Company NameOld Mutual Business Services Limited
Company StatusDissolved
Company Number03613935
CategoryPrivate Limited Company
Incorporation Date12 August 1998(25 years, 8 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)
Previous NamesChaintrade Limited and Old Mutual Berkeley Square 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
StatusClosed
Appointed19 July 2018(19 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 27 December 2022)
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
StatusClosed
Appointed15 June 2020(21 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 27 December 2022)
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
StatusClosed
Appointed01 July 2021(22 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 27 December 2022)
RoleChartered Accountant
Country of ResidenceSouth Africa
Correspondence AddressPO Box 651915
Benmore 2010
South Africa
Secretary NamePetershill Secretaries Limited (Corporation)
StatusClosed
Appointed31 May 2021(22 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 27 December 2022)
Correspondence Address1 Chamberlain Square Cs
Birmingham
B3 3AX
Director NameAmanda Elizabeth Clifford
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1998(1 day after company formation)
Appointment Duration2 weeks, 6 days (resigned 02 September 1998)
RoleTrainee Sol
Correspondence Address5 Lambrook Terrace
Fulham
London
SW6 6TF
Director NameJulian Henry Douglas Stanier
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1998(1 day after company formation)
Appointment Duration2 weeks, 6 days (resigned 02 September 1998)
RoleSolicitor
Correspondence Address37 Edna Street
London
SW11 3DP
Secretary NameAmanda Elizabeth Clifford
NationalityBritish
StatusResigned
Appointed13 August 1998(1 day after company formation)
Appointment Duration2 weeks, 6 days (resigned 02 September 1998)
RoleTrainee Sol
Correspondence Address5 Lambrook Terrace
Fulham
London
SW6 6TF
Director NameGarth Griffin
Date of BirthJune 1949 (Born 74 years ago)
NationalitySouth African
StatusResigned
Appointed02 September 1998(3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 10 December 1998)
RoleActuary
Correspondence AddressKlaasenbosch Cottage
78 Brommersvlei Road
Constantia 7800
Foreign
Director NameMr Brian Andrew Marquard
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1998(3 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 28 April 1999)
RoleAccountant
Correspondence AddressThornhill
Stockton Avenue
Fleet
Hampshire
GU13 8NS
Secretary NameMr Brian Andrew Marquard
NationalityBritish
StatusResigned
Appointed02 September 1998(3 weeks after company formation)
Appointment Duration3 weeks (resigned 23 September 1998)
RoleAccountant
Correspondence AddressThornhill
Stockton Avenue
Fleet
Hampshire
GU13 8NS
Secretary NameBrian Patrick Malone
NationalityBritish
StatusResigned
Appointed23 September 1998(1 month, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 January 1999)
RoleAccountant
Correspondence Address52 Hartford Road
Hartley Wintney
Hook
Hampshire
RG27 8QG
Director NameMr Eric Edward Anstee
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(4 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 June 2001)
RoleFinance Direcctor
Country of ResidenceUnited Kingdom
Correspondence AddressWhitethorns
Weydown Road
Haslemere
Surrey
GU27 1DS
Secretary NameMr Eric Edward Anstee
NationalityBritish
StatusResigned
Appointed10 December 1998(4 months after company formation)
Appointment DurationResigned same day (resigned 10 December 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitethorns
Weydown Road
Haslemere
Surrey
GU27 1DS
Secretary NameAlexander John Marshall
NationalityBritish
StatusResigned
Appointed19 January 1999(5 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 September 1999)
RoleCompany Director
Correspondence Address16 Tree Lane
Oxford
OX4 4EY
Director NameRobert Paul Stockton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(7 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 September 2001)
RoleFinance Controller
Correspondence AddressThe Barn
54 Shelvers Way
Tadworth
Surrey
KT20 5QF
Director NameJohn Christian William Kent
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(8 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 30 April 2003)
RoleHead Of Corporate Development
Country of ResidenceUnited Kingdom
Correspondence Address48 Stradella Road
Dulwich
London
SE24 9HA
Director NameMr Martin Charles Murray
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(8 months, 2 weeks after company formation)
Appointment Duration17 years, 1 month (resigned 26 May 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Millennium Bridge House 2 Lambeth Hill
London
EC4V 4GG
Secretary NameMr Martin Charles Murray
NationalityBritish
StatusResigned
Appointed14 September 1999(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 05 July 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 The Old Sorting Office
37 Station Road Barnes
London
SW13 0LF
Director NameJulian Victor Frow Roberts
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(2 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 March 2006)
RoleGroup Finance Director
Correspondence Address27 Fairway
Merrow
Guildford
Surrey
GU1 2XJ
Secretary NameMr Mark Robert Warr
NationalityBritish
StatusResigned
Appointed26 June 2001(2 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 17, Yew Tree House
19-23 Hook Road
Surbiton
Surrey
KT6 5AA
Director NameMr Donald Ian Hope
Date of BirthNovember 1956 (Born 67 years ago)
NationalityUk And New Zealand
StatusResigned
Appointed12 September 2003(5 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 2008)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address92 Copse Hill
London
SW20 0NN
Secretary NamePaul Forsythe
NationalityBritish
StatusResigned
Appointed11 January 2006(7 years, 5 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 NameMr Jonathan Clive Nicholls
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(9 years, 5 months after company formation)
Appointment Duration10 months (resigned 30 November 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongmeadow
Prinsted Lane
Emsworth
Hampshire
PO10 8HR
Director NameStephen Christopher Gilbert
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2009)
RoleActuary
Correspondence Address20c Branksome Grande
3 Tregunter Path
Hong Kong
Director NameMrs Rosemary Harris
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(10 years after company formation)
Appointment Duration5 months (resigned 03 February 2009)
RoleGroup Risk Director
Country of ResidenceEngland
Correspondence Address74 The Mount
Guildford
Surrey
GU2 4JB
Director NameMr Philip Arthur John Broadley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(10 years, 5 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
Appointed09 July 2014(15 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2018)
RoleGroup Finance Director
Country of ResidenceEngland
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
Appointed09 July 2014(15 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 February 2019)
RoleDirector Of Finance -Group Chief Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Millennium Bridge House
2 Lambeth Hill
London
EC4V 4GG
Director NameMr Colin Robert Campbell
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2016(17 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 March 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Millennium Bridge 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(19 years, 11 months 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(19 years, 11 months 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, 9 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
Director NameNorose Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed12 August 1998(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN

Contact

Websitewww.oldmutual.com/

Location

Registered Address5th Floor, Wework No.1 Poultry
1 Poultry
London
EC2R 8EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Financials

Year2013
Turnover£82,786,000
Net Worth£37,274,000
Cash£2,647,000
Current Liabilities£81,041,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

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)
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 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 2020Secretary's details changed for Paul Forsythe on 4 September 2020 (1 page)
4 September 2020Director's details changed for Mr Cornelius Christiaan Thiart on 4 September 2020 (2 pages)
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 (22 pages)
2 June 2020Appointment of Mr Andrew Vincent Mcpherson as a director on 1 June 2020 (2 pages)
2 June 2020Termination of appointment of Michael Gerald Ilsley as a director on 31 May 2020 (1 page)
7 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
29 March 2019Termination of appointment of Colin Robert Campbell as a director on 29 March 2019 (1 page)
7 March 2019Full accounts made up to 31 December 2018 (21 pages)
7 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
26 February 2019Termination of appointment of Iain Anthony Pearce as a director on 26 February 2019 (1 page)
12 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
8 November 2018Cessation of Old Mutual Plc as a person with significant control on 31 October 2018 (3 pages)
8 November 2018Notification of Old Mutual Limited as a person with significant control on 31 October 2018 (4 pages)
26 July 2018Appointment of Michael Gerald Ilsley as a director on 19 July 2018 (2 pages)
26 July 2018Appointment of Paul Forsythe as a director on 19 July 2018 (2 pages)
26 July 2018Appointment of Mr Cornelius Christiaan Thiart 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)
15 March 2018Full accounts made up to 31 December 2017 (21 pages)
28 February 2018Confirmation statement made on 5 February 2018 with no updates (6 pages)
9 February 2018Notification of Old Mutual Plc as a person with significant control on 15 September 2017 (4 pages)
23 October 2017Cessation of Omfs (Ggp) Limited as a person with significant control on 15 September 2017 (2 pages)
23 October 2017Cessation of Omfs (Ggp) Limited as a person with significant control on 15 September 2017 (2 pages)
29 March 2017Full accounts made up to 31 December 2016 (20 pages)
29 March 2017Full accounts made up to 31 December 2016 (20 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)
21 June 2016Appointment of Colin Robert Campbell as a director on 27 May 2016 (3 pages)
21 June 2016Appointment of Colin Robert Campbell as a director on 27 May 2016 (3 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 (20 pages)
22 April 2016Full accounts made up to 31 December 2015 (20 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 200,100
(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 200,100
(17 pages)
17 April 2015Full accounts made up to 31 December 2014 (19 pages)
17 April 2015Full accounts made up to 31 December 2014 (19 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 200,100
(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 200,100
(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 200,100
(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)
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)
25 July 2014Appointment of Iain Anthony Pearce as a director on 9 July 2014 (3 pages)
25 July 2014Appointment of Ingrid Gail Johnson as a director on 9 July 2014 (3 pages)
25 July 2014Appointment of Iain Anthony Pearce as a director on 9 July 2014 (3 pages)
25 July 2014Appointment of Iain Anthony Pearce as a director on 9 July 2014 (3 pages)
25 July 2014Appointment of Ingrid Gail Johnson as a director on 9 July 2014 (3 pages)
25 July 2014Appointment of Ingrid Gail Johnson as a director on 9 July 2014 (3 pages)
25 June 2014Section 519 (2 pages)
25 June 2014Section 519 (2 pages)
24 June 2014Auditor's resignation (3 pages)
24 June 2014Section 519 (2 pages)
24 June 2014Auditor's resignation (3 pages)
24 June 2014Section 519 (2 pages)
2 May 2014Full accounts made up to 31 December 2013 (20 pages)
2 May 2014Full accounts made up to 31 December 2013 (20 pages)
7 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 200,100
(15 pages)
7 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 200,100
(15 pages)
7 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 200,100
(15 pages)
17 March 2014Secretary's details changed for Paul Forsythe on 12 March 2013 (2 pages)
17 March 2014Secretary's details changed for Paul Forsythe on 12 March 2013 (2 pages)
17 March 2014Director's details changed for Mr Martin Charles Murray on 12 March 2013 (3 pages)
17 March 2014Director's details changed for Mr Martin Charles Murray on 12 March 2013 (3 pages)
8 April 2013Full accounts made up to 31 December 2012 (19 pages)
8 April 2013Full accounts made up to 31 December 2012 (19 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)
4 September 2012Director's details changed for Mr Martin Charles Murray on 22 August 2012 (3 pages)
4 September 2012Director's details changed for Mr Martin Charles Murray on 22 August 2012 (3 pages)
24 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (15 pages)
24 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (15 pages)
20 April 2012Full accounts made up to 31 December 2011 (21 pages)
20 April 2012Full accounts made up to 31 December 2011 (21 pages)
17 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (15 pages)
17 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (15 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)
6 April 2011Full accounts made up to 31 December 2010 (20 pages)
6 April 2011Full accounts made up to 31 December 2010 (20 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)
4 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (14 pages)
4 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (14 pages)
7 May 2010Full accounts made up to 31 December 2009 (17 pages)
7 May 2010Full accounts made up to 31 December 2009 (17 pages)
11 August 2009Return made up to 31/07/09; full list of members (5 pages)
11 August 2009Appointment terminated director stephen gilbert (1 page)
11 August 2009Appointment terminated director stephen gilbert (1 page)
11 August 2009Return made up to 31/07/09; full list of members (5 pages)
22 April 2009Full accounts made up to 31 December 2008 (17 pages)
22 April 2009Full accounts made up to 31 December 2008 (17 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 2009Appointment terminated director rosemary harris (1 page)
27 February 2009Appointment terminated director rosemary harris (1 page)
27 February 2009Director appointed philip arthur john broadley (3 pages)
27 February 2009Director appointed philip arthur john broadley (3 pages)
16 December 2008Appointment terminated director jonathan nicholls (1 page)
16 December 2008Appointment terminated director jonathan nicholls (1 page)
6 October 2008Registered office changed on 06/10/2008 from old mutual place 2 lambeth hill london EC4V 4GG (1 page)
6 October 2008Appointment terminated director donald hope (1 page)
6 October 2008Appointment terminated director donald hope (1 page)
6 October 2008Registered office changed on 06/10/2008 from old mutual place 2 lambeth hill london EC4V 4GG (1 page)
29 September 2008Director appointed rosemary harris (2 pages)
29 September 2008Director appointed rosemary harris (2 pages)
17 September 2008Return made up to 31/07/08; full list of members (6 pages)
17 September 2008Return made up to 31/07/08; full list of members (6 pages)
10 April 2008Full accounts made up to 31 December 2007 (17 pages)
10 April 2008Full accounts made up to 31 December 2007 (17 pages)
26 March 2008Director appointed stephen christopher gilbert (1 page)
26 March 2008Director appointed stephen christopher gilbert (1 page)
5 February 2008New director appointed (2 pages)
5 February 2008New director appointed (2 pages)
10 August 2007Return made up to 31/07/07; full list of members (5 pages)
10 August 2007Return made up to 31/07/07; full list of members (5 pages)
14 June 2007Full accounts made up to 31 December 2006 (16 pages)
14 June 2007Full accounts made up to 31 December 2006 (16 pages)
23 August 2006Return made up to 31/07/06; full list of members (5 pages)
23 August 2006Return made up to 31/07/06; full list of members (5 pages)
14 June 2006Full accounts made up to 31 December 2005 (14 pages)
14 June 2006Full accounts made up to 31 December 2005 (14 pages)
26 April 2006New secretary appointed (1 page)
26 April 2006Secretary resigned (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)
17 August 2005Return made up to 31/07/05; full list of members (3 pages)
17 August 2005Return made up to 31/07/05; full list of members (3 pages)
31 March 2005Full accounts made up to 31 December 2004 (14 pages)
31 March 2005Full accounts made up to 31 December 2004 (14 pages)
26 October 2004Full accounts made up to 31 December 2003 (14 pages)
26 October 2004Full accounts made up to 31 December 2003 (14 pages)
6 August 2004Return made up to 31/07/04; full list of members (7 pages)
6 August 2004Return made up to 31/07/04; full list of members (7 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 (13 pages)
14 October 2003Full accounts made up to 31 December 2002 (13 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)
25 September 2003New director appointed (3 pages)
25 September 2003New director appointed (3 pages)
19 September 2003Company name changed old mutual berkeley square limit ed\certificate issued on 19/09/03 (2 pages)
19 September 2003Company name changed old mutual berkeley square limit ed\certificate issued on 19/09/03 (2 pages)
10 August 2003Return made up to 31/07/03; full list of members (7 pages)
10 August 2003Return made up to 31/07/03; full list of members (7 pages)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
6 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 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)
15 October 2001Full accounts made up to 31 December 2000 (13 pages)
15 October 2001Full accounts made up to 31 December 2000 (13 pages)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
13 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001New secretary appointed (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001New director appointed (12 pages)
9 July 2001New secretary appointed (2 pages)
9 July 2001New director appointed (12 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)
4 August 2000Return made up to 31/07/00; full list of members (7 pages)
4 August 2000Return made up to 31/07/00; full list of members (7 pages)
4 July 2000Full accounts made up to 31 December 1999 (13 pages)
4 July 2000Full accounts made up to 31 December 1999 (13 pages)
5 April 2000Ad 30/03/00--------- £ si 200000@1=200000 £ ic 100/200100 (2 pages)
5 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 April 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 30/03/00
(1 page)
5 April 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 30/03/00
(1 page)
5 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 April 2000Ad 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 2000Director's particulars changed (1 page)
17 March 2000Director's particulars changed (1 page)
16 September 1999New secretary appointed (2 pages)
16 September 1999New secretary appointed (2 pages)
16 September 1999Secretary resigned (1 page)
16 September 1999Secretary resigned (1 page)
6 September 1999New director appointed (2 pages)
6 September 1999New director appointed (2 pages)
3 September 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
3 September 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
1 September 1999New director appointed (2 pages)
1 September 1999Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/07/99
(1 page)
1 September 1999Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 30/07/99
(1 page)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999Resolutions
  • (W)ELRES ‐ S252 disp laying acc 30/07/99
(1 page)
1 September 1999Director resigned (1 page)
1 September 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 30/07/99
(1 page)
1 September 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/07/99
(1 page)
1 September 1999Director resigned (1 page)
1 September 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/07/99
(1 page)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
26 May 1999New director appointed (4 pages)
26 May 1999New director appointed (4 pages)
8 February 1999Registered office changed on 08/02/99 from: 5TH floor 80 cheapside london EC2V 6EE (1 page)
8 February 1999New secretary appointed (2 pages)
8 February 1999New secretary appointed (2 pages)
8 February 1999Registered office changed on 08/02/99 from: 5TH floor 80 cheapside london EC2V 6EE (1 page)
4 February 1999Secretary resigned (1 page)
4 February 1999Secretary resigned (1 page)
13 January 1999New secretary appointed (2 pages)
13 January 1999New secretary appointed (2 pages)
23 December 1998Director resigned (1 page)
23 December 1998Director resigned (1 page)
20 October 1998Secretary resigned (1 page)
20 October 1998New secretary appointed (2 pages)
20 October 1998New secretary appointed (2 pages)
20 October 1998Secretary resigned (1 page)
30 September 1998Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
30 September 1998Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
24 September 1998Ad 02/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 September 1998Ad 02/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 September 1998New secretary appointed;new director appointed (2 pages)
8 September 1998New director appointed (8 pages)
8 September 1998New secretary appointed;new director appointed (2 pages)
8 September 1998New director appointed (8 pages)
7 September 1998Secretary resigned;director resigned (1 page)
7 September 1998Director resigned (1 page)
7 September 1998Registered office changed on 07/09/98 from: kempson house P.O.box 570 camomile street london EC3A 7AN (1 page)
7 September 1998Director resigned (1 page)
7 September 1998Secretary resigned;director resigned (1 page)
7 September 1998Registered office changed on 07/09/98 from: kempson house P.O.box 570 camomile street london EC3A 7AN (1 page)
19 August 1998New director appointed (2 pages)
19 August 1998New secretary appointed;new director appointed (2 pages)
19 August 1998Secretary resigned;director resigned (1 page)
19 August 1998New secretary appointed;new director appointed (2 pages)
19 August 1998Director resigned (1 page)
19 August 1998Secretary resigned;director resigned (1 page)
19 August 1998Director resigned (1 page)
19 August 1998New director appointed (2 pages)
13 August 1998Company name changed chaintrade LIMITED\certificate issued on 13/08/98 (3 pages)
13 August 1998Company name changed chaintrade LIMITED\certificate issued on 13/08/98 (3 pages)
12 August 1998Incorporation (28 pages)
12 August 1998Incorporation (28 pages)