Background WavePink WaveYellow Wave

RL MARKETING ISA NOMINEES LIMITED (09276831)

RL MARKETING ISA NOMINEES LIMITED (09276831) is an active UK company. incorporated on 23 October 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. RL MARKETING ISA NOMINEES LIMITED has been registered for 11 years. Current directors include BEAMISH, Phillip, GLEN, Jon Scott.

Company Number
09276831
Status
active
Type
ltd
Incorporated
23 October 2014
Age
11 years
Address
80 Fenchurch Street, London, EC3M 4BY
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
BEAMISH, Phillip, GLEN, Jon Scott
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RL MARKETING ISA NOMINEES LIMITED

RL MARKETING ISA NOMINEES LIMITED is an active company incorporated on 23 October 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. RL MARKETING ISA NOMINEES LIMITED was registered 11 years ago.(SIC: 66290)

Status

active

Active since 11 years ago

Company No

09276831

LTD Company

Age

11 Years

Incorporated 23 October 2014

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 3 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
Contact
Address

80 Fenchurch Street London, EC3M 4BY,

Previous Addresses

55 Gracechurch Street London EC3V 0RL
From: 23 October 2014To: 11 April 2023
Timeline

6 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Jun 18
Owner Exit
Oct 21
Owner Exit
Jun 22
Director Left
Jan 23
Director Joined
Jan 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ROYAL LONDON MANAGEMENT SERVICES LIMITED

Active
Fenchurch Street, LondonEC3M 4BY
Corporate secretary
Appointed 23 Oct 2014

BEAMISH, Phillip

Active
Fenchurch Street, LondonEC3M 4BY
Born December 1975
Director
Appointed 23 Oct 2014

GLEN, Jon Scott

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

LEWIS, Martin Pierce

Resigned
Gracechurch Street, LondonEC3V 0RL
Born October 1963
Director
Appointed 23 Oct 2014
Resigned 31 Dec 2022

TAYLOR, Jonathan Paul, Dr

Resigned
Gracechurch Street, LondonEC3V 0RL
Born April 1966
Director
Appointed 23 Oct 2014
Resigned 30 May 2018

Persons with significant control

3

1 Active
2 Ceased
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 01 Oct 2021
Gracechurch Street, LondonEC3V 0RL

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Oct 2021

Rl Marketing (Cis) Limited

Ceased
Gracechurch Street, LondonEC3V 0RL

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
Ceased 01 Oct 2021
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Dormant
3 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
29 June 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
Accounts With Accounts Type Dormant
27 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
30 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 October 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Resolution
17 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Incorporation Company
23 October 2014
NEWINCIncorporation