2 Lambeth Hill
London
EC4V 4GG
Director Name | Mr Martin Peter Hudson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2016(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 23 July 2019) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
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 | Closed |
Appointed | 14 December 2018(4 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 23 July 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Millennium Bridge House 2 Lambeth Hill London EC4V 4GG |
Director Name | Mr Cornelius Christiaan Thiart |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 14 December 2018(4 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 23 July 2019) |
Role | Auditor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Millennium Bridge House 2 Lambeth Hill London EC4V 4GG |
Director Name | Mr Ian David Gladman |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2014(same day as company formation) |
Role | Group Strategy Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Millenium Bridge House 2 Lambeth Hill London EC4V 4GG |
Director Name | Mr Bryan James Howett |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 2014(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 January 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor Millenium Bridge House 2 Lambeth Hill London EC4V 4GG |
Director Name | Mr Mikir Shah |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2014(1 week, 4 days after company formation) |
Appointment Duration | 11 months (resigned 28 August 2015) |
Role | Advisor/Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Millenium Bridge House 2 Lambeth Hill London EC4V 4GG |
Website | oldmutual.com |
---|---|
Telephone | 023 80334411 |
Telephone region | Southampton / Portsmouth |
Registered Address | 5th Floor Millenium 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 |
1 at £1 | Om Group (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 October 2014 | Delivered on: 25 October 2014 Persons entitled: Certain Other Persons The Bodies The Beneficiaries Lloyds Classification: A registered charge Outstanding |
---|
23 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2019 | Application to strike the company off the register (3 pages) |
12 April 2019 | All of the property or undertaking has been released from charge 092252170001 (1 page) |
28 December 2018 | Appointment of Mr Paul Forsythe as a director on 14 December 2018 (2 pages) |
28 December 2018 | Appointment of Mr Cornelius Christiaan Thiart as a director on 14 December 2018 (2 pages) |
28 December 2018 | Termination of appointment of Ian David Gladman as a director on 14 December 2018 (1 page) |
3 December 2018 | Notification of Old Mutual Limited as a person with significant control on 28 June 2018 (4 pages) |
3 December 2018 | Withdrawal of a person with significant control statement on 3 December 2018 (3 pages) |
29 November 2018 | Second filing for the cessation of Old Mutual Plc as a person with significant control (6 pages) |
9 October 2018 | Confirmation statement made on 18 September 2018 with no updates (6 pages) |
11 September 2018 | Cessation of Old Mutual Plc as a person with significant control on 29 June 2018
|
11 September 2018 | Notification of a person with significant control statement (3 pages) |
10 July 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
18 May 2018 | Notification of Old Mutual Plc as a person with significant control on 24 April 2018 (4 pages) |
18 May 2018 | Cessation of Om Group (Uk) Limited as a person with significant control on 24 April 2018 (3 pages) |
6 October 2017 | Confirmation statement made on 18 September 2017 with updates (8 pages) |
6 October 2017 | Confirmation statement made on 18 September 2017 with updates (8 pages) |
16 February 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
16 February 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
19 October 2016 | Confirmation statement made on 18 September 2016 with updates (8 pages) |
19 October 2016 | Confirmation statement made on 18 September 2016 with updates (8 pages) |
23 May 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
23 May 2016 | Appointment of Mr Martin Peter Hudson as a director on 22 March 2016 (3 pages) |
23 May 2016 | Appointment of Mr Martin Peter Hudson as a director on 22 March 2016 (3 pages) |
23 May 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
19 April 2016 | Termination of appointment of Bryan James Howett as a director on 15 January 2016 (2 pages) |
19 April 2016 | Termination of appointment of Bryan James Howett as a director on 15 January 2016 (2 pages) |
8 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
7 October 2015 | Termination of appointment of Mikir Shah as a director on 28 August 2015 (2 pages) |
7 October 2015 | Termination of appointment of Mikir Shah as a director on 28 August 2015 (2 pages) |
25 October 2014 | Registration of charge 092252170001, created on 23 October 2014 (20 pages) |
25 October 2014 | Registration of charge 092252170001, created on 23 October 2014 (20 pages) |
29 September 2014 | Appointment of Mr Bryan James Howett as a director on 29 September 2014 (2 pages) |
29 September 2014 | Appointment of Mr Bryan James Howett as a director on 29 September 2014 (2 pages) |
29 September 2014 | Appointment of Mr Mikir Shah as a director on 29 September 2014 (2 pages) |
29 September 2014 | Appointment of Mr Mikir Shah as a director on 29 September 2014 (2 pages) |
18 September 2014 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
18 September 2014 | Incorporation Statement of capital on 2014-09-18
|
18 September 2014 | Incorporation Statement of capital on 2014-09-18
|
18 September 2014 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |