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.