Company NameRoyal London Management Services Limited
Company StatusActive
Company Number02867478
CategoryPrivate Limited Company
Incorporation Date1 November 1993(30 years, 6 months ago)

Business Activity

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

Directors

Director NameJon Scott Glen
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2022(29 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Secretary NameWendy Helena Sarsted
StatusCurrent
Appointed25 July 2023(29 years, 9 months after company formation)
Appointment Duration9 months
RoleCompany Director
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Ian Williams
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(30 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Richard Layton Basham-Jones
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(30 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameChristine Anne Chandler
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address31 Chesnut Grove
New Malden
Surrey
Director NameMr John James McLachlan
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1993(1 week, 3 days after company formation)
Appointment Duration5 years, 9 months (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmberwood
Woodland Rise
Sevenoaks
Kent
TN15 0HZ
Director NameDr George Petrie Robertson Mack
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1993(1 week, 3 days after company formation)
Appointment Duration4 years, 2 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
Appointed11 November 1993(1 week, 3 days after company formation)
Appointment Duration1 year, 11 months (resigned 19 October 1995)
RoleCompany Director
Correspondence Address20 Lancaster Road
Wimbledon
London
SW11 5DD
Director NameJanine Susan Edge
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1993(1 week, 3 days after company formation)
Appointment DurationResigned same day (resigned 11 November 1993)
RoleSolicitor
Correspondence Address31 Queensdale Road
London
W11 4SB
Director NameMr Richard Edwin Balding
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1993(1 week, 3 days after company formation)
Appointment Duration3 years, 1 month (resigned 06 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Moorings
Mudeford
Christchurch
Dorset
BH23 4AE
Secretary NameJames Smith Burns
NationalityBritish
StatusResigned
Appointed11 November 1993(1 week, 3 days after company formation)
Appointment Duration5 years, 1 month (resigned 04 January 1999)
RoleSecretary
Correspondence Address36 Clarendon Way
Chislehurst
Kent
BR7 6RF
Director NameMr William Moir McDonald
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(3 years, 2 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
Appointed10 December 1997(4 years, 1 month after company formation)
Appointment Duration1 year (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(4 years, 9 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(5 years, 2 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(5 years, 3 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(5 years, 9 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 NameMr David John Amos
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(6 years after company formation)
Appointment Duration7 months, 3 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(6 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 March 2003)
RoleCompany Director
Correspondence AddressHunters Park
Groton
Sudbury
Suffolk
CO10 5EH
Secretary NameBernadette Clare Barber
NationalityBritish
StatusResigned
Appointed22 March 2003(9 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 June 2005)
RoleCompany Director
Correspondence Address55 Gracechurch Street
London
EC3V 0UF
Secretary NameMurray John Ross
NationalityBritish
StatusResigned
Appointed03 June 2005(11 years, 7 months after company formation)
Appointment Duration2 years (resigned 28 June 2007)
RoleCompany Director
Correspondence Address12 Learmonth Terrace
Edinburgh
EH4 1PG
Scotland
Secretary NameMr Christopher Charles Aujard
NationalityAustralian
StatusResigned
Appointed28 June 2007(13 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeymore Oast
Back Street
Leeds
Kent
ME17 1TF
Secretary NameSimon Donald Watson
NationalityBritish
StatusResigned
Appointed31 March 2011(17 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2014)
RoleCompany Director
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Martin Pierce Lewis
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(18 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Secretary NameMr Simon Colin Mitchley
StatusResigned
Appointed30 January 2013(19 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 30 January 2013)
RoleCompany Director
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMrs Samantha Louise Blackie
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(19 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 October 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Secretary NameMr Michael John Burt
StatusResigned
Appointed03 October 2014(20 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 November 2016)
RoleCompany Director
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Secretary NameMrs Hilary Anne Staples
StatusResigned
Appointed03 October 2014(20 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 April 2017)
RoleCompany Director
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameJohn Davies
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(23 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 August 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMichelle Anne Hill
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(23 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameKenny Fenna
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(23 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMatt Blake
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(23 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 June 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Richard Gordon
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2019(25 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 December 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Napier Loan
Edinburgh
EH10 5BG
Scotland
Director NameMr Peter McCusker
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2020(27 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 15 March 2024)
RoleDeputy General Counsel
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed01 November 1993(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Contact

Websiteroyallondon.com
Telephone01625 416617
Telephone regionMacclesfield

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

120m at £0.1Royal London Mutual Insurance Society LTD
100.00%
Ordinary

Financials

Year2014
Turnover£367,814,000
Gross Profit-£7,362,000
Net Worth-£48,231,000
Cash£188,000
Current Liabilities£139,425,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

16 January 2024Termination of appointment of John-Green Odada as a director on 31 December 2023 (1 page)
16 January 2024Appointment of Mr Ian Williams as a director on 1 January 2024 (2 pages)
16 January 2024Appointment of Mr Richard Layton Basham-Jones as a director on 1 January 2024 (2 pages)
9 August 2023Full accounts made up to 31 December 2022 (23 pages)
31 July 2023Appointment of Wendy Helena Sarsted as a secretary on 25 July 2023 (2 pages)
3 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
30 June 2023Director's details changed for Mr Peter Mccusker on 26 June 2023 (2 pages)
29 June 2023Change of details for Royal London Mutual Insurance Society Limited (The) as a person with significant control on 26 June 2023 (2 pages)
26 June 2023Register(s) moved to registered office address 80 Fenchurch Street London EC3M 4BY (1 page)
17 April 2023Register(s) moved to registered inspection location 55 Gracechurch Street London EC3V 0RL (1 page)
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 to 80 Fenchurch Street London EC3M 4BY on 11 April 2023 (1 page)
6 January 2023Termination of appointment of Martin Pierce Lewis as a director on 31 December 2022 (1 page)
31 December 2022Appointment of Mr Jon Scott Glen as a director on 16 December 2022 (2 pages)
14 October 2022Termination of appointment of Lesley Mitchell as a director on 14 October 2022 (1 page)
2 August 2022Full accounts made up to 31 December 2021 (24 pages)
29 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
22 March 2022Appointment of Director John-Green Odada as a director on 21 March 2022 (2 pages)
16 March 2022Termination of appointment of Fergus Harry Speight as a director on 2 March 2022 (1 page)
17 July 2021Full accounts made up to 31 December 2020 (26 pages)
1 July 2021Termination of appointment of Matt Blake as a director on 28 June 2021 (1 page)
21 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
16 June 2021Termination of appointment of Jeremy Peter Small as a director on 11 June 2021 (1 page)
18 December 2020Appointment of Mrs Lesley Mitchell as a director on 18 December 2020 (2 pages)
18 December 2020Appointment of Mr Peter Mccusker as a director on 18 December 2020 (2 pages)
18 December 2020Appointment of Mr Jeremy Peter Small as a director on 18 December 2020 (2 pages)
11 December 2020Termination of appointment of Richard Gordon as a director on 11 December 2020 (1 page)
3 December 2020Termination of appointment of Kenny Fenna as a director on 3 December 2020 (1 page)
18 August 2020Full accounts made up to 31 December 2019 (20 pages)
1 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
17 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Any restriction on the authorised share capital of the company is hereby revoked and deleted 07/10/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
30 September 2019Termination of appointment of Gurdeep Singh Rai as a director on 30 September 2019 (1 page)
15 August 2019Termination of appointment of John Davies as a director on 2 August 2019 (1 page)
15 August 2019Appointment of Mr Richard Gordon as a director on 24 July 2019 (2 pages)
1 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
2 May 2019Full accounts made up to 31 December 2018 (20 pages)
30 April 2019Termination of appointment of Michelle Anne Hill as a director on 30 April 2019 (1 page)
5 July 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
16 May 2018Full accounts made up to 31 December 2017 (20 pages)
1 November 2017Appointment of Michelle Anne Hill as a director on 1 October 2017 (3 pages)
1 November 2017Appointment of Michelle Anne Hill as a director on 1 October 2017 (3 pages)
18 October 2017Appointment of Kenny Fenna as a director on 1 October 2017 (2 pages)
18 October 2017Appointment of Kenny Fenna as a director on 1 October 2017 (2 pages)
16 October 2017Appointment of Gurdeep Singh Rai as a director on 1 October 2017 (2 pages)
16 October 2017Appointment of Gurdeep Singh Rai as a director on 1 October 2017 (2 pages)
12 October 2017Appointment of John Davies as a director on 1 October 2017 (2 pages)
12 October 2017Appointment of John Davies as a director on 1 October 2017 (2 pages)
11 October 2017Appointment of Matt Blake as a director on 1 October 2017 (2 pages)
11 October 2017Appointment of Matt Blake as a director on 1 October 2017 (2 pages)
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)
2 May 2017Termination of appointment of Hilary Anne Staples as a secretary on 21 April 2017 (1 page)
2 May 2017Termination of appointment of Hilary Anne Staples as a secretary on 21 April 2017 (1 page)
2 May 2017Termination of appointment of Hilary Anne Staples as a director on 21 April 2017 (1 page)
11 April 2017Full accounts made up to 31 December 2016 (20 pages)
11 April 2017Full accounts made up to 31 December 2016 (20 pages)
4 January 2017Termination of appointment of Samantha Louise Blackie as a director on 5 October 2016 (1 page)
4 January 2017Termination of appointment of Michael John Burt as a secretary on 11 November 2016 (1 page)
4 January 2017Termination of appointment of Samantha Louise Blackie as a director on 5 October 2016 (1 page)
4 January 2017Termination of appointment of Michael John Burt as a secretary on 11 November 2016 (1 page)
2 November 2016Appointment of Mr Fergus Harry Speight as a director on 2 November 2016 (2 pages)
2 November 2016Appointment of Mr Fergus Harry Speight as a director on 2 November 2016 (2 pages)
2 August 2016Termination of appointment of Simon Colin Mitchley as a director on 31 July 2016 (1 page)
2 August 2016Termination of appointment of Simon Colin Mitchley as a director on 31 July 2016 (1 page)
19 July 2016Appointment of Mrs Hilary Anne Staples as a director on 18 July 2016 (2 pages)
19 July 2016Appointment of Mrs Hilary Anne Staples as a director on 18 July 2016 (2 pages)
29 June 2016Full accounts made up to 31 December 2015 (23 pages)
29 June 2016Full accounts made up to 31 December 2015 (23 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 120,000,000
(6 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 120,000,000
(6 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 120,000,000
(6 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 120,000,000
(6 pages)
27 April 2015Full accounts made up to 31 December 2014 (20 pages)
27 April 2015Full accounts made up to 31 December 2014 (20 pages)
7 October 2014Appointment of Mr Michael John Burt as a secretary on 3 October 2014 (2 pages)
7 October 2014Appointment of Mr Michael John Burt as a secretary on 3 October 2014 (2 pages)
7 October 2014Termination of appointment of Simon Donald Watson as a secretary on 30 September 2014 (1 page)
7 October 2014Appointment of Mrs Hilary Anne Staples as a secretary on 3 October 2014 (2 pages)
7 October 2014Appointment of Mrs Hilary Anne Staples as a secretary on 3 October 2014 (2 pages)
7 October 2014Appointment of Mr Michael John Burt as a secretary on 3 October 2014 (2 pages)
7 October 2014Termination of appointment of Simon Donald Watson as a secretary on 30 September 2014 (1 page)
7 October 2014Appointment of Mrs Hilary Anne Staples as a secretary on 3 October 2014 (2 pages)
22 May 2014Termination of appointment of Adrian Nixon as a director (1 page)
22 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 12,000,000
(6 pages)
22 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 12,000,000
(6 pages)
22 May 2014Termination of appointment of Adrian Nixon as a director (1 page)
23 April 2014Full accounts made up to 31 December 2013 (20 pages)
23 April 2014Full accounts made up to 31 December 2013 (20 pages)
12 December 2013Director's details changed for Adrian Micheal Nixon on 6 December 2013 (2 pages)
12 December 2013Director's details changed for Adrian Micheal Nixon on 6 December 2013 (2 pages)
12 December 2013Director's details changed for Mr Simon Colin Mitchley on 6 December 2013 (2 pages)
12 December 2013Director's details changed for Mr Simon Colin Mitchley on 6 December 2013 (2 pages)
12 December 2013Director's details changed for Adrian Micheal Nixon on 6 December 2013 (2 pages)
12 December 2013Director's details changed for Mr Simon Colin Mitchley on 6 December 2013 (2 pages)
12 December 2013Director's details changed for Adrian Micheal Nixon on 6 December 2013 (2 pages)
12 December 2013Director's details changed for Adrian Micheal Nixon on 6 December 2013 (2 pages)
12 December 2013Director's details changed for Adrian Micheal Nixon on 6 December 2013 (2 pages)
21 October 2013Second filing of AR01 previously delivered to Companies House made up to 30 April 2013 (18 pages)
21 October 2013Second filing of AR01 previously delivered to Companies House made up to 30 April 2013 (18 pages)
3 September 2013Appointment of Mr Simon Colin Mitchley as a director (2 pages)
3 September 2013Appointment of Mr Simon Colin Mitchley as a director (2 pages)
3 September 2013Termination of appointment of Simon Mitchley as a secretary (1 page)
3 September 2013Termination of appointment of Simon Mitchley as a secretary (1 page)
22 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AP01 was registered on 21/10/2013
(6 pages)
22 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AP01 was registered on 21/10/2013
(6 pages)
21 March 2013Full accounts made up to 31 December 2012 (19 pages)
21 March 2013Full accounts made up to 31 December 2012 (19 pages)
19 February 2013Appointment of Mrs Samantha Louise Blackie as a director (2 pages)
19 February 2013Termination of appointment of Stephen Shone as a director (1 page)
19 February 2013Termination of appointment of Stephen Shone as a director (1 page)
19 February 2013Appointment of Mrs Samantha Louise Blackie as a director (2 pages)
4 February 2013Appointment of Mr Simon Colin Mitchley as a secretary (1 page)
4 February 2013Appointment of Mr Simon Colin Mitchley as a secretary (1 page)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
26 March 2012Full accounts made up to 31 December 2011 (18 pages)
26 March 2012Full accounts made up to 31 December 2011 (18 pages)
19 March 2012Appointment of Martin Lewis as a director (2 pages)
19 March 2012Appointment of Martin Lewis as a director (2 pages)
18 October 2011Termination of appointment of Michael Yardley as a director (2 pages)
18 October 2011Appointment of Adrian Micheal Nixon as a director (3 pages)
18 October 2011Appointment of Adrian Micheal Nixon as a director (3 pages)
18 October 2011Termination of appointment of Michael Yardley as a director (2 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
15 April 2011Full accounts made up to 31 December 2010 (17 pages)
15 April 2011Appointment of Simon Donald Watson as a secretary (3 pages)
15 April 2011Full accounts made up to 31 December 2010 (17 pages)
15 April 2011Appointment of Simon Donald Watson as a secretary (3 pages)
12 April 2011Termination of appointment of Christopher Aujard as a secretary (2 pages)
12 April 2011Termination of appointment of Christopher Aujard as a secretary (2 pages)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
1 April 2010Full accounts made up to 31 December 2009 (17 pages)
1 April 2010Full accounts made up to 31 December 2009 (17 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)
13 May 2009Return made up to 30/04/09; full list of members (3 pages)
13 May 2009Return made up to 30/04/09; full list of members (3 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)
7 May 2008Return made up to 30/04/08; full list of members (3 pages)
7 May 2008Return made up to 30/04/08; full list of members (3 pages)
20 March 2008Full accounts made up to 31 December 2007 (16 pages)
20 March 2008Full accounts made up to 31 December 2007 (16 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Secretary resigned (1 page)
13 July 2007Secretary resigned (1 page)
13 July 2007New secretary appointed (1 page)
13 July 2007New secretary appointed (1 page)
5 June 2007Return made up to 30/04/07; full list of members (2 pages)
5 June 2007Return made up to 30/04/07; full list of members (2 pages)
25 April 2007Full accounts made up to 31 December 2006 (15 pages)
25 April 2007Full accounts made up to 31 December 2006 (15 pages)
17 May 2006Return made up to 30/04/06; full list of members (2 pages)
17 May 2006Return made up to 30/04/06; full list of members (2 pages)
19 April 2006Full accounts made up to 31 December 2005 (15 pages)
19 April 2006Full accounts made up to 31 December 2005 (15 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 (15 pages)
8 June 2005Full accounts made up to 31 December 2004 (15 pages)
25 May 2005Return made up to 30/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 May 2005Return made up to 30/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 October 2004Director's particulars changed (1 page)
29 October 2004Director's particulars changed (1 page)
29 October 2004Director's particulars changed (1 page)
29 October 2004Director's particulars changed (1 page)
28 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 April 2004Full accounts made up to 31 December 2003 (15 pages)
14 April 2004Full accounts made up to 31 December 2003 (15 pages)
16 March 2004Registered office changed on 16/03/04 from: royal london house, middleborough, colchester, essex CO1 1PP (1 page)
16 March 2004Registered office changed on 16/03/04 from: royal london house, middleborough, colchester, essex CO1 1PP (1 page)
27 February 2004Director's particulars changed (1 page)
27 February 2004Director's particulars changed (1 page)
18 February 2004Secretary's particulars changed (1 page)
18 February 2004Secretary's particulars changed (1 page)
10 December 2003Secretary's particulars changed (1 page)
10 December 2003Secretary's particulars changed (1 page)
8 June 2003Full accounts made up to 31 December 2002 (15 pages)
8 June 2003Full accounts made up to 31 December 2002 (15 pages)
29 May 2003Return made up to 30/04/03; full list of members (7 pages)
29 May 2003Return made up to 30/04/03; full list of members (7 pages)
2 April 2003New secretary appointed (2 pages)
2 April 2003New secretary appointed (2 pages)
1 April 2003Secretary resigned (1 page)
1 April 2003Secretary resigned (1 page)
25 February 2003Auditor's resignation (1 page)
25 February 2003Auditor's resignation (1 page)
14 February 2003Resolutions
  • RES13 ‐ Remuneration of aud 06/02/03
(1 page)
14 February 2003Resolutions
  • RES13 ‐ Remuneration of aud 06/02/03
(1 page)
28 August 2002Full accounts made up to 31 December 2001 (14 pages)
28 August 2002Full accounts made up to 31 December 2001 (14 pages)
22 May 2002Return made up to 30/04/02; full list of members (7 pages)
22 May 2002Return made up to 30/04/02; full list of members (7 pages)
12 July 2001Company name changed united assurance management serv ices LIMITED\certificate issued on 12/07/01 (2 pages)
12 July 2001Company name changed united assurance management serv ices LIMITED\certificate issued on 12/07/01 (2 pages)
7 June 2001Full accounts made up to 31 December 2000 (17 pages)
7 June 2001Full accounts made up to 31 December 2000 (17 pages)
5 June 2001Return made up to 30/04/01; full list of members (7 pages)
5 June 2001Return made up to 30/04/01; full list of members (7 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)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
26 June 2000Full accounts made up to 31 December 1999 (14 pages)
26 June 2000Full accounts made up to 31 December 1999 (14 pages)
22 June 2000New secretary appointed (2 pages)
22 June 2000Secretary resigned (1 page)
22 June 2000Secretary resigned (1 page)
22 June 2000New secretary appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2000New director appointed (2 pages)
12 May 2000New director appointed (3 pages)
12 May 2000New director appointed (3 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
6 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 January 2000Ad 30/12/99--------- £ si 119990000@1=119990000 £ ic 10000/120000000 (2 pages)
6 January 2000Nc inc already adjusted 22/12/99 (1 page)
6 January 2000Ad 30/12/99--------- £ si 119990000@1=119990000 £ ic 10000/120000000 (2 pages)
6 January 2000Memorandum and Articles of Association (15 pages)
6 January 2000Memorandum and Articles of Association (15 pages)
6 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 January 2000Nc inc already adjusted 22/12/99 (1 page)
16 November 1999New director appointed (3 pages)
16 November 1999New director appointed (3 pages)
4 October 1999Full accounts made up to 31 December 1998 (14 pages)
4 October 1999Full accounts made up to 31 December 1998 (14 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 1999Secretary resigned (1 page)
24 August 1999New secretary appointed (2 pages)
13 July 1999£ nc 173500100/173510000 24/06/99 (1 page)
13 July 1999Ad 24/06/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
13 July 1999Ad 24/06/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
13 July 1999£ nc 173500100/173510000 24/06/99 (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 1999New secretary appointed (2 pages)
12 February 1999Secretary resigned (1 page)
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)
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)
28 May 1998Accounts for a dormant company made up to 31 July 1997 (3 pages)
28 May 1998Accounts for a dormant company made up to 31 July 1997 (3 pages)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
16 January 1998Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(3 pages)
16 January 1998Memorandum and Articles of Association (9 pages)
16 January 1998£ nc 100/173500100 23/12/97 (1 page)
16 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
16 January 1998Memorandum and Articles of Association (9 pages)
16 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
16 January 1998Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(3 pages)
16 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
16 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
16 January 1998£ nc 100/173500100 23/12/97 (1 page)
15 January 1998Accounting reference date shortened from 31/12/97 to 31/07/97 (1 page)
15 January 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
15 January 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
15 January 1998Accounting reference date shortened from 31/12/97 to 31/07/97 (1 page)
2 January 1998New director appointed (3 pages)
2 January 1998New director appointed (3 pages)
21 November 1997Company name changed united friendly services LIMITED\certificate issued on 24/11/97 (2 pages)
21 November 1997Company name changed united friendly services LIMITED\certificate issued on 24/11/97 (2 pages)
22 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
22 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
14 July 1997Return made up to 31/05/97; full list of members (8 pages)
14 July 1997Return made up to 31/05/97; full list of members (8 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
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)
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)
30 July 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
30 July 1996Accounts for a dormant company made up to 31 December 1995 (4 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)
3 October 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
3 October 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
13 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
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)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
26 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 November 1993Company name changed\certificate issued on 22/11/93 (3 pages)
22 November 1993Company name changed\certificate issued on 22/11/93 (3 pages)
1 November 1993Incorporation (19 pages)
1 November 1993Incorporation (19 pages)