UKBizDB.co.uk

RL NPB SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rl Npb Services Limited. The company was founded 22 years ago and was given the registration number 04344571. The firm's registered office is in . You can find them at 55 Gracechurch Street, London, , . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:RL NPB SERVICES LIMITED
Company Number:04344571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:55 Gracechurch Street, London, EC3V 0RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Corporate Secretary03 June 2005Active
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Director01 January 2023Active
55 Gracechurch Street, London, EC3V 0UF

Secretary22 March 2003Active
Hunters Park, Groton, Sudbury, CO10 5EH

Secretary23 April 2002Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary03 April 2002Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary21 December 2001Active
Seymore Oast, Back Street, Leeds, ME17 1TF

Director31 October 2007Active
55 Gracechurch Street, London, EC3V 0RL

Director03 May 2019Active
55, Gracechurch Street, London, United Kingdom, EC3V 0RL

Director18 July 2016Active
Brookdale Cottage, Bowes Gate Road, Bunbury, CW6 9PP

Director28 June 2007Active
55 Gracechurch Street, London, EC3V 0RL

Director09 January 2014Active
55, Gracechurch Street, London, United Kingdom, EC3V 0RL

Director10 December 2020Active
55, Gracechurch Street, London, United Kingdom, EC3V 0RL

Director31 March 2011Active
55 Gracechurch Street, London, EC3V 0RL

Director15 August 2014Active
55 Gracechurch Street, London, EC3V 0RL

Director13 February 2013Active
12 Learmonth Terrace, Edinburgh, EH4 1PG

Director23 April 2002Active
Beeson End Orchard, Beeson End Lane, Harpenden, AL5 2AB

Director23 April 2002Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director03 April 2002Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director21 December 2001Active

People with Significant Control

Royal London Mutual Insurance Society,Limited(The)
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:80, Fenchurch Street, London, United Kingdom, EC3M 4BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Accounts

Accounts with accounts type dormant.

Download
2023-07-03Persons with significant control

Change to a person with significant control.

Download
2023-06-27Officers

Change corporate secretary company with change date.

Download
2023-06-26Address

Move registers to registered office company with new address.

Download
2023-04-18Address

Move registers to sail company with new address.

Download
2023-04-11Address

Change sail address company with new address.

Download
2023-04-11Address

Change registered office address company with date old address new address.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Persons with significant control

Change to a person with significant control.

Download
2022-09-16Accounts

Accounts with accounts type dormant.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Accounts

Accounts with accounts type dormant.

Download
2020-12-11Officers

Appoint person director company with name date.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type dormant.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Resolution

Resolution.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2019-05-03Officers

Appoint person director company with name date.

Download
2019-04-10Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.