Company NameRoyal London Asset Management Limited
Company StatusActive
Company Number02244297
CategoryPrivate Limited Company
Incorporation Date14 April 1988(36 years ago)
Previous NameBallaro Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding
SIC 66300Fund management activities

Directors

Director NameMr Robert Arthur Daniel Williams
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2013(25 years, 3 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Piers Adrian Carlyle Hillier
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2015(26 years, 11 months after company formation)
Appointment Duration9 years
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameEwan Farquharson Smith
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2015(27 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleCo Director
Country of ResidenceScotland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Andrew Lawrence Hunt
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2018(29 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Christopher Morson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2020(32 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Hans Iain Georgeson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2021(33 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameParwinder Singh Purewal
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2023(34 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameDagmar Aspatria Kent Kershaw
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(35 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Secretary NameRoyal London Management Services Limited (Corporation)
StatusCurrent
Appointed03 June 2005(17 years, 1 month after company formation)
Appointment Duration18 years, 10 months
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Graham George Ellis
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(2 years, 11 months after company formation)
Appointment Duration9 years (resigned 28 April 2000)
RoleChief Investment Officer
Correspondence AddressHill House
The Ridings
Newick
East Sussex
BN8 4NH
Director NameMr Howard Andrew Carle Daldorph
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(2 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 June 2001)
RoleMarketing Executive
Correspondence Address9 St Benjamin's Drive
Pratts Bottom
Orpington
Kent
BR6 7UX
Director NameMr Mark Christopher Beesley
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(2 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 1999)
RoleAccountant
Correspondence AddressRodings Mill Road
Great Totham
Maldon
Essex
CM9 8DH
Director NameMr Cyril Brill
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 1993)
RoleChief Investment Manager
Correspondence Address54 Valley Drive
Kingsbury
London
NW9 9NR
Secretary NameMr Sven Dean Farmer
NationalityBritish
StatusResigned
Appointed04 April 1991(2 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressPenny Royal 1a Glen Avenue
Lexden
Colchester
Essex
CO3 3RP
Secretary NameMurray John Ross
NationalityBritish
StatusResigned
Appointed01 April 1996(7 years, 11 months after company formation)
Appointment Duration6 years (resigned 02 April 2002)
RoleCompany Director
Correspondence AddressHunters Park
Groton
Sudbury
Suffolk
CO10 5EH
Director NameMr Seamus Martin Anthony Hughes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed03 February 2000(11 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2002)
RoleAccountant
Correspondence AddressFlat 4 Stuart House
St Peters Street
Colchester
Essex
CO1 1BQ
Director NameMr Christopher Martin Phillips
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(12 years after company formation)
Appointment Duration3 years, 5 months (resigned 19 September 2003)
RoleFund Manager
Correspondence Address54 Grove Park Terrace
London
W4 3QE
Secretary NameBernadette Clare Barber
NationalityBritish
StatusResigned
Appointed02 April 2002(13 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 June 2005)
RoleCompany Director
Correspondence Address55 Gracechurch Street
London
EC3V 0UF
Director NameDavid Callum Hughson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(13 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2004)
RoleInvestment Banker
Correspondence Address55 Gracechurch Street
London
EC3V 0UF
Director NameRichard James
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(13 years, 11 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 December 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0UF
Director NameMr Andrew Stewart Carter
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(13 years, 11 months after company formation)
Appointment Duration19 years, 3 months (resigned 28 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0UF
Director NameMs Julia Helen Martin
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(16 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 August 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address8 Clifford Manor Road
Guildford
Surrey
GU4 8AG
Director NameJane Heather Coffey
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(16 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 19 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameDr Paul Doran
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2005(17 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 May 2008)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 The Downs
Wimbledon
London
SW20 8HQ
Director NameMiss Victoria Anne Muir
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(21 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameGareth Richard Stewart Dickinson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(21 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Jonathan Mark MacDonald
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(26 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 05 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0UF
Director NameMr Timothy Walter Harris
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2015(27 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Andrew William Palmer
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2016(28 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Alexander Rudolf Dieter Koslowski
Date of BirthNovember 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed12 June 2018(30 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMs Andrea Gertrude Martha Montague
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2018(30 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 March 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Kevin Allen Huw Parry
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2020(31 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Steven Grant Murray
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2020(32 years after company formation)
Appointment Duration1 year, 2 months (resigned 29 June 2021)
RoleCorporate Development Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0UF
Director NameMs Ann O'Brien
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish,Irish
StatusResigned
Appointed24 July 2020(32 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 23 July 2023)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameShirley Jill Garrood
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2021(32 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 June 2023)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL

Contact

Websitehttps://www.rlam.co.uk

Location

Registered Address80 Fenchurch Street
London
EC3M 4BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2m at £1Royal London Mutual Insurance Society LTD
100.00%
Ordinary

Financials

Year2014
Turnover£85,913,000
Gross Profit£84,364,000
Net Worth£61,327,000
Cash£21,627,000
Current Liabilities£34,336,000

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks from now)

Charges

18 August 2008Delivered 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 2007Delivered 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 2002Delivered 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

Filing History

26 July 2023Termination of appointment of Ann O'brien as a director on 23 July 2023 (1 page)
3 July 2023Director's details changed for Ms Ann O'brien on 26 June 2023 (2 pages)
3 July 2023Director's details changed for Mr Hans Iain Georgeson on 26 June 2023 (2 pages)
3 July 2023Director's details changed for Mr Piers Adrian Carlyle Hillier on 26 June 2023 (2 pages)
3 July 2023Director's details changed for Mr Ewan Farquharson Smith on 26 June 2023 (2 pages)
3 July 2023Director's details changed for Mr Christopher Morson on 26 June 2023 (2 pages)
3 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
29 June 2023Change of details for Royal London Asset Management Holdings Limited as a person with significant control on 26 June 2023 (2 pages)
27 June 2023Secretary's details changed for Royal London Management Services Limited on 26 June 2023 (1 page)
26 June 2023Register(s) moved to registered office address 80 Fenchurch Street London EC3M 4BY (1 page)
7 June 2023Termination of appointment of Shirley Jill Garrood as a director on 6 June 2023 (1 page)
4 May 2023Director's details changed for Mr Robert Arthur Daniel Williams on 15 March 2016 (2 pages)
18 April 2023Register(s) moved to registered inspection location 55 Gracechurch Street London EC3V 0RL (1 page)
15 April 2023Full accounts made up to 31 December 2022
  • ANNOTATION Part Admin Removed pages containing unnecessary material were administratively removed on 23/08/2023 as they did not form part of the document
(25 pages)
11 April 2023Register inspection address has been changed to 55 Gracechurch Street London EC3V 0RL (1 page)
11 April 2023Registered 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 2023Appointment of Parwinder Singh Purewal as a director on 14 February 2023 (2 pages)
1 July 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
13 May 2022Full accounts made up to 31 December 2021 (38 pages)
11 October 2021Termination of appointment of Catherine Rebecca Read as a director on 30 September 2021 (1 page)
8 July 2021Appointment of Mr Hans Iain Georgeson as a director on 24 June 2021 (2 pages)
7 July 2021Termination of appointment of Andrew Stewart Carter as a director on 28 June 2021 (1 page)
6 July 2021Termination of appointment of Steven Grant Murray as a director on 29 June 2021 (1 page)
5 July 2021Termination of appointment of Kevin Allen Huw Parry as a director on 24 June 2021 (1 page)
21 June 2021Confirmation statement made on 20 June 2021 with updates (4 pages)
4 May 2021Full accounts made up to 31 December 2020 (40 pages)
30 March 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Any restriction on the authorised share capital of the company is hereby revoked and deleted, potential conflict for the purposes of section 175 of the companies act 2006 11/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
30 March 2021Memorandum and Articles of Association (15 pages)
26 February 2021Appointment of Shirley Jill Garrood as a director on 16 February 2021 (2 pages)
12 November 2020Cessation of Royal London Mutual Insurance Society Limited (The) as a person with significant control on 4 November 2020 (1 page)
12 November 2020Notification of Royal London Asset Management Holdings Limited as a person with significant control on 4 November 2020 (2 pages)
19 August 2020Full accounts made up to 31 December 2019 (34 pages)
28 July 2020Appointment of Mr Christopher Morson as a director on 24 July 2020 (2 pages)
28 July 2020Appointment of Ms Ann O'brien as a director on 24 July 2020 (2 pages)
1 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
5 June 2020Appointment of Mr. Kevin Allen Huw Parry as a director on 4 April 2020 (2 pages)
18 May 2020Appointment of Mr Steven Grant Murray as a director on 30 April 2020 (2 pages)
7 April 2020Termination of appointment of Andrew William Palmer as a director on 3 April 2020 (1 page)
31 March 2020Termination of appointment of Andrea Gertrude Martha Montague as a director on 17 March 2020 (1 page)
28 January 2020Director's details changed for Mr Andrew Hunt on 19 November 2019 (2 pages)
3 January 2020Termination of appointment of Alexander Rudolf Dieter Koslowski as a director on 21 December 2019 (1 page)
1 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
23 May 2019Director's details changed for Mr Andrew Stewart Carter on 22 May 2019 (2 pages)
3 May 2019Full accounts made up to 31 December 2018 (19 pages)
23 August 2018Appointment of Ms Andrea Gertrude Martha Montague as a director on 19 July 2018 (2 pages)
9 July 2018Appointment of Mr Alexander Rudolf Dieter Koslowski as a director on 12 June 2018 (2 pages)
4 July 2018Termination of appointment of Timothy Walter Harris as a director on 14 June 2018 (1 page)
4 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
1 May 2018Full accounts made up to 31 December 2017 (19 pages)
22 March 2018Appointment of Mr Andrew Hunt as a director on 3 January 2018 (2 pages)
22 March 2018Appointment of Mrs Catherine Rebecca Read as a director on 11 January 2018 (2 pages)
26 January 2018Termination of appointment of Richard James as a director on 31 December 2017 (1 page)
7 July 2017Registered 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 2017Registered 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 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
25 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
12 April 2017Termination of appointment of Jonathan Platt as a director on 11 April 2017 (1 page)
12 April 2017Termination of appointment of Jonathan Platt as a director on 11 April 2017 (1 page)
3 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
31 March 2017Full accounts made up to 31 December 2016 (19 pages)
31 March 2017Full accounts made up to 31 December 2016 (19 pages)
20 December 2016Appointment of Mr Andrew William Palmer as a director on 18 October 2016 (2 pages)
20 December 2016Appointment of Mr Andrew William Palmer as a director on 18 October 2016 (2 pages)
19 May 2016Director's details changed for Mr Ewan Farquharson Smith on 1 January 2016 (2 pages)
19 May 2016Director's details changed for Mr Ewan Farquharson Smith on 1 January 2016 (2 pages)
8 May 2016Full accounts made up to 31 December 2015 (22 pages)
8 May 2016Full accounts made up to 31 December 2015 (22 pages)
4 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2,000,000
(10 pages)
4 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2,000,000
(10 pages)
21 July 2015Appointment of Mr Timothy Walter Harris as a director on 9 July 2015 (2 pages)
21 July 2015Appointment of Mr Timothy Walter Harris as a director on 9 July 2015 (2 pages)
21 July 2015Appointment of Mr Timothy Walter Harris as a director on 9 July 2015 (2 pages)
14 July 2015Appointment of Mr Ewan Farquharson Smith as a director on 26 June 2015 (2 pages)
14 July 2015Appointment of Mr Ewan Farquharson Smith as a director on 26 June 2015 (2 pages)
28 May 2015Director's details changed for Richard James on 27 May 2015 (2 pages)
28 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2,000,000
(8 pages)
28 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2,000,000
(8 pages)
28 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2,000,000
(8 pages)
28 May 2015Director's details changed for Richard James on 27 May 2015 (2 pages)
26 April 2015Full accounts made up to 31 December 2014 (18 pages)
26 April 2015Full accounts made up to 31 December 2014 (18 pages)
10 April 2015Appointment of Mr Piers Adrian Carlyle Hillier as a director on 26 March 2015 (2 pages)
10 April 2015Appointment of Mr Piers Adrian Carlyle Hillier as a director on 26 March 2015 (2 pages)
5 March 2015Termination of appointment of Jonathan Mark Macdonald as a director on 5 March 2015 (1 page)
5 March 2015Termination of appointment of Jonathan Mark Macdonald as a director on 5 March 2015 (1 page)
5 March 2015Termination of appointment of Jonathan Mark Macdonald as a director on 5 March 2015 (1 page)
7 January 2015Termination of appointment of Robert Edwin Talbut as a director on 31 December 2014 (1 page)
7 January 2015Termination of appointment of Robert Edwin Talbut as a director on 31 December 2014 (1 page)
18 July 2014Appointment of Mr Jonathan Mark Macdonald as a director on 10 July 2014 (2 pages)
18 July 2014Appointment of Mr Jonathan Mark Macdonald as a director on 10 July 2014 (2 pages)
23 April 2014Full accounts made up to 31 December 2013 (18 pages)
23 April 2014Full accounts made up to 31 December 2013 (18 pages)
22 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2,000,000
(8 pages)
22 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2,000,000
(8 pages)
22 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2,000,000
(8 pages)
11 March 2014Termination of appointment of Victoria Muir as a director (1 page)
11 March 2014Termination of appointment of Victoria Muir as a director (1 page)
10 January 2014Termination of appointment of Gareth Dickinson as a director (1 page)
10 January 2014Termination of appointment of Gareth Dickinson as a director (1 page)
12 July 2013Appointment of Mr Robert Arthur Daniel Williams as a director (2 pages)
12 July 2013Appointment of Mr Robert Arthur Daniel Williams as a director (2 pages)
9 April 2013Full accounts made up to 31 December 2012 (17 pages)
9 April 2013Full accounts made up to 31 December 2012 (17 pages)
5 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (9 pages)
5 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (9 pages)
5 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (9 pages)
7 March 2013Termination of appointment of Jane Coffey as a director (1 page)
7 March 2013Termination of appointment of Jane Coffey as a director (1 page)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (10 pages)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (10 pages)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (10 pages)
2 April 2012Full accounts made up to 31 December 2011 (17 pages)
2 April 2012Full accounts made up to 31 December 2011 (17 pages)
15 April 2011Full accounts made up to 31 December 2010 (16 pages)
15 April 2011Full accounts made up to 31 December 2010 (16 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (10 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (10 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (10 pages)
24 May 2010Termination of appointment of Michael Yardley as a director (2 pages)
24 May 2010Termination of appointment of Michael Yardley as a director (2 pages)
28 April 2010Full accounts made up to 31 December 2009 (16 pages)
28 April 2010Full accounts made up to 31 December 2009 (16 pages)
14 April 2010Secretary's details changed for Royal London Management Services Limited on 3 April 2010 (1 page)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (8 pages)
14 April 2010Director's details changed for Jane Heather Coffey on 3 April 2010 (2 pages)
14 April 2010Director's details changed for Jane Heather Coffey on 3 April 2010 (2 pages)
14 April 2010Director's details changed for Victoria Muir on 3 April 2010 (2 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (8 pages)
14 April 2010Director's details changed for Jane Heather Coffey on 3 April 2010 (2 pages)
14 April 2010Secretary's details changed for Royal London Management Services Limited on 3 April 2010 (1 page)
14 April 2010Director's details changed for Victoria Muir on 3 April 2010 (2 pages)
14 April 2010Director's details changed for Jonathan Platt on 3 April 2010 (2 pages)
14 April 2010Director's details changed for Victoria Muir on 3 April 2010 (2 pages)
14 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (8 pages)
14 April 2010Director's details changed for Jonathan Platt on 3 April 2010 (2 pages)
14 April 2010Secretary's details changed for Royal London Management Services Limited on 3 April 2010 (1 page)
14 April 2010Director's details changed for Jonathan Platt on 3 April 2010 (2 pages)
2 November 2009Director's details changed for Mr Michael John Yardley on 12 October 2009 (3 pages)
2 November 2009Director's details changed for Mr Michael John Yardley on 12 October 2009 (3 pages)
26 October 2009Director's details changed for Andrew Stewart Carter on 12 October 2009 (3 pages)
26 October 2009Director's details changed for Jonathan Barker Platt on 12 October 2009 (3 pages)
26 October 2009Director's details changed for Andrew Stewart Carter on 12 October 2009 (3 pages)
26 October 2009Director's details changed for Richard James on 12 October 2009 (3 pages)
26 October 2009Director's details changed for Jonathan Barker Platt on 12 October 2009 (3 pages)
26 October 2009Director's details changed for Richard James on 12 October 2009 (3 pages)
22 October 2009Director's details changed for Jane Heather Coffey on 12 October 2009 (3 pages)
22 October 2009Director's details changed for Jane Heather Coffey on 12 October 2009 (3 pages)
22 October 2009Director's details changed for Gareth Dickinson on 12 October 2009 (3 pages)
22 October 2009Director's details changed for Victoria Muir on 12 October 2009 (3 pages)
22 October 2009Director's details changed for Robert Edwin Talbut on 12 October 2009 (3 pages)
22 October 2009Director's details changed for Victoria Muir on 12 October 2009 (3 pages)
22 October 2009Director's details changed for Robert Edwin Talbut on 12 October 2009 (3 pages)
22 October 2009Director's details changed for Gareth Dickinson on 12 October 2009 (3 pages)
24 September 2009Director appointed gareth dickinson (2 pages)
24 September 2009Director appointed gareth dickinson (2 pages)
29 August 2009Director appointed victoria muir (2 pages)
29 August 2009Director appointed victoria muir (2 pages)
7 April 2009Return made up to 03/04/09; full list of members (5 pages)
7 April 2009Return made up to 03/04/09; full list of members (5 pages)
3 April 2009Full accounts made up to 31 December 2008 (19 pages)
3 April 2009Full accounts made up to 31 December 2008 (19 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
11 June 2008Appointment terminated director paul doran (1 page)
11 June 2008Appointment terminated director paul doran (1 page)
24 April 2008Return made up to 03/04/08; full list of members (5 pages)
24 April 2008Return made up to 03/04/08; full list of members (5 pages)
23 April 2008Full accounts made up to 31 December 2007 (15 pages)
23 April 2008Full accounts made up to 31 December 2007 (15 pages)
5 November 2007Particulars of mortgage/charge (7 pages)
5 November 2007Particulars of mortgage/charge (7 pages)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
27 April 2007Return made up to 03/04/07; full list of members (3 pages)
27 April 2007Return made up to 03/04/07; full list of members (3 pages)
14 April 2007Full accounts made up to 31 December 2006 (15 pages)
14 April 2007Full accounts made up to 31 December 2006 (15 pages)
30 August 2006Director's particulars changed (1 page)
30 August 2006Director's particulars changed (1 page)
28 April 2006Return made up to 03/04/06; full list of members (3 pages)
28 April 2006Return made up to 03/04/06; full list of members (3 pages)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
27 April 2006Director's particulars changed (1 page)
26 April 2006Full accounts made up to 31 December 2005 (13 pages)
26 April 2006Full accounts made up to 31 December 2005 (13 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
24 November 2005Director's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
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 (12 pages)
8 June 2005Full accounts made up to 31 December 2004 (12 pages)
9 May 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
9 May 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
22 December 2004New director appointed (3 pages)
22 December 2004New director appointed (3 pages)
1 December 2004New director appointed (3 pages)
1 December 2004New director appointed (3 pages)
7 October 2004Director's particulars changed (1 page)
7 October 2004Director's particulars changed (1 page)
12 May 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 May 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 April 2004Full accounts made up to 31 December 2003 (13 pages)
13 April 2004Full accounts made up to 31 December 2003 (13 pages)
4 February 2004Director's particulars changed (1 page)
4 February 2004Director's particulars changed (1 page)
3 February 2004Director's particulars changed (1 page)
3 February 2004Director's particulars changed (1 page)
3 February 2004Director's particulars changed (1 page)
3 February 2004Director's particulars changed (1 page)
3 February 2004Secretary's particulars changed (1 page)
3 February 2004Director's particulars changed (1 page)
3 February 2004Director's particulars changed (1 page)
3 February 2004Secretary's particulars changed (1 page)
3 February 2004Director's particulars changed (1 page)
3 February 2004Director's particulars changed (1 page)
3 February 2004Director's particulars changed (1 page)
3 February 2004Director's particulars changed (1 page)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
10 December 2003Secretary's particulars changed (1 page)
10 December 2003Secretary's particulars changed (1 page)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
8 June 2003Full accounts made up to 31 December 2002 (13 pages)
8 June 2003Full accounts made up to 31 December 2002 (13 pages)
16 April 2003Return made up to 03/04/03; full list of members (8 pages)
16 April 2003Return made up to 03/04/03; full list of members (8 pages)
10 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 February 2003Auditor's resignation (1 page)
25 February 2003Auditor's resignation (1 page)
20 January 2003Director's particulars changed (1 page)
20 January 2003Director's particulars changed (1 page)
25 September 2002Particulars of mortgage/charge (8 pages)
25 September 2002Particulars of mortgage/charge (8 pages)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
21 June 2002Full accounts made up to 31 December 2001 (13 pages)
21 June 2002Full accounts made up to 31 December 2001 (13 pages)
13 May 2002Director's particulars changed (1 page)
13 May 2002Director's particulars changed (1 page)
23 April 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 April 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 April 2002New secretary appointed (2 pages)
16 April 2002New secretary appointed (2 pages)
15 April 2002New director appointed (3 pages)
15 April 2002Director resigned (1 page)
15 April 2002New director appointed (3 pages)
15 April 2002Secretary resigned (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002Secretary resigned (1 page)
15 April 2002New director appointed (3 pages)
15 April 2002New director appointed (3 pages)
15 April 2002Director resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
16 May 2001Full accounts made up to 31 December 2000 (14 pages)
16 May 2001Full accounts made up to 31 December 2000 (14 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)
1 September 2000Registered office changed on 01/09/00 from: mercury house triton court 14 finsbury square london EC2A 1DP (1 page)
1 September 2000Director resigned (1 page)
1 September 2000Registered office changed on 01/09/00 from: mercury house triton court 14 finsbury square london EC2A 1DP (1 page)
1 September 2000Director resigned (1 page)
1 June 2000Director's particulars changed (1 page)
1 June 2000Director's particulars changed (1 page)
23 May 2000Full accounts made up to 31 December 1999 (14 pages)
23 May 2000Full accounts made up to 31 December 1999 (14 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
27 April 2000Return made up to 03/04/00; full list of members
  • 363(287) ‐ Registered office changed on 27/04/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2000Return made up to 03/04/00; full list of members
  • 363(287) ‐ Registered office changed on 27/04/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 2000New director appointed (3 pages)
17 February 2000New director appointed (3 pages)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
20 April 1999Full accounts made up to 31 December 1998 (11 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 (11 pages)
7 January 1999Director resigned (1 page)
7 January 1999Director resigned (1 page)
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)
29 April 1998Full accounts made up to 31 December 1997 (11 pages)
29 April 1998Full accounts made up to 31 December 1997 (11 pages)
28 April 1997Full accounts made up to 31 December 1996 (12 pages)
28 April 1997Full accounts made up to 31 December 1996 (12 pages)
28 April 1997Return made up to 03/04/97; full list of members (8 pages)
28 April 1997Return made up to 03/04/97; full list of members (8 pages)
26 April 1996Full accounts made up to 31 December 1995 (12 pages)
26 April 1996Full accounts made up to 31 December 1995 (12 pages)
18 April 1996Secretary resigned (1 page)
18 April 1996Return made up to 03/04/96; no change of members (6 pages)
18 April 1996New secretary appointed (2 pages)
18 April 1996Return made up to 03/04/96; no change of members (6 pages)
18 April 1996New secretary appointed (2 pages)
18 April 1996Secretary resigned (1 page)
9 January 1996New director appointed (2 pages)
9 January 1996New director appointed (2 pages)
9 April 1995Full accounts made up to 31 December 1994 (11 pages)
9 April 1995Return made up to 03/04/95; no change of members (6 pages)
9 April 1995Return made up to 03/04/95; no change of members (6 pages)
9 April 1995Full accounts made up to 31 December 1994 (11 pages)
25 April 1993Memorandum and Articles of Association (13 pages)
25 April 1993Memorandum and Articles of Association (13 pages)
6 April 1993Full accounts made up to 31 December 1992 (10 pages)
6 April 1993Full accounts made up to 31 December 1992 (10 pages)
5 April 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 April 1992Full accounts made up to 31 December 1991 (9 pages)
7 April 1992Full accounts made up to 31 December 1991 (9 pages)
29 April 1991Full accounts made up to 31 December 1990 (10 pages)
29 April 1991Full accounts made up to 31 December 1990 (10 pages)
17 April 1990Full accounts made up to 31 December 1989 (10 pages)
17 April 1990Full accounts made up to 31 December 1989 (10 pages)
8 May 1989Full accounts made up to 31 December 1988 (9 pages)
8 May 1989Return made up to 11/04/89; full list of members (8 pages)
8 May 1989Full accounts made up to 31 December 1988 (9 pages)
8 May 1989Return made up to 11/04/89; full list of members (8 pages)
1 September 1988Wd 10/08/88 ad 20/06/88-28/07/88 £ si 2000000@1=2000000 £ ic 2/2000002 (2 pages)
1 September 1988Wd 10/08/88 ad 20/06/88-28/07/88 £ si 2000000@1=2000000 £ ic 2/2000002 (2 pages)
22 July 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 July 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 July 1988Nc inc already adjusted (1 page)
16 June 1988Company name changed ballaro LIMITED\certificate issued on 17/06/88 (2 pages)
16 June 1988Company name changed ballaro LIMITED\certificate issued on 17/06/88 (2 pages)
14 April 1988Incorporation (16 pages)
14 April 1988Incorporation (16 pages)