1st Floor
London
EC3M 5AD
Director Name | Mr Michael Logan Glover |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Fenchurch Street London EC3M 5JT |
Secretary Name | Miranda Cathryn Craig |
---|---|
Status | Resigned |
Appointed | 13 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 14 Icon Apartments 15 Cluny Place London SE1 4QS |
Director Name | Philippe Michel Sloan |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2013(1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor One Creechurch Place Creechurch Lane London EC3A 5AF |
Director Name | Mr Daniel Thomas Wright |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2013(1 month after company formation) |
Appointment Duration | 8 years (resigned 22 January 2021) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | 6th Floor One Creechurch Place Creechurch Lane London EC3A 5AF |
Director Name | Mr Arthur Giragos Chopourian |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2013(1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 25 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor One Creechurch Place Creechurch Lane London EC3A 5AF |
Director Name | Mr Robin Edward McCoy |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2013(1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 July 2021) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor One Creechurch Place Creechurch Lane London EC3A 5AF |
Director Name | Mrs Jane Marga Nicholson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 10 years (resigned 23 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor, Dixon House 1 Lloyd's Avenue London EC3N 3DS |
Secretary Name | Andrew David Smith |
---|---|
Status | Resigned |
Appointed | 30 November 2017(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 April 2020) |
Role | Company Director |
Correspondence Address | 6th Floor One Creechurch Place Creechurch Lane London EC3A 5AF |
Secretary Name | General Counsel Joanne Marshall |
---|---|
Status | Resigned |
Appointed | 27 April 2020(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 December 2023) |
Role | Company Director |
Correspondence Address | 6th Floor One Creechurch Place Creechurch Lane London EC3A 5AF |
Director Name | Mr Robert Dennis Forster |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2020(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor One Creechurch Place Creechurch Lane London EC3A 5AF |
Secretary Name | R&Q Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2013(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 March 2015) |
Correspondence Address | 110 Fenchurch Street London EC3M 5JT |
Secretary Name | R&Q Central Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2015(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2017) |
Correspondence Address | 2 Minster Court London EC3R 7BB |
Website | rqih.com |
---|---|
Email address | [email protected] |
Registered Address | 25 Fenchurch Avenue 1st Floor London EC3M 5AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | R&q Managing Agency LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £451,965 |
Net Worth | £1 |
Cash | £101 |
Current Liabilities | £117,731 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 18 March 2025 (11 months, 3 weeks from now) |
24 July 2023 | Full accounts made up to 31 December 2022 (18 pages) |
---|---|
23 June 2023 | Termination of appointment of Jane Marga Nicholson as a director on 23 June 2023 (1 page) |
15 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
8 September 2022 | Full accounts made up to 31 December 2021 (18 pages) |
5 August 2022 | Termination of appointment of Robert Dennis Forster as a director on 4 August 2022 (1 page) |
26 May 2022 | Registered office address changed from 6th Floor One Creechurch Place Creechurch Lane London EC3A 5AF United Kingdom to 5th Floor, Dixon House 1 Lloyd's Avenue London EC3N 3DS on 26 May 2022 (1 page) |
7 April 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
2 December 2021 | Termination of appointment of Arthur Giragos Chopourian as a director on 25 November 2021 (1 page) |
11 August 2021 | Full accounts made up to 31 December 2020 (18 pages) |
9 August 2021 | Termination of appointment of Robin Edward Mccoy as a director on 1 July 2021 (1 page) |
23 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
26 January 2021 | Termination of appointment of Daniel Thomas Wright as a director on 22 January 2021 (1 page) |
14 October 2020 | Full accounts made up to 31 December 2019 (18 pages) |
29 July 2020 | Appointment of Mr Robert Dennis Forster as a director on 12 June 2020 (2 pages) |
29 July 2020 | Termination of appointment of Philippe Michel Sloan as a director on 12 June 2020 (1 page) |
1 May 2020 | Appointment of General Counsel Joanne Marshall as a secretary on 27 April 2020 (2 pages) |
30 April 2020 | Termination of appointment of Andrew David Smith as a secretary on 27 April 2020 (1 page) |
24 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
26 June 2019 | Full accounts made up to 31 December 2018 (18 pages) |
11 January 2019 | Confirmation statement made on 10 January 2019 with updates (4 pages) |
17 December 2018 | Registered office address changed from 71 Fenchurch Street London EC3M 4BS United Kingdom to 6th Floor One Creechurch Place Creechurch Lane London EC3A 5AF on 17 December 2018 (1 page) |
11 June 2018 | Full accounts made up to 31 December 2017 (18 pages) |
20 March 2018 | Cessation of R&Q Managing Agency Limited as a person with significant control on 30 November 2017 (1 page) |
20 March 2018 | Notification of Coverys Managing Agency Limited as a person with significant control on 30 November 2017 (2 pages) |
12 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
5 December 2017 | Cessation of Kenneth Edward Randall as a person with significant control on 30 November 2017 (1 page) |
5 December 2017 | Cessation of Kenneth Edward Randall as a person with significant control on 30 November 2017 (1 page) |
4 December 2017 | Appointment of Andrew David Smith as a secretary on 30 November 2017 (2 pages) |
4 December 2017 | Appointment of Andrew David Smith as a secretary on 30 November 2017 (2 pages) |
1 December 2017 | Termination of appointment of R&Q Central Services Limited as a secretary on 30 November 2017 (1 page) |
6 November 2017 | Director's details changed for Mr Michael Bell on 10 October 2017 (2 pages) |
6 November 2017 | Director's details changed for Mr Michael Bell on 10 October 2017 (2 pages) |
8 May 2017 | Full accounts made up to 31 December 2016 (17 pages) |
8 May 2017 | Full accounts made up to 31 December 2016 (17 pages) |
18 January 2017 | Confirmation statement made on 10 January 2017 with updates (7 pages) |
18 January 2017 | Confirmation statement made on 10 January 2017 with updates (7 pages) |
21 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
21 July 2016 | Full accounts made up to 31 December 2015 (17 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) |
14 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
18 November 2015 | Director's details changed for Mr Arthur Giragos Chopourian on 5 June 2015 (2 pages) |
18 November 2015 | Secretary's details changed for R&Q Central Services Limited on 5 June 2015 (1 page) |
18 November 2015 | Director's details changed for Mr Arthur Giragos Chopourian on 5 June 2015 (2 pages) |
18 November 2015 | Secretary's details changed for R&Q Central Services Limited 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) |
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) |
16 May 2015 | Full accounts made up to 31 December 2014 (12 pages) |
16 May 2015 | Full accounts made up to 31 December 2014 (12 pages) |
31 March 2015 | Appointment of R&Q Central Services Limited as a secretary on 20 March 2015 (2 pages) |
31 March 2015 | Appointment of R&Q Central Services Limited as a secretary on 20 March 2015 (2 pages) |
30 March 2015 | Termination of appointment of R&Q Secretaries Limited as a secretary on 20 March 2015 (1 page) |
30 March 2015 | Termination of appointment of R&Q Secretaries Limited as a secretary on 20 March 2015 (1 page) |
6 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
24 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
24 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
3 June 2014 | Company name changed r&q S1991 management services LIMITED\certificate issued on 03/06/14
|
3 June 2014 | Change of name notice (2 pages) |
3 June 2014 | Change of name with request to seek comments from relevant body (2 pages) |
3 June 2014 | Company name changed r&q S1991 management services LIMITED\certificate issued on 03/06/14
|
3 June 2014 | Change of name with request to seek comments from relevant body (2 pages) |
3 June 2014 | Change of name notice (2 pages) |
6 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
3 January 2014 | Director's details changed for Mr Arthur Giragos Chopourian on 1 December 2013 (2 pages) |
3 January 2014 | Director's details changed for Mr Arthur Giragos Chopourian on 1 December 2013 (2 pages) |
3 January 2014 | Director's details changed for Mr Arthur Giragos Chopourian on 1 December 2013 (2 pages) |
3 January 2014 | Director's details changed for Daniel Thomas Wright on 1 December 2013 (2 pages) |
3 January 2014 | Director's details changed for Daniel Thomas Wright on 1 December 2013 (2 pages) |
3 January 2014 | Director's details changed for Daniel Thomas Wright on 1 December 2013 (2 pages) |
7 June 2013 | Appointment of Jane Marga Nicholson as a director (2 pages) |
7 June 2013 | Appointment of Jane Marga Nicholson as a director (2 pages) |
22 February 2013 | Termination of appointment of Michael Glover as a director (1 page) |
22 February 2013 | Termination of appointment of Michael Glover as a director (1 page) |
23 January 2013 | Appointment of Mr Robin Edward Mccoy as a director (2 pages) |
23 January 2013 | Appointment of Mr Robin Edward Mccoy as a director (2 pages) |
23 January 2013 | Appointment of Mr Arthur Giragos Chopourian as a director (2 pages) |
23 January 2013 | Appointment of Philippe Michel Sloan as a director (2 pages) |
23 January 2013 | Appointment of Mr Arthur Giragos Chopourian as a director (2 pages) |
23 January 2013 | Appointment of Mr Michael Bell as a director (2 pages) |
23 January 2013 | Appointment of Daniel Thomas Wright as a director (2 pages) |
23 January 2013 | Appointment of Mr Michael Bell as a director (2 pages) |
23 January 2013 | Appointment of Philippe Michel Sloan as a director (2 pages) |
23 January 2013 | Appointment of Daniel Thomas Wright as a director (2 pages) |
10 January 2013 | Termination of appointment of Miranda Craig as a secretary (1 page) |
10 January 2013 | Company name changed laevus LIMITED\certificate issued on 10/01/13
|
10 January 2013 | Appointment of R&Q Secretaries Limited as a secretary (2 pages) |
10 January 2013 | Registered office address changed from Flat 14 Icon Apartments 15 Cluny Place London SE1 4QS United Kingdom on 10 January 2013 (1 page) |
10 January 2013 | Company name changed laevus LIMITED\certificate issued on 10/01/13
|
10 January 2013 | Appointment of R&Q Secretaries Limited as a secretary (2 pages) |
10 January 2013 | Registered office address changed from Flat 14 Icon Apartments 15 Cluny Place London SE1 4QS United Kingdom on 10 January 2013 (1 page) |
10 January 2013 | Termination of appointment of Miranda Craig as a secretary (1 page) |
13 December 2012 | Incorporation
|
13 December 2012 | Incorporation
|