UKBizDB.co.uk

ROYAL LONDON SAVINGS LIMITED

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

This company is commonly known as Royal London Savings Limited. The company was founded 25 years ago and was given the registration number 03642633. 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 SAVINGS LIMITED
Company Number:03642633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1998
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

Corporate Secretary03 June 2005Active
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Director01 January 2023Active
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Director29 April 2020Active
55 Gracechurch Street, London, EC3V 0UF

Secretary22 March 2003Active
Hunters Park, Groton, Sudbury, CO10 5EH

Secretary26 November 1998Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Corporate Secretary21 October 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 October 1998Active
Rodings Mill Road, Great Totham, Maldon, CM9 8DH

Director26 November 1998Active
Hill House, The Ridings, Newick, BN8 4NH

Director26 November 1998Active
Briarwood Chapel Road, Langham, Colchester, CO4 5NY

Director26 November 1998Active
55 Gracechurch Street, London, EC3V 0RL

Director13 February 2017Active
The Hall White Womens Lane, Eyke, Woodbridge, IP12 2SY

Director27 July 1999Active
Flat 4 Stuart House, St Peters Street, Colchester, CO1 1BQ

Director14 January 2000Active
Haresfield, Packhorse Road, Sevenoaks, TN13 2QR

Director01 July 2002Active
55, Gracechurch Street, London, EC3V 0UF

Director10 December 2003Active
Brookdale Cottage, Bowes Gate Road, Bunbury, CW6 9PP

Director29 November 2002Active
55 Gracechurch Street, London, EC3V 0RL

Director22 April 2013Active
55 Gracechurch Street, London, EC3V 0RL

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

Director06 November 2014Active
43 Eagle Court, Hermon Hill, London, E11 1PD

Director01 October 1998Active
54 Grove Park Terrace, London, W4 3QE

Director14 July 2000Active
12 Learmonth Terrace, Edinburgh, EH4 1PG

Director26 November 1998Active
55 Gracechurch Street, London, EC3V 0RL

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

Director24 September 2003Active
19 Stanfield Close, Stanway, Colchester, CO3 5QX

Director26 November 1998Active
55 Gracechurch Street, London, EC3V 0RL

Director19 November 2007Active
75 Ifield Road, London, SW10 9AU

Director01 October 1998Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Officers

Change person director company with change date.

Download
2023-06-30Persons 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
2023-05-12Accounts

Accounts with accounts type full.

Download
2023-04-18Address

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
2023-01-06Officers

Appoint person director company with name date.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Accounts

Accounts with accounts type full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type full.

Download
2020-08-18Accounts

Accounts with accounts type full.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-05-13Officers

Appoint person director company with name date.

Download
2019-10-17Resolution

Resolution.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Accounts

Accounts with accounts type full.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Accounts

Accounts with accounts type full.

Download
2018-01-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.