Company NameRl Money Manager Limited
Company StatusDissolved
Company Number04409600
CategoryPrivate Limited Company
Incorporation Date4 April 2002(22 years ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Jeremiah Charles Toher
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2011(9 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 04 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Martin Pierce Lewis
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2012(10 years after company formation)
Appointment Duration6 years, 8 months (closed 04 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Secretary NameRoyal London Management Services Limited (Corporation)
StatusClosed
Appointed03 June 2005(3 years, 2 months after company formation)
Appointment Duration13 years, 6 months (closed 04 December 2018)
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMurray John Ross
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(same day as company formation)
RoleSolicitor
Correspondence Address12 Learmonth Terrace
Edinburgh
EH4 1PG
Scotland
Director NameMr Stephen Shone
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBeeson End Orchard
Beeson End Lane
Harpenden
Hertfordshire
AL5 2AB
Secretary NameMurray John Ross
NationalityBritish
StatusResigned
Appointed04 April 2002(same day as company formation)
RoleSolicitor
Correspondence AddressHunters Park
Groton
Sudbury
Suffolk
CO10 5EH
Secretary NameBernadette Clare Barber
NationalityBritish
StatusResigned
Appointed22 March 2003(11 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 03 June 2005)
RoleCompany Director
Correspondence Address55 Gracechurch Street
London
EC3V 0UF
Director NamePaul Frederick Thomas Langton
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(5 years, 2 months after company formation)
Appointment Duration4 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookdale Cottage
Bowes Gate Road
Bunbury
Cheshire
CW6 9PP
Director NameMr Christopher Charles Aujard
Date of BirthApril 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed31 October 2007(5 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeymore Oast
Back Street
Leeds
Kent
ME17 1TF
Director NameAdrian Micheal Nixon
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(8 years, 12 months after company formation)
Appointment Duration3 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Adrian Curtis
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(9 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr John Vincent Deane
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(9 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr John Richard Harrison
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(9 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Philip Duncan Loney
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(10 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 April 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 April 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0131 2471500
Telephone regionEdinburgh

Location

Registered Address55 Gracechurch Street
London
EC3V 0RL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Financials

Year2013
Turnover£9,000
Net Worth-£9,006,000
Cash£33,000
Current Liabilities£2,826,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2018First Gazette notice for voluntary strike-off (1 page)
10 September 2018Application to strike the company off the register (3 pages)
22 June 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
18 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
12 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
28 February 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
28 February 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
5 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 7,250,000
(6 pages)
22 March 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
22 March 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
27 April 2015Full accounts made up to 31 December 2014 (16 pages)
27 April 2015Full accounts made up to 31 December 2014 (16 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 7,249,998
(5 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 7,249,998
(5 pages)
15 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 7,249,998
(5 pages)
31 March 2015Company name changed rl financial planner LIMITED\certificate issued on 31/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-31
(3 pages)
31 March 2015Company name changed rl financial planner LIMITED\certificate issued on 31/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-31
(3 pages)
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 7,249,998
(4 pages)
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 7,249,998
(4 pages)
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 7,249,998
(4 pages)
23 April 2014Full accounts made up to 31 December 2013 (15 pages)
23 April 2014Full accounts made up to 31 December 2013 (15 pages)
23 April 2014Company name changed moneyvista LIMITED\certificate issued on 23/04/14
  • RES15 ‐ Change company name resolution on 2014-04-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 April 2014Company name changed moneyvista LIMITED\certificate issued on 23/04/14
  • RES15 ‐ Change company name resolution on 2014-04-23
  • NM01 ‐ Change of name by resolution
(3 pages)
13 March 2014Termination of appointment of Philip Loney as a director (1 page)
13 March 2014Termination of appointment of Philip Loney as a director (1 page)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
21 March 2013Full accounts made up to 31 December 2012 (14 pages)
21 March 2013Full accounts made up to 31 December 2012 (14 pages)
29 August 2012Appointment of Phil Loney as a director (2 pages)
29 August 2012Appointment of Phil Loney as a director (2 pages)
29 August 2012Termination of appointment of John Deane as a director (1 page)
29 August 2012Termination of appointment of John Deane as a director (1 page)
30 April 2012Appointment of Martin Lewis as a director (2 pages)
30 April 2012Appointment of Martin Lewis as a director (2 pages)
5 April 2012Termination of appointment of John Harrison as a director (1 page)
5 April 2012Termination of appointment of John Harrison as a director (1 page)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
26 March 2012Full accounts made up to 31 December 2011 (15 pages)
26 March 2012Full accounts made up to 31 December 2011 (15 pages)
6 February 2012Appointment of Jeremiah Charles Toher as a director (2 pages)
6 February 2012Termination of appointment of Adrian Curtis as a director (1 page)
6 February 2012Termination of appointment of Adrian Curtis as a director (1 page)
6 February 2012Appointment of Jeremiah Charles Toher as a director (2 pages)
25 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
25 October 2011Statement of capital following an allotment of shares on 20 October 2011
  • GBP 7,249,998
(4 pages)
25 October 2011Statement of capital following an allotment of shares on 20 October 2011
  • GBP 7,249,998
(4 pages)
25 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
24 August 2011Company name changed brightgrey LIMITED\certificate issued on 24/08/11
  • RES15 ‐ Change company name resolution on 2011-08-10
  • NM01 ‐ Change of name by resolution
(3 pages)
24 August 2011Company name changed brightgrey LIMITED\certificate issued on 24/08/11
  • RES15 ‐ Change company name resolution on 2011-08-10
  • NM01 ‐ Change of name by resolution
(3 pages)
23 August 2011Appointment of Mr John Richard Harrison as a director (3 pages)
23 August 2011Appointment of John Vincent Deane as a director (3 pages)
23 August 2011Appointment of Mr John Richard Harrison as a director (3 pages)
23 August 2011Termination of appointment of Adrian Nixon as a director (2 pages)
23 August 2011Termination of appointment of Adrian Nixon as a director (2 pages)
23 August 2011Termination of appointment of Stephen Shone as a director (2 pages)
23 August 2011Appointment of John Vincent Deane as a director (3 pages)
23 August 2011Termination of appointment of Stephen Shone as a director (2 pages)
11 August 2011Appointment of Mr Adrian Curtis as a director (2 pages)
11 August 2011Appointment of Mr Adrian Curtis as a director (2 pages)
14 April 2011Termination of appointment of Christopher Aujard as a director (2 pages)
14 April 2011Termination of appointment of Christopher Aujard as a director (2 pages)
14 April 2011Appointment of Adrian Micheal Nixon as a director (3 pages)
14 April 2011Appointment of Adrian Micheal Nixon as a director (3 pages)
6 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
5 April 2011Secretary's details changed for Royal London Management Services Limited on 4 April 2011 (2 pages)
5 April 2011Secretary's details changed for Royal London Management Services Limited on 4 April 2011 (2 pages)
5 April 2011Secretary's details changed for Royal London Management Services Limited on 4 April 2011 (2 pages)
27 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
27 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
14 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
29 January 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
29 January 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
7 April 2009Return made up to 04/04/09; full list of members (3 pages)
7 April 2009Return made up to 04/04/09; full list of members (3 pages)
3 April 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
3 April 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
24 April 2008Return made up to 04/04/08; full list of members (3 pages)
24 April 2008Return made up to 04/04/08; full list of members (3 pages)
20 March 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
20 March 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
9 November 2007Director resigned (1 page)
9 November 2007New director appointed (1 page)
9 November 2007New director appointed (1 page)
9 November 2007Director resigned (1 page)
1 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
1 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
27 April 2007Return made up to 04/04/07; full list of members (2 pages)
27 April 2007Return made up to 04/04/07; full list of members (2 pages)
27 April 2006Return made up to 04/04/06; full list of members (2 pages)
27 April 2006Return made up to 04/04/06; full list of members (2 pages)
24 April 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
24 April 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
8 August 2005New secretary appointed (2 pages)
8 August 2005New secretary appointed (2 pages)
25 July 2005Secretary resigned (1 page)
25 July 2005Secretary resigned (1 page)
8 June 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
8 June 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
9 May 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 May 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 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)
5 May 2004Return made up to 04/04/04; full list of members (7 pages)
5 May 2004Return made up to 04/04/04; full list of members (7 pages)
13 April 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
13 April 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
16 March 2004Registered office changed on 16/03/04 from: royal london house middleborough colchester essex CO1 1PP (1 page)
16 March 2004Registered office changed on 16/03/04 from: royal london house middleborough colchester essex CO1 1PP (1 page)
18 February 2004Secretary's particulars changed (1 page)
18 February 2004Secretary's particulars changed (1 page)
10 December 2003Secretary's particulars changed (1 page)
10 December 2003Secretary's particulars changed (1 page)
24 June 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
24 June 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
16 April 2003Return made up to 04/04/03; full list of members (7 pages)
16 April 2003Return made up to 04/04/03; full list of members (7 pages)
1 April 2003New secretary appointed (2 pages)
1 April 2003New secretary appointed (2 pages)
1 April 2003Secretary resigned (1 page)
1 April 2003Secretary resigned (1 page)
12 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2003Auditor's resignation (1 page)
25 February 2003Auditor's resignation (1 page)
29 October 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
29 October 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
6 September 2002Company name changed southpeak LIMITED\certificate issued on 06/09/02 (2 pages)
6 September 2002Company name changed southpeak LIMITED\certificate issued on 06/09/02 (2 pages)
28 August 2002New secretary appointed;new director appointed (4 pages)
28 August 2002New secretary appointed;new director appointed (4 pages)
28 August 2002New director appointed (8 pages)
28 August 2002New director appointed (8 pages)
15 April 2002Director resigned (1 page)
15 April 2002Secretary resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002Secretary resigned (1 page)
11 April 2002Company name changed rl npb services LIMITED\certificate issued on 11/04/02 (2 pages)
11 April 2002Company name changed rl npb services LIMITED\certificate issued on 11/04/02 (2 pages)
4 April 2002Incorporation (18 pages)
4 April 2002Incorporation (18 pages)