This company is commonly known as Rqih Limited. The company was founded 25 years ago and was given the registration number 03671097. The firm's registered office is in LONDON. You can find them at 71 Fenchurch Street, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | RQIH LIMITED |
---|---|---|
Company Number | : | 03671097 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 1998 |
End of financial year | : | 31 December 2022 |
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 |
---|---|---|---|
71, Fenchurch Street, London, England, EC3M 4BS | Corporate Secretary | 26 November 2013 | Active |
71, Fenchurch Street, London, United Kingdom, EC3M 4BS | Director | 16 September 2022 | Active |
R&Q Central Services Limited, 71 Fenchurch Street, London, United Kingdom, EC3M 4BS | Director | 20 December 2023 | Active |
110, Fenchurch Street, London, England, EC3M 5JT | Secretary | 16 July 2008 | Active |
14 Ross Way, Langdon Hills, Basildon, SS16 6LX | Secretary | 21 November 2007 | Active |
Badgers Rest, Lee Chapel Lane, Langdon Hills, Basildon, SS16 5PW | Secretary | 18 December 1998 | Active |
12 Magpie Close, Harwich, CO12 4WG | Secretary | 22 February 2005 | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Secretary | 20 November 1998 | Active |
71, Fenchurch Street, London, United Kingdom, EC3M 4BS | Director | 12 January 2011 | Active |
71, Fenchurch Street, London, United Kingdom, EC3M 4BS | Director | 31 January 2020 | Active |
71, Fenchurch Street, London, United Kingdom, EC3M 4BS | Director | 11 January 2018 | Active |
110, Fenchurch Street, London, England, EC3M 5JT | Director | 07 December 2007 | Active |
71, Fenchurch Street, London, United Kingdom, EC3M 4BS | Director | 18 December 1998 | Active |
71, Fenchurch Street, London, United Kingdom, EC3M 4BS | Director | 18 December 1998 | Active |
1 Niagara Close, Kings Hill, West Malling, ME19 4HR | Director | 31 August 2006 | Active |
71, Fenchurch Street, London, United Kingdom, EC3M 4BS | Director | 30 September 2019 | Active |
110, Fenchurch Street, London, England, EC3M 5JT | Director | 07 December 2007 | Active |
110, Fenchurch Street, London, England, EC3M 5JT | Director | 07 December 2007 | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Nominee Director | 20 November 1998 | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Nominee Director | 20 November 1998 | Active |
Mr Kenneth Edward Randall | ||
Notified on | : | 06 May 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 | : |
|
Randall & Quilter Investment Holdings Ltd. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Bermuda Hm11 |
Address | : | Clarendon House, 2 Church Street, Hamilton, Bermuda Hm11, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Officers | Second filing of director appointment with name. | Download |
2023-12-28 | Officers | Termination director company with name termination date. | Download |
2023-12-28 | Officers | Appoint person director company with name date. | Download |
2023-11-24 | Mortgage | Mortgage charge part cease with charge number. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-14 | Accounts | Accounts with accounts type full. | Download |
2023-01-27 | Change of name | Certificate change of name company. | 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 |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Accounts | Accounts with accounts type full. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-24 | Accounts | Accounts with accounts type full. | Download |
2021-05-24 | Resolution | Resolution. | Download |
2021-04-30 | Capital | Capital allotment shares. | Download |
2021-02-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-07 | Resolution | Resolution. | Download |
2020-08-06 | Accounts | Accounts with accounts type full. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-16 | Capital | Capital allotment shares. | Download |
2020-07-15 | Capital | Capital allotment shares. | Download |
2020-06-19 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-06-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-03 | Mortgage | Mortgage charge part release with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.