UKBizDB.co.uk

R&Q MUNRO SERVICES COMPANY LIMITED

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

This company is commonly known as R&q Munro Services Company Limited. The company was founded 24 years ago and was given the registration number 03937013. 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 MUNRO SERVICES COMPANY LIMITED
Company Number:03937013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:71 Fenchurch Street, London, England, EC3M 4BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Fenchurch Street, London, England, EC3M 4BS

Corporate Secretary29 March 2018Active
71, Fenchurch Street, London, England, EC3M 4BS

Director20 January 2021Active
71, Fenchurch Street, London, England, EC3M 4BS

Director16 September 2022Active
7th, Floor, 3 Minster Court, London, United Kingdom, EC3R 7DD

Secretary11 September 2008Active
Willow Cottage Old Domewood, Copthorne, Crawley, RH10 3HD

Secretary25 February 2000Active
7th Floor, 1, Minster Court, London, England, EC3R 7AA

Secretary26 November 2015Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary25 February 2000Active
Vantage House, 4th Floor, 78 Leadenhall Street, London, EC3A 3DH

Director01 December 2009Active
7th, Floor, 3 Minster Court, London, United Kingdom, EC3R 7DD

Director25 January 2012Active
7th, Floor, 3 Minster Court, London, United Kingdom, EC3R 7DD

Director29 November 2011Active
7th Floor, 1, Minster Court, London, England, EC3R 7AA

Director26 November 2015Active
71, Fenchurch Street, London, England, EC3M 4BS

Director29 November 2011Active
Vantage House, 4th Floor, 78 Leadenhall Street, London, EC3A 3DH

Director01 December 2009Active
7th, Floor, 3 Minster Court, London, United Kingdom, EC3R 7DD

Director22 August 2013Active
7th Floor, 1, Minster Court, London, England, EC3R 7AA

Director19 June 2014Active
7th, Floor, 3 Minster Court, London, United Kingdom, EC3R 7DD

Director29 November 2011Active
Vantage House, 4th Floor, 78 Leadenhall Street, London, EC3A 3DH

Director25 February 2000Active
7th Floor, 1, Minster Court, London, England, EC3R 7AA

Director27 January 2016Active
7th, Floor, 3 Minster Court, London, United Kingdom, EC3R 7DD

Director29 March 2000Active
71, Fenchurch Street, London, England, EC3M 4BS

Director29 March 2018Active
7th Floor, 1, Minster Court, London, England, EC3R 7AA

Director15 July 2013Active
7th Floor, 1, Minster Court, London, England, EC3R 7AA

Director01 July 2013Active
7th Floor, 1, Minster Court, London, England, EC3R 7AA

Director04 October 2016Active
7th Floor, 1, Minster Court, London, England, EC3R 7AA

Director01 April 2013Active
Vantage House, 4th Floor, 78 Leadenhall Street, London, EC3A 3DH

Director25 February 2010Active
Vantage House, 4th Floor, 78 Leadenhall Street, London, EC3A 3DH

Director01 December 2009Active
7th, Floor, 3 Minster Court, London, United Kingdom, EC3R 7DD

Director25 January 2012Active
71, Fenchurch Street, London, England, EC3M 4BS

Director10 December 2021Active
71, Fenchurch Street, London, England, EC3M 4BS

Director29 March 2018Active
Vantage House, 4th Floor, 78 Leadenhall Street, London, EC3A 3DH

Director01 December 2009Active
7th, Floor, 3 Minster Court, London, EC3R 7DD

Director07 January 2014Active
3, Brighton Road, London, N2 8JU

Director28 November 2000Active
Vantage House, 4th Floor, 78 Leadenhall Street, London, EC3A 3DH

Director01 December 2009Active
Vantage House, 4th Floor, 78 Leadenhall Street, London, EC3A 3DH

Director01 December 2009Active
7th, Floor, 3 Minster Court, London, EC3R 7DD

Director15 May 2012Active

People with Significant Control

Mr Kenneth Edward Randall
Notified on:29 March 2018
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:England
Address:71, Fenchurch Street, London, England, EC3M 4BS
Nature of control:
  • Significant influence or control
Randall & Quilter Underwriting Management Holdings Limited
Notified on:29 March 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

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
2024-04-23Officers

Appoint person director company with name date.

Download
2024-04-22Officers

Termination director company with name termination date.

Download
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type full.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-04-22Accounts

Accounts with accounts type full.

Download
2022-03-18Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Capital

Capital statement capital company with date currency figure.

Download
2022-01-06Capital

Legacy.

Download
2022-01-06Insolvency

Legacy.

Download
2022-01-06Resolution

Resolution.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-05-24Accounts

Accounts with accounts type full.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2020-08-10Accounts

Accounts with accounts type full.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Persons with significant control

Cessation of a person with significant control.

Download
2019-06-11Accounts

Accounts with accounts type full.

Download
2019-03-21Officers

Change person director company with change date.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.