ROYAL LONDON POOLED PENSIONS COMPANY LIMITED
EDINBURGH THE SCOTTISH LIFE PENSIONS ANNUITY COMPANY LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 1DG

Company number SC048729
Status Active
Incorporation Date 19 May 1971
Company Type Private Limited Company
Address ST ANDREW HOUSE, 1 THISTLE STREET, EDINBURGH, EH2 1DG
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 3 April 2017 with updates; Statement of capital on 6 December 2016 GBP 1 . The most likely internet sites of ROYAL LONDON POOLED PENSIONS COMPANY LIMITED are www.royallondonpooledpensionscompany.co.uk, and www.royal-london-pooled-pensions-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and five months. Royal London Pooled Pensions Company Limited is a Private Limited Company. The company registration number is SC048729. Royal London Pooled Pensions Company Limited has been working since 19 May 1971. The present status of the company is Active. The registered address of Royal London Pooled Pensions Company Limited is St Andrew House 1 Thistle Street Edinburgh Eh2 1dg. . ROYAL LONDON MANAGEMENT SERVICES LIMITED is a Secretary of the company. BIRD, David John is a Director of the company. CARTER, Andrew Stewart is a Director of the company. HARRIS, Timothy Walter is a Director of the company. Secretary BARBER, Bernadette Clare has been resigned. Secretary DUNN, David Craig has been resigned. Secretary ROSS, Murray John has been resigned. Director BERRY, William has been resigned. Director BIRRELL, David has been resigned. Director BUDGE, Ruaridh Mackenzie has been resigned. Director BURNS, Richard Ronald James has been resigned. Director DUFFIN, Brian James has been resigned. Director EDDISON, James Andrew has been resigned. Director GIFFORD, Patrick Antony Francis has been resigned. Director GIFFORD, Patrick Antony Francis has been resigned. Director GILCHRIST, James has been resigned. Director GLEN, James Robert has been resigned. Director GRAHAM, George Malcolm Roger has been resigned. Director HALDANE, James Martin has been resigned. Director HILL, Brian George has been resigned. Director HILL, Brian George has been resigned. Director HUGHSON, David Callum has been resigned. Director JAMES, Richard Simon has been resigned. Director JOHNSTON, Thomas Lothian, Dr has been resigned. Director KENNEDY, William Michael Clifford has been resigned. Director LANGTON, Paul Frederick Thomas has been resigned. Director LUSCOMBE, Kerr has been resigned. Director LUSCOMBE, Kerr has been resigned. Director MILLER, James David Frederick has been resigned. Director MORGAN, Janet Patricia, Doctor has been resigned. Director MORRISON, William Morrison has been resigned. Director MUIR, Victoria has been resigned. Director MURRAY, George Malcolm has been resigned. Director PHILLIPS, Christopher Martin has been resigned. Director PLATT, Jonathan Barker has been resigned. Director ROSS, Thomas Mackenzie has been resigned. Director SHONE, Stephen has been resigned. Director SHONE, Stephen has been resigned. Director WALLACE, David James, Prof Sir has been resigned. Director YARDLEY, Michael John has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
ROYAL LONDON MANAGEMENT SERVICES LIMITED
Appointed Date: 03 June 2005

Director
BIRD, David John
Appointed Date: 15 December 2003
66 years old

Director
CARTER, Andrew Stewart
Appointed Date: 01 October 2002
64 years old

Director
HARRIS, Timothy Walter
Appointed Date: 19 May 2014
56 years old

Resigned Directors

Secretary
BARBER, Bernadette Clare
Resigned: 03 June 2005
Appointed Date: 01 October 2002

Secretary
DUNN, David Craig
Resigned: 01 July 2001

Secretary
ROSS, Murray John
Resigned: 01 October 2002
Appointed Date: 06 July 2001

Director
BERRY, William
Resigned: 01 July 2001
86 years old

Director
BIRRELL, David
Resigned: 18 April 1995
100 years old

Director
BUDGE, Ruaridh Mackenzie
Resigned: 01 October 2002
Appointed Date: 17 September 1996
77 years old

Director
BURNS, Richard Ronald James
Resigned: 01 July 2001
Appointed Date: 01 February 1999
79 years old

Director
DUFFIN, Brian James
Resigned: 01 October 2002
Appointed Date: 17 September 1996
70 years old

Director
EDDISON, James Andrew
Resigned: 23 April 1991
104 years old

Director
GIFFORD, Patrick Antony Francis
Resigned: 01 July 2001
80 years old

Director
GIFFORD, Patrick Antony Francis
Resigned: 25 April 1989
80 years old

Director
GILCHRIST, James
Resigned: 01 October 2002
Appointed Date: 18 October 1994
83 years old

Director
GLEN, James Robert
Resigned: 20 April 1999
95 years old

Director
GRAHAM, George Malcolm Roger
Resigned: 01 July 2001
Appointed Date: 01 September 1999
86 years old

Director
HALDANE, James Martin
Resigned: 01 July 2001
Appointed Date: 01 May 1990
84 years old

Director
HILL, Brian George
Resigned: 20 April 1999
95 years old

Director
HILL, Brian George
Resigned: 31 March 1989
95 years old

Director
HUGHSON, David Callum
Resigned: 15 December 2003
Appointed Date: 01 October 2002
66 years old

Director
JAMES, Richard Simon
Resigned: 15 December 2003
Appointed Date: 01 October 2002
61 years old

Director
JOHNSTON, Thomas Lothian, Dr
Resigned: 22 April 1997
98 years old

Director
KENNEDY, William Michael Clifford
Resigned: 01 July 2001
89 years old

Director
LANGTON, Paul Frederick Thomas
Resigned: 31 October 2007
Appointed Date: 15 December 2003
60 years old

Director
LUSCOMBE, Kerr
Resigned: 14 May 2014
Appointed Date: 15 April 2013
60 years old

Director
LUSCOMBE, Kerr
Resigned: 13 February 2013
Appointed Date: 13 February 2013
60 years old

Director
MILLER, James David Frederick
Resigned: 01 July 2001
Appointed Date: 01 January 1995
90 years old

Director
MORGAN, Janet Patricia, Doctor
Resigned: 01 July 2001
Appointed Date: 01 November 1995
79 years old

Director
MORRISON, William Morrison
Resigned: 23 April 1996
99 years old

Director
MUIR, Victoria
Resigned: 05 June 2014
Appointed Date: 17 August 2009
54 years old

Director
MURRAY, George Malcolm
Resigned: 31 December 1998
87 years old

Director
PHILLIPS, Christopher Martin
Resigned: 19 September 2003
Appointed Date: 29 April 2002
68 years old

Director
PLATT, Jonathan Barker
Resigned: 15 December 2003
Appointed Date: 22 September 2003
63 years old

Director
ROSS, Thomas Mackenzie
Resigned: 01 July 2001
Appointed Date: 01 July 1996
81 years old

Director
SHONE, Stephen
Resigned: 15 April 2013
Appointed Date: 13 February 2013
68 years old

Director
SHONE, Stephen
Resigned: 13 February 2013
Appointed Date: 15 December 2003
68 years old

Director
WALLACE, David James, Prof Sir
Resigned: 01 July 2001
Appointed Date: 01 July 1999
79 years old

Director
YARDLEY, Michael John
Resigned: 15 December 2003
Appointed Date: 01 October 2002
68 years old

Persons With Significant Control

Royal London Mutual Insurance Society Limited (The)
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROYAL LONDON POOLED PENSIONS COMPANY LIMITED Events

11 Apr 2017
Full accounts made up to 31 December 2016
03 Apr 2017
Confirmation statement made on 3 April 2017 with updates
06 Dec 2016
Statement of capital on 6 December 2016
  • GBP 1

17 Nov 2016
Solvency Statement dated 09/11/16
17 Nov 2016
Statement by Directors
...
... and 240 more events
05 Oct 1987
Director's particulars changed

05 Oct 1987
Director's particulars changed

30 Jun 1987
Director's particulars changed

07 May 1987
Annual return made up to 24/03/87

28 Apr 1987
Director resigned

ROYAL LONDON POOLED PENSIONS COMPANY LIMITED Charges

1 February 2012
Deed of charge
Delivered: 17 February 2012
Status: Outstanding
Persons entitled: Skandia Life Assurance Company Limited
Description: Long term insurance business assets of the company as that…
7 April 2010
Deed of charge
Delivered: 26 April 2010
Status: Satisfied on 2 July 2014
Persons entitled: Threadneedle Pensions Limited
Description: The long-term insurance assets of the chargor.
19 November 2007
Floating charge
Delivered: 1 December 2007
Status: Outstanding
Persons entitled: Investment Solutions Limited
Description: A floating charge over all the long term insurance assets.