London
EC3M 4BS
Secretary Name | R&Q Central Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 March 2018(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | R&Q Central Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 December 2019(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Ciaran James O'Donnell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 June 2013(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | London Underwriting Centre Level 7, 3 Minster Cour Mincing Lane London EC3R 7DD |
Director Name | Mr Joseph John Beneducci |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 2013(same day as company formation) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Mark James Hewett |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(same day as company formation) |
Role | Company Director And Chairman |
Country of Residence | England |
Correspondence Address | Level 7, 1 Minster Court London EC3R 7AA |
Director Name | Mr Peter John Goddard |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 7, 1 Minster Court London EC3R 7AA |
Director Name | Mr Ryan Richard Warren |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(same day as company formation) |
Role | Chief Risk Officer |
Country of Residence | England |
Correspondence Address | London Underwriting Centre Level 7, 3 Minster Cour Mincing Lane London EC3R 7DD |
Director Name | Mr Paul Michael Cusition |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(same day as company formation) |
Role | Active Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | London Underwriting Centre Level 7, 3 Minster Cour Mincing Lane London EC3R 7DD |
Director Name | Mr Anthony Stephen Piszel |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 2013(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | London Underwriting Centre Level 7, 3 Minster Cour Mincing Lane London EC3R 7DD |
Director Name | Mr Julian Antony Peter Enoizi |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | London Underwriting Centre Level 7, 3 Minster Cour Mincing Lane London EC3R 7DD |
Director Name | Mr David Victor Dunning |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2014(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Level 7, 1 Minster Court London EC3R 7AA |
Director Name | Mrs Mary Edith Lancaster Goddard |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2014(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 7, 1 Minster Court London EC3R 7AA |
Director Name | Mr Bernard Mageean |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2014(1 year, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 September 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | London Underwriting Centre Level 7, 3 Minster Cour Mincing Lane London EC3R 7DD |
Director Name | Mr Marcus James Bale |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2015(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 June 2017) |
Role | Active Underwriter |
Country of Residence | England |
Correspondence Address | Level 7, 1 Minster Court London EC3R 7AA |
Secretary Name | Mrs Gillian Anne Matthews |
---|---|
Status | Resigned |
Appointed | 26 November 2015(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2016) |
Role | Company Director |
Correspondence Address | Level 7, 1 Minster Court London EC3R 7AA |
Director Name | Mr Michael Graham Furgueson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 2016(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 September 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Level 7, 1 Minster Court London EC3R 7AA |
Director Name | Mr Bruce William Schnitzer |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 February 2016(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Vivek Syal |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(3 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 June 2017) |
Role | Chief Risk Officer |
Country of Residence | United Kingdom |
Correspondence Address | Level 7, 1 Minster Court London EC3R 7AA |
Director Name | Mr Philip James Green |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2016(3 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 07 June 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Level 7, 1 Minster Court London EC3R 7AA |
Director Name | Mr Kenneth Edward Randall |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 July 2019) |
Role | Company Director |
Country of Residence | Bermuda |
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 | 29 March 2018(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Telephone | 020 73377777 |
---|---|
Telephone region | London |
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 |
1 at £1 | Prosight Specialty European Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
11 July 2023 | Full accounts made up to 31 December 2022 (20 pages) |
---|---|
6 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
22 April 2022 | Full accounts made up to 31 December 2021 (21 pages) |
18 March 2022 | Confirmation statement made on 5 March 2022 with updates (5 pages) |
18 January 2022 | Statement of capital on 18 January 2022
|
6 January 2022 | Statement by Directors (1 page) |
6 January 2022 | Solvency Statement dated 15/12/21 (1 page) |
6 January 2022 | Resolutions
|
24 May 2021 | Full accounts made up to 31 December 2020 (20 pages) |
18 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
10 August 2020 | Full accounts made up to 31 December 2019 (18 pages) |
10 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
6 January 2020 | Appointment of Mr John Bryan King as a director on 13 December 2019 (2 pages) |
3 January 2020 | Termination of appointment of Mark Andrew Langridge as a director on 13 December 2019 (1 page) |
16 December 2019 | Appointment of R&Q Central Services Limited as a director on 13 December 2019 (2 pages) |
22 July 2019 | Cessation of Kenneth Edward Randall as a person with significant control on 10 July 2019 (1 page) |
15 July 2019 | Termination of appointment of Kenneth Edward Randall as a director on 10 July 2019 (1 page) |
12 June 2019 | Full accounts made up to 31 December 2018 (19 pages) |
15 March 2019 | Confirmation statement made on 5 March 2019 with updates (5 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
3 May 2018 | Notification of Randall & Quilter Underwriting Management Holdings Limited as a person with significant control on 30 April 2018 (2 pages) |
3 May 2018 | Withdrawal of a person with significant control statement on 3 May 2018 (2 pages) |
3 May 2018 | Notification of Kenneth Edward Randall as a person with significant control on 30 April 2018 (2 pages) |
30 April 2018 | Auditor's resignation (1 page) |
12 April 2018 | Resolutions
|
10 April 2018 | Second filing of the annual return made up to 19 June 2016 (24 pages) |
10 April 2018 | Second filing of the annual return made up to 19 June 2015 (23 pages) |
9 April 2018 | Appointment of Mr Kenneth Edward Randall as a director on 29 March 2018 (2 pages) |
9 April 2018 | Appointment of Mr Mark Andrew Langridge as a director on 29 March 2018 (2 pages) |
6 April 2018 | Appointment of R&Q Central Services Limited as a secretary on 29 March 2018 (2 pages) |
5 April 2018 | Registered 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 2018 | Termination of appointment of Bruce William Schnitzer as a director on 29 March 2018 (1 page) |
5 April 2018 | Termination of appointment of Joseph John Beneducci as a director on 29 March 2018 (1 page) |
5 March 2018 | Confirmation statement made on 5 March 2018 with updates (5 pages) |
17 October 2017 | Termination of appointment of Peter John Goddard as a director on 15 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Peter John Goddard as a director on 15 October 2017 (1 page) |
26 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
25 September 2017 | Termination of appointment of Michael Graham Furgueson as a director on 6 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Michael Graham Furgueson as a director on 6 September 2017 (1 page) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
8 June 2017 | Termination of appointment of Vivek Syal as a director on 7 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Mary Edith Lancaster Goddard as a director on 7 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Mark James Hewett as a director on 7 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Vivek Syal as a director on 7 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Mark James Hewett as a director on 7 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Marcus James Bale as a director on 7 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Philip James Green as a director on 7 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Philip James Green as a director on 7 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Mary Edith Lancaster Goddard as a director on 7 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Marcus James Bale as a director on 7 June 2017 (1 page) |
9 January 2017 | Termination of appointment of Gillian Anne Matthews as a secretary on 1 December 2016 (1 page) |
9 January 2017 | Termination of appointment of Gillian Anne Matthews as a secretary on 1 December 2016 (1 page) |
20 October 2016 | Appointment of Mr Vivek Syal as a director on 1 July 2016 (2 pages) |
20 October 2016 | Appointment of Mr Vivek Syal as a director on 1 July 2016 (2 pages) |
20 October 2016 | Appointment of Mr Philip James Green as a director on 4 October 2016 (2 pages) |
20 October 2016 | Appointment of Mr Philip James Green as a director on 4 October 2016 (2 pages) |
26 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
13 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
13 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
20 May 2016 | Statement of capital following an allotment of shares on 31 January 2015
|
20 May 2016 | Statement of capital following an allotment of shares on 31 January 2015
|
23 March 2016 | Statement of capital following an allotment of shares on 31 January 2015
|
23 March 2016 | Statement of capital following an allotment of shares on 31 January 2015
|
10 March 2016 | Termination of appointment of David Victor Dunning as a director on 1 March 2016 (1 page) |
10 March 2016 | Termination of appointment of David Victor Dunning as a director on 1 March 2016 (1 page) |
18 February 2016 | Appointment of Mr Bruce William Schnitzer as a director on 5 February 2016 (2 pages) |
18 February 2016 | Appointment of Mr Bruce William Schnitzer as a director on 5 February 2016 (2 pages) |
10 February 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Mr Michael Graham Furgueson as a director on 27 January 2016 (2 pages) |
4 February 2016 | Appointment of Mr Michael Graham Furgueson as a director on 27 January 2016 (2 pages) |
3 February 2016 | Appointment of Mr Marcus James Bale as a director on 26 November 2015 (2 pages) |
3 February 2016 | Appointment of Mr Marcus James Bale as a director on 26 November 2015 (2 pages) |
2 February 2016 | Registered 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 2016 | Appointment of Mrs Gillian Anne Matthews as a secretary on 26 November 2015 (2 pages) |
2 February 2016 | Appointment of Mrs Gillian Anne Matthews as a secretary on 26 November 2015 (2 pages) |
2 February 2016 | Registered 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 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 September 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
30 September 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
21 September 2015 | Termination of appointment of Bernard Mageean as a director on 16 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Bernard Mageean as a director on 16 September 2015 (1 page) |
13 August 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
11 May 2015 | Termination of appointment of Paul Michael Cusition as a director on 24 April 2015 (1 page) |
11 May 2015 | Termination of appointment of Paul Michael Cusition as a director on 24 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Ryan Richard Warren as a director on 31 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Ryan Richard Warren as a director on 31 March 2015 (1 page) |
4 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
4 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
24 December 2014 | Appointment of Mrs Mary Edith Lancaster Goddard as a director on 11 December 2014 (2 pages) |
24 December 2014 | Termination of appointment of Anthony Stephen Piszel as a director on 10 December 2014 (1 page) |
24 December 2014 | Appointment of Mr Bernard Mageean as a director on 11 December 2014 (2 pages) |
24 December 2014 | Appointment of Mrs Mary Edith Lancaster Goddard as a director on 11 December 2014 (2 pages) |
24 December 2014 | Termination of appointment of Anthony Stephen Piszel as a director on 10 December 2014 (1 page) |
24 December 2014 | Appointment of Mr Bernard Mageean as a director on 11 December 2014 (2 pages) |
8 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
19 June 2014 | Appointment of Mr David Victor Dunning as a director (2 pages) |
19 June 2014 | Appointment of Mr David Victor Dunning as a director (2 pages) |
4 June 2014 | Termination of appointment of Julian Enoizi as a director (1 page) |
4 June 2014 | Termination of appointment of Ciaran O'donnell as a director (1 page) |
4 June 2014 | Termination of appointment of Ciaran O'donnell as a director (1 page) |
4 June 2014 | Termination of appointment of Julian Enoizi as a director (1 page) |
19 June 2013 | Incorporation
|
19 June 2013 | Incorporation
|
19 June 2013 | Incorporation
|