ROYAL LONDON ASSET MANAGEMENT (CIS) LIMITED
Overview
| Company Name | ROYAL LONDON ASSET MANAGEMENT (CIS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03858994 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 ASSET MANAGEMENT (CIS) LIMITED?
- Fund management activities (66300) / Financial and insurance activities
Where is ROYAL LONDON ASSET MANAGEMENT (CIS) LIMITED located?
| Registered Office Address | 55 Gracechurch Street EC3V 0RL London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ROYAL LONDON ASSET MANAGEMENT (CIS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE CO-OPERATIVE ASSET MANAGEMENT LIMITED | Aug 28, 2008 | Aug 28, 2008 |
| CIS INVESTMENT MANAGEMENT LIMITED | Nov 25, 1999 | Nov 25, 1999 |
| WEBPACK LIMITED | Oct 14, 1999 | Oct 14, 1999 |
What are the latest accounts for ROYAL LONDON ASSET MANAGEMENT (CIS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for ROYAL LONDON ASSET MANAGEMENT (CIS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Richard James as a director on Dec 31, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 14 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2017 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Oct 19, 2016 with updates | 6 pages | CS01 | ||||||||||
Statement of capital on May 18, 2016
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||
Annual return made up to Oct 19, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 16 pages | AA | ||||||||||
Termination of appointment of Robert Edwin Talbut as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 19, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of John Mercer as a director on Aug 01, 2014 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 17 pages | AA | ||||||||||
Annual return made up to Oct 19, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr John Mercer on Aug 13, 2013 | 2 pages | CH01 | ||||||||||
Miscellaneous Section 519 ca 2006 | 1 pages | MISC | ||||||||||
Termination of appointment of Patricia Anne Wade as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Merlyn Lowther as a director | 2 pages | TM01 | ||||||||||
Who are the officers of ROYAL LONDON ASSET MANAGEMENT (CIS) 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 | Gracechurch Street EC3V 0RL London 55 England |
| 106736010001 | ||||||||||
| CARTER, Andrew Stewart | Director | Gracechurch Street EC3V 0RL London 55 England | United Kingdom | British | 145669000001 | |||||||||
| ELDRIDGE, Katherine Elizabeth | Secretary | Cis Building Miller Street M60 0AL Manchester Lancashire | 147129140001 | |||||||||||
| JONES, Ian Michael | Secretary | 37 Rosemary Drive WA12 0BQ Newton Le Willows Merseyside | British | 43978180001 | ||||||||||
| LEES, Moira Ann | Secretary | 389 Bury Road Edgworth BL7 0BU Bolton Lancashire | British | 34646780001 | ||||||||||
| SOBO-ALLEN, Femi | Secretary | 18a Gynn Lane Honley HD9 6LF Holmfirth | Other | 112951560002 | ||||||||||
| WADE, Patricia Anne | Secretary | 28 Hazel Road WA14 1JL Altrincham Cheshire | British | 35222860001 | ||||||||||
| WADE, Patricia Anne | Secretary | Hazel Road WA14 1JL Altrincham 28 Cheshire United Kingdom | 153010350001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ALDERSON, Keith Brian | Director | 5th Floor New Century House M60 4ES Manchester C/O Governance Department United Kingdom | England | British | 101986420001 | |||||||||
| BULMER, Rodney Jensen | Director | 9th Floor 1 Angel Square M60 0AG Manchester Corporate Governance United Kingdom | United Kingdom | British | 126018700001 | |||||||||
| FAIRBAIRN, Michael David | Director | Newton-In-Bowland BB7 3DY Nr. Clitheroe Bowland House | United Kingdom | British | 73917950003 | |||||||||
| GODDARD, Richard Thomas | Director | 44 Woodlands Parkway Timperley WA15 7QU Altrincham Cheshire | England | British | 63087570001 | |||||||||
| GODDARD, Richard Thomas | Director | 44 Woodlands Parkway Timperley WA15 7QU Altrincham Cheshire | England | British | 63087570001 | |||||||||
| GOSLING, Clare Louise | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | 165618950001 | |||||||||
| JAMES, Richard | Director | Gracechurch Street EC3V 0RL London 55 England | England | British | 81371430002 | |||||||||
| JONES, Ian Michael | Director | 37 Rosemary Drive WA12 0BQ Newton Le Willows Merseyside | United Kingdom | British | 43978180001 | |||||||||
| JONES, Ian Michael | Director | 37 Rosemary Drive WA12 0BQ Newton Le Willows Merseyside | United Kingdom | British | 43978180001 | |||||||||
| KERNS, Peter William | Director | 26 Swinhoe Place Hob Hey Lane WA3 4NE Culcheth Cheshire | United Kingdom | British | 67171290002 | |||||||||
| LEWIS, Barry Kenneth John | Director | 210 Bramhall Moor Lane Hazel Grove SK7 5JJ Stockport Cheshire | British | 67170550001 | ||||||||||
| LOWTHER, Merlyn Vivienne | Director | 9th Floor 1 Angel Square M60 0AG Manchester Corporate Governance United Kingdom | United Kingdom | British | 62005670002 | |||||||||
| MERCER, John | Director | Gracechurch Street EC3V 0RL London 55 England | United Kingdom | British | 155716600001 | |||||||||
| NEWBY, William Edward | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | 140446620001 | |||||||||
| REIZENSTEIN, Anthony Jonathan | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | England | British | 100467920001 | |||||||||
| ROWAN, John Laidlaw | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | Scotland | British | 146402370001 | |||||||||
| RUSSELL, Andrew Nicholas | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | 91395820001 | |||||||||
| SHARMAN, Paul | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | 105319100001 | |||||||||
| SUMMERFIELD, Mark Andrew | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | 110867020001 | |||||||||
| TALBUT, Robert Edwin | Director | Gracechurch Street EC3V 0RL London 55 England | England | British | 76587270002 | |||||||||
| WADE, Patricia Anne | Director | 28 Hazel Road WA14 1JL Altrincham Cheshire | British | 35222860001 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of ROYAL LONDON ASSET MANAGEMENT (CIS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Royal London Mutual Insurance Society Limited | Apr 06, 2016 | Gracechurch Street EC3V 0RL London 55 England | 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