R&Q REINSURANCE COMPANY (UK) LIMITED

R&Q REINSURANCE COMPANY (UK) LIMITED

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

    Company NameR&Q REINSURANCE COMPANY (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01315641
    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 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 AddressNo

    What were the previous names of R&Q REINSURANCE COMPANY (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRANDYWINE REINSURANCE COMPANY (UK) LIMITEDSep 03, 1999Sep 03, 1999
    CIGNA REINSURANCE COMPANY (UK) LIMITEDMar 31, 1988Mar 31, 1988
    INA REINSURANCE COMPANY (U.K.) LIMITEDMay 31, 1977May 31, 1977

    What are the latest accounts for R&Q REINSURANCE COMPANY (UK) 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 R&Q REINSURANCE COMPANY (UK) LIMITED?

    Last Confirmation Statement Made Up ToJul 30, 2026
    Next Confirmation Statement DueAug 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 30, 2025
    OverdueNo

    What are the latest filings for R&Q REINSURANCE COMPANY (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Christopher Riseborough as a director on Nov 10, 2025

    2 pagesAP01

    Termination of appointment of Malcolm Graham Mccaig as a director on Nov 04, 2025

    1 pagesTM01

    Confirmation statement made on Jul 30, 2025 with no updates

    3 pagesCS01

    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 pagesAD01

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    Termination of appointment of R&Q Central Services Limited as a secretary on Mar 31, 2025

    1 pagesTM02

    Termination of appointment of Mark John Tilney as a director on Nov 08, 2024

    1 pagesTM01

    Appointment of Mr Malcolm Graham Mccaig as a director on Nov 08, 2024

    2 pagesAP01

    Confirmation statement made on Jul 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Confirmation statement made on Jul 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Appointment of Mr Mark John Tilney as a director on Jan 09, 2023

    2 pagesAP01

    Termination of appointment of Gregg Daniel Jarvis as a director on Sep 16, 2022

    1 pagesTM01

    Confirmation statement made on Jul 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Termination of appointment of Mark Andrew Langridge as a director on Dec 17, 2021

    1 pagesTM01

    Appointment of Mr Richard James Finney as a director on Dec 01, 2021

    2 pagesAP01

    Confirmation statement made on Jul 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Confirmation statement made on Jul 27, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    30 pagesAA

    Termination of appointment of Michael Logan Glover as a director on Dec 31, 2019

    1 pagesTM01

    Appointment of Mr Gregg Daniel Jarvis as a director on Oct 08, 2019

    2 pagesAP01

    Full accounts made up to Dec 31, 2018

    29 pagesAA

    Who are the officers of R&Q REINSURANCE COMPANY (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FINNEY, Richard James
    Lloyd's Avenue
    EC3N 3DS London
    3
    England
    Director
    Lloyd's Avenue
    EC3N 3DS London
    3
    England
    United KingdomBritish106351780004
    RISEBOROUGH, Christopher
    Lloyd's Avenue
    EC3N 3DS London
    3
    England
    Director
    Lloyd's Avenue
    EC3N 3DS London
    3
    England
    EnglandBritish268705870002
    BAMFORTH, Peter John
    Foxbury Giddy Horn Lane
    Allington
    ME16 0EE Maidstone
    Kent
    Secretary
    Foxbury Giddy Horn Lane
    Allington
    ME16 0EE Maidstone
    Kent
    British43277270002
    ELLENDER, John Eric
    30 Bodsham Crescent
    Bearsted
    ME15 8NL Maidstone
    Kent
    Secretary
    30 Bodsham Crescent
    Bearsted
    ME15 8NL Maidstone
    Kent
    British5267650001
    WATT, Jeremy
    12 Magpie Close
    CO12 4WG Harwich
    Essex
    Secretary
    12 Magpie Close
    CO12 4WG Harwich
    Essex
    British78458600001
    WATT, Jeremy
    12 Magpie Close
    CO12 4WG Harwich
    Essex
    Secretary
    12 Magpie Close
    CO12 4WG Harwich
    Essex
    British78458600001
    WILLSHER, James Andrew
    The Warren
    7 Sheridan Close
    IP14 1UL Stowmarket
    Suffolk
    Secretary
    The Warren
    7 Sheridan Close
    IP14 1UL Stowmarket
    Suffolk
    British97223010001
    ACE LONDON SERVICES LIMITED
    100 Leadenhall Street
    EC3A 3BP London
    Secretary
    100 Leadenhall Street
    EC3A 3BP London
    73849550002
    R&Q CENTRAL SERVICES LIMITED
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Secretary
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04179375
    183686520001
    R&Q SECRETARIES LIMITED
    Fenchurch Street
    EC3M 5JT London
    110
    United Kingdom
    Secretary
    Fenchurch Street
    EC3M 5JT London
    110
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04222508
    135220830001
    BAMFORTH, Peter John
    Foxbury Giddy Horn Lane
    Allington
    ME16 0EE Maidstone
    Kent
    Director
    Foxbury Giddy Horn Lane
    Allington
    ME16 0EE Maidstone
    Kent
    British43277270002
    BOOTH, Thomas Alexander
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    United KingdomBritish156884580013
    CURTIS, Philippa Mary
    Flat 20 St Hilda's Wharf
    160 Wapping High Street
    E1W 3PG London
    Director
    Flat 20 St Hilda's Wharf
    160 Wapping High Street
    E1W 3PG London
    United KingdomBritish40995560001
    DURKIN, Michael Eugene
    Cuckoos Rest Priory Close
    East Farleigh
    ME15 0EY Maidstone
    Kent
    Director
    Cuckoos Rest Priory Close
    East Farleigh
    ME15 0EY Maidstone
    Kent
    British4375790003
    FEDYNA, Michael William
    1836 Howe Lane
    Maple Glen
    19002 Pennsylvania
    Usa
    Director
    1836 Howe Lane
    Maple Glen
    19002 Pennsylvania
    Usa
    Us Citizen36319860001
    GHASSEMI, Riaz
    73 Weald Road
    CM14 4TP Brentwood
    Essex
    Director
    73 Weald Road
    CM14 4TP Brentwood
    Essex
    British14887410001
    GLOVER, Michael Logan
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    United KingdomBritish94249710005
    GLOVER, Michael Logan
    Dunelm
    41. St. Catherines Road
    EN10 7LD Broxbourne
    Herts
    Director
    Dunelm
    41. St. Catherines Road
    EN10 7LD Broxbourne
    Herts
    British94249710001
    JARVIS, Gregg Daniel
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    United KingdomBritish252432630002
    LANGRIDGE, Mark Andrew
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    United KingdomBritish74401960003
    MAHONEY, Thomas Joseph
    Rue Franz Merjay 199
    FOREIGN 1180 Brussells
    Belgium
    Director
    Rue Franz Merjay 199
    FOREIGN 1180 Brussells
    Belgium
    Usa44459840001
    MANTZ, John Martin
    5 Selbourne Road
    GU4 7JP Guildford
    Surrey
    Director
    5 Selbourne Road
    GU4 7JP Guildford
    Surrey
    British16108970001
    MCCAIG, Malcolm Graham
    Lloyd's Avenue
    EC3N 3DS London
    3
    England
    Director
    Lloyd's Avenue
    EC3N 3DS London
    3
    England
    EnglandBritish141026580004
    MCCANN, Peter John
    14 Ross Way
    Langdon Hills
    SS16 6LX Basildon
    Essex
    Director
    14 Ross Way
    Langdon Hills
    SS16 6LX Basildon
    Essex
    United KingdomBritish39976250001
    MCCOY, Robin Edward
    The Lawns
    Clockhouse Road, Little Burstead
    CM12 9ST Billericay
    Essex
    Director
    The Lawns
    Clockhouse Road, Little Burstead
    CM12 9ST Billericay
    Essex
    United KingdomBritish51429940002
    MELLOR, Christopher John
    16 Addison Place
    W11 4RJ London
    Director
    16 Addison Place
    W11 4RJ London
    British68312140001
    QUILTER, Alan Kevin
    Fenchurch Street
    EC3M 5JT London
    110
    England
    Director
    Fenchurch Street
    EC3M 5JT London
    110
    England
    EnglandBritish13145680001
    RANDALL, Kenneth Edward
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    BermudaBritish142663950002
    SCHMALZRIEDT, Gary
    188 East 76th Street
    Penthouse A
    New York 1002
    United States
    Director
    188 East 76th Street
    Penthouse A
    New York 1002
    United States
    American76185280007
    SINGH, Charles Wesley
    Fenchurch Street
    EC3M 5JT London
    110
    England
    Director
    Fenchurch Street
    EC3M 5JT London
    110
    England
    EnglandBritish73263410001
    SMITH, Michael James
    69 Ash Grove
    ME16 0AD Maidstone
    Kent
    Director
    69 Ash Grove
    ME16 0AD Maidstone
    Kent
    British33864420001
    TILNEY, Mark John
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    EnglandBritish166063340002
    TURNEY, Rodney Desmond
    44 Eisenhower Drive
    TN37 7TQ St. Leonards-On-Sea
    East Sussex
    Director
    44 Eisenhower Drive
    TN37 7TQ St. Leonards-On-Sea
    East Sussex
    British79534980002

    Who are the persons with significant control of R&Q REINSURANCE COMPANY (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Randall & Quilter Ii Holdings Limited
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Jul 26, 2018
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number07659577
    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.
    Mr Kenneth Edward Randall
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Apr 06, 2016
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Yes
    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
    Clarendon House
    Bermuda
    Apr 06, 2016
    2 Church Street
    Hamilton
    Clarendon House
    Bermuda
    Yes
    Legal FormLimited Company
    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.

    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