London
EC3M 4BY
Secretary Name | Royal London Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 July 2013(2 days after company formation) |
Appointment Duration | 10 years, 8 months |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mr David Wyndham Davies |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(same day as company formation) |
Role | Actuary/Managing Director |
Country of Residence | England |
Correspondence Address | C/O Governance Department 5th Floor New Century Ho Corporation Street Manchester M60 4ES |
Director Name | Mr Robert Newton |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Governance Department 5th Floor New Century Ho Corporation Street Manchester M60 4ES |
Director Name | Mr Mark Andrew Summerfield |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor New Century Ho Corporation Street Manchester M60 4ES |
Secretary Name | Moira Ann Lees |
---|---|
Status | Resigned |
Appointed | 29 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Governance Department 5th Floor New Century Ho Corporation Street Manchester M60 4ES |
Director Name | Mr Kerr Luscombe |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(2 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 May 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Philip Duncan Loney |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(2 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Duncan George Robin Ferguson |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 March 2015) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Andrew William Palmer |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr David Avery Weymouth |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Dr Jonathan Paul Taylor |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2013(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Timothy Walter Harris |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2014(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Kenny Fenna |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2019(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Martin Pierce Lewis |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2019(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mrs Lesley Mitchell |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2020(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 October 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Website | www.royallondon.com/ |
---|---|
Telephone | 0845 0502020 |
Telephone region | Unknown |
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 |
105k at £0.5 | Royal London Mutual Insurance Society LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months, 1 week from now) |
12 July 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
---|---|
3 July 2023 | Change of details for Royal London Mutual Insurance Society (The) as a person with significant control on 26 June 2023 (2 pages) |
27 June 2023 | Secretary's details changed for Royal London Management Services Limited on 26 June 2023 (1 page) |
26 June 2023 | Register(s) moved to registered office address 80 Fenchurch Street London EC3M 4BY (1 page) |
16 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
18 April 2023 | Register(s) moved to registered inspection location 55 Gracechurch Street London EC3V 0RL (1 page) |
11 April 2023 | Register inspection address has been changed to 55 Gracechurch Street London EC3V 0RL (1 page) |
11 April 2023 | Registered 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 2023 | Termination of appointment of Martin Pierce Lewis as a director on 31 December 2022 (1 page) |
5 January 2023 | Appointment of Mr Jon Scott Glen as a director on 1 January 2023 (2 pages) |
14 October 2022 | Termination of appointment of Lesley Mitchell as a director on 14 October 2022 (1 page) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
28 June 2022 | Confirmation statement made on 20 June 2022 with updates (3 pages) |
21 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
4 May 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
11 December 2020 | Appointment of Mrs Lesley Mitchell as a director on 10 December 2020 (2 pages) |
3 December 2020 | Termination of appointment of Kenny Fenna as a director on 3 December 2020 (1 page) |
1 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
25 February 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
16 October 2019 | Resolutions
|
3 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
20 June 2019 | Termination of appointment of Philip Duncan Loney as a director on 19 June 2019 (1 page) |
3 May 2019 | Termination of appointment of Timothy Walter Harris as a director on 2 May 2019 (1 page) |
3 May 2019 | Appointment of Kenny Fenna as a director on 2 May 2019 (2 pages) |
3 May 2019 | Appointment of Mr Martin Pierce Lewis as a director on 2 May 2019 (2 pages) |
22 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) |
6 June 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 updates (6 pages) |
25 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
18 April 2017 | Full accounts made up to 31 December 2016 (12 pages) |
18 April 2017 | Full accounts made up to 31 December 2016 (12 pages) |
2 November 2016 | Resolutions
|
2 November 2016 | Statement by Directors (1 page) |
2 November 2016 | Resolutions
|
2 November 2016 | Statement of capital on 2 November 2016
|
2 November 2016 | Statement of capital on 2 November 2016
|
2 November 2016 | Solvency Statement dated 11/10/16 (1 page) |
2 November 2016 | Solvency Statement dated 11/10/16 (1 page) |
2 November 2016 | Statement by Directors (1 page) |
25 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
26 April 2016 | Full accounts made up to 31 December 2015 (24 pages) |
26 April 2016 | Full accounts made up to 31 December 2015 (24 pages) |
5 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
27 April 2015 | Full accounts made up to 31 December 2014 (76 pages) |
27 April 2015 | Full accounts made up to 31 December 2014 (76 pages) |
17 April 2015 | Termination of appointment of David Avery Weymouth as a director on 30 March 2015 (1 page) |
17 April 2015 | Termination of appointment of Andrew William Palmer as a director on 30 March 2015 (1 page) |
17 April 2015 | Termination of appointment of Andrew William Palmer as a director on 30 March 2015 (1 page) |
17 April 2015 | Termination of appointment of Duncan George Robin Ferguson as a director on 30 March 2015 (1 page) |
17 April 2015 | Termination of appointment of David Avery Weymouth as a director on 30 March 2015 (1 page) |
17 April 2015 | Termination of appointment of Duncan George Robin Ferguson as a director on 30 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Jonathan Paul Taylor as a director on 1 January 2015 (1 page) |
5 March 2015 | Termination of appointment of Jonathan Paul Taylor as a director on 1 January 2015 (1 page) |
5 March 2015 | Termination of appointment of Jonathan Paul Taylor as a director on 1 January 2015 (1 page) |
19 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
9 July 2014 | Appointment of Mr Timothy Walter Harris as a director (2 pages) |
9 July 2014 | Appointment of Mr Timothy Walter Harris as a director (2 pages) |
21 May 2014 | Termination of appointment of Kerr Luscombe as a director (1 page) |
21 May 2014 | Termination of appointment of Kerr Luscombe as a director (1 page) |
23 April 2014 | Full accounts made up to 31 December 2013 (72 pages) |
23 April 2014 | Full accounts made up to 31 December 2013 (72 pages) |
3 March 2014 | Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page) |
3 March 2014 | Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page) |
22 October 2013 | Appointment of Mr Duncan George Robin Ferguson as a director (2 pages) |
22 October 2013 | Appointment of Mr Duncan George Robin Ferguson as a director (2 pages) |
21 October 2013 | Appointment of Dr Jonathan Paul Taylor as a director (2 pages) |
21 October 2013 | Appointment of Dr Jonathan Paul Taylor as a director (2 pages) |
17 October 2013 | Auditor's resignation (1 page) |
17 October 2013 | Auditor's resignation (1 page) |
24 September 2013 | Appointment of Andrew William Palmer as a director (3 pages) |
24 September 2013 | Appointment of Andrew William Palmer as a director (3 pages) |
20 September 2013 | Appointment of Mr David Avery Weymouth as a director (3 pages) |
20 September 2013 | Appointment of Mr David Avery Weymouth as a director (3 pages) |
19 September 2013 | Section 519 ca 2006 (1 page) |
19 September 2013 | Section 519 ca 2006 (1 page) |
21 August 2013 | Appointment of Royal London Management Services Limited as a secretary (3 pages) |
21 August 2013 | Appointment of Royal London Management Services Limited as a secretary (3 pages) |
15 August 2013 | Appointment of Mr Kerr Luscombe as a director (3 pages) |
15 August 2013 | Appointment of Phil Duncan Loney as a director (3 pages) |
15 August 2013 | Registered office address changed from Cis Building Miller Street Manchester M60 0AL on 15 August 2013 (2 pages) |
15 August 2013 | Registered office address changed from Cis Building Miller Street Manchester M60 0AL on 15 August 2013 (2 pages) |
15 August 2013 | Appointment of Phil Duncan Loney as a director (3 pages) |
15 August 2013 | Appointment of Mr Kerr Luscombe as a director (3 pages) |
12 August 2013 | Termination of appointment of Robert Newton as a director (2 pages) |
12 August 2013 | Termination of appointment of David Davies as a director (2 pages) |
12 August 2013 | Termination of appointment of Mark Summerfield as a director (2 pages) |
12 August 2013 | Termination of appointment of Moira Lees as a secretary (2 pages) |
12 August 2013 | Termination of appointment of Mark Summerfield as a director (2 pages) |
12 August 2013 | Termination of appointment of Robert Newton as a director (2 pages) |
12 August 2013 | Termination of appointment of Moira Lees as a secretary (2 pages) |
12 August 2013 | Termination of appointment of David Davies as a director (2 pages) |
1 August 2013 | Change of name notice (2 pages) |
1 August 2013 | Company name changed rlg (cis) LIMITED\certificate issued on 01/08/13
|
1 August 2013 | Change of name notice (2 pages) |
1 August 2013 | Company name changed rlg (cis) LIMITED\certificate issued on 01/08/13
|
29 July 2013 | Incorporation Statement of capital on 2013-07-29
|
29 July 2013 | Incorporation Statement of capital on 2013-07-29
|