OLD MUTUAL BUSINESS SERVICES LIMITED

OLD MUTUAL BUSINESS SERVICES LIMITED

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

    Company NameOLD MUTUAL BUSINESS SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03613935
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of OLD MUTUAL BUSINESS SERVICES LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is OLD MUTUAL BUSINESS SERVICES LIMITED located?

    Registered Office Address
    5th Floor, Wework No.1 Poultry
    1 Poultry
    EC2R 8EJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of OLD MUTUAL BUSINESS SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    OLD MUTUAL BERKELEY SQUARE LIMITEDAug 13, 1998Aug 13, 1998
    CHAINTRADE LIMITEDAug 12, 1998Aug 12, 1998

    What are the latest accounts for OLD MUTUAL BUSINESS SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for OLD MUTUAL BUSINESS SERVICES 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 Feb 05, 2022 with updates

    5 pagesCS01

    Termination of appointment of Andrew Vincent Mcpherson as a director on Jun 30, 2021

    1 pagesTM01

    Appointment of Nazrien Banu Kader as a director on Jul 01, 2021

    2 pagesAP01

    Termination of appointment of Paul Forsythe as a director on May 31, 2021

    1 pagesTM01

    Appointment of Petershill Secretaries Limited as a secretary on May 31, 2021

    2 pagesAP04

    Termination of appointment of Paul Forsythe as a secretary on May 31, 2021

    1 pagesTM02

    legacy

    1 pagesSH20

    Statement of capital on May 21, 2021

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Confirmation statement made on Feb 05, 2021 with no updates

    3 pagesCS01

    Registered office address changed from 5th Floor, Wework No.1 Poultry No.1 Poultry London EC2R 8EJ United Kingdom to 5th Floor, Wework No.1 Poultry 1 Poultry London EC2R 8EJ on Sep 04, 2020

    1 pagesAD01

    Director's details changed for Mr Cornelius Christiaan Thiart on Sep 04, 2020

    2 pagesCH01

    Director's details changed for Mr Paul Forsythe on Sep 04, 2020

    2 pagesCH01

    Secretary's details changed for Paul Forsythe on Sep 04, 2020

    1 pagesCH03

    Registered office address changed from 5th Floor Millennium Bridge House 2 Lambeth Hill London EC4V 4GG to 5th Floor, Wework No.1 Poultry No.1 Poultry London EC2R 8EJ on Sep 04, 2020

    1 pagesAD01

    Appointment of Ms Alexandra Fiona Strater as a director on Jun 15, 2020

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Appointment of Mr Andrew Vincent Mcpherson as a director on Jun 01, 2020

    2 pagesAP01

    Termination of appointment of Michael Gerald Ilsley as a director on May 31, 2020

    1 pagesTM01

    Confirmation statement made on Feb 05, 2020 with no updates

    3 pagesCS01

    Who are the officers of OLD MUTUAL BUSINESS SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PETERSHILL SECRETARIES LIMITED
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Secretary
    Chamberlain Square Cs
    B3 3AX Birmingham
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number00628566
    158808890001
    KADER, Nazrien Banu
    Benmore 2010
    PO BOX 651915
    South Africa
    Director
    Benmore 2010
    PO BOX 651915
    South Africa
    South AfricaSouth African285494320001
    STRATER, Alexandra Fiona
    1 Poultry
    EC2R 8EJ London
    5th Floor, Wework No.1 Poultry
    United Kingdom
    Director
    1 Poultry
    EC2R 8EJ London
    5th Floor, Wework No.1 Poultry
    United Kingdom
    United KingdomDutch271275450001
    THIART, Cornelius Christiaan
    1 Poultry
    EC2R 8EJ London
    5th Floor, Wework No.1 Poultry
    United Kingdom
    Director
    1 Poultry
    EC2R 8EJ London
    5th Floor, Wework No.1 Poultry
    United Kingdom
    United KingdomSouth African243651560001
    ANSTEE, Eric Edward
    Whitethorns
    Weydown Road
    GU27 1DS Haslemere
    Surrey
    Secretary
    Whitethorns
    Weydown Road
    GU27 1DS Haslemere
    Surrey
    British76479900001
    CLIFFORD, Amanda Elizabeth
    5 Lambrook Terrace
    Fulham
    SW6 6TF London
    Secretary
    5 Lambrook Terrace
    Fulham
    SW6 6TF London
    British59910080001
    FORSYTHE, Paul
    1 Poultry
    EC2R 8EJ London
    5th Floor, Wework No.1 Poultry
    United Kingdom
    Secretary
    1 Poultry
    EC2R 8EJ London
    5th Floor, Wework No.1 Poultry
    United Kingdom
    British112400030002
    MALONE, Brian Patrick
    52 Hartford Road
    Hartley Wintney
    RG27 8QG Hook
    Hampshire
    Secretary
    52 Hartford Road
    Hartley Wintney
    RG27 8QG Hook
    Hampshire
    British55911850001
    MARQUARD, Brian Andrew
    Thornhill
    Stockton Avenue
    GU13 8NS Fleet
    Hampshire
    Secretary
    Thornhill
    Stockton Avenue
    GU13 8NS Fleet
    Hampshire
    British69776400002
    MARSHALL, Alexander John
    16 Tree Lane
    OX4 4EY Oxford
    Secretary
    16 Tree Lane
    OX4 4EY Oxford
    British62453460001
    MURRAY, Martin Charles
    Flat 3 The Old Sorting Office
    37 Station Road Barnes
    SW13 0LF London
    Secretary
    Flat 3 The Old Sorting Office
    37 Station Road Barnes
    SW13 0LF London
    British34484270003
    WARR, Mark Robert
    Flat 17, Yew Tree House
    19-23 Hook Road
    KT6 5AA Surbiton
    Surrey
    Secretary
    Flat 17, Yew Tree House
    19-23 Hook Road
    KT6 5AA Surbiton
    Surrey
    British68147240001
    NORTON ROSE LIMITED
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    Nominee Secretary
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    900006420001
    ANSTEE, Eric Edward
    Whitethorns
    Weydown Road
    GU27 1DS Haslemere
    Surrey
    Director
    Whitethorns
    Weydown Road
    GU27 1DS Haslemere
    Surrey
    United KingdomBritish76479900001
    BROADLEY, Philip Arthur John
    Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House 2
    Director
    Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House 2
    United KingdomBritish99800590001
    CAMPBELL, Colin Robert
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    Director
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    United KingdomBritish209094790001
    CLIFFORD, Amanda Elizabeth
    5 Lambrook Terrace
    Fulham
    SW6 6TF London
    Director
    5 Lambrook Terrace
    Fulham
    SW6 6TF London
    British59910080001
    FORSYTHE, Paul
    1 Poultry
    EC2R 8EJ London
    5th Floor, Wework No.1 Poultry
    United Kingdom
    Director
    1 Poultry
    EC2R 8EJ London
    5th Floor, Wework No.1 Poultry
    United Kingdom
    United KingdomBritish247999700001
    GILBERT, Stephen Christopher
    Branksome Grande
    3 Tregunter Path
    20c
    Hong Kong
    Director
    Branksome Grande
    3 Tregunter Path
    20c
    Hong Kong
    British128983180001
    GRIFFIN, Garth
    Klaasenbosch Cottage
    78 Brommersvlei Road
    FOREIGN Constantia 7800
    South Africa
    Director
    Klaasenbosch Cottage
    78 Brommersvlei Road
    FOREIGN Constantia 7800
    South Africa
    South African47068990001
    HARRIS, Rosemary
    The Mount
    GU2 4JB Guildford
    74
    Surrey
    Director
    The Mount
    GU2 4JB Guildford
    74
    Surrey
    EnglandBritish228468970001
    HOPE, Donald Ian
    92 Copse Hill
    SW20 0NN London
    Director
    92 Copse Hill
    SW20 0NN London
    United KingdomUk And New Zealand65171640001
    ILSLEY, Michael Gerald
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    Director
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    South AfricaSouth African248818790001
    JOHNSON, Ingrid Gail
    Millennium Bridge House
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor
    United Kingdom
    Director
    Millennium Bridge House
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor
    United Kingdom
    EnglandSouth African189412890001
    KENT, John Christian William
    48 Stradella Road
    Dulwich
    SE24 9HA London
    Director
    48 Stradella Road
    Dulwich
    SE24 9HA London
    United KingdomBritish79544930001
    MARQUARD, Brian Andrew
    Thornhill
    Stockton Avenue
    GU13 8NS Fleet
    Hampshire
    Director
    Thornhill
    Stockton Avenue
    GU13 8NS Fleet
    Hampshire
    British69776400002
    MCPHERSON, Andrew Vincent
    1 Poultry
    EC2R 8EJ London
    5th Floor, Wework No.1 Poultry
    United Kingdom
    Director
    1 Poultry
    EC2R 8EJ London
    5th Floor, Wework No.1 Poultry
    United Kingdom
    South AfricaSouth African270285250001
    MURRAY, Martin Charles
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    Director
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium Bridge House
    United Kingdom
    United KingdomBritish34484270004
    NICHOLLS, Jonathan Clive
    Longmeadow
    Prinsted Lane
    PO10 8HR Emsworth
    Hampshire
    Director
    Longmeadow
    Prinsted Lane
    PO10 8HR Emsworth
    Hampshire
    United KingdomEnglish127532290001
    PEARCE, Iain Anthony
    Millennium Bridge House
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor
    United Kingdom
    Director
    Millennium Bridge House
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor
    United Kingdom
    EnglandBritish168163420001
    ROBERTS, Julian Victor Frow
    27 Fairway
    Merrow
    GU1 2XJ Guildford
    Surrey
    Director
    27 Fairway
    Merrow
    GU1 2XJ Guildford
    Surrey
    British57259630001
    STANIER, Julian Henry Douglas
    37 Edna Street
    SW11 3DP London
    Director
    37 Edna Street
    SW11 3DP London
    British59910020003
    STOCKTON, Robert Paul
    The Barn
    54 Shelvers Way
    KT20 5QF Tadworth
    Surrey
    Director
    The Barn
    54 Shelvers Way
    KT20 5QF Tadworth
    Surrey
    British65870430001
    THORNTON, James Fitzgerald
    Frank Dixon Way
    SE21 7ET London
    22
    Director
    Frank Dixon Way
    SE21 7ET London
    22
    United KingdomBritish134467340001
    NOROSE LIMITED
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    Nominee Director
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    900006410001

    Who are the persons with significant control of OLD MUTUAL BUSINESS SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Old Mutual Limited
    Jan Smuts Drive
    Pinelands
    Cape Town
    Mutual Park
    Western Cape 7405
    South Africa
    Oct 31, 2018
    Jan Smuts Drive
    Pinelands
    Cape Town
    Mutual Park
    Western Cape 7405
    South Africa
    No
    Legal FormPublic Company
    Country RegisteredSouth Africa
    Legal AuthorityRepublic Of South Africa
    Place RegisteredCompanies And Intellectual Property Commission
    Registration Number2017/235138/06
    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.
    Old Mutual Public Limited Company
    Millennium Bridge House
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor
    United Kingdom
    Sep 15, 2017
    Millennium Bridge House
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number03591559
    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.
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium House
    Apr 06, 2016
    2 Lambeth Hill
    EC4V 4GG London
    5th Floor Millennium House
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number2019022
    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.

    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