OLD MUTUAL ASSET SOLUTIONS LIMITED

OLD MUTUAL ASSET SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameOLD MUTUAL ASSET SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03532099
    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 MUTUAL ASSET SOLUTIONS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is OLD MUTUAL ASSET SOLUTIONS LIMITED located?

    Registered Office Address
    Old Mutual House
    Portland Terrace
    SO14 7AY Southampton
    Undeliverable Registered Office AddressNo

    What were the previous names of OLD MUTUAL ASSET SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    OLD MUTUAL INTERNATIONAL SERVICES LIMITEDAug 03, 1998Aug 03, 1998
    OMI SERVICES LIMITEDApr 17, 1998Apr 17, 1998
    FLIPBILL LIMITEDMar 20, 1998Mar 20, 1998

    What are the latest accounts for OLD MUTUAL ASSET SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for OLD MUTUAL ASSET SOLUTIONS 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

    Statement of capital on Sep 21, 2017

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 12, 2017 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Annual return made up to May 12, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2016

    Statement of capital on Jun 02, 2016

    • Capital: GBP 9,200,000
    SH01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Termination of appointment of Ian Philip Taverner as a director on Jul 27, 2015

    1 pagesTM01

    Appointment of Mr Dean Leonard Clarke as a secretary on Jun 19, 2015

    2 pagesAP03

    Termination of appointment of Neil Daugherty as a secretary on Jun 19, 2015

    1 pagesTM02

    Annual return made up to May 12, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 12, 2015

    Statement of capital on Jun 12, 2015

    • Capital: GBP 9,200,000
    SH01

    Appointment of Mr Joly Scott Adam Hemuss as a director on Mar 20, 2015

    2 pagesAP01

    Registered office address changed from Skandia House Portland Terrace Southampton Hampshire SO14 7EJ to Old Mutual House Portland Terrace Southampton SO14 7AY on Apr 14, 2015

    1 pagesAD01

    Appointment of Mr Dean Leonard Clarke as a director on Mar 20, 2015

    2 pagesAP01

    Termination of appointment of Richard Graham Treagus as a director on Mar 24, 2015

    1 pagesTM01

    Miscellaneous

    Section 519
    1 pagesMISC

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Annual return made up to May 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2014

    Statement of capital on Jun 17, 2014

    • Capital: GBP 9,200,000
    SH01

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Annual return made up to May 12, 2013 with full list of shareholders

    4 pagesAR01

    Who are the officers of OLD MUTUAL ASSET SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Dean Leonard
    Portland Terrace
    SO14 7AY Southampton
    Old Mutual House
    Secretary
    Portland Terrace
    SO14 7AY Southampton
    Old Mutual House
    198695090001
    CLARKE, Dean Leonard
    Portland Terrace
    SO14 7AY Southampton
    Old Mutual House
    England
    Director
    Portland Terrace
    SO14 7AY Southampton
    Old Mutual House
    England
    EnglandBritish80923340002
    HEMUSS, Joly Scott Adam
    Portland Terrace
    SO14 7AY Southampton
    Old Mutual House
    England
    Director
    Portland Terrace
    SO14 7AY Southampton
    Old Mutual House
    England
    Isle Of ManBritish296322300001
    BATESON, Anne Rosalind
    High Trees
    Great Holland
    CO13 0HZ Frinton On Sea
    Essex
    Nominee Secretary
    High Trees
    Great Holland
    CO13 0HZ Frinton On Sea
    Essex
    British900007490001
    DAUGHERTY, Neil
    Portland Terrace
    SO14 7AY Southampton
    Old Mutual House
    England
    Secretary
    Portland Terrace
    SO14 7AY Southampton
    Old Mutual House
    England
    165014140001
    HURFORD POTTER, Sarah Elizabeth
    Portland Terrace
    SO14 7EJ Southampton
    Skandia House
    Hampshire
    United Kingdom
    Secretary
    Portland Terrace
    SO14 7EJ Southampton
    Skandia House
    Hampshire
    United Kingdom
    British97955830001
    LAW, Robert David
    1 Chatsworth Grove
    Folly Hill
    GU9 0DJ Farnham
    Surrey
    Secretary
    1 Chatsworth Grove
    Folly Hill
    GU9 0DJ Farnham
    Surrey
    British50487940001
    PAGE, Andrew Philip
    5 Poplar Way Hampton Park
    Bishopdown
    SP1 3GR Salisbury
    Wiltshire
    Secretary
    5 Poplar Way Hampton Park
    Bishopdown
    SP1 3GR Salisbury
    Wiltshire
    British67128190001
    STEPHENS, Sally
    The Old Barn
    Cuckoo Corner
    SN10 4RA Devises
    Wiltshire
    Secretary
    The Old Barn
    Cuckoo Corner
    SN10 4RA Devises
    Wiltshire
    British123969210001
    BERNAYS, Richard Oliver
    82 Elgin Crescent
    W11 2JL London
    Director
    82 Elgin Crescent
    W11 2JL London
    United KingdomBritish98729980001
    BURGER, Dennis William
    1 Stockbridge Road
    Elvetham Heath
    GU51 1AR Fleet
    Hampshire
    Director
    1 Stockbridge Road
    Elvetham Heath
    GU51 1AR Fleet
    Hampshire
    Southafrican/British80218390004
    BURGER, Dennis William
    45 Combretum Avenue
    Welgedagt
    FOREIGN Cape Town
    South Africa
    Director
    45 Combretum Avenue
    Welgedagt
    FOREIGN Cape Town
    South Africa
    South African68966540001
    DE BEYER, Peter Gerald
    19 Riverside Drive
    Pinelands
    Western Cape
    7405
    South Africa
    Director
    19 Riverside Drive
    Pinelands
    Western Cape
    7405
    South Africa
    South African120844600001
    DEMPSEY, Peter John
    No 6 Dumbarton Road
    FOREIGN Rondebosch
    Cape Town 7700
    South Africa
    Director
    No 6 Dumbarton Road
    FOREIGN Rondebosch
    Cape Town 7700
    South Africa
    South African95602220001
    DONNELLY, Philip Thomas
    Little Deane
    Dean Lane
    SO21 2LP Sparsholt
    Hampshire
    Director
    Little Deane
    Dean Lane
    SO21 2LP Sparsholt
    Hampshire
    United KingdomBritish268907560001
    DONNELLY, Philip Thomas
    Little Deane
    Dean Lane
    SO21 2LP Sparsholt
    Hampshire
    Director
    Little Deane
    Dean Lane
    SO21 2LP Sparsholt
    Hampshire
    United KingdomBritish268907560001
    FINN, Alvin Frederick
    Holdings Farm
    The Barracks
    RG27 9NW Hook
    Hampshire
    Director
    Holdings Farm
    The Barracks
    RG27 9NW Hook
    Hampshire
    United KingdomBritish87340810003
    FORLAN, Linda Ann
    Portland Terrace
    SO14 7EJ Southampton
    Skandia House
    Hampshire
    United Kingdom
    Director
    Portland Terrace
    SO14 7EJ Southampton
    Skandia House
    Hampshire
    United Kingdom
    United KingdomBritish134914950002
    HARPER, Michael John
    17 Robinson Road
    Kenilworth 7735
    FOREIGN Cape Town
    South Africa
    Director
    17 Robinson Road
    Kenilworth 7735
    FOREIGN Cape Town
    South Africa
    South African79227790001
    HAWES, Michael James Lifford Macnaughtan
    33 Fox Dene
    Bargate Wood
    GU7 1YG Godalming
    Surrey
    Director
    33 Fox Dene
    Bargate Wood
    GU7 1YG Godalming
    Surrey
    British59504640001
    HUTCHINSON, Daryn
    St Annes Deptford Lane
    Greywell
    RG29 1BS Hook
    Hampshire
    Director
    St Annes Deptford Lane
    Greywell
    RG29 1BS Hook
    Hampshire
    South African59504550001
    KEANLY, Rosemary Ann
    13 Ferndown Court
    Frensham Road Lower Bourne
    GU10 3PZ Farnham
    Surrey
    Director
    13 Ferndown Court
    Frensham Road Lower Bourne
    GU10 3PZ Farnham
    Surrey
    South African59504740001
    KEVAN, Stephen David
    19 Andeferas Road
    SP10 4NF Andover
    Hampshire
    Director
    19 Andeferas Road
    SP10 4NF Andover
    Hampshire
    British66856130001
    LAI, Poh Lim
    24 Redwood Drive
    LU7 0TA Wing
    Buckinghamshire
    Nominee Director
    24 Redwood Drive
    LU7 0TA Wing
    Buckinghamshire
    British900007480001
    LAW, Robert David
    1 Chatsworth Grove
    Folly Hill
    GU9 0DJ Farnham
    Surrey
    Director
    1 Chatsworth Grove
    Folly Hill
    GU9 0DJ Farnham
    Surrey
    United KingdomBritish50487940001
    MARQUARD, Brian Andrew
    Thornhill
    Stockton Avenue
    GU13 8NS Fleet
    Hampshire
    Director
    Thornhill
    Stockton Avenue
    GU13 8NS Fleet
    Hampshire
    British69776400002
    PAGE, Andrew Philip
    Drummany
    Hurdcott Lane Hurdcott
    SP4 6HL Salisbury
    Wiltshire
    Director
    Drummany
    Hurdcott Lane Hurdcott
    SP4 6HL Salisbury
    Wiltshire
    British67128190002
    RAATH, Jan Louis
    Courtil Naftiaux
    Rue Des Naftiaux
    St Andrews
    Guernsey
    Director
    Courtil Naftiaux
    Rue Des Naftiaux
    St Andrews
    Guernsey
    South African102383680001
    RAIMONDO, Vincent John
    Orchard Gate
    25 Fairmile Lane
    KT11 2DL Cobham
    Surrey
    Director
    Orchard Gate
    25 Fairmile Lane
    KT11 2DL Cobham
    Surrey
    EnglandBritish62437590001
    RUDGE, Michael Peter
    34 Ridge Farm
    The Ridges
    GU3 1LH Guildford
    Surrey
    Director
    34 Ridge Farm
    The Ridges
    GU3 1LH Guildford
    Surrey
    British63071940001
    RYDER, Adriaan Christopher
    6 Barnwells Court
    High Street
    RG27 8AY Hartley Wintney
    Hampshire
    Director
    6 Barnwells Court
    High Street
    RG27 8AY Hartley Wintney
    Hampshire
    South Africa89937020001
    SCOTT, Kevin Robert
    30 Gateways
    GU1 2LF Guildford
    Surrey
    Director
    30 Gateways
    GU1 2LF Guildford
    Surrey
    British67077010001
    SHEARER, Anthony Presley
    63a Holland Park
    W11 3SJ London
    Director
    63a Holland Park
    W11 3SJ London
    United KingdomBritish115276930001
    SMITH, Graham Nigel
    99 Balham Park Road
    SW12 8EB London
    Director
    99 Balham Park Road
    SW12 8EB London
    EnglandBritish93549970001
    STEPHENS, Sally
    The Old Barn
    Cuckoo Corner
    SN10 4RA Devises
    Wiltshire
    Director
    The Old Barn
    Cuckoo Corner
    SN10 4RA Devises
    Wiltshire
    British123969210001

    Does OLD MUTUAL ASSET SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Dec 05, 2005
    Delivered On Dec 08, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By full title guarantee charges its interest in the account being the separate designated interest bearing deposit account. See the mortgage charge document for full details.
    Persons Entitled
    • Cb Richard Ellis Collective Investors Limited as Trustee of the Thames Water Pension Schemeproperty Investment Fund
    Transactions
    • Dec 08, 2005Registration of a charge (395)

    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