UKBizDB.co.uk

RQIH LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

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, England, EC3M 4BS

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

Director16 September 2022Active
R&Q Central Services Limited, 71 Fenchurch Street, London, United Kingdom, EC3M 4BS

Director20 December 2023Active
110, Fenchurch Street, London, England, EC3M 5JT

Secretary16 July 2008Active
14 Ross Way, Langdon Hills, Basildon, SS16 6LX

Secretary21 November 2007Active
Badgers Rest, Lee Chapel Lane, Langdon Hills, Basildon, SS16 5PW

Secretary18 December 1998Active
12 Magpie Close, Harwich, CO12 4WG

Secretary22 February 2005Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Secretary20 November 1998Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director12 January 2011Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director31 January 2020Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director11 January 2018Active
110, Fenchurch Street, London, England, EC3M 5JT

Director07 December 2007Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director18 December 1998Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director18 December 1998Active
1 Niagara Close, Kings Hill, West Malling, ME19 4HR

Director31 August 2006Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director30 September 2019Active
110, Fenchurch Street, London, England, EC3M 5JT

Director07 December 2007Active
110, Fenchurch Street, London, England, EC3M 5JT

Director07 December 2007Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Director20 November 1998Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Director20 November 1998Active

People with Significant Control

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:
  • Significant influence or 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:
  • 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
2024-02-29Officers

Second filing of director appointment with name.

Download
2023-12-28Officers

Termination director company with name termination date.

Download
2023-12-28Officers

Appoint person director company with name date.

Download
2023-11-24Mortgage

Mortgage charge part cease with charge number.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Accounts

Accounts with accounts type full.

Download
2023-01-27Change of name

Certificate change of name company.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type full.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-24Accounts

Accounts with accounts type full.

Download
2021-05-24Resolution

Resolution.

Download
2021-04-30Capital

Capital allotment shares.

Download
2021-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-07Resolution

Resolution.

Download
2020-08-06Accounts

Accounts with accounts type full.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-07-16Capital

Capital allotment shares.

Download
2020-07-15Capital

Capital allotment shares.

Download
2020-06-19Persons with significant control

Notification of a person with significant control statement.

Download
2020-06-19Persons with significant control

Cessation of a person with significant control.

Download
2020-04-03Mortgage

Mortgage charge part release with charge number.

Download

Copyright © 2024. All rights reserved.