ROYAL LONDON UNIT TRUST MANAGERS LIMITED

ROYAL LONDON UNIT TRUST MANAGERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameROYAL LONDON UNIT TRUST MANAGERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02372439
    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 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 AddressNo

    What were the previous names of ROYAL LONDON UNIT TRUST MANAGERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNITED FRIENDLY UNIT TRUST MANAGERS LIMITEDOct 18, 1994Oct 18, 1994
    ACUMA FUND MANAGERS LIMITEDFeb 08, 1990Feb 08, 1990
    DEVONSHIRE FUND MANAGERS LIMITEDMay 19, 1989May 19, 1989
    RAPID 8052 LIMITEDApr 14, 1989Apr 14, 1989

    What are the latest accounts for ROYAL LONDON UNIT TRUST MANAGERS LIMITED?

    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 UNIT TRUST MANAGERS LIMITED?

    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 UNIT TRUST MANAGERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Rakesh Kumar as a director on Oct 06, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    23 pagesAA

    Confirmation statement made on Jun 20, 2025 with no updates

    3 pagesCS01

    Second filing for the appointment of Mr Rakesh Kumar as a director

    3 pagesRP04AP01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

    Second filing for the appointment of Mr Rakesh Kumar as a director

    3 pagesRP04AP01

    Termination of appointment of Robert Arthur Daniel Williams as a director on Apr 26, 2024

    1 pagesTM01

    Second filing for the appointment of Mr Jon Scott Glen as a director

    3 pagesRP04AP01

    Appointment of Mr Jon Scott Glen as a director on Jan 01, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Apr 23, 2024Clarification A second filed AP01 was registered on 23/04/2024.

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Hans Iain Georgeson on Jun 26, 2023

    2 pagesCH01

    Director's details changed for Mr John Michael Brett on Jun 26, 2023

    2 pagesCH01

    Change of details for Royal London Asset Management Holdings Limited as a person with significant control on Jun 26, 2023

    2 pagesPSC05

    Secretary's details changed for Royal London Management Services Limited on Jun 26, 2023

    1 pagesCH04

    Register(s) moved to registered office address 80 Fenchurch Street London EC3M 4BY

    1 pagesAD04

    Register(s) moved to registered inspection location 55 Gracechurch Street London EC3V 0RL

    1 pagesAD03

    Full accounts made up to Dec 31, 2022

    23 pagesAA
    Annotations
    DateAnnotation
    Aug 23, 2023Part Admin Removed PAGES CONTAINING UNNECESSARY MATERIAL WERE ADMINISTRATIVELY REMOVED ON 23/08/2023 AS THEY DID NOT FORM PART OF THE DOCUMENT

    Register inspection address has been changed to 55 Gracechurch Street London EC3V 0RL

    1 pagesAD02

    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 pagesAD01

    Confirmation statement made on Jun 20, 2022 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Appointment of Mrs Jill Morag Jackson as a director on Apr 01, 2022

    2 pagesAP01

    Termination of appointment of Catherine Rebecca Read as a director on Sep 30, 2021

    1 pagesTM01

    Termination of appointment of Nora Agnes O'mahony as a director on Jul 31, 2021

    1 pagesTM01

    Who are the officers of ROYAL LONDON UNIT TRUST MANAGERS LIMITED?

    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 Number02867478
    106736010001
    BRETT, John Michael
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    ScotlandBritish93200700002
    GEORGESON, Hans Iain
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    EnglandBritish284493970003
    GLEN, Jon Scott
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    United KingdomBritish269660060001
    HUNT, Andrew Lawrence
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    EnglandBritish236467500002
    JACKSON, Jill Morag
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    ScotlandBritish255047320001
    SPILLER, Susan
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    EnglandBritish235739580001
    BARBER, Bernadette Clare
    55 Gracechurch Street
    EC3V 0UF London
    Secretary
    55 Gracechurch Street
    EC3V 0UF London
    British81220720004
    BURNS, James Smith
    36 Clarendon Way
    BR7 6RF Chislehurst
    Kent
    Secretary
    36 Clarendon Way
    BR7 6RF Chislehurst
    Kent
    British17957870001
    DELAY, Valerie Patricia
    14 Gerard Road
    SW13 9RG London
    Secretary
    14 Gerard Road
    SW13 9RG London
    British18811310001
    GILBERT, Paul Anthony
    16 Tivoli Mews
    GL50 2QD Cheltenham
    Gloucestershire
    Secretary
    16 Tivoli Mews
    GL50 2QD Cheltenham
    Gloucestershire
    British65758830001
    MCDONALD, William Moir
    29 Laneside Drive
    Bramhall
    SK7 3AR Stockport
    Cheshire
    Secretary
    29 Laneside Drive
    Bramhall
    SK7 3AR Stockport
    Cheshire
    British143326440001
    PHILLIPS, Guy Jonathan Gibson
    Garden Flat
    9 Queens Road
    TW10 6JW Richmond
    Surrey
    Secretary
    Garden Flat
    9 Queens Road
    TW10 6JW Richmond
    Surrey
    British27254280002
    ROSS, Murray John
    Hunters Park
    Groton
    CO10 5EH Sudbury
    Suffolk
    Secretary
    Hunters Park
    Groton
    CO10 5EH Sudbury
    Suffolk
    British47230760001
    SEVERS, David James Alexander
    4 Redesmere Drive
    Cheadle Hulme
    SK8 5JY Cheadle
    Cheshire
    Secretary
    4 Redesmere Drive
    Cheadle Hulme
    SK8 5JY Cheadle
    Cheshire
    British62261030001
    AMOS, David John
    5 College Way
    Dene Road
    HA6 2BL Northwood
    Middlesex
    Director
    5 College Way
    Dene Road
    HA6 2BL Northwood
    Middlesex
    EnglandBritish31242500001
    BALDING, Richard Edwin
    109 Moorings
    Mudeford
    BH23 4AE Christchurch
    Dorset
    Director
    109 Moorings
    Mudeford
    BH23 4AE Christchurch
    Dorset
    EnglandBritish62881960001
    CARTER, Andrew Stewart
    Gracechurch Street
    EC3V 0UF London
    55
    Director
    Gracechurch Street
    EC3V 0UF London
    55
    United KingdomBritish145669000001
    CHAPMAN, Andrew
    66 The Lexington
    40 City Road
    EC1Y 2AN London
    Director
    66 The Lexington
    40 City Road
    EC1Y 2AN London
    British76953600001
    COFFEY, Jane Heather
    Gracechurch Street
    EC3V 0RL London
    55
    Director
    Gracechurch Street
    EC3V 0RL London
    55
    United KingdomBritish102427060001
    CRAYTON, Francis Alan
    32 Bexton Lane
    WA16 9BP Knutsford
    Cheshire
    Director
    32 Bexton Lane
    WA16 9BP Knutsford
    Cheshire
    United KingdomBritish34481550002
    DICKINSON, Gareth Richard Stewart
    Gracechurch Street
    EC3V 0RL London
    55
    Director
    Gracechurch Street
    EC3V 0RL London
    55
    United KingdomBritish133179560001
    DORAN, Paul, Dr
    27 The Downs
    Wimbledon
    SW20 8HQ London
    Director
    27 The Downs
    Wimbledon
    SW20 8HQ London
    United KingdomBritish107809180001
    ELLEN, Simon Tudor
    Sbj Ltd
    100 Whitechapel Road
    E1 1JG London
    Director
    Sbj Ltd
    100 Whitechapel Road
    E1 1JG London
    United KingdomBritish111926600001
    FROST, Alan John
    Rondells
    20 Little Forest Road
    BH4 9NW Bournemouth
    Dorset
    Director
    Rondells
    20 Little Forest Road
    BH4 9NW Bournemouth
    Dorset
    EnglandBritish4516630001
    HAYES, Nicholas John Gardner
    58 Kennet Street
    E1 9JJ London
    Director
    58 Kennet Street
    E1 9JJ London
    British19961310001
    HILLIER, Piers Adrian Carlyle
    Gracechurch Street
    EC3V 0RL London
    55
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0RL London
    55
    United Kingdom
    EnglandBritish158722480001
    HUGHES, Seamus Martin Anthony
    Flat 4 Stuart House
    St Peters Street
    CO1 1BQ Colchester
    Essex
    Director
    Flat 4 Stuart House
    St Peters Street
    CO1 1BQ Colchester
    Essex
    Irish68426880003
    HUGHSON, David Callum
    55 Gracechurch Street
    EC3V 0UF London
    Director
    55 Gracechurch Street
    EC3V 0UF London
    British62284790002
    INSTANCE, John
    20 Lancaster Road
    Wimbledon
    SW11 5DD London
    Director
    20 Lancaster Road
    Wimbledon
    SW11 5DD London
    British60583980001
    JAMES, Richard
    Gracechurch Street
    EC3V 0UF London
    55
    Director
    Gracechurch Street
    EC3V 0UF London
    55
    EnglandBritish81371430002
    KUMAR, Rakesh
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    EnglandBritish321549710001
    MACK, George Petrie Robertson, Dr
    Hazelwall Farm
    Pexhill Road Siddington
    SK11 9JN Macclesfield
    Cheshire
    Director
    Hazelwall Farm
    Pexhill Road Siddington
    SK11 9JN Macclesfield
    Cheshire
    British58119850001
    MARTIN, Julia Helen
    8 Clifford Manor Road
    GU4 8AG Guildford
    Surrey
    Director
    8 Clifford Manor Road
    GU4 8AG Guildford
    Surrey
    EnglandBritish142558830001
    MCDONALD, William Moir
    29 Laneside Drive
    Bramhall
    SK7 3AR Stockport
    Cheshire
    Director
    29 Laneside Drive
    Bramhall
    SK7 3AR Stockport
    Cheshire
    United KingdomBritish143326440001

    Who are the persons with significant control of ROYAL LONDON UNIT TRUST MANAGERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Nov 04, 2020
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number12771506
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Gracechurch Street
    EC3V 0RL London
    55
    United Kingdom
    Apr 06, 2016
    Gracechurch Street
    EC3V 0RL London
    55
    United Kingdom
    Yes
    Legal FormLimited By Guarantee
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00099064
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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