OLD MUTUAL ASSET MANAGERS HOLDINGS (UK) LIMITED

Register to unlock more data on OkredoRegister

OLD MUTUAL ASSET MANAGERS HOLDINGS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03347383

Incorporation date

07/04/1997

Size

Full

Contacts

Registered address

Registered address

2 Lambeth Hill, London, EC4P 4WRCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1997)
dot icon20/05/2013
Final Gazette dissolved via voluntary strike-off
dot icon21/03/2013
Termination of appointment of Miranda Lauraine Telfer as a secretary on 2013-03-21
dot icon04/02/2013
First Gazette notice for voluntary strike-off
dot icon28/01/2013
Application to strike the company off the register
dot icon21/10/2012
Statement by Directors
dot icon21/10/2012
Statement of capital on 2012-10-22
dot icon21/10/2012
Solvency Statement dated 10/10/12
dot icon21/10/2012
Resolutions
dot icon10/09/2012
Full accounts made up to 2011-12-31
dot icon12/07/2012
Termination of appointment of Simon Guy Wilson as a director on 2012-07-13
dot icon25/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon25/04/2012
Appointment of Mr Paul Jason Roger Nathan as a director on 2012-01-09
dot icon12/02/2012
Termination of appointment of Margaret Ammon as a director on 2011-12-09
dot icon12/10/2011
Appointment of Julian David Frederick Ide as a director on 2011-10-04
dot icon12/10/2011
Termination of appointment of Peter Baxter as a director on 2011-10-04
dot icon08/09/2011
Full accounts made up to 2010-12-31
dot icon19/04/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon13/09/2010
Full accounts made up to 2009-12-31
dot icon05/07/2010
Termination of appointment of Matthew Nagele as a director
dot icon14/04/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon25/11/2009
Appointment of Margaret Ammon as a director
dot icon23/11/2009
Termination of appointment of Paul Nathan as a director
dot icon16/09/2009
Full accounts made up to 2008-12-31
dot icon15/04/2009
Return made up to 30/03/09; full list of members
dot icon15/04/2009
Appointment Terminated Director ashton bradbury
dot icon23/02/2009
Director appointed mr matthew nagele
dot icon15/10/2008
Full accounts made up to 2007-12-31
dot icon25/09/2008
Director appointed mr simon guy wilson
dot icon25/09/2008
Director appointed mr ashton charles bradbury
dot icon04/09/2008
Return made up to 30/03/08; full list of members
dot icon13/07/2008
Secretary appointed miranda telfer
dot icon13/07/2008
Appointment Terminated Secretary paul nathan
dot icon17/09/2007
Full accounts made up to 2006-12-31
dot icon15/04/2007
Return made up to 30/03/07; full list of members
dot icon26/01/2007
Director resigned
dot icon18/10/2006
Full accounts made up to 2005-12-31
dot icon10/04/2006
Return made up to 30/03/06; full list of members
dot icon10/04/2006
Director's particulars changed
dot icon09/03/2006
New secretary appointed
dot icon09/03/2006
Secretary resigned;director resigned
dot icon09/03/2006
Director resigned
dot icon09/03/2006
Director resigned
dot icon09/03/2006
Director resigned
dot icon09/03/2006
New director appointed
dot icon12/10/2005
Full accounts made up to 2004-12-31
dot icon07/06/2005
Registered office changed on 08/06/05 from: 5TH floor 80 cheapside london EC2V 6EE
dot icon05/06/2005
Director resigned
dot icon01/06/2005
Return made up to 30/03/05; full list of members
dot icon01/06/2005
Director's particulars changed
dot icon21/02/2005
New director appointed
dot icon30/09/2004
Full accounts made up to 2003-12-31
dot icon26/05/2004
Return made up to 30/03/04; full list of members
dot icon26/05/2004
Director's particulars changed
dot icon24/06/2003
New director appointed
dot icon27/05/2003
Ad 30/04/03--------- £ si 4000000@1=4000000 £ ic 24500000/28500000
dot icon27/05/2003
Nc inc already adjusted 30/04/03
dot icon27/05/2003
Resolutions
dot icon27/05/2003
Resolutions
dot icon26/05/2003
Full accounts made up to 2002-12-31
dot icon28/04/2003
Director resigned
dot icon17/04/2003
Return made up to 30/03/03; full list of members
dot icon12/02/2003
Director resigned
dot icon11/02/2003
New director appointed
dot icon23/12/2002
Ad 18/12/02--------- £ si 4000000@1=4000000 £ ic 20500000/24500000
dot icon23/12/2002
Nc inc already adjusted 18/12/02
dot icon23/12/2002
Resolutions
dot icon23/12/2002
Resolutions
dot icon23/12/2002
Ad 29/11/02--------- £ si 500000@1=500000 £ ic 20000000/20500000
dot icon23/12/2002
Resolutions
dot icon17/12/2002
Ad 31/10/02--------- £ si 3000000@1=3000000 £ ic 17000000/20000000
dot icon17/12/2002
Nc inc already adjusted 31/10/02
dot icon17/12/2002
Resolutions
dot icon17/12/2002
Resolutions
dot icon09/10/2002
Director resigned
dot icon15/06/2002
Ad 01/05/02--------- £ si 3000000@1=3000000 £ ic 14000000/17000000
dot icon15/06/2002
Nc inc already adjusted 01/05/02
dot icon15/06/2002
Resolutions
dot icon15/06/2002
Resolutions
dot icon15/06/2002
Ad 13/03/02--------- £ si 3000000@1
dot icon15/06/2002
Nc inc already adjusted 13/03/02
dot icon15/06/2002
Resolutions
dot icon15/06/2002
Resolutions
dot icon15/06/2002
Ad 21/12/01--------- £ si 3500000@1
dot icon15/06/2002
Nc inc already adjusted 21/12/01
dot icon15/06/2002
Resolutions
dot icon15/06/2002
Resolutions
dot icon20/05/2002
Group of companies' accounts made up to 2001-12-31
dot icon14/05/2002
Director resigned
dot icon23/04/2002
Return made up to 30/03/02; full list of members
dot icon23/04/2002
Director resigned
dot icon24/02/2002
New director appointed
dot icon24/02/2002
New director appointed
dot icon24/02/2002
New director appointed
dot icon24/02/2002
New director appointed
dot icon11/10/2001
Director resigned
dot icon11/10/2001
Director resigned
dot icon28/08/2001
Ad 01/07/01--------- £ si 4000000@1=4000000 £ ic 3500000/7500000
dot icon28/08/2001
Nc inc already adjusted 31/07/01
dot icon28/08/2001
Resolutions
dot icon28/08/2001
Resolutions
dot icon24/04/2001
Return made up to 30/03/01; full list of members
dot icon23/04/2001
Full group accounts made up to 2000-12-31
dot icon14/02/2001
Secretary resigned
dot icon14/02/2001
New director appointed
dot icon14/02/2001
New secretary appointed
dot icon04/01/2001
Director resigned
dot icon12/12/2000
Secretary resigned
dot icon12/12/2000
Director resigned
dot icon12/12/2000
Director resigned
dot icon12/12/2000
Director resigned
dot icon12/12/2000
Director resigned
dot icon12/12/2000
Director resigned
dot icon12/12/2000
New secretary appointed
dot icon12/12/2000
New director appointed
dot icon12/12/2000
New director appointed
dot icon12/12/2000
New director appointed
dot icon12/12/2000
New director appointed
dot icon12/12/2000
New director appointed
dot icon08/08/2000
Full group accounts made up to 1999-12-31
dot icon19/04/2000
Return made up to 30/03/00; full list of members
dot icon19/04/2000
Director's particulars changed;director resigned
dot icon16/03/2000
New director appointed
dot icon21/09/1999
New director appointed
dot icon08/09/1999
Full group accounts made up to 1998-12-31
dot icon08/07/1999
New director appointed
dot icon01/06/1999
New director appointed
dot icon12/04/1999
Return made up to 30/03/99; full list of members
dot icon12/04/1999
Director resigned
dot icon23/02/1999
Director resigned
dot icon17/09/1998
Full group accounts made up to 1998-06-30
dot icon15/09/1998
Accounting reference date shortened from 30/06/99 to 31/12/98
dot icon06/07/1998
New director appointed
dot icon06/07/1998
New director appointed
dot icon28/06/1998
New director appointed
dot icon28/06/1998
New director appointed
dot icon01/04/1998
Return made up to 30/03/98; full list of members
dot icon01/04/1998
Director's particulars changed
dot icon23/02/1998
Ad 03/02/98--------- £ si 3000000@1=3000000 £ ic 500000/3500000
dot icon18/12/1997
New director appointed
dot icon08/12/1997
Ad 26/11/97--------- £ si 499999@1=499999 £ ic 1/500000
dot icon03/12/1997
Secretary resigned;director resigned
dot icon03/12/1997
Director resigned
dot icon03/12/1997
Registered office changed on 04/12/97 from: kempson house po box 570 camomile street london EC3A 7AN
dot icon03/12/1997
New director appointed
dot icon03/12/1997
New director appointed
dot icon03/12/1997
New secretary appointed
dot icon03/12/1997
Nc inc already adjusted 17/11/97
dot icon03/12/1997
Resolutions
dot icon03/12/1997
Resolutions
dot icon03/12/1997
Memorandum and Articles of Association
dot icon30/11/1997
Certificate of change of name
dot icon22/10/1997
Accounting reference date extended from 30/04/98 to 30/06/98
dot icon22/05/1997
New director appointed
dot icon07/05/1997
Secretary resigned;director resigned
dot icon07/05/1997
Director resigned
dot icon07/05/1997
New secretary appointed;new director appointed
dot icon07/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anstee, Eric Edward
Director
21/05/1999 - 31/08/2001
90
Mitchell, Andrew Scott
Director
06/05/1997 - 21/11/1997
13
Hoyle, Rupert Felix
Director
19/05/1998 - 16/10/2000
5
Levett, Michael John
Director
22/02/1999 - 06/12/1999
5
Nathan, Paul Jason Roger
Secretary
30/09/2005 - 08/04/2008
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OLD MUTUAL ASSET MANAGERS HOLDINGS (UK) LIMITED

OLD MUTUAL ASSET MANAGERS HOLDINGS (UK) LIMITED is an(a) Dissolved company incorporated on 07/04/1997 with the registered office located at 2 Lambeth Hill, London, EC4P 4WR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OLD MUTUAL ASSET MANAGERS HOLDINGS (UK) LIMITED?

toggle

OLD MUTUAL ASSET MANAGERS HOLDINGS (UK) LIMITED is currently Dissolved. It was registered on 07/04/1997 and dissolved on 20/05/2013.

Where is OLD MUTUAL ASSET MANAGERS HOLDINGS (UK) LIMITED located?

toggle

OLD MUTUAL ASSET MANAGERS HOLDINGS (UK) LIMITED is registered at 2 Lambeth Hill, London, EC4P 4WR.

What does OLD MUTUAL ASSET MANAGERS HOLDINGS (UK) LIMITED do?

toggle

OLD MUTUAL ASSET MANAGERS HOLDINGS (UK) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for OLD MUTUAL ASSET MANAGERS HOLDINGS (UK) LIMITED?

toggle

The latest filing was on 20/05/2013: Final Gazette dissolved via voluntary strike-off.