OLD COMPANY 20 LIMITED

Hampden House Hampden House, Great Missenden, HP16 9RD, England
StatusDISSOLVED
Company No.02854310
CategoryPrivate Limited Company
Incorporated17 Sep 1993
Age30 years, 7 months, 23 days
JurisdictionEngland Wales
Dissolution02 Nov 2021
Years2 years, 6 months, 8 days

SUMMARY

OLD COMPANY 20 LIMITED is an dissolved private limited company with number 02854310. It was incorporated 30 years, 7 months, 23 days ago, on 17 September 1993 and it was dissolved 2 years, 6 months, 8 days ago, on 02 November 2021. The company address is Hampden House Hampden House, Great Missenden, HP16 9RD, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-01

Officer name: Mr Francis William Johnston

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Address

Type: AD01

Old address: The Leadenhall Building 122 Leadenhall Street London EC3V 4AG United Kingdom

New address: Hampden House Great Hampden Great Missenden HP16 9rd

Change date: 2020-12-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hampden Group Management Limited

Notification date: 2020-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Satoshi Watabe

Termination date: 2020-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-01

Officer name: Shinichi Imayoshi

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ms&Ad Insurance Group Holdings, Inc.

Cessation date: 2020-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Dec 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-10-01

Officer name: Frederick Christopher Foreman

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-01

Officer name: Frederick Christopher Foreman

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Dec 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hampden Legal Plc

Appointment date: 2020-10-01

Documents

View document PDF

Resolution

Date: 14 Sep 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 27

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-17

Officer name: James Le Tall Illingworth

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Charles Waldegrave Beale

Termination date: 2020-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frederick Christopher Foreman

Appointment date: 2020-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-01

Officer name: Mr Shinichi Imayoshi

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-01

Officer name: Mr Satoshi Watabe

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-29

Officer name: Tadashi Yamada

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-29

Officer name: Oliver Lars Edwin Peterken

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shinichi Imayoshi

Termination date: 2019-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip James Calnan

Termination date: 2019-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-29

Officer name: Kiyotaka Shuto

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-29

Officer name: Hironori Morimoto

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-29

Officer name: Shonaid Christina Ross Jemmett-Page

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin John Leaver Adam

Termination date: 2019-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-29

Officer name: Martin Albers

Documents

View document PDF

Legacy

Date: 05 Dec 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Capital

Type: SH19

Capital : 28.125 GBP

Date: 2019-12-05

Documents

View document PDF

Legacy

Date: 05 Dec 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 04/12/19

Documents

View document PDF

Resolution

Date: 05 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 03 Dec 2019

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 03 Dec 2019

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 03 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 03 Dec 2019

Category: Change-of-name

Type: RR02

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jul 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Ms&Ad Insurance Group Holdings, Inc.

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-30

Officer name: Tadashi Yamada

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-09

Officer name: John Alexander Worth

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenichi Fukuhara

Termination date: 2019-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-04-01

Officer name: Mr Frederick Christopher Foreman

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Esther Felton

Termination date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Sep 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-09-18

Officer name: Esther Felton

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Sep 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-18

Officer name: Graham Peter Fenwick

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Sep 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Graham Peter Fenwick

Appointment date: 2018-08-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Sep 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-08-16

Officer name: David Alexander Casement

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Alexander Worth

Appointment date: 2018-06-01

Documents

View document PDF

Accounts with accounts type group

Date: 21 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2018

Action Date: 07 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-07

Capital : 143,168,025.94 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Edward Laurence Philipps

Termination date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-02

Officer name: Mr Shinichi Imayoshi

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Roland Rash

Termination date: 2018-01-24

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-01

Officer name: Mr Chris John Roland Rash

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-18

Officer name: Richard Anthony Hextall

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Albers

Appointment date: 2017-09-01

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Harding Davey

Termination date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 23 Feb 2017

Action Date: 19 Dec 2016

Category: Capital

Type: SH01

Capital : 143,168,025.66 GBP

Date: 2016-12-19

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2016

Action Date: 04 Nov 2016

Category: Capital

Type: SH01

Capital : 143,168,025.38 GBP

Date: 2016-11-04

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Move registers to registered office company with new address

Date: 31 Oct 2016

Category: Address

Type: AD04

New address: The Leadenhall Building 122 Leadenhall Street London EC3V 4AG

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2016

Action Date: 24 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-24

Officer name: Julie Chakraverty

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-01

Officer name: Mr Philip James Calnan

Documents

View document PDF

Capital allotment shares

Date: 08 Aug 2016

Action Date: 03 Aug 2016

Category: Capital

Type: SH01

Capital : 143,168,025.09 GBP

Date: 2016-08-03

Documents

View document PDF

Capital allotment shares

Date: 05 Aug 2016

Action Date: 26 Jul 2016

Category: Capital

Type: SH01

Capital : 142,825,300.31 GBP

Date: 2016-07-26

Documents

View document PDF

Capital allotment shares

Date: 22 Jul 2016

Action Date: 17 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-17

Capital : 142,824,301.88 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jul 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Philip David Stevens

Termination date: 2016-06-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jun 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Alexander Casement

Appointment date: 2016-05-25

Documents

View document PDF

Memorandum articles

Date: 09 Mar 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 29 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed amlin PLC\certificate issued on 29/02/16

Documents

View document PDF

Change of name notice

Date: 29 Feb 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Le Tall Illingworth

Appointment date: 2016-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin John Leaver Adam

Appointment date: 2016-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hironori Morimoto

Appointment date: 2016-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-01

Officer name: Kiyotaka Shuto

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-01

Officer name: Mr Kenichi Fukuhara

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-01

Officer name: Martin Douglas Feinstein

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2016

Action Date: 27 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-27

Capital : 142,791,886.98 GBP

Documents

View document PDF

Court order

Date: 04 Feb 2016

Category: Miscellaneous

Type: OC

Description: Scheme of arrangement

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 12 Jan 2016

Action Date: 21 Dec 2015

Category: Capital

Type: SH04

Capital : 170,270.1925 GBP

Date: 2015-12-21

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 16 Dec 2015

Action Date: 01 Dec 2015

Category: Capital

Type: SH04

Capital : 176,655.97375 GBP

Date: 2015-12-01

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 10 Dec 2015

Action Date: 23 Nov 2015

Category: Capital

Type: SH04

Date: 2015-11-23

Capital : 179,127.88 GBP

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 07 Dec 2015

Action Date: 21 Oct 2015

Category: Capital

Type: SH04

Capital : 193,232.84875 GBP

Date: 2015-10-21

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Nov 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Memorandum articles

Date: 17 Nov 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 17 Nov 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Charles Waldegrave Beale

Change date: 2015-09-01

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2015

Action Date: 31 Jul 2015

Category: Capital

Type: SH01

Capital : 142,362,295.6 GBP

Date: 2015-07-31

Documents

View document PDF

Change person secretary company with change date

Date: 05 Nov 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-09-01

Officer name: Mark Philip David Stevens

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2015

Action Date: 20 Oct 2015

Category: Address

Type: AD01

New address: The Leadenhall Building 122 Leadenhall Street London EC3V 4AG

Change date: 2015-10-20

Old address: The Leadenhall Building 122 Leadenhall Street London England EC3V 4AG England

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 13 Oct 2015

Action Date: 01 Oct 2015

Category: Capital

Type: SH04

Capital : 207,568.16125 GBP

Date: 2015-10-01

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 09 Oct 2015

Action Date: 04 Sep 2015

Category: Capital

Type: SH04

Date: 2015-09-04

Capital : 222,979.53625 GBP

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 22 Sep 2015

Action Date: 02 Sep 2015

Category: Capital

Type: SH04

Date: 2015-09-02

Capital : 223,184.28625 GBP

Documents

View document PDF


Some Companies

ANDROMEDA PROPERTY CONSULTANCY LTD

10 RANDALL CRESCENT,SWINDON,SN5 5SS

Number:10688472
Status:ACTIVE
Category:Private Limited Company

FOLLYGRACE LIMITED

13 SHRUBSALL CLOSE,LONDON,SE9 5QT

Number:11562286
Status:ACTIVE
Category:Private Limited Company

HAMERTON JONES LTD

HAMERTON JONES WEST ROAD,CRANBROOK,TN17 1AB

Number:10676445
Status:ACTIVE
Category:Private Limited Company
Number:10906296
Status:ACTIVE
Category:Private Limited Company

MARK TRICOGLUS LIMITED

10 HARTBURN DRIVE,NEWCASTLE UPON TYNE,NE5 1SY

Number:08946161
Status:ACTIVE
Category:Private Limited Company

MSOS-AIR LIMITED

WEMBDON COTTAGE,MINSTEAD,SO43 7FU

Number:11101823
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