UKBizDB.co.uk

ROYAL LONDON MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Royal London Management Services Limited. The company was founded 30 years ago and was given the registration number 02867478. 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:ROYAL LONDON MANAGEMENT SERVICES LIMITED
Company Number:02867478
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 1993
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

Secretary25 July 2023Active
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

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

Director16 December 2022Active
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Director01 January 2024Active
Seymore Oast, Back Street, Leeds, ME17 1TF

Secretary28 June 2007Active
55 Gracechurch Street, London, EC3V 0UF

Secretary22 March 2003Active
36 Clarendon Way, Chislehurst, BR7 6RF

Secretary11 November 1993Active
55 Gracechurch Street, London, EC3V 0RL

Secretary03 October 2014Active
16 Tivoli Mews, Cheltenham, GL50 2QD

Secretary10 August 1999Active
29 Laneside Drive, Bramhall, Stockport, SK7 3AR

Secretary09 February 1999Active
55 Gracechurch Street, London, EC3V 0RL

Secretary30 January 2013Active
12 Learmonth Terrace, Edinburgh, EH4 1PG

Secretary03 June 2005Active
Hunters Park, Groton, Sudbury, CO10 5EH

Secretary01 June 2000Active
4 Redesmere Drive, Cheadle Hulme, Cheadle, SK8 5JY

Secretary04 January 1999Active
55 Gracechurch Street, London, EC3V 0RL

Secretary03 October 2014Active
55, Gracechurch Street, London, EC3V 0RL

Secretary31 March 2011Active
35 Basinghall Street, London, EC2V 5DB

Corporate Nominee Secretary01 November 1993Active
5 College Way, Dene Road, Northwood, HA6 2BL

Director08 November 1999Active
109 Moorings, Mudeford, Christchurch, BH23 4AE

Director11 November 1993Active
55 Gracechurch Street, London, EC3V 0RL

Director13 February 2013Active
55 Gracechurch Street, London, EC3V 0RL

Director01 October 2017Active
31 Chesnut Grove, New Malden,

Nominee Director01 November 1993Active
32 Bexton Lane, Knutsford, WA16 9BP

Director10 December 1997Active
55 Gracechurch Street, London, EC3V 0RL

Director01 October 2017Active
31 Queensdale Road, London, W11 4SB

Director11 November 1993Active
55 Gracechurch Street, London, EC3V 0RL

Director01 October 2017Active
Rondells, 20 Little Forest Road, Bournemouth, BH4 9NW

Director30 July 1998Active
6, Napier Loan, Edinburgh, United Kingdom, EH10 5BG

Director24 July 2019Active
55 Gracechurch Street, London, EC3V 0RL

Director01 October 2017Active
20 Lancaster Road, Wimbledon, London, SW11 5DD

Director11 November 1993Active
55 Gracechurch Street, London, EC3V 0RL

Director19 March 2012Active
Hazelwall Farm, Pexhill Road Siddington, Macclesfield, SK11 9JN

Director11 November 1993Active
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Director18 December 2020Active
29 Laneside Drive, Bramhall, Stockport, SK7 3AR

Director06 January 1997Active
Amberwood, Woodland Rise, Sevenoaks, TN15 0HZ

Director11 November 1993Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Officers

Termination director company with name termination date.

Download
2024-01-16Officers

Termination director company with name termination date.

Download
2024-01-16Officers

Appoint person director company with name date.

Download
2024-01-16Officers

Appoint person director company with name date.

Download
2023-08-09Accounts

Accounts with accounts type full.

Download
2023-07-31Officers

Appoint person secretary company with name date.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

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
2023-06-26Address

Move registers to registered office company with new address.

Download
2023-04-17Address

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
2022-12-31Officers

Appoint person director company with name date.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-08-02Accounts

Accounts with accounts type full.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2022-03-16Officers

Termination director company with name termination date.

Download
2021-07-17Accounts

Accounts with accounts type full.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Officers

Termination director company with name termination date.

Download
2020-12-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.