UKBizDB.co.uk

QBE MANAGEMENT SERVICES (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Qbe Management Services (uk) Limited. The company was founded 28 years ago and was given the registration number 03153567. The firm's registered office is in LONDON. You can find them at Plantation Place, 30 Fenchurch Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:QBE MANAGEMENT SERVICES (UK) LIMITED
Company Number:03153567
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Plantation Place, 30 Fenchurch Street, London, EC3M 3BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Fenchurch Street, London, United Kingdom, EC3M 3BD

Secretary26 June 2017Active
30, Fenchurch Street, London, United Kingdom, EC3M 3BD

Director03 February 2023Active
30, Fenchurch Street, London, United Kingdom, EC3M 3BD

Director14 December 2020Active
30, Fenchurch Street, London, United Kingdom, EC3M 3BD

Director28 November 2022Active
30, Fenchurch Street, London, United Kingdom, EC3M 3BD

Director23 January 2017Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Secretary31 January 1996Active
Plantation Place, 30 Fenchurch Street, London, EC3M 3BD

Secretary15 May 2007Active
Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD

Secretary29 June 2015Active
61 Alexandra Road, Kew, TW9 2BT

Secretary02 February 1996Active
14 Cheyne Avenue, South Woodford, London, E18 2DR

Secretary06 January 1997Active
143 Gresham Road, Staines, TW18 2AG

Secretary24 July 1998Active
The Upper Flat, 94 Offord Road, London, N1 1PF

Secretary08 December 2006Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Director31 January 1996Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Director31 January 1996Active
27 Molasses House, Clove Hitch Quay, Battersea, London, SW11 3TN

Director03 October 2007Active
Plantation Place, 30 Fenchurch Street, London, EC3M 3BD

Director23 January 2013Active
Plantation Place, 30 Fenchurch Street, London, EC3M 3BD

Director18 November 2009Active
33 Burns Avenue, Basildon, SS13 3AG

Director02 February 1996Active
Elmstead Garth, Wood Drive, Chislehurst, BR7 5EU

Director05 March 1996Active
Plantation Place, 30 Fenchurch Street, London, EC3M 3BD

Director01 March 2011Active
Plantation Place, 30 Fenchurch Street, London, EC3M 3BD

Director17 September 2004Active
142 Kurraba Road, Neutral Bay New South Wales 2089, Australia,

Director05 March 1996Active
Plantation Place, 30 Fenchurch Street, London, EC3M 3BD

Director01 January 2008Active
Apartment 1305 Orchard Parksuites, 11 Orchard Turn, Singapore 23880 Singapore, FOREIGN

Director10 March 1998Active
Plantation Place, 30 Fenchurch Street, London, EC3M 3BD

Director19 January 2012Active
Plantation Place, 30 Fenchurch Street, London, EC3M 3BD

Director01 January 2008Active
Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3BD

Director19 November 2012Active
Plantation Place, 30 Fenchurch Street, London, EC3M 3BD

Director01 January 2008Active
1 St Andrews, Curragha, Ashbourne, Ireland,

Director05 October 1999Active
Marlands Court, Itchingfield, Horsham, RH13 0NN

Director07 December 2000Active
17 Woodland Way, Welwyn, AL6 0RZ

Director11 November 2004Active
30, Fenchurch Street, London, United Kingdom, EC3M 3BD

Director23 December 2013Active
Plantation Place, 30 Fenchurch Street, London, EC3M 3BD

Director01 March 2011Active
Betsoms Hill, The Avenue, Westerham, TN16 2EE

Director05 March 1996Active
17 Highwood, 13 Sunset Avenue, Woodford Green, Essex, IG8 0SZ

Director01 January 2008Active

People with Significant Control

Qbe European Operations Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:30, Fenchurch Street, London, United Kingdom, EC3M 3BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Accounts

Accounts with accounts type full.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2022-11-29Officers

Termination director company with name termination date.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Accounts

Accounts with accounts type full.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-01-06Persons with significant control

Change to a person with significant control.

Download
2020-12-31Address

Change registered office address company with date old address new address.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-09-22Accounts

Accounts with accounts type full.

Download
2020-09-17Officers

Change person director company with change date.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type full.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Accounts

Accounts with accounts type full.

Download
2018-07-12Confirmation statement

Confirmation statement with updates.

Download
2017-08-17Accounts

Accounts with accounts type full.

Download
2017-07-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.