OLD MUTUAL BUSINESS SERVICES LIMITED
Overview
| Company Name | OLD MUTUAL BUSINESS SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03613935 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of OLD MUTUAL BUSINESS SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| OLD MUTUAL BERKELEY SQUARE LIMITED | Aug 13, 1998 | Aug 13, 1998 |
| CHAINTRADE LIMITED | Aug 12, 1998 | Aug 12, 1998 |
What are the latest accounts for OLD MUTUAL BUSINESS SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for OLD MUTUAL BUSINESS SERVICES 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 | ||||||||||
Confirmation statement made on Feb 05, 2022 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Andrew Vincent Mcpherson as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Nazrien Banu Kader as a director on Jul 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Forsythe as a director on May 31, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Petershill Secretaries Limited as a secretary on May 31, 2021 | 2 pages | AP04 | ||||||||||
Termination of appointment of Paul Forsythe as a secretary on May 31, 2021 | 1 pages | TM02 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on May 21, 2021
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||||||||||
Confirmation statement made on Feb 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Mr Cornelius Christiaan Thiart on Sep 04, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul Forsythe on Sep 04, 2020 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Paul Forsythe on Sep 04, 2020 | 1 pages | CH03 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Ms Alexandra Fiona Strater as a director on Jun 15, 2020 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||||||||||
Appointment of Mr Andrew Vincent Mcpherson as a director on Jun 01, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Gerald Ilsley as a director on May 31, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of OLD MUTUAL BUSINESS SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PETERSHILL SECRETARIES LIMITED | Secretary | Chamberlain Square Cs B3 3AX Birmingham 1 United Kingdom |
| 158808890001 | ||||||||||
| KADER, Nazrien Banu | Director | Benmore 2010 PO BOX 651915 South Africa | South Africa | South African | 285494320001 | |||||||||
| STRATER, Alexandra Fiona | Director | 1 Poultry EC2R 8EJ London 5th Floor, Wework No.1 Poultry United Kingdom | United Kingdom | Dutch | 271275450001 | |||||||||
| THIART, Cornelius Christiaan | Director | 1 Poultry EC2R 8EJ London 5th Floor, Wework No.1 Poultry United Kingdom | United Kingdom | South African | 243651560001 | |||||||||
| ANSTEE, Eric Edward | Secretary | Whitethorns Weydown Road GU27 1DS Haslemere Surrey | British | 76479900001 | ||||||||||
| CLIFFORD, Amanda Elizabeth | Secretary | 5 Lambrook Terrace Fulham SW6 6TF London | British | 59910080001 | ||||||||||
| FORSYTHE, Paul | Secretary | 1 Poultry EC2R 8EJ London 5th Floor, Wework No.1 Poultry United Kingdom | British | 112400030002 | ||||||||||
| MALONE, Brian Patrick | Secretary | 52 Hartford Road Hartley Wintney RG27 8QG Hook Hampshire | British | 55911850001 | ||||||||||
| MARQUARD, Brian Andrew | Secretary | Thornhill Stockton Avenue GU13 8NS Fleet Hampshire | British | 69776400002 | ||||||||||
| MARSHALL, Alexander John | Secretary | 16 Tree Lane OX4 4EY Oxford | British | 62453460001 | ||||||||||
| MURRAY, Martin Charles | Secretary | Flat 3 The Old Sorting Office 37 Station Road Barnes SW13 0LF London | British | 34484270003 | ||||||||||
| WARR, Mark Robert | Secretary | Flat 17, Yew Tree House 19-23 Hook Road KT6 5AA Surbiton Surrey | British | 68147240001 | ||||||||||
| NORTON ROSE LIMITED | Nominee Secretary | Kempson House P.O. Box 570, Camomile Street EC3A 7AN London | 900006420001 | |||||||||||
| ANSTEE, Eric Edward | Director | Whitethorns Weydown Road GU27 1DS Haslemere Surrey | United Kingdom | British | 76479900001 | |||||||||
| BROADLEY, Philip Arthur John | Director | Lambeth Hill EC4V 4GG London 5th Floor Millennium Bridge House 2 | United Kingdom | British | 99800590001 | |||||||||
| CAMPBELL, Colin Robert | Director | 2 Lambeth Hill EC4V 4GG London 5th Floor Millennium Bridge House United Kingdom | United Kingdom | British | 209094790001 | |||||||||
| CLIFFORD, Amanda Elizabeth | Director | 5 Lambrook Terrace Fulham SW6 6TF London | British | 59910080001 | ||||||||||
| FORSYTHE, Paul | Director | 1 Poultry EC2R 8EJ London 5th Floor, Wework No.1 Poultry United Kingdom | United Kingdom | British | 247999700001 | |||||||||
| GILBERT, Stephen Christopher | Director | Branksome Grande 3 Tregunter Path 20c Hong Kong | British | 128983180001 | ||||||||||
| GRIFFIN, Garth | Director | Klaasenbosch Cottage 78 Brommersvlei Road FOREIGN Constantia 7800 South Africa | South African | 47068990001 | ||||||||||
| HARRIS, Rosemary | Director | The Mount GU2 4JB Guildford 74 Surrey | England | British | 228468970001 | |||||||||
| HOPE, Donald Ian | Director | 92 Copse Hill SW20 0NN London | United Kingdom | Uk And New Zealand | 65171640001 | |||||||||
| ILSLEY, Michael Gerald | Director | 2 Lambeth Hill EC4V 4GG London 5th Floor Millennium Bridge House United Kingdom | South Africa | South African | 248818790001 | |||||||||
| JOHNSON, Ingrid Gail | Director | Millennium Bridge House 2 Lambeth Hill EC4V 4GG London 5th Floor United Kingdom | England | South African | 189412890001 | |||||||||
| KENT, John Christian William | Director | 48 Stradella Road Dulwich SE24 9HA London | United Kingdom | British | 79544930001 | |||||||||
| MARQUARD, Brian Andrew | Director | Thornhill Stockton Avenue GU13 8NS Fleet Hampshire | British | 69776400002 | ||||||||||
| MCPHERSON, Andrew Vincent | Director | 1 Poultry EC2R 8EJ London 5th Floor, Wework No.1 Poultry United Kingdom | South Africa | South African | 270285250001 | |||||||||
| MURRAY, Martin Charles | Director | 2 Lambeth Hill EC4V 4GG London 5th Floor Millennium Bridge House United Kingdom | United Kingdom | British | 34484270004 | |||||||||
| NICHOLLS, Jonathan Clive | Director | Longmeadow Prinsted Lane PO10 8HR Emsworth Hampshire | United Kingdom | English | 127532290001 | |||||||||
| PEARCE, Iain Anthony | Director | Millennium Bridge House 2 Lambeth Hill EC4V 4GG London 5th Floor United Kingdom | England | British | 168163420001 | |||||||||
| ROBERTS, Julian Victor Frow | Director | 27 Fairway Merrow GU1 2XJ Guildford Surrey | British | 57259630001 | ||||||||||
| STANIER, Julian Henry Douglas | Director | 37 Edna Street SW11 3DP London | British | 59910020003 | ||||||||||
| STOCKTON, Robert Paul | Director | The Barn 54 Shelvers Way KT20 5QF Tadworth Surrey | British | 65870430001 | ||||||||||
| THORNTON, James Fitzgerald | Director | Frank Dixon Way SE21 7ET London 22 | United Kingdom | British | 134467340001 | |||||||||
| NOROSE LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Old Mutual Limited | Oct 31, 2018 | Jan Smuts Drive Pinelands Cape Town Mutual Park Western Cape 7405 South Africa | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Old Mutual Public Limited Company | Sep 15, 2017 | Millennium Bridge House 2 Lambeth Hill EC4V 4GG London 5th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Omfs (Ggp) Limited | Apr 06, 2016 | 2 Lambeth Hill EC4V 4GG London 5th Floor Millennium House | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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