Company NameRlgps Trustee Limited
Company StatusActive
Company Number04414158
CategoryPrivate Limited Company
Incorporation Date11 April 2002(22 years ago)
Previous NameGracechurch Nominees (No.6) Limited

Business Activity

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

Directors

Director NameMr Ewan Farquharson Smith
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2012(10 years after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Ian Forder
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(15 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Peter Andrew Evans
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2018(16 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleIndependent Pension Scheme Trustee
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMrs Jane Clare Perkins
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(20 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleActuary
Country of ResidenceScotland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameJanet MacDonald Murray
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(20 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleSolicitor, Retired
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameThe Law Debenture Pension Trust Corporation P.L.C. (Corporation)
StatusCurrent
Appointed27 August 2003(1 year, 4 months after company formation)
Appointment Duration20 years, 8 months
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameRoyal London Management Services Limited (Corporation)
StatusCurrent
Appointed03 June 2005(3 years, 1 month after company formation)
Appointment Duration18 years, 11 months
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Christopher Martin Phillips
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(same day as company formation)
RoleFund Manager
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)
RoleInsurance Company Director
Correspondence AddressHowletts Hall
Chignal St James
Chelmsford
Essex
CM1 4TP
Secretary NameBernadette Clare Barber
NationalityBritish
StatusResigned
Appointed11 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address55 Gracechurch Street
London
EC3V 0UF
Director NameMr Stephen Shone
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(1 week after company formation)
Appointment Duration10 years, 10 months (resigned 01 March 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeeson End Orchard
Beeson End Lane
Harpenden
Hertfordshire
AL5 2AB
Director NameAlistair John Brogden
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(1 year, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2011)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address14 Rhodes Park
North Berwick
East Lothian
EH39 5NA
Scotland
Director NameAlan Kellett
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(1 year, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2006)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Dixon Court
Cheadle
Cheshire
SK8 1DE
Director NameArthur Thomas Booth
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(1 year, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 January 2004)
RoleCompany Director
Correspondence AddressLeewood
Reservoir Road, Whaley Bridge
High Peak
SK23 7BW
Director NameMr Brian James Duffin
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2007)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address8 Craigleith View
Edinburgh
EH4 3JZ
Scotland
Director NameMr Richard Edwin Balding
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(1 year, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 22 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Moorings
Mudeford
Christchurch
Dorset
BH23 4AE
Director NameMr John Robert Tovey
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(1 year, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 December 2017)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address19 Stanfield Close
Stanway
Colchester
Essex
CO3 5QX
Director NameMrs Tracey Anne Ashworth-Davies
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(4 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Glencairn Crescent
Edinburgh
Midlothian
EH12 5BS
Scotland
Director NameMs Charlotte Sword
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(8 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMiss Victoria Anne Muir
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 02 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0UF
Director NameMrs Samantha Louise Blackie
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(10 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceWales
Correspondence Address55 Gracechurch Street
London
EC3V 0UF
Director NameDr Jonathan Paul Taylor
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2014(12 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0UF
Director NameMrs Caroline Mary Instance
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(13 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0UF
Director NameMr Martin Pierce Lewis
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2018(16 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Paul Joseph McHardy
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(16 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL

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

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
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

24 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
24 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
1 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
11 April 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
10 January 2019Appointment of Mr Martin Pierce Lewis as a director on 4 July 2018 (2 pages)
10 January 2019Appointment of Mr Paul Joseph Mchardy as a director on 1 January 2019 (2 pages)
17 October 2018Termination of appointment of Caroline Mary Instance as a director on 21 September 2018 (1 page)
3 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
27 June 2018Appointment of Mr Peter Andrew Evans as a director on 23 May 2018 (2 pages)
6 June 2018Termination of appointment of Jonathan Paul Taylor as a director on 30 May 2018 (1 page)
29 May 2018Termination of appointment of Richard Edwin Balding as a director on 22 March 2018 (1 page)
29 May 2018Appointment of Mr Ian Forder as a director on 1 January 2018 (2 pages)
29 May 2018Termination of appointment of John Robert Tovey as a director on 31 December 2017 (1 page)
16 May 2018Accounts for a dormant company made up to 31 December 2017 (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)
30 March 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
30 March 2017Accounts for a dormant company made up to 31 December 2016 (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
(9 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
(9 pages)
11 April 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
11 April 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
4 February 2016Termination of appointment of Samantha Louise Blackie as a director on 31 December 2015 (1 page)
4 February 2016Appointment of Mrs Caroline Mary Instance as a director on 17 December 2015 (2 pages)
4 February 2016Appointment of Mrs Caroline Mary Instance as a director on 17 December 2015 (2 pages)
4 February 2016Termination of appointment of Samantha Louise Blackie as a director on 31 December 2015 (1 page)
31 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
31 July 2015Accounts for a dormant company made up to 31 December 2014 (3 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
(8 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
(8 pages)
12 January 2015Appointment of Mr Jonathan Paul Taylor as a director on 11 December 2014 (2 pages)
12 January 2015Appointment of Mr Jonathan Paul Taylor as a director on 11 December 2014 (2 pages)
9 May 2014Termination of appointment of Victoria Muir as a director (1 page)
9 May 2014Termination of appointment of Victoria Muir 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
(8 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
(8 pages)
23 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
23 April 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 (8 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (8 pages)
9 April 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
9 April 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
7 March 2013Appointment of Mrs Samantha Louise Blackie as a director (2 pages)
7 March 2013Termination of appointment of Stephen Shone as a director (1 page)
7 March 2013Termination of appointment of Stephen Shone as a director (1 page)
7 March 2013Appointment of Mrs Samantha Louise Blackie as a director (2 pages)
4 February 2013Appointment of Mr Ewan Farquharson Smith as a director (2 pages)
4 February 2013Appointment of Mr Ewan Farquharson Smith as a director (2 pages)
4 February 2013Termination of appointment of Alistair Brogden as a director (1 page)
4 February 2013Termination of appointment of Alistair Brogden as a director (1 page)
30 May 2012Appointment of Victoria Muir as a director (2 pages)
30 May 2012Appointment of Victoria Muir as a director (2 pages)
29 May 2012Termination of appointment of Charlotte Sword as a director (1 page)
29 May 2012Termination of appointment of Charlotte Sword as a director (1 page)
11 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (9 pages)
11 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (9 pages)
15 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
15 March 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
12 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (9 pages)
12 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (9 pages)
23 February 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
23 February 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
6 January 2011Appointment of Charlotte Sword as a director (3 pages)
6 January 2011Appointment of Charlotte Sword as a director (3 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 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 2010Director's details changed for The Law Debenture Pension Trust Corporation Plc on 11 April 2010 (2 pages)
14 April 2010Director's details changed for The Law Debenture Pension Trust Corporation Plc on 11 April 2010 (2 pages)
13 April 2010Director's details changed for Mr John Robert Tovey on 11 April 2010 (2 pages)
13 April 2010Director's details changed for Mr John Robert Tovey on 11 April 2010 (2 pages)
13 April 2010Director's details changed for Alistair John Brogden on 11 April 2010 (2 pages)
13 April 2010Director's details changed for Alistair John Brogden on 11 April 2010 (2 pages)
15 February 2010Termination of appointment of Tracey Ashworth-Davies as a director (2 pages)
15 February 2010Termination of appointment of Tracey Ashworth-Davies as a director (2 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)
16 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
14 April 2009Return made up to 11/04/09; full list of members (5 pages)
14 April 2009Return made up to 11/04/09; full list of members (5 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)
8 July 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
8 July 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
24 April 2008Return made up to 11/04/08; full list of members (5 pages)
24 April 2008Return made up to 11/04/08; full list of members (5 pages)
11 May 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
11 May 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
27 April 2007Return made up to 11/04/07; full list of members (3 pages)
27 April 2007Return made up to 11/04/07; full list of members (3 pages)
20 April 2007New director appointed (1 page)
20 April 2007New director appointed (1 page)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
22 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
22 May 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
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)
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 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)
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)
29 October 2004Director's particulars changed (1 page)
29 October 2004Director's particulars changed (1 page)
25 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
25 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
13 May 2004Return made up to 11/04/04; full list of members
  • 363(287) ‐ Registered office changed on 13/05/04
(9 pages)
13 May 2004Return made up to 11/04/04; full list of members
  • 363(287) ‐ Registered office changed on 13/05/04
(9 pages)
24 February 2004Memorandum and Articles of Association (20 pages)
24 February 2004Memorandum and Articles of Association (20 pages)
18 February 2004Secretary's particulars changed (1 page)
18 February 2004Secretary's particulars changed (1 page)
9 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
10 December 2003Secretary's particulars changed (1 page)
10 December 2003Secretary's particulars changed (1 page)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (3 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (3 pages)
16 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 September 2003Memorandum and Articles of Association (7 pages)
16 September 2003Memorandum and Articles of Association (7 pages)
16 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
28 August 2003Company name changed gracechurch nominees (no.6) limi ted\certificate issued on 28/08/03 (2 pages)
28 August 2003Company name changed gracechurch nominees (no.6) limi ted\certificate issued on 28/08/03 (2 pages)
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
(7 pages)
29 April 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
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)
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)
23 April 2002New director appointed (7 pages)
11 April 2002Incorporation (21 pages)
11 April 2002Incorporation (21 pages)