RL MONEY MANAGER LIMITED
RL FINANCIAL PLANNER LIMITED MONEYVISTA LIMITED BRIGHTGREY LIMITED SOUTHPEAK LIMITED RL NPB SERVICES LIMITED

Hellopages » City of London » City of London » EC3V 0RL

Company number 04409600
Status Active
Incorporation Date 4 April 2002
Company Type Private Limited Company
Address 55 GRACECHURCH STREET, LONDON, EC3V 0RL
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Accounts for a dormant company made up to 31 December 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 7,250,000 . The most likely internet sites of RL MONEY MANAGER LIMITED are www.rlmoneymanager.co.uk, and www.rl-money-manager.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rl Money Manager Limited is a Private Limited Company. The company registration number is 04409600. Rl Money Manager Limited has been working since 04 April 2002. The present status of the company is Active. The registered address of Rl Money Manager Limited is 55 Gracechurch Street London Ec3v 0rl. . ROYAL LONDON MANAGEMENT SERVICES LIMITED is a Secretary of the company. LEWIS, Martin Pierce is a Director of the company. TOHER, Jeremiah Charles is a Director of the company. Secretary BARBER, Bernadette Clare has been resigned. Secretary ROSS, Murray John has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director AUJARD, Christopher Charles has been resigned. Director CURTIS, Adrian has been resigned. Director DEANE, John Vincent has been resigned. Director HARRISON, John Richard has been resigned. Director LANGTON, Paul Frederick Thomas has been resigned. Director LONEY, Philip Duncan has been resigned. Director NIXON, Adrian Micheal has been resigned. Director ROSS, Murray John has been resigned. Director SHONE, Stephen has been resigned. Nominee Director STEPHEN MABBOTT LTD. 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
LEWIS, Martin Pierce
Appointed Date: 05 April 2012
62 years old

Director
TOHER, Jeremiah Charles
Appointed Date: 21 December 2011
61 years old

Resigned Directors

Secretary
BARBER, Bernadette Clare
Resigned: 03 June 2005
Appointed Date: 22 March 2003

Secretary
ROSS, Murray John
Resigned: 22 March 2003
Appointed Date: 04 April 2002

Nominee Secretary
BRIAN REID LTD.
Resigned: 04 April 2002
Appointed Date: 04 April 2002

Director
AUJARD, Christopher Charles
Resigned: 31 March 2011
Appointed Date: 31 October 2007
63 years old

Director
CURTIS, Adrian
Resigned: 21 December 2011
Appointed Date: 01 July 2011
67 years old

Director
DEANE, John Vincent
Resigned: 31 July 2012
Appointed Date: 01 July 2011
67 years old

Director
HARRISON, John Richard
Resigned: 05 April 2012
Appointed Date: 01 July 2011
71 years old

Director
LANGTON, Paul Frederick Thomas
Resigned: 31 October 2007
Appointed Date: 28 June 2007
60 years old

Director
LONEY, Philip Duncan
Resigned: 12 March 2014
Appointed Date: 31 July 2012
61 years old

Director
NIXON, Adrian Micheal
Resigned: 01 July 2011
Appointed Date: 31 March 2011
55 years old

Director
ROSS, Murray John
Resigned: 28 June 2007
Appointed Date: 04 April 2002
78 years old

Director
SHONE, Stephen
Resigned: 01 July 2011
Appointed Date: 04 April 2002
68 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 04 April 2002
Appointed Date: 04 April 2002

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

RL MONEY MANAGER LIMITED Events

12 Apr 2017
Confirmation statement made on 4 April 2017 with updates
28 Feb 2017
Accounts for a dormant company made up to 31 December 2016
05 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 7,250,000

22 Mar 2016
Accounts for a dormant company made up to 31 December 2015
27 Apr 2015
Full accounts made up to 31 December 2014
...
... and 67 more events
28 Aug 2002
New secretary appointed;new director appointed
15 Apr 2002
Secretary resigned
15 Apr 2002
Director resigned
11 Apr 2002
Company name changed rl npb services LIMITED\certificate issued on 11/04/02
04 Apr 2002
Incorporation