London
EC3V 0RL
Director Name | Mr Mark Anthony Evans |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2021(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Secretary Name | Royal London Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 April 2013(1 day after company formation) |
Appointment Duration | 10 years, 11 months |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mrs Tracy Lee Plimmer |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 55 Colmore Row Birmingham West Midlands B3 2AS |
Director Name | Mr Gareth Richard Stewart Dickinson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(1 day after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 February 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Andrew Stewart Carter |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(1 day after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
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 |
2 at £1 | Royal London Mutual Insurance Society, Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 April 2023 (11 months ago) |
---|---|
Next Return Due | 12 May 2024 (1 month, 1 week from now) |
8 March 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
---|---|
17 February 2021 | Termination of appointment of Andrew Stewart Carter as a director on 15 February 2021 (1 page) |
16 February 2021 | Appointment of Mr Mark Anthony Evans as a director on 10 February 2021 (2 pages) |
2 July 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
1 July 2020 | Appointment of Mr Andrew Hunt as a director on 1 July 2020 (2 pages) |
22 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
13 February 2020 | Termination of appointment of Gareth Richard Stewart Dickinson as a director on 10 February 2020 (1 page) |
25 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
23 May 2019 | Director's details changed for Mr Andrew Stewart Carter on 22 May 2019 (2 pages) |
25 March 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
4 July 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
21 May 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
28 March 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
28 March 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
20 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
11 June 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
18 April 2013 | Appointment of Mr Andrew Stewart Carter as a director (2 pages) |
18 April 2013 | Appointment of Mr Andrew Stewart Carter as a director (2 pages) |
16 April 2013 | Appointment of Royal London Management Services Limited as a secretary (2 pages) |
16 April 2013 | Appointment of Mr Gareth Dickinson as a director (2 pages) |
16 April 2013 | Appointment of Royal London Management Services Limited as a secretary (2 pages) |
16 April 2013 | Appointment of Mr Gareth Dickinson as a director (2 pages) |
12 April 2013 | Termination of appointment of Tracy Plimmer as a director (1 page) |
12 April 2013 | Termination of appointment of Tracy Plimmer as a director (1 page) |
12 April 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
12 April 2013 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 12 April 2013 (1 page) |
12 April 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
12 April 2013 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 12 April 2013 (1 page) |
11 April 2013 | Incorporation (42 pages) |
11 April 2013 | Incorporation (42 pages) |