OM GROUP (UK) LIMITED
LONDON LAUDUM (NO.2) LIMITED

Hellopages » City of London » City of London » EC4V 4GG

Company number 03591572
Status Active
Incorporation Date 26 June 1998
Company Type Private Limited Company
Address 5TH FLOOR MILLENNIUM BRIDGE HOUSE 2, LAMBETH HILL, LONDON, EC4V 4GG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 5 February 2017 with updates; Termination of appointment of Martin Charles Murray as a director on 26 May 2016. The most likely internet sites of OM GROUP (UK) LIMITED are www.omgroupuk.co.uk, and www.om-group-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Om Group Uk Limited is a Private Limited Company. The company registration number is 03591572. Om Group Uk Limited has been working since 26 June 1998. The present status of the company is Active. The registered address of Om Group Uk Limited is 5th Floor Millennium Bridge House 2 Lambeth Hill London Ec4v 4gg. . FORSYTHE, Paul is a Secretary of the company. HEMPHILL, Jonathan Bruce is a Director of the company. JOHNSON, Ingrid Gail is a Director of the company. Secretary CHAPLIN, Robert Alexander has been resigned. Secretary JAMES, Glen William has been resigned. Secretary MURRAY, Martin Charles has been resigned. Secretary WARR, Mark Robert has been resigned. Director ANSTEE, Eric Edward has been resigned. Director BROADLEY, Philip Arthur John has been resigned. Director CLARK, Timothy Nicholas has been resigned. Director COXON, Robert Harold has been resigned. Director COXON, Robert Harold has been resigned. Director HARRIS, Rosemary has been resigned. Director HOPE, Donald Ian has been resigned. Director HOPE, Donald Ian has been resigned. Director JAMES, Glen William has been resigned. Director LEVETT, Michael John has been resigned. Director MURRAY, Martin Charles has been resigned. Director MURRAY, Martin Charles has been resigned. Director NICHOLLS, Jonathan Clive has been resigned. Director ROBERTS, Julian Victor Frow has been resigned. Director ROBERTS, Julian Victor Frow has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
FORSYTHE, Paul
Appointed Date: 11 January 2006

Director
HEMPHILL, Jonathan Bruce
Appointed Date: 15 November 2015
62 years old

Director
JOHNSON, Ingrid Gail
Appointed Date: 01 July 2014
59 years old

Resigned Directors

Secretary
CHAPLIN, Robert Alexander
Resigned: 11 May 1999
Appointed Date: 10 May 1999

Secretary
JAMES, Glen William
Resigned: 10 May 1999
Appointed Date: 26 June 1998

Secretary
MURRAY, Martin Charles
Resigned: 01 November 2001
Appointed Date: 11 May 1999

Secretary
WARR, Mark Robert
Resigned: 11 January 2006
Appointed Date: 01 November 2001

Director
ANSTEE, Eric Edward
Resigned: 06 June 2001
Appointed Date: 11 May 1999
74 years old

Director
BROADLEY, Philip Arthur John
Resigned: 29 August 2014
Appointed Date: 04 February 2009
64 years old

Director
CLARK, Timothy Nicholas
Resigned: 11 May 1999
Appointed Date: 26 June 1998
74 years old

Director
COXON, Robert Harold
Resigned: 01 March 2006
Appointed Date: 06 June 2001
65 years old

Director
COXON, Robert Harold
Resigned: 06 June 2001
Appointed Date: 12 July 1999
65 years old

Director
HARRIS, Rosemary
Resigned: 04 February 2009
Appointed Date: 21 July 2008
67 years old

Director
HOPE, Donald Ian
Resigned: 21 July 2008
Appointed Date: 16 October 2001
68 years old

Director
HOPE, Donald Ian
Resigned: 16 October 2001
Appointed Date: 12 July 1999
68 years old

Director
JAMES, Glen William
Resigned: 11 May 1999
Appointed Date: 26 June 1998
73 years old

Director
LEVETT, Michael John
Resigned: 16 October 2001
Appointed Date: 11 May 1999
86 years old

Director
MURRAY, Martin Charles
Resigned: 26 May 2016
Appointed Date: 01 July 2014
70 years old

Director
MURRAY, Martin Charles
Resigned: 20 October 2008
Appointed Date: 11 May 1999
70 years old

Director
NICHOLLS, Jonathan Clive
Resigned: 23 October 2008
Appointed Date: 21 July 2008
67 years old

Director
ROBERTS, Julian Victor Frow
Resigned: 31 October 2015
Appointed Date: 23 October 2008
68 years old

Director
ROBERTS, Julian Victor Frow
Resigned: 01 March 2006
Appointed Date: 06 June 2001
68 years old

Persons With Significant Control

Old Mutual Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OM GROUP (UK) LIMITED Events

20 Mar 2017
Full accounts made up to 31 December 2016
07 Mar 2017
Confirmation statement made on 5 February 2017 with updates
20 Jun 2016
Termination of appointment of Martin Charles Murray as a director on 26 May 2016
22 Apr 2016
Full accounts made up to 31 December 2015
06 Apr 2016
Registration of charge 035915720002, created on 22 March 2016
...
... and 134 more events
13 May 1999
Company name changed laudum (no.2) LIMITED\certificate issued on 13/05/99
13 May 1999
New secretary appointed
13 May 1999
Secretary resigned
16 Jul 1998
Accounting reference date shortened from 30/06/99 to 31/12/98
26 Jun 1998
Incorporation

OM GROUP (UK) LIMITED Charges

22 March 2016
Charge code 0359 1572 0002
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: Nedbank Limited
Description: Contains fixed charge…
20 July 2012
Security assignment
Delivered: 6 August 2012
Status: Satisfied on 8 August 2013
Persons entitled: Old Mutual (Bermuda) Limited
Description: All rights, title and interest in or to a $900.000,000 term…