OM CORPORATE MEMBER LIMITED
Overview
| Company Name | OM CORPORATE MEMBER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09225217 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OM CORPORATE MEMBER LIMITED?
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is OM CORPORATE MEMBER LIMITED located?
| Registered Office Address | 5th Floor Millenium Bridge House 2 Lambeth Hill EC4V 4GG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for OM CORPORATE MEMBER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for OM CORPORATE MEMBER 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 | ||||||||||
All of the property or undertaking has been released from charge 092252170001 | 1 pages | MR05 | ||||||||||
Termination of appointment of Ian David Gladman as a director on Dec 14, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Forsythe as a director on Dec 14, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Cornelius Christiaan Thiart as a director on Dec 14, 2018 | 2 pages | AP01 | ||||||||||
Notification of Old Mutual Limited as a person with significant control on Jun 28, 2018 | 4 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Dec 03, 2018 | 3 pages | PSC09 | ||||||||||
Second filing for the cessation of Old Mutual Plc as a person with significant control | 6 pages | RP04PSC07 | ||||||||||
Confirmation statement made on Sep 18, 2018 with no updates | 6 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 3 pages | PSC08 | ||||||||||
Cessation of Old Mutual Plc as a person with significant control on Jun 29, 2018 | 4 pages | PSC07 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Notification of Old Mutual Plc as a person with significant control on Apr 24, 2018 | 4 pages | PSC02 | ||||||||||
Cessation of Om Group (Uk) Limited as a person with significant control on Apr 24, 2018 | 3 pages | PSC07 | ||||||||||
Confirmation statement made on Sep 18, 2017 with updates | 8 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 18, 2016 with updates | 8 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Appointment of Mr Martin Peter Hudson as a director on Mar 22, 2016 | 3 pages | AP01 | ||||||||||
Termination of appointment of Bryan James Howett as a director on Jan 15, 2016 | 2 pages | TM01 | ||||||||||
Annual return made up to Sep 18, 2015 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Mikir Shah as a director on Aug 28, 2015 | 2 pages | TM01 | ||||||||||
Registration of charge 092252170001, created on Oct 23, 2014 | 20 pages | MR01 | ||||||||||
Who are the officers of OM CORPORATE MEMBER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FORSYTHE, Paul | Secretary | Millenium Bridge House 2 Lambeth Hill EC4V 4GG London 5th Floor United Kingdom | 191070100001 | |||||||
| FORSYTHE, Paul | Director | 2 Lambeth Hill EC4V 4GG London 5th Floor Millennium Bridge House United Kingdom | United Kingdom | British | 247999700001 | |||||
| HUDSON, Martin Peter | Director | 2 Lambeth Hill EC4V 4GG London 5th Floor Millennium Bridge House United Kingdom | United Kingdom | British | 39830840001 | |||||
| THIART, Cornelius Christiaan | Director | 2 Lambeth Hill EC4V 4GG London 5th Floor Millennium Bridge House United Kingdom | United Kingdom | South African | 243651560001 | |||||
| GLADMAN, Ian David | Director | Millenium Bridge House 2 Lambeth Hill EC4V 4GG London 5th Floor United Kingdom | England | British | 189424580001 | |||||
| HOWETT, Bryan James | Director | Millenium Bridge House 2 Lambeth Hill EC4V 4GG London 5th Floor United Kingdom | England | Irish | 105191180001 | |||||
| SHAH, Mikir | Director | Millenium Bridge House 2 Lambeth Hill EC4V 4GG London 5th Floor United Kingdom | United Kingdom | British | 168936880001 |
Who are the persons with significant control of OM CORPORATE MEMBER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Old Mutual Limited | Jun 28, 2018 | Jan Smuts Drive Pinelands 7405 Cape Town Mutualpark Western Cape South Africa | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Old Mutual Public Limited Company | Apr 24, 2018 | Millennium Bridge House 2 Lambeth Hill EC4V 4GG London 5th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Om Group (Uk) Limited | Apr 06, 2016 | Millennium Bridge House 2 Lambeth Hill EC4V 4GG London 5th Floor | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for OM CORPORATE MEMBER LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 04, 2018 | Jun 28, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does OM CORPORATE MEMBER LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Oct 23, 2014 Delivered On Oct 25, 2014 | Outstanding | ||
Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
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