OLD COMPANY 20 LIMITED
Overview
| Company Name | OLD COMPANY 20 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02854310 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OLD COMPANY 20 LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
- Non-life reinsurance (65202) / Financial and insurance activities
Where is OLD COMPANY 20 LIMITED located?
| Registered Office Address | Hampden House Great Hampden HP16 9RD Great Missenden England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OLD COMPANY 20 LIMITED?
| Company Name | From | Until |
|---|---|---|
| MS AMLIN LIMITED | Dec 03, 2019 | Dec 03, 2019 |
| MS AMLIN PLC | Feb 29, 2016 | Feb 29, 2016 |
| AMLIN PLC | Sep 25, 1998 | Sep 25, 1998 |
| ANGERSTEIN UNDERWRITING TRUST PLC. | Sep 30, 1993 | Sep 30, 1993 |
| HACKPLIMCO (NO.TEN) PUBLIC LIMITED COMPANY | Sep 17, 1993 | Sep 17, 1993 |
What are the latest accounts for OLD COMPANY 20 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for OLD COMPANY 20 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr Francis William Johnston as a director on Oct 01, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 14, 2020 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from The Leadenhall Building 122 Leadenhall Street London EC3V 4AG United Kingdom to Hampden House Great Hampden Great Missenden HP16 9rd on Dec 21, 2020 | 1 pages | AD01 | ||||||||||
Notification of Hampden Group Management Limited as a person with significant control on Oct 01, 2020 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Satoshi Watabe as a director on Oct 01, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Shinichi Imayoshi as a director on Oct 01, 2020 | 1 pages | TM01 | ||||||||||
Cessation of Ms&Ad Insurance Group Holdings, Inc. as a person with significant control on Oct 01, 2020 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Frederick Christopher Foreman as a secretary on Oct 01, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of Frederick Christopher Foreman as a director on Oct 01, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Hampden Legal Plc as a secretary on Oct 01, 2020 | 2 pages | AP04 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Satisfaction of charge 27 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2019 | 38 pages | AA | ||||||||||
Termination of appointment of James Le Tall Illingworth as a director on Feb 17, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Charles Waldegrave Beale as a director on Jan 01, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Frederick Christopher Foreman as a director on Jan 01, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Shinichi Imayoshi as a director on Jan 01, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Satoshi Watabe as a director on Jan 01, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Tadashi Yamada as a director on Nov 29, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Oliver Lars Edwin Peterken as a director on Nov 29, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Shinichi Imayoshi as a director on Nov 29, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip James Calnan as a director on Nov 29, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of OLD COMPANY 20 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HAMPDEN LEGAL PLC | Secretary | Great Hampden HP16 9RD Great Missenden Hampden House Bucks England |
| 56301100002 | ||||||||||
| JOHNSTON, Francis William | Director | Great Hampden HP16 9RD Great Missenden Hampden House Bucks England | England | British | 252387340001 | |||||||||
| CASEMENT, David Alexander | Secretary | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building United Kingdom | 208714580001 | |||||||||||
| FELTON, Esther | Secretary | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building United Kingdom | 250659420001 | |||||||||||
| FENWICK, Graham Peter | Secretary | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building United Kingdom | 250656700001 | |||||||||||
| FOREMAN, Frederick Christopher | Secretary | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building United Kingdom | 257855140001 | |||||||||||
| PENDER, Charles Christopher Tresilian | Secretary | St Helen's 1 Undershaft EC3A 8ND London | British | 63509920002 | ||||||||||
| PURVIS, Martin Terence Alan | Secretary | 1 Undershaft EC3A 8ND London St Helens England | British | 160188970001 | ||||||||||
| STEVENS, Mark Philip David | Secretary | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building United Kingdom | British | 165810220001 | ||||||||||
| WALSH, Gerard Charles Paul Radford | Secretary | Stones Fittleworth Road Wisborough Green RH14 0HB Billingshurst West Sussex | British | 49851890001 | ||||||||||
| FRIENDS IVORY & SIME PLC | Secretary | 80 George Street EH2 3BU Edinburgh | 597700003 | |||||||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||||||
| ADAM, Robin John Leaver | Director | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building United Kingdom | England | British | 185607020001 | |||||||||
| ALBERS, Martin | Director | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building United Kingdom | Switzerland | Swiss | 238103990001 | |||||||||
| ANDREWS, John Michael Geoffrey | Director | 80 Palace Gardens Terrace W8 4RS London | United Kingdom | British | 4263690001 | |||||||||
| ARNOLD, Simon Rory | Director | Bulls Barn Ditchling Common, Ditchling BN6 8TN Hassocks West Sussex | British | 66604710003 | ||||||||||
| BEALE, Simon Charles Waldegrave | Director | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building United Kingdom | England | British | 73686760003 | |||||||||
| BOSSE, Christine | Director | Undershaft EC3A 8ND London St Helen's 1 | Denmark | Danish | 134998700001 | |||||||||
| BUCHANAN, Nigel James Cubitt | Director | St Helen's 1 Undershaft EC3A 8ND London | England | British | 43563090001 | |||||||||
| CALNAN, Philip James | Director | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building United Kingdom | United Kingdom | British | 204253780001 | |||||||||
| CARPENTER, Brian Douglas | Director | St Helen's 1 Undershaft EC3A 8ND London | England | British | 21299200002 | |||||||||
| CHAKRAVERTY, Julie | Director | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building United Kingdom | England | British | 114083240001 | |||||||||
| COLLINS, Alan Stanley, Sir | Director | 1 Undershaft EC3A 8ND London St Helen's England | England | British | 164621880001 | |||||||||
| DAVEY, Richard Harding | Director | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building United Kingdom | United Kingdom | British | 109835600002 | |||||||||
| FEINSTEIN, Martin Douglas | Director | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building United Kingdom | Usa | American | 126648610001 | |||||||||
| FOREMAN, Frederick Christopher | Director | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building United Kingdom | United Kingdom | British | 265658530001 | |||||||||
| FUKUHARA, Kenichi | Director | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building United Kingdom | United Kingdom | Japanese | 174804060001 | |||||||||
| HARRIES, David Nicholas | Director | 39 Holden Way RM14 1BT Upminster Essex | England | English | 11628540002 | |||||||||
| HEXTALL, Richard Anthony | Director | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building United Kingdom | England | British | 283405430001 | |||||||||
| HOBROW, Anthony Gordon Piers | Director | Park Farm Barn Maresfield TN22 2EE Uckfield East Sussex | British | 6515440002 | ||||||||||
| HOLT, Anthony Wareham | Director | St Helen's 1 Undershaft EC3A 8ND London | British | 29462730003 | ||||||||||
| HOLT, Anthony Wareham | Director | Great Orchard Bignor RH20 1PQ Pulborough West Sussex | British | 29462730003 | ||||||||||
| ILLINGWORTH, James Le Tall | Director | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building United Kingdom | England | British | 51360900002 | |||||||||
| ILLINGWORTH, James Le Tall | Director | 9 Ennismore Avenue Chiswick W4 1SE London | British | 51360900001 |
Who are the persons with significant control of OLD COMPANY 20 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hampden Group Management Limited | Oct 01, 2020 | Great Hampden HP16 9RD Great Missenden Hampden House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ms&Ad Insurance Group Holdings, Inc. | Apr 06, 2016 | Shinkawa 2-Chome Chuo-Ku 1040033 Tokyo 27-2 Japan | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does OLD COMPANY 20 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge over account | Created On Aug 02, 2011 Delivered On Aug 05, 2011 | Satisfied | Amount secured All monies up to a maximum amount of £28,000,000 due or to become due from amlin corporate services limited to the scheme on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first floating charge the account. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 22, 2005 Delivered On Nov 30, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 24, 2004 Delivered On Dec 02, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 03, 2003 Delivered On Sep 11, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the trustee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Right title and interest in and to the real property, the tangible moveable property, the accounts, the intellectual property, any goodwill, the uncalled capital, the investments, all monetary claims and all related rights.right title and interest in and to the proceeds of any insurance policy and all related rights. By way of first floating charge the whole of the companys undertaking and assets present and future.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A debenture | Created On Jan 01, 2003 Delivered On Jan 02, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The right title and interest from time to time in and to the real property. The tangible moveable property, the accounts, the intellectual property, any goodwill, uncalled capital, the investments, the shares, all dividends interest and other monies, all monetary claims.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 12, 2001 Delivered On Jul 14, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 22, 2000 Delivered On Nov 28, 2000 | Satisfied | Amount secured All obligations and liabilities due or to become due from the obligors to the chargee or any of the other secured parties under or pursuant to the finance documents (all as defined therein) | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of further charge | Created On Jan 01, 1998 Delivered On Jan 22, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under a deed of covenant of even date and this charge | |
Short particulars Further fixed charge all right title and interest in the "mortgaged securities" and the "charged cash" as defined on the 395 and further floating charge the whole of the rights and. Undertaking and all property and assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental deed | Created On Nov 20, 1995 Delivered On Dec 06, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee amending a fixed and floating charge dated 30TH november 1993 as defined in this deed | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security and trust deed | Created On Nov 20, 1995 Delivered On Dec 06, 1995 | Satisfied | Amount secured All the underwriting obligations by the company as underwriting member of lloyds and other obligations as specified in the trust deed | |
Short particulars All future profits of the underwriting business of the company at lloyds. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security and trust deed | Created On Nov 20, 1995 Delivered On Dec 06, 1995 | Satisfied | Amount secured All the underwriting obligations by the company as underwriting member of lloyds and other obligations as specified in the trust deed | |
Short particulars All future profits of the underwriting business of the company at lloyds. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security and trust deed | Created On Nov 20, 1995 Delivered On Dec 06, 1995 | Satisfied | Amount secured All the underwriting obligations by the company as underwriting member of lloyds and other obligations as specified in the trust deed | |
Short particulars All future profits of the underwriting business of the company at lloyds. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security and trust deed | Created On Nov 20, 1995 Delivered On Dec 06, 1995 | Satisfied | Amount secured All the underwriting obligations by the company as underwriting member of lloyds and other obligations as specified in the trust deed | |
Short particulars All future profits of the underwriting business of the company at lloyds. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security and trust deed | Created On Nov 20, 1995 Delivered On Dec 06, 1995 | Satisfied | Amount secured All the underwriting obligations by the company as underwriting member of lloyds and other obligations as specified in the trust deed | |
Short particulars All future profits of the underwriting business of the company at lloyds. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security and trust deed | Created On Nov 20, 1995 Delivered On Dec 06, 1995 | Satisfied | Amount secured All the underwriting obligations by the company as underwriting member of lloyds and other obligations as specified in the trust deed | |
Short particulars All future profits of the underwriting business of the company at lloyds. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security and trust deed | Created On Nov 20, 1995 Delivered On Dec 06, 1995 | Satisfied | Amount secured All the underwriting obligations by the company as underwriting member of lloyds and other obligations as specified in the trust deed | |
Short particulars All future profits of the underwriting business of the company at lloyds. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Nov 30, 1993 Delivered On Dec 17, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All the companys right title and interest in the mortgaged securities. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security and trust deed | Created On Nov 30, 1993 Delivered On Dec 17, 1993 | Satisfied | Amount secured All the underwriting obligations of aut (no 10) limited as underwriting members of lloyds to the chargees and other obligations as specified in the trust deed | |
Short particulars All moneys or other property after the date of the trust deed. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security and trust deed | Created On Nov 30, 1993 Delivered On Dec 17, 1993 | Satisfied | Amount secured All the underwriting obligations of aut (no 9) limited as underwriting members of lloyds to the chargees and other obligations as specified in the trust deed | |
Short particulars All moneys or other property after the date of the trust deed. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security and trust deed | Created On Nov 30, 1993 Delivered On Dec 17, 1993 | Satisfied | Amount secured All the underwriting obligations of aut (no 8) limited as underwriting members of lloyds to the chargees and other obligations as specified in the trust deed | |
Short particulars All future profits and moneys of the company...........see form 395. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security and trust deed | Created On Nov 30, 1993 Delivered On Dec 17, 1993 | Satisfied | Amount secured All the underwriting obligations of aut (no 7) limited as underwriting members of lloyds to the chargees and other obligations as specified in the trust deed | |
Short particulars All moneys or other property after the date of the trust deed. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security and trust deed | Created On Nov 30, 1993 Delivered On Dec 17, 1993 | Satisfied | Amount secured All the underwriting obligations of aut (no.6) limited as underwriting members of lloyds to the chargees and other obligations as specified in the trust deed | |
Short particulars All moneys or other property after the date of the trust deed. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security and trust deed | Created On Nov 30, 1993 Delivered On Dec 17, 1993 | Satisfied | Amount secured All the underwriting obligations aut (no 5) limited as underwriting members of lloyds to the chargees and other obligations as specified in the trust deed | |
Short particulars All moneys or other property after the date of trust deed. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security and trust deed | Created On Nov 30, 1993 Delivered On Dec 17, 1993 | Satisfied | Amount secured All the underwriting obligations of aut (no 4) limited as underwriting members of lloyds to the chargees and other obligations as specified in the trust deed | |
Short particulars All moneys or other property after the date of the trust deed. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security and trust deed | Created On Nov 30, 1993 Delivered On Dec 17, 1993 | Satisfied | Amount secured All the underwriting obligations aut (no 3) limited as underwriting members of lloyds to the chargees and other obligations as specified in the trust deed | |
Short particulars All moneys or other property after the date of the trust deed. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0