 | Appointment of Ingrid Gail Johnson as a director on 1 July 2014 (3 pages) |
16 July 2014 | Appointment of Martin Charles Murray as a director on 1 July 2014 (3 pages) |
16 July 2014 | Appointment of Martin Charles Murray as a director on 1 July 2014 (3 pages) |
25 June 2014 | Section 519 (2 pages) |
25 June 2014 | Section 519 (2 pages) |
24 June 2014 | Section 519 (2 pages) |
24 June 2014 | Section 519 (2 pages) |
9 June 2014 | Statement of capital following an allotment of shares on 19 May 2014
|
9 June 2014 | Statement of capital following an allotment of shares on 19 May 2014
|
2 May 2014 | Full accounts made up to 31 December 2013 (19 pages) |
2 May 2014 | Full accounts made up to 31 December 2013 (19 pages) |
7 April 2014 | Annual return made up to 5 February 2014 with a full list of shareholders (15 pages) |
7 April 2014 | Annual return made up to 5 February 2014 with a full list of shareholders (15 pages) |
7 April 2014 | Annual return made up to 5 February 2014 with a full list of shareholders (15 pages) |
17 March 2014 | Secretary's details changed for Paul Forsythe on 12 March 2013 (2 pages) |
17 March 2014 | Director's details changed for Julian Victor Frow Roberts on 12 March 2013 (3 pages) |
17 March 2014 | Secretary's details changed for Paul Forsythe on 12 March 2013 (2 pages) |
17 March 2014 | Director's details changed for Julian Victor Frow Roberts on 12 March 2013 (3 pages) |
8 August 2013 | Satisfaction of charge 1 in full (4 pages) |
8 August 2013 | Satisfaction of charge 1 in full (4 pages) |
9 April 2013 | Full accounts made up to 31 December 2012 (18 pages) |
9 April 2013 | Full accounts made up to 31 December 2012 (18 pages) |
15 March 2013 | Registered office address changed from 5Th Floor Old Mutual Place 2 Lambeth Hill London EC4V 4GG on 15 March 2013 (2 pages) |
15 March 2013 | Registered office address changed from 5Th Floor Old Mutual Place 2 Lambeth Hill London EC4V 4GG on 15 March 2013 (2 pages) |
13 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (15 pages) |
13 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (15 pages) |
13 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (15 pages) |
6 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (15 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (15 pages) |
8 December 2011 | Solvency statement dated 28/11/11 (1 page) |
8 December 2011 | Resolutions
|
8 December 2011 | Solvency statement dated 28/11/11 (1 page) |
8 December 2011 | Statement of capital on 8 December 2011
|
8 December 2011 | Statement by directors (1 page) |
8 December 2011 | Statement of capital on 8 December 2011
|
8 December 2011 | Statement of capital following an allotment of shares on 25 November 2011
|
8 December 2011 | Statement by directors (1 page) |
8 December 2011 | Resolutions
|
8 December 2011 | Statement of capital following an allotment of shares on 25 November 2011
|
8 December 2011 | Statement of capital on 8 December 2011
|
26 July 2011 | Director's details changed for Philip Arthur John Broadley on 8 July 2011 (3 pages) |
26 July 2011 | Director's details changed for Philip Arthur John Broadley on 8 July 2011 (3 pages) |
26 July 2011 | Director's details changed for Philip Arthur John Broadley on 8 July 2011 (3 pages) |
27 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (15 pages) |
27 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (15 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (18 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (18 pages) |
3 February 2011 | Secretary's details changed for Paul Forsythe on 21 January 2011 (3 pages) |
3 February 2011 | Secretary's details changed for Paul Forsythe on 21 January 2011 (3 pages) |
20 January 2011 | Director's details changed for Julian Victor Frow Roberts on 12 January 2011 (3 pages) |
20 January 2011 | Director's details changed for Julian Victor Frow Roberts on 12 January 2011 (3 pages) |
13 January 2011 | Statement of capital following an allotment of shares on 14 December 2010
|
13 January 2011 | Statement of capital following an allotment of shares on 14 December 2010
|
20 December 2010 | Resolutions
|
20 December 2010 | Statement by directors (1 page) |
20 December 2010 | Statement by directors (1 page) |
20 December 2010 | Solvency statement dated 15/12/10 (1 page) |
20 December 2010 | Resolutions
|
20 December 2010 | Statement of capital on 20 December 2010
|
20 December 2010 | Solvency statement dated 15/12/10 (1 page) |
20 December 2010 | Statement of capital on 20 December 2010
|
25 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (14 pages) |
25 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (14 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
16 January 2010 | Statement of company's objects (2 pages) |
16 January 2010 | Statement of company's objects (2 pages) |
30 December 2009 | Resolutions
|
30 December 2009 | Statement of capital on 30 December 2009
|
30 December 2009 | Statement of capital on 30 December 2009
|
30 December 2009 | Resolutions
|
14 December 2009 | Resolutions
|
14 December 2009 | Resolutions
|
14 December 2009 | Statement of capital following an allotment of shares on 17 November 2009
|
14 December 2009 | Solvency statement dated 20/11/09 (1 page) |
14 December 2009 | Statement by directors (1 page) |
14 December 2009 | Statement of capital following an allotment of shares on 17 November 2009
|
14 December 2009 | Resolutions
|
14 December 2009 | Resolutions
|
14 December 2009 | Statement by directors (1 page) |
14 December 2009 | Solvency statement dated 20/11/09 (1 page) |
20 August 2009 | Solvency statement dated 06/08/09 (1 page) |
20 August 2009 | Statement by directors (1 page) |
20 August 2009 | Statement by directors (1 page) |
20 August 2009 | Memorandum of capital - processed 20/08/09 (1 page) |
20 August 2009 | Solvency statement dated 06/08/09 (1 page) |
20 August 2009 | Resolutions
|
20 August 2009 | Resolutions
|
20 August 2009 | Memorandum of capital - processed 20/08/09 (1 page) |
17 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
17 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
22 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
22 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
12 March 2009 | Secretary's change of particulars / paul forsythe / 27/02/2009 (1 page) |
12 March 2009 | Secretary's change of particulars / paul forsythe / 27/02/2009 (1 page) |
27 February 2009 | Director appointed philip arthur john broadley (3 pages) |
27 February 2009 | Appointment terminated director rosemary harris (1 page) |
27 February 2009 | Director appointed philip arthur john broadley (3 pages) |
27 February 2009 | Appointment terminated director rosemary harris (1 page) |
24 February 2009 | Ad 12/12/08\gbp si 950000000@1=950000000\gbp ic 290000100/1240000100\ (2 pages) |
24 February 2009 | Ad 12/12/08\gbp si 950000000@1=950000000\gbp ic 290000100/1240000100\ (2 pages) |
16 December 2008 | Resolutions
|
16 December 2008 | Resolutions
|
16 December 2008 | Nc inc already adjusted 05/12/08 (2 pages) |
16 December 2008 | Nc inc already adjusted 05/12/08 (2 pages) |
28 October 2008 | Appointment terminated director martin murray (1 page) |
28 October 2008 | Appointment terminated director jonathan nicholls (1 page) |
28 October 2008 | Appointment terminated director martin murray (1 page) |
28 October 2008 | Appointment terminated director jonathan nicholls (1 page) |
28 October 2008 | Director appointed julian victor frow roberts (2 pages) |
28 October 2008 | Director appointed julian victor frow roberts (2 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from old mutual place 2 lambeth hill london EC4V 4GG (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from old mutual place 2 lambeth hill london EC4V 4GG (1 page) |
2 October 2008 | Director appointed rosemary harris logged form (2 pages) |
2 October 2008 | Director appointed rosemary harris logged form (2 pages) |
6 August 2008 | Director appointed rosemary harris (2 pages) |
6 August 2008 | Director appointed rosemary harris (2 pages) |
5 August 2008 | Appointment terminated director donald hope (1 page) |
5 August 2008 | Director appointed jonathan clive nicholls (2 pages) |
5 August 2008 | Director appointed jonathan clive nicholls (2 pages) |
5 August 2008 | Appointment terminated director donald hope (1 page) |
24 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
24 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
10 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
10 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
21 June 2007 | Return made up to 31/05/07; full list of members (5 pages) |
21 June 2007 | Return made up to 31/05/07; full list of members (5 pages) |
5 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
5 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
27 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
27 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
14 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
14 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | New secretary appointed (1 page) |
26 April 2006 | New secretary appointed (1 page) |
26 April 2006 | Secretary resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
12 July 2005 | Return made up to 31/05/05; full list of members (3 pages) |
12 July 2005 | Return made up to 31/05/05; full list of members (3 pages) |
27 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
27 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
6 August 2004 | Return made up to 31/05/04; full list of members (8 pages) |
6 August 2004 | Return made up to 31/05/04; full list of members (8 pages) |
5 May 2004 | Location of register of members (non legible) (1 page) |
5 May 2004 | Location of register of members (non legible) (1 page) |
14 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
14 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
2 October 2003 | Registered office changed on 02/10/03 from: 3RD floor lansdowne house 57 berkeley square london W1J 6ER (1 page) |
2 October 2003 | Registered office changed on 02/10/03 from: 3RD floor lansdowne house 57 berkeley square london W1J 6ER (1 page) |
27 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
27 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
27 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
27 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
26 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
26 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | New secretary appointed (2 pages) |
22 October 2001 | New director appointed (3 pages) |
22 October 2001 | New director appointed (3 pages) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | Director resigned (1 page) |
15 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (3 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | New director appointed (3 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
18 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
18 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
19 January 2001 | Registered office changed on 19/01/01 from: 3RD floor lansdowne house 57 berkeley square london W1X 5DH (1 page) |
19 January 2001 | Registered office changed on 19/01/01 from: 3RD floor lansdowne house 57 berkeley square london W1X 5DH (1 page) |
11 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
11 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
8 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
8 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
17 March 2000 | Director's particulars changed (1 page) |
17 March 2000 | Director's particulars changed (1 page) |
22 November 1999 | Ad 14/09/99--------- £ si 100@1=100 £ ic 290000000/290000100 (2 pages) |
22 November 1999 | Statement of affairs (2 pages) |
22 November 1999 | Statement of affairs (2 pages) |
22 November 1999 | Ad 14/09/99--------- £ si 100@1=100 £ ic 290000000/290000100 (2 pages) |
7 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
7 October 1999 | Resolutions
|
7 October 1999 | Full 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 1999 | Resolutions
|
28 July 1999 | Memorandum and Articles of Association (8 pages) |
28 July 1999 | Resolutions
|
28 July 1999 | Resolutions
|
28 July 1999 | Memorandum and Articles of Association (8 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
29 June 1999 | Return made up to 31/05/99; full list of members
|
29 June 1999 | Return made up to 31/05/99; full list of members
|
28 June 1999 | Director's particulars changed (1 page) |
28 June 1999 | Director's particulars changed (1 page) |
25 June 1999 | Director's particulars changed (1 page) |
25 June 1999 | Resolutions
|
25 June 1999 | Resolutions
|
25 June 1999 | Director's particulars changed (1 page) |
26 May 1999 | Statement of affairs (3 pages) |
26 May 1999 | Ad 11/05/99--------- £ si 289999998@1=289999998 £ ic 2/290000000 (2 pages) |
26 May 1999 | Ad 11/05/99--------- £ si 289999998@1=289999998 £ ic 2/290000000 (2 pages) |
26 May 1999 | Statement of affairs (3 pages) |
18 May 1999 | Registered office changed on 18/05/99 from: 35 basinghall street london EC2V 5DB (1 page) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Registered office changed on 18/05/99 from: 35 basinghall street london EC2V 5DB (1 page) |
18 May 1999 | New director appointed (5 pages) |
18 May 1999 | New secretary appointed;new director appointed (4 pages) |
18 May 1999 | Resolutions
|
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Nc inc already adjusted 11/05/99 (1 page) |
18 May 1999 | New secretary appointed;new director appointed (4 pages) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | New director appointed (5 pages) |
18 May 1999 | New director appointed (12 pages) |
18 May 1999 | New director appointed (12 pages) |
18 May 1999 | Nc inc already adjusted 11/05/99 (1 page) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Resolutions
|
13 May 1999 | New secretary appointed (2 pages) |
13 May 1999 | Secretary resigned (1 page) |
13 May 1999 | Company name changed laudum (no.2) LIMITED\certificate issued on 13/05/99 (2 pages) |
13 May 1999 | New secretary appointed (2 pages) |
13 May 1999 | Secretary resigned (1 page) |
13 May 1999 | Company name changed laudum (no.2) LIMITED\certificate issued on 13/05/99 (2 pages) |
16 July 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
16 July 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
26 June 1998 | Incorporation (22 pages) |
26 June 1998 | Incorporation (22 pages) |