R&Q BETA COMPANY PLC

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

    Company NameR&Q BETA COMPANY PLC
    Company StatusConverted / Closed
    Legal FormPublic limited company
    Company Number 02881849
    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 BETA COMPANY PLC?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is R&Q BETA 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 BETA COMPANY PLC?

    Previous Company Names
    Company NameFromUntil
    R&Q BETA COMPANY LIMITEDJul 03, 2017Jul 03, 2017
    ASTRAZENECA INSURANCE COMPANY LIMITEDNov 19, 1999Nov 19, 1999
    ZENECA INSURANCE COMPANY LIMITEDSep 01, 1994Sep 01, 1994
    ZENECA UNDERWRITING LIMITEDJun 29, 1994Jun 29, 1994
    HACKREMCO (NO.903) LIMITEDDec 17, 1993Dec 17, 1993

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

    Filings
    DateDescriptionDocumentType

    legacy

    1 pagesCLOMERGE

    Confirmation statement made on Dec 17, 2018 with updates

    4 pagesCS01

    legacy

    45 pagesDTOM

    Full accounts made up to Dec 31, 2017

    29 pagesAA

    Termination of appointment of Charles Wesley Singh as a director on Apr 30, 2018

    1 pagesTM01

    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

    legacy

    5 pagesRP04CS01

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

    1 pagesTM01

    legacy

    6 pagesCS01
    Annotations
    DateAnnotation
    Mar 12, 2018Clarification A second filed CS01 (Statement of capital) was registered on 12/03/2018

    Resolutions

    Resolutions
    32 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Notification of Randall & Quilter Investment Holdings Ltd. as a person with significant control on Jun 30, 2017

    2 pagesPSC02

    Notification of Kenneth Edward Randall as a person with significant control on Jun 30, 2017

    2 pagesPSC01

    Cessation of Astrazeneca Uk Limited as a person with significant control on Jun 30, 2017

    1 pagesPSC07

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 03, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 30, 2017

    RES15

    Termination of appointment of Kevin Brian Steed as a director on Jun 30, 2017

    1 pagesTM01

    Termination of appointment of Ian Martin David Brimicombe as a director on Jun 30, 2017

    1 pagesTM01

    Appointment of Mr Kenneth Edward Randall as a director on Jun 30, 2017

    2 pagesAP01

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

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    R&Q CENTRAL SERVICES LIMITED
    Fenchurch Street
    EC3M 4BS London
    71
    England
    Secretary
    Fenchurch Street
    EC3M 4BS London
    71
    England
    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
    HOSKINS, Justin Wilbert
    Kingdom Street
    W2 6BD London
    2
    England
    Secretary
    Kingdom Street
    W2 6BD London
    2
    England
    British117111810001
    JUNIPER, Jane Fiona
    13 Prebend Gardens
    W4 1TN London
    Secretary
    13 Prebend Gardens
    W4 1TN London
    British39232390003
    KEMP, Adrian Charles Noel
    15 Stanhope Gate
    W1K 1LN London
    Secretary
    15 Stanhope Gate
    W1K 1LN London
    British67269610003
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    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
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    United KingdomBritish67889750003
    BROADHURST, Laurence William
    Kingdom Street
    W2 6BD London
    2
    England
    Director
    Kingdom Street
    W2 6BD London
    2
    England
    United KingdomBritish164041500002
    CAMPBELL, Neil David
    15 Stanhope Gate
    W1K 1LN London
    Director
    15 Stanhope Gate
    W1K 1LN London
    British42500960003
    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
    GODDEN, Robert Charles
    111 Chelmsford Road
    CM15 8QL Shenfield
    Essex
    Director
    111 Chelmsford Road
    CM15 8QL Shenfield
    Essex
    British105497020001
    IANNETTA, Angela Suzanne
    Kingdom Street
    W2 6BD London
    2
    England
    Director
    Kingdom Street
    W2 6BD London
    2
    England
    United KingdomBritish122886500001
    LYLE, Norman
    The Columbary
    Woodcote Park
    KT18 7EN Epsom
    Surrey
    Director
    The Columbary
    Woodcote Park
    KT18 7EN Epsom
    Surrey
    British34294540001
    MARSH, Adrian Ross Thomas
    15 Stanhope Gate
    W1K 1LN London
    Director
    15 Stanhope Gate
    W1K 1LN London
    British90454310001
    MAYO, John Charles
    1 Ellerdale Close
    Hampstead
    NW3 6BE London
    Director
    1 Ellerdale Close
    Hampstead
    NW3 6BE London
    EnglandBritish79394990001
    RUSSELL, Angus Charles
    Beaumont 55 Fox Dene
    GU7 1YG Godalming
    Surrey
    Director
    Beaumont 55 Fox Dene
    GU7 1YG Godalming
    Surrey
    British52943380001
    SINGH, Charles Wesley
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    EnglandBritish73263410001
    STEED, Kevin Brian
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    United KingdomBritish194518380002
    TAYLOR, David
    15 Stanhope Gate
    W1K 1LN London
    Director
    15 Stanhope Gate
    W1K 1LN London
    British28451010005
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Randall & Quilter Investment Holdings Ltd.
    2 Church Street
    Hamilton Hm11
    Clarendon House
    Bermuda
    Jun 30, 2017
    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.
    Mr Kenneth Edward Randall
    Fenchurch Street
    EC3M 4BS London
    71
    United Kingdom
    Jun 30, 2017
    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.
    Francis Crick Avenue
    Cambridge Biomedical Campus
    CB2 0AA Cambridge
    1
    England
    Apr 06, 2016
    Francis Crick Avenue
    Cambridge Biomedical Campus
    CB2 0AA Cambridge
    1
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3674842
    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 BETA COMPANY PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deposit agreement and charge on cash deposits
    Created On Jan 29, 2003
    Delivered On Jan 30, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £100,000.00 deposited by the depositor and all other sums standing to the credit on any account of the bank in any currency. See the mortgage charge document for full details.
    Persons Entitled
    • Abn Amro Bank N.V.London Branch
    Transactions
    • Jan 30, 2003Registration of a charge (395)
    • May 24, 2016Satisfaction of a charge (MR04)

    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