UKBizDB.co.uk

ROYAL LIVER ASSET MANAGERS LIMITED

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

This company is commonly known as Royal Liver Asset Managers Limited. The company was founded 23 years ago and was given the registration number 04130317. The firm's registered office is in LIVERPOOL. You can find them at C/o Kpmg, 8 Princes Parade, Liverpool, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:ROYAL LIVER ASSET MANAGERS LIMITED
Company Number:04130317
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 December 2000
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:C/o Kpmg, 8 Princes Parade, Liverpool, L3 1QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Gracechurch Street, London, United Kingdom,

Corporate Secretary31 December 2011Active
C/O Kpmg, 8 Princes Parade, Liverpool, L3 1QH

Director01 October 2011Active
55, Gracechurch, London, United Kingdom, EC3V 0RL

Director26 March 2015Active
C/O Kpmg, 8 Princes Parade, Liverpool, L3 1QH

Director03 January 2018Active
3 Dodleston Close, Birkenhead, CH43 9QZ

Secretary01 January 2003Active
9 Harris Close, Spital, Wirral, CH63 9YX

Secretary19 December 2000Active
10, Mossgate Road, Liverpool, United Kingdom, L14 0JP

Secretary10 May 2011Active
9 Sandringham Road, Birkdale, Southport, PR8 2JZ

Director01 January 2004Active
Royal Liver Building, Pier Head, Liverpool, L3 1HT

Director01 October 2010Active
The Belfry Northop Country Park, Northop, Mold, CH7 6WD

Director01 January 2007Active
20 Sheraton Way, Buxton, SK17 6FA

Director19 December 2000Active
Royal Liver Building, Pier Head, Liverpool, L3 1HT

Director24 February 2011Active
9 Harris Close, Spital, Wirral, CH63 9YX

Director09 May 2005Active
10 Parkhead Road, Linlithgow, EH49 7BS

Director01 January 2007Active
55, Gracechurch Street, London, United Kingdom, EC3V 0RL

Director11 November 2011Active
6 Glenmalure Square, Milltown, Ireland, IRISH

Director19 December 2000Active
7 Westmoreland Road, Southport, PR8 6NX

Director17 April 2003Active
16 Woodbank Park, Prenton, Wirral, CH43 9WN

Director19 December 2000Active
Royal Liver Building, Pier Head, Liverpool, L3 1HT

Director27 January 2011Active
Royal Liver Building, Pier Head, Liverpool, L3 1HT

Director01 October 2010Active
Royal London Mutual Insurance Society, 55 Gracechruch St, London, England, EC3V 0RL

Director11 November 2011Active
North Farm House, Loughton, IG10 4JJ

Director01 January 2007Active
Malakand, Manley Lane, Manley, Frodsham, United Kingdom, WA6 0PA

Director16 December 2004Active
2 Bronte Close, Blundellsands, Liverpool, L23 6XH

Director19 December 2000Active

People with Significant Control

Royal London Mutual Insurance Society Limited (The)
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:55, Gracechurch Street, London, United Kingdom, EC3V 0RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-31Gazette

Gazette dissolved liquidation.

Download
2020-12-31Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-12-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-21Address

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

Download
2019-10-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-10-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-18Resolution

Resolution.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Officers

Change person director company with change date.

Download
2019-05-07Accounts

Accounts with accounts type full.

Download
2018-11-29Capital

Legacy.

Download
2018-11-29Capital

Capital statement capital company with date currency figure.

Download
2018-11-29Insolvency

Legacy.

Download
2018-11-29Resolution

Resolution.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Accounts

Accounts with accounts type full.

Download
2018-03-22Officers

Appoint person director company with name date.

Download
2018-01-26Officers

Termination director company with name termination date.

Download
2017-06-25Confirmation statement

Confirmation statement with updates.

Download
2017-04-18Accounts

Accounts with accounts type full.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-05-08Accounts

Accounts with accounts type full.

Download
2016-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-26Accounts

Accounts with accounts type full.

Download
2015-04-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.