OLD COMPANY 20 LIMITED
Vue d'ensemble
Nom de la société | OLD COMPANY 20 LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 02854310 |
Juridiction | Angleterre/Pays de Galles |
Date de création | |
Date de cessation d'activité |
Résumé
A des PSCs super sécurisés | Non |
---|---|
A des charges | Oui |
A un historique d'insolvabilité | Non |
Le siège social est contesté | Non |
Où se situe OLD COMPANY 20 LIMITED ?
Adresse du siège social | Hampden House Great Hampden HP16 9RD Great Missenden England |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de OLD COMPANY 20 LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 31 déc. 2019 |
Quels sont les derniers dépôts pour OLD COMPANY 20 LIMITED ?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||
Demande de radiation de la société du registre du commerce | 3 pages | DS01 | ||||||||||
Nomination de Mr Francis William Johnston en tant qu'administrateur le 01 oct. 2020 | 2 pages | AP01 | ||||||||||
Déclaration de confirmation établie le 14 oct. 2020 avec mises à jour | 4 pages | CS01 | ||||||||||
Changement d'adresse du siège social de The Leadenhall Building 122 Leadenhall Street London EC3V 4AG United Kingdom à Hampden House Great Hampden Great Missenden HP16 9rd le 21 déc. 2020 | 1 pages | AD01 | ||||||||||
Notification de Hampden Group Management Limited en tant que personne disposant d'un contrôle significatif le 01 oct. 2020 | 2 pages | PSC02 | ||||||||||
Cessation de la nomination de Satoshi Watabe en tant que directeur le 01 oct. 2020 | 1 pages | TM01 | ||||||||||
Cessation de la nomination de Shinichi Imayoshi en tant que directeur le 01 oct. 2020 | 1 pages | TM01 | ||||||||||
Cessation de Ms&Ad Insurance Group Holdings, Inc. en tant que personne disposant d'un contrôle significatif le 01 oct. 2020 | 1 pages | PSC07 | ||||||||||
Cessation de la nomination de Frederick Christopher Foreman en tant que secrétaire le 01 oct. 2020 | 1 pages | TM02 | ||||||||||
Cessation de la nomination de Frederick Christopher Foreman en tant que directeur le 01 oct. 2020 | 1 pages | TM01 | ||||||||||
Nomination de Hampden Legal Plc en tant que secrétaire le 01 oct. 2020 | 2 pages | AP04 | ||||||||||
Résolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Satisfaction de la charge 27 en totalité | 1 pages | MR04 | ||||||||||
Comptes annuels établis au 31 déc. 2019 | 38 pages | AA | ||||||||||
Cessation de la nomination de James Le Tall Illingworth en tant que directeur le 17 févr. 2020 | 1 pages | TM01 | ||||||||||
Cessation de la nomination de Simon Charles Waldegrave Beale en tant que directeur le 01 janv. 2020 | 1 pages | TM01 | ||||||||||
Nomination de Mr Frederick Christopher Foreman en tant qu'administrateur le 01 janv. 2020 | 2 pages | AP01 | ||||||||||
Nomination de Mr Shinichi Imayoshi en tant qu'administrateur le 01 janv. 2020 | 2 pages | AP01 | ||||||||||
Nomination de Mr Satoshi Watabe en tant qu'administrateur le 01 janv. 2020 | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Tadashi Yamada en tant que directeur le 29 nov. 2019 | 1 pages | TM01 | ||||||||||
Cessation de la nomination de Oliver Lars Edwin Peterken en tant que directeur le 29 nov. 2019 | 1 pages | TM01 | ||||||||||
Cessation de la nomination de Shinichi Imayoshi en tant que directeur le 29 nov. 2019 | 1 pages | TM01 | ||||||||||
Cessation de la nomination de Philip James Calnan en tant que directeur le 29 nov. 2019 | 1 pages | TM01 | ||||||||||
Qui sont les dirigeants de OLD COMPANY 20 LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HAMPDEN LEGAL PLC | Secrétaire | Great Hampden HP16 9RD Great Missenden Hampden House Bucks England |
| 56301100002 | ||||||||||
JOHNSTON, Francis William | Administrateur | Great Hampden HP16 9RD Great Missenden Hampden House Bucks England | England | British | Chartered Accountant | 252387340001 | ||||||||
CASEMENT, David Alexander | Secrétaire | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building United Kingdom | 208714580001 | |||||||||||
FELTON, Esther | Secrétaire | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building United Kingdom | 250659420001 | |||||||||||
FENWICK, Graham Peter | Secrétaire | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building United Kingdom | 250656700001 | |||||||||||
FOREMAN, Frederick Christopher | Secrétaire | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building United Kingdom | 257855140001 | |||||||||||
PENDER, Charles Christopher Tresilian | Secrétaire | St Helen's 1 Undershaft EC3A 8ND London | British | 63509920002 | ||||||||||
PURVIS, Martin Terence Alan | Secrétaire | 1 Undershaft EC3A 8ND London St Helens England | British | 160188970001 | ||||||||||
STEVENS, Mark Philip David | Secrétaire | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building United Kingdom | British | 165810220001 | ||||||||||
WALSH, Gerard Charles Paul Radford | Secrétaire | Stones Fittleworth Road Wisborough Green RH14 0HB Billingshurst West Sussex | British | Solicitor | 49851890001 | |||||||||
FRIENDS IVORY & SIME PLC | Secrétaire | 80 George Street EH2 3BU Edinburgh | 597700003 | |||||||||||
HACKWOOD SECRETARIES LIMITED | Secrétaire désigné | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||||||
HACKWOOD SECRETARIES LIMITED | Secrétaire désigné | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||||||
ADAM, Robin John Leaver | Administrateur | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building United Kingdom | United Kingdom | British | Company Director | 185607020001 | ||||||||
ALBERS, Martin | Administrateur | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building United Kingdom | Switzerland | Swiss | Company Director | 238103990001 | ||||||||
ANDREWS, John Michael Geoffrey | Administrateur | 80 Palace Gardens Terrace W8 4RS London | United Kingdom | British | Director In Financial Consulta | 4263690001 | ||||||||
ARNOLD, Simon Rory | Administrateur | Bulls Barn Ditchling Common, Ditchling BN6 8TN Hassocks West Sussex | British | Insurance Broker | 66604710003 | |||||||||
BEALE, Simon Charles Waldegrave | Administrateur | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building United Kingdom | England | British | Lloyd'S Underwriter | 73686760003 | ||||||||
BOSSE, Christine | Administrateur | Undershaft EC3A 8ND London St Helen's 1 | Denmark | Danish | Company Director | 134998700001 | ||||||||
BUCHANAN, Nigel James Cubitt | Administrateur | St Helen's 1 Undershaft EC3A 8ND London | England | British | Chartered Accountant | 43563090001 | ||||||||
CALNAN, Philip James | Administrateur | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building United Kingdom | United Kingdom | British | Company Director | 204253780001 | ||||||||
CARPENTER, Brian Douglas | Administrateur | St Helen's 1 Undershaft EC3A 8ND London | England | British | Lloyd'S Underwriter | 21299200002 | ||||||||
CHAKRAVERTY, Julie | Administrateur | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building United Kingdom | England | British | Company Director | 114083240001 | ||||||||
COLLINS, Alan Stanley, Sir | Administrateur | 1 Undershaft EC3A 8ND London St Helen's England | England | British | Hm Diplomatic Service | 164621880001 | ||||||||
DAVEY, Richard Harding | Administrateur | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building United Kingdom | United Kingdom | British | Company Director | 109835600002 | ||||||||
FEINSTEIN, Martin Douglas | Administrateur | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building United Kingdom | Usa | American | Company Director | 126648610001 | ||||||||
FOREMAN, Frederick Christopher | Administrateur | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building United Kingdom | United Kingdom | British | General Counsel And Company Secretary | 265658530001 | ||||||||
FUKUHARA, Kenichi | Administrateur | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building United Kingdom | United Kingdom | Japanese | Company Director | 174804060001 | ||||||||
HARRIES, David Nicholas | Administrateur | 39 Holden Way RM14 1BT Upminster Essex | England | British | Certified Accountant | 11628540002 | ||||||||
HEXTALL, Richard Anthony | Administrateur | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building United Kingdom | England | British | Finance Director | 283405430001 | ||||||||
HOBROW, Anthony Gordon Piers | Administrateur | Park Farm Barn Maresfield TN22 2EE Uckfield East Sussex | British | Chartered Accountant | 6515440002 | |||||||||
HOLT, Anthony Wareham | Administrateur | St Helen's 1 Undershaft EC3A 8ND London | British | Retired Lloyds Underwriter | 29462730003 | |||||||||
HOLT, Anthony Wareham | Administrateur | Great Orchard Bignor RH20 1PQ Pulborough West Sussex | British | Lloyd'S Underwriter | 29462730003 | |||||||||
ILLINGWORTH, James Le Tall | Administrateur | 122 Leadenhall Street EC3V 4AG London The Leadenhall Building United Kingdom | England | British | Company Director | 51360900002 | ||||||||
ILLINGWORTH, James Le Tall | Administrateur | 9 Ennismore Avenue Chiswick W4 1SE London | British | Operations Director | 51360900001 |
Qui sont les personnes ayant un contrôle significatif sur OLD COMPANY 20 LIMITED ?
Nom | Notifié le | Adresse | Cessé | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hampden Group Management Limited | 01 oct. 2020 | Great Hampden HP16 9RD Great Missenden Hampden House England | Non | ||||||||||
| |||||||||||||
Nature du contrôle
| |||||||||||||
Ms&Ad Insurance Group Holdings, Inc. | 06 avr. 2016 | Shinkawa 2-Chome Chuo-Ku 1040033 Tokyo 27-2 Japan | Oui | ||||||||||
| |||||||||||||
Nature du contrôle
|
OLD COMPANY 20 LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
Charge over account | Créé le 02 août 2011 Livré le 05 août 2011 | Totalement satisfaite | Montant garanti All monies up to a maximum amount of £28,000,000 due or to become due from amlin corporate services limited to the scheme on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions By way of first floating charge the account. See image for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 22 nov. 2005 Livré le 30 nov. 2005 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 24 nov. 2004 Livré le 02 déc. 2004 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 03 sept. 2003 Livré le 11 sept. 2003 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the trustee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Right title and interest in and to the real property, the tangible moveable property, the accounts, the intellectual property, any goodwill, the uncalled capital, the investments, all monetary claims and all related rights.right title and interest in and to the proceeds of any insurance policy and all related rights. By way of first floating charge the whole of the companys undertaking and assets present and future.. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
A debenture | Créé le 01 janv. 2003 Livré le 02 janv. 2003 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions The right title and interest from time to time in and to the real property. The tangible moveable property, the accounts, the intellectual property, any goodwill, uncalled capital, the investments, the shares, all dividends interest and other monies, all monetary claims.. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 12 juil. 2001 Livré le 14 juil. 2001 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 22 nov. 2000 Livré le 28 nov. 2000 | Totalement satisfaite | Montant garanti All obligations and liabilities due or to become due from the obligors to the chargee or any of the other secured parties under or pursuant to the finance documents (all as defined therein) | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of further charge | Créé le 01 janv. 1998 Livré le 22 janv. 1998 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under a deed of covenant of even date and this charge | |
Brèves mentions Further fixed charge all right title and interest in the "mortgaged securities" and the "charged cash" as defined on the 395 and further floating charge the whole of the rights and. Undertaking and all property and assets. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Supplemental deed | Créé le 20 nov. 1995 Livré le 06 déc. 1995 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee amending a fixed and floating charge dated 30TH november 1993 as defined in this deed | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Security and trust deed | Créé le 20 nov. 1995 Livré le 06 déc. 1995 | Totalement satisfaite | Montant garanti All the underwriting obligations by the company as underwriting member of lloyds and other obligations as specified in the trust deed | |
Brèves mentions All future profits of the underwriting business of the company at lloyds. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Security and trust deed | Créé le 20 nov. 1995 Livré le 06 déc. 1995 | Totalement satisfaite | Montant garanti All the underwriting obligations by the company as underwriting member of lloyds and other obligations as specified in the trust deed | |
Brèves mentions All future profits of the underwriting business of the company at lloyds. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Security and trust deed | Créé le 20 nov. 1995 Livré le 06 déc. 1995 | Totalement satisfaite | Montant garanti All the underwriting obligations by the company as underwriting member of lloyds and other obligations as specified in the trust deed | |
Brèves mentions All future profits of the underwriting business of the company at lloyds. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Security and trust deed | Créé le 20 nov. 1995 Livré le 06 déc. 1995 | Totalement satisfaite | Montant garanti All the underwriting obligations by the company as underwriting member of lloyds and other obligations as specified in the trust deed | |
Brèves mentions All future profits of the underwriting business of the company at lloyds. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Security and trust deed | Créé le 20 nov. 1995 Livré le 06 déc. 1995 | Totalement satisfaite | Montant garanti All the underwriting obligations by the company as underwriting member of lloyds and other obligations as specified in the trust deed | |
Brèves mentions All future profits of the underwriting business of the company at lloyds. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Security and trust deed | Créé le 20 nov. 1995 Livré le 06 déc. 1995 | Totalement satisfaite | Montant garanti All the underwriting obligations by the company as underwriting member of lloyds and other obligations as specified in the trust deed | |
Brèves mentions All future profits of the underwriting business of the company at lloyds. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Security and trust deed | Créé le 20 nov. 1995 Livré le 06 déc. 1995 | Totalement satisfaite | Montant garanti All the underwriting obligations by the company as underwriting member of lloyds and other obligations as specified in the trust deed | |
Brèves mentions All future profits of the underwriting business of the company at lloyds. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Fixed and floating charge | Créé le 30 nov. 1993 Livré le 17 déc. 1993 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions All the companys right title and interest in the mortgaged securities. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Security and trust deed | Créé le 30 nov. 1993 Livré le 17 déc. 1993 | Totalement satisfaite | Montant garanti All the underwriting obligations of aut (no 10) limited as underwriting members of lloyds to the chargees and other obligations as specified in the trust deed | |
Brèves mentions All moneys or other property after the date of the trust deed. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Security and trust deed | Créé le 30 nov. 1993 Livré le 17 déc. 1993 | Totalement satisfaite | Montant garanti All the underwriting obligations of aut (no 9) limited as underwriting members of lloyds to the chargees and other obligations as specified in the trust deed | |
Brèves mentions All moneys or other property after the date of the trust deed. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Security and trust deed | Créé le 30 nov. 1993 Livré le 17 déc. 1993 | Totalement satisfaite | Montant garanti All the underwriting obligations of aut (no 8) limited as underwriting members of lloyds to the chargees and other obligations as specified in the trust deed | |
Brèves mentions All future profits and moneys of the company...........see form 395. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Security and trust deed | Créé le 30 nov. 1993 Livré le 17 déc. 1993 | Totalement satisfaite | Montant garanti All the underwriting obligations of aut (no 7) limited as underwriting members of lloyds to the chargees and other obligations as specified in the trust deed | |
Brèves mentions All moneys or other property after the date of the trust deed. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Security and trust deed | Créé le 30 nov. 1993 Livré le 17 déc. 1993 | Totalement satisfaite | Montant garanti All the underwriting obligations of aut (no.6) limited as underwriting members of lloyds to the chargees and other obligations as specified in the trust deed | |
Brèves mentions All moneys or other property after the date of the trust deed. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Security and trust deed | Créé le 30 nov. 1993 Livré le 17 déc. 1993 | Totalement satisfaite | Montant garanti All the underwriting obligations aut (no 5) limited as underwriting members of lloyds to the chargees and other obligations as specified in the trust deed | |
Brèves mentions All moneys or other property after the date of trust deed. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Security and trust deed | Créé le 30 nov. 1993 Livré le 17 déc. 1993 | Totalement satisfaite | Montant garanti All the underwriting obligations of aut (no 4) limited as underwriting members of lloyds to the chargees and other obligations as specified in the trust deed | |
Brèves mentions All moneys or other property after the date of the trust deed. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Security and trust deed | Créé le 30 nov. 1993 Livré le 17 déc. 1993 | Totalement satisfaite | Montant garanti All the underwriting obligations aut (no 3) limited as underwriting members of lloyds to the chargees and other obligations as specified in the trust deed | |
Brèves mentions All moneys or other property after the date of the trust deed. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0