RLUM LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFull accounts made up to 2024-12-31

View Document

30/07/2430 July 2024 Full accounts made up to 2023-12-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

16/04/2416 April 2024 Appointment of Mr Hans Iain Georgeson as a director on 2024-04-01

View Document

08/04/248 April 2024 Appointment of Mr Rakesh Kumar as a director on 2024-04-01

View Document

04/04/244 April 2024 Appointment of Mr Andrew Lawrence Hunt as a director on 2024-04-01

View Document

04/04/244 April 2024 Termination of appointment of Phillip Beamish as a director on 2024-04-01

View Document

04/04/244 April 2024 Appointment of Mrs Susan Spiller as a director on 2024-04-01

View Document

04/04/244 April 2024 Termination of appointment of Paul Bowker as a director on 2024-04-01

View Document

15/07/2315 July 2023 Full accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

30/06/2330 June 2023 Director's details changed for Mr Jon Scott Glen on 2023-06-26

View Document

30/06/2330 June 2023 Director's details changed for Mr John Michael Brett on 2023-06-26

View Document

29/06/2329 June 2023 Change of details for Royal London (Uk) Holdings Limited 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

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 to 80 Fenchurch Street London EC3M 4BY on 2023-04-11

View Document

06/01/236 January 2023 Appointment of Mr Paul Bowker as a director on 2023-01-01

View Document

06/01/236 January 2023 Termination of appointment of Martin Pierce Lewis as a director on 2022-12-31

View Document

12/05/2212 May 2022 Full accounts made up to 2021-12-31

View Document

04/08/214 August 2021 Termination of appointment of Nora Agnes O'mahony as a director on 2021-07-31

View Document

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

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR NOEL FREELEY

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MR GARY WARMAN

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MR JON SCOTT GLEN

View Document

29/11/1929 November 2019 ADOPT ARTICLES 21/11/2019

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MS NORA AGNES O'MAHONY

View Document

16/08/1916 August 2019 DIRECTOR APPOINTED MR JOHN MICHAEL BRETT

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

02/05/192 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/11/188 November 2018 08/11/18 STATEMENT OF CAPITAL GBP 5000000

View Document

24/10/1824 October 2018 SOLVENCY STATEMENT DATED 15/10/18

View Document

24/10/1824 October 2018 REDUCE ISSUED CAPITAL 15/10/2018

View Document

24/10/1824 October 2018 24/10/18 STATEMENT OF CAPITAL GBP 1

View Document

24/10/1824 October 2018 STATEMENT BY DIRECTORS

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

16/05/1816 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL ANTHONY FREELEY / 29/08/2017

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

19/04/1719 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

08/09/168 September 2016 DIRECTOR APPOINTED MR NOEL ANTHONY FREELEY

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KOSLOWSKI

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, DIRECTOR SHINGIRAI NYAHASHA

View Document

26/04/1626 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/11/1519 November 2015 SECOND FILING FOR FORM AP01

View Document

28/10/1528 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP BEAMISH / 28/10/2015

View Document

31/07/1531 July 2015 COMPANY NAME CHANGED RLUM (CIS) LIMITED CERTIFICATE ISSUED ON 31/07/15

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR ALEXANDER RUDOLF DIETER KOSLOWSKI

View Document

27/04/1527 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN TAYLOR

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED MR SHINGIRAI THADDEUS NYAHASHA

View Document

30/10/1430 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANYA O'REILLY

View Document

23/04/1423 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/10/1329 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED DR JONATHAN PAUL TAYLOR

View Document

19/09/1319 September 2013 SECTION 519 CA 2006

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MR PHILLIP BEAMISH

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, DIRECTOR MARK SUMMERFIELD

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, DIRECTOR RODNEY BULMER

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, DIRECTOR CLARE GOSLING

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, SECRETARY PATRICIA ANNE WADE

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED MRS ANYA MAJORIE O'REILLY

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED MARTIN LEWIS

View Document

13/08/1313 August 2013 CORPORATE SECRETARY APPOINTED ROYAL LONDON MANAGEMENT SERVICES LIMITED

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM CIS BUILDING MILLER STREET MANCHESTER M60 0AL

View Document

01/08/131 August 2013 COMPANY NAME CHANGED CIS UNIT MANAGERS LIMITED CERTIFICATE ISSUED ON 01/08/13

View Document

01/08/131 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/06/1320 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY JENSEN BULMER / 19/06/2013

View Document

07/11/127 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FAIRBAIRN

View Document

25/04/1225 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/04/123 April 2012 DIRECTOR APPOINTED CLARE LOUISE GOSLING

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW RUSSELL

View Document

27/10/1127 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

21/04/1121 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/10/1013 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL SHARMAN

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, SECRETARY KATHERINE ELDRIDGE

View Document

27/07/1027 July 2010 SECRETARY APPOINTED MRS PATRICIA ANNE WADE

View Document

12/05/1012 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID FAIRBAIRN / 12/05/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SHARMAN / 11/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NICHOLAS RUSSELL / 11/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW SUMMERFIELD / 11/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY JENSEN BULMER / 10/05/2010

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED MR ANDREW NICHOLAS RUSSELL

View Document

28/01/1028 January 2010 PREVSHO FROM 11/01/2010 TO 31/12/2009

View Document

03/11/093 November 2009 DIRECTOR APPOINTED MR RODNEY JENSEN BULMER

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD GODDARD

View Document

23/10/0923 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

13/05/0913 May 2009 FULL ACCOUNTS MADE UP TO 10/01/09

View Document

27/10/0827 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 FULL ACCOUNTS MADE UP TO 12/01/08

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY BUNCH

View Document

13/03/0813 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FAIRBAIRN / 13/03/2008

View Document

19/10/0719 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 FULL ACCOUNTS MADE UP TO 13/01/07

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

08/02/078 February 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 FULL ACCOUNTS MADE UP TO 14/01/06

View Document

20/04/0620 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 NEW SECRETARY APPOINTED

View Document

16/01/0616 January 2006 SECRETARY RESIGNED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 FULL ACCOUNTS MADE UP TO 08/01/05

View Document

22/02/0522 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

06/12/046 December 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 11/01/05

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

01/07/031 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/06/036 June 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 SECRETARY RESIGNED

View Document

22/11/0222 November 2002 NEW SECRETARY APPOINTED

View Document

13/09/0213 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/06/0225 June 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/06/0111 June 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 S80A AUTH TO ALLOT SEC 27/09/00

View Document

11/10/0011 October 2000 £ NC 5000000/500000000 27

View Document

11/10/0011 October 2000 NC INC ALREADY ADJUSTED 27/09/00

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/06/0014 June 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9916 June 1999 RETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS

View Document

08/06/998 June 1999 NEW DIRECTOR APPOINTED

View Document

17/05/9917 May 1999 NEW DIRECTOR APPOINTED

View Document

17/04/9917 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/03/9915 March 1999 DIRECTOR RESIGNED

View Document

22/06/9822 June 1998 RETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS

View Document

22/05/9822 May 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 DIRECTOR RESIGNED

View Document

16/04/9816 April 1998 DIRECTOR RESIGNED

View Document

16/04/9816 April 1998 NEW DIRECTOR APPOINTED

View Document

07/04/987 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/09/9710 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/06/9711 June 1997 RETURN MADE UP TO 13/05/97; NO CHANGE OF MEMBERS

View Document

13/03/9713 March 1997 DIRECTOR RESIGNED

View Document

04/02/974 February 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/02/974 February 1997 ALTER MEM AND ARTS 28/01/97

View Document

11/06/9611 June 1996 RETURN MADE UP TO 13/05/96; NO CHANGE OF MEMBERS

View Document

02/04/962 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/03/9629 March 1996 AUDITOR'S RESIGNATION

View Document

05/06/955 June 1995 RETURN MADE UP TO 13/05/95; FULL LIST OF MEMBERS

View Document

09/04/959 April 1995 S386 DISP APP AUDS 04/04/95

View Document

09/04/959 April 1995 S366A DISP HOLDING AGM 04/04/95

View Document

09/04/959 April 1995 S252 DISP LAYING ACC 04/04/95

View Document

09/04/959 April 1995 ADOPT MEM AND ARTS 04/04/95

View Document

28/03/9528 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/11/9415 November 1994 NEW DIRECTOR APPOINTED

View Document

21/10/9421 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/06/9415 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9415 June 1994 RETURN MADE UP TO 16/05/94; NO CHANGE OF MEMBERS

View Document

22/04/9422 April 1994 NEW DIRECTOR APPOINTED

View Document

22/04/9422 April 1994 DIRECTOR RESIGNED

View Document

16/02/9416 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/9321 June 1993 RETURN MADE UP TO 16/05/93; FULL LIST OF MEMBERS

View Document

23/04/9323 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/06/9212 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9212 June 1992 RETURN MADE UP TO 16/05/92; NO CHANGE OF MEMBERS

View Document

27/05/9227 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/06/9110 June 1991 RETURN MADE UP TO 16/05/91; NO CHANGE OF MEMBERS

View Document

17/05/9117 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/06/9020 June 1990 RETURN MADE UP TO 16/05/90; FULL LIST OF MEMBERS

View Document

20/06/9020 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/03/902 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/06/898 June 1989

View Document

08/06/898 June 1989 NC INC ALREADY ADJUSTED

View Document

19/05/8919 May 1989 ALTER MEM AND ARTS 040589

View Document

17/05/8917 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/05/8917 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/8917 May 1989 REGISTERED OFFICE CHANGED ON 17/05/89 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

17/05/8917 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/8917 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/8916 May 1989

View Document

16/05/8916 May 1989 NC INC ALREADY ADJUSTED

View Document

15/05/8915 May 1989 Resolutions

View Document

15/05/8915 May 1989 ALTER MEM AND ARTS 04/05/89

View Document

12/05/8912 May 1989 COMPANY NAME CHANGED TRUSHELFCO (NO. 1423) LIMITED CERTIFICATE ISSUED ON 15/05/89

View Document

10/04/8910 April 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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