R&Q ALPHA COMPANY PLC
Overview
| Company Name | R&Q ALPHA COMPANY PLC |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Public limited company |
| Company Number | 00218497 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of R&Q ALPHA COMPANY PLC?
- Non-life insurance (65120) / Financial and insurance activities
Where is R&Q ALPHA COMPANY PLC located?
| Registered Office Address | 71 Fenchurch Street EC3M 4BS London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of R&Q ALPHA COMPANY PLC?
| Company Name | From | Until |
|---|---|---|
| R&Q ALPHA COMPANY LIMITED | Jun 24, 2016 | Jun 24, 2016 |
| IC INSURANCE LIMITED | Jun 01, 1993 | Jun 01, 1993 |
| IMPERIAL CHEMICALS INSURANCE LIMITED | Dec 28, 1926 | Dec 28, 1926 |
What are the latest accounts for R&Q ALPHA COMPANY PLC?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2018 |
| Next Accounts Due On | Jun 30, 2019 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for R&Q ALPHA COMPANY PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
legacy | 1 pages | CLOMERGE | ||||||||||
legacy | 45 pages | DTOM | ||||||||||
Full accounts made up to Dec 31, 2017 | 28 pages | AA | ||||||||||
Confirmation statement made on May 24, 2018 with updates | 4 pages | CS01 | ||||||||||
Balance Sheet | 1 pages | BS | ||||||||||
Auditor's statement | 1 pages | AUDS | ||||||||||
Auditor's report | 3 pages | AUDR | ||||||||||
Certificate of re-registration from Private to Public Limited Company | 1 pages | CERT5 | ||||||||||
Re-registration of Memorandum and Articles | 55 pages | MAR | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a private company to a public company | 5 pages | RR01 | ||||||||||
Termination of appointment of Thomas Alexander Booth as a director on Jan 05, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 27 pages | AA | ||||||||||
Confirmation statement made on May 24, 2017 with updates | 6 pages | CS01 | ||||||||||
Registration of charge 002184970001, created on Mar 08, 2017 | 19 pages | MR01 | ||||||||||
Registration of charge 002184970002, created on Mar 08, 2017 | 19 pages | MR01 | ||||||||||
Director's details changed for Mr Mark Andrew Langridge on Dec 07, 2016 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 28 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from 2 Minster Court London EC3R 7BB United Kingdom to 71 Fenchurch Street London EC3M 4BS on Jun 13, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to May 24, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Thomas Alexander Booth on Sep 25, 2015 | 2 pages | CH01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Resolutions Resolutions | 31 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Who are the officers of R&Q ALPHA COMPANY PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| R&Q CENTRAL SERVICES LIMITED | Secretary | Minster Court EC3R 7BB London 2 United Kingdom |
| 183686520001 | ||||||||||
| GLOVER, Michael Logan | Director | Fenchurch Street EC3M 4BS London 71 United Kingdom | England | British | 94249710003 | |||||||||
| LANGRIDGE, Mark Andrew | Director | Fenchurch Street EC3M 4BS London 71 United Kingdom | United Kingdom | British | 74401960003 | |||||||||
| RANDALL, Kenneth Edward | Director | Fenchurch Street EC3M 4BS London 71 United Kingdom | Bermuda | British | 142663950002 | |||||||||
| KEAN, Stuart William | Secretary | 57 Thames Point Fairways Broom Road TW11 9PP Teddington Middlesex | British | 11034990002 | ||||||||||
| KEMP, Adrian Charles Noel | Secretary | Kingdom Street W2 6BD London 2 England | British | 67269610003 | ||||||||||
| TAYLOR, David | Secretary | 15 Stanhope Gate W1K 1LN London | British | 28451010005 | ||||||||||
| ANDERSON, David Thomas | Director | 19 Culmstock Road Battersea SW11 6LZ London | New Zealander | 46584650001 | ||||||||||
| ANDERSON, David Thomas | Director | 19 Culmstock Road Battersea SW11 6LZ London | New Zealander | 46584650001 | ||||||||||
| BOOTH, Thomas Alexander | Director | Fenchurch Street EC3M 4BS London 71 United Kingdom | United Kingdom | British | 156884580013 | |||||||||
| BRIMICOMBE, Ian Martin David | Director | Kingdom Street W2 6BD London 2 | United Kingdom | British | 67889750003 | |||||||||
| BRIMICOMBE, Ian Martin David | Director | Kingdom Street W2 6BD London 2 England England | United Kingdom | British | 67889750003 | |||||||||
| BROADHURST, Laurence William | Director | Kingdom Street W2 6BD London 2 United Kingdom | United Kingdom | British | 164041500002 | |||||||||
| CAMPBELL, Neil David | Director | 15 Stanhope Gate W1K 1LN London | British | 42500960003 | ||||||||||
| CAMPBELL, Neil David | Director | 25 Allenby Road Forest Hill SE23 2RQ London | British | 42500960002 | ||||||||||
| CANHAM, Ian Nicholas | Director | 20 Manchester Square W1U 3AN London | British | 65342820004 | ||||||||||
| CANHAM, Ian Nicholas | Director | 20 Manchester Square W1U 3AN London | British | 65342820004 | ||||||||||
| CARRUTHERS, James | Director | 17 Speedwell Way RH12 5WA Horsham West Sussex | British | 42710940001 | ||||||||||
| CHARLTON, John Michael | Director | Dunstone 5 Broomfield Ride KT22 0LR Oxshott Surrey | England | British | 73081460001 | |||||||||
| COLE, John Howard | Director | 15 Stanhope Gate W1K 1LN London | United Kingdom | British | 69148310004 | |||||||||
| CONNELL, Graeme Mark | Director | 62 London Road TN10 3DE Tonbridge Kent | British | 10067780001 | ||||||||||
| DARLINGTON, Keith Stuart | Director | Kingdom Street W2 6BD London 2 England | United Kingdom | British | 83615690001 | |||||||||
| FLEMING, Alan James | Director | 23 St Mary's Road KT22 8HB Leatherhead Surrey | Scotland | British | 126727720001 | |||||||||
| GEE, David John | Director | Manchester Square W1U 3AN London 20 | England | British | 43451240003 | |||||||||
| GILLETT, Philip John | Director | Cedar House Rockfield Road RH8 0EJ Oxted Surrey | United Kingdom | British | 6838010001 | |||||||||
| HEYES, Thomas | Director | 19 Birch Close Send GU23 7BZ Woking Surrey | British | 35705710001 | ||||||||||
| HIRST, John Raymond | Director | 53b Windsor Road SL6 2DN Maidenhead Buckinghamshire | British | 59246220001 | ||||||||||
| HUITINK, Ronaldus Franciscus | Director | Velperweg PO BOX 9300 6800 SB Arnhem 76 The Netherlands | Netherlands | Dutch | 135153870001 | |||||||||
| LYLE, Norman | Director | The Columbary Woodcote Park KT18 7EN Epsom Surrey | British | 34294540001 | ||||||||||
| MAIJS-GELDERLAND, Maaike Adriana | Director | Kingdom Street W2 6BD London 2 England | Netherlands | Dutch | 164042550001 | |||||||||
| MARSH, Adrian Ross Thomas | Director | 15 Stanhope Gate W1K 1LN London | British | 90454310001 | ||||||||||
| MCCABE, Ian | Director | Flat 6 Arundel House 22 The Drive BN3 3JD Hove East Sussex | British | 84408470001 | ||||||||||
| RUSSELL, Angus Charles | Director | Beaumont 55 Fox Dene GU7 1YG Godalming Surrey | British | 52943380001 | ||||||||||
| SEARLES, David Arthur | Director | Oak Tree Cottage Tower Road Coleshill HP7 0LB Amersham Buckinghamshire | British | 40322970002 | ||||||||||
| STEED, Kevin Brian | Director | Kingdom Street W2 6BD London 2 England England | United Kingdom | British | 194518380001 |
Who are the persons with significant control of R&Q ALPHA COMPANY PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Kenneth Edward Randall | Apr 06, 2016 | Fenchurch Street EC3M 4BS London 71 United Kingdom | No | ||||||||||
Nationality: British Country of Residence: Bermuda | |||||||||||||
Natures of Control
| |||||||||||||
| Randall & Quilter Investment Holdings Ltd. | Apr 06, 2016 | 2 Church Street Hamilton Hm11 Clarendon House Bermuda | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does R&Q ALPHA COMPANY PLC have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Mar 08, 2017 Delivered On Mar 25, 2017 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Mar 08, 2017 Delivered On Mar 25, 2017 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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