Background WavePink WaveYellow Wave

ROYAL LONDON (CIS) LIMITED (08629353)

ROYAL LONDON (CIS) LIMITED (08629353) is an active UK company. incorporated on 29 July 2013. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ROYAL LONDON (CIS) LIMITED has been registered for 12 years. Current directors include GLEN, Jon Scott.

Company Number
08629353
Status
active
Type
ltd
Incorporated
29 July 2013
Age
12 years
Address
80 Fenchurch Street, London, EC3M 4BY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GLEN, Jon Scott
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYAL LONDON (CIS) LIMITED

ROYAL LONDON (CIS) LIMITED is an active company incorporated on 29 July 2013 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ROYAL LONDON (CIS) LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08629353

LTD Company

Age

12 Years

Incorporated 29 July 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

RLG (CIS) LIMITED
From: 29 July 2013To: 1 August 2013
Contact
Address

80 Fenchurch Street London, EC3M 4BY,

Previous Addresses

55 Gracechurch Street London EC3V 0RL
From: 15 August 2013To: 11 April 2023
Cis Building Miller Street Manchester M60 0AL
From: 29 July 2013To: 15 August 2013
Timeline

26 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
May 14
Director Joined
Jul 14
Director Left
Mar 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Capital Update
Nov 16
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Jun 19
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Oct 22
Director Left
Jan 23
Director Joined
Jan 23
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

ROYAL LONDON MANAGEMENT SERVICES LIMITED

Active
Fenchurch Street, LondonEC3M 4BY
Corporate secretary
Appointed 31 Jul 2013

GLEN, Jon Scott

Active
Fenchurch Street, LondonEC3M 4BY
Born September 1973
Director
Appointed 01 Jan 2023

LEES, Moira Ann

Resigned
5th Floor New Century House, ManchesterM60 4ES
Secretary
Appointed 29 Jul 2013
Resigned 31 Jul 2013

DAVIES, David Wyndham

Resigned
5th Floor New Century House, ManchesterM60 4ES
Born September 1947
Director
Appointed 29 Jul 2013
Resigned 31 Jul 2013

FENNA, Kenny

Resigned
Gracechurch Street, LondonEC3V 0RL
Born November 1964
Director
Appointed 02 May 2019
Resigned 03 Dec 2020

FERGUSON, Duncan George Robin

Resigned
Gracechurch Street, LondonEC3V 0RL
Born May 1942
Director
Appointed 12 Sept 2013
Resigned 30 Mar 2015

HARRIS, Timothy Walter

Resigned
Gracechurch Street, LondonEC3V 0RL
Born April 1969
Director
Appointed 02 Jul 2014
Resigned 02 May 2019

LEWIS, Martin Pierce

Resigned
Gracechurch Street, LondonEC3V 0RL
Born October 1963
Director
Appointed 02 May 2019
Resigned 31 Dec 2022

LONEY, Philip Duncan

Resigned
Gracechurch Street, LondonEC3V 0RL
Born September 1964
Director
Appointed 31 Jul 2013
Resigned 19 Jun 2019

LUSCOMBE, Kerr

Resigned
Gracechurch Street, LondonEC3V 0RL
Born April 1965
Director
Appointed 31 Jul 2013
Resigned 14 May 2014

MITCHELL, Lesley

Resigned
Gracechurch Street, LondonEC3V 0RL
Born May 1975
Director
Appointed 10 Dec 2020
Resigned 14 Oct 2022

NEWTON, Robert

Resigned
5th Floor New Century House, ManchesterM60 4ES
Born March 1950
Director
Appointed 29 Jul 2013
Resigned 31 Jul 2013

PALMER, Andrew William

Resigned
Gracechurch Street, LondonEC3V 0RL
Born October 1953
Director
Appointed 12 Sept 2013
Resigned 30 Mar 2015

SUMMERFIELD, Mark Andrew

Resigned
5th Floor New Century House, ManchesterM60 4ES
Born November 1961
Director
Appointed 29 Jul 2013
Resigned 31 Jul 2013

TAYLOR, Jonathan Paul, Dr

Resigned
Gracechurch Street, LondonEC3V 0RL
Born April 1966
Director
Appointed 08 Oct 2013
Resigned 01 Jan 2015

WEYMOUTH, David Avery

Resigned
Gracechurch Street, LondonEC3V 0RL
Born May 1955
Director
Appointed 12 Sept 2013
Resigned 30 Mar 2015

Persons with significant control

1

Fenchurch Street, LondonEC3M 4BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
3 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
27 June 2023
CH04Change of Corporate Secretary Details
Move Registers To Registered Office Company With New Address
26 June 2023
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
18 April 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 April 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2020
AAAnnual Accounts
Resolution
16 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2017
AAAnnual Accounts
Legacy
2 November 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 November 2016
SH19Statement of Capital
Legacy
2 November 2016
CAP-SSCAP-SS
Resolution
2 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Full
27 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 March 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Auditors Resignation Company
17 October 2013
AUDAUD
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Miscellaneous
19 September 2013
MISCMISC
Appoint Corporate Secretary Company With Name
21 August 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 August 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 August 2013
TM02Termination of Secretary
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Certificate Change Of Name Company
1 August 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 August 2013
CONNOTConfirmation Statement Notification
Incorporation Company
29 July 2013
NEWINCIncorporation