R&Q REINSURANCE COMPANY (UK) LIMITED
Overview
| Company Name | R&Q REINSURANCE COMPANY (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01315641 |
| 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 R&Q REINSURANCE COMPANY (UK) LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is R&Q REINSURANCE COMPANY (UK) LIMITED located?
| Registered Office Address | 3 Lloyd's Avenue EC3N 3DS London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of R&Q REINSURANCE COMPANY (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRANDYWINE REINSURANCE COMPANY (UK) LIMITED | Sep 03, 1999 | Sep 03, 1999 |
| CIGNA REINSURANCE COMPANY (UK) LIMITED | Mar 31, 1988 | Mar 31, 1988 |
| INA REINSURANCE COMPANY (U.K.) LIMITED | May 31, 1977 | May 31, 1977 |
What are the latest accounts for R&Q REINSURANCE COMPANY (UK) 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 R&Q REINSURANCE COMPANY (UK) LIMITED?
| Last Confirmation Statement Made Up To | Jul 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 30, 2025 |
| Overdue | No |
What are the latest filings for R&Q REINSURANCE COMPANY (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Christopher Riseborough as a director on Nov 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of Malcolm Graham Mccaig as a director on Nov 04, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 30, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 71 Fenchurch Street London EC3M 4BS United Kingdom to 3 Lloyd's Avenue London EC3N 3DS on Jul 30, 2025 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||
Termination of appointment of R&Q Central Services Limited as a secretary on Mar 31, 2025 | 1 pages | TM02 | ||
Termination of appointment of Mark John Tilney as a director on Nov 08, 2024 | 1 pages | TM01 | ||
Appointment of Mr Malcolm Graham Mccaig as a director on Nov 08, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jul 30, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||
Confirmation statement made on Jul 30, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||
Appointment of Mr Mark John Tilney as a director on Jan 09, 2023 | 2 pages | AP01 | ||
Termination of appointment of Gregg Daniel Jarvis as a director on Sep 16, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 30, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||
Termination of appointment of Mark Andrew Langridge as a director on Dec 17, 2021 | 1 pages | TM01 | ||
Appointment of Mr Richard James Finney as a director on Dec 01, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jul 30, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||
Confirmation statement made on Jul 27, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 30 pages | AA | ||
Termination of appointment of Michael Logan Glover as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Appointment of Mr Gregg Daniel Jarvis as a director on Oct 08, 2019 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2018 | 29 pages | AA | ||
Who are the officers of R&Q REINSURANCE COMPANY (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FINNEY, Richard James | Director | Lloyd's Avenue EC3N 3DS London 3 England | United Kingdom | British | 106351780004 | |||||||||
| RISEBOROUGH, Christopher | Director | Lloyd's Avenue EC3N 3DS London 3 England | England | British | 268705870002 | |||||||||
| BAMFORTH, Peter John | Secretary | Foxbury Giddy Horn Lane Allington ME16 0EE Maidstone Kent | British | 43277270002 | ||||||||||
| ELLENDER, John Eric | Secretary | 30 Bodsham Crescent Bearsted ME15 8NL Maidstone Kent | British | 5267650001 | ||||||||||
| WATT, Jeremy | Secretary | 12 Magpie Close CO12 4WG Harwich Essex | British | 78458600001 | ||||||||||
| WATT, Jeremy | Secretary | 12 Magpie Close CO12 4WG Harwich Essex | British | 78458600001 | ||||||||||
| WILLSHER, James Andrew | Secretary | The Warren 7 Sheridan Close IP14 1UL Stowmarket Suffolk | British | 97223010001 | ||||||||||
| ACE LONDON SERVICES LIMITED | Secretary | 100 Leadenhall Street EC3A 3BP London | 73849550002 | |||||||||||
| R&Q CENTRAL SERVICES LIMITED | Secretary | Fenchurch Street EC3M 4BS London 71 United Kingdom |
| 183686520001 | ||||||||||
| R&Q SECRETARIES LIMITED | Secretary | Fenchurch Street EC3M 5JT London 110 United Kingdom |
| 135220830001 | ||||||||||
| BAMFORTH, Peter John | Director | Foxbury Giddy Horn Lane Allington ME16 0EE Maidstone Kent | British | 43277270002 | ||||||||||
| BOOTH, Thomas Alexander | Director | Fenchurch Street EC3M 4BS London 71 United Kingdom | United Kingdom | British | 156884580013 | |||||||||
| CURTIS, Philippa Mary | Director | Flat 20 St Hilda's Wharf 160 Wapping High Street E1W 3PG London | United Kingdom | British | 40995560001 | |||||||||
| DURKIN, Michael Eugene | Director | Cuckoos Rest Priory Close East Farleigh ME15 0EY Maidstone Kent | British | 4375790003 | ||||||||||
| FEDYNA, Michael William | Director | 1836 Howe Lane Maple Glen 19002 Pennsylvania Usa | Us Citizen | 36319860001 | ||||||||||
| GHASSEMI, Riaz | Director | 73 Weald Road CM14 4TP Brentwood Essex | British | 14887410001 | ||||||||||
| GLOVER, Michael Logan | Director | Fenchurch Street EC3M 4BS London 71 United Kingdom | United Kingdom | British | 94249710005 | |||||||||
| GLOVER, Michael Logan | Director | Dunelm 41. St. Catherines Road EN10 7LD Broxbourne Herts | British | 94249710001 | ||||||||||
| JARVIS, Gregg Daniel | Director | Fenchurch Street EC3M 4BS London 71 United Kingdom | United Kingdom | British | 252432630002 | |||||||||
| LANGRIDGE, Mark Andrew | Director | Fenchurch Street EC3M 4BS London 71 United Kingdom | United Kingdom | British | 74401960003 | |||||||||
| MAHONEY, Thomas Joseph | Director | Rue Franz Merjay 199 FOREIGN 1180 Brussells Belgium | Usa | 44459840001 | ||||||||||
| MANTZ, John Martin | Director | 5 Selbourne Road GU4 7JP Guildford Surrey | British | 16108970001 | ||||||||||
| MCCAIG, Malcolm Graham | Director | Lloyd's Avenue EC3N 3DS London 3 England | England | British | 141026580004 | |||||||||
| MCCANN, Peter John | Director | 14 Ross Way Langdon Hills SS16 6LX Basildon Essex | United Kingdom | British | 39976250001 | |||||||||
| MCCOY, Robin Edward | Director | The Lawns Clockhouse Road, Little Burstead CM12 9ST Billericay Essex | United Kingdom | British | 51429940002 | |||||||||
| MELLOR, Christopher John | Director | 16 Addison Place W11 4RJ London | British | 68312140001 | ||||||||||
| QUILTER, Alan Kevin | Director | Fenchurch Street EC3M 5JT London 110 England | England | British | 13145680001 | |||||||||
| RANDALL, Kenneth Edward | Director | Fenchurch Street EC3M 4BS London 71 United Kingdom | Bermuda | British | 142663950002 | |||||||||
| SCHMALZRIEDT, Gary | Director | 188 East 76th Street Penthouse A New York 1002 United States | American | 76185280007 | ||||||||||
| SINGH, Charles Wesley | Director | Fenchurch Street EC3M 5JT London 110 England | England | British | 73263410001 | |||||||||
| SMITH, Michael James | Director | 69 Ash Grove ME16 0AD Maidstone Kent | British | 33864420001 | ||||||||||
| TILNEY, Mark John | Director | Fenchurch Street EC3M 4BS London 71 United Kingdom | England | British | 166063340002 | |||||||||
| TURNEY, Rodney Desmond | Director | 44 Eisenhower Drive TN37 7TQ St. Leonards-On-Sea East Sussex | British | 79534980002 |
Who are the persons with significant control of R&Q REINSURANCE COMPANY (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Randall & Quilter Ii Holdings Limited | Jul 26, 2018 | Fenchurch Street EC3M 4BS London 71 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Kenneth Edward Randall | Apr 06, 2016 | Fenchurch Street EC3M 4BS London 71 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: Bermuda | |||||||||||||
Natures of Control
| |||||||||||||
| Randall & Quilter Investment Holdings, Ltd. | Apr 06, 2016 | 2 Church Street Hamilton Clarendon House Bermuda | Yes | ||||||||||
| |||||||||||||
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