London
EC3M 4BY
Secretary Name | Royal London Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2020(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | James Conroy Henderson |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2013(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Alexandra House Queen Street Lichfield Staffordshire WS13 6QS |
Director Name | David John Wright |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2013(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Alexandra House Queen Street Lichfield Staffordshire WS13 6QS |
Director Name | Mr Ian Derek Cordwell |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2013(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Alexandra House Queen Street Lichfield Staffordshire WS13 6QS |
Director Name | Mr Stephen Andrew Joseph Mann |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2013(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Alexandra House Queen Street Lichfield Staffordshire WS13 6QS |
Secretary Name | Rachel Kirwan |
---|---|
Status | Resigned |
Appointed | 29 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Alexandra House Queen Street Lichfield Staffordshire WS13 6QS |
Director Name | Peter Marr |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(4 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alexandra House Queen Street Lichfield Staffordshire WS13 6QS |
Director Name | Mrs Kathryn Anne Winup |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2019) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Alexandra House Queen Street Lichfield Staffordshire WS13 6QS |
Director Name | Mr Andrew Keith Elkington |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alexandra House Queen Street Lichfield Staffordshire WS13 6QS |
Director Name | Mr David Anthony Loughenbury |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2020) |
Role | Chief Information Officer And Business Strategy Di |
Country of Residence | United Kingdom |
Correspondence Address | Police Mutual Assurance Society Limited Alexandra Queen Street Lichfield Staffordshire WS13 6QS |
Director Name | Mr John Trevor Perks |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2019(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2020) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Alexandra House Queen Street Lichfield Staffordshire WS13 6QS |
Director Name | Mr David Stephen Vallery |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2020(6 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 December 2020) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Alexandra House Queen Street Lichfield Staffordshire WS13 6QS |
Director Name | Mr Steven Grant Murray |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(6 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 2021) |
Role | Corporate Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Gary Warman |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2022) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Jeremiah Charles Toher |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2021(7 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | England |
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 |
50k at £1 | Police Mutual Assurance Society LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £27,960,000 |
Net Worth | £116,000 |
Cash | £12,000 |
Current Liabilities | £13,148,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
2 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages) |
---|---|
16 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (210 pages) |
16 August 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
16 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
18 July 2023 | Confirmation statement made on 16 July 2021 with updates (6 pages) |
18 July 2023 | Confirmation statement made on 4 July 2020 with no updates (2 pages) |
18 July 2023 | Confirmation statement made on 16 July 2022 with no updates (2 pages) |
11 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
4 July 2023 | Director's details changed for Mrs Tracey Anne Kneller on 26 June 2023 (2 pages) |
30 June 2023 | Change of details for Royal London Mutual Insurance Society Limited (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) |
26 April 2023 | Full accounts made up to 31 December 2021 (22 pages) |
18 April 2023 | Register(s) moved to registered inspection location 55 Gracechurch Street London EC3V 0RL (1 page) |
11 April 2023 | Registered 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) |
11 April 2023 | Register inspection address has been changed from Alexandra House Queen Street Lichfield Staffordshire WS13 6QS United Kingdom to 55 Gracechurch Street London EC3V 0RL (1 page) |
22 February 2023 | S1096 Court Order to Rectify (3 pages) |
3 January 2023 | Resolutions
|
28 December 2022 | Statement of capital on 28 December 2022
|
28 December 2022 | Reduction of iss capital and minute (oc) (2 pages) |
28 December 2022 | Resolutions
|
28 December 2022 | Certificate of reduction of issued capital (1 page) |
8 June 2022 | Termination of appointment of Gary Warman as a director on 31 May 2022 (1 page) |
4 April 2022 | Termination of appointment of Jeremiah Charles Toher as a director on 28 February 2022 (1 page) |
24 August 2021 | Appointment of Mr Jeremiah Charles Toher as a director on 24 August 2021 (2 pages) |
10 August 2021 | Full accounts made up to 31 December 2020 (21 pages) |
6 August 2021 | Register(s) moved to registered office address 55 Gracechurch Street London EC3V 0RL (1 page) |
6 July 2021 | Resolutions
|
6 July 2021 | Re-registration of Memorandum and Articles (14 pages) |
6 July 2021 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 July 2021 | Termination of appointment of Steven Grant Murray as a director on 30 June 2021 (1 page) |
6 July 2021 | Re-registration from a public company to a private limited company (1 page) |
15 March 2021 | Appointment of Mrs Tracey Kneller as a director on 2 March 2021 (2 pages) |
8 January 2021 | Termination of appointment of John Trevor Perks as a director on 31 December 2020 (1 page) |
7 January 2021 | Termination of appointment of David Stephen Vallery as a director on 31 December 2020 (1 page) |
18 December 2020 | Register inspection address has been changed to Alexandra House Queen Street Lichfield Staffordshire WS13 6QS (1 page) |
18 December 2020 | Register(s) moved to registered inspection location Alexandra House Queen Street Lichfield Staffordshire WS13 6QS (1 page) |
18 December 2020 | Registered office address changed from Alexandra House Queen Street Lichfield Staffordshire WS13 6QS to 55 Gracechurch Street London EC3V 0RL on 18 December 2020 (1 page) |
23 October 2020 | Withdrawal of a person with significant control statement on 23 October 2020 (3 pages) |
23 October 2020 | Notification of Royal London Mutual Insurance Society Limited (The) as a person with significant control on 1 October 2020 (4 pages) |
1 October 2020 | Appointment of Mr Steven Grant Murray as a director on 1 October 2020 (2 pages) |
1 October 2020 | Termination of appointment of Rachel Kirwan as a secretary on 1 October 2020 (1 page) |
1 October 2020 | Appointment of Royal London Management Services Limited as a secretary on 1 October 2020 (2 pages) |
1 October 2020 | Appointment of Mr Gary Warman as a director on 1 October 2020 (2 pages) |
1 October 2020 | Termination of appointment of Andrew Keith Elkington as a director on 1 October 2020 (1 page) |
9 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
14 May 2020 | Full accounts made up to 31 December 2019 (22 pages) |
31 March 2020 | Termination of appointment of David Anthony Loughenbury as a director on 31 March 2020 (1 page) |
9 March 2020 | Appointment of Mr David Stephen Vallery as a director on 25 February 2020 (2 pages) |
14 October 2019 | Termination of appointment of Kathryn Anne Winup as a director on 30 September 2019 (1 page) |
20 August 2019 | Resolutions
|
20 August 2019 | Solvency Statement dated 01/08/19 (1 page) |
20 August 2019 | Statement of capital on 20 August 2019
|
20 August 2019 | Statement by Directors (2 pages) |
16 July 2019 | Confirmation statement made on 4 July 2019 with updates (5 pages) |
15 July 2019 | Appointment of Mr John Trevor Perks as a director on 18 June 2019 (2 pages) |
11 April 2019 | Full accounts made up to 31 December 2018 (19 pages) |
8 January 2019 | Statement of capital following an allotment of shares on 20 December 2018
|
8 January 2019 | Resolutions
|
7 January 2019 | Termination of appointment of Stephen Andrew Joseph Mann as a director on 31 December 2018 (1 page) |
10 August 2018 | Appointment of Mr David Anthony Loughenbury as a director on 31 July 2018 (2 pages) |
26 July 2018 | Second filing of a statement of capital following an allotment of shares on 29 December 2017
|
4 July 2018 | Confirmation statement made on 4 July 2018 with updates (6 pages) |
8 June 2018 | Termination of appointment of Peter Marr as a director on 4 June 2018 (1 page) |
26 April 2018 | Full accounts made up to 31 December 2017 (20 pages) |
20 March 2018 | Withdrawal of a person with significant control statement on 20 March 2018 (2 pages) |
20 March 2018 | Notification of a person with significant control statement (2 pages) |
16 January 2018 | Statement of capital following an allotment of shares on 29 December 2017
|
12 January 2018 | Resolutions
|
3 January 2018 | Termination of appointment of Ian Derek Cordwell as a director on 31 December 2017 (1 page) |
3 January 2018 | Termination of appointment of Ian Derek Cordwell as a director on 31 December 2017 (1 page) |
27 December 2017 | Appointment of Mrs Kathryn Anne Winup as a director on 14 December 2017 (2 pages) |
27 December 2017 | Appointment of Mrs Kathryn Anne Winup as a director on 14 December 2017 (2 pages) |
20 December 2017 | Appointment of Mr Andrew Keith Elkington as a director on 14 December 2017 (2 pages) |
20 December 2017 | Appointment of Peter Marr as a director on 14 December 2017 (2 pages) |
20 December 2017 | Appointment of Mr Andrew Keith Elkington as a director on 14 December 2017 (2 pages) |
20 December 2017 | Appointment of Peter Marr as a director on 14 December 2017 (2 pages) |
18 October 2017 | Termination of appointment of David John Wright as a director on 6 October 2017 (1 page) |
18 October 2017 | Termination of appointment of David John Wright as a director on 6 October 2017 (1 page) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
19 April 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
19 April 2017 | Sub-division of shares on 23 March 2017 (4 pages) |
19 April 2017 | Sub-division of shares on 23 March 2017 (4 pages) |
19 April 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
8 April 2017 | Second filing of Confirmation Statement dated 09/02/2017 (61 pages) |
8 April 2017 | Second filing of Confirmation Statement dated 09/02/2017 (61 pages) |
9 February 2017 | 09/02/17 Statement of Capital gbp 14450000
|
9 February 2017 | 09/02/17 Statement of Capital gbp 14450000
|
17 November 2016 | Statement of capital following an allotment of shares on 30 May 2016
|
17 November 2016 | Statement of capital following an allotment of shares on 30 May 2016
|
20 June 2016 | Full accounts made up to 31 December 2015 (14 pages) |
20 June 2016 | Full accounts made up to 31 December 2015 (14 pages) |
11 May 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
11 May 2016 | Statement of capital following an allotment of shares on 21 March 2016
|
3 May 2016 | Change of share class name or designation (2 pages) |
3 May 2016 | Change of share class name or designation (2 pages) |
28 April 2016 | Resolutions
|
28 April 2016 | Resolutions
|
12 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
17 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
14 April 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (54 pages) |
14 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
14 April 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (54 pages) |
14 April 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
14 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
14 April 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages) |
14 April 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages) |
14 April 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
3 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
14 October 2014 | Termination of appointment of James Conroy Henderson as a director on 30 September 2014 (2 pages) |
14 October 2014 | Termination of appointment of James Conroy Henderson as a director on 30 September 2014 (2 pages) |
11 July 2014 | Trading certificate for a public company
|
11 July 2014 | Commence business and borrow (1 page) |
11 July 2014 | Trading certificate for a public company
|
11 July 2014 | Commence business and borrow (1 page) |
25 April 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (4 pages) |
25 April 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (4 pages) |
29 October 2013 | Incorporation Statement of capital on 2013-10-29
|
29 October 2013 | Incorporation Statement of capital on 2013-10-29
|