OLD COMPANY 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameOLD COMPANY 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03407299
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OLD COMPANY 2 LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is OLD COMPANY 2 LIMITED located?

    Registered Office Address
    Hampden House
    Great Hampden
    HP16 9RD Great Missenden
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of OLD COMPANY 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEAD YACHT UNDERWRITERS LIMITEDJul 23, 1997Jul 23, 1997

    What are the latest accounts for OLD COMPANY 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for OLD COMPANY 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Nov 21, 2018 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2017

    12 pagesAA

    legacy

    64 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Director's details changed for Mr Francis William Johnston on Mar 09, 2018

    2 pagesCH01

    Confirmation statement made on Nov 21, 2017 with updates

    4 pagesCS01

    Appointment of Mr Francis William Johnston as a director on Oct 30, 2017

    2 pagesAP01

    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 Nov 21, 2017

    1 pagesAD01

    Appointment of Hampden Legal Plc as a secretary on Oct 30, 2017

    2 pagesAP04

    Notification of Hampden Group Management Limited as a person with significant control on Oct 30, 2017

    2 pagesPSC02

    Cessation of Ms Amlin Corporate Services Limited as a person with significant control on Oct 30, 2017

    1 pagesPSC07

    Termination of appointment of Anthony Malcolm Foster as a director on Oct 30, 2017

    1 pagesTM01

    Termination of appointment of Travis Alfred Bowles as a director on Oct 30, 2017

    1 pagesTM01

    Termination of appointment of Frances Moule as a secretary on Oct 30, 2017

    1 pagesTM02

    legacy

    1 pagesSH20

    Statement of capital on Oct 16, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 04, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 03, 2017

    RES15

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Confirmation statement made on May 31, 2017 with updates

    6 pagesCS01

    Who are the officers of OLD COMPANY 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMPDEN LEGAL PLC
    Great Hampden
    HP16 9RD Great Missenden
    Hampden House
    Bucks
    England
    Secretary
    Great Hampden
    HP16 9RD Great Missenden
    Hampden House
    Bucks
    England
    Identification TypeEuropean Economic Area
    Registration Number01988859
    56301100002
    JOHNSTON, Francis William
    Great Hampden
    HP16 9RD Great Missenden
    Hampden House
    Bucks
    England
    Director
    Great Hampden
    HP16 9RD Great Missenden
    Hampden House
    Bucks
    England
    EnglandBritishChartered Accountant10965250001
    COTTON, Iain Mark Andrew
    25 Oakwood Avenue
    CR8 1AR Purley
    Surrey
    Secretary
    25 Oakwood Avenue
    CR8 1AR Purley
    Surrey
    BritishInsurance Underwriter108733020001
    MANSELL, Jeanette Mary
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    Secretary
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    British158236760001
    MIROSEVIC SORGO, Vladimir Francis John
    25 Buxton Gardens
    W3 9LF London
    Secretary
    25 Buxton Gardens
    W3 9LF London
    British60838810002
    MOULE, Frances
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    Secretary
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    212416210001
    PEARSON, Janet Brenda
    30 Queen Anne Road
    E9 7AH London
    Secretary
    30 Queen Anne Road
    E9 7AH London
    British65614910001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BOWLES, Travis Alfred
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    Director
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    United KingdomBritishSolicitor172853400002
    COTTON, Iain Mark Andrew
    St Helens
    1 Undershaft
    EC3A 8ND London
    Director
    St Helens
    1 Undershaft
    EC3A 8ND London
    United KingdomBritishInsurance Underwriter108733020001
    DOYLE, Kevin John
    26 Hillfield Drive
    Heswall
    L61 5UH Wirral
    Merseyside
    Director
    26 Hillfield Drive
    Heswall
    L61 5UH Wirral
    Merseyside
    BritishInsurance51220820001
    FOSTER, Anthony Malcolm
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    Director
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    EnglandBritishChartered Tax Advisor173431180001
    GRAHAM, Elizabeth Caroll
    St Helens
    1 Undershaft
    EC3A 8ND London
    Director
    St Helens
    1 Undershaft
    EC3A 8ND London
    United KingdomBritishHead Of Operations166444390002
    HARRIS, David Jonathan
    St Helens
    1 Undershaft
    EC3A 8ND London
    Director
    St Helens
    1 Undershaft
    EC3A 8ND London
    EnglandBritishCompany Director226164350001
    HENSTRIDGE, Iain James
    St Helens
    1 Undershaft
    EC3A 8ND London
    Director
    St Helens
    1 Undershaft
    EC3A 8ND London
    United KingdomBritishUnderwriter221451650001
    KING, Richard Giles
    46 Quilter Street
    E2 7BT London
    Director
    46 Quilter Street
    E2 7BT London
    BritishReinsurance Consultant20285870001
    LAURITZEN, Gonda
    Ackerweg 7
    30657 Hannover
    German
    Director
    Ackerweg 7
    30657 Hannover
    German
    GermanInsurance Executive45798800001
    MIROSEVIC SORGO, Vladimir Francis John
    St Helens
    1 Undershaft
    EC3A 8ND London
    Director
    St Helens
    1 Undershaft
    EC3A 8ND London
    United KingdomBritishUnderwriter60838810003
    NORTON, Allan Robert
    St Helens
    1 Undershaft
    EC3A 8ND London
    Director
    St Helens
    1 Undershaft
    EC3A 8ND London
    United KingdomBritishUnderwriter54764630002
    OVERALL, David Frederick
    1 Undershaft
    EC3A 8ND London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3A 8ND London
    St Helen's
    United Kingdom
    EnglandBritishDirector146243750001
    POPE, Michael John
    25 Carrs Crescent West
    Formby
    L37 2EX Liverpool
    Merseyside
    Director
    25 Carrs Crescent West
    Formby
    L37 2EX Liverpool
    Merseyside
    United KingdomBritishUnderwriter51220670001
    POPE, Michael John
    25 Carrs Crescent West
    Formby
    L37 2EX Liverpool
    Merseyside
    Director
    25 Carrs Crescent West
    Formby
    L37 2EX Liverpool
    Merseyside
    United KingdomBritishInsurance Underwriter51220670001
    RIPLEY, Andrew George
    Morven House
    Dormansland
    RH7 6NZ Lingfield
    Surrey
    Director
    Morven House
    Dormansland
    RH7 6NZ Lingfield
    Surrey
    United KingdomBritishChartered Accountant9049710001
    SANGSTER, Peter Brian
    13 South Cliff Avenue
    TN39 3EB Bexhill On Sea
    East Sussex
    Director
    13 South Cliff Avenue
    TN39 3EB Bexhill On Sea
    East Sussex
    United KingdomBritishConsultant106074140001
    TURNER, David Glenn
    1 Undershaft
    EC3A 8ND London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3A 8ND London
    St Helen's
    United Kingdom
    United KingdomBritishCompany Director179240530001

    Who are the persons with significant control of OLD COMPANY 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great Hampden
    HP16 9RD Great Missenden
    Hampden House
    Bucks
    England
    Oct 30, 2017
    Great Hampden
    HP16 9RD Great Missenden
    Hampden House
    Bucks
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number01085256
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    Apr 06, 2016
    122 Leadenhall Street
    EC3V 4AG London
    The Leadenhall Building
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2282413
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does OLD COMPANY 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jun 02, 1999
    Delivered On Jun 18, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company and richards and pearson to the chargee under the terms of the deed and the lease of even date defined therein between the company and richards and person limited (as tenant) and the chargee (as landlord) relating to property being offices on part third floor forum house 15-18 lime street london EC3
    Short particulars
    All the company's right title benefit and interest in and to the deposit account opened in the name of the landlord in which the initial deposit sum of £6,800 is lodged and all related rights thereto and thereof under the terms of the deed. See the mortgage charge document for full details.
    Persons Entitled
    • Mepc PLC
    Transactions
    • Jun 18, 1999Registration of a charge (395)
    • Oct 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Jun 02, 1999
    Delivered On Jun 04, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company and richards and pearson limited to the chargee under the terms of the lease of even date
    Short particulars
    £6,800.
    Persons Entitled
    • Mepc PLC
    Transactions
    • Jun 04, 1999Registration of a charge (395)
    • Oct 22, 2010Statement of satisfaction of a charge in full or part (MG02)

    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