ROYAL LONDON MANAGEMENT SERVICES LIMITED

ROYAL LONDON MANAGEMENT SERVICES LIMITED

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

    Company NameROYAL LONDON MANAGEMENT SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02867478
    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 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 AddressNo

    What were the previous names of ROYAL LONDON MANAGEMENT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNITED ASSURANCE MANAGEMENT SERVICES LIMITEDNov 24, 1997Nov 24, 1997
    UNITED FRIENDLY SERVICES LIMITEDNov 19, 1997Nov 19, 1997
    TRUSHELFCO (NO. 1961) LIMITEDNov 01, 1993Nov 01, 1993

    What are the latest accounts for ROYAL LONDON MANAGEMENT SERVICES 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 MANAGEMENT SERVICES 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 MANAGEMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Richard Layton Basham-Jones as a director on Dec 01, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Confirmation statement made on Jun 20, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Peter Mccusker as a director on Mar 15, 2024

    1 pagesTM01

    Termination of appointment of John-Green Odada as a director on Dec 31, 2023

    1 pagesTM01

    Appointment of Mr Richard Layton Basham-Jones as a director on Jan 01, 2024

    2 pagesAP01

    Appointment of Mr Ian Williams as a director on Jan 01, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Appointment of Wendy Helena Sarsted as a secretary on Jul 25, 2023

    2 pagesAP03

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Peter Mccusker on Jun 26, 2023

    2 pagesCH01

    Change of details for Royal London Mutual Insurance Society Limited (The) as a person with significant control on Jun 26, 2023

    2 pagesPSC05

    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

    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 to 80 Fenchurch Street London EC3M 4BY on Apr 11, 2023

    1 pagesAD01

    Termination of appointment of Martin Pierce Lewis as a director on Dec 31, 2022

    1 pagesTM01

    Appointment of Mr Jon Scott Glen as a director on Dec 16, 2022

    2 pagesAP01

    Termination of appointment of Lesley Mitchell as a director on Oct 14, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Confirmation statement made on Jun 20, 2022 with no updates

    3 pagesCS01

    Appointment of Director John-Green Odada as a director on Mar 21, 2022

    2 pagesAP01

    Termination of appointment of Fergus Harry Speight as a director on Mar 02, 2022

    1 pagesTM01

    Who are the officers of ROYAL LONDON MANAGEMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SARSTED, Wendy Helena
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Secretary
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    311884050001
    GLEN, Jon Scott
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    United KingdomBritish269660060001
    WILLIAMS, Ian
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    United KingdomBritish293786500001
    AUJARD, Christopher Charles
    Seymore Oast
    Back Street
    ME17 1TF Leeds
    Kent
    Secretary
    Seymore Oast
    Back Street
    ME17 1TF Leeds
    Kent
    Australian103389330001
    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
    BURT, Michael John
    55 Gracechurch Street
    London
    EC3V 0RL
    Secretary
    55 Gracechurch Street
    London
    EC3V 0RL
    191586930001
    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
    MITCHLEY, Simon Colin
    55 Gracechurch Street
    London
    EC3V 0RL
    Secretary
    55 Gracechurch Street
    London
    EC3V 0RL
    175541630001
    ROSS, Murray John
    12 Learmonth Terrace
    EH4 1PG Edinburgh
    Secretary
    12 Learmonth Terrace
    EH4 1PG Edinburgh
    British47230760002
    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
    STAPLES, Hilary Anne
    55 Gracechurch Street
    London
    EC3V 0RL
    Secretary
    55 Gracechurch Street
    London
    EC3V 0RL
    191587000001
    WATSON, Simon Donald
    Gracechurch Street
    EC3V 0RL London
    55
    Secretary
    Gracechurch Street
    EC3V 0RL London
    55
    British159418920001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    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
    BASHAM-JONES, Richard Layton
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    United KingdomBritish318120570001
    BLACKIE, Samantha Louise
    55 Gracechurch Street
    London
    EC3V 0RL
    Director
    55 Gracechurch Street
    London
    EC3V 0RL
    WalesBritish175954220001
    BLAKE, Matt
    55 Gracechurch Street
    London
    EC3V 0RL
    Director
    55 Gracechurch Street
    London
    EC3V 0RL
    United KingdomBritish238894870001
    CHANDLER, Christine Anne
    31 Chesnut Grove
    New Malden
    Surrey
    Nominee Director
    31 Chesnut Grove
    New Malden
    Surrey
    British900007180001
    CRAYTON, Francis Alan
    32 Bexton Lane
    WA16 9BP Knutsford
    Cheshire
    Director
    32 Bexton Lane
    WA16 9BP Knutsford
    Cheshire
    United KingdomBritish34481550002
    DAVIES, John
    55 Gracechurch Street
    London
    EC3V 0RL
    Director
    55 Gracechurch Street
    London
    EC3V 0RL
    United KingdomBritish238926350001
    EDGE, Janine Susan
    31 Queensdale Road
    W11 4SB London
    Director
    31 Queensdale Road
    W11 4SB London
    British25274350001
    FENNA, Kenny
    55 Gracechurch Street
    London
    EC3V 0RL
    Director
    55 Gracechurch Street
    London
    EC3V 0RL
    United KingdomBritish239119220001
    FROST, Alan John
    Rondells
    20 Little Forest Road
    BH4 9NW Bournemouth
    Dorset
    Director
    Rondells
    20 Little Forest Road
    BH4 9NW Bournemouth
    Dorset
    EnglandBritish4516630001
    GORDON, Richard
    Napier Loan
    EH10 5BG Edinburgh
    6
    United Kingdom
    Director
    Napier Loan
    EH10 5BG Edinburgh
    6
    United Kingdom
    United KingdomBritish261498280001
    HILL, Michelle Anne
    55 Gracechurch Street
    London
    EC3V 0RL
    Director
    55 Gracechurch Street
    London
    EC3V 0RL
    United KingdomBritish239656540001
    INSTANCE, John
    20 Lancaster Road
    Wimbledon
    SW11 5DD London
    Director
    20 Lancaster Road
    Wimbledon
    SW11 5DD London
    British60583980001
    LEWIS, Martin Pierce
    55 Gracechurch Street
    London
    EC3V 0RL
    Director
    55 Gracechurch Street
    London
    EC3V 0RL
    United KingdomBritish165812860001
    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
    MCCUSKER, Peter Anthony
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    EnglandBritish277797030001
    MCDONALD, William Moir
    29 Laneside Drive
    Bramhall
    SK7 3AR Stockport
    Cheshire
    Director
    29 Laneside Drive
    Bramhall
    SK7 3AR Stockport
    Cheshire
    United KingdomBritish143326440001
    MCLACHLAN, John James
    Amberwood
    Woodland Rise
    TN15 0HZ Sevenoaks
    Kent
    Director
    Amberwood
    Woodland Rise
    TN15 0HZ Sevenoaks
    Kent
    United KingdomBritish7039760002

    Who are the persons with significant control of ROYAL LONDON MANAGEMENT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Apr 06, 2016
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    No
    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