ROYAL LONDON MUTUAL INSURANCE SOCIETY,LIMITED(THE)

ROYAL LONDON MUTUAL INSURANCE SOCIETY,LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameROYAL LONDON MUTUAL INSURANCE SOCIETY,LIMITED(THE)
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00099064
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ROYAL LONDON MUTUAL INSURANCE SOCIETY,LIMITED(THE)?

    • Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities

    Where is ROYAL LONDON MUTUAL INSURANCE SOCIETY,LIMITED(THE) located?

    Registered Office Address
    80 Fenchurch Street
    EC3M 4BY London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ROYAL LONDON MUTUAL INSURANCE SOCIETY,LIMITED(THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ROYAL LONDON MUTUAL INSURANCE SOCIETY,LIMITED(THE)?

    Last Confirmation Statement Made Up ToJun 20, 2026
    Next Confirmation Statement DueJul 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2025
    OverdueNo

    What are the latest filings for ROYAL LONDON MUTUAL INSURANCE SOCIETY,LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Kal Atwal as a director on Jan 16, 2026

    1 pagesTM01

    Termination of appointment of a director

    1 pagesTM01

    Director's details changed for Mr Barry O'dwyer on Jan 08, 2020

    2 pagesCH01

    Confirmation statement made on Jun 20, 2025 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    32 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Group of companies' accounts made up to Dec 31, 2024

    234 pagesAA

    Director's details changed for Gregor Stewart on Jun 02, 2025

    2 pagesCH01

    Appointment of Gregor Stewart as a director on Jun 02, 2025

    2 pagesAP01

    Termination of appointment of Timothy Tookey as a director on Jun 03, 2025

    1 pagesTM01

    Satisfaction of charge 000990640044 in full

    1 pagesMR04

    Appointment of Ms Isabel Frances Hudson as a director on Feb 10, 2025

    2 pagesAP01

    Termination of appointment of Lynne Margaret Peacock as a director on Feb 09, 2025

    1 pagesTM01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Director's details changed for Miss Kal Atwal on Oct 25, 2024

    2 pagesCH01

    Termination of appointment of Kevin Allen Huw Parry as a director on Oct 03, 2024

    1 pagesTM01

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

    Director's details changed for Ms Ruth Elizabeth Davidson on Aug 06, 2021

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2023

    224 pagesAA

    Auditor's resignation

    1 pagesAUD

    Registration of charge 000990640054, created on Apr 05, 2024

    45 pagesMR01

    Appointment of Lynne Margaret Peacock as a director on Dec 01, 2023

    2 pagesAP01

    Termination of appointment of Sally Bridgeland as a director on Dec 31, 2023

    1 pagesTM01

    Termination of appointment of Ian Edwin Dilks as a director on Dec 31, 2023

    1 pagesTM01

    Who are the officers of ROYAL LONDON MUTUAL INSURANCE SOCIETY,LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROYAL LONDON MANAGEMENT SERVICES LIMITED
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Secretary
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2867478
    106736010001
    CAZEAUX, Daniel Sebastian
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    United KingdomBritish275027340002
    DAVIDSON, Ruth Elizabeth
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    ScotlandBritish312007550001
    GUYETT, Jane Elizabeth
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    United KingdomBritish138853710002
    HUDSON, Isabel Frances
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    United KingdomBritish54214480001
    MCMANUS, Eithne Siobhan
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    United KingdomIrish237156740001
    O'DWYER, Finbar Anthony
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    United KingdomIrish266306630003
    PUREWAL, Parwinder Singh
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    United KingdomBritish305928160001
    RENNISON, Mark Martin
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    United KingdomBritish272755560001
    RICHARDS, Nicola Jane
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    United KingdomBritish199556480002
    STEWART, Gregor Ninian
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    United KingdomBritish336807260001
    AUJARD, Christopher Charles
    Seymore Oast
    Back Street
    ME17 1TF Leeds
    Kent
    Secretary
    Seymore Oast
    Back Street
    ME17 1TF Leeds
    Kent
    Australian103389330001
    FARMER, Sven Dean
    Penny Royal 1a Glen Avenue
    Lexden
    CO3 3RP Colchester
    Essex
    Secretary
    Penny Royal 1a Glen Avenue
    Lexden
    CO3 3RP Colchester
    Essex
    British6826850001
    ROSS, Murray John
    12 Learmonth Terrace
    EH4 1PG Edinburgh
    Secretary
    12 Learmonth Terrace
    EH4 1PG Edinburgh
    British47230760002
    ATWAL, Kal
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    EnglandBritish263513780003
    BISH JONES, Trevor Charles
    Salford Manor
    Wavendon Road, Salford
    MK17 8BB Milton Keynes
    Director
    Salford Manor
    Wavendon Road, Salford
    MK17 8BB Milton Keynes
    United KingdomBritish89529490001
    BRIDGELAND, Sally
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    EnglandBritish189493210001
    BRILL, Cyril
    54 Valley Drive
    Kingsbury
    NW9 9NR London
    Director
    54 Valley Drive
    Kingsbury
    NW9 9NR London
    British6852150001
    CARTER, Andrew Stewart
    Gracechurch Street
    EC3V 0UF London
    55
    Director
    Gracechurch Street
    EC3V 0UF London
    55
    United KingdomBritish145669000001
    CARTER, Andrew Stewart
    55 Gracechurch Street
    EC3V 0UF London
    Director
    55 Gracechurch Street
    EC3V 0UF London
    United KingdomBritish145669000001
    COYLE, Gerald Bernard
    Wynlands Horkesley Road
    Wormingford
    CO6 3AW Colchester
    Essex
    Director
    Wynlands Horkesley Road
    Wormingford
    CO6 3AW Colchester
    Essex
    British45064490001
    DEANE, John Vincent
    Gracechurch Street
    EC3V 0RL London
    55
    Director
    Gracechurch Street
    EC3V 0RL London
    55
    United KingdomBritish37081010002
    DICKSON, Olivia Catherine
    55 Gracechurch Street
    London
    EC3V 0RL
    Director
    55 Gracechurch Street
    London
    EC3V 0RL
    EnglandBritish147378130002
    DILKS, Ian Edwin
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    EnglandBritish192707400001
    DUFFIN, Brian James
    8 Craigleith View
    EH4 3JZ Edinburgh
    Director
    8 Craigleith View
    EH4 3JZ Edinburgh
    ScotlandBritish45750300001
    ERITH, Robert Felix
    Shrubs Farm
    Lamarsh
    CO8 5EA Bures
    Essex
    Director
    Shrubs Farm
    Lamarsh
    CO8 5EA Bures
    Essex
    EnglandBritish8832330001
    FERGUSON, Duncan George Robin
    Gracechurch Street
    EC3V 0RL London
    55
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0RL London
    55
    United Kingdom
    EnglandBritish144264940002
    FITZGERALD, Barry Patrick
    Briarwood Chapel Road
    Langham
    CO4 5NY Colchester
    Essex
    Director
    Briarwood Chapel Road
    Langham
    CO4 5NY Colchester
    Essex
    British145669110001
    FROST, Alan John
    Rondells
    20 Little Forest Road
    BH4 9NW Bournemouth
    Dorset
    Director
    Rondells
    20 Little Forest Road
    BH4 9NW Bournemouth
    Dorset
    EnglandBritish4516630001
    GARROOD, Shirley Jill
    Gracechurch Street
    EC3V 0RL London
    55
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0RL London
    55
    United Kingdom
    United KingdomBritish277788660001
    GRAHAM, Tracey
    55 Gracechurch Street
    London
    EC3V 0RL
    Director
    55 Gracechurch Street
    London
    EC3V 0RL
    EnglandBritish133523370001
    HARRIS, Timothy Walter
    55 Gracechurch Street
    London
    EC3V 0RL
    Director
    55 Gracechurch Street
    London
    EC3V 0RL
    United KingdomBritish188030820001
    JEENS, Robert Charles Hubert
    7 Sunnyside
    SW19 4SH London
    Director
    7 Sunnyside
    SW19 4SH London
    United KingdomBritish33252290002
    JONES, Brian Robert
    Tarkwa Daisy Green
    Groton
    CO10 5EN Sudbury
    Suffolk
    Director
    Tarkwa Daisy Green
    Groton
    CO10 5EN Sudbury
    Suffolk
    British26044450002
    KNIGHTS, John Brian
    Springfields
    Maldon Road Stanway
    CO3 5SJ Colchester
    Essex
    Director
    Springfields
    Maldon Road Stanway
    CO3 5SJ Colchester
    Essex
    British8766760002

    What are the latest statements on persons with significant control for ROYAL LONDON MUTUAL INSURANCE SOCIETY,LIMITED(THE)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 08, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0