OLD ML LIMITED

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

    Company NameOLD ML LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03969511
    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 ML LIMITED?

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

    Where is OLD ML LIMITED located?

    Registered Office Address
    Markerstudy House 45 Westerham Road
    Bessels Green
    TN13 2QB Sevenoaks
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of OLD ML LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARKERSTUDY LIMITEDOct 22, 2013Oct 22, 2013
    MARKERSTUDY LTD.Jul 28, 2000Jul 28, 2000
    LUTINE LIMITEDApr 11, 2000Apr 11, 2000

    What are the latest accounts for OLD ML LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for OLD ML 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 following an allotment of shares on May 28, 2021

    • Capital: GBP 600,000.01
    3 pagesSH01

    Notification of Zenith Insurance Management Uk Limited as a person with significant control on May 27, 2021

    2 pagesPSC02

    Cessation of Kevin Ronald Spencer as a person with significant control on May 27, 2021

    1 pagesPSC07

    Confirmation statement made on Apr 26, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    25 pagesAA

    Termination of appointment of Gary Humphreys as a director on Dec 07, 2020

    1 pagesTM01

    Termination of appointment of Christopher Thomas Collings as a director on Apr 22, 2020

    1 pagesTM01

    Confirmation statement made on Apr 22, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    29 pagesAA

    Confirmation statement made on Apr 17, 2019 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 30, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 30, 2018

    RES15

    Full accounts made up to Dec 31, 2017

    29 pagesAA

    Termination of appointment of David John Forcey as a director on Aug 02, 2018

    1 pagesTM01

    Director's details changed for Mr Gary Humphreys on May 14, 2018

    2 pagesCH01

    Confirmation statement made on Apr 11, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    26 pagesAA

    Notification of Kevin Ronald Spencer as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Cessation of Markerstudy Holdings Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Registration of charge 039695110002, created on May 15, 2017

    31 pagesMR01

    Confirmation statement made on Apr 11, 2017 with updates

    4 pagesCS01

    Second filing of the annual return made up to Apr 11, 2016

    23 pagesRP04AR01

    Full accounts made up to Dec 31, 2015

    24 pagesAA

    Who are the officers of OLD ML LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAYNE, Christopher James
    Bessels Green
    TN13 2QB Sevenoaks
    45 Westerham Road
    Kent
    United Kingdom
    Secretary
    Bessels Green
    TN13 2QB Sevenoaks
    45 Westerham Road
    Kent
    United Kingdom
    201132530001
    BARBER, Keith John
    45 Westerham Road
    Bessels Green
    TN13 2QB Sevenoaks
    Markerstudy House
    Kent
    United Kingdom
    Director
    45 Westerham Road
    Bessels Green
    TN13 2QB Sevenoaks
    Markerstudy House
    Kent
    United Kingdom
    EnglandBritishDirector104331700007
    SPENCER, Kevin Ronald
    45 Westerham Road
    Bessels Green
    TN13 2QB Sevenoaks
    Markerstudy House
    Kent
    United Kingdom
    Director
    45 Westerham Road
    Bessels Green
    TN13 2QB Sevenoaks
    Markerstudy House
    Kent
    United Kingdom
    United KingdomBritishDirector128513960013
    BARBER, Keith John
    Markerstudy House
    108-112 Main Road Sundridge
    TN14 6ES Sevenoaks
    Kent
    Secretary
    Markerstudy House
    108-112 Main Road Sundridge
    TN14 6ES Sevenoaks
    Kent
    BritishDirector104331700002
    HAYWARD, Susan Elizabeth
    45 Westerham Road
    Bessels Green
    TN13 2QB Sevenoaks
    Markerstudy House
    Kent
    United Kingdom
    Secretary
    45 Westerham Road
    Bessels Green
    TN13 2QB Sevenoaks
    Markerstudy House
    Kent
    United Kingdom
    162990420002
    SPENCER, Kevin Ronald
    Bishops Lodge
    129 Forest Road
    TN2 5EX Tunbridge Wells
    Kent
    Secretary
    Bishops Lodge
    129 Forest Road
    TN2 5EX Tunbridge Wells
    Kent
    BritishDirector55244470004
    CORPORATE ADMINISTRATION SECRETARIES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    Nominee Secretary
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    900006800001
    FIDECS MANAGEMENT LIMITED
    Montagu Pavilion
    8-10 Queensway
    FOREIGN Gibraltar
    Secretary
    Montagu Pavilion
    8-10 Queensway
    FOREIGN Gibraltar
    95490330001
    CLAYTON, Simon Travers
    3 Quebec Gardens
    CM3 5EU South Woodham Ferrers
    Essex
    Director
    3 Quebec Gardens
    CM3 5EU South Woodham Ferrers
    Essex
    United KingdomBritishOperations Director88803240001
    COLLINGS, Christopher Thomas
    45 Westerham Road
    Bessels Green
    TN13 2QB Sevenoaks
    Markerstudy House
    Kent
    Director
    45 Westerham Road
    Bessels Green
    TN13 2QB Sevenoaks
    Markerstudy House
    Kent
    EnglandBritishDirector203917330001
    FORCEY, David John
    Bessells Green
    TN13 2QB Sevenoaks
    45 Westerham Road
    Kent
    United Kingdom
    Director
    Bessells Green
    TN13 2QB Sevenoaks
    45 Westerham Road
    Kent
    United Kingdom
    EnglandBritishDirector62813930001
    HUMPHREYS, Gary
    45 Westerham Road
    Bessels Green
    TN13 2QB Sevenoaks
    Markerstudy House
    Kent
    United Kingdom
    Director
    45 Westerham Road
    Bessels Green
    TN13 2QB Sevenoaks
    Markerstudy House
    Kent
    United Kingdom
    United KingdomBritishInsurance154688560006
    JACKSON, John David
    45 Westerham Road
    Bessels Green
    TN13 2QB Sevenoaks
    Markerstudy House
    Kent
    Director
    45 Westerham Road
    Bessels Green
    TN13 2QB Sevenoaks
    Markerstudy House
    Kent
    United KingdomBritishDirector205580000001
    WELLARD, Terence Walter
    9 Darcy Place
    BR2 0RY Bromley
    Kent
    Director
    9 Darcy Place
    BR2 0RY Bromley
    Kent
    United KingdomBritishDirector16219130002
    WELLARD, Terrence Walter
    Markerstudy House
    108-112 Main Road Sundridge
    TN14 6ES Sevenoaks
    Kent
    Director
    Markerstudy House
    108-112 Main Road Sundridge
    TN14 6ES Sevenoaks
    Kent
    EnglandBritishDirector156809250001
    CORPORATE ADMINISTRATION SERVICES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    Nominee Director
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    900006790001

    Who are the persons with significant control of OLD ML LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Zenith Insurance Management Uk Limited
    Harlands Road
    RH16 1LR Haywards Heath
    Chester House
    West Sussex
    England
    May 27, 2021
    Harlands Road
    RH16 1LR Haywards Heath
    Chester House
    West Sussex
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales Companies House
    Registration Number05309111
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Kevin Ronald Spencer
    45 Westerham Road
    Bessels Green
    TN13 2QB Sevenoaks
    Markerstudy House
    Kent
    Apr 06, 2016
    45 Westerham Road
    Bessels Green
    TN13 2QB Sevenoaks
    Markerstudy House
    Kent
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Markerstudy Holdings Limited
    Europort
    Gibraltar
    846-848
    Gibraltar
    Apr 06, 2016
    Europort
    Gibraltar
    846-848
    Gibraltar
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredGibraltar
    Legal AuthorityCompanies Act 2014
    Place RegisteredGibraltar Registry
    Registration Number87658
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does OLD ML LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 15, 2017
    Delivered On May 16, 2017
    Outstanding
    Brief description
    Charge over 40,000 shares held by markerstudy limited in 32/34 eagle wharf road limited.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Al Rayan Bank PLC
    Transactions
    • May 16, 2017Registration of a charge (MR01)
    Rent deposit deed
    Created On Jul 04, 2000
    Delivered On Jul 18, 2000
    Satisfied
    Amount secured
    £13,000 due from the company to the chargee
    Short particulars
    The deposit relating to the rent payable under the lease as defined in the rent deposit deed.
    Persons Entitled
    • Marlowe House Nominees Limited
    Transactions
    • Jul 18, 2000Registration of a charge (395)
    • Oct 09, 2009Statement 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