Company NameR&Q Delta Company Limited
DirectorsRichard James Finney and Paul Richard Bradbrook
Company StatusActive
Company Number10344871
CategoryPrivate Limited Company
Incorporation Date24 August 2016(7 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Richard James Finney
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(3 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Paul Richard Bradbrook
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2024(7 years, 8 months after company formation)
Appointment Duration4 days
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameR&Q Central Services Limited (Corporation)
StatusCurrent
Appointed24 August 2016(same day as company formation)
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Thomas Alexander Booth
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2016(same day as company formation)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Kenneth Edward Randall
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceBermuda
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Michael Logan Glover
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2016(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
Appointed24 August 2016(same day as company formation)
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
Appointed09 December 2019(3 years, 3 months after company formation)
Appointment Duration1 month (resigned 14 January 2020)
RoleChief Executive Officer
Country of ResidenceBermuda
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Gregg Daniel Jarvis
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 September 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMatthew Alan Metcalf
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2022(6 years after company formation)
Appointment Duration1 year, 7 months (resigned 22 April 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS

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

Accounts

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

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Filing History

6 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
11 July 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
3 October 2022Termination of appointment of Gregg Daniel Jarvis as a director on 16 September 2022 (1 page)
30 September 2022Appointment of Matthew Alan Metcalf as a director on 16 September 2022 (2 pages)
6 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
9 May 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
7 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
24 May 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
2 September 2020Withdrawal of a person with significant control statement on 2 September 2020 (2 pages)
2 September 2020Notification of Randall & Quilter Ii Holdings Limited as a person with significant control on 21 July 2020 (2 pages)
2 September 2020Confirmation statement made on 23 August 2020 with updates (4 pages)
20 August 2020Withdrawal of a person with significant control statement on 20 August 2020 (2 pages)
10 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
22 June 2020Notification of a person with significant control statement (2 pages)
19 June 2020Cessation of Randall & Quilter Investment Holdings Ltd. as a person with significant control on 24 August 2016 (1 page)
12 February 2020Appointment of Mr Gregg Daniel Jarvis as a director on 31 January 2020 (2 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)
17 December 2019Appointment of Dr Roger Sellek as a director on 9 December 2019 (2 pages)
16 December 2019Termination of appointment of Mark Andrew Langridge as a director on 13 December 2019 (1 page)
16 December 2019Appointment of Mr Richard James Finney as a director on 9 December 2019 (2 pages)
23 August 2019Confirmation statement made on 23 August 2019 with updates (4 pages)
30 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)
7 June 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
21 March 2019Director's details changed for Mr Michael Logan Glover on 7 March 2019 (2 pages)
23 August 2018Confirmation statement made on 23 August 2018 with updates (4 pages)
11 May 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
23 April 2018Previous accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
8 January 2018Termination of appointment of Thomas Alexander Booth as a director on 5 January 2018 (1 page)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
9 December 2016Director's details changed for Mr Mark Andrew Langridge on 7 December 2016 (2 pages)
9 December 2016Director's details changed for Mr Mark Andrew Langridge on 7 December 2016 (2 pages)
24 August 2016Incorporation
Statement of capital on 2016-08-24
  • GBP 1
(45 pages)
24 August 2016Incorporation
Statement of capital on 2016-08-24
  • GBP 1
(45 pages)