Company NameRandall & Quilter Is Holdings Limited
DirectorsMatthew Alan Metcalf and Christopher Riseborough
Company StatusActive
Company Number07659581
CategoryPrivate Limited Company
Incorporation Date7 June 2011(12 years, 10 months ago)

Business Activity

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

Directors

Director NameMatthew Alan Metcalf
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2022(11 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameChristopher Riseborough
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2023(12 years, 6 months after company formation)
Appointment Duration4 months
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressR & Q Central Services Limited 71 Fenchurch Street
London
EC3M 4BS
Secretary NameR&Q Central Services Limited (Corporation)
StatusCurrent
Appointed26 November 2013(2 years, 5 months after company formation)
Appointment Duration10 years, 5 months
Correspondence Address2 Minster Court
London
EC3R 7BB
Director NameKenneth Edward Randall
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Fenchurch Street
London
EC3M 5JT
Director NameMr Thomas Alexander Booth
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Alan Kevin Quilter
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(same day as company formation)
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
Appointed14 October 2011(4 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 12 April 2017)
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, 1 week 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 NameMr Richard James Finney
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(4 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 05 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Fenchurch Street
London
EC3M 5JT
Director NameMr Colin David Johnson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(4 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 10 May 2018)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Christopher John Hughes
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(6 months, 4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address110 Fenchurch Street
London
EC3M 5JT
Director NameMr David Howard Gittings
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(6 months, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 05 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Fenchurch Street
London
EC3M 5JT
Director NameMs Sangeeta Johnson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2019(8 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 May 2021)
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
Appointed30 September 2019(8 years, 3 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 BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2021(9 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 September 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameR&Q Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 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

9 at £1Rqih LTD
100.00%
Ordinary

Financials

Year2014
Turnover£386,836
Net Worth-£2,466,310
Cash£424
Current Liabilities£18,597,597

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 2 weeks from now)

Charges

26 January 2021Delivered 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 2019Delivered 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 2014Delivered 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 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 see image for full details.
Fully Satisfied

Filing History

5 February 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
2 February 2024Second filing for the appointment of Christopher Riseborough as a director (6 pages)
27 December 2023Appointment of Mr Riseborough, Christopher as a director on 20 December 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 02/02/24
(3 pages)
27 December 2023Termination of appointment of Alan Kevin Quilter as a director on 20 December 2023 (1 page)
11 July 2023Full accounts made up to 31 December 2022 (24 pages)
20 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
30 September 2022Appointment of Matthew Alan Metcalf as a director on 16 September 2022 (2 pages)
30 September 2022Termination of appointment of Gregg Daniel Jarvis as a director on 16 September 2022 (1 page)
17 May 2022Full accounts made up to 31 December 2021 (25 pages)
1 February 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
25 May 2021Appointment of Mr Gregg Daniel Jarvis as a director on 14 May 2021 (2 pages)
25 May 2021Termination of appointment of Sangeeta Johnson as a director on 14 May 2021 (1 page)
24 May 2021Full accounts made up to 31 December 2020 (25 pages)
1 February 2021Registration of charge 076595810004, created on 26 January 2021 (53 pages)
25 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
10 August 2020Full accounts made up to 31 December 2019 (24 pages)
6 April 2020Part of the property or undertaking has been released from charge 076595810002 (1 page)
2 March 2020S1096 Court Order to Rectify (3 pages)
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)
3 January 2020Termination of appointment of Michael Logan Glover as a director on 31 December 2019 (1 page)
12 November 2019Registration of charge 076595810003, created on 5 November 2019 (53 pages)
2 October 2019Appointment of Dr Roger Sellek as a director on 30 September 2019 (2 pages)
30 September 2019Appointment of Ms Sangeeta Johnson as a director on 29 September 2019 (2 pages)
22 July 2019Cessation of Kenneth Edward Randall as a person with significant control on 10 July 2019 (1 page)
2 July 2019Full accounts made up to 31 December 2018 (25 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 2018Total exemption full accounts made up to 31 December 2017 (25 pages)
14 May 2018Termination of appointment of Colin David Johnson as a director on 10 May 2018 (1 page)
22 January 2018Confirmation statement made on 19 January 2018 with updates (4 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)
9 May 2017Full accounts made up to 31 December 2016 (23 pages)
9 May 2017Full accounts made up to 31 December 2016 (23 pages)
5 May 2017Termination of appointment of Mark Andrew Langridge as a director on 12 April 2017 (1 page)
5 May 2017Termination of appointment of Mark Andrew Langridge as a director on 12 April 2017 (1 page)
19 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
10 December 2016Director's details changed for Mr Mark Andrew Langridge on 7 December 2016 (2 pages)
10 December 2016Director's details changed for Mr Mark Andrew Langridge on 7 December 2016 (2 pages)
10 October 2016Full accounts made up to 31 December 2015 (23 pages)
10 October 2016Full accounts made up to 31 December 2015 (23 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 9
(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 9
(5 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 5 June 2015 (1 page)
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 5 June 2015 (1 page)
4 July 2015Full accounts made up to 31 December 2014 (16 pages)
4 July 2015Full accounts made up to 31 December 2014 (16 pages)
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 9
(5 pages)
19 January 2015Director's details changed for Mr Colin David Johnson on 14 September 2013 (2 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 9
(5 pages)
19 January 2015Director's details changed for Mr Colin David Johnson on 14 September 2013 (2 pages)
10 November 2014Termination of appointment of Richard James Finney as a director on 5 November 2014 (1 page)
10 November 2014Termination of appointment of Richard James Finney as a director on 5 November 2014 (1 page)
10 November 2014Termination of appointment of David Howard Gittings as a director on 5 November 2014 (1 page)
10 November 2014Termination of appointment of Richard James Finney as a director on 5 November 2014 (1 page)
10 November 2014Termination of appointment of David Howard Gittings as a director on 5 November 2014 (1 page)
10 November 2014Termination of appointment of David Howard Gittings as a director on 5 November 2014 (1 page)
24 July 2014Full accounts made up to 31 December 2013 (16 pages)
24 July 2014Full accounts made up to 31 December 2013 (16 pages)
22 July 2014Termination of appointment of Christopher John Hughes as a director on 30 June 2014 (1 page)
22 July 2014Termination of appointment of Christopher John Hughes as a director on 30 June 2014 (1 page)
17 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
17 July 2014Memorandum and Articles of Association (31 pages)
17 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
17 July 2014Memorandum and Articles of Association (31 pages)
16 July 2014Registration of charge 076595810002, created on 3 July 2014 (57 pages)
16 July 2014Registration of charge 076595810002, created on 3 July 2014 (57 pages)
16 July 2014Registration of charge 076595810002, created on 3 July 2014 (57 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 9
(7 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 9
(7 pages)
17 December 2013Appointment of R&Q Central Services Limited as a secretary (2 pages)
17 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 2013Termination of appointment of R&Q Secretaries Limited as a secretary (1 page)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 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 (7 pages)
6 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (7 pages)
7 September 2012Full accounts made up to 31 December 2011 (14 pages)
7 September 2012Full accounts made up to 31 December 2011 (14 pages)
25 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (7 pages)
16 January 2012Appointment of David Gittings as a director (2 pages)
16 January 2012Appointment of Mr Christopher John Hughes as a director (2 pages)
16 January 2012Appointment of David Gittings as a director (2 pages)
16 January 2012Appointment of Mr Christopher John Hughes as a director (2 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)
15 December 2011Statement of capital following an allotment of shares on 7 December 2011
  • GBP 9
(3 pages)
15 December 2011Statement of capital following an allotment of shares on 7 December 2011
  • GBP 9
(3 pages)
15 December 2011Statement of capital following an allotment of shares on 7 December 2011
  • GBP 9
(3 pages)
31 October 2011Appointment of Mr Richard James Finney as a director (2 pages)
31 October 2011Appointment of Mr Richard James Finney as a director (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 Colin David Johnson as a director (2 pages)
25 October 2011Appointment of Mr Colin David Johnson as a director (2 pages)
25 October 2011Appointment of Mark Andrew Langridge as a director (2 pages)
25 October 2011Appointment of Mark Andrew Langridge 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)
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 Mr Alan Kevin Quilter 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 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)
21 June 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
21 June 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
7 June 2011Incorporation (39 pages)
7 June 2011Incorporation (39 pages)