UKBizDB.co.uk

OLD COMPANY 20 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Old Company 20 Limited. The company was founded 30 years ago and was given the registration number 02854310. The firm's registered office is in LONDON. You can find them at The Leadenhall Building, 122 Leadenhall Street, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:OLD COMPANY 20 LIMITED
Company Number:02854310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1993
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance
  • 65202 - Non-life reinsurance

Office Address & Contact

Registered Address:The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hampden House, Great Hampden, Great Missenden, England, HP16 9RD

Corporate Secretary01 October 2020Active
Hampden House, Great Hampden, Great Missenden, England, HP16 9RD

Director01 October 2020Active
The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AG

Secretary25 May 2016Active
The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AG

Secretary18 September 2018Active
The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AG

Secretary16 August 2018Active
The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AG

Secretary01 April 2019Active
St Helen's, 1 Undershaft, London, EC3A 8ND

Secretary15 March 2000Active
St Helens, 1 Undershaft, London, England, EC3A 8ND

Secretary12 May 2011Active
The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AG

Secretary01 January 2012Active
Stones, Fittleworth Road Wisborough Green, Billingshurst, RH14 0HB

Secretary28 September 1998Active
80 George Street, Edinburgh, EH2 3BU

Corporate Secretary26 November 1993Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary01 February 1998Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary17 September 1993Active
The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AG

Director01 February 2016Active
The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AG

Director01 September 2017Active
80 Palace Gardens Terrace, London, W8 4RS

Director20 October 1993Active
Bulls Barn, Ditchling Common, Ditchling, Hassocks, BN6 8TN

Director01 October 1995Active
The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AG

Director12 May 2011Active
St Helen's 1, Undershaft, London, EC3A 8ND

Director01 November 2008Active
St Helen's, 1 Undershaft, London, EC3A 8ND

Director22 March 2004Active
The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AG

Director01 August 2016Active
St Helen's, 1 Undershaft, London, EC3A 8ND

Director01 January 2000Active
The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AG

Director01 January 2013Active
St Helen's, 1 Undershaft, London, England, EC3A 8ND

Director14 November 2011Active
The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AG

Director15 December 2005Active
The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AG

Director01 December 2007Active
The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AG

Director01 January 2020Active
The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AG

Director01 February 2016Active
39 Holden Way, Upminster, RM14 1BT

Director28 September 1998Active
The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AG

Director29 November 1999Active
Park Farm Barn Maresfield, Uckfield, TN22 2EE

Director28 September 1998Active
St Helen's, 1 Undershaft, London, EC3A 8ND

Director05 January 2009Active
Great Orchard, Bignor, Pulborough, RH20 1PQ

Director01 January 2000Active
The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AG

Director01 February 2016Active
9 Ennismore Avenue, Chiswick, London, W4 1SE

Director01 June 1998Active

People with Significant Control

Hampden Group Management Limited
Notified on:01 October 2020
Status:Active
Country of residence:England
Address:Hampden House, Great Hampden, Great Missenden, England, HP16 9RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms&Ad Insurance Group Holdings, Inc.
Notified on:06 April 2016
Status:Active
Country of residence:Japan
Address:27-2, Shinkawa 2-Chome, Tokyo, Japan, 1040033
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-11-02Gazette

Gazette dissolved voluntary.

Download
2021-08-17Gazette

Gazette notice voluntary.

Download
2021-08-09Dissolution

Dissolution application strike off company.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Address

Change registered office address company with date old address new address.

Download
2020-12-21Persons with significant control

Notification of a person with significant control.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-12-21Persons with significant control

Cessation of a person with significant control.

Download
2020-12-21Officers

Termination secretary company with name termination date.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-12-21Officers

Appoint corporate secretary company with name date.

Download
2020-09-14Resolution

Resolution.

Download
2020-08-24Mortgage

Mortgage satisfy charge full.

Download
2020-08-11Accounts

Accounts with accounts type full.

Download
2020-02-17Officers

Termination director company with name termination date.

Download
2020-02-17Officers

Termination director company with name termination date.

Download
2020-02-17Officers

Appoint person director company with name date.

Download
2020-02-17Officers

Appoint person director company with name date.

Download
2020-02-17Officers

Appoint person director company with name date.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-12-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.