Company NameR&Q Reinsurance Company (UK) Limited
DirectorRichard James Finney
Company StatusActive
Company Number01315641
CategoryPrivate Limited Company
Incorporation Date31 May 1977(46 years, 11 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Richard James Finney
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(44 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameR&Q Central Services Limited (Corporation)
StatusCurrent
Appointed26 November 2013(36 years, 6 months after company formation)
Appointment Duration10 years, 5 months
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameJohn Martin Mantz
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(14 years, 3 months after company formation)
Appointment Duration2 years (resigned 21 September 1993)
RoleInsurance Official
Correspondence Address5 Selbourne Road
Guildford
Surrey
GU4 7JP
Director NameThomas Joseph Mahoney
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 1991(14 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 March 1993)
RoleInsurance Official
Correspondence AddressRue Franz Merjay 199
1180 Brussells
Foreign
Director NameMr Michael Eugene Durkin
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(14 years, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 03 July 2006)
RoleInsurance Official
Correspondence AddressCuckoos Rest Priory Close
East Farleigh
Maidstone
Kent
ME15 0EY
Secretary NameJohn Eric Ellender
NationalityBritish
StatusResigned
Appointed19 September 1991(14 years, 3 months after company formation)
Appointment Duration8 years (resigned 06 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Bodsham Crescent
Bearsted
Maidstone
Kent
ME15 8NL
Director NameMichael James Smith
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(15 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 22 April 2005)
RoleInsurance Executive
Correspondence Address69 Ash Grove
Maidstone
Kent
ME16 0AD
Director NameMichael William Fedyna
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 1993(16 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 May 1995)
RoleInsurance Executive
Correspondence Address1836 Howe Lane
Maple Glen
Pennsylvania
19002
Director NamePeter John Bamforth
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(17 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 28 March 2006)
RoleInsurance Executive
Correspondence AddressFoxbury Giddy Horn Lane
Allington
Maidstone
Kent
ME16 0EE
Secretary NamePeter John Bamforth
NationalityBritish
StatusResigned
Appointed09 December 1999(22 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 October 2001)
RoleCompany Director
Correspondence AddressFoxbury Giddy Horn Lane
Allington
Maidstone
Kent
ME16 0EE
Director NameChristopher John Mellor
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(22 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 July 2006)
RoleActuary
Correspondence Address16 Addison Place
London
W11 4RJ
Director NameMrs Philippa Mary Curtis
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(24 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 September 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20 St Hilda's Wharf
160 Wapping High Street
London
E1W 3PG
Director NameMichael Logan Glover
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(24 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2003)
RoleCompliance Officer
Correspondence AddressDunelm
41. St. Catherines Road
Broxbourne
Herts
EN10 7LD
Director NameGary Schmalzriedt
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 2001(24 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2004)
RoleInsurance
Correspondence Address188 East 76th Street
Penthouse A
New York 1002
United States
Director NameMr Kenneth Edward Randall
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(29 years, 1 month after company formation)
Appointment Duration13 years (resigned 30 June 2019)
RoleInsurance Consultant
Country of ResidenceBermuda
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Alan Kevin Quilter
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(29 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 22 April 2014)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address110 Fenchurch Street
London
EC3M 5JT
Director NameMr Charles Wesley Singh
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(29 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 09 September 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address110 Fenchurch Street
London
EC3M 5JT
Director NameMr Peter John McCann
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(29 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 21 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Ross Way
Langdon Hills
Basildon
Essex
SS16 6LX
Director NameRiaz Ghassemi
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(29 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 17 September 2007)
RoleAccountant
Correspondence Address73 Weald Road
Brentwood
Essex
CM14 4TP
Secretary NameJeremy Watt
NationalityBritish
StatusResigned
Appointed04 July 2006(29 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 22 August 2007)
RoleCompany Director
Correspondence Address12 Magpie Close
Harwich
Essex
CO12 4WG
Secretary NameJeremy Watt
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(29 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 22 August 2007)
RoleCompany Director
Correspondence Address12 Magpie Close
Harwich
Essex
CO12 4WG
Director NameRodney Desmond Turney
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(29 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 July 2009)
RoleCompany Director
Correspondence Address44 Eisenhower Drive
St. Leonards-On-Sea
East Sussex
TN37 7TQ
Secretary NameJames Andrew Willsher
NationalityBritish
StatusResigned
Appointed22 August 2007(30 years, 3 months after company formation)
Appointment Duration6 months (resigned 20 February 2008)
RoleCompany Director
Correspondence AddressThe Warren
7 Sheridan Close
Stowmarket
Suffolk
IP14 1UL
Director NameMr Mark Andrew Langridge
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(31 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 17 December 2021)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Robin Edward McCoy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(31 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lawns
Clockhouse Road, Little Burstead
Billericay
Essex
CM12 9ST
Director NameMr Michael Logan Glover
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(34 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Thomas Alexander Booth
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(35 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 January 2018)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Gregg Daniel Jarvis
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2019(42 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 September 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameAce London Services Limited (Corporation)
StatusResigned
Appointed17 October 2001(24 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 July 2006)
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Secretary NameR&Q Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2008(31 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 November 2013)
Correspondence Address110 Fenchurch Street
London
EC3M 5JT

Contact

Websiterqih.com
Email address[email protected]

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

21.4m at £1Randall & Quilter Ii Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

24 July 2008Delivered on: 30 July 2008
Satisfied on: 17 December 2011
Persons entitled: National Westminster Bank PLC

Classification: Subordinate deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any benefit, payment, value, distribution or security in cash or in an account of any subordinated liabilities see image for full details.
Fully Satisfied
20 December 2007Delivered on: 27 December 2007
Satisfied on: 2 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Subordination deed
Secured details: All monies due or to become due from randall & quilter investment holdings PLC to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and every benefit payment value distribution or security in cash or in kind or on account of any of the subordinted liabilities. See the mortgage charge document for full details.
Fully Satisfied
31 May 2007Delivered on: 19 June 2007
Satisfied on: 2 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Subordination deed
Secured details: All monies due or to become due from randall & quilter investment holdings limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and every benefit payment value distribution or security in cash or in kind of or on account of any of the subordinated liabilities at any time during the period beginning on 31 may 2007 and ending on the date upon which the senior liabilities have been unconditionally and irrevocably paid and discharged in full. See the mortgage charge document for full details.
Fully Satisfied
31 May 2007Delivered on: 12 June 2007
Satisfied on: 2 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Subordination deed
Secured details: All monies due or to become due from randall & quilter investment holdings limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and every benefit, payment, value, distribution or security in cash or in kind of, or on account of, any of the subordinated liabilities. See the mortgage charge document for full details.
Fully Satisfied
29 September 1988Delivered on: 20 October 1988
Satisfied on: 13 October 2011
Persons entitled: Citibank N.A.

Classification: Reinsurance deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement.
Particulars: All monies standing to the credit of each reinsurance deposit or other account see form 395 for full details.
Fully Satisfied

Filing History

16 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
3 August 2023Full accounts made up to 31 December 2022 (30 pages)
20 January 2023Appointment of Mr Mark John Tilney as a director on 9 January 2023 (2 pages)
25 October 2022Termination of appointment of Gregg Daniel Jarvis as a director on 16 September 2022 (1 page)
12 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
12 April 2022Full accounts made up to 31 December 2021 (30 pages)
21 December 2021Termination of appointment of Mark Andrew Langridge as a director on 17 December 2021 (1 page)
2 December 2021Appointment of Mr Richard James Finney as a director on 1 December 2021 (2 pages)
30 July 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
28 May 2021Full accounts made up to 31 December 2020 (31 pages)
27 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
14 May 2020Full accounts made up to 31 December 2019 (30 pages)
3 January 2020Termination of appointment of Michael Logan Glover as a director on 31 December 2019 (1 page)
10 December 2019Appointment of Mr Gregg Daniel Jarvis as a director on 8 October 2019 (2 pages)
29 August 2019Full accounts made up to 31 December 2018 (29 pages)
7 August 2019Confirmation statement made on 27 July 2019 with updates (4 pages)
22 July 2019Cessation of Kenneth Edward Randall as a person with significant control on 10 July 2019 (1 page)
3 July 2019Termination of appointment of Kenneth Edward Randall as a director on 30 June 2019 (1 page)
21 March 2019Director's details changed for Mr Michael Logan Glover on 7 March 2019 (2 pages)
13 August 2018Notification of Randall & Quilter Ii Holdings Limited as a person with significant control on 26 July 2018 (2 pages)
13 August 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
13 August 2018Cessation of Randall & Quilter Investment Holdings, Ltd. as a person with significant control on 26 July 2018 (1 page)
20 June 2018Full accounts made up to 31 December 2017 (29 pages)
8 January 2018Termination of appointment of Thomas Alexander Booth as a director on 5 January 2018 (1 page)
8 January 2018Termination of appointment of Thomas Alexander Booth as a director on 5 January 2018 (1 page)
9 August 2017Full accounts made up to 31 December 2016 (29 pages)
9 August 2017Full accounts made up to 31 December 2016 (29 pages)
27 July 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
9 December 2016Director's details changed for Mr Mark Andrew Langridge on 7 December 2016 (2 pages)
9 December 2016Director's details changed for Mr Mark Andrew Langridge on 7 December 2016 (2 pages)
16 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
21 July 2016Full accounts made up to 31 December 2015 (30 pages)
21 July 2016Full accounts made up to 31 December 2015 (30 pages)
13 June 2016Registered office address changed from 2 Minster Court London EC3R 7BB to 71 Fenchurch Street London EC3M 4BS on 13 June 2016 (1 page)
13 June 2016Secretary's details changed for R&Q Central Services Limited on 13 June 2016 (1 page)
13 June 2016Secretary's details changed for R&Q Central Services Limited on 13 June 2016 (1 page)
13 June 2016Registered office address changed from 2 Minster Court London EC3R 7BB to 71 Fenchurch Street London EC3M 4BS on 13 June 2016 (1 page)
5 February 2016Director's details changed for Mr Thomas Alexander Booth on 1 August 2015 (2 pages)
5 February 2016Director's details changed for Mr Thomas Alexander Booth on 1 August 2015 (2 pages)
17 November 2015Secretary's details changed for R&Q Central Services Limited on 5 June 2015 (1 page)
17 November 2015Director's details changed for Michael Logan Glover on 5 June 2015 (2 pages)
17 November 2015Secretary's details changed for R&Q Central Services Limited on 5 June 2015 (1 page)
17 November 2015Director's details changed for Michael Logan Glover on 5 June 2015 (2 pages)
23 September 2015Director's details changed for Kenneth Edward Randall on 23 September 2015 (2 pages)
23 September 2015Director's details changed for Kenneth Edward Randall on 23 September 2015 (2 pages)
10 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 21,353,000
(5 pages)
10 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 21,353,000
(5 pages)
5 June 2015Registered office address changed from 110 Fenchurch Street London EC3M 5JT to 2 Minster Court London EC3R 7BB on 5 June 2015 (1 page)
5 June 2015Registered office address changed from 110 Fenchurch Street London EC3M 5JT to 2 Minster Court London EC3R 7BB on 5 June 2015 (1 page)
5 June 2015Registered office address changed from 110 Fenchurch Street London EC3M 5JT to 2 Minster Court London EC3R 7BB on 5 June 2015 (1 page)
28 April 2015Full accounts made up to 31 December 2014 (27 pages)
28 April 2015Full accounts made up to 31 December 2014 (27 pages)
12 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 21,353,000
(5 pages)
12 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 21,353,000
(5 pages)
24 July 2014Full accounts made up to 31 December 2013 (27 pages)
24 July 2014Full accounts made up to 31 December 2013 (27 pages)
17 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
17 July 2014Memorandum and Articles of Association (30 pages)
17 July 2014Memorandum and Articles of Association (30 pages)
17 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
22 April 2014Termination of appointment of Alan Quilter as a director (1 page)
22 April 2014Termination of appointment of Alan Quilter as a director (1 page)
17 December 2013Appointment of R&Q Central Services Limited as a secretary (2 pages)
17 December 2013Termination of appointment of R&Q Secretaries Limited as a secretary (1 page)
17 December 2013Termination of appointment of R&Q Secretaries Limited as a secretary (1 page)
17 December 2013Appointment of R&Q Central Services Limited as a secretary (2 pages)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
7 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 21,353,000
(6 pages)
7 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 21,353,000
(6 pages)
10 July 2013Director's details changed for Mr Thomas Alexander Booth on 8 July 2013 (2 pages)
10 July 2013Director's details changed for Mr Thomas Alexander Booth on 8 July 2013 (2 pages)
10 July 2013Director's details changed for Mr Thomas Alexander Booth on 8 July 2013 (2 pages)
24 June 2013Full accounts made up to 31 December 2012 (26 pages)
24 June 2013Full accounts made up to 31 December 2012 (26 pages)
29 May 2013Director's details changed for Kenneth Edward Randall on 23 May 2013 (2 pages)
29 May 2013Director's details changed for Kenneth Edward Randall on 23 May 2013 (2 pages)
24 January 2013Appointment of Mr Thomas Alexander Booth as a director (2 pages)
24 January 2013Appointment of Mr Thomas Alexander Booth as a director (2 pages)
17 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
17 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (6 pages)
6 July 2012Full accounts made up to 31 December 2011 (26 pages)
6 July 2012Full accounts made up to 31 December 2011 (26 pages)
12 January 2012Director's details changed for Michael Logan Glover on 16 December 2011 (2 pages)
12 January 2012Director's details changed for Michael Logan Glover on 16 December 2011 (2 pages)
23 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 October 2011Appointment of Michael Logan Glover as a director (2 pages)
27 October 2011Appointment of Michael Logan Glover as a director (2 pages)
18 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
9 September 2011Termination of appointment of Charles Singh as a director (1 page)
9 September 2011Termination of appointment of Charles Singh as a director (1 page)
13 July 2011Full accounts made up to 31 December 2010 (27 pages)
13 July 2011Full accounts made up to 31 December 2010 (27 pages)
7 July 2011Director's details changed for Mr Mark Andrew Langridge on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Alan Kevin Quilter on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Kenneth Edward Randall on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Alan Kevin Quilter on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Charles Wesley Singh on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Mark Andrew Langridge on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Kenneth Edward Randall on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Kenneth Edward Randall on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Charles Wesley Singh on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Mark Andrew Langridge on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Alan Kevin Quilter on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Charles Wesley Singh on 7 July 2011 (2 pages)
6 May 2011Secretary's details changed for R&Q Secretaries Limited on 15 April 2011 (2 pages)
6 May 2011Secretary's details changed for R&Q Secretaries Limited on 15 April 2011 (2 pages)
15 April 2011Registered office address changed from 9-13 Fenchurch Buildings London EC3M 5HR on 15 April 2011 (1 page)
15 April 2011Registered office address changed from 9-13 Fenchurch Buildings London EC3M 5HR on 15 April 2011 (1 page)
10 November 2010Termination of appointment of Robin Mccoy as a director (1 page)
10 November 2010Termination of appointment of Robin Mccoy as a director (1 page)
21 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (8 pages)
21 September 2010Secretary's details changed for R&Q Secretaries Limited on 1 September 2010 (1 page)
21 September 2010Secretary's details changed for R&Q Secretaries Limited on 1 September 2010 (1 page)
21 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (8 pages)
21 September 2010Secretary's details changed for R&Q Secretaries Limited on 1 September 2010 (1 page)
30 July 2010Full accounts made up to 31 December 2009 (27 pages)
30 July 2010Full accounts made up to 31 December 2009 (27 pages)
29 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
29 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
22 September 2009Return made up to 01/09/09; full list of members (4 pages)
22 September 2009Return made up to 01/09/09; full list of members (4 pages)
21 July 2009Appointment terminated director rodney turney (1 page)
21 July 2009Appointment terminated director rodney turney (1 page)
28 May 2009Director appointed mr robin edward mccoy (1 page)
28 May 2009Director appointed mr robin edward mccoy (1 page)
28 May 2009Appointment terminated director peter mccann (1 page)
28 May 2009Appointment terminated director peter mccann (1 page)
28 April 2009Full accounts made up to 31 December 2008 (25 pages)
28 April 2009Full accounts made up to 31 December 2008 (25 pages)
23 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
23 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 December 2008Secretary appointed r&q secretaries LIMITED (1 page)
16 December 2008Secretary appointed r&q secretaries LIMITED (1 page)
16 December 2008Appointment terminated secretary jeremy watt (1 page)
16 December 2008Appointment terminated secretary jeremy watt (1 page)
21 October 2008Director appointed mr mark andrew langridge (1 page)
21 October 2008Director appointed mr mark andrew langridge (1 page)
3 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
3 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
3 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
3 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
24 September 2008Return made up to 01/09/08; full list of members (4 pages)
24 September 2008Return made up to 01/09/08; full list of members (4 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
8 July 2008Full accounts made up to 31 December 2007 (25 pages)
8 July 2008Full accounts made up to 31 December 2007 (25 pages)
28 February 2008Appointment terminated secretary james willsher (1 page)
28 February 2008Appointment terminated secretary james willsher (1 page)
27 February 2008Secretary appointed jeremy watt (1 page)
27 February 2008Secretary appointed jeremy watt (1 page)
27 December 2007Particulars of mortgage/charge (4 pages)
27 December 2007Particulars of mortgage/charge (4 pages)
26 September 2007Return made up to 01/09/07; full list of members (3 pages)
26 September 2007Return made up to 01/09/07; full list of members (3 pages)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
6 September 2007New secretary appointed (3 pages)
6 September 2007New secretary appointed (3 pages)
6 September 2007Secretary resigned (1 page)
6 September 2007Secretary resigned (1 page)
22 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 June 2007Memorandum and Articles of Association (6 pages)
22 June 2007Memorandum and Articles of Association (6 pages)
21 June 2007Declaration of assistance for shares acquisition (13 pages)
21 June 2007Declaration of assistance for shares acquisition (13 pages)
19 June 2007Particulars of mortgage/charge (3 pages)
19 June 2007Particulars of mortgage/charge (3 pages)
12 June 2007Particulars of mortgage/charge (3 pages)
12 June 2007Particulars of mortgage/charge (3 pages)
4 May 2007Full accounts made up to 31 December 2006 (26 pages)
4 May 2007Full accounts made up to 31 December 2006 (26 pages)
29 January 2007Director's particulars changed (1 page)
29 January 2007Director's particulars changed (1 page)
20 November 2006New director appointed (1 page)
20 November 2006New director appointed (1 page)
6 October 2006Auditor's resignation (1 page)
6 October 2006Auditor's resignation (1 page)
28 September 2006Return made up to 01/09/06; full list of members (3 pages)
28 September 2006Return made up to 01/09/06; full list of members (3 pages)
26 September 2006Ad 03/07/06-03/07/06 £ si 1353000@1=1353000 £ ic 20000000/21353000 (1 page)
26 September 2006Ad 03/07/06-03/07/06 £ si 1353000@1=1353000 £ ic 20000000/21353000 (1 page)
21 July 2006New director appointed (3 pages)
21 July 2006New director appointed (3 pages)
18 July 2006New director appointed (3 pages)
18 July 2006New director appointed (3 pages)
18 July 2006Director resigned (1 page)
18 July 2006New director appointed (3 pages)
18 July 2006New director appointed (3 pages)
18 July 2006New director appointed (3 pages)
18 July 2006New director appointed (3 pages)
18 July 2006Director resigned (1 page)
18 July 2006New director appointed (3 pages)
18 July 2006Director resigned (1 page)
18 July 2006New director appointed (3 pages)
18 July 2006Director resigned (1 page)
12 July 2006New secretary appointed (2 pages)
12 July 2006Secretary resigned (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006Registered office changed on 12/07/06 from: ace building 100 leadenhall street london EC3A 3BP (1 page)
12 July 2006Registered office changed on 12/07/06 from: ace building 100 leadenhall street london EC3A 3BP (1 page)
12 July 2006New secretary appointed (2 pages)
11 July 2006Company name changed brandywine reinsurance company ( uk) LIMITED\certificate issued on 11/07/06 (2 pages)
11 July 2006Company name changed brandywine reinsurance company ( uk) LIMITED\certificate issued on 11/07/06 (2 pages)
5 July 2006Memorandum and Articles of Association (11 pages)
5 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 July 2006Director resigned (1 page)
5 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 July 2006Director resigned (1 page)
5 July 2006Nc inc already adjusted 27/06/06 (1 page)
5 July 2006Memorandum and Articles of Association (11 pages)
5 July 2006Nc inc already adjusted 27/06/06 (1 page)
17 May 2006Full accounts made up to 31 December 2005 (18 pages)
17 May 2006Full accounts made up to 31 December 2005 (18 pages)
27 September 2005Return made up to 01/09/05; full list of members (8 pages)
27 September 2005Return made up to 01/09/05; full list of members (8 pages)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
13 April 2005Full accounts made up to 31 December 2004 (14 pages)
13 April 2005Full accounts made up to 31 December 2004 (14 pages)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
22 September 2004Return made up to 01/09/04; full list of members (9 pages)
22 September 2004Return made up to 01/09/04; full list of members (9 pages)
8 April 2004Full accounts made up to 31 December 2003 (13 pages)
8 April 2004Full accounts made up to 31 December 2003 (13 pages)
15 January 2004Director's particulars changed (1 page)
15 January 2004Director's particulars changed (1 page)
7 October 2003Return made up to 01/09/03; full list of members (9 pages)
7 October 2003Return made up to 01/09/03; full list of members (9 pages)
14 April 2003Full accounts made up to 31 December 2002 (13 pages)
14 April 2003Full accounts made up to 31 December 2002 (13 pages)
9 March 2003Director resigned (1 page)
9 March 2003Director resigned (1 page)
5 March 2003Auditor's resignation (1 page)
5 March 2003Auditor's resignation (1 page)
24 September 2002Return made up to 01/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
24 September 2002Return made up to 01/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
14 August 2002Registered office changed on 14/08/02 from: 2 minster court mincing lane london EC3R 7XA (1 page)
14 August 2002Registered office changed on 14/08/02 from: 2 minster court mincing lane london EC3R 7XA (1 page)
10 August 2002Secretary's particulars changed (1 page)
10 August 2002Secretary's particulars changed (1 page)
31 July 2002Director's particulars changed (1 page)
31 July 2002Director's particulars changed (1 page)
30 May 2002Full accounts made up to 31 December 2001 (21 pages)
30 May 2002Full accounts made up to 31 December 2001 (21 pages)
18 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 January 2002Resolutions
  • ELRES ‐ Elective resolution
(13 pages)
18 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 January 2002Resolutions
  • ELRES ‐ Elective resolution
(13 pages)
28 December 2001New director appointed (3 pages)
28 December 2001New secretary appointed (2 pages)
28 December 2001New secretary appointed (2 pages)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (3 pages)
28 December 2001Secretary resigned (1 page)
28 December 2001New director appointed (3 pages)
28 December 2001New director appointed (3 pages)
28 December 2001Secretary resigned (1 page)
10 September 2001Return made up to 01/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 September 2001Return made up to 01/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 June 2001Full accounts made up to 31 December 2000 (19 pages)
25 June 2001Full accounts made up to 31 December 2000 (19 pages)
6 September 2000Return made up to 01/09/00; full list of members (8 pages)
6 September 2000Return made up to 01/09/00; full list of members (8 pages)
6 September 2000New secretary appointed (2 pages)
6 September 2000New secretary appointed (2 pages)
10 July 2000Full accounts made up to 31 December 1999 (21 pages)
10 July 2000Full accounts made up to 31 December 1999 (21 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
28 October 1999Secretary resigned (1 page)
28 October 1999Secretary resigned (1 page)
8 September 1999Return made up to 01/09/99; no change of members
  • 363(287) ‐ Registered office changed on 08/09/99
(4 pages)
8 September 1999Return made up to 01/09/99; no change of members
  • 363(287) ‐ Registered office changed on 08/09/99
(4 pages)
3 September 1999Company name changed cigna reinsurance company (uk) l imited\certificate issued on 03/09/99 (2 pages)
3 September 1999Company name changed cigna reinsurance company (uk) l imited\certificate issued on 03/09/99 (2 pages)
15 July 1999Full accounts made up to 31 December 1998 (20 pages)
15 July 1999Full accounts made up to 31 December 1998 (20 pages)
20 November 1998Auditor's resignation (1 page)
20 November 1998Auditor's resignation (1 page)
23 September 1998Return made up to 01/09/98; full list of members (6 pages)
23 September 1998Return made up to 01/09/98; full list of members (6 pages)
16 June 1998Full accounts made up to 31 December 1997 (19 pages)
16 June 1998Full accounts made up to 31 December 1997 (19 pages)
18 September 1997Return made up to 09/09/97; no change of members (4 pages)
18 September 1997Return made up to 09/09/97; no change of members (4 pages)
17 July 1997Full accounts made up to 31 December 1996 (20 pages)
17 July 1997Full accounts made up to 31 December 1996 (20 pages)
29 September 1996Return made up to 09/09/96; full list of members (6 pages)
29 September 1996Return made up to 09/09/96; full list of members (6 pages)
5 July 1996Full accounts made up to 31 December 1995 (21 pages)
5 July 1996Full accounts made up to 31 December 1995 (21 pages)
11 September 1995Return made up to 09/09/95; no change of members (4 pages)
11 September 1995Return made up to 09/09/95; no change of members (4 pages)
10 July 1995Full accounts made up to 31 December 1994 (15 pages)
10 July 1995Full accounts made up to 31 December 1994 (15 pages)
23 May 1995Director resigned;new director appointed (2 pages)
23 May 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (93 pages)
21 July 1994Full accounts made up to 31 December 1993 (15 pages)
21 July 1994Full accounts made up to 31 December 1993 (15 pages)
16 November 1992Return made up to 19/09/92; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/11/92
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 November 1992Return made up to 19/09/92; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/11/92
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 October 1991Full accounts made up to 31 December 1990 (12 pages)
22 October 1991Full accounts made up to 31 December 1990 (12 pages)
20 October 1988Particulars of mortgage/charge (3 pages)
20 October 1988Particulars of mortgage/charge (3 pages)
30 March 1988Company name changed ina reinsurance company (U.K.) l imited\certificate issued on 31/03/88 (2 pages)
30 March 1988Company name changed ina reinsurance company (U.K.) l imited\certificate issued on 31/03/88 (2 pages)
8 September 1987Full accounts made up to 31 December 1986 (13 pages)
8 September 1987Full accounts made up to 31 December 1986 (13 pages)
21 January 1987Full accounts made up to 31 December 1985 (12 pages)
21 January 1987Full accounts made up to 31 December 1985 (12 pages)
6 July 1984Memorandum of association (7 pages)
6 July 1984Memorandum of association (7 pages)
31 May 1977Certificate of incorporation (1 page)
31 May 1977Certificate of incorporation (1 page)