Company NameRandall & Quilter Captive Holdings Limited
Company StatusDissolved
Company Number07650726
CategoryPrivate Limited Company
Incorporation Date27 May 2011(12 years, 11 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Alan Kevin Quilter
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMatthew Alan Metcalf
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2022(11 years, 3 months after company formation)
Appointment Duration3 months, 1 week (closed 27 December 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameR&Q Central Services Limited (Corporation)
StatusClosed
Appointed26 November 2013(2 years, 6 months after company formation)
Appointment Duration9 years, 1 month (closed 27 December 2022)
Correspondence Address2 Minster Court
London
EC3R 7BB
Director NameKenneth Edward Randall
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Fenchurch Street
London
EC3M 5JT
Director NameMr Paul Raymond Corver
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
London
EC3R 7BB
Director NameMr Thomas Alexander Booth
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Timothy Roger Riddell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(4 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Michael Logan Glover
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(4 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameDr Roger Sellek
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(8 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (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 38 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2019(8 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 September 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameR&Q Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2011(same day as company formation)
Correspondence Address110 Fenchurch Street
London
EC3M 5JT

Contact

Websiterqih.com
Email address[email protected]

Location

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

Shareholders

4 at £1Rqih LTD
100.00%
Ordinary

Financials

Year2014
Turnover£548,919
Net Worth-£717,294
Cash£835
Current Liabilities£10,894,161

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

3 July 2014Delivered on: 16 July 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for Th Beneficiaries)

Classification: A registered charge
Outstanding
3 July 2014Delivered on: 12 July 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for the Beneficiaries)

Classification: A registered charge
Outstanding
11 October 2011Delivered on: 22 October 2011
Satisfied on: 9 July 2014
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

25 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
10 August 2020Full accounts made up to 31 December 2019 (20 pages)
3 April 2020All of the property or undertaking has been released from charge 076507260003 (1 page)
21 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
17 January 2020Termination of appointment of Roger Sellek as a director on 14 January 2020 (1 page)
6 January 2020Appointment of Mr Gregg Daniel Jarvis as a director on 16 December 2019 (2 pages)
3 January 2020Termination of appointment of Michael Logan Glover as a director on 31 December 2019 (1 page)
2 October 2019Appointment of Dr Roger Sellek as a director on 30 September 2019 (2 pages)
30 July 2019Cessation of Kenneth Edward Randall as a person with significant control on 10 July 2019 (1 page)
1 July 2019Full accounts made up to 31 December 2018 (21 pages)
21 March 2019Director's details changed for Mr Michael Logan Glover on 7 March 2019 (2 pages)
1 February 2019Confirmation statement made on 19 January 2019 with updates (4 pages)
20 June 2018Full accounts made up to 31 December 2017 (21 pages)
22 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
22 January 2018Notification of Rqih Limited as a person with significant control on 6 April 2016 (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)
22 June 2017Full accounts made up to 31 December 2016 (21 pages)
22 June 2017Full accounts made up to 31 December 2016 (21 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
17 October 2016Termination of appointment of Timothy Roger Riddell as a director on 30 September 2016 (1 page)
17 October 2016Termination of appointment of Timothy Roger Riddell as a director on 30 September 2016 (1 page)
9 October 2016Full accounts made up to 31 December 2015 (21 pages)
9 October 2016Full accounts made up to 31 December 2015 (21 pages)
13 June 2016Registered office address changed from 2 Minster Court London EC3R 7BB to 71 Fenchurch Street London EC3M 4BS on 13 June 2016 (1 page)
13 June 2016Registered office address changed from 2 Minster Court London EC3R 7BB to 71 Fenchurch Street London EC3M 4BS on 13 June 2016 (1 page)
5 February 2016Director's details changed for Mr Thomas Alexander Booth on 1 August 2015 (2 pages)
5 February 2016Director's details changed for Mr Thomas Alexander Booth on 1 August 2015 (2 pages)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 4
(5 pages)
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 4
(5 pages)
17 November 2015Secretary's details changed for R&Q Central Services Limited on 5 June 2015 (1 page)
17 November 2015Secretary's details changed for R&Q Central Services Limited on 5 June 2015 (1 page)
17 November 2015Director's details changed for Michael Logan Glover on 5 June 2015 (2 pages)
17 November 2015Director's details changed for Michael Logan Glover on 5 June 2015 (2 pages)
1 September 2015Full accounts made up to 31 December 2014 (16 pages)
1 September 2015Full accounts made up to 31 December 2014 (16 pages)
21 August 2015Termination of appointment of Paul Raymond Corver as a director on 20 August 2015 (1 page)
21 August 2015Termination of appointment of Paul Raymond Corver as a director on 20 August 2015 (1 page)
5 June 2015Registered office address changed from 110 Fenchurch Street London England 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 England 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 England EC3M 5JT to 2 Minster Court London EC3R 7BB on 5 June 2015 (1 page)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 4
(5 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 4
(5 pages)
24 July 2014Full accounts made up to 31 December 2013 (16 pages)
24 July 2014Full accounts made up to 31 December 2013 (16 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)
17 July 2014Memorandum and Articles of Association (33 pages)
17 July 2014Memorandum and Articles of Association (33 pages)
16 July 2014Registration of charge 076507260003, created on 3 July 2014 (57 pages)
16 July 2014Registration of charge 076507260003, created on 3 July 2014 (57 pages)
16 July 2014Registration of charge 076507260003, created on 3 July 2014 (57 pages)
12 July 2014Registration of charge 076507260002, created on 3 July 2014 (33 pages)
12 July 2014Registration of charge 076507260002, created on 3 July 2014 (33 pages)
12 July 2014Registration of charge 076507260002, created on 3 July 2014 (33 pages)
9 July 2014Satisfaction of charge 1 in full (4 pages)
9 July 2014Satisfaction of charge 1 in full (4 pages)
22 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 4
(6 pages)
22 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 4
(6 pages)
19 December 2013Termination of appointment of R&Q Secretaries Limited as a secretary (1 page)
19 December 2013Termination of appointment of R&Q Secretaries Limited as a secretary (1 page)
17 December 2013Appointment of R&Q Central Services Limited as a secretary (2 pages)
17 December 2013Appointment of R&Q Central Services Limited as a secretary (2 pages)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 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 (15 pages)
24 June 2013Full accounts made up to 31 December 2012 (15 pages)
6 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
7 September 2012Full accounts made up to 31 December 2011 (15 pages)
7 September 2012Full accounts made up to 31 December 2011 (15 pages)
27 February 2012Statement of capital following an allotment of shares on 7 December 2011
  • GBP 4
(3 pages)
27 February 2012Statement of capital following an allotment of shares on 7 December 2011
  • GBP 4
(3 pages)
27 February 2012Statement of capital following an allotment of shares on 7 December 2011
  • GBP 4
(3 pages)
25 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
12 January 2012Director's details changed for Michael Logan Glover on 16 December 2011 (2 pages)
12 January 2012Director's details changed for Michael Logan Glover on 16 December 2011 (2 pages)
28 November 2011Director's details changed for Raymond Paul Corver on 28 November 2011 (2 pages)
28 November 2011Director's details changed for Raymond Paul Corver on 28 November 2011 (2 pages)
26 October 2011Appointment of Michael Logan Glover as a director (2 pages)
26 October 2011Appointment of Michael Logan Glover as a director (2 pages)
25 October 2011Appointment of Mr Timothy Roger Riddell as a director (2 pages)
25 October 2011Termination of appointment of Kenneth Randall as a director (1 page)
25 October 2011Termination of appointment of Kenneth Randall as a director (1 page)
25 October 2011Appointment of Mr Timothy Roger Riddell as a director (2 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
7 July 2011Director's details changed for Kenneth Edward Randall on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Kenneth Edward Randall on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Kenneth Edward Randall on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Alan Kevin Quilter on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Alan Kevin Quilter on 7 July 2011 (2 pages)
7 July 2011Director's details changed for Mr Alan Kevin Quilter on 7 July 2011 (2 pages)
10 June 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
10 June 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
27 May 2011Incorporation (44 pages)
27 May 2011Incorporation (44 pages)