Company NameR&Q Gamma Company Limited
Company StatusActive
Company Number01335239
CategoryPrivate Limited Company
Incorporation Date24 October 1977(46 years, 5 months ago)
Previous NameRoyal London General Insurance Company Limited(The)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Richard James Finney
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2019(42 years after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Malcolm Graham McCaig
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2020(42 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Francois-Xavier Bernard Boisseau
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed10 March 2020(42 years, 4 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Paul Raymond Corver
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(44 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameR & Q Central Services Limited (Corporation)
StatusCurrent
Appointed29 December 2016(39 years, 2 months after company formation)
Appointment Duration7 years, 3 months
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameGerald Bernard Coyle
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(14 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 December 1997)
RoleDeputy General Manager (Marketing/Sales)
Correspondence AddressWynlands Horkesley Road
Wormingford
Colchester
Essex
CO6 3AW
Director NameMr Brian Robert Jones
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(14 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 1998)
RoleGeneral Manager And Actuaryactuary
Correspondence AddressTarkwa Daisy Green
Groton
Sudbury
Suffolk
CO10 5EN
Director NameJohn Brian Knights
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(14 years, 5 months after company formation)
Appointment Duration3 years (resigned 13 April 1995)
RoleManaging Director Operations I
Correspondence AddressSpringfields
Maldon Road Stanway
Colchester
Essex
CO3 5SJ
Director NameMr David Napthine
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(14 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 December 1995)
RoleManaging Director
Correspondence Address101 Kings Road
Westcliff On Sea
Essex
SS0 8PH
Director NameMr Sidney Harold Moss
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(14 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 1997)
RoleDeputy General Manager Insurance Company
Correspondence AddressWoodsetts 9 Tapwoods
Colchester
Essex
CO3 3TJ
Secretary NameMr Sven Dean Farmer
NationalityBritish
StatusResigned
Appointed03 April 1992(14 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressPenny Royal 1a Glen Avenue
Lexden
Colchester
Essex
CO3 3RP
Director NameMr Alan Charles Spence
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(16 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 August 1996)
RoleAssistant General Manager Fina
Country of ResidenceUnited Kingdom
Correspondence Address37 Wheatfield Road
Stanway
Colchester
Essex
CO3 5YA
Director NameMr Barry Patrick Fitzgerald
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(18 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 2003)
RoleSales Directro
Correspondence AddressBriarwood Chapel Road
Langham
Colchester
Essex
CO4 5NY
Secretary NameMurray John Ross
NationalityBritish
StatusResigned
Appointed01 April 1996(18 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 March 2003)
RoleCompany Director
Correspondence AddressHunters Park
Groton
Sudbury
Suffolk
CO10 5EH
Director NameMichael John Poll
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(20 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address6 Acland Avenue
Lexden
Colchester
Essex
CO3 3RS
Director NameMr Stephen Shone
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(21 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 13 February 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBeeson End Orchard
Beeson End Lane
Harpenden
Hertfordshire
AL5 2AB
Director NameRodney Scott Gibson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(22 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 24 July 2000)
RoleCustomer Services Director
Correspondence AddressThe Hall White Womens Lane
Eyke
Woodbridge
Suffolk
IP12 2SY
Director NameMr Seamus Martin Anthony Hughes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed03 October 2000(22 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 September 2002)
RoleAccountant
Correspondence AddressFlat 4 Stuart House
St Peters Street
Colchester
Essex
CO1 1BQ
Secretary NameBernadette Clare Barber
NationalityBritish
StatusResigned
Appointed22 March 2003(25 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 June 2005)
RoleCompany Director
Correspondence Address55 Gracechurch Street
London
EC3V 0UF
Director NamePaul Frederick Thomas Langton
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(28 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrookdale Cottage
Bowes Gate Road
Bunbury
Cheshire
CW6 9PP
Director NameMr John Richard Harrison
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(29 years after company formation)
Appointment Duration5 years, 5 months (resigned 05 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Wheatmoss
Chelford
Cheshire
SK11 9SP
Director NameMr Martin Pierce Lewis
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(34 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Kerr Luscombe
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(35 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 13 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Stephen Shone
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(35 years, 4 months after company formation)
Appointment Duration2 months (resigned 15 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Timothy Walter Harris
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(36 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Thomas Alexander Booth
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2016(39 years, 2 months after company formation)
Appointment Duration1 year (resigned 05 January 2018)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Kenneth Edward Randall
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2016(39 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceBermuda
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Mark Andrew Langridge
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2016(39 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Michael Logan Glover
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2016(39 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Charles Wesley Singh
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2017(39 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameIan James Rigaudbarrett
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2018(40 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeverets Walk, Niton Road Rookley
Ventnor
Isle Of Wight
PO38 3NR
Director NameMr Alan Craig Pollard
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2018(40 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Gregg Daniel Jarvis
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2018(40 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 September 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameRoyal London Management Services Limited (Corporation)
StatusResigned
Appointed03 June 2005(27 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 29 December 2016)
Correspondence Address55 Gracechurch Street
London
EC3V 0RL

Contact

Websiterlam.co.uk

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

5m at £1Royal London Mutual Insurance Society LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 April 2023 (11 months, 1 week ago)
Next Return Due11 May 2024 (1 month, 1 week from now)

Charges

1 November 1993Delivered on: 18 November 1993
Persons entitled: Pool Reinsurance Company Limited

Classification: Memorandum of deposit and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a supplemental deed of even date.
Particulars: The bearer and registered UK government debt securities set out in the schedule 2 to the charge depositedwith the escrow agent. See the mortgage charge document for full details.
Outstanding

Filing History

26 June 2023Second filing for the appointment of Mr Christopher Riseborough as a director (3 pages)
15 June 2023Appointment of Mr Riseborough, Christopher as a director on 3 May 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 23/06/23
(3 pages)
7 June 2023Full accounts made up to 31 December 2022 (31 pages)
28 April 2023Termination of appointment of Paul Raymond Corver as a director on 28 April 2023 (1 page)
27 April 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
9 February 2023Appointment of Mr Mark John Tilney as a director on 9 January 2023 (2 pages)
25 October 2022Termination of appointment of Gregg Daniel Jarvis as a director on 16 September 2022 (1 page)
14 April 2022Confirmation statement made on 8 April 2022 with updates (4 pages)
12 April 2022Full accounts made up to 31 December 2021 (31 pages)
21 December 2021Appointment of Paul Raymond Corver as a director on 17 December 2021 (2 pages)
21 December 2021Termination of appointment of Mark Andrew Langridge as a director on 17 December 2021 (1 page)
29 June 2021Termination of appointment of Michael Steven Walker as a director on 18 June 2021 (1 page)
28 May 2021Full accounts made up to 31 December 2020 (30 pages)
8 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
14 December 2020Appointment of Michael Steven Walker as a director on 3 December 2020 (2 pages)
14 May 2020Full accounts made up to 31 December 2019 (29 pages)
6 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
18 March 2020Appointment of Francois-Xavier Bernard Boisseau as a director on 10 March 2020 (2 pages)
3 March 2020Appointment of Malcolm Graham Mccaig as a director on 14 February 2020 (2 pages)
2 March 2020Cessation of Randall & Quilter Investment Holdings Ltd. as a person with significant control on 29 December 2016 (3 pages)
2 March 2020Notification of a person with significant control statement (3 pages)
3 January 2020Termination of appointment of Michael Logan Glover as a director on 31 December 2019 (1 page)
30 October 2019Appointment of Mr Richard James Finney as a director on 30 October 2019 (2 pages)
4 September 2019Termination of appointment of Alan Craig Pollard as a director on 31 August 2019 (1 page)
4 September 2019Termination of appointment of Ian James Rigaudbarrett as a director on 31 August 2019 (1 page)
29 August 2019Full accounts made up to 31 December 2018 (28 pages)
22 July 2019Cessation of Kenneth Edward Randall as a person with significant control on 10 July 2019 (1 page)
3 July 2019Termination of appointment of Kenneth Edward Randall as a director on 30 June 2019 (1 page)
9 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
21 March 2019Director's details changed for Mr Michael Logan Glover on 7 March 2019 (2 pages)
20 November 2018Director's details changed for Mr Gregg Daniel Jarvis on 20 November 2018 (2 pages)
13 November 2018Appointment of Mr Gregg Daniel Jarvis as a director on 11 October 2018 (2 pages)
21 June 2018Full accounts made up to 31 December 2017 (28 pages)
24 May 2018Termination of appointment of Charles Wesley Singh as a director on 30 April 2018 (1 page)
17 April 2018Appointment of Mr Alan Craig Pollard as a director on 9 April 2018 (2 pages)
17 April 2018Appointment of Ian James Rigaudbarrett as a director on 9 April 2018 (2 pages)
16 April 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
8 January 2018Termination of appointment of Thomas Alexander Booth as a director on 5 January 2018 (1 page)
8 January 2018Termination of appointment of Thomas Alexander Booth as a director on 5 January 2018 (1 page)
7 August 2017Full accounts made up to 31 December 2016 (27 pages)
7 August 2017Full accounts made up to 31 December 2016 (27 pages)
7 April 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
7 April 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
2 March 2017Auditor's resignation (2 pages)
2 March 2017Auditor's resignation (2 pages)
15 February 2017Auditor's resignation (1 page)
15 February 2017Auditor's resignation (1 page)
9 February 2017Appointment of Mr Charles Wesley Singh as a director on 6 February 2017 (2 pages)
9 February 2017Appointment of Mr Charles Wesley Singh as a director on 6 February 2017 (2 pages)
23 January 2017Appointment of Michael Logan Glover as a director on 29 December 2016 (3 pages)
23 January 2017Appointment of Michael Logan Glover as a director on 29 December 2016 (3 pages)
19 January 2017Change of name notice (2 pages)
19 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-29
(2 pages)
19 January 2017Change of name notice (2 pages)
19 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-29
(2 pages)
18 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
18 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
12 January 2017Registered office address changed from 55 Gracechurch Street London EC3V 0RL to 71 Fenchurch Street London EC3M 4BS on 12 January 2017 (2 pages)
12 January 2017Registered office address changed from 55 Gracechurch Street London EC3V 0RL to 71 Fenchurch Street London EC3M 4BS on 12 January 2017 (2 pages)
11 January 2017Appointment of Mr Kenneth Edward Randall as a director on 29 December 2016 (3 pages)
11 January 2017Termination of appointment of Timothy Walter Harris as a director on 29 December 2016 (2 pages)
11 January 2017Appointment of Mr Kenneth Edward Randall as a director on 29 December 2016 (3 pages)
11 January 2017Termination of appointment of Martin Pierce Lewis as a director on 29 December 2016 (2 pages)
11 January 2017Appointment of Thomas Alexander Booth as a director on 29 December 2016 (3 pages)
11 January 2017Appointment of R & Q Central Services Limited as a secretary on 29 December 2016 (3 pages)
11 January 2017Termination of appointment of Royal London Management Services Limited as a secretary on 29 December 2016 (2 pages)
11 January 2017Appointment of Mr Mark Andrew Langridge as a director on 29 December 2016 (3 pages)
11 January 2017Appointment of Mr Mark Andrew Langridge as a director on 29 December 2016 (3 pages)
11 January 2017Appointment of R & Q Central Services Limited as a secretary on 29 December 2016 (3 pages)
11 January 2017Termination of appointment of Martin Pierce Lewis as a director on 29 December 2016 (2 pages)
11 January 2017Termination of appointment of Timothy Walter Harris as a director on 29 December 2016 (2 pages)
11 January 2017Appointment of Thomas Alexander Booth as a director on 29 December 2016 (3 pages)
11 January 2017Termination of appointment of Royal London Management Services Limited as a secretary on 29 December 2016 (2 pages)
13 September 2016Full accounts made up to 31 December 2015 (26 pages)
13 September 2016Full accounts made up to 31 December 2015 (26 pages)
4 July 2016Satisfaction of charge 1 in full (4 pages)
4 July 2016Satisfaction of charge 1 in full (4 pages)
10 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 5,000,000
(5 pages)
10 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 5,000,000
(5 pages)
28 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 5,000,000
(5 pages)
28 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 5,000,000
(5 pages)
28 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 5,000,000
(5 pages)
27 April 2015Full accounts made up to 31 December 2014 (19 pages)
27 April 2015Full accounts made up to 31 December 2014 (19 pages)
23 January 2015Appointment of Mr Timothy Walter Harris as a director on 19 May 2014 (2 pages)
23 January 2015Appointment of Mr Timothy Walter Harris as a director on 19 May 2014 (2 pages)
8 September 2014Full accounts made up to 31 December 2013 (18 pages)
8 September 2014Full accounts made up to 31 December 2013 (18 pages)
4 June 2014Statement of capital on 4 June 2014
  • GBP 5,000,000
(4 pages)
4 June 2014Statement of capital on 4 June 2014
  • GBP 5,000,000
(4 pages)
4 June 2014Statement of capital on 4 June 2014
  • GBP 5,000,000
(4 pages)
22 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 May 2014Statement by directors (1 page)
22 May 2014Statement by directors (1 page)
22 May 2014Solvency statement dated 07/05/14 (1 page)
22 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 May 2014Solvency statement dated 07/05/14 (1 page)
21 May 2014Termination of appointment of Kerr Luscombe as a director (1 page)
21 May 2014Termination of appointment of Kerr Luscombe as a director (1 page)
22 April 2014Annual return made up to 3 April 2014 with a full list of shareholders (4 pages)
22 April 2014Annual return made up to 3 April 2014 with a full list of shareholders (4 pages)
22 April 2014Annual return made up to 3 April 2014 with a full list of shareholders (4 pages)
17 April 2013Termination of appointment of Stephen Shone as a director (1 page)
17 April 2013Appointment of Mr Kerr Luscombe as a director (2 pages)
17 April 2013Appointment of Mr Kerr Luscombe as a director (2 pages)
17 April 2013Termination of appointment of Stephen Shone as a director (1 page)
16 April 2013Termination of appointment of Kerr Luscombe as a director (1 page)
16 April 2013Appointment of Mr Stephen Shone as a director (2 pages)
16 April 2013Termination of appointment of Kerr Luscombe as a director (1 page)
16 April 2013Appointment of Mr Stephen Shone as a director (2 pages)
4 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
20 March 2013Accounts made up to 31 December 2012 (18 pages)
20 March 2013Accounts made up to 31 December 2012 (18 pages)
15 February 2013Termination of appointment of Stephen Shone as a director (1 page)
15 February 2013Appointment of Mr Kerr Luscombe as a director (2 pages)
15 February 2013Termination of appointment of Stephen Shone as a director (1 page)
15 February 2013Appointment of Mr Kerr Luscombe as a director (2 pages)
30 April 2012Appointment of Martin Lewis as a director (2 pages)
30 April 2012Appointment of Martin Lewis as a director (2 pages)
5 April 2012Termination of appointment of John Harrison as a director (1 page)
5 April 2012Termination of appointment of John Harrison as a director (1 page)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
26 March 2012Accounts made up to 31 December 2011 (17 pages)
26 March 2012Accounts made up to 31 December 2011 (17 pages)
15 April 2011Accounts made up to 31 December 2010 (17 pages)
15 April 2011Accounts made up to 31 December 2010 (17 pages)
6 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
5 April 2011Secretary's details changed for Royal London Management Services Limited on 3 April 2011 (2 pages)
5 April 2011Secretary's details changed for Royal London Management Services Limited on 3 April 2011 (2 pages)
5 April 2011Secretary's details changed for Royal London Management Services Limited on 3 April 2011 (2 pages)
14 April 2010Director's details changed for John Richard Harrison on 3 April 2010 (2 pages)
14 April 2010Director's details changed for John Richard Harrison on 3 April 2010 (2 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for John Richard Harrison on 3 April 2010 (2 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
1 April 2010Accounts made up to 31 December 2009 (18 pages)
1 April 2010Accounts made up to 31 December 2009 (18 pages)
19 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 June 2009Memorandum of capital 19/06/09 (1 page)
19 June 2009Statement by directors (1 page)
19 June 2009Solvency statement dated 11/06/09 (1 page)
19 June 2009Statement by directors (1 page)
19 June 2009Solvency statement dated 11/06/09 (1 page)
19 June 2009Memorandum of capital 19/06/09 (1 page)
19 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 June 2009Memorandum and Articles of Association (15 pages)
18 June 2009Memorandum and Articles of Association (15 pages)
7 April 2009Return made up to 03/04/09; full list of members (3 pages)
7 April 2009Return made up to 03/04/09; full list of members (3 pages)
3 April 2009Accounts made up to 31 December 2008 (19 pages)
3 April 2009Accounts made up to 31 December 2008 (19 pages)
24 April 2008Return made up to 03/04/08; full list of members (3 pages)
24 April 2008Return made up to 03/04/08; full list of members (3 pages)
20 March 2008Accounts made up to 31 December 2007 (19 pages)
20 March 2008Accounts made up to 31 December 2007 (19 pages)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
27 April 2007Return made up to 03/04/07; full list of members (2 pages)
27 April 2007Return made up to 03/04/07; full list of members (2 pages)
25 April 2007Full accounts made up to 31 December 2006 (20 pages)
25 April 2007Full accounts made up to 31 December 2006 (20 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
28 April 2006Return made up to 03/04/06; full list of members (2 pages)
28 April 2006Return made up to 03/04/06; full list of members (2 pages)
19 April 2006Full accounts made up to 31 December 2005 (19 pages)
19 April 2006Full accounts made up to 31 December 2005 (19 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
11 August 2005New secretary appointed (2 pages)
11 August 2005New secretary appointed (2 pages)
25 July 2005Secretary resigned (1 page)
25 July 2005Secretary resigned (1 page)
8 June 2005Full accounts made up to 31 December 2004 (18 pages)
8 June 2005Full accounts made up to 31 December 2004 (18 pages)
4 May 2005Return made up to 03/04/05; full list of members (7 pages)
4 May 2005Return made up to 03/04/05; full list of members (7 pages)
29 October 2004Director's particulars changed (1 page)
29 October 2004Director's particulars changed (1 page)
5 May 2004Return made up to 03/04/04; full list of members (7 pages)
5 May 2004Return made up to 03/04/04; full list of members (7 pages)
14 April 2004Full accounts made up to 31 December 2003 (19 pages)
14 April 2004Full accounts made up to 31 December 2003 (19 pages)
16 March 2004Registered office changed on 16/03/04 from: royal london house middleborough colchester essex CO1 1PP (1 page)
16 March 2004Registered office changed on 16/03/04 from: royal london house middleborough colchester essex CO1 1PP (1 page)
18 February 2004Secretary's particulars changed (1 page)
18 February 2004Secretary's particulars changed (1 page)
10 December 2003Secretary's particulars changed (1 page)
10 December 2003Secretary's particulars changed (1 page)
8 June 2003Full accounts made up to 31 December 2002 (19 pages)
8 June 2003Full accounts made up to 31 December 2002 (19 pages)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
16 April 2003Return made up to 03/04/03; full list of members (7 pages)
16 April 2003Return made up to 03/04/03; full list of members (7 pages)
2 April 2003New secretary appointed (2 pages)
2 April 2003New secretary appointed (2 pages)
1 April 2003Secretary resigned (1 page)
1 April 2003Secretary resigned (1 page)
21 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
1 July 2002Full accounts made up to 31 December 2001 (19 pages)
1 July 2002Full accounts made up to 31 December 2001 (19 pages)
17 April 2002Return made up to 03/04/02; full list of members (7 pages)
17 April 2002Return made up to 03/04/02; full list of members (7 pages)
7 June 2001Full accounts made up to 31 December 2000 (16 pages)
7 June 2001Full accounts made up to 31 December 2000 (16 pages)
30 April 2001Return made up to 03/04/01; full list of members (7 pages)
30 April 2001Return made up to 03/04/01; full list of members (7 pages)
19 December 2000Auditor's resignation (2 pages)
19 December 2000Auditor's resignation (2 pages)
23 October 2000New director appointed (3 pages)
23 October 2000New director appointed (3 pages)
28 July 2000Director resigned (1 page)
28 July 2000Director resigned (1 page)
27 April 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/04/00
(7 pages)
27 April 2000Full accounts made up to 31 December 1999 (16 pages)
27 April 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/04/00
(7 pages)
27 April 2000Full accounts made up to 31 December 1999 (16 pages)
21 April 2000Registered office changed on 21/04/00 from: royal london house middleborough colchester essex CO1 1RA (1 page)
21 April 2000Registered office changed on 21/04/00 from: royal london house middleborough colchester essex CO1 1RA (1 page)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
20 April 1999Full accounts made up to 31 December 1998 (15 pages)
20 April 1999Return made up to 03/04/99; no change of members (6 pages)
20 April 1999Return made up to 03/04/99; no change of members (6 pages)
20 April 1999Full accounts made up to 31 December 1998 (15 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
17 March 1999New director appointed (4 pages)
17 March 1999New director appointed (4 pages)
2 November 1998Director resigned (1 page)
2 November 1998Director resigned (1 page)
29 April 1998Full accounts made up to 31 December 1997 (15 pages)
29 April 1998Full accounts made up to 31 December 1997 (15 pages)
29 April 1998Return made up to 03/04/98; no change of members (6 pages)
29 April 1998Return made up to 03/04/98; no change of members (6 pages)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
22 December 1997Director's particulars changed (1 page)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
22 December 1997Director's particulars changed (1 page)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
28 April 1997Full accounts made up to 31 December 1996 (17 pages)
28 April 1997Return made up to 03/04/97; full list of members (8 pages)
28 April 1997Full accounts made up to 31 December 1996 (17 pages)
28 April 1997Return made up to 03/04/97; full list of members (8 pages)
2 September 1996Director resigned (1 page)
2 September 1996Director resigned (1 page)
22 July 1996New director appointed (2 pages)
22 July 1996New director appointed (2 pages)
10 May 1996Secretary resigned (1 page)
10 May 1996Secretary resigned (1 page)
10 May 1996New secretary appointed (1 page)
10 May 1996New secretary appointed (1 page)
7 May 1996Full accounts made up to 31 December 1995 (18 pages)
7 May 1996Return made up to 03/04/96; no change of members (6 pages)
7 May 1996Full accounts made up to 31 December 1995 (18 pages)
7 May 1996Return made up to 03/04/96; no change of members (6 pages)
14 April 1996Secretary resigned (2 pages)
14 April 1996Secretary resigned (2 pages)
14 April 1996New secretary appointed (1 page)
14 April 1996New secretary appointed (1 page)
9 January 1996New director appointed (2 pages)
9 January 1996New director appointed (2 pages)
19 December 1995Director resigned (2 pages)
19 December 1995Director resigned (2 pages)
21 April 1995Director resigned (2 pages)
21 April 1995Director resigned (2 pages)
9 April 1995Full group accounts made up to 31 December 1994 (16 pages)
9 April 1995Return made up to 03/04/95; no change of members (6 pages)
9 April 1995Full group accounts made up to 31 December 1994 (16 pages)
9 April 1995Return made up to 03/04/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (229 pages)
25 April 1993Memorandum and Articles of Association (38 pages)
25 April 1993Memorandum and Articles of Association (38 pages)
24 July 1987Full accounts made up to 31 December 1986 (11 pages)
24 July 1987Full accounts made up to 31 December 1986 (11 pages)
30 April 1986Full accounts made up to 31 December 1985 (14 pages)
30 April 1986Full accounts made up to 31 December 1985 (14 pages)