ROYAL LONDON CAMBRIDGE LIMITED

80 Fenchurch Street, London, EC3M 4BY, United Kingdom
StatusACTIVE
Company No.11952958
CategoryPrivate Limited Company
Incorporated18 Apr 2019
Age5 years, 2 months, 26 days
JurisdictionEngland Wales

SUMMARY

ROYAL LONDON CAMBRIDGE LIMITED is an active private limited company with number 11952958. It was incorporated 5 years, 2 months, 26 days ago, on 18 April 2019. The company address is 80 Fenchurch Street, London, EC3M 4BY, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 09 May 2024

Action Date: 01 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-01

Documents

View document PDF

Capital allotment shares

Date: 02 Jan 2024

Action Date: 07 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-07

Capital : 11 GBP

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 18 Jul 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 18 Jul 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-26

Officer name: Mr Mark Anthony Evans

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2023

Action Date: 26 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-06-26

Psc name: Royal London Mutual Insurance Society,Limited(The)

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Jun 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-06-26

Officer name: Royal London Management Services Limited

Documents

View document PDF

Move registers to registered office company with new address

Date: 26 Jun 2023

Category: Address

Type: AD04

New address: 80 Fenchurch Street London EC3M 4BY

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Move registers to sail company with new address

Date: 18 Apr 2023

Category: Address

Type: AD03

New address: 55 Gracechurch Street London EC3V 0RL

Documents

View document PDF

Change sail address company with new address

Date: 11 Apr 2023

Category: Address

Type: AD02

New address: 55 Gracechurch Street London EC3V 0RL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2023

Action Date: 11 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-11

Old address: 55 Gracechurch Street London EC3V 0RL

New address: 80 Fenchurch Street London EC3M 4BY

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-22

Capital : 10 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Mitchell

Termination date: 2022-10-14

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 20 Jul 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 20 Jul 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 20 Jul 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Capital allotment shares

Date: 20 May 2022

Action Date: 20 May 2022

Category: Capital

Type: SH01

Date: 2022-05-20

Capital : 9 GBP

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 16 May 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-05-04

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Capital allotment shares

Date: 26 Aug 2021

Action Date: 24 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-24

Capital : 8 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 12 Apr 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 12 Apr 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 12 Apr 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-25

Capital : 7 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Stewart Carter

Termination date: 2021-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2021

Action Date: 10 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Anthony Evans

Appointment date: 2021-02-10

Documents

View document PDF

Capital allotment shares

Date: 16 Dec 2020

Action Date: 21 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-21

Capital : 6 GBP

Documents

View document PDF

Legacy

Date: 24 Sep 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 15 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 15 Sep 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 15 Sep 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 15 Sep 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 07 Sep 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 07 Sep 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Hunt

Appointment date: 2020-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lesley Mitchell

Appointment date: 2020-06-04

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2020

Action Date: 10 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Richard Stewart Dickinson

Termination date: 2020-02-10

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2019

Action Date: 09 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-09

Capital : 5 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Sep 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-25

Old address: 55 Gracechurch Street London EC3V 0UF United Kingdom

New address: 55 Gracechurch Street London EC3V 0RL

Documents

View document PDF

Capital allotment shares

Date: 23 Jul 2019

Action Date: 03 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-03

Capital : 4 GBP

Documents

View document PDF

Incorporation company

Date: 18 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A J MUIR ACCOUNTANCY SERVICES LTD

35 FREDERICK STREET,SUNDERLAND,SR1 1LN

Number:07723537
Status:ACTIVE
Category:Private Limited Company

BEVERLEY HILLS JEWELLERS LTD

35 BALLARDS LANE,LONDON,N3 1XW

Number:02140774
Status:ACTIVE
Category:Private Limited Company

CMT FLEXIBLES LIMITED

HIGH TIMBERS THE KEDGES,WORCESTER,WR6 6YE

Number:02853891
Status:ACTIVE
Category:Private Limited Company

GSMEDICARE LTD.

SKN BUSINESS CENTRE,BIRMINGHAM,B19 2HN

Number:08897860
Status:ACTIVE
Category:Private Limited Company

N.V.S.R.A.M LTD

528 HATFIELD ROAD,ST. ALBANS,AL4 0SX

Number:11436986
Status:ACTIVE
Category:Private Limited Company

READY ASSETS INVESTMENTS LP

SUITE 2,EDINBURGH,EH3 6SW

Number:SL020280
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source