Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OLD COMPANY 20 LIMITED
Company Information for

OLD COMPANY 20 LIMITED

HAMPDEN HOUSE, GREAT HAMPDEN, GREAT MISSENDEN, HP16 9RD,
Company Registration Number
02854310
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Old Company 20 Ltd
OLD COMPANY 20 LIMITED was founded on 1993-09-17 and has its registered office in Great Missenden. The organisation's status is listed as "Active - Proposal to Strike off". Old Company 20 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OLD COMPANY 20 LIMITED
 
Legal Registered Office
HAMPDEN HOUSE
GREAT HAMPDEN
GREAT MISSENDEN
HP16 9RD
Other companies in EC3A
 
Previous Names
MS AMLIN LIMITED14/09/2020
AMLIN PLC29/02/2016
Filing Information
Company Number 02854310
Company ID Number 02854310
Date formed 1993-09-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB524699317  
Last Datalog update: 2021-09-06 07:02:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLD COMPANY 20 LIMITED
The accountancy firm based at this address is ST HAMPDEN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OLD COMPANY 20 LIMITED

Current Directors
Officer Role Date Appointed
DAVID ALEXANDER CASEMENT
Company Secretary 2016-05-25
ROBIN JOHN LEAVER ADAM
Director 2016-02-01
MARTIN ALBERS
Director 2017-09-01
SIMON CHARLES WALDEGRAVE BEALE
Director 2011-05-12
PHILIP JAMES CALNAN
Director 2016-08-01
KENICHI FUKUHARA
Director 2016-02-01
JAMES LE TALL ILLINGWORTH
Director 2016-02-01
SHINICHI IMAYOSHI
Director 2018-03-02
SHONAID CHRISTINA ROSS JEMMETT-PAGE
Director 2012-09-01
HIRONORI MORIMOTO
Director 2016-02-01
OLIVER LARS EDWIN PETERKEN
Director 2014-09-01
KIYOTAKA SHUTO
Director 2016-02-01
JOHN ALEXANDER WORTH
Director 2018-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ANTHONY HEXTALL
Director 1999-11-29 2017-08-18
RICHARD HARDING DAVEY
Director 2005-12-15 2017-03-31
JULIE CHAKRAVERTY
Director 2013-01-01 2016-08-24
MARK PHILIP DAVID STEVENS
Company Secretary 2012-01-01 2016-06-23
MARTIN DOUGLAS FEINSTEIN
Director 2007-12-01 2016-02-01
BRIAN DOUGLAS CARPENTER
Director 2000-01-01 2014-09-30
ALAN STANLEY COLLINS
Director 2011-11-14 2014-05-22
NIGEL JAMES CUBITT BUCHANAN
Director 2004-03-22 2013-05-16
CHRISTINE BOSSE
Director 2008-11-01 2012-07-06
CHARLES CHRISTOPHER TRESILIAN PENDER
Company Secretary 2000-03-15 2012-01-01
MARTIN TERENCE ALAN PURVIS
Company Secretary 2011-05-12 2012-01-01
ANTHONY WAREHAM HOLT
Director 2000-01-01 2008-12-31
GERARD CHARLES PAUL RADFORD WALSH
Company Secretary 1998-09-28 2000-11-10
DAVID NICHOLAS HARRIES
Director 1998-09-28 1999-07-13
ANTHONY GORDON PIERS HOBROW
Director 1998-09-28 1998-12-10
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1998-02-01 1998-09-28
JOHN MICHAEL GEOFFREY ANDREWS
Director 1993-10-20 1998-09-28
SIMON RORY ARNOLD
Director 1995-10-01 1998-09-28
FRIENDS IVORY & SIME PLC
Company Secretary 1993-11-26 1998-02-01
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1993-09-17 1993-11-26
HACKWOOD DIRECTORS LIMITED
Nominated Director 1993-09-17 1993-10-20
HACKWOOD SECRETARIES LIMITED
Nominated Director 1993-09-17 1993-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN JOHN LEAVER ADAM MSIG CORPORATE SERVICES (EUROPE) LIMITED Director 2014-04-01 CURRENT 2000-03-07 Active
ROBIN JOHN LEAVER ADAM MITSUI SUMITOMO INSURANCE COMPANY (EUROPE), LIMITED Director 2014-02-21 CURRENT 1972-07-28 Active
SIMON CHARLES WALDEGRAVE BEALE MS AMLIN UNDERWRITING LIMITED Director 2000-12-14 CURRENT 1988-11-29 Active
PHILIP JAMES CALNAN MS AMLIN UNDERWRITING LIMITED Director 2016-01-14 CURRENT 1988-11-29 Active
JAMES LE TALL ILLINGWORTH MS AMLIN HOLDINGS LIMITED Director 2017-12-01 CURRENT 2005-08-24 Active
JAMES LE TALL ILLINGWORTH MOLLY BROWN LONDON LIMITED Director 2014-03-24 CURRENT 2008-11-06 Active
JAMES LE TALL ILLINGWORTH AMLIN INSURANCE (UK) PUBLIC LIMITED COMPANY Director 2012-01-01 CURRENT 1971-06-10 Converted / Closed
JAMES LE TALL ILLINGWORTH OLD COMPANY 14 LIMITED Director 2004-07-08 CURRENT 1997-07-23 Active - Proposal to Strike off
JAMES LE TALL ILLINGWORTH MS AMLIN CORPORATE MEMBER LIMITED Director 1999-07-22 CURRENT 1994-09-19 Active
JAMES LE TALL ILLINGWORTH MS AMLIN CORPORATE SERVICES LIMITED Director 1999-07-22 CURRENT 1988-08-01 Active
JAMES LE TALL ILLINGWORTH MS AMLIN INVESTMENTS LIMITED Director 1998-05-26 CURRENT 1998-05-12 Active
SHINICHI IMAYOSHI MSIL LIMITED Director 2017-04-01 CURRENT 1975-10-06 Liquidation
SHINICHI IMAYOSHI MITSUI SUMITOMO INSURANCE COMPANY (EUROPE), LIMITED Director 2016-06-14 CURRENT 1972-07-28 Active
SHINICHI IMAYOSHI MSIG CORPORATE SERVICES (EUROPE) LIMITED Director 2016-04-01 CURRENT 2000-03-07 Active
SHINICHI IMAYOSHI OLD COMPANY 18 LIMITED Director 2012-03-22 CURRENT 2006-10-12 Active - Proposal to Strike off
SHINICHI IMAYOSHI MSIGHE LIMITED Director 2011-04-01 CURRENT 1975-01-14 Liquidation
SHINICHI IMAYOSHI MSI CORPORATE CAPITAL LIMITED Director 2011-04-01 CURRENT 2000-01-07 Active
SHINICHI IMAYOSHI OLD COMPANY 17 LTD Director 2011-04-01 CURRENT 2000-01-06 Active - Proposal to Strike off
SHONAID CHRISTINA ROSS JEMMETT-PAGE CALEDONIA INVESTMENTS PLC Director 2015-07-01 CURRENT 1928-12-08 Active
SHONAID CHRISTINA ROSS JEMMETT-PAGE GREENCOAT UK WIND PLC Director 2012-12-05 CURRENT 2012-12-04 Active
OLIVER LARS EDWIN PETERKEN WILLOW FOUNDATION Director 2010-09-07 CURRENT 2004-08-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-08-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-08-09DS01Application to strike the company off the register
2020-12-22AP01DIRECTOR APPOINTED MR FRANCIS WILLIAM JOHNSTON
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES
2020-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/20 FROM The Leadenhall Building 122 Leadenhall Street London EC3V 4AG United Kingdom
2020-12-21PSC02Notification of Hampden Group Management Limited as a person with significant control on 2020-10-01
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK CHRISTOPHER FOREMAN
2020-12-21PSC07CESSATION OF MS&AD INSURANCE GROUP HOLDINGS, INC. AS A PERSON OF SIGNIFICANT CONTROL
2020-12-21TM02Termination of appointment of Frederick Christopher Foreman on 2020-10-01
2020-12-21AP04Appointment of Hampden Legal Plc as company secretary on 2020-10-01
2020-09-14RES15CHANGE OF COMPANY NAME 14/09/20
2020-08-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 27
2020-08-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES WALDEGRAVE BEALE
2020-02-17AP01DIRECTOR APPOINTED MR SATOSHI WATABE
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR KIYOTAKA SHUTO
2019-12-05SH20Statement by Directors
2019-12-05SH19Statement of capital on 2019-12-05 GBP 28.125
2019-12-05CAP-SSSolvency Statement dated 04/12/19
2019-12-05RES13Resolutions passed:
  • Cancellation of share premium account and capital redemption reserve 04/12/2019
  • Resolution of reduction in issued share capital
2019-12-03RES02Resolutions passed:
  • Resolution of re-registration
2019-12-03MARRe-registration of memorandum and articles of association
2019-12-03CERT10Certificate of re-registration from Public Limited Company to Private
2019-12-03RR02Re-registration from a public company to a private limited company
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES
2019-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-08PSC02Notification of Ms&Ad Insurance Group Holdings, Inc. as a person with significant control on 2016-04-06
2019-05-23AP01DIRECTOR APPOINTED TADASHI YAMADA
2019-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER WORTH
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR KENICHI FUKUHARA
2019-04-25AP03Appointment of Mr Frederick Christopher Foreman as company secretary on 2019-04-01
2019-04-25TM02Termination of appointment of Esther Felton on 2019-03-31
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES
2018-09-21AP03Appointment of Mr Graham Peter Fenwick as company secretary on 2018-08-16
2018-09-21TM02Termination of appointment of David Alexander Casement on 2018-08-16
2018-07-27AP01DIRECTOR APPOINTED MR JOHN ALEXANDER WORTH
2018-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 143168025.94
2018-06-14SH0107/06/18 STATEMENT OF CAPITAL GBP 143168025.94
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD LAURENCE PHILIPPS
2018-03-13AP01DIRECTOR APPOINTED MR SHINICHI IMAYOSHI
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RASH
2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;GBP 143168025.66
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES
2017-10-24AP01DIRECTOR APPOINTED MR CHRIS JOHN ROLAND RASH
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HEXTALL
2017-09-20AP01DIRECTOR APPOINTED MR MARTIN ALBERS
2017-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVEY
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 143168025.66
2017-02-23SH0119/12/16 STATEMENT OF CAPITAL GBP 143168025.66
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 143168025.38
2016-11-24SH0104/11/16 STATEMENT OF CAPITAL GBP 143168025.38
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 143168025.09
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-10-31AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JULIE CHAKRAVERTY
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JULIE CHAKRAVERTY
2016-08-16AP01DIRECTOR APPOINTED MR PHILIP JAMES CALNAN
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 143168025.09
2016-08-08SH0103/08/16 STATEMENT OF CAPITAL GBP 143168025.09
2016-08-05SH0126/07/16 STATEMENT OF CAPITAL GBP 142825300.31
2016-07-22SH0117/06/16 STATEMENT OF CAPITAL GBP 142824301.88
2016-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-04TM02APPOINTMENT TERMINATED, SECRETARY MARK STEVENS
2016-06-02AP03SECRETARY APPOINTED MR DAVID ALEXANDER CASEMENT
2016-03-09MEM/ARTSARTICLES OF ASSOCIATION
2016-02-29RES15CHANGE OF NAME 25/02/2016
2016-02-29CERTNMCOMPANY NAME CHANGED AMLIN PLC CERTIFICATE ISSUED ON 29/02/16
2016-02-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-02-18AP01DIRECTOR APPOINTED MR JAMES LE TALL ILLINGWORTH
2016-02-16AP01DIRECTOR APPOINTED MR ROBIN JOHN LEAVER ADAM
2016-02-16AP01DIRECTOR APPOINTED KIYOTAKA SHUTO
2016-02-16AP01DIRECTOR APPOINTED HIRONORI MORIMOTO
2016-02-16AP01DIRECTOR APPOINTED MR KENICHI FUKUHARA
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FEINSTEIN
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 142791886.98
2016-02-15SH0127/01/16 STATEMENT OF CAPITAL GBP 142791886.98
2016-02-04OCSCHEME OF ARRANGEMENT
2016-01-12SH0421/12/15 TREASURY CAPITAL GBP 170270.1925
2015-12-16SH0401/12/15 TREASURY CAPITAL GBP 176655.97375
2015-12-10SH0423/11/15 TREASURY CAPITAL GBP 179127.88
2015-12-07SH0421/10/15 TREASURY CAPITAL GBP 193232.84875
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 142362295.6
2015-11-25AR0114/10/15 NO MEMBER LIST
2015-11-17MEM/ARTSARTICLES OF ASSOCIATION
2015-11-17MEM/ARTSARTICLES OF ASSOCIATION
2015-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES WALDEGRAVE BEALE / 01/09/2015
2015-11-06SH0131/07/15 STATEMENT OF CAPITAL GBP 142362295.6
2015-11-05CH03SECRETARY'S CHANGE OF PARTICULARS / MARK PHILIP DAVID STEVENS / 01/09/2015
2015-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2015 FROM THE LEADENHALL BUILDING 122 LEADENHALL STREET LONDON ENGLAND EC3V 4AG ENGLAND
2015-10-13SH0401/10/15 TREASURY CAPITAL GBP 207568.16125
2015-10-09SH0404/09/15 TREASURY CAPITAL GBP 222979.53625
2015-09-22SH0402/09/15 TREASURY CAPITAL GBP 223184.28625
2015-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2015 FROM ST HELEN'S 1 UNDERSHAFT LONDON EC3A 8ND
2015-08-27SH040000
2015-08-25SH0413/08/15 TREASURY CAPITAL GBP 223279.34875
2015-08-05SH0427/07/15 TREASURY CAPITAL GBP 225284.9425
2015-08-04SH0421/07/15 TREASURY CAPITAL GBP 226564.34875
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 142034034.38
2015-07-23SH0109/06/15 STATEMENT OF CAPITAL GBP 142034034.38
2015-07-23SH0415/07/15 TREASURY CAPITAL GBP 227358.3175
2015-07-20SH0424/06/15 TREASURY CAPITAL GBP 228981.6925
2015-06-30SH0415/06/15 TREASURY CAPITAL GBP 231636.6925
2015-06-30SH0408/06/15 TREASURY CAPITAL GBP 237677.66125
2015-06-17SH0401/06/15 TREASURY CAPITAL GBP 240948.59875
2015-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-06-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-05SH0413/05/15 TREASURY CAPITAL GBP 244326.6925
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WRIGHTSON
2015-04-30SH0417/04/15 TREASURY CAPITAL GBP 245517.505
2015-04-22SH0407/04/15 TREASURY CAPITAL GBP 271876.255
2015-04-20SH0431/03/15 TREASURY CAPITAL GBP 273925.16125
2015-03-24SH0416/03/15 TREASURY CAPITAL GBP 330743.84875
2015-03-24SH0416/03/15 TREASURY CAPITAL GBP 330743.84875
2015-03-18SH0409/03/15 TREASURY CAPITAL GBP 334504.72375
2015-03-13SH0402/03/15 TREASURY CAPITAL GBP 335734.0675
2015-03-04SH0423/02/15 TREASURY CAPITAL GBP 337127.09875
2015-02-25SH0409/02/15 TREASURY CAPITAL GBP 341138.5675
2015-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HARDING DAVEY / 16/02/2015
2015-02-12SH0402/02/15 TREASURY CAPITAL GBP 343600.34875
2015-02-02SH0426/01/15 TREASURY CAPITAL GBP 345383.1925
2015-01-29SH0420/01/15 TREASURY CAPITAL GBP 348741.88
2015-01-16SH0412/01/15 TREASURY CAPITAL GBP 351405.3175
2015-01-16SH0406/01/15 TREASURY CAPITAL GBP 355342.255
2015-01-08SH0429/12/14 TREASURY CAPITAL GBP 366951.97375
2014-12-24SH0415/12/14 TREASURY CAPITAL GBP 390404.84875
2014-12-11SH0107/11/14 STATEMENT OF CAPITAL GBP 141974819.72
2014-11-26SH0417/11/14 TREASURY CAPITAL GBP 499878.59875
2014-11-13AR0114/10/14 NO CHANGES
2014-11-07SH0431/10/14 TREASURY CAPITAL GBP 500387.66125
2014-10-30SH0422/10/14 TREASURY CAPITAL GBP 503280.3175
2014-10-07SH0429/09/14 TREASURY CAPITAL GBP 506010.13
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CARPENTER
2014-09-17SH0410/09/14 TREASURY CAPITAL GBP 507277.435
2014-09-11AP01DIRECTOR APPOINTED MR MR OLIVER LARS EDWIN PETERKEN
2014-09-09SH0403/09/14 TREASURY CAPITAL GBP 511002.02875
2014-09-05SH0426/08/14 TREASURY CAPITAL GBP 512123.65375
2014-07-09SH0426/06/14 TREASURY CAPITAL GBP 512784.02875
2014-07-08AD02SAIL ADDRESS CHANGED FROM: COMPUTERSHARE INVESTOR SERVICES PLC THE PAVILLIONS BRIDGEWATER ROAD BRISTOL BS13 8AE
2014-06-20SH0412/06/14 TREASURY CAPITAL GBP 520034.935
2014-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-02RES13THE MAX AGGREGATE NUMBER OF ORD SHARES MAY BE PURCHASED IS 50070697 THE MIN PRICE FOR ORD SHARES IS ITS NOM VALUE 28.125P 22/05/2014
2014-06-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ALAN COLLINS
2014-05-20SH0408/05/14 TREASURY CAPITAL GBP 520095.40375
2014-04-30SH0417/04/14 TREASURY CAPITAL GBP 520168.52875
2014-04-15SH0403/04/14 TREASURY CAPITAL GBP 522680.3725
2014-04-10SH0401/04/14 TREASURY CAPITAL GBP 524470.78
2014-03-17SH0411/03/14 TREASURY CAPITAL GBP 556589.24875
2014-02-18SH0413/02/14 TREASURY CAPITAL GBP 561277.68625
2014-02-12SH0405/02/14 TREASURY CAPITAL GBP 564131.53
2014-01-30SH0427/01/14 TREASURY CAPITAL GBP 564373.68625
2014-01-13SH0408/01/14 TREASURY CAPITAL GBP 824726.81125
2014-01-06SH0420/12/13 TREASURY CAPITAL GBP 827135.43625
2013-12-16SH0411/12/13 TREASURY CAPITAL GBP 851686.03
2013-12-16SH0402/12/13 TREASURY CAPITAL GBP 860974.5925
2013-11-26SH040000
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 141974819.72
2013-11-06AR0114/10/13 NO MEMBER LIST
2013-11-05SH0429/10/13 TREASURY CAPITAL GBP 907984.68625
2013-10-04SH0427/09/13 TREASURY CAPITAL GBP 908277.18625
2013-09-30SH0424/09/13 TREASURY CAPITAL GBP 909404.155
2013-09-10SH0403/09/13 TREASURY CAPITAL GBP 915188.905
2013-09-03SH0428/08/13 TREASURY CAPITAL GBP 918068.3425
2013-08-21SH0416/08/13 TREASURY CAPITAL GBP 918883.12375
2013-07-25SH0422/07/13 TREASURY CAPITAL GBP 919027.68625
2013-06-28SH0425/06/13 TREASURY CAPITAL GBP 919731.655
2013-06-17SH0411/06/13 TREASURY CAPITAL GBP 923386.78
2013-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD LAURENCE PHILIPPS / 25/05/2013
2013-06-04SH0421/05/13 TREASURY CAPITAL GBP 925554.93625
2013-06-04SH0424/05/13 TREASURY CAPITAL GBP 925074.28
2013-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-29RES04NC INC ALREADY ADJUSTED 16/05/2013
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BUCHANAN
2013-04-18SH0411/04/13 TREASURY CAPITAL GBP 931126.49875
2013-04-10SH0402/04/13 TREASURY CAPITAL GBP 945472.78
2013-04-02SH0428/02/13 TREASURY CAPITAL GBP 1018206.28
2013-03-18SH0413/02/13 TREASURY CAPITAL GBP 1018638.8425
2013-02-01SH0429/01/13 TREASURY CAPITAL GBP 1019104.03
2013-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD LAURENCE PHILIPPS / 31/12/2012
2013-01-02AP01DIRECTOR APPOINTED MS JULIE CHAKRAVERTY
2013-01-02SH0421/12/12 TREASURY CAPITAL GBP 1021609.9675
2012-12-21SH0413/12/12 TREASURY CAPITAL GBP 1026056.24875
2012-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY HEXTALL / 14/12/2012
2012-11-01AR0114/10/12 NO MEMBER LIST
2012-10-25SH0417/10/12 TREASURY CAPITAL GBP 1043269.87375
2012-10-15SH0413/09/12 TREASURY CAPITAL GBP 1043616.0925
2012-09-11SH0405/09/12 TREASURY CAPITAL GBP 1044898.31125
2012-09-05AP01DIRECTOR APPOINTED SHONAID CHRISTINA ROSS JEMMETT-PAGE
2012-08-30SH0423/08/12 TREASURY CAPITAL GBP 1071335.81125
2012-07-30SH0426/07/12 TREASURY CAPITAL GBP 1077007.49875
2012-07-26SH0420/07/12 TREASURY CAPITAL GBP 1078496.155
2012-07-17SH0412/07/12 TREASURY CAPITAL GBP 1450955.53
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BOSSE
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance

65 - Insurance, reinsurance and pension funding, except compulsory social security
652 - Reinsurance
65202 - Non-life reinsurance



Licences & Regulatory approval
We could not find any licences issued to OLD COMPANY 20 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OLD COMPANY 20 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 27
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER ACCOUNT 2011-08-05 Outstanding LSF PENSIONS MANAGEMENT LIMITED
DEBENTURE 2005-11-22 Satisfied LLOYDS TSB BANK PLC AS TRUSTEE FOR THE SECURED PARTIES
DEBENTURE 2004-11-24 Satisfied LLOYDS TSB BANK PLC (AS TRUSTEE FOR THE SECURED PARTIES)
DEBENTURE 2003-09-03 Satisfied LLOYDS TSB BANK PLC, AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES UNDER THE FACILITY AGREEMENT
A DEBENTURE 2003-01-01 Satisfied LLOYDS TSB BANK PLC (AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES UNDER THE FACILITY AGREEMENT)
DEBENTURE 2001-07-12 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2000-11-22 Satisfied LLOYDS TSB BANK PLC ("TRUSTEE")
DEED OF FURTHER CHARGE 1998-01-01 Satisfied THE SOCIETY OF LLOYD'S
SECURITY AND TRUST DEED 1995-11-20 Satisfied THE SOCIETY,THE TRUSTEES AND THE BENEFICIARIES
SECURITY AND TRUST DEED 1995-11-20 Satisfied THE SOCIETY,THE TRUSTEES AND THE BENEFICIARIES
SECURITY AND TRUST DEED 1995-11-20 Satisfied THE SOCIETY,THE TRUSTEES AND THE BENEFICIARIES
SECURITY AND TRUST DEED 1995-11-20 Satisfied THE SOCIETY,THE TRUSTEES AND THE BENEFICIARIES
SECURITY AND TRUST DEED 1995-11-20 Satisfied THE SOCIETY,THE TRUSTEES AND THE BENEFICIARIES
SECURITY AND TRUST DEED 1995-11-20 Satisfied THE SOCIETY,THE TRUSTEES AND THE BENEFICIARIES
SECURITY AND TRUST DEED 1995-11-20 Satisfied THE SOCIETY,THE TRUSTEES AND THE BENEFICIARIES
SUPPLEMENTAL DEED 1995-11-20 Satisfied THE SOCIETY
SECURITY AND TRUST DEED 1993-11-30 Satisfied THE BENEFICIARIES
SECURITY AND TRUST DEED 1993-11-30 Satisfied THE BENEFICIARIES
SECURITY AND TRUST DEED 1993-11-30 Satisfied THE SOCIETY,THE TRUSTEES AND THE BENEFICIARIES
SECURITY AND TRUST DEED 1993-11-30 Satisfied THE SOCIETY,THE TRUSTEES AND THE BENEFICIARIES
SECURITY AND TRUST DEED 1993-11-30 Satisfied THE SOCIETY,THE TRUSTEES AND THE BENEFICIARIES
SECURITY AND TRUST DEED 1993-11-30 Satisfied THE SOCIETY,THE TRUSTEES AND THE BENEFICIARIES
SECURITY AND TRUST DEED 1993-11-30 Satisfied THE SOCIETY,THE TRUSTEES AND THE BENEFICIARIES
SECURITY AND TRUST DEED 1993-11-30 Satisfied THE SOCIETY,THE TRUSTEES AND THE BENEFICIARIES
SECURITY AND TRUST DEED 1993-11-30 Satisfied THE SOCIETY,THE TRUSTEES AND THE BENEFICIARIES
SECURITY AND TRUST DEED 1993-11-30 Satisfied THE SOCIETY,THE TRUSTEES AND THE BENEFICIARIES
FIXED AND FLOATING CHARGE 1993-11-30 Satisfied THE "SOCIETY"
Filed Financial Reports
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OLD COMPANY 20 LIMITED

Intangible Assets
Patents
We have not found any records of OLD COMPANY 20 LIMITED registering or being granted any patents
Domain Names

OLD COMPANY 20 LIMITED owns 10 domain names.

amlin.co.uk   amlincredit.co.uk   amlinplus.co.uk   amlintransit.co.uk   dinghyinsure.co.uk   lluc.co.uk   syndicate2001.co.uk   marinsure.co.uk   creditadvantage.co.uk   e-solvency.co.uk  

Trademarks

Trademark applications by OLD COMPANY 20 LIMITED

OLD COMPANY 20 LIMITED is the Original registrant for the trademark CONTINUITY IN AN UNCERTAIN WORLD ™ (78708717) through the USPTO on the 2005-09-08
Insurance services and financial services relating to the insurance industry, namely, insurance underwriting in the fields of life, health, accident, fire, aviation and satellite, motor, marine, real estate, personal property, fine art, financial trading, professional indemnity, US and international catastrophe; reinsurance underwriting; insurance and reinsurance brokerage; insurance claims administration; electronic processing of insurance claims and payment data; appraisals for insurance claims of personal property and real estate; insurance claims processing; insurance consultation; financial analysis and consultation relating to insurance premiums and claims; financial evaluation for insurance purposes; financial management for insurance purposes; financial planning for insurance purposes; financial portfolio management for insurance purposes
OLD COMPANY 20 LIMITED is the Original registrant for the trademark A ™ (79011476) through the USPTO on the 2005-04-25
The mark consists of a stylized letter A with a shadow appearing behind the letter A.
Income
Government Income
We have not found government income sources for OLD COMPANY 20 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as OLD COMPANY 20 LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where OLD COMPANY 20 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by OLD COMPANY 20 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-10-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2018-09-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2018-09-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2018-07-0085171100Line telephone sets with cordless handsets
2018-07-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2018-07-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2018-01-0062171000Made-up clothing accessories, of all types of textile materials, n.e.s. (excl. knitted or crocheted)
2017-04-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2015-01-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2015-01-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2012-11-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2012-05-0185429000Parts of electronic integrated circuits, n.e.s.
2012-02-0184717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2011-07-0161099090T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres)
2010-05-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2010-05-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLD COMPANY 20 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OLD COMPANY 20 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.