About

Registered Number: 02867478
Date of Incorporation: 01/11/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: 55 Gracechurch Street, London, EC3V 0RL

 

Based in the United Kingdom, Royal London Management Services Ltd was established in 1993. The business has 23 directors listed as Blake, Matt, Gordon, Richard, Burns, James Smith, Burt, Michael John, Gilbert, Paul Anthony, Mitchley, Simon Colin, Severs, David James Alexander, Staples, Hilary Anne, Watson, Simon Donald, Amos, David John, Balding, Richard Edwin, Blackie, Samantha Louise, Crayton, Francis Alan, Davies, John, Edge, Janine Susan, Hill, Michelle Anne, Instance, John, Mack, George Petrie Robertson, Dr, Mcdonald, William Moir, Mclachlan, John James, Rai, Gurdeep Singh, Staples, Hilary Anne, Warna-kula-suriya, Sanjev Dilip. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE, Matt 01 October 2017 - 1
GORDON, Richard 24 July 2019 - 1
AMOS, David John 08 November 1999 30 June 2000 1
BALDING, Richard Edwin 11 November 1993 06 January 1997 1
BLACKIE, Samantha Louise 13 February 2013 05 October 2016 1
CRAYTON, Francis Alan 10 December 1997 31 December 1998 1
DAVIES, John 01 October 2017 02 August 2019 1
EDGE, Janine Susan 11 November 1993 11 November 1993 1
HILL, Michelle Anne 01 October 2017 30 April 2019 1
INSTANCE, John 11 November 1993 19 October 1995 1
MACK, George Petrie Robertson, Dr 11 November 1993 06 February 1998 1
MCDONALD, William Moir 06 January 1997 30 June 2000 1
MCLACHLAN, John James 11 November 1993 31 August 1999 1
RAI, Gurdeep Singh 01 October 2017 30 September 2019 1
STAPLES, Hilary Anne 18 July 2016 21 April 2017 1
WARNA-KULA-SURIYA, Sanjev Dilip 11 November 1993 11 November 1993 1
Secretary Name Appointed Resigned Total Appointments
BURNS, James Smith 11 November 1993 04 January 1999 1
BURT, Michael John 03 October 2014 11 November 2016 1
GILBERT, Paul Anthony 10 August 1999 31 May 2000 1
MITCHLEY, Simon Colin 30 January 2013 30 January 2013 1
SEVERS, David James Alexander 04 January 1999 08 February 1999 1
STAPLES, Hilary Anne 03 October 2014 21 April 2017 1
WATSON, Simon Donald 31 March 2011 30 September 2014 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 01 July 2020
RESOLUTIONS - N/A 17 October 2019
TM01 - Termination of appointment of director 30 September 2019
TM01 - Termination of appointment of director 15 August 2019
AP01 - Appointment of director 15 August 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 02 May 2019
TM01 - Termination of appointment of director 30 April 2019
CS01 - N/A 05 July 2018
AA - Annual Accounts 16 May 2018
AP01 - Appointment of director 01 November 2017
AP01 - Appointment of director 18 October 2017
AP01 - Appointment of director 16 October 2017
AP01 - Appointment of director 12 October 2017
AP01 - Appointment of director 11 October 2017
CS01 - N/A 25 June 2017
CS01 - N/A 03 May 2017
TM02 - Termination of appointment of secretary 02 May 2017
TM01 - Termination of appointment of director 02 May 2017
AA - Annual Accounts 11 April 2017
TM01 - Termination of appointment of director 04 January 2017
TM02 - Termination of appointment of secretary 04 January 2017
AP01 - Appointment of director 02 November 2016
TM01 - Termination of appointment of director 02 August 2016
AP01 - Appointment of director 19 July 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 04 May 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 27 April 2015
AP03 - Appointment of secretary 07 October 2014
AP03 - Appointment of secretary 07 October 2014
TM02 - Termination of appointment of secretary 07 October 2014
AR01 - Annual Return 22 May 2014
TM01 - Termination of appointment of director 22 May 2014
AA - Annual Accounts 23 April 2014
CH01 - Change of particulars for director 12 December 2013
CH01 - Change of particulars for director 12 December 2013
CH01 - Change of particulars for director 12 December 2013
RP04 - N/A 21 October 2013
AP01 - Appointment of director 03 September 2013
TM02 - Termination of appointment of secretary 03 September 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 21 March 2013
AP01 - Appointment of director 19 February 2013
TM01 - Termination of appointment of director 19 February 2013
AP03 - Appointment of secretary 04 February 2013
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 26 March 2012
AP01 - Appointment of director 19 March 2012
AP01 - Appointment of director 18 October 2011
TM01 - Termination of appointment of director 18 October 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 15 April 2011
AP03 - Appointment of secretary 15 April 2011
TM02 - Termination of appointment of secretary 12 April 2011
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 01 April 2010
CH01 - Change of particulars for director 28 October 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 07 May 2008
AA - Annual Accounts 20 March 2008
288a - Notice of appointment of directors or secretaries 13 July 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
363a - Annual Return 05 June 2007
AA - Annual Accounts 25 April 2007
363a - Annual Return 17 May 2006
AA - Annual Accounts 19 April 2006
288a - Notice of appointment of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
AA - Annual Accounts 08 June 2005
363s - Annual Return 25 May 2005
288c - Notice of change of directors or secretaries or in their particulars 29 October 2004
288c - Notice of change of directors or secretaries or in their particulars 29 October 2004
363s - Annual Return 28 May 2004
AA - Annual Accounts 14 April 2004
287 - Change in situation or address of Registered Office 16 March 2004
288c - Notice of change of directors or secretaries or in their particulars 27 February 2004
288c - Notice of change of directors or secretaries or in their particulars 18 February 2004
288c - Notice of change of directors or secretaries or in their particulars 10 December 2003
AA - Annual Accounts 08 June 2003
363s - Annual Return 29 May 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
AUD - Auditor's letter of resignation 25 February 2003
RESOLUTIONS - N/A 14 February 2003
RESOLUTIONS - N/A 14 February 2003
RESOLUTIONS - N/A 14 February 2003
RESOLUTIONS - N/A 14 February 2003
RESOLUTIONS - N/A 14 February 2003
RESOLUTIONS - N/A 14 February 2003
AA - Annual Accounts 28 August 2002
363s - Annual Return 22 May 2002
CERTNM - Change of name certificate 12 July 2001
AA - Annual Accounts 07 June 2001
363s - Annual Return 05 June 2001
287 - Change in situation or address of Registered Office 28 March 2001
288b - Notice of resignation of directors or secretaries 18 July 2000
288b - Notice of resignation of directors or secretaries 18 July 2000
288b - Notice of resignation of directors or secretaries 18 July 2000
AA - Annual Accounts 26 June 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
363s - Annual Return 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
RESOLUTIONS - N/A 06 January 2000
RESOLUTIONS - N/A 06 January 2000
MEM/ARTS - N/A 06 January 2000
123 - Notice of increase in nominal capital 06 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2000
288a - Notice of appointment of directors or secretaries 16 November 1999
AA - Annual Accounts 04 October 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
288b - Notice of resignation of directors or secretaries 24 August 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1999
123 - Notice of increase in nominal capital 13 July 1999
363s - Annual Return 01 June 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
288b - Notice of resignation of directors or secretaries 18 January 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
288a - Notice of appointment of directors or secretaries 10 August 1998
363a - Annual Return 30 June 1998
AA - Annual Accounts 28 May 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
RESOLUTIONS - N/A 16 January 1998
RESOLUTIONS - N/A 16 January 1998
RESOLUTIONS - N/A 16 January 1998
MEM/ARTS - N/A 16 January 1998
123 - Notice of increase in nominal capital 16 January 1998
225 - Change of Accounting Reference Date 15 January 1998
225 - Change of Accounting Reference Date 15 January 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
CERTNM - Change of name certificate 21 November 1997
AA - Annual Accounts 22 October 1997
363a - Annual Return 14 July 1997
363(353) - N/A 14 July 1997
288a - Notice of appointment of directors or secretaries 22 January 1997
287 - Change in situation or address of Registered Office 15 January 1997
288b - Notice of resignation of directors or secretaries 15 January 1997
AA - Annual Accounts 30 July 1996
363a - Annual Return 20 June 1996
363(353) - N/A 20 June 1996
288 - N/A 27 October 1995
AA - Annual Accounts 03 October 1995
RESOLUTIONS - N/A 13 September 1995
363x - Annual Return 14 June 1995
363s - Annual Return 15 November 1994
288 - N/A 25 July 1994
287 - Change in situation or address of Registered Office 06 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 December 1993
288 - N/A 06 December 1993
288 - N/A 06 December 1993
288 - N/A 06 December 1993
288 - N/A 06 December 1993
288 - N/A 06 December 1993
288 - N/A 06 December 1993
288 - N/A 06 December 1993
288 - N/A 06 December 1993
288 - N/A 06 December 1993
288 - N/A 06 December 1993
288 - N/A 06 December 1993
288 - N/A 06 December 1993
RESOLUTIONS - N/A 26 November 1993
MEM/ARTS - N/A 26 November 1993
CERTNM - Change of name certificate 22 November 1993
CERTNM - Change of name certificate 22 November 1993
NEWINC - New incorporation documents 01 November 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.