Company NameRoyal London Unit Trust Managers Limited
Company StatusActive
Company Number02372439
CategoryPrivate Limited Company
Incorporation Date14 April 1989(34 years, 11 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Robert Arthur Daniel Williams
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2013(24 years, 3 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Rakesh Kumar
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2017(28 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleHead Of Fund Operations
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Andrew Lawrence Hunt
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2017(28 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMrs Susan Spiller
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2017(28 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMrs Susan Spiller
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(28 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr John Michael Brett
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2019(30 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Hans Iain Georgeson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2021(32 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMrs Jill Morag Jackson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(32 years, 12 months after company formation)
Appointment Duration1 year, 12 months
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Secretary NameRoyal London Management Services Limited (Corporation)
StatusCurrent
Appointed03 June 2005(16 years, 1 month after company formation)
Appointment Duration18 years, 10 months
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Nicholas John Gardner Hayes
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(2 years, 6 months after company formation)
Appointment Duration2 years (resigned 03 November 1993)
RoleDirector Finance
Correspondence Address58 Kennet Street
London
E1 9JJ
Secretary NameMrs Valerie Patricia Delay
NationalityBritish
StatusResigned
Appointed01 November 1991(2 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 April 1992)
RoleCompany Director
Correspondence Address14 Gerard Road
London
SW13 9RG
Secretary NameMr Guy Jonathan Gibson Phillips
NationalityBritish
StatusResigned
Appointed28 April 1992(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 03 November 1993)
RoleCompany Director
Correspondence AddressGarden Flat
9 Queens Road
Richmond
Surrey
TW10 6JW
Director NameMr Richard Edwin Balding
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(4 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Moorings
Mudeford
Christchurch
Dorset
BH23 4AE
Director NameDr George Petrie Robertson Mack
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(4 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 February 1998)
RoleCompany Director
Correspondence AddressHazelwall Farm
Pexhill Road Siddington
Macclesfield
Cheshire
SK11 9JN
Director NameJohn Instance
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(4 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 October 1995)
RoleCompany Director
Correspondence Address20 Lancaster Road
Wimbledon
London
SW11 5DD
Secretary NameJames Smith Burns
NationalityBritish
StatusResigned
Appointed03 November 1993(4 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 January 1999)
RoleCompany Director
Correspondence Address36 Clarendon Way
Chislehurst
Kent
BR7 6RF
Director NameAndrew Chapman
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(4 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 March 1998)
RoleInvestment
Correspondence Address66 The Lexington
40 City Road
London
EC1Y 2AN
Director NameMr William Moir McDonald
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(7 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2000)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address29 Laneside Drive
Bramhall
Stockport
Cheshire
SK7 3AR
Director NameMr Francis Alan Crayton
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(8 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1998)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address32 Bexton Lane
Knutsford
Cheshire
WA16 9BP
Director NameMr Alan John Frost
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(9 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRondells
20 Little Forest Road
Bournemouth
Dorset
BH4 9NW
Secretary NameDavid James Alexander Severs
NationalityBritish
StatusResigned
Appointed04 January 1999(9 years, 8 months after company formation)
Appointment Duration1 month (resigned 08 February 1999)
RoleSolicitor
Correspondence Address4 Redesmere Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 5JY
Secretary NameMr William Moir McDonald
NationalityBritish
StatusResigned
Appointed09 February 1999(9 years, 10 months after company formation)
Appointment Duration6 months (resigned 09 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Laneside Drive
Bramhall
Stockport
Cheshire
SK7 3AR
Secretary NamePaul Anthony Gilbert
NationalityBritish
StatusResigned
Appointed10 August 1999(10 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 May 2000)
RoleCompany Director
Correspondence Address16 Tivoli Mews
Cheltenham
Gloucestershire
GL50 2QD
Wales
Director NameSimon Tudor Ellen
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(10 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 October 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSbj Ltd
100 Whitechapel Road
London
E1 1JG
Director NameMr David John Amos
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(10 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 June 2000)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence Address5 College Way
Dene Road
Northwood
Middlesex
HA6 2BL
Secretary NameMurray John Ross
NationalityBritish
StatusResigned
Appointed01 June 2000(11 years, 1 month after company formation)
Appointment Duration1 year, 10 months (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
Appointed30 June 2000(11 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2002)
RoleCertified Accountant Pb649135d
Correspondence AddressFlat 4 Stuart House
St Peters Street
Colchester
Essex
CO1 1BQ
Secretary NameBernadette Clare Barber
NationalityBritish
StatusResigned
Appointed02 April 2002(12 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 NameRichard James
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(12 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 NameDavid Callum Hughson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(12 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2004)
RoleCompany Director
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(12 years, 11 months after company formation)
Appointment Duration19 years, 2 months (resigned 21 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(15 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 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(15 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 19 February 2013)
RoleHead Of Equities
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(16 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 The Downs
Wimbledon
London
SW20 8HQ
Director NameGareth Richard Stewart Dickinson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(20 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 Piers Adrian Carlyle Hillier
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(25 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 July 2017)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL

Contact

Websiteroyal-london.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

600k at £1Royal London Mutual Insurance Society LTD
100.00%
Ordinary

Financials

Year2014
Turnover£30,198,000
Gross Profit£8,737,000
Net Worth£11,269,000
Cash£14,318,000
Current Liabilities£36,353,000

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 Return20 June 2023 (9 months, 1 week ago)
Next Return Due4 July 2024 (3 months from now)

Filing History

3 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
3 July 2023Director's details changed for Mr Hans Iain Georgeson on 26 June 2023 (2 pages)
30 June 2023Director's details changed for Mr John Michael Brett on 26 June 2023 (2 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)
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
(23 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)
29 June 2022Confirmation statement made on 20 June 2022 with updates (3 pages)
12 May 2022Full accounts made up to 31 December 2021 (20 pages)
14 April 2022Appointment of Mrs Jill Morag Jackson as a director on 1 April 2022 (2 pages)
7 October 2021Termination of appointment of Catherine Rebecca Read as a director on 30 September 2021 (1 page)
4 August 2021Termination of appointment of Nora Agnes O'mahony as a director on 31 July 2021 (1 page)
22 June 2021Appointment of Mr Hans Iain Georgeson as a director on 21 June 2021 (2 pages)
21 June 2021Confirmation statement made on 20 June 2021 with updates (4 pages)
21 June 2021Termination of appointment of Andrew Stewart Carter as a director on 21 June 2021 (1 page)
24 March 2021Full accounts made up to 31 December 2020 (20 pages)
12 November 2020Notification of Royal London Asset Management Holdings Limited as a person with significant control on 4 November 2020 (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)
18 August 2020Full accounts made up to 31 December 2019 (19 pages)
3 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
28 January 2020Director's details changed for Mr Andrew Hunt on 19 November 2019 (2 pages)
1 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Any restriction on the authorised share capital revoked & deleted/directors authorised to to deal with conflicts of interest 21/11/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
25 November 2019Appointment of Ms Nora Agnes O'mahony as a director on 13 November 2019 (2 pages)
13 September 2019Appointment of Mr John Michael Brett as a director on 12 September 2019 (2 pages)
3 July 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
23 May 2019Director's details changed for Mr Andrew Stewart Carter on 22 May 2019 (2 pages)
17 May 2019Director's details changed for Mr Robert Arthur Daniel Williams on 17 May 2019 (2 pages)
3 May 2019Full accounts made up to 31 December 2018 (17 pages)
4 July 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
30 April 2018Full accounts made up to 31 December 2017 (17 pages)
22 March 2018Appointment of Mrs Catherine Rebecca Read as a director on 11 January 2018 (2 pages)
29 January 2018Termination of appointment of Richard James as a director on 31 December 2017 (1 page)
24 January 2018Second filing for the appointment of Susan Spiller as a director (6 pages)
4 October 2017Appointment of Mrs Susan Spiller as a director on 7 July 2017 (2 pages)
4 October 2017Appointment of Mrs Susan Spiller as a director on 7 July 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 24/01/2018.
(3 pages)
1 September 2017Appointment of Mrs Susan Spiller as a director on 17 August 2017
  • ANNOTATION Part Rectified Appointment date on the AP01 was removed from the public register on 22/02/18 as it was invalid or ineffective, factually inaccurate or was derived from something factually inaccurate.
(3 pages)
1 September 2017Appointment of Mrs Susan Spiller as a director on 17 August 2017 (2 pages)
29 August 2017Director's details changed for Mr Rakesh Kumar on 20 June 2017 (2 pages)
29 August 2017Director's details changed for Mr Rakesh Kumar on 20 June 2017 (2 pages)
16 August 2017Director's details changed for Mr Andrew Hunt on 4 July 2017 (2 pages)
16 August 2017Director's details changed for Mr Andrew Hunt on 4 July 2017 (2 pages)
7 August 2017Appointment of Mr Andrew Hunt as a director on 4 July 2017 (2 pages)
7 August 2017Appointment of Mr Andrew Hunt as a director on 4 July 2017 (2 pages)
2 August 2017Appointment of Mr Rakesh Kumar as a director on 20 June 2017 (2 pages)
2 August 2017Appointment of Mr Rakesh Kumar as a director on 20 June 2017 (2 pages)
1 August 2017Termination of appointment of Jonathan Platt as a director on 28 July 2017 (1 page)
1 August 2017Termination of appointment of Jonathan Platt as a director on 28 July 2017 (1 page)
1 August 2017Termination of appointment of Piers Adrian Carlyle Hillier as a director on 28 July 2017 (1 page)
1 August 2017Termination of appointment of Piers Adrian Carlyle Hillier as a director on 28 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)
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)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
19 April 2017Full accounts made up to 31 December 2016 (17 pages)
19 April 2017Full accounts made up to 31 December 2016 (17 pages)
8 May 2016Full accounts made up to 31 December 2015 (17 pages)
8 May 2016Full accounts made up to 31 December 2015 (17 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 600,000
(8 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 600,000
(8 pages)
28 May 2015Director's details changed for Richard James on 27 May 2015 (2 pages)
28 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 600,000
(8 pages)
28 May 2015Director's details changed for Richard James on 27 May 2015 (2 pages)
28 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 600,000
(8 pages)
28 May 2015Director's details changed for Richard James on 27 May 2015 (2 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 (17 pages)
26 April 2015Full accounts made up to 31 December 2014 (17 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)
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)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 600,000
(8 pages)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 600,000
(8 pages)
23 April 2014Full accounts made up to 31 December 2013 (17 pages)
23 April 2014Full accounts made up to 31 December 2013 (17 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)
13 January 2014Termination of appointment of Gareth Dickinson as a director (1 page)
13 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)
22 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (9 pages)
22 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (9 pages)
9 April 2013Full accounts made up to 31 December 2012 (16 pages)
9 April 2013Full accounts made up to 31 December 2012 (16 pages)
28 February 2013Termination of appointment of Jane Coffey as a director (1 page)
28 February 2013Termination of appointment of Jane Coffey as a director (1 page)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (10 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (10 pages)
1 May 2012Secretary's details changed for Royal London Management Services Limited on 30 April 2012 (1 page)
1 May 2012Secretary's details changed for Royal London Management Services Limited on 30 April 2012 (1 page)
2 April 2012Full accounts made up to 31 December 2011 (16 pages)
2 April 2012Full accounts made up to 31 December 2011 (16 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (9 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (9 pages)
15 April 2011Full accounts made up to 31 December 2010 (15 pages)
15 April 2011Full accounts made up to 31 December 2010 (15 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)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (8 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (8 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)
28 October 2009Director's details changed for Mr Michael John Yardley on 12 October 2009 (3 pages)
28 October 2009Director's details changed for Mr Michael John Yardley on 12 October 2009 (3 pages)
26 October 2009Director's details changed for Richard Simon James 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 Andrew Stewart Carter on 12 October 2009 (3 pages)
26 October 2009Director's details changed for Richard Simon 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 Jonathan Barker Platt 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 Jane Heather Coffey 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)
22 October 2009Director's details changed for Robert Edwin Talbut 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)
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)
12 May 2009Return made up to 30/04/09; full list of members (5 pages)
12 May 2009Return made up to 30/04/09; full list of members (5 pages)
3 April 2009Full accounts made up to 31 December 2008 (16 pages)
3 April 2009Full accounts made up to 31 December 2008 (16 pages)
11 June 2008Appointment terminated director paul doran (1 page)
11 June 2008Appointment terminated director paul doran (1 page)
6 May 2008Return made up to 30/04/08; full list of members (5 pages)
6 May 2008Return made up to 30/04/08; full list of members (5 pages)
23 April 2008Full accounts made up to 31 December 2007 (13 pages)
23 April 2008Full accounts made up to 31 December 2007 (13 pages)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
5 June 2007Return made up to 30/04/07; full list of members (3 pages)
5 June 2007Return made up to 30/04/07; full list of members (3 pages)
14 April 2007Full accounts made up to 31 December 2006 (13 pages)
14 April 2007Full accounts made up to 31 December 2006 (13 pages)
30 August 2006Director's particulars changed (1 page)
30 August 2006Director's particulars changed (1 page)
17 May 2006Return made up to 30/04/06; full list of members (3 pages)
17 May 2006Return made up to 30/04/06; full list of members (3 pages)
26 April 2006Full accounts made up to 31 December 2005 (12 pages)
26 April 2006Full accounts made up to 31 December 2005 (12 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)
7 October 2005New director appointed (2 pages)
7 October 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)
18 May 2005Return made up to 30/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 May 2005Return made up to 30/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 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)
11 June 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 June 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 April 2004Full accounts made up to 31 December 2003 (12 pages)
26 April 2004Full accounts made up to 31 December 2003 (12 pages)
27 February 2004Director's particulars changed (1 page)
27 February 2004Director's particulars changed (1 page)
25 February 2004Director's particulars changed (1 page)
25 February 2004Director's particulars changed (1 page)
18 February 2004Director's particulars changed (1 page)
18 February 2004Director's particulars changed (1 page)
18 February 2004Director's particulars changed (1 page)
18 February 2004Secretary's particulars changed (1 page)
18 February 2004Director's particulars changed (1 page)
18 February 2004Secretary's particulars changed (1 page)
18 February 2004Director's particulars changed (1 page)
18 February 2004Director's particulars changed (1 page)
18 February 2004Director's particulars changed (1 page)
18 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)
29 May 2003Return made up to 30/04/03; full list of members (8 pages)
29 May 2003Return made up to 30/04/03; full list of members (8 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)
12 November 2002Company name changed united friendly unit trust manag ers LIMITED\certificate issued on 12/11/02 (2 pages)
12 November 2002Company name changed united friendly unit trust manag ers LIMITED\certificate issued on 12/11/02 (2 pages)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
21 June 2002Full accounts made up to 31 December 2001 (9 pages)
21 June 2002Full accounts made up to 31 December 2001 (9 pages)
14 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 May 2002Director's particulars changed (1 page)
13 May 2002Director's particulars changed (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
16 April 2002New secretary appointed (2 pages)
16 April 2002New secretary 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 2002New director appointed (2 pages)
15 April 2002New director appointed (3 pages)
15 April 2002Secretary resigned (1 page)
15 April 2002New director appointed (3 pages)
29 May 2001Return made up to 30/04/01; full list of members (7 pages)
29 May 2001Return made up to 30/04/01; full list of members (7 pages)
21 May 2001Full accounts made up to 31 December 2000 (10 pages)
21 May 2001Full accounts made up to 31 December 2000 (10 pages)
28 March 2001Registered office changed on 28/03/01 from: refuge house alderley road wilmslow cheshire SK9 1PF (1 page)
28 March 2001Registered office changed on 28/03/01 from: refuge house alderley road wilmslow cheshire SK9 1PF (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
18 July 2000Director resigned (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000Director resigned (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000Director resigned (1 page)
18 July 2000New director appointed (2 pages)
26 June 2000Full accounts made up to 31 December 1999 (8 pages)
26 June 2000Full accounts made up to 31 December 1999 (8 pages)
22 June 2000Secretary resigned (1 page)
22 June 2000Secretary resigned (1 page)
22 June 2000New secretary appointed (2 pages)
22 June 2000New secretary appointed (2 pages)
31 May 2000Return made up to 30/04/00; full list of members (7 pages)
31 May 2000Return made up to 30/04/00; full list of members (7 pages)
4 January 2000New director appointed (4 pages)
4 January 2000New director appointed (4 pages)
4 October 1999Full accounts made up to 31 December 1998 (8 pages)
4 October 1999Full accounts made up to 31 December 1998 (8 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
24 August 1999Secretary resigned (1 page)
24 August 1999New secretary appointed (2 pages)
24 August 1999New secretary appointed (2 pages)
24 August 1999Secretary resigned (1 page)
1 June 1999Return made up to 30/04/99; no change of members (7 pages)
1 June 1999Return made up to 30/04/99; no change of members (7 pages)
12 February 1999Secretary resigned (1 page)
12 February 1999Secretary resigned (1 page)
12 February 1999New secretary appointed (2 pages)
12 February 1999New secretary appointed (2 pages)
26 January 1999New secretary appointed (2 pages)
26 January 1999New secretary appointed (2 pages)
18 January 1999Secretary resigned (1 page)
18 January 1999Secretary resigned (1 page)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
8 October 1998Full accounts made up to 31 December 1997 (9 pages)
8 October 1998Full accounts made up to 31 December 1997 (9 pages)
10 August 1998New director appointed (3 pages)
10 August 1998New director appointed (3 pages)
30 June 1998Return made up to 31/05/98; full list of members (8 pages)
30 June 1998Return made up to 31/05/98; full list of members (8 pages)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
14 October 1997Full accounts made up to 31 December 1996 (10 pages)
14 October 1997Full accounts made up to 31 December 1996 (10 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
4 August 1997Director resigned (1 page)
4 August 1997Director resigned (1 page)
14 July 1997Return made up to 31/05/97; full list of members (9 pages)
14 July 1997Return made up to 31/05/97; full list of members (9 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
15 January 1997Registered office changed on 15/01/97 from: 42 southwark bridge road london SE1 9HE (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Registered office changed on 15/01/97 from: 42 southwark bridge road london SE1 9HE (1 page)
8 August 1996Full accounts made up to 31 December 1995 (10 pages)
8 August 1996Full accounts made up to 31 December 1995 (10 pages)
20 June 1996Return made up to 31/05/96; full list of members (7 pages)
20 June 1996Return made up to 31/05/96; full list of members (7 pages)
14 June 1995Return made up to 31/05/95; full list of members (8 pages)
14 June 1995Return made up to 31/05/95; full list of members (8 pages)
17 May 1995Full accounts made up to 31 December 1994 (10 pages)
17 May 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
24 January 1991Full accounts made up to 31 December 1989 (9 pages)
24 January 1991Full accounts made up to 31 December 1989 (9 pages)
7 February 1990Company name changed\certificate issued on 07/02/90 (2 pages)
7 February 1990Company name changed\certificate issued on 07/02/90 (2 pages)
18 May 1989Company name changed\certificate issued on 18/05/89 (2 pages)
18 May 1989Company name changed\certificate issued on 18/05/89 (2 pages)
14 April 1989Incorporation (15 pages)
14 April 1989Incorporation (15 pages)