ROYAL LONDON ASSET MANAGEMENT LIMITED

Hellopages » City of London » City of London » EC3V 0UF

Company number 02244297
Status Active
Incorporation Date 14 April 1988
Company Type Private Limited Company
Address 55 GRACECHURCH STREET, LONDON, EC3V 0UF
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding, 66300 - Fund management activities
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Termination of appointment of Jonathan Platt as a director on 11 April 2017; Confirmation statement made on 3 April 2017 with updates; Full accounts made up to 31 December 2016. The most likely internet sites of ROYAL LONDON ASSET MANAGEMENT LIMITED are www.royallondonassetmanagement.co.uk, and www.royal-london-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six 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 London Asset Management Limited is a Private Limited Company. The company registration number is 02244297. Royal London Asset Management Limited has been working since 14 April 1988. The present status of the company is Active. The registered address of Royal London Asset Management Limited is 55 Gracechurch Street London Ec3v 0uf. . ROYAL LONDON MANAGEMENT SERVICES LIMITED is a Secretary of the company. CARTER, Andrew Stewart is a Director of the company. HARRIS, Timothy Walter is a Director of the company. HILLIER, Piers Adrian Carlyle is a Director of the company. JAMES, Richard is a Director of the company. PALMER, Andrew William is a Director of the company. SMITH, Ewan Farquharson is a Director of the company. WILLIAMS, Robert Arthur Daniel is a Director of the company. Secretary BARBER, Bernadette Clare has been resigned. Secretary FARMER, Sven Dean has been resigned. Secretary ROSS, Murray John has been resigned. Director BEESLEY, Mark Christopher has been resigned. Director BRILL, Cyril has been resigned. Director COFFEY, Jane Heather has been resigned. Director DALDORPH, Howard Andrew Carle has been resigned. Director DICKINSON, Gareth Richard Stewart has been resigned. Director DORAN, Paul, Dr has been resigned. Director ELLIS, Graham George has been resigned. Director HUGHES, Seamus Martin Anthony has been resigned. Director HUGHSON, David Callum has been resigned. Director MACDONALD, Jonathan Mark has been resigned. Director MARTIN, Julia Helen has been resigned. Director MUIR, Victoria has been resigned. Director PHILLIPS, Christopher Martin has been resigned. Director PLATT, Jonathan has been resigned. Director POLLARD, Rodney Keith has been resigned. Director SCHMIDT, Paul Dieter has been resigned. Director SWAN, Robert George Alexander has been resigned. Director TALBUT, Robert Edwin has been resigned. Director TOVEY, John Robert 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
CARTER, Andrew Stewart
Appointed Date: 03 April 2002
64 years old

Director
HARRIS, Timothy Walter
Appointed Date: 09 July 2015
56 years old

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

Director
JAMES, Richard
Appointed Date: 03 April 2002
61 years old

Director
PALMER, Andrew William
Appointed Date: 18 October 2016
72 years old

Director
SMITH, Ewan Farquharson
Appointed Date: 26 June 2015
62 years old

Director
WILLIAMS, Robert Arthur Daniel
Appointed Date: 10 July 2013
54 years old

Resigned Directors

Secretary
BARBER, Bernadette Clare
Resigned: 03 June 2005
Appointed Date: 02 April 2002

Secretary
FARMER, Sven Dean
Resigned: 31 March 1996

Secretary
ROSS, Murray John
Resigned: 02 April 2002
Appointed Date: 01 April 1996

Director
BEESLEY, Mark Christopher
Resigned: 30 June 1999
80 years old

Director
BRILL, Cyril
Resigned: 31 January 1993
92 years old

Director
COFFEY, Jane Heather
Resigned: 19 February 2013
Appointed Date: 01 January 2005
62 years old

Director
DALDORPH, Howard Andrew Carle
Resigned: 01 June 2001
77 years old

Director
DICKINSON, Gareth Richard Stewart
Resigned: 31 December 2013
Appointed Date: 17 August 2009
55 years old

Director
DORAN, Paul, Dr
Resigned: 16 May 2008
Appointed Date: 25 August 2005
65 years old

Director
ELLIS, Graham George
Resigned: 28 April 2000
67 years old

Director
HUGHES, Seamus Martin Anthony
Resigned: 31 August 2002
Appointed Date: 03 February 2000
60 years old

Director
HUGHSON, David Callum
Resigned: 31 December 2004
Appointed Date: 03 April 2002
66 years old

Director
MACDONALD, Jonathan Mark
Resigned: 05 March 2015
Appointed Date: 10 July 2014
53 years old

Director
MARTIN, Julia Helen
Resigned: 10 August 2007
Appointed Date: 01 January 2005
63 years old

Director
MUIR, Victoria
Resigned: 28 February 2014
Appointed Date: 17 August 2009
54 years old

Director
PHILLIPS, Christopher Martin
Resigned: 19 September 2003
Appointed Date: 17 April 2000
68 years old

Director
PLATT, Jonathan
Resigned: 11 April 2017
Appointed Date: 22 September 2003
63 years old

Director
POLLARD, Rodney Keith
Resigned: 31 December 1998
85 years old

Director
SCHMIDT, Paul Dieter
Resigned: 23 January 2006
Appointed Date: 02 December 2003
56 years old

Director
SWAN, Robert George Alexander
Resigned: 03 August 2000
Appointed Date: 01 February 1993
77 years old

Director
TALBUT, Robert Edwin
Resigned: 31 December 2014
Appointed Date: 22 November 2004
64 years old

Director
TOVEY, John Robert
Resigned: 03 April 2002
Appointed Date: 01 January 1996
77 years old

Director
YARDLEY, Michael John
Resigned: 14 May 2010
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 ASSET MANAGEMENT LIMITED Events

12 Apr 2017
Termination of appointment of Jonathan Platt as a director on 11 April 2017
03 Apr 2017
Confirmation statement made on 3 April 2017 with updates
31 Mar 2017
Full accounts made up to 31 December 2016
20 Dec 2016
Appointment of Mr Andrew William Palmer as a director on 18 October 2016
19 May 2016
Director's details changed for Mr Ewan Farquharson Smith on 1 January 2016
...
... and 152 more events
20 Jun 1988
Director resigned;new director appointed

20 Jun 1988
Secretary resigned;new secretary appointed

16 Jun 1988
Company name changed ballaro LIMITED\certificate issued on 17/06/88
15 Jun 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

14 Apr 1988
Incorporation

ROYAL LONDON ASSET MANAGEMENT LIMITED Charges

18 August 2008
Supplemental deed relating to a third party charge on shares
Delivered: 22 August 2008
Status: Satisfied on 25 January 2013
Persons entitled: National Australia Bank Limited
Description: By way of fixed charge the investments and all dividends in…
29 October 2007
Third party charge on shares
Delivered: 5 November 2007
Status: Satisfied on 25 January 2013
Persons entitled: National Australia Bank Limited
Description: The investments and all dividends, interest and other money…
17 September 2002
Share charge
Delivered: 25 September 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland as Agent for the Lenders and the Securitytrustee for the Finance Parties (The Agent)
Description: By way of first fixed charge all its present and future…