RLGPS TRUSTEE LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewDirector's details changed for Janet Macdonald Murray on 2023-01-01

View Document

26/06/2526 June 2025 Confirmation statement made on 2025-06-16 with no updates

View Document

16/05/2516 May 2025 Director's details changed for Mrs Jane Clare Perkins on 2023-11-17

View Document

22/04/2522 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

21/04/2421 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

13/07/2313 July 2023 Director's details changed for Mr Peter Andrew Evans on 2023-06-26

View Document

04/07/234 July 2023 Director's details changed for Mr Ian Forder on 2023-06-26

View Document

04/07/234 July 2023 Director's details changed for Mrs Jane Clare Perkins on 2023-06-26

View Document

29/06/2329 June 2023 Change of details for Royal London Mutual Insurance Society Limited (The) as a person with significant control on 2023-06-26

View Document

27/06/2327 June 2023 Secretary's details changed for Royal London Management Services Limited on 2023-06-26

View Document

26/06/2326 June 2023 Register(s) moved to registered office address 80 Fenchurch Street London EC3M 4BY

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

18/04/2318 April 2023 Register(s) moved to registered inspection location 55 Gracechurch Street London EC3V 0RL

View Document

11/04/2311 April 2023 Register inspection address has been changed to 55 Gracechurch Street London EC3V 0RL

View Document

11/04/2311 April 2023 Registered office address changed from 55 Gracechurch Street London EC3V 0RL United Kingdom to 80 Fenchurch Street London EC3M 4BY on 2023-04-11

View Document

27/03/2327 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/01/2316 January 2023 Appointment of Mrs Jane Clare Perkins as a director on 2023-01-01

View Document

10/01/2310 January 2023 Appointment of Janet Macdonald Murray as a director on 2023-01-01

View Document

04/01/234 January 2023 Termination of appointment of Paul Joseph Mchardy as a director on 2022-12-31

View Document

04/01/234 January 2023 Termination of appointment of Martin Pierce Lewis as a director on 2022-12-31

View Document

02/03/222 March 2022 Registered office address changed from 55 Gracechurch Street London EC3V 0UF to 55 Gracechurch Street London EC3V 0RL on 2022-03-02

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

15/06/2115 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/06/2024 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

11/04/1911 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR MARTIN PIERCE LEWIS

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR PAUL JOSEPH MCHARDY

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLINE INSTANCE

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR PETER ANDREW EVANS

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN TAYLOR

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD BALDING

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR IAN FORDER

View Document

29/05/1829 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN TOVEY

View Document

16/05/1816 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/05/166 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

11/04/1611 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MRS CAROLINE MARY INSTANCE

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA BLACKIE

View Document

31/07/1531 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/05/159 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR JONATHAN PAUL TAYLOR

View Document

09/05/149 May 2014 APPOINTMENT TERMINATED, DIRECTOR VICTORIA MUIR

View Document

29/04/1429 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

23/04/1423 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/04/1311 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

09/04/139 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MRS SAMANTHA LOUISE BLACKIE

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHONE

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MR EWAN FARQUHARSON SMITH

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR BROGDEN

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED VICTORIA MUIR

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE SWORD

View Document

11/04/1211 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

15/03/1215 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/04/1112 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

23/02/1123 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/01/116 January 2011 DIRECTOR APPOINTED CHARLOTTE SWORD

View Document

14/04/1014 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ROYAL LONDON MANAGEMENT SERVICES LIMITED / 11/04/2010

View Document

14/04/1014 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE LAW DEBENTURE PENSION TRUST CORPORATION PLC / 11/04/2010

View Document

14/04/1014 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT TOVEY / 11/04/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JOHN BROGDEN / 11/04/2010

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR TRACEY ASHWORTH-DAVIES

View Document

29/01/1029 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/09/0916 September 2009 ADOPT ARTICLES 21/08/2009

View Document

16/09/0916 September 2009 ADOPT ARTICLES 21/08/2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/07/088 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

24/04/0824 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

27/04/0727 April 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

12/04/0712 April 2007 DIRECTOR RESIGNED

View Document

06/10/066 October 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/05/065 May 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 NEW SECRETARY APPOINTED

View Document

25/07/0525 July 2005 SECRETARY RESIGNED

View Document

08/06/058 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0425 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/0418 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/049 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/01/0430 January 2004 DIRECTOR RESIGNED

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

22/09/0322 September 2003 NEW DIRECTOR APPOINTED

View Document

22/09/0322 September 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/09/0316 September 2003 MEMORANDUM OF ASSOCIATION

View Document

16/09/0316 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/09/0315 September 2003 NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

28/08/0328 August 2003 COMPANY NAME CHANGED GRACECHURCH NOMINEES (NO.6) LIMI TED CERTIFICATE ISSUED ON 28/08/03

View Document

08/06/038 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/04/0329 April 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 S80A AUTH TO ALLOT SEC 06/03/03

View Document

25/02/0325 February 2003 AUDITOR'S RESIGNATION

View Document

23/04/0223 April 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DERMAKIT LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company