London
EC3M 4BS
Secretary Name | R&Q Central Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 November 2013(36 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | John Martin Mantz |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(14 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 21 September 1993) |
Role | Insurance Official |
Correspondence Address | 5 Selbourne Road Guildford Surrey GU4 7JP |
Director Name | Thomas Joseph Mahoney |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 September 1991(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 March 1993) |
Role | Insurance Official |
Correspondence Address | Rue Franz Merjay 199 1180 Brussells Foreign |
Director Name | Mr Michael Eugene Durkin |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(14 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 03 July 2006) |
Role | Insurance Official |
Correspondence Address | Cuckoos Rest Priory Close East Farleigh Maidstone Kent ME15 0EY |
Secretary Name | John Eric Ellender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(14 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 06 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Bodsham Crescent Bearsted Maidstone Kent ME15 8NL |
Director Name | Michael James Smith |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(15 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 22 April 2005) |
Role | Insurance Executive |
Correspondence Address | 69 Ash Grove Maidstone Kent ME16 0AD |
Director Name | Michael William Fedyna |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 1993(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 May 1995) |
Role | Insurance Executive |
Correspondence Address | 1836 Howe Lane Maple Glen Pennsylvania 19002 |
Director Name | Peter John Bamforth |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(17 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 28 March 2006) |
Role | Insurance Executive |
Correspondence Address | Foxbury Giddy Horn Lane Allington Maidstone Kent ME16 0EE |
Secretary Name | Peter John Bamforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 October 2001) |
Role | Company Director |
Correspondence Address | Foxbury Giddy Horn Lane Allington Maidstone Kent ME16 0EE |
Director Name | Christopher John Mellor |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(22 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 July 2006) |
Role | Actuary |
Correspondence Address | 16 Addison Place London W11 4RJ |
Director Name | Mrs Philippa Mary Curtis |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 September 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 20 St Hilda's Wharf 160 Wapping High Street London E1W 3PG |
Director Name | Michael Logan Glover |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2003) |
Role | Compliance Officer |
Correspondence Address | Dunelm 41. St. Catherines Road Broxbourne Herts EN10 7LD |
Director Name | Gary Schmalzriedt |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 2001(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2004) |
Role | Insurance |
Correspondence Address | 188 East 76th Street Penthouse A New York 1002 United States |
Director Name | Mr Kenneth Edward Randall |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(29 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 30 June 2019) |
Role | Insurance Consultant |
Country of Residence | Bermuda |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Alan Kevin Quilter |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(29 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 April 2014) |
Role | Insurance Consultant |
Country of Residence | England |
Correspondence Address | 110 Fenchurch Street London EC3M 5JT |
Director Name | Mr Charles Wesley Singh |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(29 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 September 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 110 Fenchurch Street London EC3M 5JT |
Director Name | Mr Peter John McCann |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 May 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ross Way Langdon Hills Basildon Essex SS16 6LX |
Director Name | Riaz Ghassemi |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 September 2007) |
Role | Accountant |
Correspondence Address | 73 Weald Road Brentwood Essex CM14 4TP |
Secretary Name | Jeremy Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 August 2007) |
Role | Company Director |
Correspondence Address | 12 Magpie Close Harwich Essex CO12 4WG |
Secretary Name | Jeremy Watt |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 August 2007) |
Role | Company Director |
Correspondence Address | 12 Magpie Close Harwich Essex CO12 4WG |
Director Name | Rodney Desmond Turney |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 July 2009) |
Role | Company Director |
Correspondence Address | 44 Eisenhower Drive St. Leonards-On-Sea East Sussex TN37 7TQ |
Secretary Name | James Andrew Willsher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(30 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 20 February 2008) |
Role | Company Director |
Correspondence Address | The Warren 7 Sheridan Close Stowmarket Suffolk IP14 1UL |
Director Name | Mr Mark Andrew Langridge |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(31 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 17 December 2021) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Robin Edward McCoy |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(31 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lawns Clockhouse Road, Little Burstead Billericay Essex CM12 9ST |
Director Name | Mr Michael Logan Glover |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(34 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Thomas Alexander Booth |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2013(35 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 January 2018) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Gregg Daniel Jarvis |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2019(42 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 September 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Secretary Name | Ace London Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2001(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 July 2006) |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Secretary Name | R&Q Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2008(31 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 November 2013) |
Correspondence Address | 110 Fenchurch Street London EC3M 5JT |
Website | rqih.com |
---|---|
Email address | [email protected] |
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
21.4m at £1 | Randall & Quilter Ii Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
24 July 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 1988 | Delivered 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 |
16 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
---|---|
3 August 2023 | Full accounts made up to 31 December 2022 (30 pages) |
20 January 2023 | Appointment of Mr Mark John Tilney as a director on 9 January 2023 (2 pages) |
25 October 2022 | Termination of appointment of Gregg Daniel Jarvis as a director on 16 September 2022 (1 page) |
12 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
12 April 2022 | Full accounts made up to 31 December 2021 (30 pages) |
21 December 2021 | Termination of appointment of Mark Andrew Langridge as a director on 17 December 2021 (1 page) |
2 December 2021 | Appointment of Mr Richard James Finney as a director on 1 December 2021 (2 pages) |
30 July 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
28 May 2021 | Full accounts made up to 31 December 2020 (31 pages) |
27 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
14 May 2020 | Full accounts made up to 31 December 2019 (30 pages) |
3 January 2020 | Termination of appointment of Michael Logan Glover as a director on 31 December 2019 (1 page) |
10 December 2019 | Appointment of Mr Gregg Daniel Jarvis as a director on 8 October 2019 (2 pages) |
29 August 2019 | Full accounts made up to 31 December 2018 (29 pages) |
7 August 2019 | Confirmation statement made on 27 July 2019 with updates (4 pages) |
22 July 2019 | Cessation of Kenneth Edward Randall as a person with significant control on 10 July 2019 (1 page) |
3 July 2019 | Termination of appointment of Kenneth Edward Randall as a director on 30 June 2019 (1 page) |
21 March 2019 | Director's details changed for Mr Michael Logan Glover on 7 March 2019 (2 pages) |
13 August 2018 | Notification of Randall & Quilter Ii Holdings Limited as a person with significant control on 26 July 2018 (2 pages) |
13 August 2018 | Confirmation statement made on 27 July 2018 with updates (4 pages) |
13 August 2018 | Cessation of Randall & Quilter Investment Holdings, Ltd. as a person with significant control on 26 July 2018 (1 page) |
20 June 2018 | Full accounts made up to 31 December 2017 (29 pages) |
8 January 2018 | Termination of appointment of Thomas Alexander Booth as a director on 5 January 2018 (1 page) |
8 January 2018 | Termination of appointment of Thomas Alexander Booth as a director on 5 January 2018 (1 page) |
9 August 2017 | Full accounts made up to 31 December 2016 (29 pages) |
9 August 2017 | Full accounts made up to 31 December 2016 (29 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
9 December 2016 | Director's details changed for Mr Mark Andrew Langridge on 7 December 2016 (2 pages) |
9 December 2016 | Director's details changed for Mr Mark Andrew Langridge on 7 December 2016 (2 pages) |
16 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
21 July 2016 | Full accounts made up to 31 December 2015 (30 pages) |
21 July 2016 | Full accounts made up to 31 December 2015 (30 pages) |
13 June 2016 | Registered 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 2016 | Secretary's details changed for R&Q Central Services Limited on 13 June 2016 (1 page) |
13 June 2016 | Secretary's details changed for R&Q Central Services Limited on 13 June 2016 (1 page) |
13 June 2016 | Registered 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 2016 | Director's details changed for Mr Thomas Alexander Booth on 1 August 2015 (2 pages) |
5 February 2016 | Director's details changed for Mr Thomas Alexander Booth on 1 August 2015 (2 pages) |
17 November 2015 | Secretary's details changed for R&Q Central Services Limited on 5 June 2015 (1 page) |
17 November 2015 | Director's details changed for Michael Logan Glover on 5 June 2015 (2 pages) |
17 November 2015 | Secretary's details changed for R&Q Central Services Limited on 5 June 2015 (1 page) |
17 November 2015 | Director's details changed for Michael Logan Glover on 5 June 2015 (2 pages) |
23 September 2015 | Director's details changed for Kenneth Edward Randall on 23 September 2015 (2 pages) |
23 September 2015 | Director's details changed for Kenneth Edward Randall on 23 September 2015 (2 pages) |
10 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
5 June 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Full accounts made up to 31 December 2014 (27 pages) |
28 April 2015 | Full accounts made up to 31 December 2014 (27 pages) |
12 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
24 July 2014 | Full accounts made up to 31 December 2013 (27 pages) |
24 July 2014 | Full accounts made up to 31 December 2013 (27 pages) |
17 July 2014 | Resolutions
|
17 July 2014 | Memorandum and Articles of Association (30 pages) |
17 July 2014 | Memorandum and Articles of Association (30 pages) |
17 July 2014 | Resolutions
|
22 April 2014 | Termination of appointment of Alan Quilter as a director (1 page) |
22 April 2014 | Termination of appointment of Alan Quilter as a director (1 page) |
17 December 2013 | Appointment of R&Q Central Services Limited as a secretary (2 pages) |
17 December 2013 | Termination of appointment of R&Q Secretaries Limited as a secretary (1 page) |
17 December 2013 | Termination of appointment of R&Q Secretaries Limited as a secretary (1 page) |
17 December 2013 | Appointment of R&Q Central Services Limited as a secretary (2 pages) |
12 December 2013 | Resolutions
|
12 December 2013 | Resolutions
|
7 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
10 July 2013 | Director's details changed for Mr Thomas Alexander Booth on 8 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Thomas Alexander Booth on 8 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Thomas Alexander Booth on 8 July 2013 (2 pages) |
24 June 2013 | Full accounts made up to 31 December 2012 (26 pages) |
24 June 2013 | Full accounts made up to 31 December 2012 (26 pages) |
29 May 2013 | Director's details changed for Kenneth Edward Randall on 23 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Kenneth Edward Randall on 23 May 2013 (2 pages) |
24 January 2013 | Appointment of Mr Thomas Alexander Booth as a director (2 pages) |
24 January 2013 | Appointment of Mr Thomas Alexander Booth as a director (2 pages) |
17 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (26 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (26 pages) |
12 January 2012 | Director's details changed for Michael Logan Glover on 16 December 2011 (2 pages) |
12 January 2012 | Director's details changed for Michael Logan Glover on 16 December 2011 (2 pages) |
23 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 October 2011 | Appointment of Michael Logan Glover as a director (2 pages) |
27 October 2011 | Appointment of Michael Logan Glover as a director (2 pages) |
18 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Termination of appointment of Charles Singh as a director (1 page) |
9 September 2011 | Termination of appointment of Charles Singh as a director (1 page) |
13 July 2011 | Full accounts made up to 31 December 2010 (27 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (27 pages) |
7 July 2011 | Director's details changed for Mr Mark Andrew Langridge on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Alan Kevin Quilter on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Kenneth Edward Randall on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Alan Kevin Quilter on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Charles Wesley Singh on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Mark Andrew Langridge on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Kenneth Edward Randall on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Kenneth Edward Randall on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Charles Wesley Singh on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Mark Andrew Langridge on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Alan Kevin Quilter on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Charles Wesley Singh on 7 July 2011 (2 pages) |
6 May 2011 | Secretary's details changed for R&Q Secretaries Limited on 15 April 2011 (2 pages) |
6 May 2011 | Secretary's details changed for R&Q Secretaries Limited on 15 April 2011 (2 pages) |
15 April 2011 | Registered office address changed from 9-13 Fenchurch Buildings London EC3M 5HR on 15 April 2011 (1 page) |
15 April 2011 | Registered office address changed from 9-13 Fenchurch Buildings London EC3M 5HR on 15 April 2011 (1 page) |
10 November 2010 | Termination of appointment of Robin Mccoy as a director (1 page) |
10 November 2010 | Termination of appointment of Robin Mccoy as a director (1 page) |
21 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (8 pages) |
21 September 2010 | Secretary's details changed for R&Q Secretaries Limited on 1 September 2010 (1 page) |
21 September 2010 | Secretary's details changed for R&Q Secretaries Limited on 1 September 2010 (1 page) |
21 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (8 pages) |
21 September 2010 | Secretary's details changed for R&Q Secretaries Limited on 1 September 2010 (1 page) |
30 July 2010 | Full accounts made up to 31 December 2009 (27 pages) |
30 July 2010 | Full accounts made up to 31 December 2009 (27 pages) |
29 April 2010 | Resolutions
|
29 April 2010 | Resolutions
|
22 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
21 July 2009 | Appointment terminated director rodney turney (1 page) |
21 July 2009 | Appointment terminated director rodney turney (1 page) |
28 May 2009 | Director appointed mr robin edward mccoy (1 page) |
28 May 2009 | Director appointed mr robin edward mccoy (1 page) |
28 May 2009 | Appointment terminated director peter mccann (1 page) |
28 May 2009 | Appointment terminated director peter mccann (1 page) |
28 April 2009 | Full accounts made up to 31 December 2008 (25 pages) |
28 April 2009 | Full accounts made up to 31 December 2008 (25 pages) |
23 December 2008 | Resolutions
|
23 December 2008 | Resolutions
|
16 December 2008 | Secretary appointed r&q secretaries LIMITED (1 page) |
16 December 2008 | Secretary appointed r&q secretaries LIMITED (1 page) |
16 December 2008 | Appointment terminated secretary jeremy watt (1 page) |
16 December 2008 | Appointment terminated secretary jeremy watt (1 page) |
21 October 2008 | Director appointed mr mark andrew langridge (1 page) |
21 October 2008 | Director appointed mr mark andrew langridge (1 page) |
3 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
3 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
3 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
3 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
24 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
24 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
8 July 2008 | Full accounts made up to 31 December 2007 (25 pages) |
8 July 2008 | Full accounts made up to 31 December 2007 (25 pages) |
28 February 2008 | Appointment terminated secretary james willsher (1 page) |
28 February 2008 | Appointment terminated secretary james willsher (1 page) |
27 February 2008 | Secretary appointed jeremy watt (1 page) |
27 February 2008 | Secretary appointed jeremy watt (1 page) |
27 December 2007 | Particulars of mortgage/charge (4 pages) |
27 December 2007 | Particulars of mortgage/charge (4 pages) |
26 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
26 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
6 September 2007 | New secretary appointed (3 pages) |
6 September 2007 | New secretary appointed (3 pages) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | Secretary resigned (1 page) |
22 June 2007 | Resolutions
|
22 June 2007 | Resolutions
|
22 June 2007 | Memorandum and Articles of Association (6 pages) |
22 June 2007 | Memorandum and Articles of Association (6 pages) |
21 June 2007 | Declaration of assistance for shares acquisition (13 pages) |
21 June 2007 | Declaration of assistance for shares acquisition (13 pages) |
19 June 2007 | Particulars of mortgage/charge (3 pages) |
19 June 2007 | Particulars of mortgage/charge (3 pages) |
12 June 2007 | Particulars of mortgage/charge (3 pages) |
12 June 2007 | Particulars of mortgage/charge (3 pages) |
4 May 2007 | Full accounts made up to 31 December 2006 (26 pages) |
4 May 2007 | Full accounts made up to 31 December 2006 (26 pages) |
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Director's particulars changed (1 page) |
20 November 2006 | New director appointed (1 page) |
20 November 2006 | New director appointed (1 page) |
6 October 2006 | Auditor's resignation (1 page) |
6 October 2006 | Auditor's resignation (1 page) |
28 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
28 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
26 September 2006 | Ad 03/07/06-03/07/06 £ si 1353000@1=1353000 £ ic 20000000/21353000 (1 page) |
26 September 2006 | Ad 03/07/06-03/07/06 £ si 1353000@1=1353000 £ ic 20000000/21353000 (1 page) |
21 July 2006 | New director appointed (3 pages) |
21 July 2006 | New director appointed (3 pages) |
18 July 2006 | New director appointed (3 pages) |
18 July 2006 | New director appointed (3 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | New director appointed (3 pages) |
18 July 2006 | New director appointed (3 pages) |
18 July 2006 | New director appointed (3 pages) |
18 July 2006 | New director appointed (3 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | New director appointed (3 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | New director appointed (3 pages) |
18 July 2006 | Director resigned (1 page) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: ace building 100 leadenhall street london EC3A 3BP (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: ace building 100 leadenhall street london EC3A 3BP (1 page) |
12 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | Company name changed brandywine reinsurance company ( uk) LIMITED\certificate issued on 11/07/06 (2 pages) |
11 July 2006 | Company name changed brandywine reinsurance company ( uk) LIMITED\certificate issued on 11/07/06 (2 pages) |
5 July 2006 | Memorandum and Articles of Association (11 pages) |
5 July 2006 | Resolutions
|
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Resolutions
|
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Nc inc already adjusted 27/06/06 (1 page) |
5 July 2006 | Memorandum and Articles of Association (11 pages) |
5 July 2006 | Nc inc already adjusted 27/06/06 (1 page) |
17 May 2006 | Full accounts made up to 31 December 2005 (18 pages) |
17 May 2006 | Full accounts made up to 31 December 2005 (18 pages) |
27 September 2005 | Return made up to 01/09/05; full list of members (8 pages) |
27 September 2005 | Return made up to 01/09/05; full list of members (8 pages) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
13 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
13 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Director resigned (1 page) |
22 September 2004 | Return made up to 01/09/04; full list of members (9 pages) |
22 September 2004 | Return made up to 01/09/04; full list of members (9 pages) |
8 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
8 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
15 January 2004 | Director's particulars changed (1 page) |
15 January 2004 | Director's particulars changed (1 page) |
7 October 2003 | Return made up to 01/09/03; full list of members (9 pages) |
7 October 2003 | Return made up to 01/09/03; full list of members (9 pages) |
14 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
14 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Director resigned (1 page) |
5 March 2003 | Auditor's resignation (1 page) |
5 March 2003 | Auditor's resignation (1 page) |
24 September 2002 | Return made up to 01/09/02; full list of members
|
24 September 2002 | Return made up to 01/09/02; full list of members
|
14 August 2002 | Registered office changed on 14/08/02 from: 2 minster court mincing lane london EC3R 7XA (1 page) |
14 August 2002 | Registered office changed on 14/08/02 from: 2 minster court mincing lane london EC3R 7XA (1 page) |
10 August 2002 | Secretary's particulars changed (1 page) |
10 August 2002 | Secretary's particulars changed (1 page) |
31 July 2002 | Director's particulars changed (1 page) |
31 July 2002 | Director's particulars changed (1 page) |
30 May 2002 | Full accounts made up to 31 December 2001 (21 pages) |
30 May 2002 | Full accounts made up to 31 December 2001 (21 pages) |
18 January 2002 | Resolutions
|
18 January 2002 | Resolutions
|
18 January 2002 | Resolutions
|
18 January 2002 | Resolutions
|
28 December 2001 | New director appointed (3 pages) |
28 December 2001 | New secretary appointed (2 pages) |
28 December 2001 | New secretary appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | New director appointed (3 pages) |
28 December 2001 | Secretary resigned (1 page) |
28 December 2001 | New director appointed (3 pages) |
28 December 2001 | New director appointed (3 pages) |
28 December 2001 | Secretary resigned (1 page) |
10 September 2001 | Return made up to 01/09/01; full list of members
|
10 September 2001 | Return made up to 01/09/01; full list of members
|
25 June 2001 | Full accounts made up to 31 December 2000 (19 pages) |
25 June 2001 | Full accounts made up to 31 December 2000 (19 pages) |
6 September 2000 | Return made up to 01/09/00; full list of members (8 pages) |
6 September 2000 | Return made up to 01/09/00; full list of members (8 pages) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | New secretary appointed (2 pages) |
10 July 2000 | Full accounts made up to 31 December 1999 (21 pages) |
10 July 2000 | Full accounts made up to 31 December 1999 (21 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
28 October 1999 | Secretary resigned (1 page) |
28 October 1999 | Secretary resigned (1 page) |
8 September 1999 | Return made up to 01/09/99; no change of members
|
8 September 1999 | Return made up to 01/09/99; no change of members
|
3 September 1999 | Company name changed cigna reinsurance company (uk) l imited\certificate issued on 03/09/99 (2 pages) |
3 September 1999 | Company name changed cigna reinsurance company (uk) l imited\certificate issued on 03/09/99 (2 pages) |
15 July 1999 | Full accounts made up to 31 December 1998 (20 pages) |
15 July 1999 | Full accounts made up to 31 December 1998 (20 pages) |
20 November 1998 | Auditor's resignation (1 page) |
20 November 1998 | Auditor's resignation (1 page) |
23 September 1998 | Return made up to 01/09/98; full list of members (6 pages) |
23 September 1998 | Return made up to 01/09/98; full list of members (6 pages) |
16 June 1998 | Full accounts made up to 31 December 1997 (19 pages) |
16 June 1998 | Full accounts made up to 31 December 1997 (19 pages) |
18 September 1997 | Return made up to 09/09/97; no change of members (4 pages) |
18 September 1997 | Return made up to 09/09/97; no change of members (4 pages) |
17 July 1997 | Full accounts made up to 31 December 1996 (20 pages) |
17 July 1997 | Full accounts made up to 31 December 1996 (20 pages) |
29 September 1996 | Return made up to 09/09/96; full list of members (6 pages) |
29 September 1996 | Return made up to 09/09/96; full list of members (6 pages) |
5 July 1996 | Full accounts made up to 31 December 1995 (21 pages) |
5 July 1996 | Full accounts made up to 31 December 1995 (21 pages) |
11 September 1995 | Return made up to 09/09/95; no change of members (4 pages) |
11 September 1995 | Return made up to 09/09/95; no change of members (4 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
23 May 1995 | Director resigned;new director appointed (2 pages) |
23 May 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (93 pages) |
21 July 1994 | Full accounts made up to 31 December 1993 (15 pages) |
21 July 1994 | Full accounts made up to 31 December 1993 (15 pages) |
16 November 1992 | Return made up to 19/09/92; full list of members
|
16 November 1992 | Return made up to 19/09/92; full list of members
|
22 October 1991 | Full accounts made up to 31 December 1990 (12 pages) |
22 October 1991 | Full accounts made up to 31 December 1990 (12 pages) |
20 October 1988 | Particulars of mortgage/charge (3 pages) |
20 October 1988 | Particulars of mortgage/charge (3 pages) |
30 March 1988 | Company name changed ina reinsurance company (U.K.) l imited\certificate issued on 31/03/88 (2 pages) |
30 March 1988 | Company name changed ina reinsurance company (U.K.) l imited\certificate issued on 31/03/88 (2 pages) |
8 September 1987 | Full accounts made up to 31 December 1986 (13 pages) |
8 September 1987 | Full accounts made up to 31 December 1986 (13 pages) |
21 January 1987 | Full accounts made up to 31 December 1985 (12 pages) |
21 January 1987 | Full accounts made up to 31 December 1985 (12 pages) |
6 July 1984 | Memorandum of association (7 pages) |
6 July 1984 | Memorandum of association (7 pages) |
31 May 1977 | Certificate of incorporation (1 page) |
31 May 1977 | Certificate of incorporation (1 page) |