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.
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 | : |
|
Registered Address | : | 55 Gracechurch Street, London, EC3V 0RL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
80, Fenchurch Street, London, United Kingdom, EC3M 4BY | Corporate Secretary | 31 July 2013 | Active |
80, Fenchurch Street, London, United Kingdom, EC3M 4BY | Director | 30 July 2019 | Active |
80, Fenchurch Street, London, United Kingdom, EC3M 4BY | Director | 29 April 2020 | Active |
80, Fenchurch Street, London, United Kingdom, EC3M 4BY | Director | 01 April 2024 | Active |
80, Fenchurch Street, London, United Kingdom, EC3M 4BY | Director | 01 April 2022 | Active |
80, Fenchurch Street, London, United Kingdom, EC3M 4BY | Director | 01 April 2024 | Active |
80, Fenchurch Street, London, United Kingdom, EC3M 4BY | Director | 01 April 2024 | Active |
5 Stanley Avenue, Hazel Grove, Stockport, SK7 4ED | Secretary | 13 January 2006 | Active |
21 Framingam Road, Brooklands, Sale, M33 3ST | Secretary | - | Active |
28 Hazel Road, Altrincham, WA14 1JL | Secretary | 07 November 2002 | Active |
28, Hazel Road, Altrincham, United Kingdom, WA14 1JL | Secretary | 19 July 2010 | Active |
80, Fenchurch Street, London, United Kingdom, EC3M 4BY | Director | 31 July 2013 | Active |
24 Braemar Road, Hazel Grove, Stockport, SK7 4QG | Director | 30 March 1998 | Active |
80, Fenchurch Street, London, United Kingdom, EC3M 4BY | Director | 01 January 2023 | Active |
Corporate Governance, 9th Floor, 1 Angel Square, Manchester, United Kingdom, M60 0AG | Director | 18 September 2009 | Active |
21 Friars Garden, Ludlow, SY8 1RX | Director | 31 October 1994 | Active |
31 Tandle Hill Road, Royton, Oldham, OL2 5UX | Director | 07 May 1999 | Active |
South Beightons, Shawclough Road, Rochdale, OL12 7HL | Director | 01 January 2001 | Active |
C/O Governance Department, 5th Floor, New Century House, Corporation Street, Manchester, United Kingdom, M60 4ES | Director | 01 January 2001 | Active |
Pool Meadow, South Park Drive, Poynton, SK12 1BS | Director | 04 May 1999 | Active |
55, Gracechurch Street, London, EC3V 0RL | Director | 05 July 2016 | Active |
44 Woodlands Parkway, Timperley, Altrincham, WA15 7QU | Director | 08 March 2007 | Active |
C/O Governance Department, 5th Floor, New Century House, Corporation Street, Manchester, United Kingdom, M60 4ES | Director | 30 March 2012 | Active |
Holme Lea, Stubley New Hall Littleborough, Rochdale, OL15 | Director | 04 May 1998 | Active |
275 Bolton Road, Hawkshaw, Bury, BL8 4JR | Director | 01 January 2001 | Active |
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 | Director | 18 May 2015 | Active |
210 Bramhall Moor Lane, Hazel Grove, Stockport, SK7 5JJ | Director | 01 January 2001 | Active |
55, Gracechurch Street, London, England, EC3V 0RL | Director | 31 July 2013 | Active |
Wychwood, Soss Moss, Nether Alderley, SK10 4TU | Director | 01 January 2001 | Active |
55, Gracechurch Street, London, EC3V 0RL | Director | 05 December 2014 | Active |
Ballimore Paddock Field, Chilbolton, SO20 6AU | Director | 07 November 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Officers | Appoint person director company with name date. | Download |
2024-04-04 | Officers | Appoint person director company with name date. | Download |
2024-04-04 | Officers | Appoint person director company with name date. | Download |
2024-04-04 | Officers | Termination director company with name termination date. | Download |
2024-04-04 | Officers | Termination director company with name termination date. | Download |
2023-07-15 | Accounts | Accounts with accounts type full. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Officers | Change person director company with change date. | Download |
2023-06-30 | Officers | Change person director company with change date. | Download |
2023-06-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-27 | Officers | Change corporate secretary company with change date. | Download |
2023-06-26 | Address | Move registers to registered office company with new address. | Download |
2023-04-18 | Address | Move registers to sail company with new address. | Download |
2023-04-11 | Address | Change sail address company with new address. | Download |
2023-04-11 | Address | Change registered office address company with date old address new address. | Download |
2023-01-06 | Officers | Termination director company with name termination date. | Download |
2023-01-06 | Officers | Appoint person director company with name date. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-04 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-07-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-08 | Officers | Termination director company with name termination date. | Download |
2022-05-12 | Accounts | Accounts with accounts type full. | Download |
2022-04-14 | Officers | Appoint person director company with name date. | Download |
2021-08-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.