R&Q BETA COMPANY PLC
Overview
| Company Name | R&Q BETA COMPANY PLC |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Public limited company |
| Company Number | 02881849 |
| 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 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 Address | No |
What were the previous names of R&Q BETA COMPANY PLC?
| Company Name | From | Until |
|---|---|---|
| R&Q BETA COMPANY LIMITED | Jul 03, 2017 | Jul 03, 2017 |
| ASTRAZENECA INSURANCE COMPANY LIMITED | Nov 19, 1999 | Nov 19, 1999 |
| ZENECA INSURANCE COMPANY LIMITED | Sep 01, 1994 | Sep 01, 1994 |
| ZENECA UNDERWRITING LIMITED | Jun 29, 1994 | Jun 29, 1994 |
| HACKREMCO (NO.903) LIMITED | Dec 17, 1993 | Dec 17, 1993 |
What are the latest accounts for R&Q BETA 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 BETA COMPANY PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
legacy | 1 pages | CLOMERGE | ||||||||||
Confirmation statement made on Dec 17, 2018 with updates | 4 pages | CS01 | ||||||||||
legacy | 45 pages | DTOM | ||||||||||
Full accounts made up to Dec 31, 2017 | 29 pages | AA | ||||||||||
Termination of appointment of Charles Wesley Singh as a director on Apr 30, 2018 | 1 pages | TM01 | ||||||||||
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 | ||||||||||
legacy | 5 pages | RP04CS01 | ||||||||||
Termination of appointment of Thomas Alexander Booth as a director on Jan 05, 2018 | 1 pages | TM01 | ||||||||||
legacy | 6 pages | CS01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 32 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Notification of Randall & Quilter Investment Holdings Ltd. as a person with significant control on Jun 30, 2017 | 2 pages | PSC02 | ||||||||||
Notification of Kenneth Edward Randall as a person with significant control on Jun 30, 2017 | 2 pages | PSC01 | ||||||||||
Cessation of Astrazeneca Uk Limited as a person with significant control on Jun 30, 2017 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Kevin Brian Steed as a director on Jun 30, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Martin David Brimicombe as a director on Jun 30, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Kenneth Edward Randall as a director on Jun 30, 2017 | 2 pages | AP01 | ||||||||||
Who are the officers of R&Q BETA 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 | Fenchurch Street EC3M 4BS London 71 England |
| 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 | |||||||||
| HOSKINS, Justin Wilbert | Secretary | Kingdom Street W2 6BD London 2 England | British | 117111810001 | ||||||||||
| JUNIPER, Jane Fiona | Secretary | 13 Prebend Gardens W4 1TN London | British | 39232390003 | ||||||||||
| KEMP, Adrian Charles Noel | Secretary | 15 Stanhope Gate W1K 1LN London | British | 67269610003 | ||||||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||||||
| BOOTH, Thomas Alexander | Director | Fenchurch Street EC3M 4BS London 71 United Kingdom | United Kingdom | British | 156884580013 | |||||||||
| BRIMICOMBE, Ian Martin David | Director | Fenchurch Street EC3M 4BS London 71 United Kingdom | United Kingdom | British | 67889750003 | |||||||||
| BROADHURST, Laurence William | Director | Kingdom Street W2 6BD London 2 England | United Kingdom | British | 164041500002 | |||||||||
| CAMPBELL, Neil David | Director | 15 Stanhope Gate W1K 1LN London | British | 42500960003 | ||||||||||
| 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 | |||||||||
| GODDEN, Robert Charles | Director | 111 Chelmsford Road CM15 8QL Shenfield Essex | British | 105497020001 | ||||||||||
| IANNETTA, Angela Suzanne | Director | Kingdom Street W2 6BD London 2 England | United Kingdom | British | 122886500001 | |||||||||
| LYLE, Norman | Director | The Columbary Woodcote Park KT18 7EN Epsom Surrey | British | 34294540001 | ||||||||||
| MARSH, Adrian Ross Thomas | Director | 15 Stanhope Gate W1K 1LN London | British | 90454310001 | ||||||||||
| MAYO, John Charles | Director | 1 Ellerdale Close Hampstead NW3 6BE London | England | British | 79394990001 | |||||||||
| RUSSELL, Angus Charles | Director | Beaumont 55 Fox Dene GU7 1YG Godalming Surrey | British | 52943380001 | ||||||||||
| SINGH, Charles Wesley | Director | Fenchurch Street EC3M 4BS London 71 United Kingdom | England | British | 73263410001 | |||||||||
| STEED, Kevin Brian | Director | Fenchurch Street EC3M 4BS London 71 United Kingdom | United Kingdom | British | 194518380002 | |||||||||
| TAYLOR, David | Director | 15 Stanhope Gate W1K 1LN London | British | 28451010005 | ||||||||||
| HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
Who are the persons with significant control of R&Q BETA COMPANY PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Randall & Quilter Investment Holdings Ltd. | Jun 30, 2017 | 2 Church Street Hamilton Hm11 Clarendon House Bermuda | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Kenneth Edward Randall | Jun 30, 2017 | Fenchurch Street EC3M 4BS London 71 United Kingdom | No | ||||||||||
Nationality: British Country of Residence: Bermuda | |||||||||||||
Natures of Control
| |||||||||||||
| Astrazeneca Uk Limited | Apr 06, 2016 | Francis Crick Avenue Cambridge Biomedical Campus CB2 0AA Cambridge 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does R&Q BETA COMPANY PLC have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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