ROYAL LIVER ASSET MANAGERS LIMITED
LONDON

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

Company number 04130317
Status Active
Incorporation Date 19 December 2000
Company Type Private Limited Company
Address 55 GRACECHURCH STREET, LONDON, EC3V 0RL
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 19 December 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of ROYAL LIVER ASSET MANAGERS LIMITED are www.royalliverassetmanagers.co.uk, and www.royal-liver-asset-managers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten 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.Royal Liver Asset Managers Limited is a Private Limited Company. The company registration number is 04130317. Royal Liver Asset Managers Limited has been working since 19 December 2000. The present status of the company is Active. The registered address of Royal Liver Asset Managers Limited is 55 Gracechurch Street London Ec3v 0rl. . ROYAL LONDON MANAGEMENT SERVICES LIMITED is a Secretary of the company. CARTER, Andrew Stewart is a Director of the company. HILLIER, Piers Adrian Carlyle is a Director of the company. JAMES, Richard is a Director of the company. Secretary CONNOLLY, William Stephen has been resigned. Secretary DOBSON, Kevin James has been resigned. Secretary GAMES, Michael Robert has been resigned. Director ARMSTRONG, Raymond has been resigned. Director BISHOP, Paul has been resigned. Director BURNETT, Steven Robert has been resigned. Director CAULFIELD, Barry has been resigned. Director COULMAN, Ian Michael has been resigned. Director DOBSON, Kevin James has been resigned. Director HOGAN, Russell has been resigned. Director KELLY, Michael Patrick has been resigned. Director MCGREGOR, George has been resigned. Director NUGENT, Colin has been resigned. Director PLANT HATELY, Stuart has been resigned. Director RITCHIE, Carol Ann has been resigned. Director TALBUT, Robert has been resigned. Director THOMAS, Robert Lorne has been resigned. Director WARR, Michael Leslie has been resigned. Director WINSLOW, George Chapman has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
ROYAL LONDON MANAGEMENT SERVICES LIMITED
Appointed Date: 31 December 2011

Director
CARTER, Andrew Stewart
Appointed Date: 01 October 2011
64 years old

Director
HILLIER, Piers Adrian Carlyle
Appointed Date: 26 March 2015
57 years old

Director
JAMES, Richard
Appointed Date: 11 November 2011
61 years old

Resigned Directors

Secretary
CONNOLLY, William Stephen
Resigned: 10 May 2011
Appointed Date: 01 January 2003

Secretary
DOBSON, Kevin James
Resigned: 31 December 2002
Appointed Date: 19 December 2000

Secretary
GAMES, Michael Robert
Resigned: 31 December 2011
Appointed Date: 10 May 2011

Director
ARMSTRONG, Raymond
Resigned: 01 January 2007
Appointed Date: 01 January 2004
80 years old

Director
BISHOP, Paul
Resigned: 11 February 2011
Appointed Date: 01 October 2010
50 years old

Director
BURNETT, Steven Robert
Resigned: 11 September 2009
Appointed Date: 01 January 2007
69 years old

Director
CAULFIELD, Barry
Resigned: 31 July 2002
Appointed Date: 19 December 2000
77 years old

Director
COULMAN, Ian Michael
Resigned: 29 July 2011
Appointed Date: 24 February 2011
62 years old

Director
DOBSON, Kevin James
Resigned: 31 December 2011
Appointed Date: 09 May 2005
69 years old

Director
HOGAN, Russell
Resigned: 11 November 2011
Appointed Date: 01 January 2007
63 years old

Director
KELLY, Michael Patrick
Resigned: 09 May 2005
Appointed Date: 19 December 2000
81 years old

Director
MCGREGOR, George
Resigned: 28 March 2010
Appointed Date: 17 April 2003
65 years old

Director
NUGENT, Colin
Resigned: 30 September 2004
Appointed Date: 19 December 2000
71 years old

Director
PLANT HATELY, Stuart
Resigned: 16 September 2011
Appointed Date: 27 January 2011
58 years old

Director
RITCHIE, Carol Ann
Resigned: 01 July 2011
Appointed Date: 01 October 2010
66 years old

Director
TALBUT, Robert
Resigned: 31 December 2014
Appointed Date: 11 November 2011
64 years old

Director
THOMAS, Robert Lorne
Resigned: 24 September 2007
Appointed Date: 01 January 2007
80 years old

Director
WARR, Michael Leslie
Resigned: 30 November 2010
Appointed Date: 16 December 2004
68 years old

Director
WINSLOW, George Chapman
Resigned: 16 May 2003
Appointed Date: 19 December 2000
83 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 LIVER ASSET MANAGERS LIMITED Events

18 Apr 2017
Full accounts made up to 31 December 2016
04 Jan 2017
Confirmation statement made on 19 December 2016 with updates
08 May 2016
Full accounts made up to 31 December 2015
13 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,500,000

26 Apr 2015
Full accounts made up to 31 December 2014
...
... and 84 more events
05 Jun 2001
Ad 14/05/01--------- £ si 150000@1=150000 £ ic 100000/250000
05 Jun 2001
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Jun 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

14 Mar 2001
Ad 22/02/01-26/02/01 £ si 99999@1=99999 £ ic 1/100000
19 Dec 2000
Incorporation