UKBizDB.co.uk

R&Q CAPITAL NO. 1 LIMITED

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

This company is commonly known as R&q Capital No. 1 Limited. The company was founded 13 years ago and was given the registration number 07382921. The firm's registered office is in LONDON. You can find them at 71 Fenchurch Street, , London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:R&Q CAPITAL NO. 1 LIMITED
Company Number:07382921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

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
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

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

Director01 June 2012Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director28 August 2019Active
110, Fenchurch Street, London, United Kingdom, EC3M 5JT

Corporate Secretary21 September 2010Active
9-13, Fenchurch Buildings, London, EC3M 5HR

Director21 September 2010Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director07 March 2011Active
9-13, Fenchurch Buildings, London, EC3M 5HR

Director21 September 2010Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director19 January 2018Active
9-13, Fenchurch Buildings, London, EC3M 5HR

Director21 September 2010Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director07 March 2011Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director20 December 2012Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director12 December 2019Active
2, Minster Court, London, United Kingdom, EC3R 7BB

Director14 January 2015Active

People with Significant Control

Randall & Quilter Ii Holdings Limited
Notified on:01 October 2018
Status:Active
Country of residence:United Kingdom
Address:71, Fenchurch Street, London, United Kingdom, EC3M 4BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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
Randall & Quilter Investment Holdings, Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:Bermuda
Address:Clarendon House, 2 Church Lane, Hamilton, Bermuda,
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Officers

Termination director company with name termination date.

Download
2023-11-28Accounts

Accounts with accounts type full.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type full.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-11Accounts

Accounts with accounts type full.

Download
2020-08-10Accounts

Accounts with accounts type full.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2019-12-17Officers

Appoint person director company with name date.

Download
2019-12-12Resolution

Resolution.

Download
2019-10-18Officers

Termination director company with name termination date.

Download
2019-08-29Officers

Change person director company with change date.

Download
2019-08-29Officers

Appoint person director company with name date.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Persons with significant control

Cessation of a person with significant control.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-07-01Accounts

Accounts with accounts type full.

Download
2019-06-06Officers

Change corporate secretary company with change date.

Download
2019-03-21Officers

Change person director company with change date.

Download
2018-10-03Persons with significant control

Cessation of a person with significant control.

Download
2018-10-02Persons with significant control

Notification of a person with significant control.

Download
2018-08-03Confirmation statement

Confirmation statement with updates.

Download
2018-07-26Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.