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.
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 | : |
|
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 | Secretary | 25 July 2023 | Active |
80, Fenchurch Street, London, United Kingdom, EC3M 4BY | Director | 01 January 2024 | Active |
80, Fenchurch Street, London, United Kingdom, EC3M 4BY | Director | 16 December 2022 | Active |
80, Fenchurch Street, London, United Kingdom, EC3M 4BY | Director | 01 January 2024 | Active |
Seymore Oast, Back Street, Leeds, ME17 1TF | Secretary | 28 June 2007 | Active |
55 Gracechurch Street, London, EC3V 0UF | Secretary | 22 March 2003 | Active |
36 Clarendon Way, Chislehurst, BR7 6RF | Secretary | 11 November 1993 | Active |
55 Gracechurch Street, London, EC3V 0RL | Secretary | 03 October 2014 | Active |
16 Tivoli Mews, Cheltenham, GL50 2QD | Secretary | 10 August 1999 | Active |
29 Laneside Drive, Bramhall, Stockport, SK7 3AR | Secretary | 09 February 1999 | Active |
55 Gracechurch Street, London, EC3V 0RL | Secretary | 30 January 2013 | Active |
12 Learmonth Terrace, Edinburgh, EH4 1PG | Secretary | 03 June 2005 | Active |
Hunters Park, Groton, Sudbury, CO10 5EH | Secretary | 01 June 2000 | Active |
4 Redesmere Drive, Cheadle Hulme, Cheadle, SK8 5JY | Secretary | 04 January 1999 | Active |
55 Gracechurch Street, London, EC3V 0RL | Secretary | 03 October 2014 | Active |
55, Gracechurch Street, London, EC3V 0RL | Secretary | 31 March 2011 | Active |
35 Basinghall Street, London, EC2V 5DB | Corporate Nominee Secretary | 01 November 1993 | Active |
5 College Way, Dene Road, Northwood, HA6 2BL | Director | 08 November 1999 | Active |
109 Moorings, Mudeford, Christchurch, BH23 4AE | Director | 11 November 1993 | Active |
55 Gracechurch Street, London, EC3V 0RL | Director | 13 February 2013 | Active |
55 Gracechurch Street, London, EC3V 0RL | Director | 01 October 2017 | Active |
31 Chesnut Grove, New Malden, | Nominee Director | 01 November 1993 | Active |
32 Bexton Lane, Knutsford, WA16 9BP | Director | 10 December 1997 | Active |
55 Gracechurch Street, London, EC3V 0RL | Director | 01 October 2017 | Active |
31 Queensdale Road, London, W11 4SB | Director | 11 November 1993 | Active |
55 Gracechurch Street, London, EC3V 0RL | Director | 01 October 2017 | Active |
Rondells, 20 Little Forest Road, Bournemouth, BH4 9NW | Director | 30 July 1998 | Active |
6, Napier Loan, Edinburgh, United Kingdom, EH10 5BG | Director | 24 July 2019 | Active |
55 Gracechurch Street, London, EC3V 0RL | Director | 01 October 2017 | Active |
20 Lancaster Road, Wimbledon, London, SW11 5DD | Director | 11 November 1993 | Active |
55 Gracechurch Street, London, EC3V 0RL | Director | 19 March 2012 | Active |
Hazelwall Farm, Pexhill Road Siddington, Macclesfield, SK11 9JN | Director | 11 November 1993 | Active |
80, Fenchurch Street, London, United Kingdom, EC3M 4BY | Director | 18 December 2020 | Active |
29 Laneside Drive, Bramhall, Stockport, SK7 3AR | Director | 06 January 1997 | Active |
Amberwood, Woodland Rise, Sevenoaks, TN15 0HZ | Director | 11 November 1993 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Officers | Termination director company with name termination date. | Download |
2024-01-16 | Officers | Termination director company with name termination date. | Download |
2024-01-16 | Officers | Appoint person director company with name date. | Download |
2024-01-16 | Officers | Appoint person director company with name date. | Download |
2023-08-09 | Accounts | Accounts with accounts type full. | Download |
2023-07-31 | Officers | Appoint person secretary company with name date. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | 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 |
2023-06-26 | Address | Move registers to registered office company with new address. | Download |
2023-04-17 | 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 |
2022-12-31 | Officers | Appoint person director company with name date. | Download |
2022-10-14 | Officers | Termination director company with name termination date. | Download |
2022-08-02 | Accounts | Accounts with accounts type full. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Officers | Appoint person director company with name date. | Download |
2022-03-16 | Officers | Termination director company with name termination date. | Download |
2021-07-17 | Accounts | Accounts with accounts type full. | Download |
2021-07-01 | Officers | Termination director company with name termination date. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Officers | Termination director company with name termination date. | Download |
2020-12-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.