Advanced company searchLink opens in new window

RANDALL & QUILTER UNDERWRITING MANAGEMENT HOLDINGS LIMITED

Company number 07504909

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)
06 Jan 2020 AP01 Appointment of Ms Sangeeta Johnson as a director on 16 December 2019
03 Jan 2020 TM01 Termination of appointment of Michael Logan Glover as a director on 31 December 2019
13 Nov 2019 ANNOTATION Rectified MR04 was removed from the public register on 02/03/2020 pursuant to order of court.
02 Oct 2019 AP01 Appointment of Dr Roger Sellek as a director on 30 September 2019
22 Jul 2019 PSC07 Cessation of Kenneth Edward Randall as a person with significant control on 10 July 2019
01 Jul 2019 AA Full accounts made up to 31 December 2018
13 Jun 2019 TM01 Termination of appointment of Kenneth Edward Randall as a director on 10 June 2019
21 Mar 2019 CH01 Director's details changed for Mr Michael Logan Glover on 7 March 2019
15 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
20 Jun 2018 AA Full accounts made up to 31 December 2017
13 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates
08 Jan 2018 TM01 Termination of appointment of Thomas Alexander Booth as a director on 5 January 2018
22 Jun 2017 AA Full accounts made up to 31 December 2016
15 Jun 2017 TM01 Termination of appointment of Robin Edward Mccoy as a director on 14 June 2017
15 Jun 2017 TM01 Termination of appointment of Philippe Michel Sloan as a director on 14 June 2017
15 Jun 2017 TM01 Termination of appointment of Michael Bell as a director on 14 June 2017
08 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
21 Oct 2016 TM01 Termination of appointment of Michael Gordon Smith as a director on 20 October 2016
10 Oct 2016 AA Full accounts made up to 31 December 2015
01 Aug 2016 TM01 Termination of appointment of Dennis William Purkiss as a director on 31 July 2016
13 Jun 2016 AD01 Registered office address changed from 2 Minster Court London EC3R 7BB United Kingdom to 71 Fenchurch Street London EC3M 4BS on 13 June 2016
13 Jun 2016 CH04 Secretary's details changed for R&Q Central Services Limited on 13 June 2016
09 Feb 2016 CH01 Director's details changed for Mr Thomas Alexander Booth on 1 August 2015
05 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 274,751
20 Jan 2016 TM01 Termination of appointment of Michael Eunan Mclarnon Deeny as a director on 31 December 2015