QBE MANAGEMENT SERVICES (UK) LIMITED
Overview
| Company Name | QBE MANAGEMENT SERVICES (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03153567 |
| 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 QBE MANAGEMENT SERVICES (UK) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is QBE MANAGEMENT SERVICES (UK) LIMITED located?
| Registered Office Address | 30 Fenchurch Street EC3M 3BD London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of QBE MANAGEMENT SERVICES (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| QBE MANAGEMENT (UK) LIMITED | Jan 31, 1996 | Jan 31, 1996 |
What are the latest accounts for QBE MANAGEMENT SERVICES (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 QBE MANAGEMENT SERVICES (UK) LIMITED?
| Last Confirmation Statement Made Up To | Jul 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 02, 2025 |
| Overdue | No |
What are the latest filings for QBE MANAGEMENT SERVICES (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 48 pages | AA | ||
Confirmation statement made on Jul 02, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jason Richard Harris on Aug 17, 2024 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 49 pages | AA | ||
Confirmation statement made on Jul 02, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 40 pages | AA | ||
Confirmation statement made on Jul 02, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Nathan Fuller as a director on Feb 03, 2023 | 2 pages | AP01 | ||
Termination of appointment of Joe Gordon as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Christopher Thomas Killourhy as a director on Nov 28, 2022 | 1 pages | TM01 | ||
Appointment of Mr Robert Charles Stone as a director on Nov 28, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 39 pages | AA | ||
Confirmation statement made on Jul 02, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 39 pages | AA | ||
Confirmation statement made on Jul 02, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher Thomas Killourhy as a director on Jan 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of David James Winkett as a director on Feb 04, 2021 | 1 pages | TM01 | ||
Change of details for Qbe European Operations Plc as a person with significant control on Dec 31, 2020 | 2 pages | PSC05 | ||
Registered office address changed from Plantation Place 30 Fenchurch Street London EC3M 3BD to 30 Fenchurch Street London EC3M 3BD on Dec 31, 2020 | 1 pages | AD01 | ||
Appointment of Mr Jason Richard Harris as a director on Dec 14, 2020 | 2 pages | AP01 | ||
Termination of appointment of Richard Vaughan Pryce as a director on Dec 14, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 38 pages | AA | ||
Director's details changed for Mr Richard Vaughan Pryce on Sep 14, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Jul 02, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 32 pages | AA | ||
Who are the officers of QBE MANAGEMENT SERVICES (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Alexandra Jane | Secretary | Fenchurch Street EC3M 3BD London 30 United Kingdom | 234581410001 | |||||||
| FULLER, Nathan | Director | Fenchurch Street EC3M 3BD London 30 United Kingdom | United Kingdom | British | 305177590001 | |||||
| HARRIS, Jason Richard | Director | Fenchurch Street EC3M 3BD London 30 United Kingdom | United Kingdom | British | 151928670002 | |||||
| STONE, Robert Charles | Director | Fenchurch Street EC3M 3BD London 30 United Kingdom | United Kingdom | British | 134169640001 | |||||
| TERRY, Nigel Joseph Douty | Director | Fenchurch Street EC3M 3BD London 30 United Kingdom | United Kingdom | British | 220136600001 | |||||
| BOLAND, Sharon Maria | Secretary | Plantation Place 30 Fenchurch Street EC3M 3BD London | British | 60727940002 | ||||||
| FELTON SMITH, Esther | Secretary | 30 Fenchurch Street EC3M 3BD London Plantation Place United Kingdom | 199284910001 | |||||||
| GREENHALGH, Mary Denise | Secretary | 61 Alexandra Road TW9 2BT Kew Surrey | British | 42172510001 | ||||||
| MACGREGOR, Richard James | Secretary | 14 Cheyne Avenue South Woodford E18 2DR London | British | 83245460001 | ||||||
| PALLOT, Hugh Glen | Secretary | 143 Gresham Road TW18 2AG Staines Middlesex | British | 14485660002 | ||||||
| WILLIAMS, Adrian Charles Harold | Secretary | The Upper Flat 94 Offord Road N1 1PF London | British | 103327620002 | ||||||
| ALPHA SECRETARIAL LIMITED | Nominee Secretary | 2nd Floor 83 Clerkenwell Road EC1R 5AR London | 900004510001 | |||||||
| BAILEY, Joanne | Director | 27 Molasses House Clove Hitch Quay, Battersea SW11 3TN London | New Zealand | 125214680001 | ||||||
| BEAVIS, Stefan James | Director | Plantation Place 30 Fenchurch Street EC3M 3BD London | United Kingdom | British | 175493620001 | |||||
| BECKERSON, Ian David | Director | Plantation Place 30 Fenchurch Street EC3M 3BD London | United Kingdom | British | 73004250005 | |||||
| BOWER, Martin Andrew | Director | 33 Burns Avenue SS13 3AG Basildon Essex | British | 23307030001 | ||||||
| BROWN, Gordon Leslie | Director | Elmstead Garth Wood Drive BR7 5EU Chislehurst Kent | British | 16430200001 | ||||||
| BUNTINE, James Douglas | Director | Plantation Place 30 Fenchurch Street EC3M 3BD London | United Kingdom | Australian | 158386960001 | |||||
| BURNS, Steven Paul | Director | Plantation Place 30 Fenchurch Street EC3M 3BD London | United Kingdom | British | 18761850004 | |||||
| CLONEY, Edwin John | Director | 142 Kurraba Road Neutral Bay New South Wales 2089 Australia | Australian | 45470590001 | ||||||
| COONEY, David Edward | Director | Plantation Place 30 Fenchurch Street EC3M 3BD London | United Kingdom | British | 72000080003 | |||||
| COTTERILL, Brian Raymond | Director | Apartment 1305 Orchard Parksuites 11 Orchard Turn FOREIGN Singapore 23880 Singapore | Australian | 57508210004 | ||||||
| CURTIS, Cheryl Karen | Director | Plantation Place 30 Fenchurch Street EC3M 3BD London | United Kingdom | British | 166056480001 | |||||
| DODRIDGE, Philip Andrew | Director | Plantation Place 30 Fenchurch Street EC3M 3BD London | United Kingdom | British | 117364550002 | |||||
| FELTON, Esther | Director | 30 Fenchurch Street EC3M 3BD London Plantation Place United Kingdom | United Kingdom | British | 235803030001 | |||||
| FLEMING, Gregory | Director | Plantation Place 30 Fenchurch Street EC3M 3BD London | England | British | 150923400001 | |||||
| FOGARTY, Desmond | Director | 1 St Andrews Curragha Ashbourne Co Meath Ireland | Irish | 79250160001 | ||||||
| GLEN, Paul Edward | Director | Marlands Court Itchingfield RH13 0NN Horsham West Sussex | British | 43947920002 | ||||||
| GOLDING, Adam Jon | Director | 17 Woodland Way AL6 0RZ Welwyn Hertfordshire | United Kingdom | British | 126538020001 | |||||
| GORDON, Joe | Director | Fenchurch Street EC3M 3BD London 30 United Kingdom | England | British | 182302840001 | |||||
| GOULDSTONE, Matthew Tony | Director | Plantation Place 30 Fenchurch Street EC3M 3BD London | United Kingdom | British | 48061470003 | |||||
| GRANT, Robert Michael | Director | Betsoms Hill The Avenue TN16 2EE Westerham Kent | British | 70624210001 | ||||||
| GROVE, Peter Ernest | Director | 17 Highwood 13 Sunset Avenue, Woodford Green IG8 0SZ Essex England | United Kingdom | British | 4807730002 | |||||
| GROVE, Peter Ernest | Director | 17 Highwood 13 Sunset Avenue, Woodford Green IG8 0SZ Essex England | United Kingdom | British | 4807730002 | |||||
| HOLMES, Stewart Arthur | Director | Casterbridge High Street, Loxwood RH14 0RD Billingshurst West Sussex | British | 71209220001 |
Who are the persons with significant control of QBE MANAGEMENT SERVICES (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Qbe European Operations Plc | Apr 06, 2016 | Fenchurch Street EC3M 3BD London 30 United Kingdom | No | ||||||||||
| |||||||||||||
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