Advanced company searchLink opens in new window

ROYAL LONDON ASSET MANAGEMENT LIMITED

Company number 02244297

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2024 TM01 Termination of appointment of Robert Arthur Daniel Williams as a director on 26 April 2024
15 Apr 2024 AA Full accounts made up to 31 December 2023
06 Mar 2024 AP01 Appointment of Dagmar Aspatria Kent Kershaw as a director on 27 February 2024
26 Jul 2023 TM01 Termination of appointment of Ann O'brien as a director on 23 July 2023
03 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
03 Jul 2023 CH01 Director's details changed for Mr Hans Iain Georgeson on 26 June 2023
03 Jul 2023 CH01 Director's details changed for Ms Ann O'brien on 26 June 2023
03 Jul 2023 CH01 Director's details changed for Mr Christopher Morson on 26 June 2023
03 Jul 2023 CH01 Director's details changed for Mr Piers Adrian Carlyle Hillier on 26 June 2023
03 Jul 2023 CH01 Director's details changed for Mr Ewan Farquharson Smith on 26 June 2023
29 Jun 2023 PSC05 Change of details for Royal London Asset Management Holdings Limited as a person with significant control on 26 June 2023
27 Jun 2023 CH04 Secretary's details changed for Royal London Management Services Limited on 26 June 2023
26 Jun 2023 AD04 Register(s) moved to registered office address 80 Fenchurch Street London EC3M 4BY
07 Jun 2023 TM01 Termination of appointment of Shirley Jill Garrood as a director on 6 June 2023
04 May 2023 CH01 Director's details changed for Mr Robert Arthur Daniel Williams on 15 March 2016
18 Apr 2023 AD03 Register(s) moved to registered inspection location 55 Gracechurch Street London EC3V 0RL
15 Apr 2023 AA Full accounts made up to 31 December 2022
  • ANNOTATION Part Admin Removed pages containing unnecessary material were administratively removed on 23/08/2023 as they did not form part of the document
11 Apr 2023 AD02 Register inspection address has been changed to 55 Gracechurch Street London EC3V 0RL
11 Apr 2023 AD01 Registered office address changed from 55 Gracechurch Street London EC3V 0RL United Kingdom to 80 Fenchurch Street London EC3M 4BY on 11 April 2023
23 Feb 2023 AP01 Appointment of Parwinder Singh Purewal as a director on 14 February 2023
01 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
13 May 2022 AA Full accounts made up to 31 December 2021
11 Oct 2021 TM01 Termination of appointment of Catherine Rebecca Read as a director on 30 September 2021
08 Jul 2021 AP01 Appointment of Mr Hans Iain Georgeson as a director on 24 June 2021
07 Jul 2021 TM01 Termination of appointment of Andrew Stewart Carter as a director on 28 June 2021