Old Company 20 Limited
- Active
- Incorporated on 17 Sep 1993
Reg Address: Hampden House, Great Hampden, Great Missenden HP16 9RD, England
Previous Names:
Ms Amlin Limited - 14 Sep 2020
Ms Amlin Limited - 3 Dec 2019
Ms Amlin Plc - 29 Feb 2016
Amlin Plc - 29 Feb 2016
Amlin Plc - 25 Sep 1998
Angerstein Underwriting Trust Plc. - 30 Sep 1993
Hackplimco (No.Ten) Public Limited Company - 17 Sep 1993
Company Classifications:
65120 - Non-life insurance
65202 - Non-life reinsurance
- Summary The company with name "Old Company 20 Limited" is a ltd and located in Hampden House, Great Hampden, Great Missenden HP16 9RD. Old Company 20 Limited is currently in active status and it was incorporated on 17 Sep 1993 (31 years 6 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2021, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Old Company 20 Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Francis William Johnston | Director | 1 Oct 2020 | British | Active |
2 | HAMPDEN LEGAL PLC | Corporate Secretary | 1 Oct 2020 | - | Active |
3 | Francis William Johnston | Director | 1 Oct 2020 | British | Active |
4 | Satoshi Watabe | Director | 1 Jan 2020 | Japanese | Resigned 1 Oct 2020 |
5 | Frederick Christopher Foreman | Director | 1 Jan 2020 | British | Resigned 1 Oct 2020 |
6 | Shinichi Imayoshi | Director | 1 Jan 2020 | Japanese | Resigned 1 Oct 2020 |
7 | Tadashi Yamada | Director | 30 Apr 2019 | Japanese | Resigned 29 Nov 2019 |
8 | Frederick Christopher Foreman | Secretary | 1 Apr 2019 | - | Resigned 1 Oct 2020 |
9 | Esther Felton | Secretary | 18 Sep 2018 | - | Resigned 31 Mar 2019 |
10 | Graham Peter Fenwick | Secretary | 16 Aug 2018 | - | Resigned 18 Sep 2018 |
11 | John Alexander Worth | Director | 1 Jun 2018 | British | Resigned 9 May 2019 |
12 | Shinichi Imayoshi | Director | 2 Mar 2018 | Japanese | Resigned 29 Nov 2019 |
13 | Christopher John Roland Rash | Director | 1 Sep 2017 | British | Resigned 24 Jan 2018 |
14 | Martin Albers | Director | 1 Sep 2017 | Swiss | Resigned 29 Nov 2019 |
15 | Christopher John Roland Rash | Director | 1 Sep 2017 | British | Resigned 24 Jan 2018 |
16 | Philip James Calnan | Director | 1 Aug 2016 | British | Resigned 29 Nov 2019 |
17 | David Alexander Casement | Secretary | 25 May 2016 | - | Resigned 16 Aug 2018 |
18 | Kenichi Fukuhara | Director | 1 Feb 2016 | Japanese | Resigned 31 Mar 2019 |
19 | Hironori Morimoto | Director | 1 Feb 2016 | Japanese | Resigned 29 Nov 2019 |
20 | Robin John Leaver Adam | Director | 1 Feb 2016 | British | Resigned 29 Nov 2019 |
21 | Kiyotaka Shuto | Director | 1 Feb 2016 | Japanese | Resigned 29 Nov 2019 |
22 | James Le Tall Illingworth | Director | 1 Feb 2016 | British | Resigned 17 Feb 2020 |
23 | Oliver Lars Edwin Peterken | Director | 1 Sep 2014 | British | Resigned 29 Nov 2019 |
24 | Julie Chakraverty | Director | 1 Jan 2013 | British | Resigned 24 Aug 2016 |
25 | Julie Chakraverty | Director | 1 Jan 2013 | British | Resigned 24 Aug 2016 |
26 | Shonaid Christina Ross Jemmett-Page | Director | 1 Sep 2012 | British | Resigned 29 Nov 2019 |
27 | Shonaid Christina Ross Jemmett-Page | Director | 1 Sep 2012 | British | Resigned 29 Nov 2019 |
28 | Mark Philip David Stevens | Secretary | 1 Jan 2012 | British | Resigned 23 Jun 2016 |
29 | Alan Stanley Collins | Director | 14 Nov 2011 | British | Resigned 22 May 2014 |
30 | Simon Charles Waldegrave Beale | Director | 12 May 2011 | British | Resigned 1 Jan 2020 |
31 | Martin Terence Alan Purvis | Secretary | 12 May 2011 | - | Resigned 1 Jan 2012 |
32 | Simon Charles Waldegrave Beale | Director | 12 May 2011 | British | Resigned 1 Jan 2020 |
33 | Anthony Wareham Holt | Director | 5 Jan 2009 | British | Resigned 12 May 2011 |
34 | Christine Bosse | Director | 1 Nov 2008 | Danish | Resigned 6 Jul 2012 |
35 | Martin Douglas Feinstein | Director | 1 Dec 2007 | American | Resigned 1 Feb 2016 |
36 | Charles Mark Garmondsway Wrightson | Director | 15 Mar 2006 | English | Resigned 21 May 2015 |
37 | Richard Harding Davey | Director | 15 Dec 2005 | British | Resigned 31 Mar 2017 |
38 | Nigel James Cubitt Buchanan | Director | 22 Mar 2004 | British | Resigned 16 May 2013 |
39 | Roger Scott Joslin | Director | 1 Sep 2001 | American | Resigned 24 Apr 2008 |
40 | Charles Christopher Tresilian Pender | Secretary | 15 Mar 2000 | British | Resigned 1 Jan 2012 |
41 | John Edward Mumford | Director | 1 Jan 2000 | British | Resigned 19 Oct 2000 |
42 | Brian Douglas Carpenter | Director | 1 Jan 2000 | British | Resigned 30 Sep 2014 |
43 | Anthony Wareham Holt | Director | 1 Jan 2000 | British | Resigned 31 Dec 2008 |
44 | Richard Anthony Hextall | Director | 29 Nov 1999 | British | Resigned 18 Aug 2017 |
45 | Richard Anthony Hextall | Director | 29 Nov 1999 | British | Resigned 18 Aug 2017 |
46 | David Nicholas Harries | Director | 28 Sep 1998 | British | Resigned 13 Jul 1999 |
47 | Gerard Charles Paul Radford Walsh | Secretary | 28 Sep 1998 | British | Resigned 10 Nov 2000 |
48 | Anthony Gordon Piers Hobrow | Director | 28 Sep 1998 | British | Resigned 10 Dec 1998 |
49 | Richard John Ratcliffe Keeling | Director | 28 Sep 1998 | British | Resigned 1 Jul 1999 |
50 | Karl Thomas Kemp | Director | 28 Sep 1998 | United States | Resigned 24 May 2007 |
51 | Ramanan Wigneswaran Mylvaganam | Director | 28 Sep 1998 | British | Resigned 13 May 2009 |
52 | William Donald Sullivan | Director | 28 Sep 1998 | United States | Resigned 1 Sep 2001 |
53 | Roger John Taylor | Director | 28 Sep 1998 | British | Resigned 17 May 2012 |
54 | David Nicholas Harries | Director | 28 Sep 1998 | British | Resigned 13 Jul 1999 |
55 | James Le Tall Illingworth | Director | 1 Jun 1998 | British | Resigned 28 Sep 1998 |
56 | HACKWOOD SECRETARIES LIMITED | Corporate Nominee Secretary | 1 Feb 1998 | - | Resigned 28 Sep 1998 |
57 | Charles Edward Laurence Philipps | Director | 12 Mar 1997 | British | Resigned 31 Mar 2018 |
58 | John Lawrence Stace | Director | 23 Jan 1997 | New Zealand | Resigned 19 May 2004 |
59 | Graham Veere Sherren | Director | 23 Jan 1997 | British | Resigned 28 Sep 1998 |
60 | Charles Frederick Eardley Shakerley | Director | 3 Oct 1995 | British | Resigned 31 May 1997 |
61 | Simon Rory Arnold | Director | 1 Oct 1995 | British | Resigned 28 Sep 1998 |
62 | John Richard Sclater | Director | 1 Oct 1995 | British | Resigned 25 Sep 1996 |
63 | Bernard Harold Ian Halley Stewartby | Director | 1 Oct 1995 | British | Resigned 25 May 2006 |
64 | Richard Wilson Jewson | Director | 1 Oct 1995 | British | Resigned 25 Sep 1996 |
65 | John Richard Sclater | Director | 1 Oct 1995 | British | Resigned 25 Sep 1996 |
66 | F&C ASSET MANAGEMENT PLC | Corporate Secretary | 26 Nov 1993 | - | Resigned 1 Feb 1998 |
67 | John Roland Sanders | Director | 20 Oct 1993 | British | Resigned 19 May 2004 |
68 | Andrew Reeve Waldron Smithers | Director | 20 Oct 1993 | British | Resigned 25 Sep 1996 |
69 | Philip Vernon Olsen | Director | 20 Oct 1993 | British | Resigned 25 Sep 1996 |
70 | John Maxwell Kennedy | Director | 20 Oct 1993 | British | Resigned 19 May 2004 |
71 | John Michael Geoffrey Andrews | Director | 20 Oct 1993 | British | Resigned 28 Sep 1998 |
72 | HACKWOOD SECRETARIES LIMITED | Corporate Nominee Secretary | 17 Sep 1993 | - | Resigned 26 Nov 1993 |
73 | HACKWOOD SECRETARIES LIMITED | Corporate Nominee Director | 17 Sep 1993 | - | Resigned 20 Oct 1993 |
74 | HACKWOOD DIRECTORS LIMITED | Corporate Nominee Director | 17 Sep 1993 | - | Resigned 20 Oct 1993 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Hampden Group Management Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 1 Oct 2020 | - | Active |
2 | Ms&Ad Insurance Group Holdings, Inc. Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent As Firm Voting Rights 75 To 100 Percent As Firm Right To Appoint And Remove Directors As Firm Significant Influence Or Control As Firm | 6 Apr 2016 | - | Ceased 1 Oct 2020 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Old Company 20 Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Appoint Person Director Company With Name Date | 22 Dec 2020 | Download PDF 2 Pages |
2 | Confirmation Statement - Updates | 21 Dec 2020 | Download PDF 4 Pages |
3 | Officers - Appoint Corporate Secretary Company With Name Date | 21 Dec 2020 | Download PDF 2 Pages |
4 | Persons With Significant Control - Cessation Of A Person With Significant Control | 21 Dec 2020 | Download PDF 1 Pages |
5 | Persons With Significant Control - Notification Of A Person With Significant Control | 21 Dec 2020 | Download PDF 2 Pages |
6 | Officers - Termination Secretary Company With Name Termination Date | 21 Dec 2020 | Download PDF 1 Pages |
7 | Officers - Termination Director Company With Name Termination Date | 21 Dec 2020 | Download PDF 1 Pages |
8 | Officers - Termination Director Company With Name Termination Date | 21 Dec 2020 | Download PDF 1 Pages |
9 | Officers - Termination Director Company With Name Termination Date | 21 Dec 2020 | Download PDF 1 Pages |
10 | Address - Change Registered Office Company With Date Old New | 21 Dec 2020 | Download PDF 1 Pages |
11 | Resolution | 14 Sep 2020 | Download PDF 3 Pages |
12 | Mortgage - Satisfy Charge Full | 24 Aug 2020 | Download PDF 1 Pages |
13 | Accounts - Full | 11 Aug 2020 | Download PDF 38 Pages |
14 | Officers - Appoint Person Director Company With Name Date | 17 Feb 2020 | Download PDF 2 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 17 Feb 2020 | Download PDF 1 Pages |
16 | Officers - Appoint Person Director Company With Name Date | 17 Feb 2020 | Download PDF 2 Pages |
17 | Officers - Appoint Person Director Company With Name Date | 17 Feb 2020 | Download PDF 2 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 17 Feb 2020 | Download PDF 1 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 16 Dec 2019 | Download PDF 1 Pages |
20 | Officers - Termination Director Company With Name Termination Date | 16 Dec 2019 | Download PDF 1 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 16 Dec 2019 | Download PDF 1 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 16 Dec 2019 | Download PDF 1 Pages |
23 | Officers - Termination Director Company With Name Termination Date | 16 Dec 2019 | Download PDF 1 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 16 Dec 2019 | Download PDF 1 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 16 Dec 2019 | Download PDF 1 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 16 Dec 2019 | Download PDF 1 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 16 Dec 2019 | Download PDF 1 Pages |
28 | Capital - Legacy | 5 Dec 2019 | Download PDF 2 Pages |
29 | Resolution | 5 Dec 2019 | Download PDF 3 Pages |
30 | Capital - Statement Company With Date Currency Figure | 5 Dec 2019 | Download PDF 3 Pages |
31 | Insolvency - Legacy | 5 Dec 2019 | Download PDF 1 Pages |
32 | Change Of Name - Reregistration Public To Private Company | 3 Dec 2019 | Download PDF 2 Pages |
33 | Resolution | 3 Dec 2019 | Download PDF 1 Pages |
34 | Change Of Name - Certificate Re Registration Public Limited Company To Private | 3 Dec 2019 | Download PDF 1 Pages |
35 | Incorporation - Re Registration Memorandum Articles | 3 Dec 2019 | Download PDF 31 Pages |
36 | Confirmation Statement - Updates | 14 Oct 2019 | Download PDF 4 Pages |
37 | Accounts - Group | 12 Jul 2019 | Download PDF 89 Pages |
38 | Persons With Significant Control - Notification Of A Person With Significant Control | 8 Jul 2019 | Download PDF 2 Pages |
39 | Officers - Appoint Person Director Company With Name Date | 23 May 2019 | Download PDF 2 Pages |
40 | Officers - Termination Director Company With Name Termination Date | 21 May 2019 | Download PDF 1 Pages |
41 | Officers - Termination Director Company With Name Termination Date | 3 May 2019 | Download PDF 1 Pages |
42 | Officers - Termination Secretary Company With Name Termination Date | 25 Apr 2019 | Download PDF 1 Pages |
43 | Officers - Appoint Person Secretary Company With Name Date | 25 Apr 2019 | Download PDF 2 Pages |
44 | Confirmation Statement - Updates | 19 Oct 2018 | Download PDF 4 Pages |
45 | Officers - Termination Secretary Company With Name Termination Date | 21 Sep 2018 | Download PDF 1 Pages |
46 | Officers - Appoint Person Secretary Company With Name Date | 21 Sep 2018 | Download PDF 2 Pages |
47 | Officers - Termination Secretary Company With Name Termination Date | 21 Sep 2018 | Download PDF 1 Pages |
48 | Officers - Appoint Person Secretary Company With Name Date | 21 Sep 2018 | Download PDF 2 Pages |
49 | Officers - Appoint Person Director Company With Name Date | 27 Jul 2018 | Download PDF 2 Pages |
50 | Accounts - Group | 21 Jun 2018 | Download PDF 171 Pages |
51 | Capital - Allotment Shares | 14 Jun 2018 | Download PDF 3 Pages |
52 | Officers - Termination Director Company With Name Termination Date | 3 Apr 2018 | Download PDF 1 Pages |
53 | Officers - Appoint Person Director Company With Name Date | 13 Mar 2018 | Download PDF 2 Pages |
54 | Officers - Termination Director Company With Name Termination Date | 5 Mar 2018 | Download PDF 1 Pages |
55 | Confirmation Statement - Updates | 24 Oct 2017 | Download PDF 4 Pages |
56 | Officers - Appoint Person Director Company With Name Date | 24 Oct 2017 | Download PDF 2 Pages |
57 | Officers - Termination Director Company With Name Termination Date | 21 Sep 2017 | Download PDF 1 Pages |
58 | Officers - Appoint Person Director Company With Name Date | 20 Sep 2017 | Download PDF 2 Pages |
59 | Accounts - Group | 5 Jul 2017 | Download PDF 133 Pages |
60 | Officers - Termination Director Company With Name Termination Date | 24 Apr 2017 | Download PDF 1 Pages |
61 | Capital - Allotment Shares | 23 Feb 2017 | Download PDF 3 Pages |
62 | Capital - Allotment Shares | 24 Nov 2016 | Download PDF 3 Pages |
63 | Address - Move Registers To Registered Office Company With New | 31 Oct 2016 | Download PDF 1 Pages |
64 | Confirmation Statement - Updates | 31 Oct 2016 | Download PDF 4 Pages |
65 | Officers - Termination Director Company With Name Termination Date | 5 Sep 2016 | Download PDF 1 Pages |
66 | Officers - Appoint Person Director Company With Name Date | 16 Aug 2016 | Download PDF 2 Pages |
67 | Capital - Allotment Shares | 8 Aug 2016 | Download PDF 4 Pages |
68 | Capital - Allotment Shares | 5 Aug 2016 | Download PDF 3 Pages |
69 | Capital - Allotment Shares | 22 Jul 2016 | Download PDF 4 Pages |
70 | Accounts - Group | 5 Jul 2016 | Download PDF 159 Pages |
71 | Officers - Termination Secretary Company With Name Termination Date | 4 Jul 2016 | Download PDF 1 Pages |
72 | Officers - Appoint Person Secretary Company With Name Date | 2 Jun 2016 | Download PDF 2 Pages |
73 | Incorporation - Memorandum Articles | 9 Mar 2016 | Download PDF 59 Pages |
74 | Change Of Name - Notice | 29 Feb 2016 | Download PDF 2 Pages |
75 | Change Of Name - Certificate Company | 29 Feb 2016 | Download PDF 2 Pages |
76 | Officers - Appoint Person Director Company With Name Date | 18 Feb 2016 | Download PDF 2 Pages |
77 | Officers - Appoint Person Director Company With Name Date | 16 Feb 2016 | Download PDF 2 Pages |
78 | Officers - Appoint Person Director Company With Name Date | 16 Feb 2016 | Download PDF 2 Pages |
79 | Officers - Appoint Person Director Company With Name Date | 16 Feb 2016 | Download PDF 2 Pages |
80 | Officers - Appoint Person Director Company With Name Date | 16 Feb 2016 | Download PDF 2 Pages |
81 | Capital - Allotment Shares | 15 Feb 2016 | Download PDF 4 Pages |
82 | Officers - Termination Director Company With Name Termination Date | 15 Feb 2016 | Download PDF 1 Pages |
83 | Miscellaneous - Court Order | 4 Feb 2016 | Download PDF 6 Pages |
84 | Capital - Sale Or Transfer Treasury Shares With Date Currency Figure | 12 Jan 2016 | Download PDF 2 Pages |
85 | Capital - Sale Or Transfer Treasury Shares With Date Currency Figure | 16 Dec 2015 | Download PDF 2 Pages |
86 | Capital - Sale Or Transfer Treasury Shares With Date Currency Figure | 10 Dec 2015 | Download PDF 2 Pages |
87 | Capital - Sale Or Transfer Treasury Shares With Date Currency Figure | 7 Dec 2015 | Download PDF 2 Pages |
88 | Annual Return - Company With Made Up Date No Member List | 25 Nov 2015 | Download PDF 22 Pages |
89 | Incorporation - Memorandum Articles | 17 Nov 2015 | Download PDF 2 Pages |
90 | Incorporation - Memorandum Articles | 17 Nov 2015 | Download PDF 67 Pages |
91 | Officers - Change Person Director Company With Change Date | 11 Nov 2015 | Download PDF 2 Pages |
92 | Capital - Allotment Shares | 6 Nov 2015 | Download PDF 4 Pages |
93 | Officers - Change Person Secretary Company With Change Date | 5 Nov 2015 | Download PDF 1 Pages |
94 | Address - Change Registered Office Company With Date Old New | 20 Oct 2015 | Download PDF 1 Pages |
95 | Capital - Sale Or Transfer Treasury Shares With Date Currency Figure | 13 Oct 2015 | Download PDF 2 Pages |
96 | Capital - Sale Or Transfer Treasury Shares With Date Currency Figure | 9 Oct 2015 | Download PDF 2 Pages |
97 | Capital - Sale Or Transfer Treasury Shares With Date Currency Figure | 22 Sep 2015 | Download PDF 2 Pages |
98 | Address - Change Registered Office Company With Date Old New | 27 Aug 2015 | Download PDF 1 Pages |
99 | Capital - Sale Or Transfer Treasury Shares | 27 Aug 2015 | Download PDF 2 Pages |
100 | Capital - Sale Or Transfer Treasury Shares With Date Currency Figure | 25 Aug 2015 | Download PDF 2 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.