ROYAL LONDON MANAGEMENT SERVICES LIMITED
Overview
| Company Name | ROYAL LONDON MANAGEMENT SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02867478 |
| 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 MANAGEMENT SERVICES LIMITED?
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is ROYAL LONDON MANAGEMENT SERVICES 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 MANAGEMENT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| UNITED ASSURANCE MANAGEMENT SERVICES LIMITED | Nov 24, 1997 | Nov 24, 1997 |
| UNITED FRIENDLY SERVICES LIMITED | Nov 19, 1997 | Nov 19, 1997 |
| TRUSHELFCO (NO. 1961) LIMITED | Nov 01, 1993 | Nov 01, 1993 |
What are the latest accounts for ROYAL LONDON MANAGEMENT SERVICES 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 MANAGEMENT SERVICES 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 MANAGEMENT SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Richard Layton Basham-Jones as a director on Dec 01, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||
Confirmation statement made on Jun 20, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter Mccusker as a director on Mar 15, 2024 | 1 pages | TM01 | ||
Termination of appointment of John-Green Odada as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Richard Layton Basham-Jones as a director on Jan 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Ian Williams as a director on Jan 01, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||
Appointment of Wendy Helena Sarsted as a secretary on Jul 25, 2023 | 2 pages | AP03 | ||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Peter Mccusker on Jun 26, 2023 | 2 pages | CH01 | ||
Change of details for Royal London Mutual Insurance Society Limited (The) as a person with significant control on Jun 26, 2023 | 2 pages | PSC05 | ||
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 | ||
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 to 80 Fenchurch Street London EC3M 4BY on Apr 11, 2023 | 1 pages | AD01 | ||
Termination of appointment of Martin Pierce Lewis as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Appointment of Mr Jon Scott Glen as a director on Dec 16, 2022 | 2 pages | AP01 | ||
Termination of appointment of Lesley Mitchell as a director on Oct 14, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Director John-Green Odada as a director on Mar 21, 2022 | 2 pages | AP01 | ||
Termination of appointment of Fergus Harry Speight as a director on Mar 02, 2022 | 1 pages | TM01 | ||
Who are the officers of ROYAL LONDON MANAGEMENT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SARSTED, Wendy Helena | Secretary | Fenchurch Street EC3M 4BY London 80 United Kingdom | 311884050001 | |||||||
| GLEN, Jon Scott | Director | Fenchurch Street EC3M 4BY London 80 United Kingdom | United Kingdom | British | 269660060001 | |||||
| WILLIAMS, Ian | Director | Fenchurch Street EC3M 4BY London 80 United Kingdom | United Kingdom | British | 293786500001 | |||||
| AUJARD, Christopher Charles | Secretary | Seymore Oast Back Street ME17 1TF Leeds Kent | Australian | 103389330001 | ||||||
| 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 | ||||||
| BURT, Michael John | Secretary | 55 Gracechurch Street London EC3V 0RL | 191586930001 | |||||||
| 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 | ||||||
| MITCHLEY, Simon Colin | Secretary | 55 Gracechurch Street London EC3V 0RL | 175541630001 | |||||||
| ROSS, Murray John | Secretary | 12 Learmonth Terrace EH4 1PG Edinburgh | British | 47230760002 | ||||||
| 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 | ||||||
| STAPLES, Hilary Anne | Secretary | 55 Gracechurch Street London EC3V 0RL | 191587000001 | |||||||
| WATSON, Simon Donald | Secretary | Gracechurch Street EC3V 0RL London 55 | British | 159418920001 | ||||||
| TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||
| 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 | |||||
| BASHAM-JONES, Richard Layton | Director | Fenchurch Street EC3M 4BY London 80 United Kingdom | United Kingdom | British | 318120570001 | |||||
| BLACKIE, Samantha Louise | Director | 55 Gracechurch Street London EC3V 0RL | Wales | British | 175954220001 | |||||
| BLAKE, Matt | Director | 55 Gracechurch Street London EC3V 0RL | United Kingdom | British | 238894870001 | |||||
| CHANDLER, Christine Anne | Nominee Director | 31 Chesnut Grove New Malden Surrey | British | 900007180001 | ||||||
| CRAYTON, Francis Alan | Director | 32 Bexton Lane WA16 9BP Knutsford Cheshire | United Kingdom | British | 34481550002 | |||||
| DAVIES, John | Director | 55 Gracechurch Street London EC3V 0RL | United Kingdom | British | 238926350001 | |||||
| EDGE, Janine Susan | Director | 31 Queensdale Road W11 4SB London | British | 25274350001 | ||||||
| FENNA, Kenny | Director | 55 Gracechurch Street London EC3V 0RL | United Kingdom | British | 239119220001 | |||||
| FROST, Alan John | Director | Rondells 20 Little Forest Road BH4 9NW Bournemouth Dorset | England | British | 4516630001 | |||||
| GORDON, Richard | Director | Napier Loan EH10 5BG Edinburgh 6 United Kingdom | United Kingdom | British | 261498280001 | |||||
| HILL, Michelle Anne | Director | 55 Gracechurch Street London EC3V 0RL | United Kingdom | British | 239656540001 | |||||
| INSTANCE, John | Director | 20 Lancaster Road Wimbledon SW11 5DD London | British | 60583980001 | ||||||
| LEWIS, Martin Pierce | Director | 55 Gracechurch Street London EC3V 0RL | United Kingdom | British | 165812860001 | |||||
| MACK, George Petrie Robertson, Dr | Director | Hazelwall Farm Pexhill Road Siddington SK11 9JN Macclesfield Cheshire | British | 58119850001 | ||||||
| MCCUSKER, Peter Anthony | Director | Fenchurch Street EC3M 4BY London 80 United Kingdom | England | British | 277797030001 | |||||
| MCDONALD, William Moir | Director | 29 Laneside Drive Bramhall SK7 3AR Stockport Cheshire | United Kingdom | British | 143326440001 | |||||
| MCLACHLAN, John James | Director | Amberwood Woodland Rise TN15 0HZ Sevenoaks Kent | United Kingdom | British | 7039760002 |
Who are the persons with significant control of ROYAL LONDON MANAGEMENT SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Royal London Mutual Insurance Society Limited (The) | Apr 06, 2016 | Fenchurch Street EC3M 4BY London 80 United Kingdom | No | ||||||||||
| |||||||||||||
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