ROYAL LONDON 360 HOLDINGS LIMITED
Overview
| Company Name | ROYAL LONDON 360 HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC157533 |
| Jurisdiction | Scotland |
| 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 360 HOLDINGS LIMITED?
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is ROYAL LONDON 360 HOLDINGS LIMITED located?
| Registered Office Address | St Andrew House 1 Thistle Street EH2 1DG Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ROYAL LONDON 360 HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCOTTISH LIFE INTERNATIONAL HOLDINGS LIMITED | Jul 07, 1995 | Jul 07, 1995 |
| RANDOTTE (NO. 373) LIMITED | Apr 20, 1995 | Apr 20, 1995 |
What are the latest accounts for ROYAL LONDON 360 HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for ROYAL LONDON 360 HOLDINGS 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 | ||||||||||
Confirmation statement made on Apr 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michelle Anne Hill as a director on Apr 30, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||||||||||
Termination of appointment of Timothy Walter Harris as a director on Nov 06, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2018 with updates | 4 pages | CS01 | ||||||||||
Appointment of Michelle Anne Hill as a director on Oct 01, 2017 | 3 pages | AP01 | ||||||||||
Appointment of Gurdeep Singh Rai as a director on Oct 01, 2017 | 2 pages | AP01 | ||||||||||
Appointment of John Davies as a director on Oct 01, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Matt Blake as a director on Oct 01, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Hilary Anne Staples as a director on Apr 21, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Termination of appointment of Simon Colin Mitchley as a director on Jul 31, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Shingirai Thaddeus Nyahasha as a director on Jul 22, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Timothy Walter Harris as a director on Jul 18, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Hilary Anne Staples as a director on Jul 18, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 20, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Simon Colin Mitchley on Mar 09, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Shingirai Thaddeus Nyahasha on Aug 15, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Who are the officers of ROYAL LONDON 360 HOLDINGS 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 | 55 Gracechurch Street EC3V 0RL London |
| 106736010001 | ||||||||||
| BLAKE, Matt | Director | St Andrew House 1 Thistle Street EH2 1DG Edinburgh | United Kingdom | British | 238894870001 | |||||||||
| DAVIES, John | Director | St Andrew House 1 Thistle Street EH2 1DG Edinburgh | United Kingdom | British | 238926350001 | |||||||||
| RAI, Gurdeep Singh | Director | St Andrew House 1 Thistle Street EH2 1DG Edinburgh | United Kingdom | British | 239057240001 | |||||||||
| DUNN, David Craig | Secretary | 34 Murrayfield Gardens EH12 6DF Edinburgh | British | 318610001 | ||||||||||
| MEIKLEJOHN, Iain Maury Campbell | Nominee Secretary | 14 Dalrymple Crescent EH9 2NX Edinburgh | British | 900003350001 | ||||||||||
| ROSS, Murray John | Secretary | 12 Learmonth Terrace EH4 1PG Edinburgh | British | 47230760002 | ||||||||||
| ALLISON, John Gerard | Director | Ramsay Lodge 1 Russell Place EH5 3EZ Edinburgh | British | 39410740002 | ||||||||||
| BAYLISS, Keith Ronald | Director | 3 Chesterford House 28 Store Street WC1E 7BS London | British | 55337400002 | ||||||||||
| BERRY, William | Director | 11a Saxe Coburg Place EH3 5BR Edinburgh | British | 46255350002 | ||||||||||
| BUDGE, Ruaridh Mackenzie | Director | 72 Balgreen Road EH12 5UB Edinburgh | British | 318620001 | ||||||||||
| CORMACK, Christopher Brian | Director | 5 Fidra Court EH39 4ND North Berwick | Scotland | British | 67591640002 | |||||||||
| DEANE, John Vincent | Director | Carthach House Bannerdown Close Batheaston BA1 7JN Bath | United Kingdom | British | 37081010002 | |||||||||
| DUFFIN, Brian James | Director | 8 Craigleith View EH4 3JZ Edinburgh | Scotland | British | 45750300001 | |||||||||
| DUNN, David Craig | Director | 34 Murrayfield Gardens EH12 6DF Edinburgh | Scotland | British | 318610001 | |||||||||
| GILCHRIST, James | Director | 21 Heriot Row EH3 6EN Edinburgh Midlothian | British | 318630002 | ||||||||||
| GOSSMAN, Andreas | Director | 44 Clarelawn Avenue SW14 8BG London | German | 61888290002 | ||||||||||
| GRIFFIN, Robert James | Director | Woodrising The Ridge, Little Baddow CM3 4RT Chelmsford Essex | United Kingdom | British | 73344760001 | |||||||||
| HARRIS, Timothy Walter | Director | Gracechurch Street EC3V 0RL London 55 United Kingdom | United Kingdom | British | 188030820001 | |||||||||
| HICKS, Michael Eric | Director | 11 Lidgate Shot Ratho EH28 8TY Newbridge Midlothian | British | 67189000002 | ||||||||||
| HILL, Michelle Anne | Director | St Andrew House 1 Thistle Street EH2 1DG Edinburgh | United Kingdom | British | 239663280001 | |||||||||
| KNEESHAW, David Quinnell | Director | Summerfield Langton Road TN3 0NP Speldhurst Kent | United Kingdom | British | 85872620001 | |||||||||
| LANGTON, Paul Frederick Thomas | Director | Brookdale Cottage Bowes Gate Road CW6 9PP Bunbury Cheshire | United Kingdom | British | 85782560001 | |||||||||
| LUSCOMBE, Kerr | Director | St Andrew House 1 Thistle Street EH2 1DG Edinburgh | Scotland | British | 83541890001 | |||||||||
| MAY, Richard William | Director | 68b East Trinity Road EH5 3EY Edinburgh | Scotland | British | 48159880002 | |||||||||
| MEIKLEJOHN, Iain Maury Campbell | Nominee Director | 14 Dalrymple Crescent EH9 2NX Edinburgh | British | 900003350001 | ||||||||||
| MITCHLEY, Simon Colin | Director | Gracechurch Street EC3V 0RL London 55 United Kingdom | England | British | 196328710001 | |||||||||
| MURRAY, George Malcolm | Director | 38 Ravelston Dykes EH4 3EB Edinburgh Midlothian | Scotland | British | 259430001 | |||||||||
| NYAHASHA, Shingirai Thaddeus | Director | Gracechurch Street EC3V 0RL London 55 United Kingdom | England | British | 190468580001 | |||||||||
| O'REILLY, Anya Marjorie | Director | St Andrew House 1 Thistle Street EH2 1DG Edinburgh | United Kingdom | British | 175872320001 | |||||||||
| RICHARDSON, Michael John | Director | 13 Ridgehill Henleaze BS9 4SB Bristol | British | 46682940001 | ||||||||||
| ROSS, Thomas Mackenzie | Director | Beauchamp Barn Drayton Beauchamp HP22 5LS Aylesbury Buckinghamshire | United Kingdom | British | 11606630001 | |||||||||
| SMITH, Ewan Farquharson | Director | 4 Hillpark Gardens EH4 7AJ Edinburgh Lothian | Scotland | British | 47700720002 | |||||||||
| STAPLES, Hilary Anne | Director | Gracechurch Street EC3V 0RL London 55 England England | United Kingdom | British | 210540970001 | |||||||||
| WILL, James Robert | Nominee Director | Myreside EH41 4JA Gifford East Lothian | Scotland | British | 900003650001 |
Who are the persons with significant control of ROYAL LONDON 360 HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Royal London Mutual Insurance Society Limited (The) | Apr 06, 2016 | Gracechurch Street EC3V 0RL London 55 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