Company NameRoyal London Trustee Services Limited
DirectorJon Scott Glen
Company StatusActive
Company Number04414091
CategoryPrivate Limited Company
Incorporation Date11 April 2002(22 years ago)

Business Activity

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

Directors

Director NameMr Jon Scott Glen
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(20 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleOperations Director
Country of ResidenceScotland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Secretary NameRoyal London Management Services Limited (Corporation)
StatusCurrent
Appointed03 June 2005(3 years, 1 month after company formation)
Appointment Duration18 years, 10 months
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameChristopher Martin Phillips
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address54 Grove Park Terrace
London
W4 3QE
Director NameMichael John Yardley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressHowletts Hall
Chignall St James
Chelmsford
Essex
CM1 4TP
Secretary NameBernadette Clare Barber
NationalityBritish
StatusResigned
Appointed11 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address21 Kent View Avenue
Leigh On Sea
Essex
SS9 1HE
Director NameStephen Shone
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 July 2002)
RoleChartered Accountant
Correspondence Address14 Pennycroft
Harpenden
Herts
AL5 2PB
Director NameRuaridh Mackenzie Budge
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(3 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address72 Balgreen Road
Edinburgh
EH12 5UB
Scotland
Director NameMr Brian James Duffin
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(3 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2007)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address8 Craigleith View
Edinburgh
EH4 3JZ
Scotland
Director NameConrad Hamilton Rafique
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(3 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 07 January 2004)
RoleFinancial Controller
Correspondence Address3 Abbey Road
Eskbank
Dalkeith
Midlothian
EH22 3AD
Scotland
Secretary NameMurray John Ross
NationalityBritish
StatusResigned
Appointed22 August 2002(4 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 01 May 2003)
RoleCompany Director
Correspondence AddressHunters Park
Groton
Sudbury
Suffolk
CO10 5EH
Secretary NameBernadette Clare Barber
NationalityBritish
StatusResigned
Appointed02 May 2003(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 03 June 2005)
RoleCompany Director
Correspondence Address55 Gracechurch Street
London
EC3V 0UF
Director NameJanet MacDonald Murray
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2004(1 year, 10 months after company formation)
Appointment Duration16 years, 10 months (resigned 31 December 2020)
RoleLegal Adviser
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr John Vincent Deane
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(4 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarthach House Bannerdown Close
Batheaston
Bath
BA1 7JN
Director NameAdrian Micheal Nixon
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(10 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2014)
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
StatusResigned
Appointed31 July 2012(10 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMrs Lesley Mitchell
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2021(19 years after company formation)
Appointment Duration1 year, 5 months (resigned 14 October 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL

Contact

Websitecreditunion.co.uk
Email address[email protected]
Telephone020 77870770
Telephone regionLondon

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

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

Accounts

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

Returns

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

Filing History

27 September 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
3 July 2023Confirmation statement made on 20 June 2023 with no updates (3 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)
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)
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)
4 January 2023Termination of appointment of Martin Pierce Lewis as a director on 31 December 2022 (1 page)
4 January 2023Appointment of Mr Jon Scott Glen as a director on 1 January 2023 (2 pages)
14 October 2022Termination of appointment of Lesley Mitchell as a director on 14 October 2022 (1 page)
20 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
29 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
21 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
22 April 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
21 April 2021Appointment of Mrs Lesley Mitchell as a director on 21 April 2021 (2 pages)
13 January 2021Termination of appointment of Janet Macdonald Murray as a director on 31 December 2020 (1 page)
2 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
25 February 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
18 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Restriction on authorised share capital revoked & deleted/directors authority to deal with conflict of interests 07/10/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
21 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
22 March 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
5 July 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
3 July 2018Confirmation statement made on 20 June 2018 with no updates (3 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)
12 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
14 March 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
14 March 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
6 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(5 pages)
6 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(5 pages)
5 May 2016Director's details changed for Janet Macdonald Murray on 1 January 2015 (2 pages)
5 May 2016Director's details changed for Janet Macdonald Murray on 1 January 2015 (2 pages)
9 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 1
(4 pages)
9 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 1
(4 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 June 2014Termination of appointment of Adrian Nixon as a director (1 page)
16 June 2014Termination of appointment of Adrian Nixon as a director (1 page)
29 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(5 pages)
29 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(5 pages)
24 January 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
24 January 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
16 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
16 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
29 August 2012Appointment of Adrian Micheal Nixon as a director (2 pages)
29 August 2012Appointment of Adrian Micheal Nixon as a director (2 pages)
29 August 2012Appointment of Martin Lewis 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)
29 August 2012Appointment of Martin Lewis as a director (2 pages)
11 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
18 January 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
18 January 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
12 April 2011Secretary's details changed for Royal London Management Services Limited on 11 April 2011 (2 pages)
12 April 2011Secretary's details changed for Royal London Management Services Limited on 11 April 2011 (2 pages)
12 April 2011Secretary's details changed for Royal London Management Services Limited on 11 April 2011 (2 pages)
12 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
12 April 2011Secretary's details changed for Royal London Management Services Limited on 11 April 2011 (2 pages)
12 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 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 11 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for John Vincent Deane on 11 April 2010 (2 pages)
13 April 2010Director's details changed for John Vincent Deane on 11 April 2010 (2 pages)
8 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
8 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
14 April 2009Return made up to 11/04/09; full list of members (3 pages)
14 April 2009Return made up to 11/04/09; 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 11/04/08; full list of members (3 pages)
24 April 2008Return made up to 11/04/08; full list of members (3 pages)
20 March 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
20 March 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
27 April 2007Return made up to 11/04/07; full list of members (2 pages)
27 April 2007Return made up to 11/04/07; full list of members (2 pages)
25 April 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
25 April 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
5 May 2006Return made up to 11/04/06; full list of members (2 pages)
5 May 2006Return made up to 11/04/06; full list of members (2 pages)
19 April 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
19 April 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
16 August 2005New secretary appointed (2 pages)
16 August 2005New secretary appointed (2 pages)
25 July 2005Secretary resigned (1 page)
25 July 2005Secretary resigned (1 page)
8 June 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
8 June 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
10 May 2005Return made up to 11/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
10 May 2005Return made up to 11/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
13 May 2004Return made up to 11/04/04; full list of members (7 pages)
13 May 2004Return made up to 11/04/04; full list of members (7 pages)
5 May 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
5 May 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
16 March 2004Registered 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 2004Registered 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 2004New director appointed (1 page)
28 February 2004New director appointed (1 page)
18 February 2004Secretary's particulars changed (1 page)
18 February 2004Secretary's particulars changed (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
10 December 2003Secretary's particulars changed (1 page)
10 December 2003Secretary's particulars changed (1 page)
23 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
23 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
19 May 2003New secretary appointed (2 pages)
19 May 2003Secretary resigned (1 page)
19 May 2003New secretary appointed (2 pages)
19 May 2003Secretary resigned (1 page)
29 April 2003Return made up to 11/04/03; full list of members (7 pages)
29 April 2003Return made up to 11/04/03; full list of members (7 pages)
12 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
26 November 2002Registered office changed on 26/11/02 from: royal london asset manageme 55 gracechurch street london EC3V 0UF (1 page)
26 November 2002Registered office changed on 26/11/02 from: royal london asset manageme 55 gracechurch street london EC3V 0UF (1 page)
11 September 2002New secretary appointed (2 pages)
11 September 2002New secretary appointed (2 pages)
6 September 2002Secretary resigned (1 page)
6 September 2002Secretary resigned (1 page)
29 August 2002New director appointed (3 pages)
29 August 2002New director appointed (3 pages)
18 August 2002New director appointed (2 pages)
18 August 2002New director appointed (2 pages)
18 August 2002New director appointed (2 pages)
18 August 2002New director appointed (2 pages)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
9 August 2002Company name changed gracechurch nominees (no.1) limi ted\certificate issued on 09/08/02 (2 pages)
9 August 2002Company name changed gracechurch nominees (no.1) limi ted\certificate issued on 09/08/02 (2 pages)
23 April 2002New director appointed (7 pages)
23 April 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
23 April 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
23 April 2002New director appointed (7 pages)
11 April 2002Incorporation (21 pages)
11 April 2002Incorporation (21 pages)