IQUW ADMINISTRATION SERVICES LIMITED
Overview
Company Name | IQUW ADMINISTRATION SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00170558 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of IQUW ADMINISTRATION SERVICES LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is IQUW ADMINISTRATION SERVICES LIMITED located?
Registered Office Address | 30 Fenchurch Street EC3M 3BD London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of IQUW ADMINISTRATION SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
ERS ADMINISTRATION SERVICES LIMITED | Mar 28, 2014 | Mar 28, 2014 |
EQUITY INSURANCE MANAGEMENT LIMITED | Jan 06, 2006 | Jan 06, 2006 |
COX SERVICES LIMITED | Feb 09, 1998 | Feb 09, 1998 |
CHRISTOPHERSON GROUP SERVICES LIMITED | May 31, 1988 | May 31, 1988 |
RED STAR INSURANCE ASSOCIATION LIMITED(THE) | Sep 30, 1920 | Sep 30, 1920 |
What are the latest accounts for IQUW ADMINISTRATION SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for IQUW ADMINISTRATION SERVICES LIMITED?
Last Confirmation Statement Made Up To | May 01, 2026 |
---|---|
Next Confirmation Statement Due | May 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 01, 2025 |
Overdue | No |
What are the latest filings for IQUW ADMINISTRATION SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||||||||||
Termination of appointment of Renuka Shyamalee Fernando as a secretary on Jul 19, 2024 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||||||||||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Iquw Uk Insurance Group Limited as a person with significant control on Nov 28, 2022 | 2 pages | PSC05 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||||||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from 21 Lombard Street London EC3V 9AH England to 30 Fenchurch Street London EC3M 3BD | 1 pages | AD02 | ||||||||||
Registered office address changed from 21 Lombard Street London EC3V 9AH England to 30 Fenchurch Street London EC3M 3BD on Nov 28, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Ryan Richard Warren as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Anthony Hextall as a director on Jul 01, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||||||||||
Confirmation statement made on May 01, 2022 with updates | 4 pages | CS01 | ||||||||||
Change of details for Iquw Uk Insurance Group Limited as a person with significant control on Sep 24, 2021 | 2 pages | PSC05 | ||||||||||
Change of details for Ers Insurance Group Limited as a person with significant control on Sep 24, 2021 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Renuka Shyamalee Fernando as a secretary on Aug 03, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of David Charles Turner as a secretary on Jul 08, 2021 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||||||||||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of IQUW ADMINISTRATION SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BILSBY, Peter Antony | Director | Fenchurch Street EC3M 3BD London 30 England | England | British | Chief Executive | 186718990001 | ||||
HEXTALL, Richard Anthony | Director | Fenchurch Street EC3M 3BD London 30 England | England | British | Group Chief Financial Officer | 293484900001 | ||||
ADAMS, James David Seton | Secretary | Leadenhall Street EC3A 2BJ London 52 - 54 England | 203468990001 | |||||||
CUGGY, Victoria Louise | Secretary | New Road CM14 4GD Brentwood Library House Essex | British | 105782010002 | ||||||
FERNANDO, Renuka Shyamalee | Secretary | Fenchurch Street EC3M 3BD London 30 England | 286179110001 | |||||||
GRIFFIN, Steven Terence Hunter | Secretary | Leadenhall Street EC3A 2BJ London 52 - 54 England | 186665730001 | |||||||
GRIFFIN, Steven Terence Hunter | Secretary | Holliwell Chandlers CM0 8NY Burnham On Crouch Essex | British | Company Secretary | 85213650001 | |||||
RINGROSE, Christopher James | Secretary | Lindum Lodge, Orchard Close Risby IP28 6QL Bury St Edmunds Suffolk | British | 46372950001 | ||||||
TOMS, Roy Leonard David | Secretary | 12 Gorse Close Copthorne RH10 3PY Crawley West Sussex | British | 17693260001 | ||||||
TURNER, David Charles | Secretary | Lombard Street EC3V 9AH London 21 England | 236362820001 | |||||||
AGATI, Rita Anne | Director | 3 Greyfriars CM13 2XB Hutton Essex | Australian | Hr Director | 127875940001 | |||||
BREWSTER, Richard Mark | Director | Library House, New Road Brentwood CM14 4GD Essex | England | British | Finance Director | 108045560003 | ||||
CUGGY, Victoria Louise | Director | New Road CM14 4GD Brentwood Library House Essex | United Kingdom | British | Company Secretary | 105782010002 | ||||
CUGGY, Victoria Louise | Director | 1 Canon Road Little Dunmow CM6 3GF Dunmow Essex | British | Chartered Secretary | 105782010001 | |||||
ELLIOTT, Mark Henry | Director | 2 The Firs Dartford Road DA5 2AX Bexley Kent | England | British | Chartered Accountant | 5653800001 | ||||
FISHER, Andrew Charles | Director | Barngates Lodge, Church Lane Binfield RG42 5NS Bracknell Berkshire | United Kingdom | British | Company Director | 107491560001 | ||||
FOY, Ian Russell | Director | New Road CM14 4GD Brentwood Library House Essex | United Kingdom | British | Chief Executive Officer | 154913420002 | ||||
GIBSON, Andrew James | Director | New Road CM14 4GD Brentwood Library House Essex | England | British | Chartered Accountant | 51599670003 | ||||
GIBSON, Andrew James | Director | 21 Acorn Lane Cuffley EN6 4JQ Potters Bar Hertfordshire | British | Chartered Accountant | 51599670001 | |||||
GRIFFIN, Steven Terence Hunter | Director | Holliwell Chandlers CM0 8NY Burnham On Crouch Essex | British | Company Secretary | 85213650001 | |||||
HESSEY, Peter Edward | Director | Leadenhall Street EC3A 2BJ London 52 - 54 England | England | British | Company Director | 122512220001 | ||||
KING, Fiona | Director | South View Cottage Coopers Corner Ide Hill TN14 6LB Sevenoaks Kent | British | Human Resources Manager | 56818220001 | |||||
LUMSDEN, Debra | Director | 22 Hutton Road CM15 8LB Shenfield Essex | British | Head Of Hr | 108628040002 | |||||
MORLEY, James | Director | Virginia House St Marys Road SL5 9JE Ascot Berkshire | United Kingdom | United Kingdom | Chartered Accountant | 13374700001 | ||||
NICE, Richard Frederick | Director | Sylvaner The Street Teston ME18 5AQ Maidstone Kent | England | British | Chartered Accountant | 2850930002 | ||||
PARKER, Ian David | Director | Lombard Street EC3V 9AH London 21 England | England | British | Chief Executive | 165728150014 | ||||
RINGROSE, Christopher James | Director | Lindum Lodge, Orchard Close Risby IP28 6QL Bury St Edmunds Suffolk | British | Chartered Accountant | 46372950001 | |||||
SMITH, Peter Neary | Director | Leadenhall Street EC3A 2BJ London 52 - 54 England | England | British | Company Director | 180081040001 | ||||
SPRIGGS, Jane Louisa | Director | New Road CM14 4GD Brentwood Library House Essex | United Kingdom | British | Head Of Human Resources | 138176700001 | ||||
UTLEY, Neil Alan | Director | New Road CM14 4GD Brentwood Library House Essex | United Arab Emirates | British | Chief Executive | 161350430001 | ||||
UTLEY, Neil Alan | Director | Larkins Farm 199 Nine Ashes Road CM4 0JY Blackmore Essex | United Arab Emirates | British | Chief Executive | 161350430001 | ||||
WADE, Katharine Anne | Director | Lombard Street EC3V 9AH London 21 England | England | British | Chartered Accountant | 152543610003 | ||||
WALKER, Denis Trevor George | Director | Dundaff Brae Springfield Road GU15 1AB Camberley Surrey | United Kingdom | British | Group Operations Manager | 20599810001 | ||||
WARREN, Ryan Richard | Director | Lombard Street EC3V 9AH London 21 England | England | British | Finance Director | 197633840001 | ||||
WHITWORTH, John | Director | 41 The Grove CM11 1AU Billericay Essex | British | Director | 57285340001 |
Who are the persons with significant control of IQUW ADMINISTRATION SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Iquw Uk Insurance Group Limited | Apr 06, 2016 | Fenchurch Street EC3M 3BD London 30 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0