Company NameOm Corporate Member Limited
Company StatusDissolved
Company Number09225217
CategoryPrivate Limited Company
Incorporation Date18 September 2014(9 years, 6 months ago)
Dissolution Date23 July 2019 (4 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Secretary NamePaul Forsythe
StatusClosed
Appointed18 September 2014(same day as company formation)
RoleCompany Director
Correspondence Address5th Floor Millenium Bridge House
2 Lambeth Hill
London
EC4V 4GG
Director NameMr Martin Peter Hudson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2016(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 23 July 2019)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
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
StatusClosed
Appointed14 December 2018(4 years, 2 months after company formation)
Appointment Duration7 months, 1 week (closed 23 July 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Millennium Bridge House 2 Lambeth Hill
London
EC4V 4GG
Director NameMr Cornelius Christiaan Thiart
Date of BirthJanuary 1969 (Born 55 years ago)
NationalitySouth African
StatusClosed
Appointed14 December 2018(4 years, 2 months after company formation)
Appointment Duration7 months, 1 week (closed 23 July 2019)
RoleAuditor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Millennium Bridge House 2 Lambeth Hill
London
EC4V 4GG
Director NameMr Ian David Gladman
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(same day as company formation)
RoleGroup Strategy Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Millenium Bridge House
2 Lambeth Hill
London
EC4V 4GG
Director NameMr Bryan James Howett
Date of BirthDecember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed29 September 2014(1 week, 4 days after company formation)
Appointment Duration1 year, 3 months (resigned 15 January 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor Millenium Bridge House
2 Lambeth Hill
London
EC4V 4GG
Director NameMr Mikir Shah
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2014(1 week, 4 days after company formation)
Appointment Duration11 months (resigned 28 August 2015)
RoleAdvisor/Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Millenium Bridge House
2 Lambeth Hill
London
EC4V 4GG

Contact

Websiteoldmutual.com
Telephone023 80334411
Telephone regionSouthampton / Portsmouth

Location

Registered Address5th Floor Millenium Bridge House
2 Lambeth Hill
London
EC4V 4GG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London

Shareholders

1 at £1Om Group (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

23 October 2014Delivered on: 25 October 2014
Persons entitled:
Certain Other Persons
The Bodies
The Beneficiaries
Lloyds

Classification: A registered charge
Outstanding

Filing History

23 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2019First Gazette notice for voluntary strike-off (1 page)
25 April 2019Application to strike the company off the register (3 pages)
12 April 2019All of the property or undertaking has been released from charge 092252170001 (1 page)
28 December 2018Appointment of Mr Paul Forsythe as a director on 14 December 2018 (2 pages)
28 December 2018Appointment of Mr Cornelius Christiaan Thiart as a director on 14 December 2018 (2 pages)
28 December 2018Termination of appointment of Ian David Gladman as a director on 14 December 2018 (1 page)
3 December 2018Notification of Old Mutual Limited as a person with significant control on 28 June 2018 (4 pages)
3 December 2018Withdrawal of a person with significant control statement on 3 December 2018 (3 pages)
29 November 2018Second filing for the cessation of Old Mutual Plc as a person with significant control (6 pages)
9 October 2018Confirmation statement made on 18 September 2018 with no updates (6 pages)
11 September 2018Cessation of Old Mutual Plc as a person with significant control on 29 June 2018
  • ANNOTATION Clarification a second filed PSC07 was registered on 29/11/2018.
(4 pages)
11 September 2018Notification of a person with significant control statement (3 pages)
10 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
18 May 2018Notification of Old Mutual Plc as a person with significant control on 24 April 2018 (4 pages)
18 May 2018Cessation of Om Group (Uk) Limited as a person with significant control on 24 April 2018 (3 pages)
6 October 2017Confirmation statement made on 18 September 2017 with updates (8 pages)
6 October 2017Confirmation statement made on 18 September 2017 with updates (8 pages)
16 February 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
16 February 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
19 October 2016Confirmation statement made on 18 September 2016 with updates (8 pages)
19 October 2016Confirmation statement made on 18 September 2016 with updates (8 pages)
23 May 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
23 May 2016Appointment of Mr Martin Peter Hudson as a director on 22 March 2016 (3 pages)
23 May 2016Appointment of Mr Martin Peter Hudson as a director on 22 March 2016 (3 pages)
23 May 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
19 April 2016Termination of appointment of Bryan James Howett as a director on 15 January 2016 (2 pages)
19 April 2016Termination of appointment of Bryan James Howett as a director on 15 January 2016 (2 pages)
8 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(14 pages)
8 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(14 pages)
7 October 2015Termination of appointment of Mikir Shah as a director on 28 August 2015 (2 pages)
7 October 2015Termination of appointment of Mikir Shah as a director on 28 August 2015 (2 pages)
25 October 2014Registration of charge 092252170001, created on 23 October 2014 (20 pages)
25 October 2014Registration of charge 092252170001, created on 23 October 2014 (20 pages)
29 September 2014Appointment of Mr Bryan James Howett as a director on 29 September 2014 (2 pages)
29 September 2014Appointment of Mr Bryan James Howett as a director on 29 September 2014 (2 pages)
29 September 2014Appointment of Mr Mikir Shah as a director on 29 September 2014 (2 pages)
29 September 2014Appointment of Mr Mikir Shah as a director on 29 September 2014 (2 pages)
18 September 2014Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
18 September 2014Incorporation
Statement of capital on 2014-09-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 September 2014Incorporation
Statement of capital on 2014-09-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 September 2014Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)