Company NameR&Q Munro Ma Limited
DirectorsJohn Bryan King and R&Q Central Services Limited
Company StatusActive
Company Number08576587
CategoryPrivate Limited Company
Incorporation Date19 June 2013(10 years, 10 months ago)
Previous NameProsight Specialty Managing Agency Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr John Bryan King
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2019(6 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameR&Q Central Services Limited (Corporation)
StatusCurrent
Appointed29 March 2018(4 years, 9 months after company formation)
Appointment Duration6 years
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameR&Q Central Services Limited (Corporation)
StatusCurrent
Appointed13 December 2019(6 years, 5 months after company formation)
Appointment Duration4 years, 4 months
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Ciaran James O'Donnell
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed19 June 2013(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Underwriting Centre Level 7, 3 Minster Cour
Mincing Lane
London
EC3R 7DD
Director NameMr Joseph John Beneducci
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2013(same day as company formation)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Mark James Hewett
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(same day as company formation)
RoleCompany Director And Chairman
Country of ResidenceEngland
Correspondence AddressLevel 7, 1 Minster Court
London
EC3R 7AA
Director NameMr Peter John Goddard
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 7, 1 Minster Court
London
EC3R 7AA
Director NameMr Ryan Richard Warren
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(same day as company formation)
RoleChief Risk Officer
Country of ResidenceEngland
Correspondence AddressLondon Underwriting Centre Level 7, 3 Minster Cour
Mincing Lane
London
EC3R 7DD
Director NameMr Paul Michael Cusition
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(same day as company formation)
RoleActive Underwriter
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Underwriting Centre Level 7, 3 Minster Cour
Mincing Lane
London
EC3R 7DD
Director NameMr Anthony Stephen Piszel
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2013(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressLondon Underwriting Centre Level 7, 3 Minster Cour
Mincing Lane
London
EC3R 7DD
Director NameMr Julian Antony Peter Enoizi
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon Underwriting Centre Level 7, 3 Minster Cour
Mincing Lane
London
EC3R 7DD
Director NameMr David Victor Dunning
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLevel 7, 1 Minster Court
London
EC3R 7AA
Director NameMrs Mary Edith Lancaster Goddard
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2014(1 year, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 7, 1 Minster Court
London
EC3R 7AA
Director NameMr Bernard Mageean
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2014(1 year, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 16 September 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLondon Underwriting Centre Level 7, 3 Minster Cour
Mincing Lane
London
EC3R 7DD
Director NameMr Marcus James Bale
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2015(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 June 2017)
RoleActive Underwriter
Country of ResidenceEngland
Correspondence AddressLevel 7, 1 Minster Court
London
EC3R 7AA
Secretary NameMrs Gillian Anne Matthews
StatusResigned
Appointed26 November 2015(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 December 2016)
RoleCompany Director
Correspondence AddressLevel 7, 1 Minster Court
London
EC3R 7AA
Director NameMr Michael Graham Furgueson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2016(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 September 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLevel 7, 1 Minster Court
London
EC3R 7AA
Director NameMr Bruce William Schnitzer
Date of BirthMay 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 2016(2 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Vivek Syal
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(3 years after company formation)
Appointment Duration11 months, 1 week (resigned 07 June 2017)
RoleChief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 7, 1 Minster Court
London
EC3R 7AA
Director NameMr Philip James Green
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2016(3 years, 3 months after company formation)
Appointment Duration8 months (resigned 07 June 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLevel 7, 1 Minster Court
London
EC3R 7AA
Director NameMr Kenneth Edward Randall
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(4 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 July 2019)
RoleCompany Director
Country of ResidenceBermuda
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Mark Andrew Langridge
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(4 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS

Contact

Telephone020 73377777
Telephone regionLondon

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

1 at £1Prosight Specialty European Holdings LTD
100.00%
Ordinary

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 Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

11 July 2023Full accounts made up to 31 December 2022 (20 pages)
6 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
22 April 2022Full accounts made up to 31 December 2021 (21 pages)
18 March 2022Confirmation statement made on 5 March 2022 with updates (5 pages)
18 January 2022Statement of capital on 18 January 2022
  • GBP 1
(3 pages)
6 January 2022Statement by Directors (1 page)
6 January 2022Solvency Statement dated 15/12/21 (1 page)
6 January 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 May 2021Full accounts made up to 31 December 2020 (20 pages)
18 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
10 August 2020Full accounts made up to 31 December 2019 (18 pages)
10 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
6 January 2020Appointment of Mr John Bryan King as a director on 13 December 2019 (2 pages)
3 January 2020Termination of appointment of Mark Andrew Langridge as a director on 13 December 2019 (1 page)
16 December 2019Appointment of R&Q Central Services Limited as a director on 13 December 2019 (2 pages)
22 July 2019Cessation of Kenneth Edward Randall as a person with significant control on 10 July 2019 (1 page)
15 July 2019Termination of appointment of Kenneth Edward Randall as a director on 10 July 2019 (1 page)
12 June 2019Full accounts made up to 31 December 2018 (19 pages)
15 March 2019Confirmation statement made on 5 March 2019 with updates (5 pages)
3 October 2018Full accounts made up to 31 December 2017 (22 pages)
3 May 2018Notification of Randall & Quilter Underwriting Management Holdings Limited as a person with significant control on 30 April 2018 (2 pages)
3 May 2018Withdrawal of a person with significant control statement on 3 May 2018 (2 pages)
3 May 2018Notification of Kenneth Edward Randall as a person with significant control on 30 April 2018 (2 pages)
30 April 2018Auditor's resignation (1 page)
12 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-29
(3 pages)
10 April 2018Second filing of the annual return made up to 19 June 2016 (24 pages)
10 April 2018Second filing of the annual return made up to 19 June 2015 (23 pages)
9 April 2018Appointment of Mr Kenneth Edward Randall as a director on 29 March 2018 (2 pages)
9 April 2018Appointment of Mr Mark Andrew Langridge as a director on 29 March 2018 (2 pages)
6 April 2018Appointment of R&Q Central Services Limited as a secretary on 29 March 2018 (2 pages)
5 April 2018Registered office address changed from , Level 7, 1 Minster Court, London, EC3R 7AA, England to 71 Fenchurch Street London EC3M 4BS on 5 April 2018 (1 page)
5 April 2018Termination of appointment of Bruce William Schnitzer as a director on 29 March 2018 (1 page)
5 April 2018Termination of appointment of Joseph John Beneducci as a director on 29 March 2018 (1 page)
5 March 2018Confirmation statement made on 5 March 2018 with updates (5 pages)
17 October 2017Termination of appointment of Peter John Goddard as a director on 15 October 2017 (1 page)
17 October 2017Termination of appointment of Peter John Goddard as a director on 15 October 2017 (1 page)
26 September 2017Full accounts made up to 31 December 2016 (17 pages)
26 September 2017Full accounts made up to 31 December 2016 (17 pages)
25 September 2017Termination of appointment of Michael Graham Furgueson as a director on 6 September 2017 (1 page)
25 September 2017Termination of appointment of Michael Graham Furgueson as a director on 6 September 2017 (1 page)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
8 June 2017Termination of appointment of Vivek Syal as a director on 7 June 2017 (1 page)
8 June 2017Termination of appointment of Mary Edith Lancaster Goddard as a director on 7 June 2017 (1 page)
8 June 2017Termination of appointment of Mark James Hewett as a director on 7 June 2017 (1 page)
8 June 2017Termination of appointment of Vivek Syal as a director on 7 June 2017 (1 page)
8 June 2017Termination of appointment of Mark James Hewett as a director on 7 June 2017 (1 page)
8 June 2017Termination of appointment of Marcus James Bale as a director on 7 June 2017 (1 page)
8 June 2017Termination of appointment of Philip James Green as a director on 7 June 2017 (1 page)
8 June 2017Termination of appointment of Philip James Green as a director on 7 June 2017 (1 page)
8 June 2017Termination of appointment of Mary Edith Lancaster Goddard as a director on 7 June 2017 (1 page)
8 June 2017Termination of appointment of Marcus James Bale as a director on 7 June 2017 (1 page)
9 January 2017Termination of appointment of Gillian Anne Matthews as a secretary on 1 December 2016 (1 page)
9 January 2017Termination of appointment of Gillian Anne Matthews as a secretary on 1 December 2016 (1 page)
20 October 2016Appointment of Mr Vivek Syal as a director on 1 July 2016 (2 pages)
20 October 2016Appointment of Mr Vivek Syal as a director on 1 July 2016 (2 pages)
20 October 2016Appointment of Mr Philip James Green as a director on 4 October 2016 (2 pages)
20 October 2016Appointment of Mr Philip James Green as a director on 4 October 2016 (2 pages)
26 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 10/04/2018
(9 pages)
26 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1
(8 pages)
13 June 2016Full accounts made up to 31 December 2015 (16 pages)
13 June 2016Full accounts made up to 31 December 2015 (16 pages)
20 May 2016Statement of capital following an allotment of shares on 31 January 2015
  • GBP 630,001
(3 pages)
20 May 2016Statement of capital following an allotment of shares on 31 January 2015
  • GBP 630,001
(3 pages)
23 March 2016Statement of capital following an allotment of shares on 31 January 2015
  • GBP 631,000
(3 pages)
23 March 2016Statement of capital following an allotment of shares on 31 January 2015
  • GBP 631,000
(3 pages)
10 March 2016Termination of appointment of David Victor Dunning as a director on 1 March 2016 (1 page)
10 March 2016Termination of appointment of David Victor Dunning as a director on 1 March 2016 (1 page)
18 February 2016Appointment of Mr Bruce William Schnitzer as a director on 5 February 2016 (2 pages)
18 February 2016Appointment of Mr Bruce William Schnitzer as a director on 5 February 2016 (2 pages)
10 February 2016Registered office address changed from Luc, Level 7 1 Minster Court London EC3R 7DD England to Level 7, 1 Minster Court London EC3R 7AA on 10 February 2016 (1 page)
10 February 2016Registered office address changed from , Luc, Level 7 1 Minster Court, London, EC3R 7DD, England to 71 Fenchurch Street London EC3M 4BS on 10 February 2016 (1 page)
4 February 2016Appointment of Mr Michael Graham Furgueson as a director on 27 January 2016 (2 pages)
4 February 2016Appointment of Mr Michael Graham Furgueson as a director on 27 January 2016 (2 pages)
3 February 2016Appointment of Mr Marcus James Bale as a director on 26 November 2015 (2 pages)
3 February 2016Appointment of Mr Marcus James Bale as a director on 26 November 2015 (2 pages)
2 February 2016Registered office address changed from London Underwriting Centre Level 7, 3 Minster Court Mincing Lane London EC3R 7DD to Luc, Level 7 1 Minster Court London EC3R 7DD on 2 February 2016 (1 page)
2 February 2016Appointment of Mrs Gillian Anne Matthews as a secretary on 26 November 2015 (2 pages)
2 February 2016Appointment of Mrs Gillian Anne Matthews as a secretary on 26 November 2015 (2 pages)
2 February 2016Registered office address changed from , London Underwriting Centre Level 7, 3 Minster Court, Mincing Lane, London, EC3R 7DD to 71 Fenchurch Street London EC3M 4BS on 2 February 2016 (1 page)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
30 September 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 September 2015Termination of appointment of Bernard Mageean as a director on 16 September 2015 (1 page)
21 September 2015Termination of appointment of Bernard Mageean as a director on 16 September 2015 (1 page)
13 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 10/04/2018
(6 pages)
13 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(5 pages)
11 May 2015Termination of appointment of Paul Michael Cusition as a director on 24 April 2015 (1 page)
11 May 2015Termination of appointment of Paul Michael Cusition as a director on 24 April 2015 (1 page)
1 April 2015Termination of appointment of Ryan Richard Warren as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Ryan Richard Warren as a director on 31 March 2015 (1 page)
4 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
4 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 December 2014Appointment of Mrs Mary Edith Lancaster Goddard as a director on 11 December 2014 (2 pages)
24 December 2014Termination of appointment of Anthony Stephen Piszel as a director on 10 December 2014 (1 page)
24 December 2014Appointment of Mr Bernard Mageean as a director on 11 December 2014 (2 pages)
24 December 2014Appointment of Mrs Mary Edith Lancaster Goddard as a director on 11 December 2014 (2 pages)
24 December 2014Termination of appointment of Anthony Stephen Piszel as a director on 10 December 2014 (1 page)
24 December 2014Appointment of Mr Bernard Mageean as a director on 11 December 2014 (2 pages)
8 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(6 pages)
8 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(6 pages)
19 June 2014Appointment of Mr David Victor Dunning as a director (2 pages)
19 June 2014Appointment of Mr David Victor Dunning as a director (2 pages)
4 June 2014Termination of appointment of Julian Enoizi as a director (1 page)
4 June 2014Termination of appointment of Ciaran O'donnell as a director (1 page)
4 June 2014Termination of appointment of Ciaran O'donnell as a director (1 page)
4 June 2014Termination of appointment of Julian Enoizi as a director (1 page)
19 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
19 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
19 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)