UKBizDB.co.uk

OLDCO (NO.103) LIMITED

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

This company is commonly known as Oldco (no.103) Limited. The company was founded 23 years ago and was given the registration number 04021768. The firm's registered office is in LONDON. You can find them at 45 Pall Mall, , London, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:OLDCO (NO.103) LIMITED
Company Number:04021768
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2000
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:45 Pall Mall, London, SW1Y 5JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Pall Mall, London, SW1Y 5JG

Secretary29 September 2010Active
45, Pall Mall, London, SW1Y 5JG

Director29 September 2010Active
45, Pall Mall, London, SW1Y 5JG

Director29 September 2010Active
45, Pall Mall, London, SW1Y 5JG

Director29 September 2010Active
45, Pall Mall, London, SW1Y 5JG

Director29 September 2010Active
One Hundred Whitechapel, Whitechapel Road, London, E1 1JG

Secretary19 June 2007Active
One Hundred Whitechapel, Whitechapel Road, London, E1 1JG

Secretary21 June 2000Active
One Hundred Whitechapel, Whitechapel, Whitechapel Road, London, E1 1JG

Secretary14 April 2008Active
One Hundred Whitechapel, Whitechapel Road, London, E1 1JG

Secretary22 March 2005Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary21 June 2000Active
One Hundred Whitechapel, Whitechapel Road, London, E1 1JG

Director19 June 2007Active
One Hundred Whitechapel, Whitechapel Road, London, E1 1JG

Director21 June 2000Active
One Hundred Whitechapel, Whitechapel Road, London, E1 1JG

Director19 June 2007Active
One Hundred Whitechapel, Whitechapel Road, London, E1 1JG

Director21 June 2000Active
One Hundred Whitechapel, Whitechapel Road, London, E1 1JG

Director19 June 2007Active
One Hundred Whitechapel, Whitechapel Road, London, E1 1JG

Director21 June 2000Active
One Hundred Whitechapel, Whitechapel Road, London, E1 1JG

Director19 June 2007Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director21 June 2000Active
One Hundred Whitechapel, Whitechapel Road, London, E1 1JG

Director19 June 2007Active
Dukes House 32-38, Dukes Place, London, EC3A 7LP

Director29 September 2010Active
One Hundred Whitechapel, Whitechapel Road, London, E1 1JG

Director19 June 2007Active
One Hundred Whitechapel, Whitechapel Road, London, E1 1JG

Director19 June 2007Active
One Hundred, Whitechapel, Whitechapel Road, London, E1 1JG

Director14 April 2008Active
One Hundred Whitechapel, Whitechapel Road, London, E1 1JG

Director22 March 2005Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director21 June 2000Active

People with Significant Control

Vexion Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Dukes House, 32-38 Dukes Place, London, United Kingdom, EC3A 7LP
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-01Gazette

Gazette dissolved voluntary.

Download
2021-03-16Gazette

Gazette notice voluntary.

Download
2021-03-05Dissolution

Dissolution application strike off company.

Download
2020-11-11Accounts

Accounts with accounts type micro entity.

Download
2020-11-11Accounts

Change account reference date company previous shortened.

Download
2020-08-25Accounts

Accounts with accounts type micro entity.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type full.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-11-23Accounts

Accounts with accounts type full.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type full.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-05-16Address

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

Download
2017-03-07Accounts

Accounts with accounts type full.

Download
2016-12-16Accounts

Change account reference date company previous shortened.

Download
2016-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-06Accounts

Accounts with accounts type full.

Download
2016-05-28Mortgage

Mortgage satisfy charge full.

Download
2016-01-08Officers

Termination director company with name termination date.

Download
2015-09-25Accounts

Accounts with accounts type full.

Download
2015-08-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-23Accounts

Accounts with accounts type full.

Download
2014-07-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.