London
EC4V 4GG
Director Name | Mr Robert Harold Coxon |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 14 December 2010(3 years after company formation) |
Appointment Duration | 7 years, 9 months (closed 18 September 2018) |
Role | Head Of Tax |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Millennium Bridge House 2 Lambeth Hill London EC4V 4GG |
Director Name | Mr James William Simpson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2010(3 years after company formation) |
Appointment Duration | 7 years, 9 months (closed 18 September 2018) |
Role | Group Treasurer |
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 | Closed |
Appointed | 26 May 2016(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 18 September 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Millennium Bridge House 2 Lambeth Hill London EC4V 4GG |
Director Name | Mr Donald Ian Hope |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Uk And New Zealand |
Status | Resigned |
Appointed | 19 December 2007(1 week, 1 day after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 September 2008) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 92 Copse Hill London SW20 0NN |
Director Name | Mr Martin Charles Murray |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 5 months (resigned 26 May 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Millennium Bridge House 2 Lambeth Hill London EC4V 4GG |
Director Name | Mrs Rosemary Harris |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(8 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 03 February 2009) |
Role | Group Risk Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 The Mount Guildford Surrey GU2 4JB |
Director Name | Katie Murray |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 December 2010) |
Role | Chartered Accountant |
Country of Residence | Britain |
Correspondence Address | 8a Highbury Crescent Islington London N5 1RN |
Director Name | Mr Iain Anthony Pearce |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(4 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 18 October 2012) |
Role | Director Of Finance Group Chief Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Old Mutual Place 2 Lambeth Hill London EC4V 4GG |
Director Name | Ms Helen Miksits |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 October 2012(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 August 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 5th Floor Millennium Bridge House 2 Lambeth Hill London |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Registered Address | 5th Floor Millennium Bridge House 2 Lambeth Hill London EC4V 4GG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Queenhithe |
Built Up Area | Greater London |
201.6m at $1 | Old Mutual (Bermuda) LTD 89.67% Ordinary B |
---|---|
23.2m at £1 | Old Mutual (Bermuda) LTD 10.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £154,113,000 |
Cash | £11,070,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2018 | Application to strike the company off the register (3 pages) |
18 May 2018 | Change of details for Om Seed Onvestments (Uk) Limited as a person with significant control on 7 February 2018 (5 pages) |
15 March 2018 | Full accounts made up to 31 December 2017 (16 pages) |
28 February 2018 | Confirmation statement made on 5 February 2018 with no updates (5 pages) |
14 September 2017 | Notification of Om Seed Onvestments (Uk) Limited as a person with significant control on 26 July 2017 (4 pages) |
14 September 2017 | Cessation of Om Group (Uk) Limited as a person with significant control on 26 July 2017 (2 pages) |
14 September 2017 | Cessation of Om Group (Uk) Limited as a person with significant control on 26 July 2017 (2 pages) |
14 September 2017 | Notification of Om Seed Onvestments (Uk) Limited as a person with significant control on 26 July 2017 (4 pages) |
17 August 2017 | Termination of appointment of Helen Miksits as a director on 8 August 2017 (2 pages) |
17 August 2017 | Termination of appointment of Helen Miksits as a director on 8 August 2017 (2 pages) |
19 July 2017 | Statement of capital on 19 July 2017
|
19 July 2017 | Statement of capital on 19 July 2017
|
4 July 2017 | Solvency Statement dated 09/06/17 (1 page) |
4 July 2017 | Statement by Directors (1 page) |
4 July 2017 | Resolutions
|
4 July 2017 | Solvency Statement dated 09/06/17 (1 page) |
4 July 2017 | Statement by Directors (1 page) |
4 July 2017 | Resolutions
|
30 March 2017 | Full accounts made up to 31 December 2016 (16 pages) |
30 March 2017 | Full accounts made up to 31 December 2016 (16 pages) |
7 March 2017 | Confirmation statement made on 5 February 2017 with updates (8 pages) |
7 March 2017 | Confirmation statement made on 5 February 2017 with updates (8 pages) |
21 June 2016 | Appointment of Colin Robert Campbell as a director on 26 May 2016 (3 pages) |
21 June 2016 | Appointment of Colin Robert Campbell as a director on 26 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) |
16 May 2016 | Statement by Directors (1 page) |
16 May 2016 | Statement by Directors (1 page) |
16 May 2016 | Statement of capital on 16 May 2016
|
16 May 2016 | Statement of capital on 16 May 2016
|
16 May 2016 | Solvency Statement dated 28/04/16 (1 page) |
16 May 2016 | Solvency Statement dated 28/04/16 (1 page) |
16 May 2016 | Resolutions
|
16 May 2016 | Resolutions
|
22 April 2016 | Full accounts made up to 31 December 2015 (16 pages) |
22 April 2016 | Full accounts made up to 31 December 2015 (16 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
|
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
|
8 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
8 April 2015 | Full accounts made up to 31 December 2014 (15 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) |
18 December 2014 | Director's details changed for Mr Martin Charles Murray on 1 October 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 | Section 519 (2 pages) |
24 June 2014 | Auditor's resignation (3 pages) |
2 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
2 May 2014 | Full accounts made up to 31 December 2013 (15 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 | Director's details changed for Mr Robert Harold Coxon on 12 March 2013 (3 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 James William Simpson on 12 March 2013 (3 pages) |
17 March 2014 | Director's details changed for Helen Miksits 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 Mr Robert Harold Coxon on 12 March 2013 (3 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 Helen Miksits 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 James William Simpson on 12 March 2013 (3 pages) |
8 April 2013 | Full accounts made up to 31 December 2012 (14 pages) |
8 April 2013 | Full accounts made up to 31 December 2012 (14 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 (17 pages) |
13 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (17 pages) |
13 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (17 pages) |
2 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (17 pages) |
2 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (17 pages) |
4 December 2012 | Appointment of Helen Miksits as a director (3 pages) |
4 December 2012 | Appointment of Helen Miksits as a director (3 pages) |
23 October 2012 | Termination of appointment of Iain Pearce as a director (2 pages) |
23 October 2012 | Termination of appointment of Iain Pearce as a director (2 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) |
1 June 2012 | Statement of capital on 1 June 2012
|
1 June 2012 | Resolutions
|
1 June 2012 | Solvency statement dated 30/05/12 (2 pages) |
1 June 2012 | Statement of capital on 1 June 2012
|
1 June 2012 | Resolutions
|
1 June 2012 | Statement of capital on 1 June 2012
|
1 June 2012 | Statement by directors (1 page) |
1 June 2012 | Statement by directors (1 page) |
1 June 2012 | Solvency statement dated 30/05/12 (2 pages) |
20 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
20 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
5 April 2012 | Appointment of Iain Anthony Pearce as a director (3 pages) |
5 April 2012 | Appointment of Iain Anthony Pearce as a director (3 pages) |
27 February 2012 | Statement of capital following an allotment of shares on 17 February 2012
|
27 February 2012 | Statement of capital following an allotment of shares on 17 February 2012
|
21 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (16 pages) |
21 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (16 pages) |
1 December 2011 | Annual return made up to 11 December 2010 with a full list of shareholders
|
1 December 2011 | Annual return made up to 11 December 2010 with a full list of shareholders
|
7 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
7 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
24 February 2011 | Appointment of James William Simpson as a director (3 pages) |
24 February 2011 | Appointment of James William Simpson as a director (3 pages) |
17 February 2011 | Annual return made up to 11 December 2010 with a full list of shareholders
|
17 February 2011 | Annual return made up to 11 December 2010 with a full list of shareholders
|
11 February 2011 | Appointment of Robert Harold Coxon as a director (3 pages) |
11 February 2011 | Appointment of Robert Harold Coxon as a director (3 pages) |
11 February 2011 | Termination of appointment of Katie Murray as a director (2 pages) |
11 February 2011 | Termination of appointment of Katie Murray as a director (2 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) |
14 October 2010 | Statement of capital following an allotment of shares on 29 June 2010
|
14 October 2010 | Statement of capital following an allotment of shares on 29 June 2010
|
8 October 2010 | Statement of company's objects (2 pages) |
8 October 2010 | Resolutions
|
8 October 2010 | Statement of company's objects (2 pages) |
8 October 2010 | Resolutions
|
7 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
29 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (15 pages) |
29 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (15 pages) |
9 January 2010 | Statement of capital following an allotment of shares on 16 December 2009
|
9 January 2010 | Statement of capital following an allotment of shares on 16 December 2009
|
4 January 2010 | Statement of capital following an allotment of shares on 16 November 2009
|
4 January 2010 | Statement of capital following an allotment of shares on 16 November 2009
|
12 August 2009 | Nc inc already adjusted 21/07/09 (1 page) |
12 August 2009 | Nc inc already adjusted 21/07/09 (1 page) |
12 August 2009 | Nc inc already adjusted 21/07/09 (1 page) |
12 August 2009 | Memorandum and Articles of Association (4 pages) |
12 August 2009 | Resolutions
|
12 August 2009 | Memorandum and Articles of Association (4 pages) |
12 August 2009 | Resolutions
|
12 August 2009 | Ad 21/07/09\usd si 121563393@1=121563393\usd ic 0/121563393\ (2 pages) |
12 August 2009 | Resolutions
|
12 August 2009 | Ad 21/07/09\usd si 121563393@1=121563393\usd ic 0/121563393\ (2 pages) |
12 August 2009 | Nc inc already adjusted 21/07/09 (1 page) |
12 August 2009 | Resolutions
|
22 April 2009 | Full accounts made up to 31 December 2008 (14 pages) |
22 April 2009 | Full accounts made up to 31 December 2008 (14 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) |
5 March 2009 | Appointment terminated director rosemary harris (1 page) |
5 March 2009 | Director appointed katie murray (2 pages) |
5 March 2009 | Director appointed katie murray (2 pages) |
5 March 2009 | Appointment terminated director rosemary harris (1 page) |
28 December 2008 | Return made up to 11/12/08; full list of members (5 pages) |
28 December 2008 | Return made up to 11/12/08; full list of members (5 pages) |
6 October 2008 | Appointment terminated director donald hope (1 page) |
6 October 2008 | Appointment terminated director donald hope (1 page) |
29 September 2008 | Director appointed rosemary harris (2 pages) |
29 September 2008 | Director appointed rosemary harris (2 pages) |
21 February 2008 | Ad 21/12/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 February 2008 | Ad 21/12/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 December 2007 | New secretary appointed (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
27 December 2007 | New secretary appointed (1 page) |
27 December 2007 | New director appointed (3 pages) |
27 December 2007 | New director appointed (3 pages) |
27 December 2007 | Registered office changed on 27/12/07 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
27 December 2007 | New director appointed (3 pages) |
27 December 2007 | New director appointed (3 pages) |
21 December 2007 | Secretary resigned (1 page) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Secretary resigned (1 page) |
21 December 2007 | Director resigned (1 page) |
11 December 2007 | Incorporation (17 pages) |
11 December 2007 | Incorporation (17 pages) |