Company NamePrinciple Insurance Company Limited
Company StatusDissolved
Company Number06203350
CategoryPrivate Limited Company
Incorporation Date4 April 2007(17 years ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)
Previous NameBIIH General Limited

Business Activity

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

Directors

Director NameMr Mark Andrew Langridge
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2011(4 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 15 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
London
EC3R 7BB
Director NameMr Michael Logan Glover
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2012(5 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 15 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
London
EC3R 7BB
Director NameMr Thomas Alexander Booth
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2012(5 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 15 December 2015)
RoleExecutive Director
Country of ResidenceBermuda
Correspondence Address2 Minster Court
London
EC3R 7BB
Secretary NameR&Q Central Services Limited (Corporation)
StatusClosed
Appointed13 March 2014(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 15 December 2015)
Correspondence Address2 Minster Court
London
EC3R 7BB
Director NameMichael David Ross
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlen Tarra
8 Comiston Rise
Edinburgh
Midlothian
EH10 6HQ
Scotland
Director NameSyed Mohammed Nadeem Mujtaba
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceBahrain
Correspondence AddressVilla 2371
Road 3358
Jeblat Hibshi 433
Kingdom Of Bahrain
Director NameDennis Holt
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeatherbank
Shoreham Road Otford
Sevenoaks
Kent
TN14 5RN
Director NameImran Siddiqui
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(1 month after company formation)
Appointment Duration4 years, 7 months (resigned 29 December 2011)
RoleInvestment Analyst
Country of ResidenceSaudi Arabia
Correspondence AddressPO Box 54308
Riyadh
11514
Foreign
Director NameBradley Mitchell Brandon Cross
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(1 month after company formation)
Appointment Duration4 years, 7 months (resigned 29 December 2011)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence Address113 Castelnau
London
SW13 9EL
Director NameAbdulraham Ahmed Yousif Abdulmalik
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBahraini
StatusResigned
Appointed08 May 2007(1 month after company formation)
Appointment Duration7 months, 1 week (resigned 14 December 2007)
RoleCompany Director
Correspondence AddressHouse 457
Road 214
Area 202
Muharraq
Bahrain
Director NameAbdulaziz Hamad Aljomaih
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySaudi
StatusResigned
Appointed08 May 2007(1 month after company formation)
Appointment Duration4 years, 7 months (resigned 29 December 2011)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence AddressPO Box 132
Riyadh
11411
Foreign
Director NameMrs Susan Patricia Bradbury
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(9 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 29 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCauseway Foot Rochdale Road
Pole Moor Outlane
Huddersfield
West Yorkshire
HD3 3FQ
Secretary NameMr Jonathan Beak
NationalityBritish
StatusResigned
Appointed22 January 2008(9 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 March 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 1 24a Marshalsea Road
London
SE1 1HF
Director NameMr Andrew Charles Haynes
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(11 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 24 March 2009)
RoleUnderwriting Director
Country of ResidenceUnited Kingdom
Correspondence Address28a Upper Gold Links Road
Broadstone
Dorset
BH18 8BX
Secretary NameMrs Susan Patricia Bradbury
NationalityBritish
StatusResigned
Appointed26 March 2008(11 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 26 June 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCauseway Foot Rochdale Road
Pole Moor Outlane
Huddersfield
West Yorkshire
HD3 3FQ
Secretary NameMs Zoe Claire Bucknell
NationalityBritish
StatusResigned
Appointed26 June 2008(1 year, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 June 2010)
RoleSolicitor
Correspondence Address3 Chapel Row Bolter End Lane
Wheeler End
High Wycombe
Buckinghamshire
HP14 3NE
Director NameMr Trevor Neil Webb
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2009(2 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cruxton Farm Courtyard
Wimborne
Dorset
BH21 1UD
Secretary NameMrs Susan Patricia Bradbury
StatusResigned
Appointed24 June 2010(3 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 December 2011)
RoleCompany Director
Correspondence AddressGolden Cross House
8 Duncannon Street
London
WC2N 4JF
Director NameMr Alan Kevin Quilter
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2011(4 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Fenchurch Street
London
EC3M 5JT
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed04 April 2007(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed04 April 2007(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2007(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameR&Q Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 2011(4 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 March 2014)
Correspondence Address110 Fenchurch Street
London
EC3M 5JT

Contact

Websitewww.rqih.com
Email address[email protected]

Location

Registered Address2 Minster Court
London
EC3R 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

30.5m at £1Rqih LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 December 2015Diss by c/order ef date man gaz (21 pages)
15 December 2015Diss by c/order ef date man gaz (21 pages)
15 December 2015Diss by c/order ef date 15/12/2015 man gaz (1 page)
15 December 2015Diss by c/order ef date 15/12/2015 man gaz (1 page)
17 November 2015Secretary's details changed for R&Q Central Services Limited on 15 June 2015 (1 page)
17 November 2015Director's details changed for Michael Logan Glover on 5 June 2015 (2 pages)
17 November 2015Director's details changed for Michael Logan Glover on 5 June 2015 (2 pages)
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 15 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)
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)
16 May 2015Full accounts made up to 31 December 2014 (24 pages)
16 May 2015Full accounts made up to 31 December 2014 (24 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 30,500,002
(4 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 30,500,002
(4 pages)
24 July 2014Full accounts made up to 31 December 2013 (24 pages)
24 July 2014Full accounts made up to 31 December 2013 (24 pages)
17 July 2014Memorandum and Articles of Association (14 pages)
17 July 2014Memorandum and Articles of Association (14 pages)
17 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 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)
16 March 2014Termination of appointment of R&Q Secretaries Limited as a secretary (1 page)
16 March 2014Appointment of R&Q Central Services Limited as a secretary (2 pages)
16 March 2014Termination of appointment of R&Q Secretaries Limited as a secretary (1 page)
16 March 2014Appointment of R&Q Central Services Limited as a secretary (2 pages)
28 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 30,500,002
(5 pages)
28 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 30,500,002
(5 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 (24 pages)
24 June 2013Full accounts made up to 31 December 2012 (24 pages)
5 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
17 September 2012Appointment of Michael Logan Glover as a director
  • ANNOTATION This document replaces the AP01 registered on 16/08/2012 as it was not properly delivered.
(6 pages)
17 September 2012Appointment of Michael Logan Glover as a director
  • ANNOTATION This document replaces the AP01 registered on 16/08/2012 as it was not properly delivered.
(6 pages)
20 August 2012Appointment of Mr Thomas Alexander Booth as a director (2 pages)
20 August 2012Appointment of Mr Thomas Alexander Booth as a director (2 pages)
16 August 2012Appointment of Michael Logan Glover as a director
  • ANNOTATION A replacement AP01 was registered on 17/09/2012.
(4 pages)
16 August 2012Appointment of Michael Logan Glover as a director
  • ANNOTATION A replacement AP01 was registered on 17/09/2012.
(4 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)
22 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (14 pages)
22 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (14 pages)
22 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (14 pages)
11 January 2012Termination of appointment of Bradley Brandon Cross as a director (2 pages)
11 January 2012Termination of appointment of Susan Bradbury as a secretary (2 pages)
11 January 2012Termination of appointment of Bradley Brandon Cross as a director (2 pages)
11 January 2012Termination of appointment of Imran Siddiqui as a director (2 pages)
11 January 2012Registered office address changed from Golden Cross House 8 Duncannon Street London WC2N 4JF on 11 January 2012 (2 pages)
11 January 2012Termination of appointment of Abdulaziz Aljomaih as a director (2 pages)
11 January 2012Termination of appointment of Susan Bradbury as a secretary (2 pages)
11 January 2012Appointment of R&Q Secretaries Limited as a secretary (3 pages)
11 January 2012Termination of appointment of Abdulaziz Aljomaih as a director (2 pages)
11 January 2012Appointment of Mark Andrew Langridge as a director (3 pages)
11 January 2012Appointment of Mr Alan Kevin Quilter as a director (3 pages)
11 January 2012Termination of appointment of Michael Ross as a director (2 pages)
11 January 2012Appointment of Mark Andrew Langridge as a director (3 pages)
11 January 2012Appointment of R&Q Secretaries Limited as a secretary (3 pages)
11 January 2012Termination of appointment of Michael Ross as a director (2 pages)
11 January 2012Termination of appointment of Susan Bradbury as a director (2 pages)
11 January 2012Termination of appointment of Susan Bradbury as a director (2 pages)
11 January 2012Appointment of Mr Alan Kevin Quilter as a director (3 pages)
11 January 2012Registered office address changed from Golden Cross House 8 Duncannon Street London WC2N 4JF on 11 January 2012 (2 pages)
11 January 2012Termination of appointment of Imran Siddiqui as a director (2 pages)
10 January 2012Sect 519 (1 page)
10 January 2012Sect 519 (1 page)
27 September 2011Full accounts made up to 31 December 2010 (29 pages)
27 September 2011Full accounts made up to 31 December 2010 (29 pages)
18 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
18 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
18 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
23 November 2010Full accounts made up to 31 December 2009 (28 pages)
23 November 2010Full accounts made up to 31 December 2009 (28 pages)
29 June 2010Termination of appointment of Zoe Bucknell as a secretary (1 page)
29 June 2010Appointment of Mrs Susan Patricia Bradbury as a secretary (1 page)
29 June 2010Termination of appointment of Zoe Bucknell as a secretary (1 page)
29 June 2010Appointment of Mrs Susan Patricia Bradbury as a secretary (1 page)
25 May 2010Termination of appointment of Syed Mujtaba as a director (1 page)
25 May 2010Termination of appointment of Dennis Holt as a director (1 page)
25 May 2010Termination of appointment of Syed Mujtaba as a director (1 page)
25 May 2010Termination of appointment of Dennis Holt as a director (1 page)
13 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (7 pages)
13 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (7 pages)
13 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (7 pages)
12 April 2010Director's details changed for Mrs Susan Patricia Bradbury on 1 April 2010 (2 pages)
12 April 2010Director's details changed for Mrs Susan Patricia Bradbury on 1 April 2010 (2 pages)
12 April 2010Director's details changed for Mrs Susan Patricia Bradbury on 1 April 2010 (2 pages)
26 February 2010Termination of appointment of Trevor Webb as a director (1 page)
26 February 2010Termination of appointment of Trevor Webb as a director (1 page)
7 May 2009Director appointed mr trevor webb (1 page)
7 May 2009Director appointed mr trevor webb (1 page)
27 April 2009Return made up to 04/04/09; full list of members (5 pages)
27 April 2009Return made up to 04/04/09; full list of members (5 pages)
6 April 2009Full accounts made up to 31 December 2008 (29 pages)
6 April 2009Full accounts made up to 31 December 2008 (29 pages)
27 March 2009Appointment terminated director andrew haynes (1 page)
27 March 2009Director's change of particulars / bradley brendon cross / 26/03/2009 (1 page)
27 March 2009Director's change of particulars / bradley brendon cross / 26/03/2009 (1 page)
27 March 2009Appointment terminated director andrew haynes (1 page)
1 February 2009Full accounts made up to 30 April 2008 (18 pages)
1 February 2009Full accounts made up to 30 April 2008 (18 pages)
4 December 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
4 December 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
14 August 2008Secretary appointed ms zoe bucknell (1 page)
14 August 2008Secretary appointed ms zoe bucknell (1 page)
13 August 2008Appointment terminated secretary susan bradbury (1 page)
13 August 2008Appointment terminated secretary susan bradbury (1 page)
4 June 2008Memorandum and Articles of Association (13 pages)
4 June 2008Memorandum and Articles of Association (13 pages)
18 April 2008Ad 16/04/08\gbp si 30469500@1=30469500\gbp ic 30502/30500002\ (2 pages)
18 April 2008Ad 16/04/08\gbp si 30469500@1=30469500\gbp ic 30502/30500002\ (2 pages)
16 April 2008Ad 16/04/08\gbp si 30500@1=30500\gbp ic 2/30502\ (2 pages)
16 April 2008Ad 16/04/08\gbp si 30500@1=30500\gbp ic 2/30502\ (2 pages)
15 April 2008Return made up to 04/04/08; full list of members (5 pages)
15 April 2008Return made up to 04/04/08; full list of members (5 pages)
14 April 2008Gbp nc 30000000/50000000\10/04/08 (2 pages)
14 April 2008Gbp nc 30000000/50000000\10/04/08 (2 pages)
11 April 2008Director appointed mr andrew charles patrick haynes (2 pages)
11 April 2008Director appointed mr andrew charles patrick haynes (2 pages)
9 April 2008Company name changed biih general LIMITED\certificate issued on 17/04/08 (2 pages)
9 April 2008Company name changed biih general LIMITED\certificate issued on 17/04/08 (2 pages)
8 April 2008Secretary appointed mrs susan patricia bradbury (1 page)
8 April 2008Secretary appointed mrs susan patricia bradbury (1 page)
7 April 2008Appointment terminated secretary jonathan beak (1 page)
7 April 2008Appointment terminated secretary jonathan beak (1 page)
13 March 2008Secretary appointed jonathan beak (2 pages)
13 March 2008Secretary appointed jonathan beak (2 pages)
13 March 2008Director appointed susan bradbury (4 pages)
13 March 2008Director appointed susan bradbury (4 pages)
4 March 2008Appointment terminated secretary chalfen secretaries LIMITED (1 page)
4 March 2008Appointment terminated secretary chalfen secretaries LIMITED (1 page)
7 February 2008Registered office changed on 07/02/08 from: 2ND floor 93A rivington street london EC2A 3AY (1 page)
7 February 2008Registered office changed on 07/02/08 from: 2ND floor 93A rivington street london EC2A 3AY (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
3 June 2007New director appointed (2 pages)
3 June 2007New director appointed (2 pages)
31 May 2007Memorandum and Articles of Association (4 pages)
31 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
31 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
31 May 2007Memorandum and Articles of Association (4 pages)
22 May 2007Director resigned (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007Director resigned (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (7 pages)
22 May 2007Registered office changed on 22/05/07 from: 280 grays inn road london WC1X 8EB (1 page)
22 May 2007New secretary appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (7 pages)
22 May 2007New director appointed (2 pages)
22 May 2007Registered office changed on 22/05/07 from: 280 grays inn road london WC1X 8EB (1 page)
22 May 2007New director appointed (7 pages)
22 May 2007New director appointed (7 pages)
22 May 2007Secretary resigned (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007New secretary appointed (2 pages)
4 April 2007Incorporation (17 pages)
4 April 2007Incorporation (17 pages)