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.
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 | : |
|
Registered Address | : | 71 Fenchurch Street, London, United Kingdom, EC3M 4BS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Minster Court, London, England, EC3R 7BB | Corporate Secretary | 26 November 2013 | Active |
71, Fenchurch Street, London, United Kingdom, EC3M 4BS | Director | 16 September 2022 | Active |
71, Fenchurch Street, London, United Kingdom, EC3M 4BS | Director | 27 May 2011 | Active |
110, Fenchurch Street, London, England, EC3M 5JT | Corporate Secretary | 27 May 2011 | Active |
71, Fenchurch Street, London, United Kingdom, EC3M 4BS | Director | 27 May 2011 | Active |
2, Minster Court, London, United Kingdom, EC3R 7BB | Director | 27 May 2011 | Active |
71, Fenchurch Street, London, United Kingdom, EC3M 4BS | Director | 14 October 2011 | Active |
71, Fenchurch Street, London, United Kingdom, EC3M 4BS | Director | 16 December 2019 | Active |
110, Fenchurch Street, London, England, EC3M 5JT | Director | 27 May 2011 | Active |
71, Fenchurch Street, London, United Kingdom, EC3M 4BS | Director | 14 October 2011 | Active |
71, Fenchurch Street, London, United Kingdom, EC3M 4BS | Director | 30 September 2019 | Active |
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 | : |
|
Rqih Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 71, Fenchurch Street, London, England, EC3M 4BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-27 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Officers | Appoint person director company with name date. | Download |
2022-09-20 | Gazette | Gazette notice voluntary. | Download |
2022-09-09 | Dissolution | Dissolution application strike off company. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-24 | Accounts | Accounts with accounts type full. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-10 | Accounts | Accounts with accounts type full. | Download |
2020-04-03 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-17 | Officers | Termination director company with name termination date. | Download |
2020-01-06 | Officers | Appoint person director company with name date. | Download |
2020-01-03 | Officers | Termination director company with name termination date. | Download |
2019-10-02 | Officers | Appoint person director company with name date. | Download |
2019-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-01 | Accounts | Accounts with accounts type full. | Download |
2019-03-21 | Officers | Change person director company with change date. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-20 | Accounts | Accounts with accounts type full. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.