London
EC3M 4BY
Director Name | Mr Piers Adrian Carlyle Hillier |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2015(26 years, 11 months after company formation) |
Appointment Duration | 9 years |
Role | Chief Investment Officer |
Country of Residence | England |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Ewan Farquharson Smith |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2015(27 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mr Andrew Lawrence Hunt |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2018(29 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mr Christopher Morson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2020(32 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mr Hans Iain Georgeson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2021(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Parwinder Singh Purewal |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2023(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Dagmar Aspatria Kent Kershaw |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2024(35 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Secretary Name | Royal London Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 June 2005(17 years, 1 month after company formation) |
Appointment Duration | 18 years, 10 months |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mr Graham George Ellis |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(2 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 28 April 2000) |
Role | Chief Investment Officer |
Correspondence Address | Hill House The Ridings Newick East Sussex BN8 4NH |
Director Name | Mr Howard Andrew Carle Daldorph |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 June 2001) |
Role | Marketing Executive |
Correspondence Address | 9 St Benjamin's Drive Pratts Bottom Orpington Kent BR6 7UX |
Director Name | Mr Mark Christopher Beesley |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 June 1999) |
Role | Accountant |
Correspondence Address | Rodings Mill Road Great Totham Maldon Essex CM9 8DH |
Director Name | Mr Cyril Brill |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 1993) |
Role | Chief Investment Manager |
Correspondence Address | 54 Valley Drive Kingsbury London NW9 9NR |
Secretary Name | Mr Sven Dean Farmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | Penny Royal 1a Glen Avenue Lexden Colchester Essex CO3 3RP |
Secretary Name | Murray John Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(7 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 02 April 2002) |
Role | Company Director |
Correspondence Address | Hunters Park Groton Sudbury Suffolk CO10 5EH |
Director Name | Mr Seamus Martin Anthony Hughes |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 February 2000(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2002) |
Role | Accountant |
Correspondence Address | Flat 4 Stuart House St Peters Street Colchester Essex CO1 1BQ |
Director Name | Mr Christopher Martin Phillips |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(12 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 September 2003) |
Role | Fund Manager |
Correspondence Address | 54 Grove Park Terrace London W4 3QE |
Secretary Name | Bernadette Clare Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 June 2005) |
Role | Company Director |
Correspondence Address | 55 Gracechurch Street London EC3V 0UF |
Director Name | David Callum Hughson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2004) |
Role | Investment Banker |
Correspondence Address | 55 Gracechurch Street London EC3V 0UF |
Director Name | Richard James |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(13 years, 11 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 December 2017) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 55 Gracechurch Street London EC3V 0UF |
Director Name | Mr Andrew Stewart Carter |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(13 years, 11 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 28 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0UF |
Director Name | Ms Julia Helen Martin |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 August 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 8 Clifford Manor Road Guildford Surrey GU4 8AG |
Director Name | Jane Heather Coffey |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(16 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 19 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Dr Paul Doran |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 May 2008) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 The Downs Wimbledon London SW20 8HQ |
Director Name | Miss Victoria Anne Muir |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Gareth Richard Stewart Dickinson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Jonathan Mark MacDonald |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(26 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 05 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Gracechurch Street London EC3V 0UF |
Director Name | Mr Timothy Walter Harris |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2015(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Andrew William Palmer |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2016(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Alexander Rudolf Dieter Koslowski |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 June 2018(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Ms Andrea Gertrude Martha Montague |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2018(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 March 2020) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Kevin Allen Huw Parry |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2020(31 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Steven Grant Murray |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2020(32 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 June 2021) |
Role | Corporate Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0UF |
Director Name | Ms Ann O'Brien |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 24 July 2020(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 23 July 2023) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Shirley Jill Garrood |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2021(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 June 2023) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Website | https://www.rlam.co.uk |
---|
Registered Address | 80 Fenchurch Street London EC3M 4BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
2m at £1 | Royal London Mutual Insurance Society LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £85,913,000 |
Gross Profit | £84,364,000 |
Net Worth | £61,327,000 |
Cash | £21,627,000 |
Current Liabilities | £34,336,000 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 2 weeks from now) |
18 August 2008 | Delivered on: 22 August 2008 Satisfied on: 25 January 2013 Persons entitled: National Australia Bank Limited Classification: Supplemental deed relating to a third party charge on shares Secured details: All monies due or to become due from each finance document obligor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the investments and all dividends in respect of the investments. See image for full details. Fully Satisfied |
---|---|
29 October 2007 | Delivered on: 5 November 2007 Satisfied on: 25 January 2013 Persons entitled: National Australia Bank Limited Classification: Third party charge on shares Secured details: All monies due or to become due from each finance document obligor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The investments and all dividends, interest and other money payable. See the mortgage charge document for full details. Fully Satisfied |
17 September 2002 | Delivered on: 25 September 2002 Persons entitled: The Governor and Company of the Bank of Scotland as Agent for the Lenders and the Securitytrustee for the Finance Parties (The Agent) Classification: Share charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all its present and future shares and dividends. See the mortgage charge document for full details. Outstanding |
26 July 2023 | Termination of appointment of Ann O'brien as a director on 23 July 2023 (1 page) |
---|---|
3 July 2023 | Director's details changed for Ms Ann O'brien on 26 June 2023 (2 pages) |
3 July 2023 | Director's details changed for Mr Hans Iain Georgeson on 26 June 2023 (2 pages) |
3 July 2023 | Director's details changed for Mr Piers Adrian Carlyle Hillier on 26 June 2023 (2 pages) |
3 July 2023 | Director's details changed for Mr Ewan Farquharson Smith on 26 June 2023 (2 pages) |
3 July 2023 | Director's details changed for Mr Christopher Morson on 26 June 2023 (2 pages) |
3 July 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
29 June 2023 | Change of details for Royal London Asset Management Holdings Limited as a person with significant control on 26 June 2023 (2 pages) |
27 June 2023 | Secretary's details changed for Royal London Management Services Limited on 26 June 2023 (1 page) |
26 June 2023 | Register(s) moved to registered office address 80 Fenchurch Street London EC3M 4BY (1 page) |
7 June 2023 | Termination of appointment of Shirley Jill Garrood as a director on 6 June 2023 (1 page) |
4 May 2023 | Director's details changed for Mr Robert Arthur Daniel Williams on 15 March 2016 (2 pages) |
18 April 2023 | Register(s) moved to registered inspection location 55 Gracechurch Street London EC3V 0RL (1 page) |
15 April 2023 | Full accounts made up to 31 December 2022
|
11 April 2023 | Register inspection address has been changed to 55 Gracechurch Street London EC3V 0RL (1 page) |
11 April 2023 | Registered office address changed from 55 Gracechurch Street London EC3V 0RL United Kingdom to 80 Fenchurch Street London EC3M 4BY on 11 April 2023 (1 page) |
23 February 2023 | Appointment of Parwinder Singh Purewal as a director on 14 February 2023 (2 pages) |
1 July 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
13 May 2022 | Full accounts made up to 31 December 2021 (38 pages) |
11 October 2021 | Termination of appointment of Catherine Rebecca Read as a director on 30 September 2021 (1 page) |
8 July 2021 | Appointment of Mr Hans Iain Georgeson as a director on 24 June 2021 (2 pages) |
7 July 2021 | Termination of appointment of Andrew Stewart Carter as a director on 28 June 2021 (1 page) |
6 July 2021 | Termination of appointment of Steven Grant Murray as a director on 29 June 2021 (1 page) |
5 July 2021 | Termination of appointment of Kevin Allen Huw Parry as a director on 24 June 2021 (1 page) |
21 June 2021 | Confirmation statement made on 20 June 2021 with updates (4 pages) |
4 May 2021 | Full accounts made up to 31 December 2020 (40 pages) |
30 March 2021 | Resolutions
|
30 March 2021 | Memorandum and Articles of Association (15 pages) |
26 February 2021 | Appointment of Shirley Jill Garrood as a director on 16 February 2021 (2 pages) |
12 November 2020 | Cessation of Royal London Mutual Insurance Society Limited (The) as a person with significant control on 4 November 2020 (1 page) |
12 November 2020 | Notification of Royal London Asset Management Holdings Limited as a person with significant control on 4 November 2020 (2 pages) |
19 August 2020 | Full accounts made up to 31 December 2019 (34 pages) |
28 July 2020 | Appointment of Mr Christopher Morson as a director on 24 July 2020 (2 pages) |
28 July 2020 | Appointment of Ms Ann O'brien as a director on 24 July 2020 (2 pages) |
1 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
5 June 2020 | Appointment of Mr. Kevin Allen Huw Parry as a director on 4 April 2020 (2 pages) |
18 May 2020 | Appointment of Mr Steven Grant Murray as a director on 30 April 2020 (2 pages) |
7 April 2020 | Termination of appointment of Andrew William Palmer as a director on 3 April 2020 (1 page) |
31 March 2020 | Termination of appointment of Andrea Gertrude Martha Montague as a director on 17 March 2020 (1 page) |
28 January 2020 | Director's details changed for Mr Andrew Hunt on 19 November 2019 (2 pages) |
3 January 2020 | Termination of appointment of Alexander Rudolf Dieter Koslowski as a director on 21 December 2019 (1 page) |
1 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
23 May 2019 | Director's details changed for Mr Andrew Stewart Carter on 22 May 2019 (2 pages) |
3 May 2019 | Full accounts made up to 31 December 2018 (19 pages) |
23 August 2018 | Appointment of Ms Andrea Gertrude Martha Montague as a director on 19 July 2018 (2 pages) |
9 July 2018 | Appointment of Mr Alexander Rudolf Dieter Koslowski as a director on 12 June 2018 (2 pages) |
4 July 2018 | Termination of appointment of Timothy Walter Harris as a director on 14 June 2018 (1 page) |
4 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
1 May 2018 | Full accounts made up to 31 December 2017 (19 pages) |
22 March 2018 | Appointment of Mr Andrew Hunt as a director on 3 January 2018 (2 pages) |
22 March 2018 | Appointment of Mrs Catherine Rebecca Read as a director on 11 January 2018 (2 pages) |
26 January 2018 | Termination of appointment of Richard James as a director on 31 December 2017 (1 page) |
7 July 2017 | Registered office address changed from 55 Gracechurch Street London EC3V 0UF to 55 Gracechurch Street London EC3V 0RL on 7 July 2017 (1 page) |
7 July 2017 | Registered office address changed from 55 Gracechurch Street London EC3V 0UF to 55 Gracechurch Street London EC3V 0RL on 7 July 2017 (1 page) |
25 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
25 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
12 April 2017 | Termination of appointment of Jonathan Platt as a director on 11 April 2017 (1 page) |
12 April 2017 | Termination of appointment of Jonathan Platt as a director on 11 April 2017 (1 page) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
31 March 2017 | Full accounts made up to 31 December 2016 (19 pages) |
31 March 2017 | Full accounts made up to 31 December 2016 (19 pages) |
20 December 2016 | Appointment of Mr Andrew William Palmer as a director on 18 October 2016 (2 pages) |
20 December 2016 | Appointment of Mr Andrew William Palmer as a director on 18 October 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr Ewan Farquharson Smith on 1 January 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr Ewan Farquharson Smith on 1 January 2016 (2 pages) |
8 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
8 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
4 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
21 July 2015 | Appointment of Mr Timothy Walter Harris as a director on 9 July 2015 (2 pages) |
21 July 2015 | Appointment of Mr Timothy Walter Harris as a director on 9 July 2015 (2 pages) |
21 July 2015 | Appointment of Mr Timothy Walter Harris as a director on 9 July 2015 (2 pages) |
14 July 2015 | Appointment of Mr Ewan Farquharson Smith as a director on 26 June 2015 (2 pages) |
14 July 2015 | Appointment of Mr Ewan Farquharson Smith as a director on 26 June 2015 (2 pages) |
28 May 2015 | Director's details changed for Richard James on 27 May 2015 (2 pages) |
28 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Director's details changed for Richard James on 27 May 2015 (2 pages) |
26 April 2015 | Full accounts made up to 31 December 2014 (18 pages) |
26 April 2015 | Full accounts made up to 31 December 2014 (18 pages) |
10 April 2015 | Appointment of Mr Piers Adrian Carlyle Hillier as a director on 26 March 2015 (2 pages) |
10 April 2015 | Appointment of Mr Piers Adrian Carlyle Hillier as a director on 26 March 2015 (2 pages) |
5 March 2015 | Termination of appointment of Jonathan Mark Macdonald as a director on 5 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Jonathan Mark Macdonald as a director on 5 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Jonathan Mark Macdonald as a director on 5 March 2015 (1 page) |
7 January 2015 | Termination of appointment of Robert Edwin Talbut as a director on 31 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Robert Edwin Talbut as a director on 31 December 2014 (1 page) |
18 July 2014 | Appointment of Mr Jonathan Mark Macdonald as a director on 10 July 2014 (2 pages) |
18 July 2014 | Appointment of Mr Jonathan Mark Macdonald as a director on 10 July 2014 (2 pages) |
23 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
23 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
22 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
11 March 2014 | Termination of appointment of Victoria Muir as a director (1 page) |
11 March 2014 | Termination of appointment of Victoria Muir as a director (1 page) |
10 January 2014 | Termination of appointment of Gareth Dickinson as a director (1 page) |
10 January 2014 | Termination of appointment of Gareth Dickinson as a director (1 page) |
12 July 2013 | Appointment of Mr Robert Arthur Daniel Williams as a director (2 pages) |
12 July 2013 | Appointment of Mr Robert Arthur Daniel Williams as a director (2 pages) |
9 April 2013 | Full accounts made up to 31 December 2012 (17 pages) |
9 April 2013 | Full accounts made up to 31 December 2012 (17 pages) |
5 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (9 pages) |
5 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (9 pages) |
5 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (9 pages) |
7 March 2013 | Termination of appointment of Jane Coffey as a director (1 page) |
7 March 2013 | Termination of appointment of Jane Coffey as a director (1 page) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (10 pages) |
3 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (10 pages) |
3 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (10 pages) |
2 April 2012 | Full accounts made up to 31 December 2011 (17 pages) |
2 April 2012 | Full accounts made up to 31 December 2011 (17 pages) |
15 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
15 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (10 pages) |
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (10 pages) |
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (10 pages) |
24 May 2010 | Termination of appointment of Michael Yardley as a director (2 pages) |
24 May 2010 | Termination of appointment of Michael Yardley as a director (2 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
14 April 2010 | Secretary's details changed for Royal London Management Services Limited on 3 April 2010 (1 page) |
14 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (8 pages) |
14 April 2010 | Director's details changed for Jane Heather Coffey on 3 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Jane Heather Coffey on 3 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Victoria Muir on 3 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (8 pages) |
14 April 2010 | Director's details changed for Jane Heather Coffey on 3 April 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Royal London Management Services Limited on 3 April 2010 (1 page) |
14 April 2010 | Director's details changed for Victoria Muir on 3 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Jonathan Platt on 3 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Victoria Muir on 3 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (8 pages) |
14 April 2010 | Director's details changed for Jonathan Platt on 3 April 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Royal London Management Services Limited on 3 April 2010 (1 page) |
14 April 2010 | Director's details changed for Jonathan Platt on 3 April 2010 (2 pages) |
2 November 2009 | Director's details changed for Mr Michael John Yardley on 12 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Mr Michael John Yardley on 12 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Andrew Stewart Carter on 12 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Jonathan Barker Platt on 12 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Andrew Stewart Carter on 12 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Richard James on 12 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Jonathan Barker Platt on 12 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Richard James on 12 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Jane Heather Coffey on 12 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Jane Heather Coffey on 12 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Gareth Dickinson on 12 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Victoria Muir on 12 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Robert Edwin Talbut on 12 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Victoria Muir on 12 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Robert Edwin Talbut on 12 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Gareth Dickinson on 12 October 2009 (3 pages) |
24 September 2009 | Director appointed gareth dickinson (2 pages) |
24 September 2009 | Director appointed gareth dickinson (2 pages) |
29 August 2009 | Director appointed victoria muir (2 pages) |
29 August 2009 | Director appointed victoria muir (2 pages) |
7 April 2009 | Return made up to 03/04/09; full list of members (5 pages) |
7 April 2009 | Return made up to 03/04/09; full list of members (5 pages) |
3 April 2009 | Full accounts made up to 31 December 2008 (19 pages) |
3 April 2009 | Full accounts made up to 31 December 2008 (19 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
22 August 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
11 June 2008 | Appointment terminated director paul doran (1 page) |
11 June 2008 | Appointment terminated director paul doran (1 page) |
24 April 2008 | Return made up to 03/04/08; full list of members (5 pages) |
24 April 2008 | Return made up to 03/04/08; full list of members (5 pages) |
23 April 2008 | Full accounts made up to 31 December 2007 (15 pages) |
23 April 2008 | Full accounts made up to 31 December 2007 (15 pages) |
5 November 2007 | Particulars of mortgage/charge (7 pages) |
5 November 2007 | Particulars of mortgage/charge (7 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
27 April 2007 | Return made up to 03/04/07; full list of members (3 pages) |
27 April 2007 | Return made up to 03/04/07; full list of members (3 pages) |
14 April 2007 | Full accounts made up to 31 December 2006 (15 pages) |
14 April 2007 | Full accounts made up to 31 December 2006 (15 pages) |
30 August 2006 | Director's particulars changed (1 page) |
30 August 2006 | Director's particulars changed (1 page) |
28 April 2006 | Return made up to 03/04/06; full list of members (3 pages) |
28 April 2006 | Return made up to 03/04/06; full list of members (3 pages) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
27 April 2006 | Director's particulars changed (1 page) |
26 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
26 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
24 November 2005 | Director's particulars changed (1 page) |
24 November 2005 | Director's particulars changed (1 page) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | New director appointed (2 pages) |
11 August 2005 | New secretary appointed (2 pages) |
11 August 2005 | New secretary appointed (2 pages) |
25 July 2005 | Secretary resigned (1 page) |
25 July 2005 | Secretary resigned (1 page) |
8 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 May 2005 | Return made up to 03/04/05; full list of members
|
9 May 2005 | Return made up to 03/04/05; full list of members
|
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
22 December 2004 | New director appointed (3 pages) |
22 December 2004 | New director appointed (3 pages) |
1 December 2004 | New director appointed (3 pages) |
1 December 2004 | New director appointed (3 pages) |
7 October 2004 | Director's particulars changed (1 page) |
7 October 2004 | Director's particulars changed (1 page) |
12 May 2004 | Return made up to 03/04/04; full list of members
|
12 May 2004 | Return made up to 03/04/04; full list of members
|
13 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
13 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
4 February 2004 | Director's particulars changed (1 page) |
4 February 2004 | Director's particulars changed (1 page) |
3 February 2004 | Director's particulars changed (1 page) |
3 February 2004 | Director's particulars changed (1 page) |
3 February 2004 | Director's particulars changed (1 page) |
3 February 2004 | Director's particulars changed (1 page) |
3 February 2004 | Secretary's particulars changed (1 page) |
3 February 2004 | Director's particulars changed (1 page) |
3 February 2004 | Director's particulars changed (1 page) |
3 February 2004 | Secretary's particulars changed (1 page) |
3 February 2004 | Director's particulars changed (1 page) |
3 February 2004 | Director's particulars changed (1 page) |
3 February 2004 | Director's particulars changed (1 page) |
3 February 2004 | Director's particulars changed (1 page) |
24 December 2003 | New director appointed (2 pages) |
24 December 2003 | New director appointed (2 pages) |
10 December 2003 | Secretary's particulars changed (1 page) |
10 December 2003 | Secretary's particulars changed (1 page) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
8 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
8 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
16 April 2003 | Return made up to 03/04/03; full list of members (8 pages) |
16 April 2003 | Return made up to 03/04/03; full list of members (8 pages) |
10 March 2003 | Resolutions
|
10 March 2003 | Resolutions
|
25 February 2003 | Auditor's resignation (1 page) |
25 February 2003 | Auditor's resignation (1 page) |
20 January 2003 | Director's particulars changed (1 page) |
20 January 2003 | Director's particulars changed (1 page) |
25 September 2002 | Particulars of mortgage/charge (8 pages) |
25 September 2002 | Particulars of mortgage/charge (8 pages) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
21 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
21 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
13 May 2002 | Director's particulars changed (1 page) |
13 May 2002 | Director's particulars changed (1 page) |
23 April 2002 | Return made up to 03/04/02; full list of members
|
23 April 2002 | Return made up to 03/04/02; full list of members
|
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | New director appointed (3 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | New director appointed (3 pages) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | New director appointed (3 pages) |
15 April 2002 | New director appointed (3 pages) |
15 April 2002 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
16 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
16 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
30 April 2001 | Return made up to 03/04/01; full list of members (7 pages) |
30 April 2001 | Return made up to 03/04/01; full list of members (7 pages) |
19 December 2000 | Auditor's resignation (2 pages) |
19 December 2000 | Auditor's resignation (2 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: mercury house triton court 14 finsbury square london EC2A 1DP (1 page) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: mercury house triton court 14 finsbury square london EC2A 1DP (1 page) |
1 September 2000 | Director resigned (1 page) |
1 June 2000 | Director's particulars changed (1 page) |
1 June 2000 | Director's particulars changed (1 page) |
23 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
23 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
27 April 2000 | Return made up to 03/04/00; full list of members
|
27 April 2000 | Return made up to 03/04/00; full list of members
|
17 February 2000 | New director appointed (3 pages) |
17 February 2000 | New director appointed (3 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
20 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
20 April 1999 | Return made up to 03/04/99; no change of members (6 pages) |
20 April 1999 | Return made up to 03/04/99; no change of members (6 pages) |
20 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Director resigned (1 page) |
29 April 1998 | Return made up to 03/04/98; no change of members (6 pages) |
29 April 1998 | Return made up to 03/04/98; no change of members (6 pages) |
29 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
29 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
28 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
28 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
28 April 1997 | Return made up to 03/04/97; full list of members (8 pages) |
28 April 1997 | Return made up to 03/04/97; full list of members (8 pages) |
26 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
26 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
18 April 1996 | Secretary resigned (1 page) |
18 April 1996 | Return made up to 03/04/96; no change of members (6 pages) |
18 April 1996 | New secretary appointed (2 pages) |
18 April 1996 | Return made up to 03/04/96; no change of members (6 pages) |
18 April 1996 | New secretary appointed (2 pages) |
18 April 1996 | Secretary resigned (1 page) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | New director appointed (2 pages) |
9 April 1995 | Full accounts made up to 31 December 1994 (11 pages) |
9 April 1995 | Return made up to 03/04/95; no change of members (6 pages) |
9 April 1995 | Return made up to 03/04/95; no change of members (6 pages) |
9 April 1995 | Full accounts made up to 31 December 1994 (11 pages) |
25 April 1993 | Memorandum and Articles of Association (13 pages) |
25 April 1993 | Memorandum and Articles of Association (13 pages) |
6 April 1993 | Full accounts made up to 31 December 1992 (10 pages) |
6 April 1993 | Full accounts made up to 31 December 1992 (10 pages) |
5 April 1993 | Resolutions
|
7 April 1992 | Full accounts made up to 31 December 1991 (9 pages) |
7 April 1992 | Full accounts made up to 31 December 1991 (9 pages) |
29 April 1991 | Full accounts made up to 31 December 1990 (10 pages) |
29 April 1991 | Full accounts made up to 31 December 1990 (10 pages) |
17 April 1990 | Full accounts made up to 31 December 1989 (10 pages) |
17 April 1990 | Full accounts made up to 31 December 1989 (10 pages) |
8 May 1989 | Full accounts made up to 31 December 1988 (9 pages) |
8 May 1989 | Return made up to 11/04/89; full list of members (8 pages) |
8 May 1989 | Full accounts made up to 31 December 1988 (9 pages) |
8 May 1989 | Return made up to 11/04/89; full list of members (8 pages) |
1 September 1988 | Wd 10/08/88 ad 20/06/88-28/07/88 £ si 2000000@1=2000000 £ ic 2/2000002 (2 pages) |
1 September 1988 | Wd 10/08/88 ad 20/06/88-28/07/88 £ si 2000000@1=2000000 £ ic 2/2000002 (2 pages) |
22 July 1988 | Resolutions
|
22 July 1988 | Resolutions
|
22 July 1988 | Nc inc already adjusted (1 page) |
16 June 1988 | Company name changed ballaro LIMITED\certificate issued on 17/06/88 (2 pages) |
16 June 1988 | Company name changed ballaro LIMITED\certificate issued on 17/06/88 (2 pages) |
14 April 1988 | Incorporation (16 pages) |
14 April 1988 | Incorporation (16 pages) |