Advanced company searchLink opens in new window

R&Q CAPITAL NO. 8 LIMITED

Company number 05989679

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jan 2024 TM01 Termination of appointment of Alan Kevin Quilter as a director on 20 December 2023
07 Dec 2023 AP01 Appointment of Mr Mark John Tilney as a director on 6 December 2023
28 Nov 2023 AA Full accounts made up to 31 December 2022
25 Jul 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
08 Sep 2022 AA Full accounts made up to 31 December 2021
20 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
11 Jul 2021 AA Full accounts made up to 31 December 2020
18 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with updates
06 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-28
18 Mar 2021 AP04 Appointment of R&Q Central Services Limited as a secretary on 4 March 2021
25 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Jan 2021 PSC07 Cessation of Niro Underwriting Limited as a person with significant control on 23 December 2020
04 Jan 2021 PSC02 Notification of Randall & Quilter Ii Holdings Limited as a person with significant control on 23 December 2020
04 Jan 2021 AD01 Registered office address changed from 90 Fenchurch Street London EC3M 4st to 71 Fenchurch Street London EC3M 4BS on 4 January 2021
04 Jan 2021 TM01 Termination of appointment of Paul Stephen Donovan as a director on 23 December 2020
04 Jan 2021 TM02 Termination of appointment of Paul Longville as a secretary on 23 December 2020
04 Jan 2021 TM01 Termination of appointment of Alex Anatol Fridlyand as a director on 23 December 2020
04 Jan 2021 TM01 Termination of appointment of Nicholas George Kirk as a director on 23 December 2020
04 Jan 2021 TM01 Termination of appointment of Alexander Edward Williams as a director on 23 December 2020
04 Jan 2021 AP01 Appointment of Mr John Bryan King as a director on 23 December 2020
04 Jan 2021 AP01 Appointment of Mr Alan Kevin Quilter as a director on 23 December 2020
17 Dec 2020 AP03 Appointment of Mr Paul Longville as a secretary on 17 December 2020
17 Dec 2020 TM02 Termination of appointment of Paul Ernest Box as a secretary on 17 December 2020
30 Nov 2020 MA Memorandum and Articles of Association
22 Oct 2020 AA Full accounts made up to 31 December 2019