Advanced company searchLink opens in new window

RANDALL & QUILTER UNDERWRITING MANAGEMENT HOLDINGS LIMITED

Company number 07504909

Filter by category

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)
15 Apr 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Apr 2025 AD01 Registered office address changed from 71 Fenchurch Street London EC3M 4BS United Kingdom to The Mermaid 2 Puddle Dock Blackfriars London EC4V 3DB on 1 April 2025
04 Mar 2025 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2024 TM01 Termination of appointment of Christopher Riseborough as a director on 1 November 2024
14 Nov 2024 TM01 Termination of appointment of Paul Richard Bradbrook as a director on 30 October 2024
24 Apr 2024 AP01 Appointment of Mr Paul Richard Bradbrook as a director on 22 April 2024
22 Apr 2024 TM01 Termination of appointment of Matthew Alan Metcalf as a director on 22 April 2024
20 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
13 Feb 2024 RP04AP01 Second filing for the appointment of Christopher Riseborough as a director
28 Dec 2023 TM01 Termination of appointment of Alan Kevin Quilter as a director on 20 December 2023
28 Dec 2023 AP01 Appointment of Mr Christopher, Riseborough as a director on 20 December 2023
  • ANNOTATION Clarification a second filed AP01 was registered 13/02/2024.
11 Jul 2023 AA Full accounts made up to 31 December 2022
08 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with updates
03 Oct 2022 TM01 Termination of appointment of Gregg Daniel Jarvis as a director on 16 September 2022
30 Sep 2022 AP01 Appointment of Matthew Alan Metcalf as a director on 16 September 2022
17 May 2022 AA Full accounts made up to 31 December 2021
22 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
18 Jan 2022 SH19 Statement of capital on 18 January 2022
  • GBP 1
06 Jan 2022 SH20 Statement by Directors
06 Jan 2022 CAP-SS Solvency Statement dated 15/12/21
06 Jan 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Jun 2021 TM01 Termination of appointment of Sangeeta Johnson as a director on 14 May 2021
24 May 2021 AA Full accounts made up to 31 December 2020
18 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
10 Aug 2020 AA Full accounts made up to 31 December 2019