Advanced company searchLink opens in new window

OLD MUTUAL FUND MANAGERS LIMITED

Company number 01825772

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2016 DS01 Application to strike the company off the register
22 Dec 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
30 Nov 2015 SH20 Statement by Directors
30 Nov 2015 SH19 Statement of capital on 30 November 2015
  • GBP 1
30 Nov 2015 CAP-SS Solvency Statement dated 11/11/15
30 Nov 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Nov 2015 TM01 Termination of appointment of Paul William Feeney as a director on 11 November 2015
02 Sep 2015 TM01 Termination of appointment of Julian David Frederick Ide as a director on 12 August 2015
02 Sep 2015 TM01 Termination of appointment of Paul Jason Roger Nathan as a director on 31 August 2015
08 May 2015 AA Full accounts made up to 31 December 2014
19 Dec 2014 AUD Auditor's resignation
12 Dec 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 5,500,000
09 Sep 2014 AP03 Appointment of Mr Dean Leonard Clarke as a secretary on 29 August 2014
09 Sep 2014 TM02 Termination of appointment of Katie Hall-May as a secretary on 29 August 2014
30 Apr 2014 AA Full accounts made up to 31 December 2013
21 Nov 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 5,500,000
21 Nov 2013 AD01 Registered office address changed from 2 Lambeth Hill London EC4V 4AD on 21 November 2013
21 Oct 2013 CH03 Secretary's details changed for Ms Kate Dibb on 7 September 2013
29 Aug 2013 AP01 Appointment of Mr. Jeremy Douglas Charles as a director
29 Aug 2013 AP01 Appointment of Mr. Paul William Feeney as a director
09 Jul 2013 AA Full accounts made up to 31 December 2012
29 May 2013 AD03 Register(s) moved to registered inspection location
29 May 2013 AD02 Register inspection address has been changed