London
EC3M 4BS
Director Name | Christopher Riseborough |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2023(12 years, 6 months after company formation) |
Appointment Duration | 4 months |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | R & Q Central Services Limited 71 Fenchurch Street London EC3M 4BS |
Secretary Name | R&Q Central Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 November 2013(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months |
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 | 07 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Fenchurch Street London EC3M 5JT |
Director Name | Mr Thomas Alexander Booth |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 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 Alan Kevin Quilter |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Mark Andrew Langridge |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 April 2017) |
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, 1 week 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 | Mr Richard James Finney |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 05 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Fenchurch Street London EC3M 5JT |
Director Name | Mr Colin David Johnson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 May 2018) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Christopher John Hughes |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 110 Fenchurch Street London EC3M 5JT |
Director Name | Mr David Howard Gittings |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Fenchurch Street London EC3M 5JT |
Director Name | Ms Sangeeta Johnson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2019(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
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, 3 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 | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2021(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 September 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Secretary Name | R&Q Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 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 |
9 at £1 | Rqih LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £386,836 |
Net Worth | -£2,466,310 |
Cash | £424 |
Current Liabilities | £18,597,597 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 January 2024 (3 months ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 2 weeks from now) |
26 January 2021 | Delivered on: 1 February 2021 Persons entitled: National Westminster Bank PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
---|---|
5 November 2019 | Delivered on: 12 November 2019 Persons entitled: National Westminster Bank PLC as Security Agent and Trustee for the Beneficiaries. Classification: A registered charge Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
3 July 2014 | Delivered on: 16 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 see image for full details. Fully Satisfied |
5 February 2024 | Confirmation statement made on 19 January 2024 with no updates (3 pages) |
---|---|
2 February 2024 | Second filing for the appointment of Christopher Riseborough as a director (6 pages) |
27 December 2023 | Appointment of Mr Riseborough, Christopher as a director on 20 December 2023
|
27 December 2023 | Termination of appointment of Alan Kevin Quilter as a director on 20 December 2023 (1 page) |
11 July 2023 | Full accounts made up to 31 December 2022 (24 pages) |
20 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
30 September 2022 | Appointment of Matthew Alan Metcalf as a director on 16 September 2022 (2 pages) |
30 September 2022 | Termination of appointment of Gregg Daniel Jarvis as a director on 16 September 2022 (1 page) |
17 May 2022 | Full accounts made up to 31 December 2021 (25 pages) |
1 February 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
25 May 2021 | Appointment of Mr Gregg Daniel Jarvis as a director on 14 May 2021 (2 pages) |
25 May 2021 | Termination of appointment of Sangeeta Johnson as a director on 14 May 2021 (1 page) |
24 May 2021 | Full accounts made up to 31 December 2020 (25 pages) |
1 February 2021 | Registration of charge 076595810004, created on 26 January 2021 (53 pages) |
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 (24 pages) |
6 April 2020 | Part of the property or undertaking has been released from charge 076595810002 (1 page) |
2 March 2020 | S1096 Court Order to Rectify (3 pages) |
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) |
3 January 2020 | Termination of appointment of Michael Logan Glover as a director on 31 December 2019 (1 page) |
12 November 2019 | Registration of charge 076595810003, created on 5 November 2019 (53 pages) |
2 October 2019 | Appointment of Dr Roger Sellek as a director on 30 September 2019 (2 pages) |
30 September 2019 | Appointment of Ms Sangeeta Johnson as a director on 29 September 2019 (2 pages) |
22 July 2019 | Cessation of Kenneth Edward Randall as a person with significant control on 10 July 2019 (1 page) |
2 July 2019 | Full accounts made up to 31 December 2018 (25 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 | Total exemption full accounts made up to 31 December 2017 (25 pages) |
14 May 2018 | Termination of appointment of Colin David Johnson as a director on 10 May 2018 (1 page) |
22 January 2018 | Confirmation statement made on 19 January 2018 with updates (4 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) |
9 May 2017 | Full accounts made up to 31 December 2016 (23 pages) |
9 May 2017 | Full accounts made up to 31 December 2016 (23 pages) |
5 May 2017 | Termination of appointment of Mark Andrew Langridge as a director on 12 April 2017 (1 page) |
5 May 2017 | Termination of appointment of Mark Andrew Langridge as a director on 12 April 2017 (1 page) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
10 December 2016 | Director's details changed for Mr Mark Andrew Langridge on 7 December 2016 (2 pages) |
10 December 2016 | Director's details changed for Mr Mark Andrew Langridge on 7 December 2016 (2 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (23 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 | Director's details changed for Michael Logan Glover on 5 June 2015 (2 pages) |
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 | Secretary's details changed for R&Q Central Services Limited on 5 June 2015 (1 page) |
4 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
4 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
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 | Director's details changed for Mr Colin David Johnson on 14 September 2013 (2 pages) |
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 | Director's details changed for Mr Colin David Johnson on 14 September 2013 (2 pages) |
10 November 2014 | Termination of appointment of Richard James Finney as a director on 5 November 2014 (1 page) |
10 November 2014 | Termination of appointment of Richard James Finney as a director on 5 November 2014 (1 page) |
10 November 2014 | Termination of appointment of David Howard Gittings as a director on 5 November 2014 (1 page) |
10 November 2014 | Termination of appointment of Richard James Finney as a director on 5 November 2014 (1 page) |
10 November 2014 | Termination of appointment of David Howard Gittings as a director on 5 November 2014 (1 page) |
10 November 2014 | Termination of appointment of David Howard Gittings as a director on 5 November 2014 (1 page) |
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) |
22 July 2014 | Termination of appointment of Christopher John Hughes as a director on 30 June 2014 (1 page) |
22 July 2014 | Termination of appointment of Christopher John Hughes as a director on 30 June 2014 (1 page) |
17 July 2014 | Resolutions
|
17 July 2014 | Memorandum and Articles of Association (31 pages) |
17 July 2014 | Resolutions
|
17 July 2014 | Memorandum and Articles of Association (31 pages) |
16 July 2014 | Registration of charge 076595810002, created on 3 July 2014 (57 pages) |
16 July 2014 | Registration of charge 076595810002, created on 3 July 2014 (57 pages) |
16 July 2014 | Registration of charge 076595810002, created on 3 July 2014 (57 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
|
17 December 2013 | Appointment of R&Q Central Services Limited as a secretary (2 pages) |
17 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 | Termination of appointment of R&Q Secretaries Limited as a secretary (1 page) |
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 (7 pages) |
6 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (7 pages) |
7 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
7 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
25 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (7 pages) |
25 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (7 pages) |
16 January 2012 | Appointment of David Gittings as a director (2 pages) |
16 January 2012 | Appointment of Mr Christopher John Hughes as a director (2 pages) |
16 January 2012 | Appointment of David Gittings as a director (2 pages) |
16 January 2012 | Appointment of Mr Christopher John Hughes as a director (2 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) |
15 December 2011 | Statement of capital following an allotment of shares on 7 December 2011
|
15 December 2011 | Statement of capital following an allotment of shares on 7 December 2011
|
15 December 2011 | Statement of capital following an allotment of shares on 7 December 2011
|
31 October 2011 | Appointment of Mr Richard James Finney as a director (2 pages) |
31 October 2011 | Appointment of Mr Richard James Finney as a director (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 Colin David Johnson as a director (2 pages) |
25 October 2011 | Appointment of Mr Colin David Johnson as a director (2 pages) |
25 October 2011 | Appointment of Mark Andrew Langridge as a director (2 pages) |
25 October 2011 | Appointment of Mark Andrew Langridge 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) |
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 Mr Alan Kevin Quilter 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 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) |
21 June 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
21 June 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
7 June 2011 | Incorporation (39 pages) |
7 June 2011 | Incorporation (39 pages) |