London
EC2R 8EJ
Director Name | Ms Alexandra Fiona Strater |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 15 June 2020(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 27 December 2022) |
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 | Closed |
Appointed | 01 July 2021(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 27 December 2022) |
Role | Chartered Accountant |
Country of Residence | South Africa |
Correspondence Address | PO Box 651915 Benmore 2010 South Africa |
Secretary Name | Petershill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 2021(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 27 December 2022) |
Correspondence Address | 1 Chamberlain Square Cs Birmingham B3 3AX |
Director Name | Amanda Elizabeth Clifford |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1998(1 day after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 02 September 1998) |
Role | Trainee Sol |
Correspondence Address | 5 Lambrook Terrace Fulham London SW6 6TF |
Director Name | Julian Henry Douglas Stanier |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1998(1 day after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 02 September 1998) |
Role | Solicitor |
Correspondence Address | 37 Edna Street London SW11 3DP |
Secretary Name | Amanda Elizabeth Clifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1998(1 day after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 02 September 1998) |
Role | Trainee Sol |
Correspondence Address | 5 Lambrook Terrace Fulham London SW6 6TF |
Director Name | Garth Griffin |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 September 1998(3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 December 1998) |
Role | Actuary |
Correspondence Address | Klaasenbosch Cottage 78 Brommersvlei Road Constantia 7800 Foreign |
Director Name | Mr Brian Andrew Marquard |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(3 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 28 April 1999) |
Role | Accountant |
Correspondence Address | Thornhill Stockton Avenue Fleet Hampshire GU13 8NS |
Secretary Name | Mr Brian Andrew Marquard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(3 weeks after company formation) |
Appointment Duration | 3 weeks (resigned 23 September 1998) |
Role | Accountant |
Correspondence Address | Thornhill Stockton Avenue Fleet Hampshire GU13 8NS |
Secretary Name | Brian Patrick Malone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 11 January 1999) |
Role | Accountant |
Correspondence Address | 52 Hartford Road Hartley Wintney Hook Hampshire RG27 8QG |
Director Name | Mr Eric Edward Anstee |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 June 2001) |
Role | Finance Direcctor |
Country of Residence | United Kingdom |
Correspondence Address | Whitethorns Weydown Road Haslemere Surrey GU27 1DS |
Secretary Name | Mr Eric Edward Anstee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(4 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 December 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitethorns Weydown Road Haslemere Surrey GU27 1DS |
Secretary Name | Alexander John Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(5 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 14 September 1999) |
Role | Company Director |
Correspondence Address | 16 Tree Lane Oxford OX4 4EY |
Director Name | Robert Paul Stockton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 September 2001) |
Role | Finance Controller |
Correspondence Address | The Barn 54 Shelvers Way Tadworth Surrey KT20 5QF |
Director Name | John Christian William Kent |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 30 April 2003) |
Role | Head Of Corporate Development |
Country of Residence | United Kingdom |
Correspondence Address | 48 Stradella Road Dulwich London SE24 9HA |
Director Name | Mr Martin Charles Murray |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 1 month (resigned 26 May 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Millennium Bridge House 2 Lambeth Hill London EC4V 4GG |
Secretary Name | Mr Martin Charles Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 July 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 The Old Sorting Office 37 Station Road Barnes London SW13 0LF |
Director Name | Julian Victor Frow Roberts |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(2 years, 10 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 |
Secretary Name | Mr Mark Robert Warr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 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 |
Director Name | Mr Donald Ian Hope |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Uk And New Zealand |
Status | Resigned |
Appointed | 12 September 2003(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 September 2008) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 92 Copse Hill London SW20 0NN |
Secretary Name | Paul Forsythe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(7 years, 5 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 | Mr Jonathan Clive Nicholls |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(9 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 30 November 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Longmeadow Prinsted Lane Emsworth Hampshire PO10 8HR |
Director Name | Stephen Christopher Gilbert |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2009) |
Role | Actuary |
Correspondence Address | 20c Branksome Grande 3 Tregunter Path Hong Kong |
Director Name | Mrs Rosemary Harris |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(10 years after company formation) |
Appointment Duration | 5 months (resigned 03 February 2009) |
Role | Group Risk Director |
Country of Residence | England |
Correspondence Address | 74 The Mount Guildford Surrey GU2 4JB |
Director Name | Mr Philip Arthur John Broadley |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(10 years, 5 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 | 09 July 2014(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2018) |
Role | Group Finance Director |
Country of Residence | England |
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 | 09 July 2014(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 February 2019) |
Role | Director Of Finance -Group Chief Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Millennium Bridge House 2 Lambeth Hill London EC4V 4GG |
Director Name | Mr Colin Robert Campbell |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2016(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 March 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Millennium Bridge 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(19 years, 11 months 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(19 years, 11 months 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, 9 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 |
Director Name | Norose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Secretary Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1998(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Website | www.oldmutual.com/ |
---|
Registered Address | 5th 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 |
Year | 2013 |
---|---|
Turnover | £82,786,000 |
Net Worth | £37,274,000 |
Cash | £2,647,000 |
Current Liabilities | £81,041,000 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
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) |
---|---|
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 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 | Secretary's details changed for Paul Forsythe on 4 September 2020 (1 page) |
4 September 2020 | Director's details changed for Mr Cornelius Christiaan Thiart on 4 September 2020 (2 pages) |
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 (22 pages) |
2 June 2020 | Appointment of Mr Andrew Vincent Mcpherson as a director on 1 June 2020 (2 pages) |
2 June 2020 | Termination of appointment of Michael Gerald Ilsley as a director on 31 May 2020 (1 page) |
7 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
29 March 2019 | Termination of appointment of Colin Robert Campbell as a director on 29 March 2019 (1 page) |
7 March 2019 | Full accounts made up to 31 December 2018 (21 pages) |
7 March 2019 | Resolutions
|
26 February 2019 | Termination of appointment of Iain Anthony Pearce as a director on 26 February 2019 (1 page) |
12 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
8 November 2018 | Cessation of Old Mutual Plc as a person with significant control on 31 October 2018 (3 pages) |
8 November 2018 | Notification of Old Mutual Limited as a person with significant control on 31 October 2018 (4 pages) |
26 July 2018 | Appointment of Michael Gerald Ilsley as a director on 19 July 2018 (2 pages) |
26 July 2018 | Appointment of Paul Forsythe as a director on 19 July 2018 (2 pages) |
26 July 2018 | Appointment of Mr Cornelius Christiaan Thiart 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) |
15 March 2018 | Full accounts made up to 31 December 2017 (21 pages) |
28 February 2018 | Confirmation statement made on 5 February 2018 with no updates (6 pages) |
9 February 2018 | Notification of Old Mutual Plc as a person with significant control on 15 September 2017 (4 pages) |
23 October 2017 | Cessation of Omfs (Ggp) Limited as a person with significant control on 15 September 2017 (2 pages) |
23 October 2017 | Cessation of Omfs (Ggp) Limited as a person with significant control on 15 September 2017 (2 pages) |
29 March 2017 | Full accounts made up to 31 December 2016 (20 pages) |
29 March 2017 | Full accounts made up to 31 December 2016 (20 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) |
21 June 2016 | Appointment of Colin Robert Campbell as a director on 27 May 2016 (3 pages) |
21 June 2016 | Appointment of Colin Robert Campbell as a director on 27 May 2016 (3 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 (20 pages) |
22 April 2016 | Full accounts made up to 31 December 2015 (20 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
|
17 April 2015 | Full accounts made up to 31 December 2014 (19 pages) |
17 April 2015 | Full accounts made up to 31 December 2014 (19 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) |
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) |
25 July 2014 | Appointment of Iain Anthony Pearce as a director on 9 July 2014 (3 pages) |
25 July 2014 | Appointment of Ingrid Gail Johnson as a director on 9 July 2014 (3 pages) |
25 July 2014 | Appointment of Iain Anthony Pearce as a director on 9 July 2014 (3 pages) |
25 July 2014 | Appointment of Iain Anthony Pearce as a director on 9 July 2014 (3 pages) |
25 July 2014 | Appointment of Ingrid Gail Johnson as a director on 9 July 2014 (3 pages) |
25 July 2014 | Appointment of Ingrid Gail Johnson as a director on 9 July 2014 (3 pages) |
25 June 2014 | Section 519 (2 pages) |
25 June 2014 | Section 519 (2 pages) |
24 June 2014 | Auditor's resignation (3 pages) |
24 June 2014 | Section 519 (2 pages) |
24 June 2014 | Auditor's resignation (3 pages) |
24 June 2014 | Section 519 (2 pages) |
2 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
2 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
7 April 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
17 March 2014 | Secretary's details changed for Paul Forsythe on 12 March 2013 (2 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 Mr Martin Charles Murray on 12 March 2013 (3 pages) |
17 March 2014 | Director's details changed for Mr Martin Charles Murray on 12 March 2013 (3 pages) |
8 April 2013 | Full accounts made up to 31 December 2012 (19 pages) |
8 April 2013 | Full accounts made up to 31 December 2012 (19 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) |
4 September 2012 | Director's details changed for Mr Martin Charles Murray on 22 August 2012 (3 pages) |
4 September 2012 | Director's details changed for Mr Martin Charles Murray on 22 August 2012 (3 pages) |
24 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (15 pages) |
24 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (15 pages) |
20 April 2012 | Full accounts made up to 31 December 2011 (21 pages) |
20 April 2012 | Full accounts made up to 31 December 2011 (21 pages) |
17 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (15 pages) |
17 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (15 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) |
26 July 2011 | Director's details changed for Philip Arthur John Broadley on 8 July 2011 (3 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (20 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (20 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) |
4 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (14 pages) |
4 October 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (14 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
11 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
11 August 2009 | Appointment terminated director stephen gilbert (1 page) |
11 August 2009 | Appointment terminated director stephen gilbert (1 page) |
11 August 2009 | Return made up to 31/07/09; full list of members (5 pages) |
22 April 2009 | Full accounts made up to 31 December 2008 (17 pages) |
22 April 2009 | Full accounts made up to 31 December 2008 (17 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 | Appointment terminated director rosemary harris (1 page) |
27 February 2009 | Appointment terminated director rosemary harris (1 page) |
27 February 2009 | Director appointed philip arthur john broadley (3 pages) |
27 February 2009 | Director appointed philip arthur john broadley (3 pages) |
16 December 2008 | Appointment terminated director jonathan nicholls (1 page) |
16 December 2008 | Appointment terminated director jonathan nicholls (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from old mutual place 2 lambeth hill london EC4V 4GG (1 page) |
6 October 2008 | Appointment terminated director donald hope (1 page) |
6 October 2008 | Appointment terminated director donald hope (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from old mutual place 2 lambeth hill london EC4V 4GG (1 page) |
29 September 2008 | Director appointed rosemary harris (2 pages) |
29 September 2008 | Director appointed rosemary harris (2 pages) |
17 September 2008 | Return made up to 31/07/08; full list of members (6 pages) |
17 September 2008 | Return made up to 31/07/08; full list of members (6 pages) |
10 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
10 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
26 March 2008 | Director appointed stephen christopher gilbert (1 page) |
26 March 2008 | Director appointed stephen christopher gilbert (1 page) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | New director appointed (2 pages) |
10 August 2007 | Return made up to 31/07/07; full list of members (5 pages) |
10 August 2007 | Return made up to 31/07/07; full list of members (5 pages) |
14 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
14 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
23 August 2006 | Return made up to 31/07/06; full list of members (5 pages) |
23 August 2006 | Return made up to 31/07/06; full list of members (5 pages) |
14 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
14 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
26 April 2006 | New secretary appointed (1 page) |
26 April 2006 | Secretary resigned (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) |
17 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
17 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
31 March 2005 | Full accounts made up to 31 December 2004 (14 pages) |
31 March 2005 | Full accounts made up to 31 December 2004 (14 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
6 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
6 August 2004 | Return made up to 31/07/04; full list of members (7 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 (13 pages) |
14 October 2003 | Full accounts made up to 31 December 2002 (13 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) |
25 September 2003 | New director appointed (3 pages) |
25 September 2003 | New director appointed (3 pages) |
19 September 2003 | Company name changed old mutual berkeley square limit ed\certificate issued on 19/09/03 (2 pages) |
19 September 2003 | Company name changed old mutual berkeley square limit ed\certificate issued on 19/09/03 (2 pages) |
10 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
10 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
6 August 2002 | Return made up to 31/07/02; full list of members
|
6 August 2002 | Return made up to 31/07/02; full list of members
|
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) |
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) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
13 August 2001 | Return made up to 31/07/01; full list of members
|
13 August 2001 | Return made up to 31/07/01; full list of members
|
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | New secretary appointed (2 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | New director appointed (12 pages) |
9 July 2001 | New secretary appointed (2 pages) |
9 July 2001 | New director appointed (12 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) |
4 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
4 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
5 April 2000 | Ad 30/03/00--------- £ si 200000@1=200000 £ ic 100/200100 (2 pages) |
5 April 2000 | Resolutions
|
5 April 2000 | Resolutions
|
5 April 2000 | Resolutions
|
5 April 2000 | Resolutions
|
5 April 2000 | Ad 30/03/00--------- £ si 200000@1=200000 £ ic 100/200100 (2 pages) |
5 April 2000 | £ nc 100/300000 30/03/00 (1 page) |
5 April 2000 | £ nc 100/300000 30/03/00 (1 page) |
17 March 2000 | Director's particulars changed (1 page) |
17 March 2000 | Director's particulars changed (1 page) |
16 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | New secretary appointed (2 pages) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | Secretary resigned (1 page) |
6 September 1999 | New director appointed (2 pages) |
6 September 1999 | New director appointed (2 pages) |
3 September 1999 | Return made up to 31/07/99; full list of members
|
3 September 1999 | Return made up to 31/07/99; full list of members
|
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | Resolutions
|
1 September 1999 | Resolutions
|
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | Resolutions
|
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Resolutions
|
1 September 1999 | Resolutions
|
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Resolutions
|
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (4 pages) |
26 May 1999 | New director appointed (4 pages) |
8 February 1999 | Registered office changed on 08/02/99 from: 5TH floor 80 cheapside london EC2V 6EE (1 page) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | Registered office changed on 08/02/99 from: 5TH floor 80 cheapside london EC2V 6EE (1 page) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Secretary resigned (1 page) |
13 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | New secretary appointed (2 pages) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | Director resigned (1 page) |
20 October 1998 | Secretary resigned (1 page) |
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | Secretary resigned (1 page) |
30 September 1998 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
30 September 1998 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
24 September 1998 | Ad 02/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 September 1998 | Ad 02/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 September 1998 | New secretary appointed;new director appointed (2 pages) |
8 September 1998 | New director appointed (8 pages) |
8 September 1998 | New secretary appointed;new director appointed (2 pages) |
8 September 1998 | New director appointed (8 pages) |
7 September 1998 | Secretary resigned;director resigned (1 page) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Registered office changed on 07/09/98 from: kempson house P.O.box 570 camomile street london EC3A 7AN (1 page) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | Secretary resigned;director resigned (1 page) |
7 September 1998 | Registered office changed on 07/09/98 from: kempson house P.O.box 570 camomile street london EC3A 7AN (1 page) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New secretary appointed;new director appointed (2 pages) |
19 August 1998 | Secretary resigned;director resigned (1 page) |
19 August 1998 | New secretary appointed;new director appointed (2 pages) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | Secretary resigned;director resigned (1 page) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | New director appointed (2 pages) |
13 August 1998 | Company name changed chaintrade LIMITED\certificate issued on 13/08/98 (3 pages) |
13 August 1998 | Company name changed chaintrade LIMITED\certificate issued on 13/08/98 (3 pages) |
12 August 1998 | Incorporation (28 pages) |
12 August 1998 | Incorporation (28 pages) |