UKBizDB.co.uk

R&QUIEM FINANCIAL SERVICES LIMITED

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

This company is commonly known as R&quiem Financial Services Limited. The company was founded 36 years ago and was given the registration number 02192234. The firm's registered office is in LONDON. You can find them at 71 Fenchurch Street, , London, . This company's SIC code is 65110 - Life insurance.

Company Information

Name:R&QUIEM FINANCIAL SERVICES LIMITED
Company Number:02192234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - 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 Secretary30 June 2014Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director30 June 2014Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director31 March 2015Active
9, South Parade, Wakefield, WF1 1LR

Secretary27 July 2004Active
2 Middle Lane, Stoke Albany, Market Harborough, LE16 8QA

Secretary-Active
110, Fenchurch Street, London, England, EC3M 5JT

Secretary01 April 2014Active
4 Caldecott Close, Wigston, LE18 3WQ

Secretary12 September 1997Active
9, South Parade, Wakefield, United Kingdom, WF1 1LR

Director22 November 2011Active
2 Middle Lane, Stoke Albany, Market Harborough, LE16 8QA

Director-Active
Beeby Manor, Beeby, Leicester, LE7 3BL

Director-Active
The Ferns Histons Hill, Codsall, Wolverhampton, WV8 2EY

Director30 April 2004Active
Farndon Lodge, Smeeton Road, Saddington, LE8 0QT

Director-Active
110, Fenchurch Street, London, England, EC3M 5JT

Director01 April 2014Active
Pheasant Cottage, Wiverton, Bingham, Nottingham, NG13 8GU

Director01 August 2000Active
9, South Parade, Wakefield, United Kingdom, WF1 1LR

Director28 September 2012Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director30 June 2014Active
71, Fenchurch Street, London, United Kingdom, EC3M 4BS

Director30 June 2014Active
Crees House, Crees Lane, Newark, NG24 4TJ

Director16 September 1997Active
9, South Parade, Wakefield, WF1 1LR

Director08 May 2006Active
Manor Farm House, 75 George Lane Notton, Wakefield, WF4 2NQ

Director30 April 2004Active
58 Woodview, Cotgrave, Nottingham, NG12 3PG

Director01 August 2000Active
110, Fenchurch Street, London, England, EC3M 5JT

Director01 April 2014Active
9, South Parade, Wakefield, United Kingdom, WF1 1LR

Director09 May 2012Active
9, South Parade, Wkaefield, England, WF1 1LR

Director22 June 2010Active
110, Fenchurch Street, London, England, EC3M 5JT

Director30 June 2014Active
110, Fenchurch Street, London, England, EC3M 5JT

Director01 April 2014Active
Stretton House, 2 White House Court, Soudley, Market Drayton, TF9 2QQ

Director01 January 1995Active
The Wick, 12 Lynwood Road, Epsom, KT17 4LD

Director01 March 2003Active
110, Fenchurch Street, London, England, EC3M 5JT

Director30 June 2014Active
60 Cosby Road, Countesthorpe, Leicester, LE8 5PE

Director-Active
9, South Parade, Wakefield, WF1 1LR

Director08 May 2006Active
9, South Parade, Wakefield, United Kingdom, WF1 1LR

Director21 October 2011Active

People with Significant Control

Randall & Quilter Is Holdings Limited
Notified on:06 October 2017
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
R&Quiem Limited
Notified on:06 April 2016
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 (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
2023-08-21Officers

Termination director company with name termination date.

Download
2023-07-14Accounts

Accounts with accounts type full.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type full.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-11Accounts

Accounts with accounts type full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Accounts

Accounts with accounts type full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2019-07-22Persons with significant control

Cessation of a person with significant control.

Download
2019-07-02Accounts

Accounts with accounts type full.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Officers

Change person director company with change date.

Download
2018-06-21Accounts

Accounts with accounts type full.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-01-18Officers

Termination director company with name termination date.

Download
2017-11-01Persons with significant control

Cessation of a person with significant control.

Download
2017-11-01Persons with significant control

Notification of a person with significant control.

Download
2017-08-07Accounts

Accounts with accounts type full.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2016-11-04Accounts

Accounts with accounts type full.

Download
2016-06-13Address

Change registered office address company with date old address new address.

Download
2016-06-13Officers

Change corporate secretary company with change date.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.