ROYAL LONDON UNIT TRUST MANAGERS LIMITED
Overview
| Company Name | ROYAL LONDON UNIT TRUST MANAGERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02372439 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ROYAL LONDON UNIT TRUST MANAGERS LIMITED?
- Fund management activities (66300) / Financial and insurance activities
Where is ROYAL LONDON UNIT TRUST MANAGERS LIMITED located?
| Registered Office Address | 80 Fenchurch Street EC3M 4BY London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ROYAL LONDON UNIT TRUST MANAGERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| UNITED FRIENDLY UNIT TRUST MANAGERS LIMITED | Oct 18, 1994 | Oct 18, 1994 |
| ACUMA FUND MANAGERS LIMITED | Feb 08, 1990 | Feb 08, 1990 |
| DEVONSHIRE FUND MANAGERS LIMITED | May 19, 1989 | May 19, 1989 |
| RAPID 8052 LIMITED | Apr 14, 1989 | Apr 14, 1989 |
What are the latest accounts for ROYAL LONDON UNIT TRUST MANAGERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ROYAL LONDON UNIT TRUST MANAGERS LIMITED?
| Last Confirmation Statement Made Up To | Jun 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 20, 2025 |
| Overdue | No |
What are the latest filings for ROYAL LONDON UNIT TRUST MANAGERS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Termination of appointment of Rakesh Kumar as a director on Oct 06, 2025 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||||||
Confirmation statement made on Jun 20, 2025 with no updates | 3 pages | CS01 | ||||||
Second filing for the appointment of Mr Rakesh Kumar as a director | 3 pages | RP04AP01 | ||||||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||||||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||||||
Second filing for the appointment of Mr Rakesh Kumar as a director | 3 pages | RP04AP01 | ||||||
Termination of appointment of Robert Arthur Daniel Williams as a director on Apr 26, 2024 | 1 pages | TM01 | ||||||
Second filing for the appointment of Mr Jon Scott Glen as a director | 3 pages | RP04AP01 | ||||||
Appointment of Mr Jon Scott Glen as a director on Jan 01, 2024 | 3 pages | AP01 | ||||||
| ||||||||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Hans Iain Georgeson on Jun 26, 2023 | 2 pages | CH01 | ||||||
Director's details changed for Mr John Michael Brett on Jun 26, 2023 | 2 pages | CH01 | ||||||
Change of details for Royal London Asset Management Holdings Limited as a person with significant control on Jun 26, 2023 | 2 pages | PSC05 | ||||||
Secretary's details changed for Royal London Management Services Limited on Jun 26, 2023 | 1 pages | CH04 | ||||||
Register(s) moved to registered office address 80 Fenchurch Street London EC3M 4BY | 1 pages | AD04 | ||||||
Register(s) moved to registered inspection location 55 Gracechurch Street London EC3V 0RL | 1 pages | AD03 | ||||||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||
| ||||||||
Register inspection address has been changed to 55 Gracechurch Street London EC3V 0RL | 1 pages | AD02 | ||||||
Registered office address changed from 55 Gracechurch Street London EC3V 0RL United Kingdom to 80 Fenchurch Street London EC3M 4BY on Apr 11, 2023 | 1 pages | AD01 | ||||||
Confirmation statement made on Jun 20, 2022 with updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||||||
Appointment of Mrs Jill Morag Jackson as a director on Apr 01, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Catherine Rebecca Read as a director on Sep 30, 2021 | 1 pages | TM01 | ||||||
Termination of appointment of Nora Agnes O'mahony as a director on Jul 31, 2021 | 1 pages | TM01 | ||||||
Who are the officers of ROYAL LONDON UNIT TRUST MANAGERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ROYAL LONDON MANAGEMENT SERVICES LIMITED | Secretary | Fenchurch Street EC3M 4BY London 80 United Kingdom |
| 106736010001 | ||||||||||
| BRETT, John Michael | Director | Fenchurch Street EC3M 4BY London 80 United Kingdom | Scotland | British | 93200700002 | |||||||||
| GEORGESON, Hans Iain | Director | Fenchurch Street EC3M 4BY London 80 United Kingdom | England | British | 284493970003 | |||||||||
| GLEN, Jon Scott | Director | Fenchurch Street EC3M 4BY London 80 United Kingdom | United Kingdom | British | 269660060001 | |||||||||
| HUNT, Andrew Lawrence | Director | Fenchurch Street EC3M 4BY London 80 United Kingdom | England | British | 236467500002 | |||||||||
| JACKSON, Jill Morag | Director | Fenchurch Street EC3M 4BY London 80 United Kingdom | Scotland | British | 255047320001 | |||||||||
| SPILLER, Susan | Director | Fenchurch Street EC3M 4BY London 80 United Kingdom | England | British | 235739580001 | |||||||||
| BARBER, Bernadette Clare | Secretary | 55 Gracechurch Street EC3V 0UF London | British | 81220720004 | ||||||||||
| BURNS, James Smith | Secretary | 36 Clarendon Way BR7 6RF Chislehurst Kent | British | 17957870001 | ||||||||||
| DELAY, Valerie Patricia | Secretary | 14 Gerard Road SW13 9RG London | British | 18811310001 | ||||||||||
| GILBERT, Paul Anthony | Secretary | 16 Tivoli Mews GL50 2QD Cheltenham Gloucestershire | British | 65758830001 | ||||||||||
| MCDONALD, William Moir | Secretary | 29 Laneside Drive Bramhall SK7 3AR Stockport Cheshire | British | 143326440001 | ||||||||||
| PHILLIPS, Guy Jonathan Gibson | Secretary | Garden Flat 9 Queens Road TW10 6JW Richmond Surrey | British | 27254280002 | ||||||||||
| ROSS, Murray John | Secretary | Hunters Park Groton CO10 5EH Sudbury Suffolk | British | 47230760001 | ||||||||||
| SEVERS, David James Alexander | Secretary | 4 Redesmere Drive Cheadle Hulme SK8 5JY Cheadle Cheshire | British | 62261030001 | ||||||||||
| AMOS, David John | Director | 5 College Way Dene Road HA6 2BL Northwood Middlesex | England | British | 31242500001 | |||||||||
| BALDING, Richard Edwin | Director | 109 Moorings Mudeford BH23 4AE Christchurch Dorset | England | British | 62881960001 | |||||||||
| CARTER, Andrew Stewart | Director | Gracechurch Street EC3V 0UF London 55 | United Kingdom | British | 145669000001 | |||||||||
| CHAPMAN, Andrew | Director | 66 The Lexington 40 City Road EC1Y 2AN London | British | 76953600001 | ||||||||||
| COFFEY, Jane Heather | Director | Gracechurch Street EC3V 0RL London 55 | United Kingdom | British | 102427060001 | |||||||||
| CRAYTON, Francis Alan | Director | 32 Bexton Lane WA16 9BP Knutsford Cheshire | United Kingdom | British | 34481550002 | |||||||||
| DICKINSON, Gareth Richard Stewart | Director | Gracechurch Street EC3V 0RL London 55 | United Kingdom | British | 133179560001 | |||||||||
| DORAN, Paul, Dr | Director | 27 The Downs Wimbledon SW20 8HQ London | United Kingdom | British | 107809180001 | |||||||||
| ELLEN, Simon Tudor | Director | Sbj Ltd 100 Whitechapel Road E1 1JG London | United Kingdom | British | 111926600001 | |||||||||
| FROST, Alan John | Director | Rondells 20 Little Forest Road BH4 9NW Bournemouth Dorset | England | British | 4516630001 | |||||||||
| HAYES, Nicholas John Gardner | Director | 58 Kennet Street E1 9JJ London | British | 19961310001 | ||||||||||
| HILLIER, Piers Adrian Carlyle | Director | Gracechurch Street EC3V 0RL London 55 United Kingdom | England | British | 158722480001 | |||||||||
| HUGHES, Seamus Martin Anthony | Director | Flat 4 Stuart House St Peters Street CO1 1BQ Colchester Essex | Irish | 68426880003 | ||||||||||
| HUGHSON, David Callum | Director | 55 Gracechurch Street EC3V 0UF London | British | 62284790002 | ||||||||||
| INSTANCE, John | Director | 20 Lancaster Road Wimbledon SW11 5DD London | British | 60583980001 | ||||||||||
| JAMES, Richard | Director | Gracechurch Street EC3V 0UF London 55 | England | British | 81371430002 | |||||||||
| KUMAR, Rakesh | Director | Fenchurch Street EC3M 4BY London 80 United Kingdom | England | British | 321549710001 | |||||||||
| MACK, George Petrie Robertson, Dr | Director | Hazelwall Farm Pexhill Road Siddington SK11 9JN Macclesfield Cheshire | British | 58119850001 | ||||||||||
| MARTIN, Julia Helen | Director | 8 Clifford Manor Road GU4 8AG Guildford Surrey | England | British | 142558830001 | |||||||||
| MCDONALD, William Moir | Director | 29 Laneside Drive Bramhall SK7 3AR Stockport Cheshire | United Kingdom | British | 143326440001 |
Who are the persons with significant control of ROYAL LONDON UNIT TRUST MANAGERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Royal London Asset Management Holdings Limited | Nov 04, 2020 | Fenchurch Street EC3M 4BY London 80 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Royal London Mutual Insurance Society Limited (The) | Apr 06, 2016 | Gracechurch Street EC3V 0RL London 55 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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