R&Q ALPHA COMPANY PLC

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

    Company NameR&Q ALPHA COMPANY PLC
    Company StatusConverted / Closed
    Legal FormPublic limited company
    Company Number 00218497
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of R&Q ALPHA COMPANY PLC?

    Previous Company Names
    Company NameFromUntil
    R&Q ALPHA COMPANY LIMITEDJun 24, 2016Jun 24, 2016
    IC INSURANCE LIMITEDJun 01, 1993Jun 01, 1993
    IMPERIAL CHEMICALS INSURANCE LIMITEDDec 28, 1926Dec 28, 1926

    What are the latest accounts for R&Q ALPHA COMPANY PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2018
    Next Accounts Due OnJun 30, 2019
    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for R&Q ALPHA COMPANY PLC?

    Filings
    DateDescriptionDocumentType

    legacy

    1 pagesCLOMERGE

    legacy

    45 pagesDTOM

    Full accounts made up to Dec 31, 2017

    28 pagesAA

    Confirmation statement made on May 24, 2018 with updates

    4 pagesCS01

    Balance Sheet

    1 pagesBS

    Auditor's statement

    1 pagesAUDS

    Auditor's report

    3 pagesAUDR

    Certificate of re-registration from Private to Public Limited Company

    1 pagesCERT5

    Re-registration of Memorandum and Articles

    55 pagesMAR

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a private company to a public company

    5 pagesRR01

    Termination of appointment of Thomas Alexander Booth as a director on Jan 05, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    27 pagesAA

    Confirmation statement made on May 24, 2017 with updates

    6 pagesCS01

    Registration of charge 002184970001, created on Mar 08, 2017

    19 pagesMR01

    Registration of charge 002184970002, created on Mar 08, 2017

    19 pagesMR01

    Director's details changed for Mr Mark Andrew Langridge on Dec 07, 2016

    2 pagesCH01

    Full accounts made up to Dec 31, 2015

    28 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 24, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 24, 2016

    RES15

    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 pagesAD01

    Annual return made up to May 24, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2016

    Statement of capital on Jun 01, 2016

    • Capital: GBP 20,000,000
    SH01

    Director's details changed for Mr Thomas Alexander Booth on Sep 25, 2015

    2 pagesCH01

    Auditor's resignation

    1 pagesAUD

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Auditor's resignation

    2 pagesAUD

    Who are the officers of R&Q ALPHA COMPANY PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    R&Q CENTRAL SERVICES LIMITED
    Minster Court
    EC3R 7BB London
    2
    United Kingdom
    Secretary
    Minster Court
    EC3R 7BB London
    2
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04179375
    183686520001
    GLOVER, Michael Logan
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    EnglandBritish94249710003
    LANGRIDGE, Mark Andrew
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    United KingdomBritish74401960003
    RANDALL, Kenneth Edward
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    BermudaBritish142663950002
    KEAN, Stuart William
    57 Thames Point
    Fairways Broom Road
    TW11 9PP Teddington
    Middlesex
    Secretary
    57 Thames Point
    Fairways Broom Road
    TW11 9PP Teddington
    Middlesex
    British11034990002
    KEMP, Adrian Charles Noel
    Kingdom Street
    W2 6BD London
    2
    England
    Secretary
    Kingdom Street
    W2 6BD London
    2
    England
    British67269610003
    TAYLOR, David
    15 Stanhope Gate
    W1K 1LN London
    Secretary
    15 Stanhope Gate
    W1K 1LN London
    British28451010005
    ANDERSON, David Thomas
    19 Culmstock Road
    Battersea
    SW11 6LZ London
    Director
    19 Culmstock Road
    Battersea
    SW11 6LZ London
    New Zealander46584650001
    ANDERSON, David Thomas
    19 Culmstock Road
    Battersea
    SW11 6LZ London
    Director
    19 Culmstock Road
    Battersea
    SW11 6LZ London
    New Zealander46584650001
    BOOTH, Thomas Alexander
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    United KingdomBritish156884580013
    BRIMICOMBE, Ian Martin David
    Kingdom Street
    W2 6BD London
    2
    Director
    Kingdom Street
    W2 6BD London
    2
    United KingdomBritish67889750003
    BRIMICOMBE, Ian Martin David
    Kingdom Street
    W2 6BD London
    2
    England
    England
    Director
    Kingdom Street
    W2 6BD London
    2
    England
    England
    United KingdomBritish67889750003
    BROADHURST, Laurence William
    Kingdom Street
    W2 6BD London
    2
    United Kingdom
    Director
    Kingdom Street
    W2 6BD London
    2
    United Kingdom
    United KingdomBritish164041500002
    CAMPBELL, Neil David
    15 Stanhope Gate
    W1K 1LN London
    Director
    15 Stanhope Gate
    W1K 1LN London
    British42500960003
    CAMPBELL, Neil David
    25 Allenby Road
    Forest Hill
    SE23 2RQ London
    Director
    25 Allenby Road
    Forest Hill
    SE23 2RQ London
    British42500960002
    CANHAM, Ian Nicholas
    20 Manchester Square
    W1U 3AN London
    Director
    20 Manchester Square
    W1U 3AN London
    British65342820004
    CANHAM, Ian Nicholas
    20 Manchester Square
    W1U 3AN London
    Director
    20 Manchester Square
    W1U 3AN London
    British65342820004
    CARRUTHERS, James
    17 Speedwell Way
    RH12 5WA Horsham
    West Sussex
    Director
    17 Speedwell Way
    RH12 5WA Horsham
    West Sussex
    British42710940001
    CHARLTON, John Michael
    Dunstone
    5 Broomfield Ride
    KT22 0LR Oxshott
    Surrey
    Director
    Dunstone
    5 Broomfield Ride
    KT22 0LR Oxshott
    Surrey
    EnglandBritish73081460001
    COLE, John Howard
    15 Stanhope Gate
    W1K 1LN London
    Director
    15 Stanhope Gate
    W1K 1LN London
    United KingdomBritish69148310004
    CONNELL, Graeme Mark
    62 London Road
    TN10 3DE Tonbridge
    Kent
    Director
    62 London Road
    TN10 3DE Tonbridge
    Kent
    British10067780001
    DARLINGTON, Keith Stuart
    Kingdom Street
    W2 6BD London
    2
    England
    Director
    Kingdom Street
    W2 6BD London
    2
    England
    United KingdomBritish83615690001
    FLEMING, Alan James
    23 St Mary's Road
    KT22 8HB Leatherhead
    Surrey
    Director
    23 St Mary's Road
    KT22 8HB Leatherhead
    Surrey
    ScotlandBritish126727720001
    GEE, David John
    Manchester Square
    W1U 3AN London
    20
    Director
    Manchester Square
    W1U 3AN London
    20
    EnglandBritish43451240003
    GILLETT, Philip John
    Cedar House
    Rockfield Road
    RH8 0EJ Oxted
    Surrey
    Director
    Cedar House
    Rockfield Road
    RH8 0EJ Oxted
    Surrey
    United KingdomBritish6838010001
    HEYES, Thomas
    19 Birch Close
    Send
    GU23 7BZ Woking
    Surrey
    Director
    19 Birch Close
    Send
    GU23 7BZ Woking
    Surrey
    British35705710001
    HIRST, John Raymond
    53b Windsor Road
    SL6 2DN Maidenhead
    Buckinghamshire
    Director
    53b Windsor Road
    SL6 2DN Maidenhead
    Buckinghamshire
    British59246220001
    HUITINK, Ronaldus Franciscus
    Velperweg
    PO BOX 9300
    6800 SB Arnhem
    76
    The Netherlands
    Director
    Velperweg
    PO BOX 9300
    6800 SB Arnhem
    76
    The Netherlands
    NetherlandsDutch135153870001
    LYLE, Norman
    The Columbary
    Woodcote Park
    KT18 7EN Epsom
    Surrey
    Director
    The Columbary
    Woodcote Park
    KT18 7EN Epsom
    Surrey
    British34294540001
    MAIJS-GELDERLAND, Maaike Adriana
    Kingdom Street
    W2 6BD London
    2
    England
    Director
    Kingdom Street
    W2 6BD London
    2
    England
    NetherlandsDutch164042550001
    MARSH, Adrian Ross Thomas
    15 Stanhope Gate
    W1K 1LN London
    Director
    15 Stanhope Gate
    W1K 1LN London
    British90454310001
    MCCABE, Ian
    Flat 6 Arundel House
    22 The Drive
    BN3 3JD Hove
    East Sussex
    Director
    Flat 6 Arundel House
    22 The Drive
    BN3 3JD Hove
    East Sussex
    British84408470001
    RUSSELL, Angus Charles
    Beaumont 55 Fox Dene
    GU7 1YG Godalming
    Surrey
    Director
    Beaumont 55 Fox Dene
    GU7 1YG Godalming
    Surrey
    British52943380001
    SEARLES, David Arthur
    Oak Tree Cottage
    Tower Road Coleshill
    HP7 0LB Amersham
    Buckinghamshire
    Director
    Oak Tree Cottage
    Tower Road Coleshill
    HP7 0LB Amersham
    Buckinghamshire
    British40322970002
    STEED, Kevin Brian
    Kingdom Street
    W2 6BD London
    2
    England
    England
    Director
    Kingdom Street
    W2 6BD London
    2
    England
    England
    United KingdomBritish194518380001

    Who are the persons with significant control of R&Q ALPHA COMPANY PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Kenneth Edward Randall
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Apr 06, 2016
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    No
    Nationality: British
    Country of Residence: Bermuda
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Randall & Quilter Investment Holdings Ltd.
    2 Church Street
    Hamilton Hm11
    Clarendon House
    Bermuda
    Apr 06, 2016
    2 Church Street
    Hamilton Hm11
    Clarendon House
    Bermuda
    No
    Legal FormExempted Company Limited By Shares
    Country RegisteredBermuda
    Legal AuthorityBermuda
    Place RegisteredBermuda Registrar Of Companies (Roc)
    Registration Number47341
    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.

    Does R&Q ALPHA COMPANY PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 08, 2017
    Delivered On Mar 25, 2017
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 25, 2017Registration of a charge (MR01)
    A registered charge
    Created On Mar 08, 2017
    Delivered On Mar 25, 2017
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 25, 2017Registration of a charge (MR01)

    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