London
EC3M 4BS
Director Name | Matthew Alan Metcalf |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2022(11 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (closed 27 December 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Secretary Name | R&Q Central Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 November 2013(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 27 December 2022) |
Correspondence Address | 2 Minster Court London EC3R 7BB |
Director Name | Kenneth Edward Randall |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Fenchurch Street London EC3M 5JT |
Director Name | Mr Paul Raymond Corver |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court London EC3R 7BB |
Director Name | Mr Thomas Alexander Booth |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Timothy Roger Riddell |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Michael Logan Glover |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Dr Roger Sellek |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2019(8 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 January 2020) |
Role | Chief Executive Officer |
Country of Residence | Bermuda |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Gregg Daniel Jarvis |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2019(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 September 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Secretary Name | R&Q Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2011(same day as company formation) |
Correspondence Address | 110 Fenchurch Street London EC3M 5JT |
Website | rqih.com |
---|---|
Email address | [email protected] |
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
4 at £1 | Rqih LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £548,919 |
Net Worth | -£717,294 |
Cash | £835 |
Current Liabilities | £10,894,161 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 July 2014 | Delivered 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 2014 | Delivered 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 2011 | Delivered 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 |
25 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
---|---|
10 August 2020 | Full accounts made up to 31 December 2019 (20 pages) |
3 April 2020 | All of the property or undertaking has been released from charge 076507260003 (1 page) |
21 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
17 January 2020 | Termination of appointment of Roger Sellek as a director on 14 January 2020 (1 page) |
6 January 2020 | Appointment of Mr Gregg Daniel Jarvis as a director on 16 December 2019 (2 pages) |
3 January 2020 | Termination of appointment of Michael Logan Glover as a director on 31 December 2019 (1 page) |
2 October 2019 | Appointment of Dr Roger Sellek as a director on 30 September 2019 (2 pages) |
30 July 2019 | Cessation of Kenneth Edward Randall as a person with significant control on 10 July 2019 (1 page) |
1 July 2019 | Full accounts made up to 31 December 2018 (21 pages) |
21 March 2019 | Director's details changed for Mr Michael Logan Glover on 7 March 2019 (2 pages) |
1 February 2019 | Confirmation statement made on 19 January 2019 with updates (4 pages) |
20 June 2018 | Full accounts made up to 31 December 2017 (21 pages) |
22 January 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
22 January 2018 | Notification of Rqih Limited as a person with significant control on 6 April 2016 (2 pages) |
8 January 2018 | Termination of appointment of Thomas Alexander Booth as a director on 5 January 2018 (1 page) |
8 January 2018 | Termination of appointment of Thomas Alexander Booth as a director on 5 January 2018 (1 page) |
22 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
22 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
17 October 2016 | Termination of appointment of Timothy Roger Riddell as a director on 30 September 2016 (1 page) |
17 October 2016 | Termination of appointment of Timothy Roger Riddell as a director on 30 September 2016 (1 page) |
9 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
13 June 2016 | Registered office address changed from 2 Minster Court London EC3R 7BB to 71 Fenchurch Street London EC3M 4BS on 13 June 2016 (1 page) |
13 June 2016 | Registered office address changed from 2 Minster Court London EC3R 7BB to 71 Fenchurch Street London EC3M 4BS on 13 June 2016 (1 page) |
5 February 2016 | Director's details changed for Mr Thomas Alexander Booth on 1 August 2015 (2 pages) |
5 February 2016 | Director's details changed for Mr Thomas Alexander Booth on 1 August 2015 (2 pages) |
19 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
17 November 2015 | Secretary's details changed for R&Q Central Services Limited on 5 June 2015 (1 page) |
17 November 2015 | Secretary's details changed for R&Q Central Services Limited on 5 June 2015 (1 page) |
17 November 2015 | Director's details changed for Michael Logan Glover on 5 June 2015 (2 pages) |
17 November 2015 | Director's details changed for Michael Logan Glover on 5 June 2015 (2 pages) |
1 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
1 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
21 August 2015 | Termination of appointment of Paul Raymond Corver as a director on 20 August 2015 (1 page) |
21 August 2015 | Termination of appointment of Paul Raymond Corver as a director on 20 August 2015 (1 page) |
5 June 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
24 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
24 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
17 July 2014 | Resolutions
|
17 July 2014 | Resolutions
|
17 July 2014 | Memorandum and Articles of Association (33 pages) |
17 July 2014 | Memorandum and Articles of Association (33 pages) |
16 July 2014 | Registration of charge 076507260003, created on 3 July 2014 (57 pages) |
16 July 2014 | Registration of charge 076507260003, created on 3 July 2014 (57 pages) |
16 July 2014 | Registration of charge 076507260003, created on 3 July 2014 (57 pages) |
12 July 2014 | Registration of charge 076507260002, created on 3 July 2014 (33 pages) |
12 July 2014 | Registration of charge 076507260002, created on 3 July 2014 (33 pages) |
12 July 2014 | Registration of charge 076507260002, created on 3 July 2014 (33 pages) |
9 July 2014 | Satisfaction of charge 1 in full (4 pages) |
9 July 2014 | Satisfaction of charge 1 in full (4 pages) |
22 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
19 December 2013 | Termination of appointment of R&Q Secretaries Limited as a secretary (1 page) |
19 December 2013 | Termination of appointment of R&Q Secretaries Limited as a secretary (1 page) |
17 December 2013 | Appointment of R&Q Central Services Limited as a secretary (2 pages) |
17 December 2013 | Appointment of R&Q Central Services Limited as a secretary (2 pages) |
12 December 2013 | Resolutions
|
12 December 2013 | Resolutions
|
10 July 2013 | Director's details changed for Mr Thomas Alexander Booth on 8 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Thomas Alexander Booth on 8 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Mr Thomas Alexander Booth on 8 July 2013 (2 pages) |
24 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
24 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
6 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
7 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
7 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
27 February 2012 | Statement of capital following an allotment of shares on 7 December 2011
|
27 February 2012 | Statement of capital following an allotment of shares on 7 December 2011
|
27 February 2012 | Statement of capital following an allotment of shares on 7 December 2011
|
25 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Director's details changed for Michael Logan Glover on 16 December 2011 (2 pages) |
12 January 2012 | Director's details changed for Michael Logan Glover on 16 December 2011 (2 pages) |
28 November 2011 | Director's details changed for Raymond Paul Corver on 28 November 2011 (2 pages) |
28 November 2011 | Director's details changed for Raymond Paul Corver on 28 November 2011 (2 pages) |
26 October 2011 | Appointment of Michael Logan Glover as a director (2 pages) |
26 October 2011 | Appointment of Michael Logan Glover as a director (2 pages) |
25 October 2011 | Appointment of Mr Timothy Roger Riddell as a director (2 pages) |
25 October 2011 | Termination of appointment of Kenneth Randall as a director (1 page) |
25 October 2011 | Termination of appointment of Kenneth Randall as a director (1 page) |
25 October 2011 | Appointment of Mr Timothy Roger Riddell as a director (2 pages) |
22 October 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
22 October 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
7 July 2011 | Director's details changed for Kenneth Edward Randall on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Kenneth Edward Randall on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Kenneth Edward Randall on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Alan Kevin Quilter on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Alan Kevin Quilter on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr Alan Kevin Quilter on 7 July 2011 (2 pages) |
10 June 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
10 June 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
27 May 2011 | Incorporation (44 pages) |
27 May 2011 | Incorporation (44 pages) |