Company NameR&Q Syndicate Management Limited
Company StatusActive
Company Number05957729
CategoryPrivate Limited Company
Incorporation Date5 October 2006(17 years, 6 months ago)
Previous NamesRITC Syndicate Management Limited and VIBE Syndicate Management Limited

Business Activity

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

Directors

Director NameMr Paul Stephen Donovan
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2012(5 years, 8 months after company formation)
Appointment Duration11 years, 11 months
RoleIT Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Timothy James Leggett
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2014(7 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Peter Alan Flamank
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2014(8 years after company formation)
Appointment Duration9 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr John Bryan King
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2021(14 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Andrew McFarland
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(16 years after company formation)
Appointment Duration1 year, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameR&Q Central Services Limited (Corporation)
StatusCurrent
Appointed03 August 2021(14 years, 10 months after company formation)
Appointment Duration2 years, 8 months
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Nigel Harold John Rogers
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish By Birth
StatusResigned
Appointed25 October 2006(2 weeks, 6 days after company formation)
Appointment Duration5 years, 5 months (resigned 28 March 2012)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address3rd Floor
117 Fenchurch Street
London
EC3M 5DY
Secretary NameMrs Shirley Lorna Blakelock
NationalityBritish
StatusResigned
Appointed25 October 2006(2 weeks, 6 days after company formation)
Appointment Duration4 years, 9 months (resigned 27 July 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
117 Fenchurch Street
London
EC3M 5DY
Director NameMr Anthony Gordon Hines
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(4 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 31 May 2014)
RoleChairman
Country of ResidenceEngland
Correspondence Address3rd Floor
117 Fenchurch Street
London
EC3M 5DY
Director NameMr Donald Cecil McCrickard
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(7 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2014)
RoleBanking
Country of ResidenceEngland
Correspondence Address3rd Floor
117 Fenchurch Street
London
EC3M 5DY
Director NameMrs Dinah Janine Gately
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(7 months, 2 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 21 November 2018)
RoleInsurance
Country of ResidenceEngland
Correspondence Address3rd Floor
117 Fenchurch Street
London
EC3M 5DY
Director NameMr Roy Katzenberg
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(7 months, 2 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 31 October 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor
117 Fenchurch Street
London
EC3M 5DY
Director NameMr John Nicholas Copleston Wooldridge
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(7 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 23 January 2013)
RoleInsurance
Country of ResidenceEngland
Correspondence Address3rd Floor
117 Fenchurch Street
London
EC3M 5DY
Director NameMr William Larry Spiegel
Date of BirthJuly 1962 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed17 May 2007(7 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 31 May 2012)
RolePrivate Equity
Country of ResidenceEngland
Correspondence Address3rd Floor
117 Fenchurch Street
London
EC3M 5DY
Director NameMr John Edward Mumford
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(7 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 31 May 2008)
RoleReinsurance Consulting
Country of ResidenceEngland
Correspondence AddressRowlandson House Thorndon Approach
Herongate
Brentwood
Essex
CM13 3PA
Director NameMr Christopher Peter Hare
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(7 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 30 November 2013)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
117 Fenchurch Street
London
EC3M 5DY
Director NameMr Steven Fass
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 2007(1 year, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2015)
RoleRetired
Country of ResidenceUnited States
Correspondence Address3rd Floor
117 Fenchurch Street
London
EC3M 5DY
Director NameDr Alex Anatol Fridlyand
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 2010(3 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 21 May 2021)
RoleBanker
Country of ResidenceUnited States
Correspondence Address71 Fenchurch Street Fenchurch Street
London
EC3M 4BS
Director NameMr Mark Roderick Gates
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(3 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 February 2016)
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Secretary NameMr Paul Ernest Box
StatusResigned
Appointed27 July 2011(4 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 17 December 2020)
RoleCompany Director
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMs Shirley Lorna Lucy Rogers
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(5 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 October 2015)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Nicholaos Constantinos Krenteras
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2012(5 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 November 2019)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Simon Gareth Johnson Sykes
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(7 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 September 2018)
RoleDirector Of Underwriting Operations
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Bradley Frederick Knight
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(7 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2019)
RoleLloyd's Underwriter
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Paul Norman Edward Ceurvorst
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(10 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Ian Robertson Garven
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2017(11 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 March 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Joseph Edward England
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2018(12 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Alexander Edward Williams
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2018(12 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 21 August 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Daniel John Draper
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2019(12 years, 11 months after company formation)
Appointment Duration3 months (resigned 13 December 2019)
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Scott Aaron Schaen
Date of BirthJuly 1982 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2019(13 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 March 2021)
RoleInvestment Partner
Country of ResidenceUnited States
Correspondence AddressNew London House London Street
London
EC3R 7AD
Director NameMr Nicholas George Kirk
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2019(13 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 August 2021)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameMr Paul Longville
StatusResigned
Appointed17 December 2020(14 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 August 2021)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Gregg Daniel Jarvis
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2021(15 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 16 September 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameFetter Incorporations Limited (Corporation)
StatusResigned
Appointed05 October 2006(same day as company formation)
Correspondence Address1 Fetter Lane
London
EC4A 1JB
Secretary NameFetter Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2006(same day as company formation)
Correspondence Address1 Fetter Lane
London
EC4A 1JB

Contact

Telephone020 72208899
Telephone regionLondon

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

Financials

Year2013
Turnover£157,500
Net Worth£415,132
Cash£128,844
Current Liabilities£285,725

Accounts

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

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

1 October 2020Delivered on: 5 October 2020
Persons entitled: Ing Bank N.V., London Branch

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

4 July 2023Termination of appointment of Timothy James Leggett as a director on 30 June 2023 (1 page)
4 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
4 July 2023Termination of appointment of Peter Alan Flamank as a director on 30 June 2023 (1 page)
29 June 2023Appointment of Malcolm Graham Mccaig as a director on 4 May 2023 (2 pages)
29 June 2023Appointment of Mr Francois-Xavier Bernard Boisseau as a director on 4 May 2023 (2 pages)
22 May 2023Full accounts made up to 31 December 2022 (24 pages)
23 November 2022Company name changed vibe syndicate management LIMITED\certificate issued on 23/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-23
(3 pages)
5 October 2022Director's details changed for Mr Andrew Mcfarland on 3 October 2022 (2 pages)
5 October 2022Appointment of Mr Andrew Mcfarland as a director on 3 October 2022
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 15/11/2022 under section 1088 of the Companies Act 2006
(2 pages)
30 September 2022Termination of appointment of Gregg Daniel Jarvis as a director on 16 September 2022 (1 page)
20 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
12 April 2022Full accounts made up to 31 December 2021 (25 pages)
13 December 2021Appointment of Mr Gregg Daniel Jarvis as a director on 12 November 2021 (2 pages)
26 August 2021Termination of appointment of Nicholas George Kirk as a director on 23 August 2021 (1 page)
25 August 2021Termination of appointment of Alexander Edward Williams as a director on 21 August 2021 (1 page)
5 August 2021Appointment of R&Q Central Services Limited as a secretary on 3 August 2021 (2 pages)
5 August 2021Termination of appointment of Paul Longville as a secretary on 3 August 2021 (1 page)
3 August 2021Confirmation statement made on 20 June 2021 with updates (4 pages)
23 July 2021Notification of Randall & Quilter Ii Holdings Limited as a person with significant control on 21 May 2021 (2 pages)
21 July 2021Withdrawal of a person with significant control statement on 21 July 2021 (2 pages)
10 June 2021Full accounts made up to 31 December 2020 (25 pages)
3 June 2021Registered office address changed from 71 Fenchurch Street Fenchurch Street London EC3M 4BS England to 71 Fenchurch Street London EC3M 4BS on 3 June 2021 (1 page)
24 May 2021Termination of appointment of Alex Anatol Fridlyand as a director on 21 May 2021 (1 page)
24 May 2021Appointment of Mr John Bryan King as a director on 19 May 2021 (2 pages)
24 May 2021Registered office address changed from New London House London Street London EC3R 7AD England to 71 Fenchurch Street Fenchurch Street London EC3M 4BS on 24 May 2021 (1 page)
16 March 2021Termination of appointment of Scott Aaron Schaen as a director on 16 March 2021 (1 page)
15 February 2021Registered office address changed from 90 Fenchurch Street London EC3M 4st to New London House London Street London EC3R 7AD on 15 February 2021 (1 page)
8 January 2021Satisfaction of charge 059577290001 in full (1 page)
17 December 2020Appointment of Mr Paul Longville as a secretary on 17 December 2020 (2 pages)
17 December 2020Termination of appointment of Paul Ernest Box as a secretary on 17 December 2020 (1 page)
8 October 2020Memorandum and Articles of Association (9 pages)
8 October 2020Memorandum and Articles of Association (6 pages)
8 October 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
5 October 2020Registration of charge 059577290001, created on 1 October 2020 (28 pages)
24 June 2020Full accounts made up to 31 December 2019 (24 pages)
22 June 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
14 May 2020Director's details changed for Mr Nicholas George Kirk on 14 May 2020 (2 pages)
28 April 2020Director's details changed for Mr Alexander Edward Williams on 28 April 2020 (2 pages)
31 March 2020Termination of appointment of Paul Norman Edward Ceurvorst as a director on 31 March 2020 (1 page)
24 February 2020Director's details changed for Mr Nicholas George Kirk on 19 December 2019 (2 pages)
31 December 2019Termination of appointment of Joseph Edward England as a director on 31 December 2019 (1 page)
31 December 2019Termination of appointment of Bradley Frederick Knight as a director on 31 December 2019 (1 page)
19 December 2019Appointment of Mr Nicholas George Kirk as a director on 19 December 2019 (2 pages)
19 December 2019Appointment of Mr Scott Aaron Schaen as a director on 19 December 2019 (2 pages)
13 December 2019Termination of appointment of Daniel John Draper as a director on 13 December 2019 (1 page)
21 November 2019Termination of appointment of Nicholaos Constantinos Krenteras as a director on 21 November 2019 (1 page)
9 September 2019Appointment of Mr Daniel John Draper as a director on 9 September 2019 (2 pages)
2 September 2019Statement of capital following an allotment of shares on 6 August 2019
  • GBP 50,001
(3 pages)
20 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
16 April 2019Full accounts made up to 31 December 2018 (20 pages)
21 November 2018Termination of appointment of Dinah Janine Gately as a director on 21 November 2018 (1 page)
20 November 2018Appointment of Mr Alexander Edward Williams as a director on 20 November 2018 (2 pages)
18 October 2018Appointment of Mr Joseph Edward England as a director on 18 October 2018 (2 pages)
8 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
21 September 2018Termination of appointment of Simon Gareth Johnson Sykes as a director on 21 September 2018 (1 page)
8 May 2018Full accounts made up to 31 December 2017 (20 pages)
27 March 2018Termination of appointment of Ian Robertson Garven as a director on 26 March 2018 (1 page)
31 October 2017Termination of appointment of Roy Katzenberg as a director on 31 October 2017 (1 page)
31 October 2017Appointment of Mr Ian Robertson Garven as a director on 31 October 2017 (2 pages)
31 October 2017Appointment of Mr Ian Robertson Garven as a director on 31 October 2017 (2 pages)
31 October 2017Termination of appointment of Roy Katzenberg as a director on 31 October 2017 (1 page)
10 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
11 April 2017Full accounts made up to 31 December 2016 (18 pages)
11 April 2017Full accounts made up to 31 December 2016 (18 pages)
17 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
4 October 2016Appointment of Mr Paul Norman Edward Ceurvorst as a director on 3 October 2016 (2 pages)
4 October 2016Appointment of Mr Paul Norman Edward Ceurvorst as a director on 3 October 2016 (2 pages)
19 April 2016Full accounts made up to 31 December 2015 (19 pages)
19 April 2016Full accounts made up to 31 December 2015 (19 pages)
3 March 2016Termination of appointment of Mark Roderick Gates as a director on 29 February 2016 (1 page)
3 March 2016Termination of appointment of Mark Roderick Gates as a director on 29 February 2016 (1 page)
6 November 2015Termination of appointment of Shirley Lorna Lucy Rogers as a director on 30 October 2015 (1 page)
6 November 2015Termination of appointment of Shirley Lorna Lucy Rogers as a director on 30 October 2015 (1 page)
27 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 50,000
(10 pages)
27 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 50,000
(10 pages)
29 April 2015Full accounts made up to 31 December 2014 (20 pages)
29 April 2015Full accounts made up to 31 December 2014 (20 pages)
31 March 2015Termination of appointment of Steven Fass as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Steven Fass as a director on 31 March 2015 (1 page)
5 January 2015Termination of appointment of Donald Cecil Mccrickard as a director on 31 December 2014 (1 page)
5 January 2015Termination of appointment of Donald Cecil Mccrickard as a director on 31 December 2014 (1 page)
22 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 50,000
(12 pages)
22 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 50,000
(12 pages)
22 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 50,000
(12 pages)
15 October 2014Appointment of Mr Peter Alan Flamank as a director on 13 October 2014 (2 pages)
15 October 2014Appointment of Mr Peter Alan Flamank as a director on 13 October 2014 (2 pages)
22 September 2014Appointment of Mr Timothy James Leggett as a director on 22 September 2014 (2 pages)
22 September 2014Appointment of Mr Timothy James Leggett as a director on 22 September 2014 (2 pages)
31 July 2014Appointment of Mr Bradley Frederick Knight as a director on 30 July 2014 (2 pages)
31 July 2014Appointment of Mr Simon Gareth Johnson Sykes as a director on 30 July 2014 (2 pages)
31 July 2014Appointment of Mr Bradley Frederick Knight as a director on 30 July 2014 (2 pages)
31 July 2014Appointment of Mr Simon Gareth Johnson Sykes as a director on 30 July 2014 (2 pages)
3 June 2014Termination of appointment of Anthony Hines as a director (1 page)
3 June 2014Termination of appointment of Anthony Hines as a director (1 page)
1 May 2014Full accounts made up to 31 December 2013 (20 pages)
1 May 2014Full accounts made up to 31 December 2013 (20 pages)
7 April 2014Registered office address changed from 3Rd Floor 117 Fenchurch Street London EC3M 5DY on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 3Rd Floor 117 Fenchurch Street London EC3M 5DY on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 3Rd Floor 117 Fenchurch Street London EC3M 5DY on 7 April 2014 (1 page)
3 April 2014Change of name notice (2 pages)
3 April 2014Change of name notice (2 pages)
3 April 2014Company name changed ritc syndicate management LIMITED\certificate issued on 03/04/14
  • RES15 ‐ Change company name resolution on 2014-04-02
(3 pages)
3 April 2014Company name changed ritc syndicate management LIMITED\certificate issued on 03/04/14
  • RES15 ‐ Change company name resolution on 2014-04-02
(3 pages)
4 December 2013Termination of appointment of Christopher Hare as a director (1 page)
4 December 2013Termination of appointment of Christopher Hare as a director (1 page)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 50,000
(13 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 50,000
(13 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 50,000
(13 pages)
25 April 2013Full accounts made up to 31 December 2012 (19 pages)
25 April 2013Full accounts made up to 31 December 2012 (19 pages)
17 April 2013Director's details changed for Mr Mark Roderick Gates on 17 April 2013 (2 pages)
17 April 2013Director's details changed for Mr Mark Roderick Gates on 17 April 2013 (2 pages)
9 April 2013Director's details changed for Mr Roy Katzenberg on 1 April 2013 (2 pages)
9 April 2013Director's details changed for Mr Roy Katzenberg on 1 April 2013 (2 pages)
9 April 2013Director's details changed for Mr Roy Katzenberg on 1 April 2013 (2 pages)
25 January 2013Termination of appointment of John Wooldridge as a director (1 page)
25 January 2013Termination of appointment of John Wooldridge as a director (1 page)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (14 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (14 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (14 pages)
19 June 2012Appointment of Mr Paul Stephen Donovan as a director (2 pages)
19 June 2012Appointment of Shirley Lorna Lucy Rogers as a director (2 pages)
19 June 2012Appointment of Mr Nicholaos Constantinos Krenteras as a director (2 pages)
19 June 2012Appointment of Mr Paul Stephen Donovan as a director (2 pages)
19 June 2012Appointment of Mr Nicholaos Constantinos Krenteras as a director (2 pages)
19 June 2012Appointment of Shirley Lorna Lucy Rogers as a director (2 pages)
15 June 2012Termination of appointment of William Spiegel as a director (1 page)
15 June 2012Termination of appointment of William Spiegel as a director (1 page)
16 April 2012Full accounts made up to 31 December 2011 (19 pages)
16 April 2012Full accounts made up to 31 December 2011 (19 pages)
28 March 2012Termination of appointment of Nigel Rogers as a director (1 page)
28 March 2012Termination of appointment of Nigel Rogers as a director (1 page)
7 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (13 pages)
7 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (13 pages)
7 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (13 pages)
2 August 2011Appointment of Mr Paul Ernest Box as a secretary (1 page)
2 August 2011Termination of appointment of Shirley Blakelock as a secretary (1 page)
2 August 2011Appointment of Mr Paul Ernest Box as a secretary (1 page)
2 August 2011Termination of appointment of Shirley Blakelock as a secretary (1 page)
8 April 2011Full accounts made up to 31 December 2010 (21 pages)
8 April 2011Full accounts made up to 31 December 2010 (21 pages)
12 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (14 pages)
12 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (14 pages)
12 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (14 pages)
19 May 2010Appointment of Mr Mark Roderick Gates as a director (2 pages)
19 May 2010Appointment of Mr Mark Roderick Gates as a director (2 pages)
19 March 2010Full accounts made up to 31 December 2009 (20 pages)
19 March 2010Full accounts made up to 31 December 2009 (20 pages)
8 March 2010Termination of appointment of Ravi Yadav as a director (1 page)
8 March 2010Appointment of Dr Alex Anatol Fridlyand as a director (2 pages)
8 March 2010Termination of appointment of Ravi Yadav as a director (1 page)
8 March 2010Appointment of Dr Alex Anatol Fridlyand as a director (2 pages)
8 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (8 pages)
8 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (8 pages)
8 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (8 pages)
7 October 2009Director's details changed for Mr Nigel Harold John Rogers on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Steven Fass on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Donald Cecil Mccrickard on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Steven Fass on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Anthony Gordon Hines on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Anthony Gordon Hines on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Ravi Prakash Yadav on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Nigel Harold John Rogers on 5 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mrs Shirley Lorna Blakelock on 5 October 2009 (1 page)
7 October 2009Secretary's details changed for Mrs Shirley Lorna Blakelock on 5 October 2009 (1 page)
7 October 2009Director's details changed for Dinah Janine Gately on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Roy Katzenberg on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Roy Katzenberg on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Nigel Harold John Rogers on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Dinah Janine Gately on 5 October 2009 (2 pages)
7 October 2009Director's details changed for John Nicholas Copleston Wooldridge on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Ravi Prakash Yadav on 5 October 2009 (2 pages)
7 October 2009Director's details changed for William Larry Spiegel on 5 October 2009 (2 pages)
7 October 2009Director's details changed for William Larry Spiegel on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Donald Cecil Mccrickard on 5 October 2009 (2 pages)
7 October 2009Director's details changed for William Larry Spiegel on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Christopher Peter Hare on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Dinah Janine Gately on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Steven Fass on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Christopher Peter Hare on 5 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mrs Shirley Lorna Blakelock on 5 October 2009 (1 page)
7 October 2009Director's details changed for John Nicholas Copleston Wooldridge on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Ravi Prakash Yadav on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Roy Katzenberg on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Donald Cecil Mccrickard on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Christopher Peter Hare on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Anthony Gordon Hines on 5 October 2009 (2 pages)
7 October 2009Director's details changed for John Nicholas Copleston Wooldridge on 5 October 2009 (2 pages)
25 March 2009Full accounts made up to 31 December 2008 (18 pages)
25 March 2009Full accounts made up to 31 December 2008 (18 pages)
7 October 2008Return made up to 05/10/08; full list of members (6 pages)
7 October 2008Return made up to 05/10/08; full list of members (6 pages)
4 June 2008Appointment terminated director john mumford (1 page)
4 June 2008Appointment terminated director john mumford (1 page)
3 June 2008Full accounts made up to 31 December 2007 (16 pages)
3 June 2008Full accounts made up to 31 December 2007 (16 pages)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
26 October 2007Return made up to 05/10/07; full list of members (4 pages)
26 October 2007Return made up to 05/10/07; full list of members (4 pages)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
27 June 2007Ad 02/06/07--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
27 June 2007Nc inc already adjusted 02/06/07 (1 page)
27 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2007Memorandum and Articles of Association (8 pages)
27 June 2007Memorandum and Articles of Association (8 pages)
27 June 2007Ad 02/06/07--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
27 June 2007Nc inc already adjusted 02/06/07 (1 page)
27 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2007Registered office changed on 15/06/07 from: penthouse 10 regent court wrights lane london W8 5SJ (1 page)
15 June 2007Registered office changed on 15/06/07 from: penthouse 10 regent court wrights lane london W8 5SJ (1 page)
1 June 2007New director appointed (3 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (3 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
30 March 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
30 March 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
21 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 January 2007Registered office changed on 15/01/07 from: 2 minster court mincing lane london EC3R 7YN (1 page)
15 January 2007Registered office changed on 15/01/07 from: 2 minster court mincing lane london EC3R 7YN (1 page)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
2 November 2006Registered office changed on 02/11/06 from: 1 fetter lane london EC4A 1JB (1 page)
2 November 2006New secretary appointed (2 pages)
2 November 2006New director appointed (2 pages)
2 November 2006Director resigned (1 page)
2 November 2006Registered office changed on 02/11/06 from: 1 fetter lane london EC4A 1JB (1 page)
2 November 2006Secretary resigned (1 page)
2 November 2006Secretary resigned (1 page)
2 November 2006New secretary appointed (2 pages)
2 November 2006New director appointed (2 pages)
2 November 2006Director resigned (1 page)
5 October 2006Incorporation (23 pages)
5 October 2006Incorporation (23 pages)