You are here: bizstats.co.uk > a-z index > R list > RL list

Rlum Limited LONDON


Founded in 1989, Rlum, classified under reg no. 02369965 is an active company. Currently registered at 80 Fenchurch Street EC3M 4BY, London the company has been in the business for 35 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 31st Jul 2015 Rlum Limited is no longer carrying the name Rlum (cis).

The firm has 7 directors, namely Rakesh K., Andrew H. and Hans G. and others. Of them, John B. has been with the company the longest, being appointed on 30 July 2019 and Rakesh K. and Andrew H. and Hans G. and Susan S. have been with the company for the least time - from 1 April 2024. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rlum Limited Address / Contact

Office Address 80 Fenchurch Street
Town London
Post code EC3M 4BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02369965
Date of Incorporation Mon, 10th Apr 1989
Industry Fund management activities
Industry Activities of unit trusts
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (148 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

Rakesh K.

Position: Director

Appointed: 01 April 2024

Andrew H.

Position: Director

Appointed: 01 April 2024

Hans G.

Position: Director

Appointed: 01 April 2024

Susan S.

Position: Director

Appointed: 01 April 2024

Jill J.

Position: Director

Appointed: 01 April 2022

Jon G.

Position: Director

Appointed: 29 April 2020

John B.

Position: Director

Appointed: 30 July 2019

Royal London Management Services Limited

Position: Corporate Secretary

Appointed: 31 July 2013

Paul B.

Position: Director

Appointed: 01 January 2023

Resigned: 01 April 2024

Gary W.

Position: Director

Appointed: 29 April 2020

Resigned: 31 May 2022

Nora O.

Position: Director

Appointed: 20 November 2019

Resigned: 31 July 2021

Noel F.

Position: Director

Appointed: 05 July 2016

Resigned: 29 April 2020

Alexander K.

Position: Director

Appointed: 18 May 2015

Resigned: 13 July 2016

Shingirai N.

Position: Director

Appointed: 05 December 2014

Resigned: 22 July 2016

Jonathan T.

Position: Director

Appointed: 08 October 2013

Resigned: 09 February 2015

Phillip B.

Position: Director

Appointed: 31 July 2013

Resigned: 01 April 2024

Martin L.

Position: Director

Appointed: 31 July 2013

Resigned: 31 December 2022

Anya O.

Position: Director

Appointed: 31 July 2013

Resigned: 15 August 2014

Clare G.

Position: Director

Appointed: 30 March 2012

Resigned: 31 July 2013

Patricia W.

Position: Secretary

Appointed: 19 July 2010

Resigned: 31 July 2013

Andrew R.

Position: Director

Appointed: 05 March 2010

Resigned: 30 November 2011

Rodney B.

Position: Director

Appointed: 18 September 2009

Resigned: 31 July 2013

Craig S.

Position: Director

Appointed: 16 April 2007

Resigned: 20 August 2007

Richard G.

Position: Director

Appointed: 08 March 2007

Resigned: 08 October 2009

Mark S.

Position: Director

Appointed: 09 February 2006

Resigned: 31 July 2013

Katherine E.

Position: Secretary

Appointed: 13 January 2006

Resigned: 19 July 2010

George P.

Position: Director

Appointed: 16 May 2005

Resigned: 16 April 2007

Paul S.

Position: Director

Appointed: 24 March 2005

Resigned: 30 July 2010

Craig S.

Position: Director

Appointed: 05 January 2005

Resigned: 06 September 2005

Bryan P.

Position: Director

Appointed: 21 October 2004

Resigned: 01 December 2005

Andrew W.

Position: Director

Appointed: 09 February 2004

Resigned: 08 July 2005

Finian O.

Position: Director

Appointed: 07 November 2002

Resigned: 30 September 2004

Patricia W.

Position: Secretary

Appointed: 07 November 2002

Resigned: 13 January 2006

Charles M.

Position: Director

Appointed: 01 January 2001

Resigned: 06 February 2007

Michael F.

Position: Director

Appointed: 01 January 2001

Resigned: 26 June 2012

Haydn G.

Position: Director

Appointed: 01 January 2001

Resigned: 07 November 2002

Barry L.

Position: Director

Appointed: 01 January 2001

Resigned: 07 November 2002

Martin C.

Position: Director

Appointed: 01 January 2001

Resigned: 16 December 2005

Rodney B.

Position: Director

Appointed: 07 May 1999

Resigned: 31 December 2000

John F.

Position: Director

Appointed: 04 May 1999

Resigned: 31 December 2000

David G.

Position: Director

Appointed: 04 May 1998

Resigned: 21 October 2004

Martyn B.

Position: Director

Appointed: 30 March 1998

Resigned: 11 July 2003

Timothy B.

Position: Director

Appointed: 31 October 1994

Resigned: 11 April 2008

William W.

Position: Director

Appointed: 18 April 1994

Resigned: 28 March 1998

Gordon W.

Position: Director

Appointed: 16 May 1991

Resigned: 02 May 1998

David H.

Position: Director

Appointed: 16 May 1991

Resigned: 07 November 2002

Alan S.

Position: Director

Appointed: 16 May 1991

Resigned: 08 March 1997

Peter J.

Position: Director

Appointed: 16 May 1991

Resigned: 15 April 1994

Michael H.

Position: Director

Appointed: 16 May 1991

Resigned: 27 March 1999

Robert T.

Position: Secretary

Appointed: 16 May 1991

Resigned: 07 November 2002

Stephen W.

Position: Director

Appointed: 16 May 1991

Resigned: 06 March 1999

Christopher H.

Position: Director

Appointed: 16 May 1991

Resigned: 31 December 2004

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we found, there is Royal London (Uk) Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", 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. The second entity in the persons with significant control register is Royal London Mutual Insurance that entered London, England as the official address. This PSC has a legal form of "a limited by guarentee", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Royal London (Uk) Holdings Limited

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

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11395485
Notified on 1 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Royal London Mutual Insurance

55 Gracechurch Street, London, EC3V 0RL, England

Legal authority United Kingdom
Legal form Limited By Guarentee
Country registered United Kingdom
Place registered Companies House
Registration number 00099064
Notified on 6 April 2016
Ceased on 1 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rlum (cis) July 31, 2015
Cis Unit Managers August 1, 2013

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 15th, July 2023
Free Download (20 pages)

Company search