UKBizDB.co.uk

ROYAL LONDON ASSET MANAGEMENT LIMITED

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

This company is commonly known as Royal London Asset Management Limited. The company was founded 36 years ago and was given the registration number 02244297. The firm's registered office is in LONDON. 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:ROYAL LONDON ASSET MANAGEMENT LIMITED
Company Number:02244297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:55 Gracechurch Street, London, United Kingdom, EC3V 0RL
Country Origin:UNITED KINGDOM
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

Director24 June 2021Active
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Director26 March 2015Active
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Director03 January 2018Active
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Director27 February 2024Active
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Director24 July 2020Active
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Director14 February 2023Active
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Director26 June 2015Active
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Director10 July 2013Active
55 Gracechurch Street, London, EC3V 0UF

Secretary02 April 2002Active
Penny Royal 1a Glen Avenue, Lexden, Colchester, CO3 3RP

Secretary-Active
Hunters Park, Groton, Sudbury, CO10 5EH

Secretary01 April 1996Active
Rodings Mill Road, Great Totham, Maldon, CM9 8DH

Director-Active
54 Valley Drive, Kingsbury, London, NW9 9NR

Director-Active
55, Gracechurch Street, London, EC3V 0UF

Director03 April 2002Active
55, Gracechurch Street, London, EC3V 0RL

Director01 January 2005Active
9 St Benjamin's Drive, Pratts Bottom, Orpington, BR6 7UX

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

Director17 August 2009Active
27 The Downs, Wimbledon, London, SW20 8HQ

Director25 August 2005Active
Hill House, The Ridings, Newick, BN8 4NH

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

Director16 February 2021Active
55, Gracechurch Street, London, United Kingdom, EC3V 0RL

Director09 July 2015Active
Flat 4 Stuart House, St Peters Street, Colchester, CO1 1BQ

Director03 February 2000Active
55 Gracechurch Street, London, EC3V 0UF

Director03 April 2002Active
55, Gracechurch Street, London, EC3V 0UF

Director03 April 2002Active
55, Gracechurch Street, London, United Kingdom, EC3V 0RL

Director12 June 2018Active
55 Gracechurch Street, London, EC3V 0UF

Director10 July 2014Active
8 Clifford Manor Road, Guildford, GU4 8AG

Director01 January 2005Active
55, Gracechurch Street, London, United Kingdom, EC3V 0RL

Director19 July 2018Active
55, Gracechurch Street, London, EC3V 0RL

Director17 August 2009Active
55, Gracechurch Street, London, United Kingdom, EC3V 0UF

Director30 April 2020Active
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Director24 July 2020Active
55, Gracechurch Street, London, United Kingdom, EC3V 0RL

Director18 October 2016Active
55, Gracechurch Street, London, United Kingdom, EC3V 0RL

Director04 April 2020Active
54 Grove Park Terrace, London, W4 3QE

Director17 April 2000Active

People with Significant Control

Royal London Asset Management Holdings Limited
Notified on:04 November 2020
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 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
  • 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
2024-03-06Officers

Appoint person director company with name date.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Officers

Change person director company with change date.

Download
2023-07-03Officers

Change person director company with change date.

Download
2023-07-03Officers

Change person director company with change date.

Download
2023-07-03Officers

Change person director company with change date.

Download
2023-07-03Officers

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
2023-06-07Officers

Termination director company with name termination date.

Download
2023-05-04Officers

Change person director company with change date.

Download
2023-04-18Address

Move registers to sail company with new address.

Download
2023-04-15Accounts

Accounts with accounts type full.

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
2023-02-23Officers

Appoint person director company with name date.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Accounts

Accounts with accounts type full.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.