ROYAL LONDON UNIT TRUST MANAGERS LIMITED
UNITED FRIENDLY UNIT TRUST MANAGERS LIMITED

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

Company number 02372439
Status Active
Incorporation Date 14 April 1989
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
Phone, email, etc

Since the company registration two hundred and ten events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Full accounts made up to 31 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of ROYAL LONDON UNIT TRUST MANAGERS LIMITED are www.royallondonunittrustmanagers.co.uk, and www.royal-london-unit-trust-managers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six 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 Unit Trust Managers Limited is a Private Limited Company. The company registration number is 02372439. Royal London Unit Trust Managers Limited has been working since 14 April 1989. The present status of the company is Active. The registered address of Royal London Unit Trust Managers 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. HILLIER, Piers Adrian Carlyle is a Director of the company. JAMES, Richard is a Director of the company. PLATT, Jonathan is a Director of the company. WILLIAMS, Robert Arthur Daniel is a Director of the company. Secretary BARBER, Bernadette Clare has been resigned. Secretary BURNS, James Smith has been resigned. Secretary DELAY, Valerie Patricia has been resigned. Secretary GILBERT, Paul Anthony has been resigned. Secretary MCDONALD, William Moir has been resigned. Secretary PHILLIPS, Guy Jonathan Gibson has been resigned. Secretary ROSS, Murray John has been resigned. Secretary SEVERS, David James Alexander has been resigned. Director AMOS, David John has been resigned. Director BALDING, Richard Edwin has been resigned. Director CHAPMAN, Andrew has been resigned. Director COFFEY, Jane Heather has been resigned. Director CRAYTON, Francis Alan has been resigned. Director DICKINSON, Gareth Richard Stewart has been resigned. Director DORAN, Paul, Dr has been resigned. Director ELLEN, Simon Tudor has been resigned. Director FROST, Alan John has been resigned. Director HAYES, Nicholas John Gardner has been resigned. Director HUGHES, Seamus Martin Anthony has been resigned. Director HUGHSON, David Callum has been resigned. Director INSTANCE, John has been resigned. Director MACK, George Petrie Robertson, Dr has been resigned. Director MARTIN, Julia Helen has been resigned. Director MCDONALD, William Moir has been resigned. Director MCLACHLAN, John James has been resigned. Director MOORE, Paul Russell has been resigned. Director MUIR, Victoria has been resigned. Director PETERS, Brian Henry has been resigned. Director PHILLIPS, Christopher Martin has been resigned. Director ROSS, Murray John has been resigned. Director SCHMIDT, Paul Dieter has been resigned. Director SKILLERN JNR, Frank Lloyd has been resigned. Director SMITH, William Alfred has been resigned. Director TALBOTT, Fenton Renwick has been resigned. Director TALBUT, Robert Edwin has been resigned. Director TAYLOR, Neil George has been resigned. Director WEBSTER, Francis John 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
HILLIER, Piers Adrian Carlyle
Appointed Date: 26 March 2015
57 years old

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

Director
PLATT, Jonathan
Appointed Date: 22 September 2003
63 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
BURNS, James Smith
Resigned: 04 January 1999
Appointed Date: 03 November 1993

Secretary
DELAY, Valerie Patricia
Resigned: 27 April 1992

Secretary
GILBERT, Paul Anthony
Resigned: 31 May 2000
Appointed Date: 10 August 1999

Secretary
MCDONALD, William Moir
Resigned: 09 August 1999
Appointed Date: 09 February 1999

Secretary
PHILLIPS, Guy Jonathan Gibson
Resigned: 03 November 1993
Appointed Date: 28 April 1992

Secretary
ROSS, Murray John
Resigned: 02 April 2002
Appointed Date: 01 June 2000

Secretary
SEVERS, David James Alexander
Resigned: 08 February 1999
Appointed Date: 04 January 1999

Director
AMOS, David John
Resigned: 30 June 2000
Appointed Date: 16 December 1999
75 years old

Director
BALDING, Richard Edwin
Resigned: 06 January 1997
Appointed Date: 03 November 1993
78 years old

Director
CHAPMAN, Andrew
Resigned: 10 March 1998
Appointed Date: 28 March 1994
73 years old

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

Director
CRAYTON, Francis Alan
Resigned: 31 December 1998
Appointed Date: 13 August 1997
74 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
ELLEN, Simon Tudor
Resigned: 18 October 2000
Appointed Date: 01 September 1999
76 years old

Director
FROST, Alan John
Resigned: 30 June 2000
Appointed Date: 30 July 1998
80 years old

Director
HAYES, Nicholas John Gardner
Resigned: 03 November 1993
71 years old

Director
HUGHES, Seamus Martin Anthony
Resigned: 31 August 2002
Appointed Date: 30 June 2000
60 years old

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

Director
INSTANCE, John
Resigned: 19 October 1995
Appointed Date: 03 November 1993
70 years old

Director
MACK, George Petrie Robertson, Dr
Resigned: 06 February 1998
Appointed Date: 03 November 1993
80 years old

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

Director
MCDONALD, William Moir
Resigned: 30 June 2000
Appointed Date: 06 January 1997
74 years old

Director
MCLACHLAN, John James
Resigned: 31 August 1999
Appointed Date: 03 November 1993
83 years old

Director
MOORE, Paul Russell
Resigned: 03 November 1993
66 years old

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

Director
PETERS, Brian Henry
Resigned: 03 November 1993
Appointed Date: 01 January 1992
92 years old

Director
PHILLIPS, Christopher Martin
Resigned: 19 September 2003
Appointed Date: 30 June 2000
68 years old

Director
ROSS, Murray John
Resigned: 03 April 2002
Appointed Date: 10 July 2000
78 years old

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

Director
SKILLERN JNR, Frank Lloyd
Resigned: 01 November 1991
89 years old

Director
SMITH, William Alfred
Resigned: 03 November 1993
77 years old

Director
TALBOTT, Fenton Renwick
Resigned: 03 November 1993
Appointed Date: 01 November 1991
83 years old

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

Director
TAYLOR, Neil George
Resigned: 07 January 1992
70 years old

Director
WEBSTER, Francis John
Resigned: 17 July 1997
Appointed Date: 06 January 1997
78 years old

Director
YARDLEY, Michael John
Resigned: 14 May 2010
Appointed Date: 30 June 2000
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 UNIT TRUST MANAGERS LIMITED Events

03 May 2017
Confirmation statement made on 30 April 2017 with updates
19 Apr 2017
Full accounts made up to 31 December 2016
08 May 2016
Full accounts made up to 31 December 2015
05 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 600,000

28 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 600,000

...
... and 200 more events
05 Jun 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 May 1989
Company name changed rapid 8052 LIMITED\certificate issued on 19/05/89

18 May 1989
Registered office changed on 18/05/89 from: classic house 174-180 old street london EC1V 9BP

18 May 1989
Company name changed\certificate issued on 18/05/89
14 Apr 1989
Incorporation