Company NameRoyal London Marketing Limited
DirectorsJon Scott Glen and Paul Bowker
Company StatusActive
Company Number04414137
CategoryPrivate Limited Company
Incorporation Date11 April 2002(22 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
SIC 66220Activities of insurance agents and brokers

Directors

Director NameJon Scott Glen
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2020(18 years after company formation)
Appointment Duration3 years, 12 months
RoleGroup Operations Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Paul Bowker
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(20 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleActuary
Country of ResidenceEngland
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, 11 months
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
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
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
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 Duration6 months, 2 weeks (resigned 29 October 2002)
RoleChartered Accountant
Correspondence Address14 Pennycroft
Harpenden
Herts
AL5 2PB
Director NameMr Brian James Duffin
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(6 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 18 March 2004)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address8 Craigleith View
Edinburgh
EH4 3JZ
Scotland
Director NameMr Christopher George Ide
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(6 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 30 July 2004)
RoleChief Executive New Markets
Country of ResidenceUnited Kingdom
Correspondence AddressHaresfield
Packhorse Road
Sevenoaks
Kent
TN13 2QR
Director NameDavid Quinnell Kneeshaw
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(6 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 18 March 2004)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummerfield
Langton Road
Speldhurst
Kent
TN3 0NP
Director NamePaul Frederick Thomas Langton
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(6 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 31 October 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrookdale Cottage
Bowes Gate Road
Bunbury
Cheshire
CW6 9PP
Director NameMr David Gordon Robinson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(6 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 26 May 2006)
RoleChief Executive Bright Grey
Country of ResidenceScotland
Correspondence Address16 Gillespie Road
Edinburgh
EH13 0LL
Scotland
Secretary NameMurray John Ross
NationalityBritish
StatusResigned
Appointed29 October 2002(6 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 26 February 2003)
RoleCompany Director
Correspondence AddressHunters Park
Groton
Sudbury
Suffolk
CO10 5EH
Secretary NameBernadette Clare Barber
NationalityBritish
StatusResigned
Appointed26 February 2003(10 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 03 June 2005)
RoleCompany Director
Correspondence Address55 Gracechurch Street
London
EC3V 0UF
Director NameMartin Bailey
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(1 year, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 July 2004)
RoleInsurance Company Management
Correspondence Address89 Tudeley Lane
Tonbridge
Kent
TN9 2ER
Director NameMr Simon Charles Barwell
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(1 year, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Cottage West
Church Lane, Grappenhall Village
Cheshire
WA4 3EP
Director NameMr Brian James Duffin
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(2 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2007)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address8 Craigleith View
Edinburgh
EH4 3JZ
Scotland
Director NameRichard Harrison
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(2 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 April 2012)
RoleGroup Planning Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Wheatmoss
Chelford
Cheshire
SK11 9SP
Director NameEwan Farquharson Smith
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(2 years, 3 months after company formation)
Appointment Duration15 years, 5 months (resigned 01 January 2020)
RoleActuary
Country of ResidenceScotland
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 Duration10 months (resigned 01 February 2008)
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
Appointed27 December 2007(5 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodlands Road
Handforth
Wilmslow
Cheshire
SK9 3AW
Director NameBrian Charles Youngs
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2007(5 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLambourne Lodge
Chapel Lane
Hookgate
Salop
TF9 4QP
Director NameMr Martin Pierce Lewis
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(9 years, 12 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
Director NameMr Alexander Rudolf Dieter Koslowski
Date of BirthNovember 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed22 April 2014(12 years after company formation)
Appointment Duration2 years, 1 month (resigned 03 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Noel Anthony Freeley
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2017(14 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 April 2020)
RoleSenior Manager - Insurance
Country of ResidenceEngland
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

Financials

Year2014
Turnover£393,437
Net Worth£1,047,530
Cash£498
Current Liabilities£52,641

Accounts

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

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

4 July 2023Director's details changed for Mr Jon Scott Glen 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)
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)
16 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
12 May 2023Full accounts made up to 31 December 2022 (19 pages)
18 April 2023Register(s) moved to registered inspection location 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)
11 April 2023Register inspection address has been changed to 55 Gracechurch Street London EC3V 0RL (1 page)
6 January 2023Termination of appointment of Martin Pierce Lewis as a director on 31 December 2022 (1 page)
6 January 2023Appointment of Mr Paul Bowker as a director on 1 January 2023 (2 pages)
29 June 2022Confirmation statement made on 20 June 2022 with updates (3 pages)
12 May 2022Full accounts made up to 31 December 2021 (19 pages)
21 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
20 April 2021Full accounts made up to 31 December 2020 (18 pages)
1 December 2020Termination of appointment of Ewan Farquharson Smith as a director on 1 January 2020 (1 page)
18 August 2020Full accounts made up to 31 December 2019 (16 pages)
2 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
13 May 2020Termination of appointment of Noel Anthony Freeley as a director on 29 April 2020 (1 page)
13 May 2020Appointment of Mr Jon Scott Glen as a director on 29 April 2020 (2 pages)
18 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Restrictions on authorised share capital revoked & deleted/directors authority to deal with conflicts 07/10/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
24 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
3 May 2019Full accounts made up to 31 December 2018 (27 pages)
28 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
16 May 2018Full accounts made up to 31 December 2017 (15 pages)
29 August 2017Director's details changed for Mr Noel Anthony Freeley on 29 August 2017 (2 pages)
29 August 2017Director's details changed for Mr Noel Anthony Freeley on 29 August 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)
19 April 2017Full accounts made up to 31 December 2016 (16 pages)
19 April 2017Full accounts made up to 31 December 2016 (16 pages)
13 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
27 February 2017Appointment of Mr Noel Anthony Freeley as a director on 13 February 2017 (2 pages)
27 February 2017Appointment of Mr Noel Anthony Freeley as a director on 13 February 2017 (2 pages)
15 June 2016Termination of appointment of Alexander Rudolf Dieter Koslowski as a director on 3 June 2016 (1 page)
15 June 2016Termination of appointment of Alexander Rudolf Dieter Koslowski as a director on 3 June 2016 (1 page)
19 May 2016Director's details changed for Mr Ewan Farquharson Smith on 1 January 2016 (2 pages)
19 May 2016Director's details changed for Mr Ewan Farquharson Smith on 1 January 2016 (2 pages)
9 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(6 pages)
9 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(6 pages)
26 April 2016Full accounts made up to 31 December 2015 (17 pages)
26 April 2016Full accounts made up to 31 December 2015 (17 pages)
27 April 2015Full accounts made up to 31 December 2014 (13 pages)
27 April 2015Full accounts made up to 31 December 2014 (13 pages)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(6 pages)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(6 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
(4 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
(4 pages)
28 April 2014Appointment of Mr Alexander Rudolf Dieter Koslowski as a director (2 pages)
28 April 2014Appointment of Mr Alexander Rudolf Dieter Koslowski as a director (2 pages)
23 April 2014Full accounts made up to 31 December 2013 (13 pages)
23 April 2014Full accounts made up to 31 December 2013 (13 pages)
25 February 2014Termination of appointment of Brian Youngs as a director (1 page)
25 February 2014Termination of appointment of Brian Youngs as a director (1 page)
16 July 2013Termination of appointment of Adrian Nixon as a director (1 page)
16 July 2013Termination of appointment of Adrian Nixon as a director (1 page)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
21 March 2013Full accounts made up to 31 December 2012 (12 pages)
21 March 2013Full accounts made up to 31 December 2012 (12 pages)
30 April 2012Appointment of Martin Lewis as a director (2 pages)
30 April 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 (6 pages)
11 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
5 April 2012Termination of appointment of Richard Harrison as a director (1 page)
5 April 2012Termination of appointment of Richard Harrison as a director (1 page)
26 March 2012Full accounts made up to 31 December 2011 (12 pages)
26 March 2012Full accounts made up to 31 December 2011 (12 pages)
15 April 2011Full accounts made up to 31 December 2010 (12 pages)
15 April 2011Full accounts made up to 31 December 2010 (12 pages)
12 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (7 pages)
12 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (7 pages)
14 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
14 April 2010Secretary's details changed for Royal London Management Services Limited on 11 April 2010 (1 page)
14 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
14 April 2010Secretary's details changed for Royal London Management Services Limited on 11 April 2010 (1 page)
13 April 2010Director's details changed for Brian Charles Youngs on 11 April 2010 (2 pages)
13 April 2010Director's details changed for Adrian Micheal Nixon on 11 April 2010 (2 pages)
13 April 2010Director's details changed for Ewan Farquharson Smith on 11 April 2010 (2 pages)
13 April 2010Director's details changed for Adrian Micheal Nixon on 11 April 2010 (2 pages)
13 April 2010Director's details changed for Brian Charles Youngs on 11 April 2010 (2 pages)
13 April 2010Director's details changed for Ewan Farquharson Smith on 11 April 2010 (2 pages)
13 April 2010Director's details changed for Richard Harrison on 11 April 2010 (2 pages)
13 April 2010Director's details changed for Richard Harrison on 11 April 2010 (2 pages)
1 April 2010Full accounts made up to 31 December 2009 (12 pages)
1 April 2010Full accounts made up to 31 December 2009 (12 pages)
14 April 2009Return made up to 11/04/09; full list of members (4 pages)
14 April 2009Return made up to 11/04/09; full list of members (4 pages)
3 April 2009Full accounts made up to 31 December 2008 (11 pages)
3 April 2009Full accounts made up to 31 December 2008 (11 pages)
24 April 2008Return made up to 11/04/08; full list of members (4 pages)
24 April 2008Return made up to 11/04/08; full list of members (4 pages)
20 March 2008Full accounts made up to 31 December 2007 (11 pages)
20 March 2008Full accounts made up to 31 December 2007 (11 pages)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
17 January 2008New director appointed (1 page)
17 January 2008New director appointed (1 page)
17 January 2008New director appointed (1 page)
17 January 2008New director appointed (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
26 April 2007Return made up to 11/04/07; full list of members (3 pages)
26 April 2007Return made up to 11/04/07; full list of members (3 pages)
25 April 2007Full accounts made up to 31 December 2006 (10 pages)
25 April 2007Full accounts made up to 31 December 2006 (10 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)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
5 May 2006Return made up to 11/04/06; full list of members (3 pages)
5 May 2006Return made up to 11/04/06; full list of members (3 pages)
19 April 2006Full accounts made up to 31 December 2005 (10 pages)
19 April 2006Full accounts made up to 31 December 2005 (10 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 2005Full accounts made up to 31 December 2004 (9 pages)
8 June 2005Full accounts made up to 31 December 2004 (9 pages)
9 May 2005Return made up to 11/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
9 May 2005Return made up to 11/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
13 May 2004Return made up to 11/04/04; full list of members (8 pages)
13 May 2004Return made up to 11/04/04; full list of members (8 pages)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
13 April 2004Full accounts made up to 31 December 2003 (9 pages)
13 April 2004Full accounts made up to 31 December 2003 (9 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
16 March 2004Registered office changed on 16/03/04 from: the 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: the royal london mutual insurance society LIMITED 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)
8 June 2003Full accounts made up to 31 December 2002 (7 pages)
8 June 2003Full accounts made up to 31 December 2002 (7 pages)
29 April 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 March 2003Secretary resigned (1 page)
4 March 2003Secretary resigned (1 page)
4 March 2003New secretary appointed (2 pages)
4 March 2003New secretary appointed (2 pages)
25 February 2003Auditor's resignation (1 page)
25 February 2003Auditor's resignation (1 page)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
21 November 2002New director appointed (1 page)
21 November 2002New director appointed (1 page)
14 November 2002Registered office changed on 14/11/02 from: royal london asset manageme 55 gracechurch street london EC3V 0UF (1 page)
14 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2002New secretary appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002Nc inc already adjusted 30/10/02 (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 November 2002Registered office changed on 14/11/02 from: royal london asset manageme 55 gracechurch street london EC3V 0UF (1 page)
14 November 2002Secretary resigned (1 page)
14 November 2002New secretary appointed (2 pages)
14 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 November 2002Nc inc already adjusted 30/10/02 (1 page)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002Director resigned (1 page)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002Director resigned (1 page)
14 November 2002New director appointed (2 pages)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Secretary resigned (1 page)
14 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 November 2002Director resigned (1 page)
14 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 November 2002Company name changed gracechurch nominees (no.4) limi ted\certificate issued on 01/11/02 (2 pages)
1 November 2002Company name changed gracechurch nominees (no.4) limi ted\certificate issued on 01/11/02 (2 pages)
23 April 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
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 2002New director appointed (7 pages)
11 April 2002Incorporation (21 pages)
11 April 2002Incorporation (21 pages)