ROYAL LONDON POOLED PENSIONS COMPANY LIMITED

ROYAL LONDON POOLED PENSIONS COMPANY LIMITED

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

    Company NameROYAL LONDON POOLED PENSIONS COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC048729
    JurisdictionScotland
    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 POOLED PENSIONS COMPANY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ROYAL LONDON POOLED PENSIONS COMPANY LIMITED located?

    Registered Office Address
    22 Haymarket Yards
    EH12 5BH Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ROYAL LONDON POOLED PENSIONS COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE SCOTTISH LIFE PENSIONS ANNUITY COMPANY LIMITEDMay 19, 1971May 19, 1971

    What are the latest accounts for ROYAL LONDON POOLED PENSIONS COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ROYAL LONDON POOLED PENSIONS COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJun 14, 2025
    Next Confirmation Statement DueJun 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 14, 2024
    OverdueNo

    What are the latest filings for ROYAL LONDON POOLED PENSIONS COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Jun 14, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Jon Scott Glen 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

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

    1 pagesCH04

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

    1 pagesCH04

    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 Jan 01, 2023

    2 pagesAP01

    Registered office address changed from St Andrew House 1 Thistle Street Edinburgh EH2 1DG to 22 Haymarket Yards Edinburgh EH12 5BH on Jan 03, 2023

    1 pagesAD01

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

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Jun 20, 2022 with updates

    3 pagesCS01

    Appointment of Mrs Lesley Mitchell as a director on Jul 06, 2021

    2 pagesAP01

    Termination of appointment of Andrew Stewart Carter as a director on Jun 28, 2021

    1 pagesTM01

    Confirmation statement made on Jun 20, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Termination of appointment of Kenny Fenna as a director on Dec 03, 2020

    1 pagesTM01

    Confirmation statement made on Jun 20, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Resolutions

    Resolutions
    18 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of David John Bird as a director on Aug 02, 2019

    1 pagesTM01

    Confirmation statement made on Jun 20, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    Who are the officers of ROYAL LONDON POOLED PENSIONS COMPANY 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
    GLEN, Jon Scott
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BY London
    80
    United Kingdom
    United KingdomBritishOperations Director269660060001
    BARBER, Bernadette Clare
    55 Gracechurch Street
    EC3V 0UF London
    Secretary
    55 Gracechurch Street
    EC3V 0UF London
    British81220720004
    DUNN, David Craig
    34 Murrayfield Gardens
    EH12 6DF Edinburgh
    Secretary
    34 Murrayfield Gardens
    EH12 6DF Edinburgh
    British318610001
    ROSS, Murray John
    Hunters Park
    Groton
    CO10 5EH Sudbury
    Suffolk
    Secretary
    Hunters Park
    Groton
    CO10 5EH Sudbury
    Suffolk
    BritishSolicitor47230760001
    BERRY, William
    11a Saxe Coburg Place
    EH3 5BR Edinburgh
    Director
    11a Saxe Coburg Place
    EH3 5BR Edinburgh
    BritishWs46255350002
    BIRD, David John
    St Andrew House
    1 Thistle Street
    EH2 1DG Edinburgh
    Director
    St Andrew House
    1 Thistle Street
    EH2 1DG Edinburgh
    EnglandBritishActuary93063370001
    BIRRELL, David
    36 East Barnton Avenue
    EH4 6AQ Edinburgh
    Director
    36 East Barnton Avenue
    EH4 6AQ Edinburgh
    BritishSolicitor115290001
    BUDGE, Ruaridh Mackenzie
    72 Balgreen Road
    EH12 5UB Edinburgh
    Director
    72 Balgreen Road
    EH12 5UB Edinburgh
    BritishDeputy Chief Executive318620001
    BURNS, Richard Ronald James
    31 Saxe Coburg Place
    EH3 5BP Edinburgh
    Director
    31 Saxe Coburg Place
    EH3 5BP Edinburgh
    ScotlandScottishInvestment Manager710280003
    CARTER, Andrew Stewart
    Gracechurch Street
    EC3V 0RL London
    55
    Director
    Gracechurch Street
    EC3V 0RL London
    55
    United KingdomBritishChief Investment Officer145669000001
    DUFFIN, Brian James
    8 Craigleith View
    EH4 3JZ Edinburgh
    Director
    8 Craigleith View
    EH4 3JZ Edinburgh
    ScotlandBritishChief Executive45750300001
    EDDISON, James Andrew
    29 Malleny Millgate
    Balerno
    EH14 7AY Edinburgh
    Director
    29 Malleny Millgate
    Balerno
    EH14 7AY Edinburgh
    BritishConsulting Engineer425480002
    FENNA, Kenny
    St Andrew House
    1 Thistle Street
    EH2 1DG Edinburgh
    Director
    St Andrew House
    1 Thistle Street
    EH2 1DG Edinburgh
    United KingdomBritishDirector239119220001
    GIFFORD, Patrick Antony Francis
    250 Randolph Avenue
    W9 1PF London
    Director
    250 Randolph Avenue
    W9 1PF London
    United KingdomBritishMerchant Banker38029990001
    GIFFORD, Patrick Antony Francis
    250 Randolph Avenue
    W9 1PF London
    Director
    250 Randolph Avenue
    W9 1PF London
    United KingdomBritishMerchant Banker38029990001
    GILCHRIST, James
    21 Heriot Row
    EH3 6EN Edinburgh
    Midlothian
    Director
    21 Heriot Row
    EH3 6EN Edinburgh
    Midlothian
    BritishGeneral Manager (Sales)318630002
    GLEN, James Robert
    18 Greenhill Park
    EH10 4DW Edinburgh
    Director
    18 Greenhill Park
    EH10 4DW Edinburgh
    BritishChartered Accountant277160001
    GRAHAM, George Malcolm Roger
    Gaston House
    Gaston Green Little Hallingbury
    CM22 7QS Bishops Stortford
    Hertfordshire
    Director
    Gaston House
    Gaston Green Little Hallingbury
    CM22 7QS Bishops Stortford
    Hertfordshire
    United KingdomBritishBanker36314420001
    HALDANE, James Martin
    Gleneagles
    PH3 1PJ Auchterarder
    Perthshire
    Director
    Gleneagles
    PH3 1PJ Auchterarder
    Perthshire
    ScotlandBritishChartered Accountant745050003
    HARRIS, Timothy Walter
    St Andrew House
    1 Thistle Street
    EH2 1DG Edinburgh
    Director
    St Andrew House
    1 Thistle Street
    EH2 1DG Edinburgh
    EnglandBritishCompany Director189221480001
    HILL, Brian George
    Flax Hill
    Ufton Fields
    CV33 9NX Leamington Spa
    Warwickshire
    Director
    Flax Hill
    Ufton Fields
    CV33 9NX Leamington Spa
    Warwickshire
    BritishCompany Director425510001
    HILL, Brian George
    Flax Hill
    Ufton Fields
    CV33 9NX Leamington Spa
    Warwickshire
    Director
    Flax Hill
    Ufton Fields
    CV33 9NX Leamington Spa
    Warwickshire
    BritishManaging Director425510001
    HUGHSON, David Callum
    30 Auchingane
    EH10 7HX Edinburgh
    Director
    30 Auchingane
    EH10 7HX Edinburgh
    ScotlandBritishInvestment Banker62284790001
    JAMES, Richard Simon
    Orchard House Main Street
    Ufford
    PE9 3BH Stamford
    Lincolnshire
    Director
    Orchard House Main Street
    Ufford
    PE9 3BH Stamford
    Lincolnshire
    BritishHead Of Operations81371430001
    JOHNSTON, Thomas Lothian, Dr
    14 Mansionhouse Road
    EH9 1TZ Edinburgh
    Midlothian
    Director
    14 Mansionhouse Road
    EH9 1TZ Edinburgh
    Midlothian
    BritishFreelance Consultant And Author425500001
    KENNEDY, William Michael Clifford
    Oak Lodge
    Inveresk
    EH21 7TE Musselburgh
    Director
    Oak Lodge
    Inveresk
    EH21 7TE Musselburgh
    BritishChartered Accountant295080001
    LANGTON, Paul Frederick Thomas
    Brookdale Cottage
    Bowes Gate Road
    CW6 9PP Bunbury
    Cheshire
    Director
    Brookdale Cottage
    Bowes Gate Road
    CW6 9PP Bunbury
    Cheshire
    United KingdomBritishAccountant85782560001
    LEWIS, Martin Pierce
    Gracechurch Street
    EC3V 0RL London
    55
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0RL London
    55
    United Kingdom
    United KingdomBritishDirector165812860001
    LUSCOMBE, Kerr
    St Andrew House
    1 Thistle Street
    EH2 1DG Edinburgh
    Director
    St Andrew House
    1 Thistle Street
    EH2 1DG Edinburgh
    ScotlandBritishDirector83541890001
    LUSCOMBE, Kerr
    St Andrew House
    1 Thistle Street
    EH2 1DG Edinburgh
    Director
    St Andrew House
    1 Thistle Street
    EH2 1DG Edinburgh
    ScotlandBritishDirector83541890001
    MILLER, James David Frederick
    Blairuskin Lodge
    Kinlochard
    FK8 3TP Aberfoyle
    Stirling
    Director
    Blairuskin Lodge
    Kinlochard
    FK8 3TP Aberfoyle
    Stirling
    BritishCompany Director27537080001
    MITCHELL, Lesley
    Gracechurch Street
    EC3V 0RL London
    55
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0RL London
    55
    United Kingdom
    United KingdomBritishChartered Accountant251016030001
    MORGAN, Janet Patricia, Doctor
    Brucefield
    FK10 3QF Clackmannan
    Director
    Brucefield
    FK10 3QF Clackmannan
    BritishWriter And Director33390150003
    MORRISON, William Morrison
    14 Ravelston House Park
    EH4 3LU Edinburgh
    Midlothian
    Director
    14 Ravelston House Park
    EH4 3LU Edinburgh
    Midlothian
    BritishActuary425520001

    Who are the persons with significant control of ROYAL LONDON POOLED PENSIONS COMPANY 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