Company NameR&Q Capital No. 6 Limited
DirectorsJohn Bryan King and Mark John Tilney
Company StatusActive
Company Number07066541
CategoryPrivate Limited Company
Incorporation Date4 November 2009(14 years, 4 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Bryan King
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2019(9 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Mark John Tilney
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2022(12 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameR&Q Central Services Limited (Corporation)
StatusCurrent
Appointed27 October 2017(7 years, 11 months after company formation)
Appointment Duration6 years, 5 months
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Trevoe George Hursthouse
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Lingwood Lane
Woodborough
Nottinghamshire
NG14 6DX
Director NameMr Jack Reginald Wynne Luxton
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Temple Mill Island
Marlow
Buckinghamshire
SL7 1SQ
Director NameMr Martyn James Burnley
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(1 year, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 29 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 12 14 Rectory Road
Beckenham
Kent
BR3 1HW
Director NameMr Julian Antony Peter Enoizi
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 25 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFountain House 130 Fenchurch Street
London
EC3M 5DJ
Director NameRobert Michael Gadsden
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(2 years after company formation)
Appointment Duration4 months, 1 week (resigned 05 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFountain House 130 Fenchurch Street
London
EC3M 5DJ
Director NameMr Ciaran James O'Donnell
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed17 July 2012(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Netherton Road
Twickenham
TW1 1LZ
Director NameMr Ryan Richard Warren
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(4 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConeyhurst
29 Wray Lane
Reigate
Surrey
RH2 0HU
Director NameMr Bernard Mageean
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(4 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 The Meadow
Scarcroft
Leeds
LS14 3LD
Director NameMr David Victor Dunning
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2015(5 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Edinburgh Close
Southwater
Horsham
West Sussex
RH13 9XB
Director NameMr Michael Graham Furgueson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2015(6 years after company formation)
Appointment Duration1 year, 9 months (resigned 05 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 70 Gracechurch Street
London
EC3V 0XL
Director NameMr Marcus James Bale
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2016(6 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 June 2017)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address5th Floor 70 Gracechurch Street
London
EC3V 0XL
Director NameMr Vivek Syal
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2016(6 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 2017)
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 70 Gracechurch Street
London
EC3V 0XL
Director NameMr Bruce William Schnitzer
Date of BirthMay 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 2017(7 years, 10 months after company formation)
Appointment Duration1 month (resigned 27 October 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Alan Kevin Quilter
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2017(7 years, 11 months after company formation)
Appointment Duration11 months (resigned 24 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Thomas Alexander Booth
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2017(7 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 05 January 2018)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Kenneth Edward Randall
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2017(7 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 July 2019)
RoleCompany Director
Country of ResidenceBermuda
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Michael Logan Glover
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2018(8 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Mark Andrew Langridge
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2018(8 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameDr Roger Sellek
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2019(10 years, 1 month after company formation)
Appointment Duration1 month (resigned 14 January 2020)
RoleChief Executive Officer
Country of ResidenceBermuda
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Gregg Daniel Jarvis
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2020(10 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 September 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameArgenta Secretariat Limited (Corporation)
StatusResigned
Appointed04 November 2009(same day as company formation)
Correspondence Address5th Floor 70 Gracechurch Street
London
EC3V 0XL

Contact

Telephone020 76231697
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

Shareholders

100 at £1Prosight Speciality European Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£87,044,276
Net Worth-£25,661,254
Cash£1,307,325
Current Liabilities£72,058,075

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 November 2023 (4 months, 3 weeks ago)
Next Return Due22 November 2024 (7 months, 3 weeks from now)

Charges

1 January 2010Delivered on: 19 January 2010
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)

Classification: Deposit trust deed (third party deposit)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All future profits of the underwriting business of the company at lloyd's, subject to any prior charge contained in the premiums trust deed.
Outstanding
1 January 2010Delivered on: 19 January 2010
Persons entitled: Lloyd’S and Certain Other Persons or Bodies (As Further Defined on the Form MG01)

Classification: Lloyd’s asia (singapore policies) instrument 2002 (general business of all underwriting members) (“the singapore policies instrument”) dated 13 february 2002
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future assets of the company comprised in the company’s singapore policies trust fund constituted under and pursuant to the singapore policies instrument, for particulars of which assets are set out in clause 3 of and schedule to 2 the singapore policies instrument see image for full details.
Outstanding
1 January 2010Delivered on: 19 January 2010
Persons entitled: Lloyd’S and Certain Other Persons or Bodies (As Further Defined on the Form MG01)

Classification: Lloyd’s asia (offshore policies) instrument 2002 (general business of all underwriting members) (“the offshore policies instrument”) dated 13 february 2002
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future assets of the company comprised in the company’s offshore policies trust fund constituted under and pursuant to the offshore policies instrument, full particulars of which assets are set out in clause 3 of and schedule to 2 the offshore policies instrument see image for full details.
Outstanding
1 January 2010Delivered on: 19 January 2010
Persons entitled: Rbc Dexia Investor Services Trust and Certain Other Persons or Bodies (As Further Defined on Form MG01)

Classification: Lloyd’s canadian trust deed dated 25 may 2001 (the trust deed)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future assets of the company comprised in the company’s canadian trust fund constituted under and pursuant to the lloyd’s canadian trust deed full particulars of which assets are set out in clause 3 of and schedule 2 to the lloyd’s canadian trust deed. See image for full details.
Outstanding
1 January 2010Delivered on: 19 January 2010
Persons entitled: Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form MG01)

Classification: Amendment and restatement lloyd's american instrument 1995 (general business for corporate members) ("the 1995 american instrument (corporate members") dated 31 july 1995 & amended on 28 december 2001, 1 april 2001, 1 august 2001, 13 february 2002, 27 sep
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the present and future assets of the member comprised in the company's dollar trust fund constituted under and pursuant to the 1995 american instrument (corporate member) full particulars of which assets are set out in clause 3 of and schedule 2 to the 1995 american instrument (corporate members).
Outstanding
1 January 2010Delivered on: 19 January 2010
Persons entitled: The American Trustee, All Policy Holders and Certain Other Persons or Bodies (As Defined on the Form MG01)

Classification: Lloyd's american trust deed dated 24 march 2009 (the “trust deed”)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All premiums and other moneys payable during the trust term to or for the account of the company in connection with 1992 and prior american business and all other assets from time to time transferred to the american trustee to be held by it as part of the lloyd’s american trust fund, all investments and moneys and all income arising from (i)-(iii) see image for full details.
Outstanding
1 January 2010Delivered on: 19 January 2010
Persons entitled: Lloyd’S, the Regulating Trustee and Certain Other Persons or Bodies (As Further Defined on Form MG01)

Classification: Lloyd’s premium trust deed (general business) (the trust deed)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future assets of the company comprised in the trust fund constituted under and pursuant to the trust deed full particulars of which assets are set out in clause 2 of and schedule 2 to the trust deed see image for full details.
Outstanding
1 January 2010Delivered on: 19 January 2010
Persons entitled: The Society, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on Form MG01)

Classification: Membership agreement between the society incorporated by lloyd's act 1871 by the name of lloyd's (the society) and the company (the agreement)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Subject to any charge over, and assignment by the company of, the future profits of its underwriting business at lloyd's contained in any trust deed or other instrument to which the company is, or becomes, a party pursuant to the requirements of the council relating to the provision of funds at lloyd's:- (a) the company's right, title, interest and expectancy in and to the trust funds held at any time under any premiums trust deed to which it is a party, (b) the amounts received, at any time after a failure by a connected company to discharge a lloyd's obligation, by the company out of the premiums trust fund.
Outstanding
20 December 2011Delivered on: 23 December 2011
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)

Classification: Deposit trust deed (third party deposit) (gen) (10)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the future profits of the underwriting business of the company at lloyd’s subject to any prior charge contained in the premiums trust deed.
Outstanding
20 December 2011Delivered on: 23 December 2011
Persons entitled: The Society, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)

Classification: Security and trust deed (letter of credit and guarantee) (gen) (10) (the trust deed)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and all further property added or accruing by way of further settlement, capital accretion, accumulation of income or otherwise and the property from time to time representing the same. All future profits of the underwriting business of the company at lloyd’s, subject to any prior charge contained in the premiums trust deed. See image for full details.
Outstanding
1 January 2010Delivered on: 19 January 2010
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)

Classification: Deposit trust deed (third party deposit)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All future profits of the underwriting business of the company at lloyd's, subject to any prior charge contained in the premiums trust deed.
Outstanding
17 December 2009Delivered on: 24 December 2009
Persons entitled: The Society, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)

Classification: Security and trust deed (letter of credit and guarantee) (gen) (09) (the “trust deed”)
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All moneys or other property at any time paid or transferred to or under the direct or indirect control of the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and all accumulations of income and the investments and other property for the time being representing the same. All future profits of the underwriting business of the company at lloyd’s, subject to any prior charge contained in the premiums trust deed. See image for full details.
Outstanding
25 November 2014Delivered on: 26 November 2014
Satisfied on: 7 February 2015
Persons entitled: Ing Bank N.V., London Branch (And Its Successors in Titkle and Permitted Transferees)

Classification: A registered charge
Fully Satisfied

Filing History

4 January 2024Confirmation statement made on 8 November 2023 with no updates (3 pages)
28 November 2023Full accounts made up to 31 December 2022 (41 pages)
21 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
5 October 2022Director's details changed for Mr Mark John Tilney on 16 September 2022 (2 pages)
3 October 2022Termination of appointment of Gregg Daniel Jarvis as a director on 16 September 2022 (1 page)
30 September 2022Appointment of Mr Mark John Tilney as a director on 16 September 2022
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18TH November 2022 under section 1088 of the Companies Act 2006
(2 pages)
8 September 2022Full accounts made up to 31 December 2021 (41 pages)
9 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
11 July 2021Full accounts made up to 31 December 2020 (42 pages)
26 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
10 August 2020Full accounts made up to 31 December 2019 (41 pages)
25 February 2020Appointment of Mr Gregg Daniel Jarvis as a director on 24 February 2020 (2 pages)
17 January 2020Termination of appointment of Roger Sellek as a director on 14 January 2020 (1 page)
3 January 2020Termination of appointment of Mark Andrew Langridge as a director on 13 December 2019 (1 page)
17 December 2019Appointment of Dr Roger Sellek as a director on 12 December 2019 (2 pages)
12 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
11 November 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
18 October 2019Termination of appointment of Michael Logan Glover as a director on 15 October 2019 (1 page)
29 August 2019Appointment of John Bryan King as a director on 28 August 2019 (2 pages)
22 July 2019Cessation of Kenneth Edward Randall as a person with significant control on 10 July 2019 (1 page)
15 July 2019Termination of appointment of Kenneth Edward Randall as a director on 10 July 2019 (1 page)
12 June 2019Full accounts made up to 31 December 2018 (43 pages)
21 March 2019Director's details changed for Mr Michael Logan Glover on 7 March 2019 (2 pages)
9 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
25 October 2018Appointment of Mr Mark Andrew Langridge as a director on 23 October 2018 (2 pages)
26 September 2018Termination of appointment of Alan Kevin Quilter as a director on 24 September 2018 (1 page)
22 June 2018Full accounts made up to 31 December 2017 (43 pages)
19 January 2018Appointment of Mr Michael Logan Glover as a director on 19 January 2018 (2 pages)
8 January 2018Termination of appointment of Thomas Alexander Booth as a director on 5 January 2018 (1 page)
8 January 2018Termination of appointment of Thomas Alexander Booth as a director on 5 January 2018 (1 page)
20 December 2017Auditor's resignation (1 page)
20 December 2017Auditor's resignation (1 page)
20 November 2017Confirmation statement made on 8 November 2017 with updates (5 pages)
20 November 2017Confirmation statement made on 8 November 2017 with updates (5 pages)
9 November 2017Notification of Randall & Quilter Ii Holdings Limited as a person with significant control on 27 October 2017 (2 pages)
9 November 2017Withdrawal of a person with significant control statement on 9 November 2017 (2 pages)
9 November 2017Withdrawal of a person with significant control statement on 9 November 2017 (2 pages)
9 November 2017Notification of Randall & Quilter Ii Holdings Limited as a person with significant control on 27 October 2017 (2 pages)
9 November 2017Notification of Kenneth Edward Randall as a person with significant control on 27 October 2017 (2 pages)
9 November 2017Notification of Kenneth Edward Randall as a person with significant control on 27 October 2017 (2 pages)
6 November 2017Termination of appointment of Bruce William Schnitzer as a director on 27 October 2017 (1 page)
6 November 2017Appointment of Mr Thomas Alexander Booth as a director on 27 October 2017 (2 pages)
6 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-27
(3 pages)
6 November 2017Appointment of Mr Thomas Alexander Booth as a director on 27 October 2017 (2 pages)
6 November 2017Appointment of Mr Kenneth Edward Randall as a director on 27 October 2017 (2 pages)
6 November 2017Registered office address changed from 5th Floor 70 Gracechurch Street London EC3V 0XL England to 71 Fenchurch Street London EC3M 4BS on 6 November 2017 (1 page)
6 November 2017Appointment of Mr Kenneth Edward Randall as a director on 27 October 2017 (2 pages)
6 November 2017Appointment of R&Q Central Services Limited as a secretary on 27 October 2017 (2 pages)
6 November 2017Appointment of R&Q Central Services Limited as a secretary on 27 October 2017 (2 pages)
6 November 2017Appointment of Mr Alan Kevin Quilter as a director on 27 October 2017 (2 pages)
6 November 2017Termination of appointment of Argenta Secretariat Limited as a secretary on 27 October 2017 (1 page)
6 November 2017Termination of appointment of Bruce William Schnitzer as a director on 27 October 2017 (1 page)
6 November 2017Appointment of Mr Alan Kevin Quilter as a director on 27 October 2017 (2 pages)
6 November 2017Registered office address changed from 5th Floor 70 Gracechurch Street London EC3V 0XL England to 71 Fenchurch Street London EC3M 4BS on 6 November 2017 (1 page)
6 November 2017Termination of appointment of Argenta Secretariat Limited as a secretary on 27 October 2017 (1 page)
6 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-27
(3 pages)
10 October 2017Full accounts made up to 31 December 2016 (42 pages)
10 October 2017Full accounts made up to 31 December 2016 (42 pages)
22 September 2017Appointment of Mr Bruce William Schnitzer as a director on 21 September 2017 (2 pages)
22 September 2017Appointment of Mr Bruce William Schnitzer as a director on 21 September 2017 (2 pages)
21 September 2017Termination of appointment of Michael Graham Furgueson as a director on 5 September 2017 (1 page)
21 September 2017Termination of appointment of Michael Graham Furgueson as a director on 5 September 2017 (1 page)
28 June 2017Termination of appointment of Vivek Syal as a director on 31 March 2017 (1 page)
28 June 2017Termination of appointment of Marcus James Bale as a director on 5 June 2017 (1 page)
28 June 2017Termination of appointment of Marcus James Bale as a director on 5 June 2017 (1 page)
28 June 2017Termination of appointment of Vivek Syal as a director on 31 March 2017 (1 page)
8 February 2017Secretary's details changed for Argenta Secretariat Limited on 21 December 2016 (1 page)
8 February 2017Secretary's details changed for Argenta Secretariat Limited on 21 December 2016 (1 page)
15 December 2016Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 15 December 2016 (1 page)
15 December 2016Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 15 December 2016 (1 page)
8 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
10 October 2016Full accounts made up to 31 December 2015 (44 pages)
10 October 2016Full accounts made up to 31 December 2015 (44 pages)
13 September 2016Appointment of Mr Vivek Syal as a director on 13 September 2016 (2 pages)
13 September 2016Appointment of Mr Marcus James Bale as a director on 13 September 2016 (2 pages)
13 September 2016Appointment of Mr Vivek Syal as a director on 13 September 2016 (2 pages)
13 September 2016Appointment of Mr Marcus James Bale as a director on 13 September 2016 (2 pages)
5 September 2016Termination of appointment of David Victor Dunning as a director on 1 March 2016 (1 page)
5 September 2016Termination of appointment of David Victor Dunning as a director on 1 March 2016 (1 page)
5 February 2016Appointment of Mr. Michael Graham Furgueson as a director on 30 November 2015 (2 pages)
5 February 2016Appointment of Mr. Michael Graham Furgueson as a director on 30 November 2015 (2 pages)
3 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
3 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
3 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
12 October 2015Full accounts made up to 31 December 2014 (26 pages)
12 October 2015Full accounts made up to 31 December 2014 (26 pages)
21 September 2015Termination of appointment of Bernard Mageean as a director on 16 September 2015 (1 page)
21 September 2015Termination of appointment of Bernard Mageean as a director on 16 September 2015 (1 page)
16 April 2015Termination of appointment of Ryan Richard Warren as a director on 31 March 2015 (1 page)
16 April 2015Appointment of Mr David Victor Dunning as a director on 9 April 2015 (2 pages)
16 April 2015Appointment of Mr David Victor Dunning as a director on 9 April 2015 (2 pages)
16 April 2015Termination of appointment of Ryan Richard Warren as a director on 31 March 2015 (1 page)
16 April 2015Appointment of Mr David Victor Dunning as a director on 9 April 2015 (2 pages)
7 February 2015Satisfaction of charge 070665410013 in full (4 pages)
7 February 2015Satisfaction of charge 070665410013 in full (4 pages)
26 November 2014Registration of charge 070665410013, created on 25 November 2014 (27 pages)
26 November 2014Registration of charge 070665410013, created on 25 November 2014 (27 pages)
11 November 2014Company name changed prosight speciality (ecucm) LIMITED\certificate issued on 11/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-07
(3 pages)
11 November 2014Company name changed prosight speciality (ecucm) LIMITED\certificate issued on 11/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-07
(3 pages)
5 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
5 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
5 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
24 September 2014Full accounts made up to 31 December 2013 (24 pages)
24 September 2014Full accounts made up to 31 December 2013 (24 pages)
6 June 2014Termination of appointment of Ciaran O'donnell as a director (1 page)
6 June 2014Termination of appointment of Ciaran O'donnell as a director (1 page)
20 May 2014Appointment of Mr Ryan Richard Warren as a director (2 pages)
20 May 2014Appointment of Mr Ryan Richard Warren as a director (2 pages)
19 May 2014Appointment of Mr Bernard Mageean as a director (2 pages)
19 May 2014Appointment of Mr Bernard Mageean as a director (2 pages)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
16 September 2013Full accounts made up to 31 December 2012 (23 pages)
16 September 2013Full accounts made up to 31 December 2012 (23 pages)
7 August 2013Termination of appointment of Julian Enoizi as a director (1 page)
7 August 2013Termination of appointment of Julian Enoizi as a director (1 page)
4 January 2013Company name changed ec underwriting corporate member LIMITED\certificate issued on 04/01/13
  • RES15 ‐ Change company name resolution on 2012-12-19
(1 page)
4 January 2013Company name changed ec underwriting corporate member LIMITED\certificate issued on 04/01/13
  • RES15 ‐ Change company name resolution on 2012-12-19
(1 page)
4 January 2013Change of name notice (3 pages)
4 January 2013Change of name notice (3 pages)
7 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
12 October 2012Appointment of Mr Ciaran James O'donnell as a director (2 pages)
12 October 2012Appointment of Mr Ciaran James O'donnell as a director (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (23 pages)
3 October 2012Full accounts made up to 31 December 2011 (23 pages)
19 July 2012Termination of appointment of Robert Gadsden as a director (1 page)
19 July 2012Termination of appointment of Robert Gadsden as a director (1 page)
3 January 2012Appointment of Robert Michael Gadsden as a director (3 pages)
3 January 2012Appointment of Mr Julian Antony Peter Enoizi as a director (3 pages)
3 January 2012Appointment of Mr Julian Antony Peter Enoizi as a director (3 pages)
3 January 2012Appointment of Robert Michael Gadsden as a director (3 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 12 (8 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 11 (8 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 11 (8 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 12 (8 pages)
20 December 2011Termination of appointment of Jack Luxton as a director (1 page)
20 December 2011Termination of appointment of Martyn Burnley as a director (1 page)
20 December 2011Termination of appointment of Jack Luxton as a director (1 page)
20 December 2011Appointment of Mr. Martyn James Burnley as a director (2 pages)
20 December 2011Termination of appointment of Trevoe Hursthouse as a director (1 page)
20 December 2011Appointment of Mr. Martyn James Burnley as a director (2 pages)
20 December 2011Termination of appointment of Martyn Burnley as a director (1 page)
20 December 2011Termination of appointment of Trevoe Hursthouse as a director (1 page)
4 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
9 August 2011Full accounts made up to 31 December 2010 (23 pages)
9 August 2011Full accounts made up to 31 December 2010 (23 pages)
5 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 10 (8 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 9 (8 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 7 (8 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 10 (8 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 8 (8 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 9 (8 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 7 (8 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 8 (8 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
23 December 2009Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
23 December 2009Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
4 November 2009Incorporation (60 pages)
4 November 2009Incorporation (60 pages)