ROYAL LONDON MUTUAL INSURANCE SOCIETY,LIMITED(THE)

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

Company number 00099064
Status Active
Incorporation Date 31 July 1908
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
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 two hundred and fifty events have happened. The last three records are Satisfaction of charge 000990640036 in full; Confirmation statement made on 8 May 2017 with updates; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of ROYAL LONDON MUTUAL INSURANCE SOCIETY,LIMITED(THE) are www.royallondonmutualinsurance.co.uk, and www.royal-london-mutual-insurance.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and seventeen years and two 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 Mutual Insurance Society Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00099064. Royal London Mutual Insurance Society Limited The has been working since 31 July 1908. The present status of the company is Active. The registered address of Royal London Mutual Insurance Society Limited The is 55 Gracechurch Street London Ec3v 0rl. . ROYAL LONDON MANAGEMENT SERVICES LIMITED is a Secretary of the company. BRIDGELAND, Sally is a Director of the company. DILKS, Ian Edwin is a Director of the company. FERGUSON, Duncan George Robin is a Director of the company. GRAHAM, Tracey is a Director of the company. HARRIS, Timothy Walter is a Director of the company. LONEY, Philip Duncan is a Director of the company. MACDONALD, Jonathan Mark is a Director of the company. PALMER, Andrew William is a Director of the company. PENNANT-REA, Rupert Lascelles is a Director of the company. WEYMOUTH, David Avery is a Director of the company. Secretary AUJARD, Christopher Charles has been resigned. Secretary FARMER, Sven Dean has been resigned. Secretary ROSS, Murray John has been resigned. Director BISH JONES, Trevor Charles has been resigned. Director BRILL, Cyril has been resigned. Director CARTER, Andrew Stewart has been resigned. Director CARTER, Andrew Stewart has been resigned. Director COYLE, Gerald Bernard has been resigned. Director DEANE, John Vincent has been resigned. Director DUFFIN, Brian James has been resigned. Director ERITH, Robert Felix has been resigned. Director FITZGERALD, Barry Patrick has been resigned. Director FROST, Alan John has been resigned. Director JEENS, Robert Charles Hubert has been resigned. Director JONES, Brian Robert has been resigned. Director KNIGHTS, John Brian has been resigned. Director LONGHURST, Andrew Henry has been resigned. Director LUSCOMBE, Kerr has been resigned. Director MATTHEWS, Kathryn Ann has been resigned. Director MELVILLE ROSS, Timothy David has been resigned. Director PERCIVAL, Anthony Henry has been resigned. Director PHILLIPS, Christopher Martin has been resigned. Director PICKARD, Michael John has been resigned. Director PLATT, Jane Christine has been resigned. Director REID, Hubert Valentine has been resigned. Director ROSS, Murray John has been resigned. Director ROSS, Thomas Mackenzie has been resigned. Director SHONE, Stephen has been resigned. Director SKIPPER, Barry John has been resigned. Director SLEE, Thomas William has been resigned. Director WICKER MIURIN, Jane Fields has been resigned. Director WILLIAMS, David Gay has been resigned. Director WOODING, Norman, 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: 31 March 2011

Director
BRIDGELAND, Sally
Appointed Date: 14 January 2015
60 years old

Director
DILKS, Ian Edwin
Appointed Date: 14 November 2014
72 years old

Director
FERGUSON, Duncan George Robin
Appointed Date: 01 April 2010
83 years old

Director
GRAHAM, Tracey
Appointed Date: 10 March 2013
60 years old

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

Director
LONEY, Philip Duncan
Appointed Date: 01 October 2011
61 years old

Director
MACDONALD, Jonathan Mark
Appointed Date: 14 December 2012
53 years old

Director
PALMER, Andrew William
Appointed Date: 01 April 2011
71 years old

Director
PENNANT-REA, Rupert Lascelles
Appointed Date: 13 December 2012
77 years old

Director
WEYMOUTH, David Avery
Appointed Date: 01 July 2012
70 years old

Resigned Directors

Secretary
AUJARD, Christopher Charles
Resigned: 31 March 2011
Appointed Date: 28 June 2007

Secretary
FARMER, Sven Dean
Resigned: 31 March 1996

Secretary
ROSS, Murray John
Resigned: 28 June 2007
Appointed Date: 01 April 1996

Director
BISH JONES, Trevor Charles
Resigned: 29 April 2010
Appointed Date: 14 October 2005
65 years old

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

Director
CARTER, Andrew Stewart
Resigned: 31 December 2015
Appointed Date: 02 January 2007
64 years old

Director
CARTER, Andrew Stewart
Resigned: 01 January 2007
Appointed Date: 01 January 2007
64 years old

Director
COYLE, Gerald Bernard
Resigned: 05 December 1997
Appointed Date: 11 October 1995
88 years old

Director
DEANE, John Vincent
Resigned: 29 June 2012
Appointed Date: 01 April 2007
67 years old

Director
DUFFIN, Brian James
Resigned: 31 March 2007
Appointed Date: 01 July 2001
70 years old

Director
ERITH, Robert Felix
Resigned: 30 April 1996
87 years old

Director
FITZGERALD, Barry Patrick
Resigned: 30 April 2003
Appointed Date: 22 January 1997
80 years old

Director
FROST, Alan John
Resigned: 31 March 2001
Appointed Date: 26 April 2000
80 years old

Director
JEENS, Robert Charles Hubert
Resigned: 22 May 2012
Appointed Date: 01 May 2003
71 years old

Director
JONES, Brian Robert
Resigned: 31 October 1998
79 years old

Director
KNIGHTS, John Brian
Resigned: 13 April 1995
90 years old

Director
LONGHURST, Andrew Henry
Resigned: 31 May 2002
Appointed Date: 26 April 2000
86 years old

Director
LUSCOMBE, Kerr
Resigned: 14 May 2014
Appointed Date: 23 July 2012
60 years old

Director
MATTHEWS, Kathryn Ann
Resigned: 31 December 2014
Appointed Date: 26 June 2012
65 years old

Director
MELVILLE ROSS, Timothy David
Resigned: 04 June 2013
Appointed Date: 01 June 1999
80 years old

Director
PERCIVAL, Anthony Henry
Resigned: 30 June 2001
Appointed Date: 01 January 1999
85 years old

Director
PHILLIPS, Christopher Martin
Resigned: 19 September 2003
Appointed Date: 01 April 2001
68 years old

Director
PICKARD, Michael John
Resigned: 09 July 1999
86 years old

Director
PLATT, Jane Christine
Resigned: 04 June 2013
Appointed Date: 05 July 2012
68 years old

Director
REID, Hubert Valentine
Resigned: 31 December 2005
Appointed Date: 01 April 1996
84 years old

Director
ROSS, Murray John
Resigned: 30 June 2001
Appointed Date: 22 January 1997
78 years old

Director
ROSS, Thomas Mackenzie
Resigned: 20 May 2010
Appointed Date: 01 July 2001
81 years old

Director
SHONE, Stephen
Resigned: 04 June 2013
Appointed Date: 01 January 1999
68 years old

Director
SKIPPER, Barry John
Resigned: 26 April 2000
Appointed Date: 11 October 1995
87 years old

Director
SLEE, Thomas William
Resigned: 30 April 1999
84 years old

Director
WICKER MIURIN, Jane Fields
Resigned: 25 May 2006
Appointed Date: 01 January 2003
67 years old

Director
WILLIAMS, David Gay
Resigned: 04 June 2013
Appointed Date: 01 March 2006
78 years old

Director
WOODING, Norman, Sir
Resigned: 30 April 1996
98 years old

Director
YARDLEY, Michael John
Resigned: 01 October 2011
68 years old

ROYAL LONDON MUTUAL INSURANCE SOCIETY,LIMITED(THE) Events

18 May 2017
Satisfaction of charge 000990640036 in full
12 May 2017
Confirmation statement made on 8 May 2017 with updates
05 Aug 2016
Group of companies' accounts made up to 31 December 2015
10 May 2016
Annual return made up to 8 May 2016 no member list
11 Feb 2016
Registration of charge 000990640037, created on 3 February 2016
...
... and 240 more events
16 May 1985
Accounts made up to 31 December 1984
24 May 1984
Accounts made up to 31 December 1983
14 May 1983
Accounts made up to 31 December 1982
16 Jun 1981
Accounts made up to 31 December 1980
15 May 1980
Accounts made up to 31 December 1979

ROYAL LONDON MUTUAL INSURANCE SOCIETY,LIMITED(THE) Charges

3 February 2016
Charge code 0009 9064 0037
Delivered: 11 February 2016
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The leasehold property known as block d, 400 caledonian…
29 October 2015
Charge code 0009 9064 0036
Delivered: 6 November 2015
Status: Satisfied on 18 May 2017
Persons entitled: Vision Stansted Limited
Description: Freehold property known as land at start hill stansted…
10 April 2015
Charge code 0009 9064 0035
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2, 6 fore street, bodmin PL31 2HQ title number…
31 March 2015
Charge code 0009 9064 0034
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 117 acres of land at fir tree farm mappowder sturminster…
13 December 2013
Charge code 0009 9064 0031
Delivered: 20 December 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 6, roebuck business park, ashford road, harrietsham…
18 October 2013
Charge code 0009 9064 0030
Delivered: 28 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 13 station road, cam, dursley, gloucestershire, GL11 5NS…
9 September 2013
Charge code 0009 9064 0029
Delivered: 16 September 2013
Status: Outstanding
Persons entitled: The Secretary of State for Defence
Description: Land at high street, tilshead, salisbury, wiltshire, SP3…
15 February 2013
Legal mortgage
Delivered: 19 February 2013
Status: Satisfied on 22 August 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a ltc richmond walk plymouth t/no DN117526.
4 October 2012
Deed of charge
Delivered: 15 October 2012
Status: Outstanding
Persons entitled: Rlgps Trustee Limited
Description: Each charged account being the cash account with a/c no…
1 February 2012
Deed of charge
Delivered: 12 January 2015
Status: Outstanding
Persons entitled: Skandia Life Assurance Company Limited
Description: The long-term insurance assets see image for full details.
22 October 2008
Legal mortgage
Delivered: 28 October 2008
Status: Satisfied on 10 August 2011
Persons entitled: Hsbc Bank PLC
Description: L/H unit b plot 38 vanguard park vanguard way battlefield…
27 June 2008
Standard security
Delivered: 3 July 2008
Status: Satisfied on 17 August 2010
Persons entitled: Reg Vardy (Property Management) Limited
Description: Subjects comprising 4C seafield way edinburgh.
29 January 2008
Standard security presented for registration in scotland on 11 february 2008 and
Delivered: 16 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 315-317 main street high blantyre t/n LAN83674.
19 November 2007
Deed of charge
Delivered: 12 January 2015
Status: Outstanding
Persons entitled: Mobius Life Limited
Description: The long term insurance assets see image for full details.
9 November 2007
Third party legal charge
Delivered: 14 November 2007
Status: Satisfied on 3 August 2011
Persons entitled: National Westminster Bank PLC
Description: 26 neptune court cardiff. By way of fixed charge the…
12 September 2007
Share mortgage
Delivered: 21 September 2007
Status: Outstanding
Persons entitled: Eurohypo Ag, London Branch, as Security Trustee for the Finance Parties (The Security Trustee)
Description: The shares and the dividends. See the mortgage charge…
12 September 2007
Security agreement
Delivered: 21 September 2007
Status: Outstanding
Persons entitled: Eurohypo Ag, London Branch, as Security Trustee for the Finance Parties (The Security Trustee)
Description: Title to the collateral. See the mortgage charge document…
17 February 2006
Standard security which was presented for registration in scotland on 20 february 2006 and dated 13 january 2006 and
Delivered: 3 March 2006
Status: Satisfied on 18 May 2007
Persons entitled: Aberdeen Market Development Limited
Description: All and whole the subjects formerly k/a 2 markey street…
3 June 2004
Rent deposit deed
Delivered: 19 June 2004
Status: Outstanding
Persons entitled: Xclusive UK Limited
Description: The interest in the rent deposit.
7 February 2003
Standard security which was presented for registration in scotland on 14 february 2003 and
Delivered: 21 February 2003
Status: Satisfied on 15 March 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at halbeath rd,dunfermline.
24 December 2002
Legal charge
Delivered: 11 January 2003
Status: Satisfied on 25 March 2004
Persons entitled: Stainton Capital (Smh) Limited
Description: F/H property t/n WYK49152 and shortly k/a units 1 - 3…
24 December 2002
Legal charge
Delivered: 11 January 2003
Status: Satisfied on 25 March 2004
Persons entitled: Stainton Capital (Smh) Limited
Description: F/H property t/n WYK615638 being land at 1 portland street…
24 December 2002
Legal charge
Delivered: 11 January 2003
Status: Satisfied on 25 March 2004
Persons entitled: Stainton Capital (Smh) Limited
Description: F/H property t/n TY293151 and shortly k/a 68 king street…
24 December 2002
Legal charge
Delivered: 11 January 2003
Status: Satisfied on 25 March 2004
Persons entitled: Stainton Capital (Smh) Limited
Description: F/H property t/n DU184270 being 35 and 45 newgate street…
24 December 2002
Legal charge
Delivered: 11 January 2003
Status: Satisfied on 25 March 2004
Persons entitled: Stainton Capital (Smh) Limited
Description: L/H property t/n WYK663747 being land and buildings at 1…
24 December 2002
Legal charge
Delivered: 11 January 2003
Status: Satisfied on 25 March 2004
Persons entitled: Stainton Capital (Smh) Limited
Description: F/H property t/n TY336106 and shortly k/a 36/38 king street…
24 December 2002
Legal charge
Delivered: 9 January 2003
Status: Satisfied on 25 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Itself Andthe Lenders
Description: F/H property being 35, 37, 41, 41A 43 and 45 newgate street…
24 December 2002
Legal charge
Delivered: 9 January 2003
Status: Satisfied on 25 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h property with t/n TY293151 and shortly k/a 68…
24 December 2002
Legal charge
Delivered: 9 January 2003
Status: Satisfied on 25 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h property with t/n WYK615638 being land at the…
24 December 2002
Legal charge
Delivered: 9 January 2003
Status: Satisfied on 25 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h property with t/n WYK489152 and shortly k/a…
24 December 2002
Legal charge
Delivered: 9 January 2003
Status: Satisfied on 25 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h property with t/n TY336106 and shortly k/a…
19 April 2002
Legal charge
Delivered: 25 April 2002
Status: Satisfied on 25 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a units 1-3 wakefield 41 business park…
22 March 2002
Construction cost account
Delivered: 26 March 2002
Status: Satisfied on 24 December 2004
Persons entitled: Sovereign Street (General Partner) Limited
Description: Account number 00343733 with the governor and company of…
20 December 2001
Legal charge
Delivered: 8 January 2002
Status: Satisfied on 25 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as land at the west side of…
10 September 2001
A standard security which was presented for registration in scotland on 20TH september 2001 and
Delivered: 29 September 2001
Status: Satisfied on 15 March 2007
Persons entitled: Scottish Enterprise
Description: All and whole those two areas of ground containing 14.613…
3 December 1908
Series of debentures
Delivered: 23 December 1908
Status: Satisfied on 24 August 1999
Persons entitled: G Smith J S Gibband