IQUW ADMINISTRATION SERVICES LIMITED

IQUW ADMINISTRATION SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameIQUW ADMINISTRATION SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00170558
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of IQUW ADMINISTRATION SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ERS ADMINISTRATION SERVICES LIMITEDMar 28, 2014Mar 28, 2014
    EQUITY INSURANCE MANAGEMENT LIMITEDJan 06, 2006Jan 06, 2006
    COX SERVICES LIMITEDFeb 09, 1998Feb 09, 1998
    CHRISTOPHERSON GROUP SERVICES LIMITEDMay 31, 1988May 31, 1988
    RED STAR INSURANCE ASSOCIATION LIMITED(THE)Sep 30, 1920Sep 30, 1920

    What are the latest accounts for IQUW ADMINISTRATION SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for IQUW ADMINISTRATION SERVICES LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for IQUW ADMINISTRATION SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    33 pagesAA

    Termination of appointment of Renuka Shyamalee Fernando as a secretary on Jul 19, 2024

    1 pagesTM02

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Change of details for Iquw Uk Insurance Group Limited as a person with significant control on Nov 28, 2022

    2 pagesPSC05

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    15 pagesMA

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Register inspection address has been changed from 21 Lombard Street London EC3V 9AH England to 30 Fenchurch Street London EC3M 3BD

    1 pagesAD02

    Registered office address changed from 21 Lombard Street London EC3V 9AH England to 30 Fenchurch Street London EC3M 3BD on Nov 28, 2022

    1 pagesAD01

    Termination of appointment of Ryan Richard Warren as a director on Jun 30, 2022

    1 pagesTM01

    Appointment of Mr Richard Anthony Hextall as a director on Jul 01, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Confirmation statement made on May 01, 2022 with updates

    4 pagesCS01

    Change of details for Iquw Uk Insurance Group Limited as a person with significant control on Sep 24, 2021

    2 pagesPSC05

    Change of details for Ers Insurance Group Limited as a person with significant control on Sep 24, 2021

    2 pagesPSC05

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 31, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 23, 2021

    RES15

    Appointment of Renuka Shyamalee Fernando as a secretary on Aug 03, 2021

    2 pagesAP03

    Termination of appointment of David Charles Turner as a secretary on Jul 08, 2021

    1 pagesTM02

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Who are the officers of IQUW ADMINISTRATION SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BILSBY, Peter Antony
    Fenchurch Street
    EC3M 3BD London
    30
    England
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    England
    EnglandBritishChief Executive186718990001
    HEXTALL, Richard Anthony
    Fenchurch Street
    EC3M 3BD London
    30
    England
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    England
    EnglandBritishGroup Chief Financial Officer293484900001
    ADAMS, James David Seton
    Leadenhall Street
    EC3A 2BJ London
    52 - 54
    England
    Secretary
    Leadenhall Street
    EC3A 2BJ London
    52 - 54
    England
    203468990001
    CUGGY, Victoria Louise
    New Road
    CM14 4GD Brentwood
    Library House
    Essex
    Secretary
    New Road
    CM14 4GD Brentwood
    Library House
    Essex
    British105782010002
    FERNANDO, Renuka Shyamalee
    Fenchurch Street
    EC3M 3BD London
    30
    England
    Secretary
    Fenchurch Street
    EC3M 3BD London
    30
    England
    286179110001
    GRIFFIN, Steven Terence Hunter
    Leadenhall Street
    EC3A 2BJ London
    52 - 54
    England
    Secretary
    Leadenhall Street
    EC3A 2BJ London
    52 - 54
    England
    186665730001
    GRIFFIN, Steven Terence Hunter
    Holliwell
    Chandlers
    CM0 8NY Burnham On Crouch
    Essex
    Secretary
    Holliwell
    Chandlers
    CM0 8NY Burnham On Crouch
    Essex
    BritishCompany Secretary85213650001
    RINGROSE, Christopher James
    Lindum Lodge, Orchard Close
    Risby
    IP28 6QL Bury St Edmunds
    Suffolk
    Secretary
    Lindum Lodge, Orchard Close
    Risby
    IP28 6QL Bury St Edmunds
    Suffolk
    British46372950001
    TOMS, Roy Leonard David
    12 Gorse Close
    Copthorne
    RH10 3PY Crawley
    West Sussex
    Secretary
    12 Gorse Close
    Copthorne
    RH10 3PY Crawley
    West Sussex
    British17693260001
    TURNER, David Charles
    Lombard Street
    EC3V 9AH London
    21
    England
    Secretary
    Lombard Street
    EC3V 9AH London
    21
    England
    236362820001
    AGATI, Rita Anne
    3 Greyfriars
    CM13 2XB Hutton
    Essex
    Director
    3 Greyfriars
    CM13 2XB Hutton
    Essex
    AustralianHr Director127875940001
    BREWSTER, Richard Mark
    Library House, New Road
    Brentwood
    CM14 4GD Essex
    Director
    Library House, New Road
    Brentwood
    CM14 4GD Essex
    EnglandBritishFinance Director108045560003
    CUGGY, Victoria Louise
    New Road
    CM14 4GD Brentwood
    Library House
    Essex
    Director
    New Road
    CM14 4GD Brentwood
    Library House
    Essex
    United KingdomBritishCompany Secretary105782010002
    CUGGY, Victoria Louise
    1 Canon Road
    Little Dunmow
    CM6 3GF Dunmow
    Essex
    Director
    1 Canon Road
    Little Dunmow
    CM6 3GF Dunmow
    Essex
    BritishChartered Secretary105782010001
    ELLIOTT, Mark Henry
    2 The Firs
    Dartford Road
    DA5 2AX Bexley
    Kent
    Director
    2 The Firs
    Dartford Road
    DA5 2AX Bexley
    Kent
    EnglandBritishChartered Accountant5653800001
    FISHER, Andrew Charles
    Barngates Lodge, Church Lane
    Binfield
    RG42 5NS Bracknell
    Berkshire
    Director
    Barngates Lodge, Church Lane
    Binfield
    RG42 5NS Bracknell
    Berkshire
    United KingdomBritishCompany Director107491560001
    FOY, Ian Russell
    New Road
    CM14 4GD Brentwood
    Library House
    Essex
    Director
    New Road
    CM14 4GD Brentwood
    Library House
    Essex
    United KingdomBritishChief Executive Officer154913420002
    GIBSON, Andrew James
    New Road
    CM14 4GD Brentwood
    Library House
    Essex
    Director
    New Road
    CM14 4GD Brentwood
    Library House
    Essex
    EnglandBritishChartered Accountant51599670003
    GIBSON, Andrew James
    21 Acorn Lane
    Cuffley
    EN6 4JQ Potters Bar
    Hertfordshire
    Director
    21 Acorn Lane
    Cuffley
    EN6 4JQ Potters Bar
    Hertfordshire
    BritishChartered Accountant51599670001
    GRIFFIN, Steven Terence Hunter
    Holliwell
    Chandlers
    CM0 8NY Burnham On Crouch
    Essex
    Director
    Holliwell
    Chandlers
    CM0 8NY Burnham On Crouch
    Essex
    BritishCompany Secretary85213650001
    HESSEY, Peter Edward
    Leadenhall Street
    EC3A 2BJ London
    52 - 54
    England
    Director
    Leadenhall Street
    EC3A 2BJ London
    52 - 54
    England
    EnglandBritishCompany Director122512220001
    KING, Fiona
    South View Cottage Coopers Corner
    Ide Hill
    TN14 6LB Sevenoaks
    Kent
    Director
    South View Cottage Coopers Corner
    Ide Hill
    TN14 6LB Sevenoaks
    Kent
    BritishHuman Resources Manager56818220001
    LUMSDEN, Debra
    22 Hutton Road
    CM15 8LB Shenfield
    Essex
    Director
    22 Hutton Road
    CM15 8LB Shenfield
    Essex
    BritishHead Of Hr108628040002
    MORLEY, James
    Virginia House St Marys Road
    SL5 9JE Ascot
    Berkshire
    Director
    Virginia House St Marys Road
    SL5 9JE Ascot
    Berkshire
    United KingdomUnited KingdomChartered Accountant13374700001
    NICE, Richard Frederick
    Sylvaner
    The Street Teston
    ME18 5AQ Maidstone
    Kent
    Director
    Sylvaner
    The Street Teston
    ME18 5AQ Maidstone
    Kent
    EnglandBritishChartered Accountant2850930002
    PARKER, Ian David
    Lombard Street
    EC3V 9AH London
    21
    England
    Director
    Lombard Street
    EC3V 9AH London
    21
    England
    EnglandBritishChief Executive165728150014
    RINGROSE, Christopher James
    Lindum Lodge, Orchard Close
    Risby
    IP28 6QL Bury St Edmunds
    Suffolk
    Director
    Lindum Lodge, Orchard Close
    Risby
    IP28 6QL Bury St Edmunds
    Suffolk
    BritishChartered Accountant46372950001
    SMITH, Peter Neary
    Leadenhall Street
    EC3A 2BJ London
    52 - 54
    England
    Director
    Leadenhall Street
    EC3A 2BJ London
    52 - 54
    England
    EnglandBritishCompany Director180081040001
    SPRIGGS, Jane Louisa
    New Road
    CM14 4GD Brentwood
    Library House
    Essex
    Director
    New Road
    CM14 4GD Brentwood
    Library House
    Essex
    United KingdomBritishHead Of Human Resources138176700001
    UTLEY, Neil Alan
    New Road
    CM14 4GD Brentwood
    Library House
    Essex
    Director
    New Road
    CM14 4GD Brentwood
    Library House
    Essex
    United Arab EmiratesBritishChief Executive161350430001
    UTLEY, Neil Alan
    Larkins Farm
    199 Nine Ashes Road
    CM4 0JY Blackmore
    Essex
    Director
    Larkins Farm
    199 Nine Ashes Road
    CM4 0JY Blackmore
    Essex
    United Arab EmiratesBritishChief Executive161350430001
    WADE, Katharine Anne
    Lombard Street
    EC3V 9AH London
    21
    England
    Director
    Lombard Street
    EC3V 9AH London
    21
    England
    EnglandBritishChartered Accountant152543610003
    WALKER, Denis Trevor George
    Dundaff Brae Springfield Road
    GU15 1AB Camberley
    Surrey
    Director
    Dundaff Brae Springfield Road
    GU15 1AB Camberley
    Surrey
    United KingdomBritishGroup Operations Manager20599810001
    WARREN, Ryan Richard
    Lombard Street
    EC3V 9AH London
    21
    England
    Director
    Lombard Street
    EC3V 9AH London
    21
    England
    EnglandBritishFinance Director197633840001
    WHITWORTH, John
    41 The Grove
    CM11 1AU Billericay
    Essex
    Director
    41 The Grove
    CM11 1AU Billericay
    Essex
    BritishDirector57285340001

    Who are the persons with significant control of IQUW ADMINISTRATION SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fenchurch Street
    EC3M 3BD London
    30
    England
    Apr 06, 2016
    Fenchurch Street
    EC3M 3BD London
    30
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityLaw Of England And Wales
    Place RegisteredCompanies House
    Registration Number02925652
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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