London
EC3V 0RL
Director Name | Mr Ian Forder |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Peter Andrew Evans |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2018(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Independent Pension Scheme Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mrs Jane Clare Perkins |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Actuary |
Country of Residence | Scotland |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Janet MacDonald Murray |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Solicitor, Retired |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | The Law Debenture Pension Trust Corporation P.L.C. (Corporation) |
---|---|
Status | Current |
Appointed | 27 August 2003(1 year, 4 months after company formation) |
Appointment Duration | 20 years, 8 months |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
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, 11 months |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr 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 | Fund Manager |
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 | Insurance Company Director |
Correspondence Address | Howletts Hall Chignal 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 | 55 Gracechurch Street London EC3V 0UF |
Director Name | Mr 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 | 10 years, 10 months (resigned 01 March 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Beeson End Orchard Beeson End Lane Harpenden Hertfordshire AL5 2AB |
Director Name | Alistair John Brogden |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2003(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2011) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Rhodes Park North Berwick East Lothian EH39 5NA Scotland |
Director Name | Alan Kellett |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2006) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Dixon Court Cheadle Cheshire SK8 1DE |
Director Name | Arthur Thomas Booth |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(1 year, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 January 2004) |
Role | Company Director |
Correspondence Address | Leewood Reservoir Road, Whaley Bridge High Peak SK23 7BW |
Director Name | Mr Brian James Duffin |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2007) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 8 Craigleith View Edinburgh EH4 3JZ Scotland |
Director Name | Mr Richard Edwin Balding |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(1 year, 9 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 22 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Moorings Mudeford Christchurch Dorset BH23 4AE |
Director Name | Mr John Robert Tovey |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 December 2017) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 19 Stanfield Close Stanway Colchester Essex CO3 5QX |
Director Name | Mrs Tracey Anne Ashworth-Davies |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Glencairn Crescent Edinburgh Midlothian EH12 5BS Scotland |
Director Name | Ms Charlotte Sword |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2010(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Miss Victoria Anne Muir |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2012(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Gracechurch Street London EC3V 0UF |
Director Name | Mrs Samantha Louise Blackie |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 55 Gracechurch Street London EC3V 0UF |
Director Name | Dr Jonathan Paul Taylor |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2014(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Gracechurch Street London EC3V 0UF |
Director Name | Mrs Caroline Mary Instance |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2015(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Gracechurch Street London EC3V 0UF |
Director Name | Mr Martin Pierce Lewis |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2018(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Paul Joseph McHardy |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(16 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
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 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
24 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
---|---|
24 June 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
11 April 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
10 January 2019 | Appointment of Mr Martin Pierce Lewis as a director on 4 July 2018 (2 pages) |
10 January 2019 | Appointment of Mr Paul Joseph Mchardy as a director on 1 January 2019 (2 pages) |
17 October 2018 | Termination of appointment of Caroline Mary Instance as a director on 21 September 2018 (1 page) |
3 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
27 June 2018 | Appointment of Mr Peter Andrew Evans as a director on 23 May 2018 (2 pages) |
6 June 2018 | Termination of appointment of Jonathan Paul Taylor as a director on 30 May 2018 (1 page) |
29 May 2018 | Termination of appointment of Richard Edwin Balding as a director on 22 March 2018 (1 page) |
29 May 2018 | Appointment of Mr Ian Forder as a director on 1 January 2018 (2 pages) |
29 May 2018 | Termination of appointment of John Robert Tovey as a director on 31 December 2017 (1 page) |
16 May 2018 | Accounts for a dormant company made up to 31 December 2017 (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) |
30 March 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
30 March 2017 | Accounts for a dormant company made up to 31 December 2016 (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
|
11 April 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
11 April 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
4 February 2016 | Termination of appointment of Samantha Louise Blackie as a director on 31 December 2015 (1 page) |
4 February 2016 | Appointment of Mrs Caroline Mary Instance as a director on 17 December 2015 (2 pages) |
4 February 2016 | Appointment of Mrs Caroline Mary Instance as a director on 17 December 2015 (2 pages) |
4 February 2016 | Termination of appointment of Samantha Louise Blackie as a director on 31 December 2015 (1 page) |
31 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
31 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 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
|
12 January 2015 | Appointment of Mr Jonathan Paul Taylor as a director on 11 December 2014 (2 pages) |
12 January 2015 | Appointment of Mr Jonathan Paul Taylor as a director on 11 December 2014 (2 pages) |
9 May 2014 | Termination of appointment of Victoria Muir as a director (1 page) |
9 May 2014 | Termination of appointment of Victoria Muir 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
|
23 April 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
23 April 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 (8 pages) |
11 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (8 pages) |
9 April 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
9 April 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
7 March 2013 | Appointment of Mrs Samantha Louise Blackie as a director (2 pages) |
7 March 2013 | Termination of appointment of Stephen Shone as a director (1 page) |
7 March 2013 | Termination of appointment of Stephen Shone as a director (1 page) |
7 March 2013 | Appointment of Mrs Samantha Louise Blackie as a director (2 pages) |
4 February 2013 | Appointment of Mr Ewan Farquharson Smith as a director (2 pages) |
4 February 2013 | Appointment of Mr Ewan Farquharson Smith as a director (2 pages) |
4 February 2013 | Termination of appointment of Alistair Brogden as a director (1 page) |
4 February 2013 | Termination of appointment of Alistair Brogden as a director (1 page) |
30 May 2012 | Appointment of Victoria Muir as a director (2 pages) |
30 May 2012 | Appointment of Victoria Muir as a director (2 pages) |
29 May 2012 | Termination of appointment of Charlotte Sword as a director (1 page) |
29 May 2012 | Termination of appointment of Charlotte Sword as a director (1 page) |
11 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (9 pages) |
11 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (9 pages) |
15 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
15 March 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
12 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (9 pages) |
12 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (9 pages) |
23 February 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
23 February 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
6 January 2011 | Appointment of Charlotte Sword as a director (3 pages) |
6 January 2011 | Appointment of Charlotte Sword as a director (3 pages) |
14 April 2010 | Secretary's details changed for Royal London Management Services Limited on 11 April 2010 (1 page) |
14 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Secretary's details changed for Royal London Management Services Limited on 11 April 2010 (1 page) |
14 April 2010 | Director's details changed for The Law Debenture Pension Trust Corporation Plc on 11 April 2010 (2 pages) |
14 April 2010 | Director's details changed for The Law Debenture Pension Trust Corporation Plc on 11 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr John Robert Tovey on 11 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr John Robert Tovey on 11 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Alistair John Brogden on 11 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Alistair John Brogden on 11 April 2010 (2 pages) |
15 February 2010 | Termination of appointment of Tracey Ashworth-Davies as a director (2 pages) |
15 February 2010 | Termination of appointment of Tracey Ashworth-Davies as a director (2 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
16 September 2009 | Resolutions
|
16 September 2009 | Resolutions
|
16 September 2009 | Resolutions
|
16 September 2009 | Resolutions
|
14 April 2009 | Return made up to 11/04/09; full list of members (5 pages) |
14 April 2009 | Return made up to 11/04/09; full list of members (5 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) |
8 July 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
8 July 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
24 April 2008 | Return made up to 11/04/08; full list of members (5 pages) |
24 April 2008 | Return made up to 11/04/08; full list of members (5 pages) |
11 May 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
11 May 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
27 April 2007 | Return made up to 11/04/07; full list of members (3 pages) |
27 April 2007 | Return made up to 11/04/07; full list of members (3 pages) |
20 April 2007 | New director appointed (1 page) |
20 April 2007 | New director appointed (1 page) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
22 May 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
22 May 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
5 May 2006 | Return made up to 11/04/06; full list of members (3 pages) |
5 May 2006 | Return made up to 11/04/06; full list of members (3 pages) |
11 August 2005 | New secretary appointed (2 pages) |
11 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) |
9 May 2005 | Return made up to 11/04/05; full list of members
|
9 May 2005 | Return made up to 11/04/05; full list of members
|
29 October 2004 | Director's particulars changed (1 page) |
29 October 2004 | Director's particulars changed (1 page) |
25 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
25 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
13 May 2004 | Return made up to 11/04/04; full list of members
|
13 May 2004 | Return made up to 11/04/04; full list of members
|
24 February 2004 | Memorandum and Articles of Association (20 pages) |
24 February 2004 | Memorandum and Articles of Association (20 pages) |
18 February 2004 | Secretary's particulars changed (1 page) |
18 February 2004 | Secretary's particulars changed (1 page) |
9 February 2004 | Resolutions
|
9 February 2004 | Resolutions
|
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New director appointed (2 pages) |
10 December 2003 | Secretary's particulars changed (1 page) |
10 December 2003 | Secretary's particulars changed (1 page) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (3 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (3 pages) |
16 September 2003 | Resolutions
|
16 September 2003 | Memorandum and Articles of Association (7 pages) |
16 September 2003 | Memorandum and Articles of Association (7 pages) |
16 September 2003 | Resolutions
|
16 September 2003 | Resolutions
|
16 September 2003 | Resolutions
|
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
28 August 2003 | Company name changed gracechurch nominees (no.6) limi ted\certificate issued on 28/08/03 (2 pages) |
28 August 2003 | Company name changed gracechurch nominees (no.6) limi ted\certificate issued on 28/08/03 (2 pages) |
8 June 2003 | Full accounts made up to 31 December 2002 (7 pages) |
8 June 2003 | Full accounts made up to 31 December 2002 (7 pages) |
29 April 2003 | Return made up to 11/04/03; full list of members
|
29 April 2003 | Return made up to 11/04/03; full list of members
|
12 March 2003 | Resolutions
|
12 March 2003 | Resolutions
|
25 February 2003 | Auditor's resignation (1 page) |
25 February 2003 | Auditor's resignation (1 page) |
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) |
23 April 2002 | New director appointed (7 pages) |
11 April 2002 | Incorporation (21 pages) |
11 April 2002 | Incorporation (21 pages) |