Company NameRoyal London (CIS) Limited
DirectorJon Scott Glen
Company StatusActive
Company Number08629353
CategoryPrivate Limited Company
Incorporation Date29 July 2013(10 years, 8 months ago)
Previous NameRLG (CIS) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jon Scott Glen
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(9 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleOperations Director
Country of ResidenceScotland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Secretary NameRoyal London Management Services Limited (Corporation)
StatusCurrent
Appointed31 July 2013(2 days after company formation)
Appointment Duration10 years, 8 months
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr David Wyndham Davies
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(same day as company formation)
RoleActuary/Managing Director
Country of ResidenceEngland
Correspondence AddressC/O Governance Department 5th Floor New Century Ho
Corporation Street
Manchester
M60 4ES
Director NameMr Robert Newton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Governance Department 5th Floor New Century Ho
Corporation Street
Manchester
M60 4ES
Director NameMr Mark Andrew Summerfield
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor New Century Ho
Corporation Street
Manchester
M60 4ES
Secretary NameMoira Ann Lees
StatusResigned
Appointed29 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Governance Department 5th Floor New Century Ho
Corporation Street
Manchester
M60 4ES
Director NameMr Kerr Luscombe
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(2 days after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 May 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Philip Duncan Loney
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(2 days after company formation)
Appointment Duration5 years, 10 months (resigned 19 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Duncan George Robin Ferguson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 2015)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Andrew William Palmer
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr David Avery Weymouth
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameDr Jonathan Paul Taylor
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(2 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Timothy Walter Harris
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(11 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 02 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
Appointed02 May 2019(5 years, 9 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 NameMr Martin Pierce Lewis
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2019(5 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2022)
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(7 years, 4 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

Contact

Websitewww.royallondon.com/
Telephone0845 0502020
Telephone regionUnknown

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

105k at £0.5Royal London Mutual Insurance Society LTD
100.00%
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 Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Filing History

12 July 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
3 July 2023Change of details for Royal London Mutual Insurance Society (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)
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 to 80 Fenchurch Street London EC3M 4BY on 11 April 2023 (1 page)
5 January 2023Termination of appointment of Martin Pierce Lewis as a director on 31 December 2022 (1 page)
5 January 2023Appointment of Mr Jon Scott Glen as a director on 1 January 2023 (2 pages)
14 October 2022Termination of appointment of Lesley Mitchell as a director on 14 October 2022 (1 page)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
28 June 2022Confirmation statement made on 20 June 2022 with updates (3 pages)
21 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
4 May 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)
1 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
25 February 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
16 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Restriction on authorised share capital revoked & deleted/directors authority to authorise matters re actual or potential conflict of interest 07/10/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
3 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
20 June 2019Termination of appointment of Philip Duncan Loney as a director on 19 June 2019 (1 page)
3 May 2019Termination of appointment of Timothy Walter Harris as a director on 2 May 2019 (1 page)
3 May 2019Appointment of Kenny Fenna as a director on 2 May 2019 (2 pages)
3 May 2019Appointment of Mr Martin Pierce Lewis as a director on 2 May 2019 (2 pages)
22 March 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
4 July 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
6 June 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
25 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
25 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
18 April 2017Full accounts made up to 31 December 2016 (12 pages)
18 April 2017Full accounts made up to 31 December 2016 (12 pages)
2 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 November 2016Statement by Directors (1 page)
2 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 November 2016Statement of capital on 2 November 2016
  • GBP 1
(5 pages)
2 November 2016Statement of capital on 2 November 2016
  • GBP 1
(5 pages)
2 November 2016Solvency Statement dated 11/10/16 (1 page)
2 November 2016Solvency Statement dated 11/10/16 (1 page)
2 November 2016Statement by Directors (1 page)
25 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
26 April 2016Full accounts made up to 31 December 2015 (24 pages)
26 April 2016Full accounts made up to 31 December 2015 (24 pages)
5 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 52,500
(5 pages)
5 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 52,500
(5 pages)
27 April 2015Full accounts made up to 31 December 2014 (76 pages)
27 April 2015Full accounts made up to 31 December 2014 (76 pages)
17 April 2015Termination of appointment of David Avery Weymouth as a director on 30 March 2015 (1 page)
17 April 2015Termination of appointment of Andrew William Palmer as a director on 30 March 2015 (1 page)
17 April 2015Termination of appointment of Andrew William Palmer as a director on 30 March 2015 (1 page)
17 April 2015Termination of appointment of Duncan George Robin Ferguson as a director on 30 March 2015 (1 page)
17 April 2015Termination of appointment of David Avery Weymouth as a director on 30 March 2015 (1 page)
17 April 2015Termination of appointment of Duncan George Robin Ferguson as a director on 30 March 2015 (1 page)
5 March 2015Termination of appointment of Jonathan Paul Taylor as a director on 1 January 2015 (1 page)
5 March 2015Termination of appointment of Jonathan Paul Taylor as a director on 1 January 2015 (1 page)
5 March 2015Termination of appointment of Jonathan Paul Taylor as a director on 1 January 2015 (1 page)
19 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 105,000
(8 pages)
19 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 105,000
(8 pages)
9 July 2014Appointment of Mr Timothy Walter Harris as a director (2 pages)
9 July 2014Appointment of Mr Timothy Walter Harris as a director (2 pages)
21 May 2014Termination of appointment of Kerr Luscombe as a director (1 page)
21 May 2014Termination of appointment of Kerr Luscombe as a director (1 page)
23 April 2014Full accounts made up to 31 December 2013 (72 pages)
23 April 2014Full accounts made up to 31 December 2013 (72 pages)
3 March 2014Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page)
3 March 2014Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page)
22 October 2013Appointment of Mr Duncan George Robin Ferguson as a director (2 pages)
22 October 2013Appointment of Mr Duncan George Robin Ferguson as a director (2 pages)
21 October 2013Appointment of Dr Jonathan Paul Taylor as a director (2 pages)
21 October 2013Appointment of Dr Jonathan Paul Taylor as a director (2 pages)
17 October 2013Auditor's resignation (1 page)
17 October 2013Auditor's resignation (1 page)
24 September 2013Appointment of Andrew William Palmer as a director (3 pages)
24 September 2013Appointment of Andrew William Palmer as a director (3 pages)
20 September 2013Appointment of Mr David Avery Weymouth as a director (3 pages)
20 September 2013Appointment of Mr David Avery Weymouth as a director (3 pages)
19 September 2013Section 519 ca 2006 (1 page)
19 September 2013Section 519 ca 2006 (1 page)
21 August 2013Appointment of Royal London Management Services Limited as a secretary (3 pages)
21 August 2013Appointment of Royal London Management Services Limited as a secretary (3 pages)
15 August 2013Appointment of Mr Kerr Luscombe as a director (3 pages)
15 August 2013Appointment of Phil Duncan Loney as a director (3 pages)
15 August 2013Registered office address changed from Cis Building Miller Street Manchester M60 0AL on 15 August 2013 (2 pages)
15 August 2013Registered office address changed from Cis Building Miller Street Manchester M60 0AL on 15 August 2013 (2 pages)
15 August 2013Appointment of Phil Duncan Loney as a director (3 pages)
15 August 2013Appointment of Mr Kerr Luscombe as a director (3 pages)
12 August 2013Termination of appointment of Robert Newton as a director (2 pages)
12 August 2013Termination of appointment of David Davies as a director (2 pages)
12 August 2013Termination of appointment of Mark Summerfield as a director (2 pages)
12 August 2013Termination of appointment of Moira Lees as a secretary (2 pages)
12 August 2013Termination of appointment of Mark Summerfield as a director (2 pages)
12 August 2013Termination of appointment of Robert Newton as a director (2 pages)
12 August 2013Termination of appointment of Moira Lees as a secretary (2 pages)
12 August 2013Termination of appointment of David Davies as a director (2 pages)
1 August 2013Change of name notice (2 pages)
1 August 2013Company name changed rlg (cis) LIMITED\certificate issued on 01/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
(2 pages)
1 August 2013Change of name notice (2 pages)
1 August 2013Company name changed rlg (cis) LIMITED\certificate issued on 01/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
(2 pages)
29 July 2013Incorporation
Statement of capital on 2013-07-29
  • GBP 105,000
(64 pages)
29 July 2013Incorporation
Statement of capital on 2013-07-29
  • GBP 105,000
(64 pages)