Company NameRoyal London Asset Management Holdings Limited
Company StatusActive
Company Number12771506
CategoryPrivate Limited Company
Incorporation Date27 July 2020(3 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Andrew Lawrence Hunt
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2020(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Piers Adrian Carlyle Hillier
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2021(6 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Christopher Morson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2021(6 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameEwan Farquharson Smith
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2021(6 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months
RoleCo Director
Country of ResidenceScotland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Hans Iain Georgeson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2021(11 months after company formation)
Appointment Duration2 years, 10 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameParwinder Singh Purewal
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2023(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameDagmar Aspatria Kent Kershaw
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(3 years, 7 months after company formation)
Appointment Duration2 months, 1 week
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Secretary NameRoyal London Management Services Limited (Corporation)
StatusCurrent
Appointed27 July 2020(same day as company formation)
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Andrew Stewart Carter
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Steven Grant Murray
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2021(6 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 29 June 2021)
RoleCorporate Development Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Kevin Allen Huw Parry
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2021(6 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 24 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMrs Catherine Rebecca Read
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2021(6 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 September 2021)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameShirley Jill Garrood
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2021(6 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 06 June 2023)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMs Ann O'Brien
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish,Irish
StatusResigned
Appointed16 February 2021(6 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 23 July 2023)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Robert Arthur Daniel Williams
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2021(6 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 26 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY

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

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 July 2023 (10 months, 1 week ago)
Next Return Due15 July 2024 (2 months, 1 week from now)

Filing History

2 December 2020Current accounting period extended from 31 July 2021 to 31 December 2021 (1 page)
12 November 2020Statement of capital following an allotment of shares on 4 November 2020
  • GBP 30,000,100
(3 pages)
27 July 2020Incorporation
Statement of capital on 2020-07-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)