Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OLD COMPANY 17 LTD
Company Information for

OLD COMPANY 17 LTD

HAMPDEN HOUSE, GREAT HAMPDEN, GREAT MISSENDEN, BUCKS, HP16 9RD,
Company Registration Number
03904868
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Old Company 17 Ltd
OLD COMPANY 17 LTD was founded on 2000-01-06 and has its registered office in Great Missenden. The organisation's status is listed as "Active - Proposal to Strike off". Old Company 17 Ltd 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 17 LTD
 
Legal Registered Office
HAMPDEN HOUSE
GREAT HAMPDEN
GREAT MISSENDEN
BUCKS
HP16 9RD
Other companies in EC3M
 
Previous Names
MITSUI SUMITOMO INSURANCE (LONDON MANAGEMENT) LTD05/09/2019
MITSUI MARINE INTERNATIONAL LIMITED07/01/2002
Filing Information
Company Number 03904868
Company ID Number 03904868
Date formed 2000-01-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts FULL
Last Datalog update: 2021-11-06 18:39:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLD COMPANY 17 LTD
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 17 LTD

Current Directors
Officer Role Date Appointed
DAVID ALEXANDER CASEMENT
Company Secretary 2010-01-27
MARTIN THOMAS BURKE
Director 2017-10-06
DAVID ALEXANDER CASEMENT
Director 2010-01-27
SHINICHI IMAYOSHI
Director 2011-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD EMLYN HEPPELL
Director 2016-04-30 2017-10-06
CHRISTOPHER DAVID FORBES
Director 2010-09-20 2016-12-31
KENICHI FUKUHARA
Director 2013-04-02 2016-12-31
JOHN MAXWELL PERCY TAYLOR
Director 2006-07-01 2016-12-31
ANDREW MCKEE
Director 2009-04-27 2016-12-19
JOHN WILLIAM JOSEPH ROOME
Director 2011-06-24 2016-04-30
HIROYUKI IIOKA
Director 2009-04-01 2015-03-31
MARTIN PETER HUDSON
Director 2013-01-31 2015-01-16
DEREK KINGSTON
Director 2005-04-01 2013-06-05
ISAMU ENDO
Director 2010-04-01 2013-04-02
YOHICHI KUMAGAI
Director 2009-04-01 2011-06-01
YOSHIHITO KIYOHARA
Director 2010-04-01 2011-03-31
COLIN DAVID CHARLES
Director 2005-03-09 2010-05-07
MICHAEL GEOFFREY GARDINER
Director 2003-11-20 2010-04-22
CHRISTOPHER JAMES RINGROSE
Company Secretary 2006-05-24 2009-12-31
ALLAN GUEST
Director 2000-01-06 2009-03-31
HIDENORI KUI
Director 2006-04-01 2009-03-31
MASAHIRO MATSUMOTO
Director 2005-04-01 2009-03-31
PETER FRANCIS FOREMAN
Director 2000-01-06 2008-03-31
ATSUSHI ISHIHARA
Director 2007-04-01 2008-03-31
MICHAEL WILLIAM BARKER
Director 2000-01-06 2007-09-06
YASURO TANABIKI
Director 2005-04-01 2007-03-31
DONNA MARIE HODGSON
Company Secretary 2000-01-06 2006-05-24
ICHIRO IIJIMA
Director 2003-07-01 2006-04-01
YOSHIAKI SHIN
Director 2005-04-01 2006-04-01
TETSURO KIHARA
Director 2001-10-01 2005-04-01
HIDENORI KUI
Director 2000-01-06 2005-04-01
JOHN MARRIOTT PELLY
Director 2000-02-23 2005-04-01
JOHN SIDWELL
Director 2001-05-16 2004-06-24
TSUTOMU NAGAMASA
Director 2000-01-06 2003-07-01
MASAHIRO MATSUMOTO
Director 2000-01-06 2001-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN THOMAS BURKE MSI CORPORATE CAPITAL LIMITED Director 2017-10-06 CURRENT 2000-01-07 Active
MARTIN THOMAS BURKE OLD COMPANY 18 LIMITED Director 2015-05-14 CURRENT 2006-10-12 Active - Proposal to Strike off
SHINICHI IMAYOSHI OLD COMPANY 20 LIMITED Director 2018-03-02 CURRENT 1993-09-17 Active - Proposal to Strike off
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

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
2022-01-04SECOND GAZETTE not voluntary dissolution
2021-10-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-01DS01Application to strike the company off the register
2021-09-21AP01DIRECTOR APPOINTED MR FRANCIS WILLIAM JOHNSTON
2021-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/21 FROM The Leadenhall Building 122 Leadenhall Street London EC3V 4AG United Kingdom
2021-09-17TM01APPOINTMENT TERMINATED, DIRECTOR SHINICHI IMAYOSHI
2021-09-17TM02Termination of appointment of Frances Moule on 2021-08-31
2021-09-17AP04Appointment of Hampden Legal Plc as company secretary on 2021-08-31
2021-09-17PSC07CESSATION OF MSIG HOLDINGS (EUROPE) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-09-17PSC02Notification of Hampden Group Management Limited as a person with significant control on 2021-08-31
2021-06-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES
2020-12-17SH20Statement by Directors
2020-12-17SH19Statement of capital on 2020-12-17 GBP 1.00
2020-12-17CAP-SSSolvency Statement dated 29/10/20
2020-12-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-12-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2019-09-05RES15CHANGE OF COMPANY NAME 07/11/21
2019-09-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-08-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES
2018-10-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER CASEMENT
2018-10-25TM02Termination of appointment of David Alexander Casement on 2018-08-16
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-11AP03Appointment of Mrs Frances Moule as company secretary on 2018-08-16
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES
2017-12-07AP01DIRECTOR APPOINTED MR MARTIN THOMAS BURKE
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EMLYN HEPPELL
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN YOUNG
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR KENICHI FUKUHARA
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FORBES
2017-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/17 FROM 2nd Floor 25 Fenchurch Avenue London EC3M 5AD
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 35960720
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCKEE
2016-05-05AP01DIRECTOR APPOINTED MR RICHARD EMLYN HEPPELL
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM JOSEPH ROOME
2016-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 35960720
2016-01-27AR0106/01/16 ANNUAL RETURN FULL LIST
2015-08-17AAMDAmended group accounts made up to 2014-12-31
2015-07-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR HIROYUKI IIOKA
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 35960720
2015-02-04AR0106/01/15 FULL LIST
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HUDSON
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-20MISCSECTION 519
2014-08-14AUDAUDITOR'S RESIGNATION
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 35960720
2014-01-14AR0106/01/14 FULL LIST
2013-06-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR DEREK KINGSTON
2013-04-23AP01DIRECTOR APPOINTED MR KENICHI FUKUHARA
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ISAMU ENDO
2013-03-20AP01DIRECTOR APPOINTED MR JOHN TODD YOUNG
2013-02-26AP01DIRECTOR APPOINTED MR MARTIN PETER HUDSON
2013-01-15AR0106/01/13 FULL LIST
2012-12-19AUDAUDITOR'S RESIGNATION
2012-11-30AUDAUDITOR'S RESIGNATION
2012-04-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-03AR0106/01/12 FULL LIST
2012-01-04AP01DIRECTOR APPOINTED MR SHINICHI IMAYOSHI
2011-12-14AP01DIRECTOR APPOINTED MR JOHN WILLIAM JOSEPH ROOME
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR YOHICHI KUMAGAI
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR YOSHIHITO KIYOHARA
2011-04-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-21AR0106/01/11 FULL LIST
2010-12-06AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID FORBES
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-14AP01DIRECTOR APPOINTED MR YOSHIHITO KIYOHARA
2010-06-14AP01DIRECTOR APPOINTED MR ISAMU ENDO
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR TADASHI YAMADA
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR KAZUO YAMADA
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GARDINER
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CHARLES
2010-03-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-03-30RES01ALTERATION TO MEMORANDUM AND ARTICLES 26/03/2010
2010-03-26SH1926/03/10 STATEMENT OF CAPITAL GBP 35960720
2010-03-26SH20STATEMENT BY DIRECTORS
2010-03-26CAP-SSSOLVENCY STATEMENT DATED 26/03/10
2010-03-26RES06REDUCE ISSUED CAPITAL 26/03/2010
2010-02-23AP03SECRETARY APPOINTED MR DAVID ALEXANDER CASEMENT
2010-02-23AP01DIRECTOR APPOINTED MR DAVID ALEXANDER CASEMENT
2010-01-18AR0106/01/10 FULL LIST
2010-01-12TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER RINGROSE
2009-06-03288aDIRECTOR APPOINTED YOHICHI KUMAGAI
2009-05-14288aDIRECTOR APPOINTED HIROYUKI IIOKA
2009-05-12288aDIRECTOR APPOINTED TADASHI YAMADA
2009-05-06288aDIRECTOR APPOINTED ANDREW MCKEE
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR MASAHIRO MATSUMOTO
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR HIDENORI KUI
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR ALLAN GUEST
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR AKIHIRO YOSHIKAWA
2009-03-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-07363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2009-01-07288cDIRECTOR'S CHANGE OF PARTICULARS / AKIHIRO YOSHIKAWA / 01/04/2008
2009-01-07190LOCATION OF DEBENTURE REGISTER
2009-01-07287REGISTERED OFFICE CHANGED ON 07/01/2009 FROM 2ND FLOOR 25 FENCHURCH AVENUE LONDON EC3M 5AD ENGLAND
2009-01-06288cDIRECTOR'S CHANGE OF PARTICULARS / HIDENORI KUI / 01/04/2006
2009-01-06353LOCATION OF REGISTER OF MEMBERS
2008-12-05123NC INC ALREADY ADJUSTED 29/10/08
2008-12-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-05RES04GBP NC 100000000/500000000 29/10/2008
2008-12-0588(2)AD 17/11/08 GBP SI 329107200@1=329107200 GBP IC 30500000/359607200
2008-08-08288cSECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER RINGROSE / 04/08/2008
2008-08-08288cDIRECTOR'S CHANGE OF PARTICULARS / HIDENORI KUI / 04/08/2008
2008-08-08288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN TAYLOR / 04/08/2008
2008-08-08288cDIRECTOR'S CHANGE OF PARTICULARS / AKIHIRO YOSHIKAWA / 04/08/2008
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to OLD COMPANY 17 LTD 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 17 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OLD COMPANY 17 LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Intangible Assets
Patents
We have not found any records of OLD COMPANY 17 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for OLD COMPANY 17 LTD
Trademarks
We have not found any records of OLD COMPANY 17 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLD COMPANY 17 LTD. 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 17 LTD 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 17 LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLD COMPANY 17 LTD 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 17 LTD 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.