London
EC3M 4BY
Secretary Name | Royal London Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 June 2005(3 years, 1 month after company formation) |
Appointment Duration | 18 years, 10 months |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Christopher Martin Phillips |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Grove Park Terrace London W4 3QE |
Director Name | Michael John Yardley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Howletts Hall Chignall St James Chelmsford Essex CM1 4TP |
Secretary Name | Bernadette Clare Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Kent View Avenue Leigh On Sea Essex SS9 1HE |
Director Name | Stephen Shone |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 July 2002) |
Role | Chartered Accountant |
Correspondence Address | 14 Pennycroft Harpenden Herts AL5 2PB |
Director Name | Ruaridh Mackenzie Budge |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 72 Balgreen Road Edinburgh EH12 5UB Scotland |
Director Name | Mr Brian James Duffin |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2007) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 8 Craigleith View Edinburgh EH4 3JZ Scotland |
Director Name | Conrad Hamilton Rafique |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 January 2004) |
Role | Financial Controller |
Correspondence Address | 3 Abbey Road Eskbank Dalkeith Midlothian EH22 3AD Scotland |
Secretary Name | Murray John Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(4 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | Hunters Park Groton Sudbury Suffolk CO10 5EH |
Secretary Name | Bernadette Clare Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 June 2005) |
Role | Company Director |
Correspondence Address | 55 Gracechurch Street London EC3V 0UF |
Director Name | Janet MacDonald Murray |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(1 year, 10 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 31 December 2020) |
Role | Legal Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr John Vincent Deane |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carthach House Bannerdown Close Batheaston Bath BA1 7JN |
Director Name | Adrian Micheal Nixon |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Martin Pierce Lewis |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(10 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mrs Lesley Mitchell |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2021(19 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 October 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Website | creditunion.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77870770 |
Telephone region | London |
Registered Address | 80 Fenchurch Street London EC3M 4BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Royal London Mutual Insurance Society LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 2 weeks from now) |
27 September 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
---|---|
3 July 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
29 June 2023 | Change of details for Royal London Mutual Insurance Society Limited (The) as a person with significant control on 26 June 2023 (2 pages) |
27 June 2023 | Secretary's details changed for Royal London Management Services Limited on 26 June 2023 (1 page) |
26 June 2023 | Register(s) moved to registered office address 80 Fenchurch Street London EC3M 4BY (1 page) |
18 April 2023 | Register(s) moved to registered inspection location 55 Gracechurch Street London EC3V 0RL (1 page) |
11 April 2023 | Register inspection address has been changed to 55 Gracechurch Street London EC3V 0RL (1 page) |
11 April 2023 | Registered office address changed from 55 Gracechurch Street London EC3V 0RL to 80 Fenchurch Street London EC3M 4BY on 11 April 2023 (1 page) |
4 January 2023 | Termination of appointment of Martin Pierce Lewis as a director on 31 December 2022 (1 page) |
4 January 2023 | Appointment of Mr Jon Scott Glen as a director on 1 January 2023 (2 pages) |
14 October 2022 | Termination of appointment of Lesley Mitchell as a director on 14 October 2022 (1 page) |
20 September 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
29 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
21 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
22 April 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
21 April 2021 | Appointment of Mrs Lesley Mitchell as a director on 21 April 2021 (2 pages) |
13 January 2021 | Termination of appointment of Janet Macdonald Murray as a director on 31 December 2020 (1 page) |
2 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
25 February 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
18 October 2019 | Resolutions
|
21 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
22 March 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
5 July 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
3 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
25 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
25 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
12 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
14 March 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
14 March 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
6 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
5 May 2016 | Director's details changed for Janet Macdonald Murray on 1 January 2015 (2 pages) |
5 May 2016 | Director's details changed for Janet Macdonald Murray on 1 January 2015 (2 pages) |
9 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
27 April 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
16 June 2014 | Termination of appointment of Adrian Nixon as a director (1 page) |
16 June 2014 | Termination of appointment of Adrian Nixon as a director (1 page) |
29 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
24 January 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
24 January 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
11 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
16 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
29 August 2012 | Appointment of Adrian Micheal Nixon as a director (2 pages) |
29 August 2012 | Appointment of Adrian Micheal Nixon as a director (2 pages) |
29 August 2012 | Appointment of Martin Lewis as a director (2 pages) |
29 August 2012 | Termination of appointment of John Deane as a director (1 page) |
29 August 2012 | Termination of appointment of John Deane as a director (1 page) |
29 August 2012 | Appointment of Martin Lewis as a director (2 pages) |
11 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
18 January 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
12 April 2011 | Secretary's details changed for Royal London Management Services Limited on 11 April 2011 (2 pages) |
12 April 2011 | Secretary's details changed for Royal London Management Services Limited on 11 April 2011 (2 pages) |
12 April 2011 | Secretary's details changed for Royal London Management Services Limited on 11 April 2011 (2 pages) |
12 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Secretary's details changed for Royal London Management Services Limited on 11 April 2011 (2 pages) |
12 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
27 January 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
14 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for John Vincent Deane on 11 April 2010 (2 pages) |
13 April 2010 | Director's details changed for John Vincent Deane on 11 April 2010 (2 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
14 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
3 April 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
3 April 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
24 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
24 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
20 March 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
20 March 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
27 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
27 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
25 April 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
25 April 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
5 May 2006 | Return made up to 11/04/06; full list of members (2 pages) |
5 May 2006 | Return made up to 11/04/06; full list of members (2 pages) |
19 April 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
19 April 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
16 August 2005 | New secretary appointed (2 pages) |
16 August 2005 | New secretary appointed (2 pages) |
25 July 2005 | Secretary resigned (1 page) |
25 July 2005 | Secretary resigned (1 page) |
8 June 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
8 June 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
10 May 2005 | Return made up to 11/04/05; full list of members
|
10 May 2005 | Return made up to 11/04/05; full list of members
|
13 May 2004 | Return made up to 11/04/04; full list of members (7 pages) |
13 May 2004 | Return made up to 11/04/04; full list of members (7 pages) |
5 May 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
5 May 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
16 March 2004 | Registered office changed on 16/03/04 from: royal london mutual insurance society LIMITED royal london house middleborough colchester essex CO1 1PP (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: royal london mutual insurance society LIMITED royal london house middleborough colchester essex CO1 1PP (1 page) |
28 February 2004 | New director appointed (1 page) |
28 February 2004 | New director appointed (1 page) |
18 February 2004 | Secretary's particulars changed (1 page) |
18 February 2004 | Secretary's particulars changed (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
10 December 2003 | Secretary's particulars changed (1 page) |
10 December 2003 | Secretary's particulars changed (1 page) |
23 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
23 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
19 May 2003 | New secretary appointed (2 pages) |
19 May 2003 | Secretary resigned (1 page) |
19 May 2003 | New secretary appointed (2 pages) |
19 May 2003 | Secretary resigned (1 page) |
29 April 2003 | Return made up to 11/04/03; full list of members (7 pages) |
29 April 2003 | Return made up to 11/04/03; full list of members (7 pages) |
12 March 2003 | Resolutions
|
12 March 2003 | Resolutions
|
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
26 November 2002 | Registered office changed on 26/11/02 from: royal london asset manageme 55 gracechurch street london EC3V 0UF (1 page) |
26 November 2002 | Registered office changed on 26/11/02 from: royal london asset manageme 55 gracechurch street london EC3V 0UF (1 page) |
11 September 2002 | New secretary appointed (2 pages) |
11 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | Secretary resigned (1 page) |
29 August 2002 | New director appointed (3 pages) |
29 August 2002 | New director appointed (3 pages) |
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | New director appointed (2 pages) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
9 August 2002 | Company name changed gracechurch nominees (no.1) limi ted\certificate issued on 09/08/02 (2 pages) |
9 August 2002 | Company name changed gracechurch nominees (no.1) limi ted\certificate issued on 09/08/02 (2 pages) |
23 April 2002 | New director appointed (7 pages) |
23 April 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
23 April 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
23 April 2002 | New director appointed (7 pages) |
11 April 2002 | Incorporation (21 pages) |
11 April 2002 | Incorporation (21 pages) |