UKBizDB.co.uk

RLUM LIMITED

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

This company is commonly known as Rlum Limited. The company was founded 35 years ago and was given the registration number 02369965. The firm's registered office is in LONDON. You can find them at 55 Gracechurch Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:RLUM LIMITED
Company Number:02369965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

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 Secretary31 July 2013Active
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Director30 July 2019Active
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Director29 April 2020Active
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Director01 April 2024Active
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Director01 April 2022Active
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Director01 April 2024Active
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Director01 April 2024Active
5 Stanley Avenue, Hazel Grove, Stockport, SK7 4ED

Secretary13 January 2006Active
21 Framingam Road, Brooklands, Sale, M33 3ST

Secretary-Active
28 Hazel Road, Altrincham, WA14 1JL

Secretary07 November 2002Active
28, Hazel Road, Altrincham, United Kingdom, WA14 1JL

Secretary19 July 2010Active
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Director31 July 2013Active
24 Braemar Road, Hazel Grove, Stockport, SK7 4QG

Director30 March 1998Active
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Director01 January 2023Active
Corporate Governance, 9th Floor, 1 Angel Square, Manchester, United Kingdom, M60 0AG

Director18 September 2009Active
21 Friars Garden, Ludlow, SY8 1RX

Director31 October 1994Active
31 Tandle Hill Road, Royton, Oldham, OL2 5UX

Director07 May 1999Active
South Beightons, Shawclough Road, Rochdale, OL12 7HL

Director01 January 2001Active
C/O Governance Department, 5th Floor, New Century House, Corporation Street, Manchester, United Kingdom, M60 4ES

Director01 January 2001Active
Pool Meadow, South Park Drive, Poynton, SK12 1BS

Director04 May 1999Active
55, Gracechurch Street, London, EC3V 0RL

Director05 July 2016Active
44 Woodlands Parkway, Timperley, Altrincham, WA15 7QU

Director08 March 2007Active
C/O Governance Department, 5th Floor, New Century House, Corporation Street, Manchester, United Kingdom, M60 4ES

Director30 March 2012Active
Holme Lea, Stubley New Hall Littleborough, Rochdale, OL15

Director04 May 1998Active
275 Bolton Road, Hawkshaw, Bury, BL8 4JR

Director01 January 2001Active
Kerridgeside Farm, Hough Hole Rainow, Macclesfield, SK10 5UW

Director-Active
21 Beaufort Close, Alderley Edge, SK9 7HU

Director-Active
5 Cottesmore Gardens, Hale Barnes, Altrincham, WA15 8TS

Director-Active
111 Moss Lane, Alderley Edge, SK9 7HW

Director-Active
55, Gracechurch Street, London, United Kingdom, EC3V 0RL

Director18 May 2015Active
210 Bramhall Moor Lane, Hazel Grove, Stockport, SK7 5JJ

Director01 January 2001Active
55, Gracechurch Street, London, England, EC3V 0RL

Director31 July 2013Active
Wychwood, Soss Moss, Nether Alderley, SK10 4TU

Director01 January 2001Active
55, Gracechurch Street, London, EC3V 0RL

Director05 December 2014Active
Ballimore Paddock Field, Chilbolton, SO20 6AU

Director07 November 2002Active

People with Significant Control

Royal London (Uk) Holdings Limited
Notified on:01 November 2018
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
Royal London Mutual Insurance
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:55, Gracechurch Street, London, England, EC3V 0RL
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 (6 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
2024-04-08Officers

Appoint person director company with name date.

Download
2024-04-04Officers

Appoint person director company with name date.

Download
2024-04-04Officers

Appoint person director company with name date.

Download
2024-04-04Officers

Termination director company with name termination date.

Download
2024-04-04Officers

Termination director company with name termination date.

Download
2023-07-15Accounts

Accounts with accounts type full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Officers

Change person director company with change date.

Download
2023-06-30Officers

Change person director company with change date.

Download
2023-06-29Persons 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
2023-01-06Officers

Termination director company with name termination date.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-07-04Persons with significant control

Cessation of a person with significant control.

Download
2022-07-04Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-07-01Persons with significant control

Notification of a person with significant control.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2022-05-12Accounts

Accounts with accounts type full.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2021-08-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.