OLD MUTUAL FUND MANAGERS LIMITED

Millennium Bridge House Millennium Bridge House, London, EC4V 4AJ
StatusDISSOLVED
Company No.01825772
CategoryPrivate Limited Company
Incorporated19 Jun 1984
Age39 years, 11 months, 9 days
JurisdictionEngland Wales
Dissolution17 May 2016
Years8 years, 11 days

SUMMARY

OLD MUTUAL FUND MANAGERS LIMITED is an dissolved private limited company with number 01825772. It was incorporated 39 years, 11 months, 9 days ago, on 19 June 1984 and it was dissolved 8 years, 11 days ago, on 17 May 2016. The company address is Millennium Bridge House Millennium Bridge House, London, EC4V 4AJ.



Company Fillings

Gazette dissolved voluntary

Date: 17 May 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Mar 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Feb 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 16 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-16

Documents

View document PDF

Legacy

Date: 30 Nov 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Nov 2015

Action Date: 30 Nov 2015

Category: Capital

Type: SH19

Date: 2015-11-30

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 30 Nov 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/11/15

Documents

View document PDF

Resolution

Date: 30 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2015

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul William Feeney

Termination date: 2015-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2015

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian David Frederick Ide

Termination date: 2015-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Jason Roger Nathan

Termination date: 2015-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Auditors resignation company

Date: 19 Dec 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 16 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Sep 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-08-29

Officer name: Mr Dean Leonard Clarke

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Sep 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-08-29

Officer name: Katie Hall-May

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2013

Action Date: 16 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-16

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Nov 2013

Action Date: 21 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-21

Old address: 2 Lambeth Hill London EC4V 4AD

Documents

View document PDF

Change person secretary company with change date

Date: 21 Oct 2013

Action Date: 07 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-09-07

Officer name: Ms Kate Dibb

Documents

View document PDF

Appoint person director company with name

Date: 29 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Jeremy Douglas Charles

Documents

View document PDF

Appoint person director company with name

Date: 29 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Paul William Feeney

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Move registers to sail company

Date: 29 May 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 29 May 2013

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 14 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-14

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Kate Dibb

Documents

View document PDF

Termination secretary company with name

Date: 22 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Miranda Telfer

Documents

View document PDF

Appoint person director company with name

Date: 20 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mitchell Dean

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Feeney

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Oct 2012

Action Date: 25 Oct 2012

Category: Capital

Type: SH19

Date: 2012-10-25

Capital : 5,500,000 GBP

Documents

View document PDF

Legacy

Date: 08 Oct 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 08 Oct 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 30/09/12

Documents

View document PDF

Resolution

Date: 08 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul William Feeney

Documents

View document PDF

Termination director company with name

Date: 13 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Wilson

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Gibson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2012

Action Date: 14 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-14

Documents

View document PDF

Termination director company with name

Date: 13 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Ammon

Documents

View document PDF

Appoint person director company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julian David Frederick Ide

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Baxter

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2011

Action Date: 14 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-14

Documents

View document PDF

Termination director company with name

Date: 24 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Turpin

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Nagele

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2010

Action Date: 14 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-14

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Moynihan Turpin

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Margaret Ammon

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Linda Tilton Gibson

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ashton bradbury

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mr ashton charles bradbury

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mr simon guy wilson

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mr matthew nagele

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director alan hough

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/05/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director eoin murray

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed miranda telfer

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary paul nathan

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/07; no change of members

Documents

View document PDF

Legacy

Date: 27 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/06; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 08/06/05 from: 5TH floor 80 cheapside london EC2V 6LS

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/04; full list of members

Documents

View document PDF

Legacy

Date: 28 May 2003

Category: Capital

Type: 88(2)R

Description: Ad 30/04/03--------- £ si 2000000@1

Documents

View document PDF

Legacy

Date: 28 May 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/04/03

Documents

View document PDF

Resolution

Date: 28 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 23 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/05/03; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Dec 2002

Category: Capital

Type: 88(2)R

Description: Ad 18/12/02--------- £ si 1500000@1=1500000 £ ic 11000000/12500000

Documents

View document PDF

Legacy

Date: 24 Dec 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 18/12/02

Documents

View document PDF

Resolution

Date: 24 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Dec 2002

Category: Capital

Type: 88(2)R

Description: Ad 29/11/02--------- £ si 500000@1=500000 £ ic 10500000/11000000

Documents

View document PDF

Resolution

Date: 24 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Dec 2002

Category: Capital

Type: 88(2)R

Description: Ad 31/10/02--------- £ si 1500000@1=1500000 £ ic 9000000/10500000

Documents

View document PDF

Legacy

Date: 10 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2002

Category: Capital

Type: 88(2)R

Description: Ad 24/10/01--------- £ si 500000@1

Documents

View document PDF

Resolution

Date: 16 Jun 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jun 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

BESPOKE BEAMS LIMITED

20 HIGH STREET,ROMNEY MARSH,TN29 9AJ

Number:11721178
Status:ACTIVE
Category:Private Limited Company

DPICTION LTD

184 WESTWARD ROAD,CHINGFORD,E4 8QQ

Number:10958955
Status:ACTIVE
Category:Private Limited Company

FAST PROJECT DEVELOPMENT LIMITED

3 MYRTLE WALK,LONDON,N1 6QF

Number:06842439
Status:ACTIVE
Category:Private Limited Company

NM DESIGN ENGINEERING SERVICES LTD

8 WOODVALE PARADE,BELFAST,BT13 3LH

Number:NI641823
Status:ACTIVE
Category:Private Limited Company

NORTHUMBERLAND COURT MANAGEMENT (BRIGHTON) LIMITED

FOURTH FLOOR PARK GATE,BRIGHTON,BN1 6AF

Number:01435890
Status:ACTIVE
Category:Private Limited Company

RAKEL J GUDMANN LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11160905
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source