Company NameRoyal Liver (Ifa Holdings) Limited
DirectorsRobert Iain Ferguson and Emma Jane Keen
Company StatusActive
Company Number04666101
CategoryPrivate Limited Company
Incorporation Date13 February 2003(21 years, 2 months 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 Robert Iain Ferguson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2022(19 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMrs Emma Jane Keen
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(20 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Secretary NameRoyal London Management Services Limited (Corporation)
StatusCurrent
Appointed31 December 2011(8 years, 10 months after company formation)
Appointment Duration12 years, 3 months
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Secretary NameEmma Suzanne Davies
NationalityBritish
StatusResigned
Appointed13 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address28 Redford Drive
Bramhall
Stockport
Cheshire
SK7 3PG
Director NameMike Warr
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(1 day after company formation)
Appointment Duration7 years, 9 months (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMalakand Manley Lane
Manley
Frodsham
Cheshire
WA6 0PA
Director NameMr George McGregor
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(1 day after company formation)
Appointment Duration7 years, 1 month (resigned 26 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Westmoreland Road
Southport
Merseyside
PR8 6NX
Director NameMr Kevin James Dobson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(1 day after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Harris Close
Spital
Wirral
Merseyside
CH63 9YX
Wales
Director NameMr Steven Robert Burnett
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(1 day after company formation)
Appointment Duration6 years, 7 months (resigned 11 September 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Belfry Northop Country Park
Northop
Mold
Flintshire
CH7 6WD
Wales
Secretary NameMr William Stephen Connolly
NationalityBritish
StatusResigned
Appointed14 February 2003(1 day after company formation)
Appointment Duration8 years, 2 months (resigned 10 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Dodleston Close
Birkenhead
Merseyside
CH43 9QZ
Wales
Director NameTimothy John Newman
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(1 year, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 September 2006)
RoleCompany Director
Correspondence Address70 Lady Acre Close
Lymm
Cheshire
WA13 0SR
Director NameMr William Stephen Connolly
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(7 years, 9 months after company formation)
Appointment Duration10 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Liver Building
Pier Head
Liverpool
Merseyside
L3 1HT
Secretary NameMr Michael Robert Games
StatusResigned
Appointed10 May 2011(8 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 2011)
RoleCompany Director
Correspondence Address10 Mossgate Road
Liverpool
Merseyside
L14 0JP
Director NameMr Stephen Shone
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(8 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 February 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
Director NameMr Martin Pierce Lewis
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(8 years, 10 months after company formation)
Appointment Duration11 years (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMrs Anya Marjorie O'Reilly
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(10 years after company formation)
Appointment Duration1 year, 6 months (resigned 15 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
Director NameMr Shingirai Thaddeus Nyahasha
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2014(11 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
Director NameMr Timothy Walter Harris
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2016(13 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameKenny Fenna
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2019(16 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 December 2020)
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
Appointed10 December 2020(17 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 October 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameJohn-Green Odada
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2023(20 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 December 2023)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameA B & C Secretarial Limited (Corporation)
Date of BirthApril 1991 (Born 33 years ago)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websiteroyal-liver.com

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

32.7m at £1Royal London Mutual Insurance Society LTD
100.00%
Ordinary
1 at £1Royal Liver Trustees LTD
0.00%
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 Return13 February 2024 (2 months ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

14 February 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
15 December 2023Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
15 December 2023Statement of company's objects (2 pages)
15 December 2023Re-registration from a public company to a private limited company (1 page)
15 December 2023Certificate of re-registration from Public Limited Company to Private (1 page)
15 December 2023Re-registration of Memorandum and Articles (28 pages)
6 December 2023Termination of appointment of John-Green Odada as a director on 4 December 2023 (1 page)
6 December 2023Appointment of Mrs Emma Jane Keen as a director on 4 December 2023 (2 pages)
5 July 2023Director's details changed for Mr Robert Iain Ferguson 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)
22 June 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
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 United Kingdom to 80 Fenchurch Street London EC3M 4BY on 11 April 2023 (1 page)
28 February 2023Second filing of Confirmation Statement dated 13 February 2017 (5 pages)
27 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
22 February 2023Appointment of Director John-Green Odada as a director on 20 February 2023 (2 pages)
13 January 2023Termination of appointment of Martin Pierce Lewis as a director on 31 December 2022 (1 page)
17 October 2022Appointment of Mr Robert Iain Ferguson as a director on 14 October 2022 (2 pages)
14 October 2022Termination of appointment of Lesley Mitchell as a director on 14 October 2022 (1 page)
29 June 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
25 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
16 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
15 February 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
11 December 2020Appointment of Mrs Lesley Mitchell as a director on 10 December 2020 (2 pages)
3 December 2020Termination of appointment of Kenny Fenna as a director on 3 December 2020 (1 page)
19 August 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
14 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
3 May 2019Termination of appointment of Timothy Walter Harris as a director on 3 May 2019 (1 page)
3 May 2019Appointment of Kenny Fenna as a director on 3 May 2019 (2 pages)
9 April 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
26 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
5 July 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
22 March 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
28 September 2017Registered office address changed from 55 Gracechurch Street London to 55 Gracechurch Street London EC3V 0RL on 28 September 2017 (1 page)
28 September 2017Registered office address changed from 55 Gracechurch Street London to 55 Gracechurch Street London EC3V 0RL on 28 September 2017 (1 page)
12 April 2017Full accounts made up to 31 December 2016 (12 pages)
12 April 2017Full accounts made up to 31 December 2016 (12 pages)
28 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 13 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 28/02/2023.
(6 pages)
28 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
22 July 2016Termination of appointment of Shingirai Thaddeus Nyahasha as a director on 22 July 2016 (1 page)
22 July 2016Termination of appointment of Shingirai Thaddeus Nyahasha as a director on 22 July 2016 (1 page)
20 July 2016Appointment of Mr Timothy Walter Harris as a director on 18 July 2016 (2 pages)
20 July 2016Appointment of Mr Timothy Walter Harris as a director on 18 July 2016 (2 pages)
9 June 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
9 June 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
9 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 32,750,000
(5 pages)
9 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 32,750,000
(5 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)
2 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 32,750,000
(5 pages)
2 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 32,750,000
(5 pages)
6 November 2014Appointment of Mr Shingirai Thaddeus Nyahasha as a director on 4 November 2014 (2 pages)
6 November 2014Appointment of Mr Shingirai Thaddeus Nyahasha as a director on 4 November 2014 (2 pages)
6 November 2014Appointment of Mr Shingirai Thaddeus Nyahasha as a director on 4 November 2014 (2 pages)
21 August 2014Termination of appointment of Anya Majorie O'reilly as a director on 15 August 2014 (1 page)
21 August 2014Termination of appointment of Anya Majorie O'reilly as a director on 15 August 2014 (1 page)
3 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 32,750,000
(4 pages)
3 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 32,750,000
(4 pages)
24 January 2014Full accounts made up to 31 December 2013 (11 pages)
24 January 2014Full accounts made up to 31 December 2013 (11 pages)
20 March 2013Full accounts made up to 31 December 2012 (12 pages)
20 March 2013Full accounts made up to 31 December 2012 (12 pages)
20 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
19 February 2013Appointment of Mrs Anya Majorie O'reilly as a director (2 pages)
19 February 2013Termination of appointment of Stephen Shone as a director (1 page)
19 February 2013Termination of appointment of Stephen Shone as a director (1 page)
19 February 2013Appointment of Mrs Anya Majorie O'reilly as a director (2 pages)
26 March 2012Full accounts made up to 31 December 2011 (12 pages)
26 March 2012Full accounts made up to 31 December 2011 (12 pages)
23 February 2012Register inspection address has been changed from Royal Liver Building Pier Head Liverpool Merseyside L3 1HT (1 page)
23 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
23 February 2012Register inspection address has been changed from Royal Liver Building Pier Head Liverpool Merseyside L3 1HT (1 page)
23 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
11 January 2012Registered office address changed from Royal Liver Building Pier Head Liverpool Merseyside L3 1HT on 11 January 2012 (1 page)
11 January 2012Appointment of Royal London Management Services Limited as a secretary (2 pages)
11 January 2012Registered office address changed from Royal Liver Building Pier Head Liverpool Merseyside L3 1HT on 11 January 2012 (1 page)
11 January 2012Appointment of Royal London Management Services Limited as a secretary (2 pages)
11 January 2012Appointment of Martin Lewis as a director (2 pages)
11 January 2012Appointment of Martin Lewis as a director (2 pages)
10 January 2012Termination of appointment of Michael Games as a secretary (1 page)
10 January 2012Termination of appointment of Kevin Dobson as a director (1 page)
10 January 2012Termination of appointment of Kevin Dobson as a director (1 page)
10 January 2012Termination of appointment of Michael Games as a secretary (1 page)
13 October 2011Appointment of Mr Stephen Shone as a director (2 pages)
13 October 2011Appointment of Mr Stephen Shone as a director (2 pages)
13 October 2011Termination of appointment of William Connolly as a director (1 page)
13 October 2011Termination of appointment of William Connolly as a director (1 page)
4 August 2011Auditor's resignation (1 page)
4 August 2011Auditor's resignation (1 page)
2 June 2011Full accounts made up to 31 December 2010 (13 pages)
2 June 2011Full accounts made up to 31 December 2010 (13 pages)
26 May 2011Appointment of Mr Michael Robert Games as a secretary (2 pages)
26 May 2011Appointment of Mr Michael Robert Games as a secretary (2 pages)
26 May 2011Termination of appointment of William Connolly as a secretary (1 page)
26 May 2011Termination of appointment of William Connolly as a secretary (1 page)
31 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
1 December 2010Termination of appointment of Mike Warr as a director (1 page)
1 December 2010Termination of appointment of Mike Warr as a director (1 page)
1 December 2010Appointment of Mr William Stephen Connolly as a director (2 pages)
1 December 2010Appointment of Mr William Stephen Connolly as a director (2 pages)
14 June 2010Full accounts made up to 31 December 2009 (16 pages)
14 June 2010Full accounts made up to 31 December 2009 (16 pages)
29 March 2010Termination of appointment of George Mcgregor as a director (1 page)
29 March 2010Termination of appointment of George Mcgregor as a director (1 page)
16 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Director's details changed for Mike Warr on 12 February 2010 (2 pages)
16 February 2010Director's details changed for Mike Warr on 12 February 2010 (2 pages)
16 December 2009Statement of capital following an allotment of shares on 11 December 2009
  • GBP 32,750,000
(2 pages)
16 December 2009Statement of capital following an allotment of shares on 11 December 2009
  • GBP 32,750,000
(2 pages)
29 September 2009Ad 25/09/09\gbp si 1500000@1=1500000\gbp ic 17250000/18750000\ (2 pages)
29 September 2009Ad 25/09/09\gbp si 1500000@1=1500000\gbp ic 17250000/18750000\ (2 pages)
18 September 2009Appointment terminated director steven burnett (1 page)
18 September 2009Appointment terminated director steven burnett (1 page)
16 July 2009Full accounts made up to 31 December 2008 (15 pages)
16 July 2009Full accounts made up to 31 December 2008 (15 pages)
30 March 2009Gbp nc 15050000/18550000\26/03/09 (2 pages)
30 March 2009Gbp nc 15050000/18550000\26/03/09 (2 pages)
30 March 2009Ad 26/03/09\gbp si 700000@1=700000\gbp ic 15750000/16450000\ (2 pages)
30 March 2009Ad 26/03/09\gbp si 700000@1=700000\gbp ic 15750000/16450000\ (2 pages)
16 February 2009Return made up to 13/02/09; full list of members (4 pages)
16 February 2009Return made up to 13/02/09; full list of members (4 pages)
23 December 2008Ad 12/12/08\gbp si 1000000@1=1000000\gbp ic 15050000/16050000\ (1 page)
23 December 2008Gbp nc 14050000/15050000\12/12/08 (2 pages)
23 December 2008Ad 12/12/08\gbp si 1000000@1=1000000\gbp ic 15050000/16050000\ (1 page)
23 December 2008Gbp nc 14050000/15050000\12/12/08 (2 pages)
3 November 2008Director's change of particulars / mike warr / 03/11/2008 (1 page)
3 November 2008Director's change of particulars / mike warr / 03/11/2008 (1 page)
2 October 2008Ad 26/09/08\gbp si 500000@1=500000\gbp ic 14050000/14550000\ (2 pages)
2 October 2008Ad 26/09/08\gbp si 500000@1=500000\gbp ic 14050000/14550000\ (2 pages)
30 September 2008Gbp nc 13550000/14050000\26/09/08 (2 pages)
30 September 2008Gbp nc 13550000/14050000\26/09/08 (2 pages)
22 July 2008Return made up to 13/02/08; full list of members (4 pages)
22 July 2008Return made up to 13/02/08; full list of members (4 pages)
10 July 2008Full accounts made up to 31 December 2007 (11 pages)
10 July 2008Full accounts made up to 31 December 2007 (11 pages)
27 June 2008Gbp nc 11550000/13550000\26/06/08 (2 pages)
27 June 2008Ad 26/06/08\gbp si 2000000@1=2000000\gbp ic 9550000/11550000\ (2 pages)
27 June 2008Gbp nc 11550000/13550000\26/06/08 (2 pages)
27 June 2008Ad 26/06/08\gbp si 2000000@1=2000000\gbp ic 9550000/11550000\ (2 pages)
12 December 2007Ad 05/12/07--------- £ si 3500000@1=3500000 £ ic 4050000/7550000 (2 pages)
12 December 2007Nc inc already adjusted 05/12/07 (1 page)
12 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2007Nc inc already adjusted 05/12/07 (1 page)
12 December 2007Ad 05/12/07--------- £ si 3500000@1=3500000 £ ic 4050000/7550000 (2 pages)
12 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 August 2007Full accounts made up to 31 December 2006 (11 pages)
1 August 2007Full accounts made up to 31 December 2006 (11 pages)
17 April 2007Nc inc already adjusted 28/03/07 (1 page)
17 April 2007Ad 28/03/07--------- £ si 4000000@1=4000000 £ ic 50000/4050000 (2 pages)
17 April 2007Ad 28/03/07--------- £ si 4000000@1=4000000 £ ic 50000/4050000 (2 pages)
17 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 April 2007Nc inc already adjusted 28/03/07 (1 page)
17 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 February 2007Return made up to 13/02/07; full list of members (3 pages)
23 February 2007Return made up to 13/02/07; full list of members (3 pages)
23 February 2007Director's particulars changed (1 page)
23 February 2007Director's particulars changed (1 page)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
5 July 2006Nc inc already adjusted 28/06/06 (1 page)
5 July 2006Ad 28/06/06--------- £ si 4000000@1=4000000 £ ic 50000/4050000 (2 pages)
5 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 July 2006Ad 28/06/06--------- £ si 4000000@1=4000000 £ ic 50000/4050000 (2 pages)
5 July 2006Nc inc already adjusted 28/06/06 (1 page)
5 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2006Full accounts made up to 31 December 2005 (11 pages)
24 May 2006Full accounts made up to 31 December 2005 (11 pages)
5 May 2006Return made up to 13/02/06; full list of members (3 pages)
5 May 2006Return made up to 13/02/06; full list of members (3 pages)
15 July 2005Full accounts made up to 31 December 2004 (11 pages)
15 July 2005Full accounts made up to 31 December 2004 (11 pages)
16 February 2005Return made up to 13/02/05; full list of members (3 pages)
16 February 2005Return made up to 13/02/05; full list of members (3 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
25 May 2004Full accounts made up to 31 December 2003 (12 pages)
25 May 2004Full accounts made up to 31 December 2003 (12 pages)
4 May 2004Return made up to 13/02/04; full list of members (8 pages)
4 May 2004Return made up to 13/02/04; full list of members (8 pages)
9 December 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
9 December 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
19 March 2003Ad 10/03/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
19 March 2003Ad 10/03/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
13 March 2003Company name changed royal liver (holdings) PLC\certificate issued on 13/03/03 (2 pages)
13 March 2003Company name changed royal liver (holdings) PLC\certificate issued on 13/03/03 (2 pages)
11 March 2003Certificate of authorisation to commence business and borrow (1 page)
11 March 2003Certificate of authorisation to commence business and borrow (1 page)
11 March 2003Application to commence business (2 pages)
11 March 2003Application to commence business (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003Director resigned (1 page)
10 March 2003New secretary appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003Registered office changed on 10/03/03 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
10 March 2003New secretary appointed (2 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003New director appointed (3 pages)
10 March 2003New director appointed (2 pages)
10 March 2003Director resigned (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (3 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Registered office changed on 10/03/03 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
10 March 2003Director resigned (1 page)
13 February 2003Incorporation (20 pages)
13 February 2003Incorporation (20 pages)