Royal London Pooled Pensions Company Limited EDINBURGH


Royal London Pooled Pensions Company started in year 1971 as Private Limited Company with registration number SC048729. The Royal London Pooled Pensions Company company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in Edinburgh at 22 Haymarket Yards. Postal code: EH12 5BH. Since Friday 15th November 2002 Royal London Pooled Pensions Company Limited is no longer carrying the name The Scottish Life Pensions Annuity Company.

The company has one director. Jon G., appointed on 1 January 2023. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Royal London Pooled Pensions Company Limited Address / Contact

Office Address 22 Haymarket Yards
Town Edinburgh
Post code EH12 5BH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC048729
Date of Incorporation Wed, 19th May 1971
Industry Dormant Company
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Jon G.

Position: Director

Appointed: 01 January 2023

Royal London Management Services Limited

Position: Corporate Secretary

Appointed: 03 June 2005

Lesley M.

Position: Director

Appointed: 06 July 2021

Resigned: 14 October 2022

Kenny F.

Position: Director

Appointed: 02 May 2019

Resigned: 03 December 2020

Martin L.

Position: Director

Appointed: 02 May 2019

Resigned: 31 December 2022

Timothy H.

Position: Director

Appointed: 19 May 2014

Resigned: 02 May 2019

Kerr L.

Position: Director

Appointed: 15 April 2013

Resigned: 14 May 2014

Kerr L.

Position: Director

Appointed: 13 February 2013

Resigned: 13 February 2013

Stephen S.

Position: Director

Appointed: 13 February 2013

Resigned: 15 April 2013

Victoria M.

Position: Director

Appointed: 17 August 2009

Resigned: 05 June 2014

Paul L.

Position: Director

Appointed: 15 December 2003

Resigned: 31 October 2007

Stephen S.

Position: Director

Appointed: 15 December 2003

Resigned: 13 February 2013

David B.

Position: Director

Appointed: 15 December 2003

Resigned: 02 August 2019

Jonathan P.

Position: Director

Appointed: 22 September 2003

Resigned: 15 December 2003

David H.

Position: Director

Appointed: 01 October 2002

Resigned: 15 December 2003

Michael Y.

Position: Director

Appointed: 01 October 2002

Resigned: 15 December 2003

Richard J.

Position: Director

Appointed: 01 October 2002

Resigned: 15 December 2003

Andrew C.

Position: Director

Appointed: 01 October 2002

Resigned: 28 June 2021

Bernadette B.

Position: Secretary

Appointed: 01 October 2002

Resigned: 03 June 2005

Christopher P.

Position: Director

Appointed: 29 April 2002

Resigned: 19 September 2003

Murray R.

Position: Secretary

Appointed: 06 July 2001

Resigned: 01 October 2002

George G.

Position: Director

Appointed: 01 September 1999

Resigned: 01 July 2001

David W.

Position: Director

Appointed: 01 July 1999

Resigned: 01 July 2001

Richard B.

Position: Director

Appointed: 01 February 1999

Resigned: 01 July 2001

Ruaridh B.

Position: Director

Appointed: 17 September 1996

Resigned: 01 October 2002

Brian D.

Position: Director

Appointed: 17 September 1996

Resigned: 01 October 2002

Thomas R.

Position: Director

Appointed: 01 July 1996

Resigned: 01 July 2001

Janet M.

Position: Director

Appointed: 01 November 1995

Resigned: 01 July 2001

James M.

Position: Director

Appointed: 01 January 1995

Resigned: 01 July 2001

James G.

Position: Director

Appointed: 18 October 1994

Resigned: 01 October 2002

James H.

Position: Director

Appointed: 01 May 1990

Resigned: 01 July 2001

Brian H.

Position: Director

Appointed: 20 March 1990

Resigned: 20 April 1999

Patrick G.

Position: Director

Appointed: 20 March 1990

Resigned: 01 July 2001

George M.

Position: Director

Appointed: 21 March 1989

Resigned: 31 December 1998

David D.

Position: Secretary

Appointed: 21 March 1989

Resigned: 01 July 2001

David B.

Position: Director

Appointed: 21 March 1989

Resigned: 18 April 1995

James G.

Position: Director

Appointed: 21 March 1989

Resigned: 20 April 1999

Brian H.

Position: Director

Appointed: 21 March 1989

Resigned: 31 March 1989

Thomas J.

Position: Director

Appointed: 21 March 1989

Resigned: 22 April 1997

William M.

Position: Director

Appointed: 21 March 1989

Resigned: 23 April 1996

William B.

Position: Director

Appointed: 21 March 1989

Resigned: 01 July 2001

Patrick G.

Position: Director

Appointed: 21 March 1989

Resigned: 25 April 1989

William K.

Position: Director

Appointed: 21 March 1989

Resigned: 01 July 2001

James E.

Position: Director

Appointed: 21 March 1989

Resigned: 23 April 1991

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats identified, there is Royal London Mutual Insurance Society Limited (The) from London, United Kingdom. The abovementioned PSC is categorised as "a limited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Royal London Mutual Insurance Society Limited (The)

80 Fenchurch Street, London, EC3M 4BY, United Kingdom

Legal authority United Kingdom
Legal form Limited By Guarantee
Country registered United Kingdom
Place registered Companies House
Registration number 00099064
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The Scottish Life Pensions Annuity Company November 15, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 5th, July 2023
Free Download (3 pages)

Company search