UKBizDB.co.uk

RANDALL & QUILTER CAPTIVE HOLDINGS LIMITED

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

This company is commonly known as Randall & Quilter Captive Holdings Limited. The company was founded 13 years ago and was given the registration number 07650726. The firm's registered office is in LONDON. You can find them at 71 Fenchurch Street, , London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:RANDALL & QUILTER CAPTIVE HOLDINGS LIMITED
Company Number:07650726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2011
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:71 Fenchurch Street, London, United Kingdom, EC3M 4BS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Minster Court, London, England, EC3R 7BB

Corporate Secretary26 November 2013Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director16 September 2022Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director27 May 2011Active
110, Fenchurch Street, London, England, EC3M 5JT

Corporate Secretary27 May 2011Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director27 May 2011Active
2, Minster Court, London, United Kingdom, EC3R 7BB

Director27 May 2011Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director14 October 2011Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director16 December 2019Active
110, Fenchurch Street, London, England, EC3M 5JT

Director27 May 2011Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director14 October 2011Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director30 September 2019Active

People with Significant Control

Mr Kenneth Edward Randall
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:United Kingdom
Address:71, Fenchurch Street, London, United Kingdom, EC3M 4BS
Nature of control:
  • Significant influence or control
Rqih Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:71, Fenchurch Street, London, England, EC3M 4BS
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 (6 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
2022-12-27Gazette

Gazette dissolved voluntary.

Download
2022-11-16Mortgage

Mortgage satisfy charge full.

Download
2022-11-16Mortgage

Mortgage satisfy charge full.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-09-20Gazette

Gazette notice voluntary.

Download
2022-09-09Dissolution

Dissolution application strike off company.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type full.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Accounts

Accounts with accounts type full.

Download
2020-04-03Mortgage

Mortgage charge whole release with charge number.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-07-30Persons with significant control

Cessation of a person with significant control.

Download
2019-07-01Accounts

Accounts with accounts type full.

Download
2019-03-21Officers

Change person director company with change date.

Download
2019-02-01Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Accounts

Accounts with accounts type full.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-01-22Persons with significant control

Notification of a person with significant control.

Download
2018-01-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.